You are here

Certificates

Date

Title

₨ 149 Each

0000-00-00
Certificate of Incorporation-150912
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-04-18
Proof of dispatch-18042018
Add to Cart
2018-04-18
Resignation of Director
Add to Cart
2018-04-18
Notice of resignation filed with the company-18042018
Add to Cart
2018-04-18
Acknowledgement received from company-18042018
Add to Cart
2018-04-16
Optional Attachment-(4)-16042018
Add to Cart
2018-04-16
Optional Attachment-(3)-16042018
Add to Cart
2018-04-16
Optional Attachment-(2)-16042018
Add to Cart
2018-04-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-16
Interest in other entities;-16042018
Add to Cart
2018-04-16
Evidence of cessation;-16042018
Add to Cart
2018-04-16
Optional Attachment-(1)-16042018
Add to Cart
2018-04-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16042018
Add to Cart
2018-04-16
Optional Attachment-(5)-16042018
Add to Cart
2018-04-16
Notice of resignation;-16042018
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2017-07-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-06-20
Registration of resolution(s) and agreement(s)
Add to Cart
2017-06-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-06-15
Notice of resignation by the auditor
Add to Cart
2017-01-06
Notice of situation or change of situation of registered office
Add to Cart
2015-03-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-12
Submission of documents with the Registrar
Add to Cart
2014-10-12
Submission of documents with the Registrar
Add to Cart
2014-09-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-01-28
Information by auditor to Registrar
Add to Cart
2013-01-02
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-04-16
Resignation of Director
Add to Cart
2012-09-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-14
Application and declaration for incorporation of a company
Add to Cart
2012-09-14
Notice of situation or change of situation of registered office
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2017-07-28
Directors report as per section 134(3)-28072017
Add to Cart
2017-07-28
List of share holders, debenture holders;-28072017
Add to Cart
2017-07-28
Copy of written consent given by auditor-28072017
Add to Cart
2017-07-28
Copy of the intimation sent by company-28072017
Add to Cart
2017-07-28
Copy of resolution passed by the company-28072017
Add to Cart
2017-07-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28072017
Add to Cart
2017-06-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20062017
Add to Cart
2017-06-20
Optional Attachment-(1)-20062017
Add to Cart
2017-06-15
Copy of written consent given by auditor-15062017
Add to Cart
2017-06-15
Copy of the intimation sent by company-15062017
Add to Cart
2017-06-14
Resignation letter-14062017
Add to Cart
2017-01-06
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06012017
Add to Cart
2017-01-06
Copies of the utility bills as mentioned above (not older than two months)-06012017
Add to Cart
2017-01-06
Copy of board resolution authorizing giving of notice-06012017
Add to Cart
2015-03-20
Letter of Appointment-200315
Add to Cart
2015-03-20
Declaration of the appointee Director, in Form DIR-2-200315
Add to Cart
2015-03-20
Optional Attachment 1-200315
Add to Cart
2015-03-20
Evidence of cessation-200315
Add to Cart
2014-10-12
Optional Attachment 1-121014
Add to Cart
2014-09-17
Copy of resolution-170914
Add to Cart
2012-09-14
No Objection Certificate in case there is a change in promot ers-140912
Add to Cart
2012-09-14
MoA - Memorandum of Association-140912
Add to Cart
2012-09-14
AoA - Articles of Association-140912
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-150912
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-150912
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-07-28
Company financials including balance sheet and profit & loss
Add to Cart
2017-07-28
Annual Returns and Shareholder Information
Add to Cart
2015-10-30
Annual Returns and Shareholder Information
Add to Cart
2015-10-29
Company financials including balance sheet and profit & loss
Add to Cart
2014-11-18
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-09
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-02-21
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-01-29
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 64 documents for ₹499 only

Download all 64 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 Arrowline Towers Private Limited

You will receive an alert whenever a document is filed by Arrowline Towers Private Limited.

Track this company
Top of page