You are here

Certificates

Date

Title

₨ 149 Each

2020-05-15
CERTIFICATE OF SATISFACTION OF CHARGE-20200515
Add to Cart
2018-03-08
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180308
Add to Cart
2016-10-15
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161015
Add to Cart
2015-07-15
Certificate of Registration of Mortgage-150715.PDF
Add to Cart
2013-11-19
Certificate of Incorporation-191113.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-10-06
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-05-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-05-15
Letter of the charge holder stating that the amount has been satisfied-15052020
Add to Cart
2020-05-15
No Dues Certificate 28042020 IDBI Bank.pdf - 1 (943787468)
Add to Cart
2018-03-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-03-08
Sanction letter cum agreement.pdf - 1 (331747506)
Add to Cart
2018-03-07
Instrument(s) of creation or modification of charge;-07032018
Add to Cart
2016-10-15
attachment 1.compressed.pdf - 1 (484621515)
Add to Cart
2016-10-15
Attchment 2.compressed.pdf - 2 (484621515)
Add to Cart
2016-10-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-10-15
Instrument(s) of creation or modification of charge;-15102016
Add to Cart
2016-10-15
Optional Attachment-(1)-15102016
Add to Cart
2015-07-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-15
Loan Agreement.pdf - 1 (484621514)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-12-30
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-01-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-11-11
Return of deposits
Add to Cart
2019-10-11
Arraystorm Auditors Appointment Letter and Resolution.pdf - 2 (902616107)
Add to Cart
2019-10-11
Arraystorm Lighting Consent Letter.pdf - 1 (902616107)
Add to Cart
2019-10-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed 1
Add to Cart
2019-04-01
Arraystorm Lighting.pdf - 3 (582582078)
Add to Cart
2019-04-01
BR Auditor.pdf - 2 (582582078)
Add to Cart
2019-04-01
Consent Letter for Arraystorm Lighting .pdf - 1 (582582078)
Add to Cart
2019-04-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-09-25
Registration of resolution(s) and agreement(s)
Add to Cart
2017-09-25
Resolution.pdf - 1 (331747576)
Add to Cart
2016-10-15
BR Arraystorm.pdf - 3 (484621552)
Add to Cart
2016-10-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-15
MSKA & Co- Arraystorm 2016.pdf - 1 (484621552)
Add to Cart
2016-10-15
MSKA & Co.- Arraystorm.pdf - 2 (484621552)
Add to Cart
2016-02-23
acknowledgement of resignation.pdf - 1 (484621553)
Add to Cart
2016-02-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-23
Resignation Letter.pdf - 2 (484621553)
Add to Cart
2016-02-23
resolution for resignation.pdf - 3 (484621553)
Add to Cart
2015-09-28
4th may resolution.pdf - 1 (484621542)
Add to Cart
2015-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-09
Electricity Bill Factory.pdf - 3 (484621721)
Add to Cart
2015-09-09
Factory Rent agreement - Venkateshwar rao.pdf - 1 (484621721)
Add to Cart
2015-09-09
Notice of situation or change of situation of registered office
Add to Cart
2015-09-09
Notice of situation or change of situation of registered office
Add to Cart
2015-09-09
NOC - HSR Office.pdf - 2 (484621721)
Add to Cart
2015-09-09
resolution for change in registered office.pdf - 4 (484621721)
Add to Cart
2015-09-08
Notice of situation or change of situation of registered office
Add to Cart
2015-09-08
Notice of situation or change of situation of registered office
Add to Cart
2015-08-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-28
resolution for change in RO.pdf - 1 (484621550)
Add to Cart
2015-07-15
Certificate of Registration of Mortgage-150715.PDF
Add to Cart
2015-03-11
Arraystorm PF Allotment Resolution.pdf - 2 (484621544)
Add to Cart
2015-03-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-03-11
List of Allottees.pdf - 1 (484621544)
Add to Cart
2015-03-07
Arraystorm ICD Resolutions.pdf - 1 (484621545)
Add to Cart
2015-03-07
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-26
Alteration of MOA Resolution_Arraystorm.pdf - 1 (484621535)
Add to Cart
2014-12-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-26
Inc In Capital Resolution_Arraystorm Gen Meeting.pdf - 3 (484621535)
Add to Cart
2014-12-26
MOA_Altered.pdf - 2 (484621535)
Add to Cart
2014-12-24
Alteration of MOA Resolution_Arraystorm.pdf - 3 (484621534)
Add to Cart
2014-12-24
AOA_Arraystorm.pdf - 5 (484621534)
Add to Cart
2014-12-24
Arraystorm_Notice of EGM.pdf - 4 (484621534)
Add to Cart
2014-12-24
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-12-24
Inc In Capital Resolution_Arraystorm Gen Meeting.pdf - 2 (484621534)
Add to Cart
2014-12-24
MOA_Altered.pdf - 1 (484621534)
Add to Cart
2014-12-02
Arraystorm BR_20L_17.09.2014.pdf - 1 (484621541)
Add to Cart
2014-12-02
Arraystorm_25L_BR_20.10.2014.pdf - 1 (484621540)
Add to Cart
2014-12-02
BR_Arraystorm_15L_20.10.2014.pdf - 2 (484621540)
Add to Cart
2014-12-02
BR_arraystrom_10L_17.09.2014.pdf - 2 (484621541)
Add to Cart
2014-12-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-27
CTC_WTD.pdf - 1 (484621538)
Add to Cart
2014-08-27
DIR 2_Anand, Rajkumar & Vivek.pdf - 1 (484621539)
Add to Cart
2014-08-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-27
Interest in Other Entities.pdf - 2 (484621539)
Add to Cart
2014-06-13
CTC_Allotment.14052014.pdf - 1 (484621536)
Add to Cart
2014-06-13
CTC_Allotment.pdf - 2 (484621528)
Add to Cart
2014-06-13
CTC_Allotment_15052014..pdf - 1 (484621537)
Add to Cart
2014-06-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-13
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-06-13
List of Allotees_ArrayStorm.pdf - 1 (484621528)
Add to Cart
2014-06-13
PAS -5.pdf - 3 (484621528)
Add to Cart
2014-06-04
ADT-1-ArrayStorm.pdf - 1 (484621531)
Add to Cart
2014-06-04
Submission of documents with the Registrar
Add to Cart
2014-06-04
GLN-2 Clarrification letter.pdf - 2 (484621531)
Add to Cart
2014-05-21
Articles of Association.pdf - 2 (484621530)
Add to Cart
2014-05-21
CTC-AGM Resolutions.pdf - 1 (484621530)
Add to Cart
2014-05-21
Submission of documents with the Registrar
Add to Cart
2014-05-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-21
Offer Letter-Anand.pdf - 2 (484621532)
Add to Cart
2014-05-21
Offer Letter-Kores.pdf - 3 (484621532)
Add to Cart
2014-05-21
Offer Letter-Rajkumar Saboo.pdf - 4 (484621532)
Add to Cart
2014-05-21
Offer Letter-Vivek.pdf - 5 (484621532)
Add to Cart
2014-05-21
PAS-5.pdf - 1 (484621532)
Add to Cart
2014-05-21
Record of a private placement offer to be kept by the company-210514.PDF
Add to Cart
2014-05-21
Resolutions.pdf - 1 (484621529)
Add to Cart
2014-05-21
Shorter Notice Consent-PV and AR.pdf - 2 (484621529)
Add to Cart
2014-05-08
AGM CTC for SCH -7.pdf - 2 (484621527)
Add to Cart
2014-05-08
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-05-08
Memorandum of Association-Altered.pdf - 1 (484621527)
Add to Cart
2014-05-06
ArrayStorm_Table A_Details of Allotment.pdf - 1 (484621526)
Add to Cart
2014-05-06
CTC-Allotment resolution.pdf - 2 (484621526)
Add to Cart
2014-05-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-08-24
APPOINTMENT LETTER OF AUDITOR.pdf - 1 (484621566)
Add to Cart
2015-08-24
eligibility letter from auditor.pdf - 2 (484621566)
Add to Cart
2015-08-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-24
resolution for appointment .pdf - 3 (484621566)
Add to Cart
2015-08-18
Notice of resignation by the auditor
Add to Cart
2015-08-18
Resignation letter.pdf - 1 (484621565)
Add to Cart
2013-11-19
Certificate of Incorporation-191113.PDF
Add to Cart
2013-10-31
Articles of Association.pdf - 2 (484621558)
Add to Cart
2013-10-31
Declaration From Director-Promoters.pdf - 3 (484621558)
Add to Cart
2013-10-31
Electricity Bill & Tax Paid Receipt.pdf - 3 (484621559)
Add to Cart
2013-10-31
Application and declaration for incorporation of a company
Add to Cart
2013-10-31
Notice of situation or change of situation of registered office
Add to Cart
2013-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-31
Memorandum of Association.pdf - 1 (484621558)
Add to Cart
2013-10-31
NOC_From Landlord.pdf - 2 (484621559)
Add to Cart
2013-10-31
Rental Agreement.pdf - 1 (484621559)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-15
List of Directors;-15112022
Add to Cart
2022-11-15
List of share holders, debenture holders;-15112022
Add to Cart
2022-11-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102022
Add to Cart
2022-11-01
Directors report as per section 134(3)-27102022
Add to Cart
2022-10-11
Copy of resolution passed by the company-11102022
Add to Cart
2022-10-11
Copy of written consent given by auditor-11102022
Add to Cart
2022-10-11
Optional Attachment-(1)-11102022
Add to Cart
2022-01-14
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-14012022
Add to Cart
2022-01-14
Supplementary or Test audit report under section 143-14012022
Add to Cart
2022-01-12
List of share holders, debenture holders;-12012022
Add to Cart
2022-01-10
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012022
Add to Cart
2022-01-10
Directors report as per section 134(3)-10012022
Add to Cart
2022-01-10
Statement of Subsidiaries as per section 129 - Form AOC-1-10012022
Add to Cart
2021-12-28
Copy of resolution passed by the company-27122021
Add to Cart
2021-12-28
Copy of written consent given by auditor-27122021
Add to Cart
2021-02-05
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27012021
Add to Cart
2021-02-05
Supplementary or Test audit report under section 143-27012021
Add to Cart
2021-01-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012021
Add to Cart
2021-01-20
Directors report as per section 134(3)-20012021
Add to Cart
2021-01-20
List of share holders, debenture holders;-20012021
Add to Cart
2021-01-20
Optional Attachment-(1)-20012021
Add to Cart
2021-01-20
Statement of Subsidiaries as per section 129 - Form AOC-1-20012021
Add to Cart
2021-01-06
Copy of resolution passed by the company-06012021
Add to Cart
2021-01-06
Copy of written consent given by auditor-06012021
Add to Cart
2021-01-06
Optional Attachment-(1)-06012021
Add to Cart
2019-11-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Add to Cart
2019-11-27
Directors report as per section 134(3)-27112019
Add to Cart
2019-11-22
List of share holders, debenture holders;-22112019
Add to Cart
2019-10-10
Copy of resolution passed by the company-10102019
Add to Cart
2019-10-10
Copy of written consent given by auditor-10102019
Add to Cart
2019-03-29
Copy of resolution passed by the company-29032019
Add to Cart
2019-03-29
Copy of written consent given by auditor-29032019
Add to Cart
2019-03-29
Optional Attachment-(1)-29032019
Add to Cart
2018-12-17
List of share holders, debenture holders;-17122018
Add to Cart
2018-10-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Add to Cart
2018-10-16
Directors report as per section 134(3)-16102018
Add to Cart
2017-11-13
List of share holders, debenture holders;-13112017
Add to Cart
2017-09-22
Add to Cart
2017-09-22
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-22092017
Add to Cart
2017-09-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22092017
Add to Cart
2017-09-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22092017
Add to Cart
2017-09-22
Directors report as per section 134(3)-22092017
Add to Cart
2017-09-22
Optional Attachment-(1)-22092017
Add to Cart
2017-09-22
Statement of Subsidiaries as per section 129 - Form AOC-1-22092017
Add to Cart
2017-09-22
Supplementary or Test audit report under section 143-22092017
Add to Cart
2016-11-24
arraystorm SHP.pdf - 1 (484621634)
Add to Cart
2016-11-24
Annual Returns and Shareholder Information
Add to Cart
2016-11-24
transfer sheet.pdf - 2 (484621634)
Add to Cart
2016-11-17
List of share holders, debenture holders;-17112016
Add to Cart
2016-11-17
Optional Attachment-(1)-17112016
Add to Cart
2016-11-15
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112016
Add to Cart
2016-11-15
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15112016
Add to Cart
2016-11-15
Directors report as per section 134(3)-15112016
Add to Cart
2016-11-15
Optional Attachment-(1)-15112016
Add to Cart
2016-10-15
Copy of resolution passed by the company-15102016
Add to Cart
2016-10-15
Copy of the intimation sent by company-15102016
Add to Cart
2016-10-15
Copy of written consent given by auditor-15102016
Add to Cart
2016-04-21
List of share holders, debenture holders;-21042016
Add to Cart
2016-04-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18042016
Add to Cart
2016-04-18
Directors report as per section 134(3)-18042016
Add to Cart
2016-02-22
Evidence of cessation-220216.PDF
Add to Cart
2016-02-22
Optional Attachment 1-220216.PDF
Add to Cart
2015-09-28
Copy of resolution-280915.PDF
Add to Cart
2015-09-09
Optional Attachment 1-080915.PDF
Add to Cart
2015-09-08
Optional Attachment 1-080915.PDF 1
Add to Cart
2015-08-28
Copy of resolution-280815.PDF
Add to Cart
2015-08-18
Resignation Letter-180815.PDF
Add to Cart
2015-07-15
Certificate of Registration of Mortgage-150715.PDF
Add to Cart
2015-07-15
Instrument of creation or modification of charge-150715.PDF
Add to Cart
2015-03-11
List of allottees-110315.PDF
Add to Cart
2015-03-11
Resltn passed by the BOD-110315.PDF
Add to Cart
2015-03-07
Copy of resolution-070315.PDF
Add to Cart
2014-12-24
Copy of resolution-241214.PDF
Add to Cart
2014-12-24
Copy of the resolution for alteration of capital-241214.PDF
Add to Cart
2014-12-24
MoA - Memorandum of Association-241214.PDF
Add to Cart
2014-12-24
MoA - Memorandum of Association-241214.PDF 1
Add to Cart
2014-12-24
Optional Attachment 1-241214.PDF
Add to Cart
2014-12-24
Optional Attachment 1-241214.PDF 1
Add to Cart
2014-12-24
Optional Attachment 2-241214.PDF
Add to Cart
2014-12-24
Optional Attachment 3-241214.PDF
Add to Cart
2014-12-02
Copy of resolution-021214.PDF
Add to Cart
2014-12-02
Copy of resolution-021214.PDF 1
Add to Cart
2014-12-02
Optional Attachment 1-021214.PDF
Add to Cart
2014-12-02
Optional Attachment 1-021214.PDF 1
Add to Cart
2014-08-23
Declaration of the appointee Director- in Form DIR-2-230814.PDF
Add to Cart
2014-08-23
Interest in other entities-230814.PDF
Add to Cart
2014-08-23
Optional Attachment 1-230814.PDF
Add to Cart
2014-06-13
Complete record of private placement offers and acceptences-130614.PDF
Add to Cart
2014-06-13
Copy of resolution-130614.PDF
Add to Cart
2014-06-13
Copy of resolution-130614.PDF 1
Add to Cart
2014-06-13
List of allottees-130614.PDF
Add to Cart
2014-06-13
Resltn passed by the BOD-130614.PDF
Add to Cart
2014-06-04
Optional Attachment 1-040614.PDF
Add to Cart
2014-06-04
Optional Attachment 2-040614.PDF
Add to Cart
2014-05-21
AoA - Articles of Association-210514.PDF
Add to Cart
2014-05-21
Copy of resolution-210514.PDF
Add to Cart
2014-05-21
Copy of resolution-210514.PDF 1
Add to Cart
2014-05-21
Optional Attachment 1-210514.PDF
Add to Cart
2014-05-21
Optional Attachment 1-210514.PDF 1
Add to Cart
2014-05-21
Optional Attachment 2-210514.PDF
Add to Cart
2014-05-21
Optional Attachment 3-210514.PDF
Add to Cart
2014-05-21
Optional Attachment 4-210514.PDF
Add to Cart
2014-05-08
Copy of the resolution for alteration of capital-070514.PDF
Add to Cart
2014-05-08
MoA - Memorandum of Association-070514.PDF
Add to Cart
2014-05-06
List of allottees-060514.PDF
Add to Cart
2014-05-06
Resltn passed by the BOD-060514.PDF
Add to Cart
2013-11-19
Acknowledgement of Stamp Duty AoA payment-191113.PDF
Add to Cart
2013-11-19
Acknowledgement of Stamp Duty MoA payment-191113.PDF
Add to Cart
2013-10-31
AoA - Articles of Association-311013.PDF
Add to Cart
2013-10-31
MoA - Memorandum of Association-311013.PDF
Add to Cart
2013-10-31
Optional Attachment 1-311013.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-15
Form MGT-7A-15112022
Add to Cart
2022-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-14
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-14
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-14
Annual Returns and Shareholder Information
Add to Cart
2021-02-05
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-21
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-21
Annual Returns and Shareholder Information
Add to Cart
2019-11-28
Arraystorm SHP 2019.pdf - 1 (902620539)
Add to Cart
2019-11-28
Annual Returns and Shareholder Information
Add to Cart
2019-11-27
Arraystorm Annual Report 2019.pdf - 1 (902620551)
Add to Cart
2019-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-27
signed Director Report.pdf - 2 (902620551)
Add to Cart
2018-12-17
arraystorm SHP.pdf - 1 (484621689)
Add to Cart
2018-12-17
Annual Returns and Shareholder Information
Add to Cart
2018-10-23
Annual documents Arraystorm 2018.pdf - 1 (484621688)
Add to Cart
2018-10-23
DIRECTORS REPORT.pdf - 2 (484621688)
Add to Cart
2018-10-23
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-13
arraystorm SHP.pdf - 1 (331747703)
Add to Cart
2017-11-13
Annual Returns and Shareholder Information
Add to Cart
2017-09-25
Audit Report 2017.pdf - 4 (331747702)
Add to Cart
2017-09-25
Balancesheet 16-17.pdf - 1 (331747702)
Add to Cart
2017-09-25
Directors Report 2017.pdf - 3 (331747702)
Add to Cart
2017-09-25
Company financials including balance sheet and profit & loss
Add to Cart
2017-09-25
Form AOC 1 Arraystorm 2017.pdf - 2 (331747702)
Add to Cart
2017-09-22
Audit Report 2017.pdf - 4 (331747697)
Add to Cart
2017-09-22
Directors Report 2017.pdf - 3 (331747697)
Add to Cart
2017-09-22
Form AOC 1 Arraystorm 2017.pdf - 2 (331747697)
Add to Cart
2017-09-22
Company financials including balance sheet and profit & loss
Add to Cart
2017-09-22
Standalone Balancesheet 16-17.pdf - 1 (331747697)
Add to Cart
2016-11-17
arraystorm SHP.pdf - 1 (484621680)
Add to Cart
2016-11-17
Annual Returns and Shareholder Information
Add to Cart
2016-11-17
transfer sheet.pdf - 2 (484621680)
Add to Cart
2016-11-16
AOC-2.pdf - 2 (484621679)
Add to Cart
2016-11-16
Arraystorm DR 2016.pdf - 3 (484621679)
Add to Cart
2016-11-16
BS -Arraystorm 2016.pdf - 1 (484621679)
Add to Cart
2016-11-16
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-16
MGT 9_Arraystorm.pdf - 4 (484621679)
Add to Cart
2016-04-21
arraystorm SHP.pdf - 1 (484621678)
Add to Cart
2016-04-21
Annual Returns and Shareholder Information
Add to Cart
2016-04-18
arraystorm new.pdf - 1 (484621677)
Add to Cart
2016-04-18
directors report new.pdf - 2 (484621677)
Add to Cart
2016-04-18
Company financials including balance sheet and profit & loss
Add to Cart
2014-08-26
Annual Return 2014- Arraystorm.pdf - 1 (484621672)
Add to Cart
2014-08-26
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-06-01
Balance Sheet ArrayStorm.pdf - 1 (484621670)
Add to Cart
2014-06-01
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-05-31
CC.pdf - 1 (484621671)
Add to Cart
2014-05-31
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 287 documents for ₹499 only

Download all 287 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 Arraystorm Lighting Private Limited

You will receive an alert whenever a document is filed by Arraystorm Lighting Private Limited.

Track this company
Top of page