You are here

Certificates

Date

Title

₨ 149 Each

2011-02-11
Immunity Certificate under CLSS, 2010-110211
Add to Cart
2010-10-15
Certificate of Registration of the Special Resolution Confir ming Alteration of Object Clause(s)-151010
Add to Cart
0000-00-00
Certificate of Incorporation-120110
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2010-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-07-29
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-05-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-07
Submission of documents with the Registrar
Add to Cart
2014-08-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-05-10
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-04-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-19
Information by auditor to Registrar
Add to Cart
2012-01-12
Information by auditor to Registrar
Add to Cart
2011-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-04
Information by auditor to Registrar
Add to Cart
2011-01-27
Application for grant of immunity certificate under CLSS 201 0-270111
Add to Cart
2010-11-08
Information by auditor to Registrar
Add to Cart
2010-11-01
Notice of the court or the company law board order
Add to Cart
2010-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-27
Information by auditor to Registrar
Add to Cart
2010-08-12
Notice of situation or change of situation of registered office
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-07-01
Resignation of Director
Add to Cart
2015-02-19
Resignation of Director
Add to Cart
2014-05-29
Resignation of Director
Add to Cart
2010-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-06
Notice of situation or change of situation of registered office
Add to Cart
2010-01-06
Application and declaration for incorporation of a company
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-05-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11052018
Add to Cart
2017-11-24
List of share holders, debenture holders;-24112017
Add to Cart
2015-07-15
Copy of resolution-150715
Add to Cart
2015-07-04
Evidence of cessation-040715
Add to Cart
2015-07-04
Declaration of the appointee Director, in Form DIR-2-040715
Add to Cart
2015-07-04
Interest in other entities-040715
Add to Cart
2015-06-16
Copy of resolution-160615
Add to Cart
2015-04-30
Copy of resolution-300415
Add to Cart
2015-04-30
Optional Attachment 1-300415
Add to Cart
2015-02-28
Copy of resolution-280215
Add to Cart
2015-02-19
Evidence of cessation-190215
Add to Cart
2015-02-19
Declaration of the appointee Director, in Form DIR-2-190215
Add to Cart
2014-11-18
Copy of resolution-181114
Add to Cart
2014-10-07
Optional Attachment 1-071014
Add to Cart
2014-06-09
Declaration of the appointee Director, in Form DIR-2-090614
Add to Cart
2014-06-09
Evidence of cessation-090614
Add to Cart
2014-06-09
Letter of Appointment-090614
Add to Cart
2014-06-04
Copy of resolution-040614
Add to Cart
2014-05-27
List of allottees-270514
Add to Cart
2014-05-27
Resltn passed by the BOD-270514
Add to Cart
2014-05-10
MoA - Memorandum of Association-100514
Add to Cart
2014-05-10
Copy of the resolution for alteration of capital-100514
Add to Cart
2013-08-12
Optional Attachment 1-120813
Add to Cart
2013-08-12
Evidence of cessation-120813
Add to Cart
2011-06-20
Optional Attachment 2-200611
Add to Cart
2011-06-20
Optional Attachment 1-200611
Add to Cart
2011-06-20
Optional Attachment 3-200611
Add to Cart
2010-11-01
Optional Attachment 2-011110
Add to Cart
2010-11-01
Optional Attachment 1-011110
Add to Cart
2010-11-01
Optional Attachment 3-011110
Add to Cart
2010-11-01
Copy of the Court/Company Law Board Order-011110
Add to Cart
2010-10-15
Copy of resolution-151010
Add to Cart
2010-10-15
MoA - Memorandum of Association-151010
Add to Cart
2010-08-25
Scheme of Arrangement, Amalgamation-250810
Add to Cart
2010-08-25
Copy of Board Resolution-250810
Add to Cart
2010-01-06
MoA - Memorandum of Association-060110
Add to Cart
2010-01-06
AoA - Articles of Association-060110
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-120110
Add to Cart
0000-00-00
Scheme of Arrangement, Amalgamation-200111
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-120110
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2018-03-28
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-25
Annual Returns and Shareholder Information
Add to Cart
2015-12-12
Annual Returns and Shareholder Information
Add to Cart
2015-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2014-11-08
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-22
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-10-03
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-01-14
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-22
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-11-24
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-25
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2010-11-15
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-16
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 96 documents for ₹499 only

Download all 96 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 Atos Mercantile Private Limited

You will receive an alert whenever a document is filed by Atos Mercantile Private Limited.

Track this company
Top of page