You are here

Certificates

Date

Title

₨ 149 Each

2017-05-18
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20170518
Add to Cart
2006-06-16
Certificate of Registration of the Special Resolution Confir ming Alteration of Object Clause(s)-160606
Add to Cart
2006-06-11
Certificate of Incorporation
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-02-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13022018
Add to Cart
2018-02-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-13
Interest in other entities;-13022018
Add to Cart
2017-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-16
Optional Attachment-(1)-16102017
Add to Cart
2017-10-16
Optional Attachment-(2)-16102017
Add to Cart
2017-04-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-19
Acknowledgement received from company-19042017
Add to Cart
2017-04-19
Resignation of Director
Add to Cart
2017-04-19
Notice of resignation filed with the company-19042017
Add to Cart
2017-04-19
Proof of dispatch-19042017
Add to Cart
2017-04-18
Acknowledgement received from company-18042017
Add to Cart
2017-04-18
Acknowledgement received from company-18042017 1
Add to Cart
2017-04-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18042017
Add to Cart
2017-04-18
Evidence of cessation;-18042017
Add to Cart
2017-04-18
Evidence of cessation;-18042017 1
Add to Cart
2017-04-18
Resignation of Director
Add to Cart
2017-04-18
Resignation of Director
Add to Cart
2017-04-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-18
Interest in other entities;-18042017
Add to Cart
2017-04-18
Letter of appointment;-18042017
Add to Cart
2017-04-18
Notice of resignation filed with the company-18042017
Add to Cart
2017-04-18
Notice of resignation filed with the company-18042017 1
Add to Cart
2017-04-18
Notice of resignation;-18042017
Add to Cart
2017-04-18
Notice of resignation;-18042017 1
Add to Cart
2017-04-18
Proof of dispatch-18042017
Add to Cart
2017-04-18
Proof of dispatch-18042017 1
Add to Cart
2009-08-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-08-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2017-12-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-12-07
Registration of resolution(s) and agreement(s)
Add to Cart
2017-08-24
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-05-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-21
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-09-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-25
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-08
Submission of documents with the Registrar
Add to Cart
2014-08-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-14
Submission of documents with the Registrar
Add to Cart
2014-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-26
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-12
Information by auditor to Registrar
Add to Cart
2013-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-15
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-12-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-10
Information by auditor to Registrar
Add to Cart
2011-08-24
Form of return to be filed with the Registrar under section 89
Add to Cart
2011-08-11
Information by auditor to Registrar
Add to Cart
2011-06-18
Notice of address at which books of account are maintained
Add to Cart
2011-01-31
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-10-20
Information by auditor to Registrar
Add to Cart
2009-10-21
Information by auditor to Registrar
Add to Cart
2009-03-03
Information by auditor to Registrar
Add to Cart
2009-02-06
Form of return to be filed with the Registrar under section 89
Add to Cart
2008-11-10
Form of return to be filed with the Registrar under section 89
Add to Cart
2008-04-17
Notice of address at which books of account are maintained
Add to Cart
2008-04-16
Notice of situation or change of situation of registered office
Add to Cart
2008-02-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2007-08-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2007-07-10
Notice of situation or change of situation of registered office
Add to Cart
2006-05-05
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-06-26
Resignation of Director
Add to Cart
2014-07-08
Resignation of Director
Add to Cart
0000-00-00
Application and declaration for incorporation of a company
Add to Cart
0000-00-00
Notice of situation or change of situation of registered office
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-05-31
Optional Attachment-(1)-31052018
Add to Cart
2018-01-11
List of share holders, debenture holders;-11012018
Add to Cart
2017-12-07
Copy of resolution passed by the company-07122017
Add to Cart
2017-12-07
Copy of the intimation sent by company-07122017
Add to Cart
2017-12-07
Copy of written consent given by auditor-07122017
Add to Cart
2017-12-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07122017
Add to Cart
2017-08-24
-24082017
Add to Cart
2017-08-24
-24082017 1
Add to Cart
2017-05-17
Altered articles of association-17052017
Add to Cart
2017-05-17
Altered memorandum of association-17052017
Add to Cart
2017-05-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17052017
Add to Cart
2017-05-05
Altered articles of association-05052017
Add to Cart
2017-05-05
Altered memorandum of association-05052017
Add to Cart
2017-05-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05052017
Add to Cart
2015-09-21
Declaration by person-210915
Add to Cart
2015-09-21
Declaration by person-210915
Add to Cart
2015-06-25
Evidence of cessation-250615
Add to Cart
2015-06-11
Copy of resolution-110615
Add to Cart
2015-06-03
Declaration of the appointee Director, in Form DIR-2-030615
Add to Cart
2015-06-03
Interest in other entities-030615
Add to Cart
2014-11-25
Copy of resolution-251114
Add to Cart
2014-09-22
Copy of resolution-220914
Add to Cart
2014-09-08
Optional Attachment 1-080914
Add to Cart
2014-07-15
Copy of resolution-150714
Add to Cart
2014-07-14
Optional Attachment 1-140714
Add to Cart
2014-06-24
Declaration of the appointee Director, in Form DIR-2-240614
Add to Cart
2014-06-24
Evidence of cessation-240614
Add to Cart
2014-06-24
Interest in other entities-240614
Add to Cart
2014-05-26
Copy of resolution-260514
Add to Cart
2013-07-15
Declaration by person-150713
Add to Cart
2013-07-15
Declaration by person-150713
Add to Cart
2012-12-13
Evidence of cessation-131212
Add to Cart
2011-08-24
Declaration by person-240811
Add to Cart
2011-08-24
Declaration by person-240811
Add to Cart
2011-06-18
Copy of Board Resolution-180611
Add to Cart
2011-01-31
Declaration by person-310111
Add to Cart
2011-01-31
Declaration by person-310111
Add to Cart
2009-08-28
Evidence of cessation-280809
Add to Cart
2009-02-06
Declaration by person-060209
Add to Cart
2009-02-06
Declaration by person-060209
Add to Cart
2008-11-27
Evidence of cessation-271108
Add to Cart
2008-11-10
Declaration by person-101108
Add to Cart
2008-11-10
Declaration by person-101108
Add to Cart
2008-10-07
Evidence of cessation-071008
Add to Cart
2008-04-17
Copy of Board Resolution-170408
Add to Cart
2008-02-27
Declaration by person-270208
Add to Cart
2008-02-27
Declaration by person-270208
Add to Cart
2008-02-27
Optional Attachment 1-270208
Add to Cart
2008-01-07
Evidence of cessation-070108
Add to Cart
2007-08-27
Declaration by person-270807
Add to Cart
2007-08-27
Declaration by person-270807
Add to Cart
2007-08-27
Optional Attachment 1-270807
Add to Cart
2006-09-12
Digital_Signature_Declaration
Add to Cart
2006-09-12
Evidence of cessation
Add to Cart
2006-09-12
Evidence of cessation-120906
Add to Cart
2006-09-12
Form32_Scanned_Image
Add to Cart
2006-09-12
Photograph1-120906
Add to Cart
2006-09-12
Photograph1_JOYDEEP-DAS-GUPTA
Add to Cart
2006-05-05
Copy of resolution-050506
Add to Cart
2006-05-05
Optional Attachment 1-050506
Add to Cart
2006-05-05
Optional Attachment 2-050506
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
MOA
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2018-05-31
Company financials including balance sheet and profit & loss
Add to Cart
2018-01-11
Annual Returns and Shareholder Information
Add to Cart
2015-11-20
Annual Returns and Shareholder Information
Add to Cart
2015-11-18
Company financials including balance sheet and profit & loss
Add to Cart
2014-10-06
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-09-24
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-09-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-08-26
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2012-12-03
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-09-25
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-11-28
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-08-26
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-10-12
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-17
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2009-10-07
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-07
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2008-08-26
Annual Returns and Shareholder Information
Add to Cart
2008-08-04
Balance Sheet & Associated Schedules
Add to Cart
2007-09-24
Annual Returns and Shareholder Information
Add to Cart
2007-09-07
Balance Sheet & Associated Schedules
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 164 documents for ₹499 only

Download all 164 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 Annabel Builders & Developers Private Limited

You will receive an alert whenever a document is filed by Annabel Builders & Developers Private Limited.

Track this company
Top of page