You are here

Certificates

Date

Title

₨ 149 Each

2017-11-08
CERTIFICATE OF REGISTRATION OF CHARGE-20171108
Add to Cart
2017-01-06
CERTIFICATE OF SATISFACTION OF CHARGE-20170106
Add to Cart
2017-01-06
CERTIFICATE OF SATISFACTION OF CHARGE-20170106 1
Add to Cart
2016-12-13
CERTIFICATE OF REGISTRATION OF CHARGE-20161213
Add to Cart
2016-12-06
CERTIFICATE OF SATISFACTION OF CHARGE-20161206
Add to Cart
2014-11-11
Certificate of Registration of Mortgage-111114.PDF
Add to Cart
2014-10-13
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--011014.PDF
Add to Cart
2014-10-11
Memorandum of satisfaction of Charge-111014.PDF
Add to Cart
2014-09-20
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--160914.PDF
Add to Cart
2014-01-24
Certificate of Registration of Mortgage-240114.PDF
Add to Cart
2014-01-24
Certificate of Registration of Mortgage-240114.PDF 1
Add to Cart
2013-03-30
Certificate of Registration of Mortgage-290313.PDF
Add to Cart
2013-03-25
Memorandum of satisfaction of Charge-210313.PDF
Add to Cart
2012-02-09
Certificate of Registration of Mortgage-020212.PDF
Add to Cart
2007-12-11
Certificate of Incorporation-111207.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-06-19
Acknowledgement received from company-19062017
Add to Cart
2017-06-19
Evidence of cessation;-19062017
Add to Cart
2017-06-19
Resignation of Director
Add to Cart
2017-06-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-19
Notice of resignation filed with the company-19062017
Add to Cart
2017-06-19
Notice of resignation;-19062017
Add to Cart
2017-06-19
Proof of dispatch-19062017
Add to Cart
2017-05-05
Acknowledgement received from company-05052017
Add to Cart
2017-05-05
Resignation of Director
Add to Cart
2017-05-05
Notice of resignation filed with the company-05052017
Add to Cart
2017-05-05
Proof of dispatch-05052017
Add to Cart
2017-04-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21042017
Add to Cart
2017-04-21
Evidence of cessation;-21042017
Add to Cart
2017-04-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-21
Interest in other entities;-21042017
Add to Cart
2017-04-21
Letter of appointment;-21042017
Add to Cart
2017-04-21
Notice of resignation;-21042017
Add to Cart
2011-03-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-11-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-11-08
Instrument(s) of creation or modification of charge;-08112017
Add to Cart
2017-01-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-01-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-01-06
Letter of the charge holder stating that the amount has been satisfied-06012017
Add to Cart
2017-01-06
Letter of the charge holder stating that the amount has been satisfied-06012017 1
Add to Cart
2016-12-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-12-13
Instrument(s) of creation or modification of charge;-13122016
Add to Cart
2016-12-13
Particulars of all joint charge holders;-13122016
Add to Cart
2016-12-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-12-06
Letter of the charge holder stating that the amount has been satisfied-06122016
Add to Cart
2014-11-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-10-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-01-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-01-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-03-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-03-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-02-02
Registration of Debentures
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-01-23
Notice of the court or the company law board order
Add to Cart
2016-11-03
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-02
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-14
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-14
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-11-11
Certificate of Registration of Mortgage-111114.PDF
Add to Cart
2014-11-07
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-10-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-13
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--011014.PDF
Add to Cart
2014-10-07
Submission of documents with the Registrar
Add to Cart
2014-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-01
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-09-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-20
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--160914.PDF
Add to Cart
2014-09-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-01-24
Certificate of Registration of Mortgage-240114.PDF
Add to Cart
2014-01-24
Certificate of Registration of Mortgage-240114.PDF 1
Add to Cart
2013-12-10
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-14
Information by auditor to Registrar
Add to Cart
2013-06-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-30
Certificate of Registration of Mortgage-290313.PDF
Add to Cart
2013-03-11
Registration of resolution(s) and agreement(s)
Add to Cart
2013-02-19
Registration of resolution(s) and agreement(s)
Add to Cart
2012-09-05
Information by auditor to Registrar
Add to Cart
2012-03-01
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-03-01
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-03-01
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-03-01
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-02-09
Certificate of Registration of Mortgage-020212.PDF
Add to Cart
2012-02-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-02-01
Registration of resolution(s) and agreement(s)
Add to Cart
2011-11-16
Information by auditor to Registrar
Add to Cart
2011-09-20
Registration of resolution(s) and agreement(s)
Add to Cart
2011-08-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2011-07-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-04-26
Notice of situation or change of situation of registered office
Add to Cart
2011-03-19
Information by auditor to Registrar
Add to Cart
2011-03-03
Form of return to be filed with the Registrar under section 89
Add to Cart
2011-03-03
Form of return to be filed with the Registrar under section 89
Add to Cart
2011-02-28
Registration of resolution(s) and agreement(s)
Add to Cart
2011-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2011-02-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-12-17
Information by auditor to Registrar
Add to Cart
2009-12-31
Information by auditor to Registrar
Add to Cart
2009-02-08
Information by auditor to Registrar
Add to Cart
2008-10-08
Information by auditor to Registrar
Add to Cart
2008-02-11
Information by auditor to Registrar
Add to Cart
2008-01-28
Information by auditor to Registrar
Add to Cart
2008-01-23
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-04-24
Resignation of Director
Add to Cart
2007-12-11
Certificate of Incorporation-111207.PDF
Add to Cart
2007-12-01
Application and declaration for incorporation of a company
Add to Cart
2007-12-01
Notice of situation or change of situation of registered office
Add to Cart
2007-12-01
Appointment or change of designation of directors, managers or secretary
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 121 documents for ₹499 only

Download all 121 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 Arimas Developers Private Limited

You will receive an alert whenever a document is filed by Arimas Developers Private Limited.

Track this company
Top of page