You are here

Certificates

Date

Title

₨ 149 Each

2017-03-23
CERTIFICATE OF INCORPORATION-20170323
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-06-18
Resignation of Director
Add to Cart
2018-06-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-15
Acknowledgement received from company-15062018
Add to Cart
2018-06-15
Notice of resignation filed with the company-15062018
Add to Cart
2018-06-15
Notice of resignation;-15062018
Add to Cart
2018-06-15
Evidence of cessation;-15062018
Add to Cart
2018-06-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062018
Add to Cart
2018-06-15
Proof of dispatch-15062018
Add to Cart
2018-06-15
Optional Attachment-(1)-15062018
Add to Cart
2018-06-15
Declaration by first director-15062018
Add to Cart
2017-12-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-14
Letter of appointment;-14122017
Add to Cart
2017-12-14
Letter of appointment;-14122017 1
Add to Cart
2017-12-14
Notice of resignation;-14122017
Add to Cart
2017-12-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-14
Evidence of cessation;-14122017
Add to Cart
2017-12-14
Optional Attachment-(1)-14122017
Add to Cart
2017-12-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14122017 1
Add to Cart
2017-12-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14122017
Add to Cart
2017-12-13
Proof of dispatch-13122017
Add to Cart
2017-12-13
Resignation of Director
Add to Cart
2017-12-13
Acknowledgement received from company-13122017
Add to Cart
2017-12-13
Notice of resignation filed with the company-13122017
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2017-12-02
Notice of situation or change of situation of registered office
Add to Cart
2017-04-13
Information to the Registrar by company for appointment of auditor
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2017-03-17
Form SPICe MOA (INC-33)-17032017
Add to Cart
2017-03-17
Form SPICe AOA (INC-34)-17032017
Add to Cart
2017-03-14
Form SPICe MOA (INC-33)-14032017
Add to Cart
2017-03-14
Form SPICe AOA (INC-34)-14032017
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2017-12-02
Optional Attachment-(1)-02122017
Add to Cart
2017-12-02
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02122017
Add to Cart
2017-12-02
Copy of board resolution authorizing giving of notice-02122017
Add to Cart
2017-12-02
Copies of the utility bills as mentioned above (not older than two months)-02122017
Add to Cart
2017-04-07
Optional Attachment-(1)-07042017
Add to Cart
2017-04-07
Copy of written consent given by auditor-07042017
Add to Cart
2017-04-07
Copy of the intimation sent by company-07042017
Add to Cart
2017-04-07
Optional Attachment-(2)-07042017
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 38 documents for ₹499 only

Download all 38 documents in one click

View graphical report containing historical financial performance. Click Here to view financial report of Infosys Ltd.

Lifetime access to all documents

View Events Timeline - List of all company events since inception. Click Here to view Events Timeline of Infosys Ltd.

₹ 499

Track Every Move of Angry Monks Entertainment Private Limited

You will receive an alert whenever a document is filed by Angry Monks Entertainment Private Limited.

Track this company
Top of page