You are here

Certificates

Date

Title

₨ 149 Each

2012-02-01
Memorandum of satisfaction of Charge-010212.PDF
Add to Cart
2010-01-13
Certificate of Registration of Mortgage-020110.PDF
Add to Cart
2009-07-06
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-060709.PDF
Add to Cart
2006-07-10
Certificate of Incorporation-100706.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-10-07
Auroscient_Resignation Letter_Samir Shah_.pdf - 1 (835723102)
Add to Cart
2019-10-07
Auroscient_Resignation Letter_Samir Shah_.pdf - 2 (835723102)
Add to Cart
2019-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-03
Evidence of cessation;-03102019
Add to Cart
2019-10-03
Notice of resignation;-03102019
Add to Cart
2019-10-01
Auroscient_Form DIR-2 Ashwin Darji_.pdf - 1 (835723084)
Add to Cart
2019-10-01
Aurosicent_CTC-Appt of Ashwin Darji__.pdf - 2 (835723084)
Add to Cart
2019-10-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01102019
Add to Cart
2019-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-01
Optional Attachment-(1)-01102019
Add to Cart
2010-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-23
Paresh Zaveri Consent Letter.pdf - 1 (216031756)
Add to Cart
2010-03-23
Res. Letter Hema.pdf - 2 (216031756)
Add to Cart
2009-12-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-05-04
ConsentLetter.pdf - 1 (216031774)
Add to Cart
2009-05-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-07-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-07-10
RINA PATEL_PFO.pdf - 1 (216031799)
Add to Cart
2006-07-10
RINA PATEL_PFO.pdf - 2 (216031799)
Add to Cart
2006-07-10
RINA PATEL_PFO.pdf - 3 (216031799)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2012-02-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-02-01
No Due Certificate.pdf - 1 (216031853)
Add to Cart
2010-01-02
AuroScient - Deed Of Hypothecation.pdf - 1 (216031879)
Add to Cart
2010-01-02
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-05-02
Form MSME FORM I-02052023_signed
Add to Cart
2022-08-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-08-23
Notice of resignation by the auditor
Add to Cart
2022-07-07
Return of deposits
Add to Cart
2021-12-08
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-11-30
Registration of resolution(s) and agreement(s)
Add to Cart
2021-06-30
Form CFSS-2020-30062021_signed
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2021-03-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-03-15
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-20
Return of deposits
Add to Cart
2020-10-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-09-25
Return of deposits
Add to Cart
2020-09-14
Registration of resolution(s) and agreement(s)
Add to Cart
2020-07-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-07-14
Notice of resignation by the auditor
Add to Cart
2020-06-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-01-03
Auroscient_Note.pdf - 1 (835723682)
Add to Cart
2020-01-03
Form BEN - 2-03012020_signed
Add to Cart
2019-10-05
Auroscient_auditors_consent.pdf - 1 (835723676)
Add to Cart
2019-10-05
Auroscient_ctc_APPOINTMENT_OF_AUDITORS.pdf - 2 (835723676)
Add to Cart
2019-10-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-09-19
Aurocient_Resignation_Letter_Bajrang.pdf - 1 (835723670)
Add to Cart
2019-09-19
Notice of resignation by the auditor
Add to Cart
2019-06-30
Return of deposits
Add to Cart
2019-06-17
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-09
601- Agreement.pdf - 1 (216032054)
Add to Cart
2017-10-09
CTC - Appointment of Auditors.pdf - 3 (216031921)
Add to Cart
2017-10-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-09
Notice of situation or change of situation of registered office
Add to Cart
2017-10-09
Intimation by auditors.pdf - 2 (216031921)
Add to Cart
2017-10-09
Intimation to appoint auditors.pdf - 1 (216031921)
Add to Cart
2017-10-09
No Objection - Auroscient.pdf - 3 (216032054)
Add to Cart
2017-10-09
Sigma IT Aug-17.pdf - 2 (216032054)
Add to Cart
2017-09-11
Form for filing Report on Annual General Meeting
Add to Cart
2017-07-18
CTC.pdf - 1 (218133567)
Add to Cart
2017-07-18
Registration of resolution(s) and agreement(s)
Add to Cart
2016-08-10
auroscient -CTC.pdf - 1 (218133563)
Add to Cart
2016-08-10
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-16
DIR - 2 Consent to act as Director.pdf - 1 (216032516)
Add to Cart
2015-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-23
Auroscient CTC.pdf - 1 (216032535)
Add to Cart
2015-06-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-14
CTC of EOGM.pdf - 1 (216032545)
Add to Cart
2015-05-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-04
Challan Form DIR 11.pdf - 1 (216032573)
Add to Cart
2015-02-04
Details of Interest in other entities - Samir.pdf - 3 (216032573)
Add to Cart
2015-02-04
DIR 2.pdf - 2 (216032573)
Add to Cart
2015-02-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-04
Form_DIR-11 Auroscient1.pdf - 5 (216032573)
Add to Cart
2015-02-04
Resignation Letter - Sanjay Desai.pdf - 4 (216032573)
Add to Cart
2014-11-25
ADT 1.pdf - 1 (216032596)
Add to Cart
2014-11-25
ADT 1.pdf - 1 (216032605)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-09-28
CTC of Resolutions.pdf - 1 (216032631)
Add to Cart
2014-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2013-03-12
Copy of AGREEMENT.pdf - 2 (216032637)
Add to Cart
2013-03-12
Notice of situation or change of situation of registered office
Add to Cart
2013-03-12
Shifting of office.pdf - 1 (216032637)
Add to Cart
2012-12-23
Auditor Apptn Letter & Resolution- 12-13.pdf - 1 (216032655)
Add to Cart
2012-12-23
Information by auditor to Registrar
Add to Cart
2011-12-19
Auroscient_Intimation_11-12.pdf - 1 (216032679)
Add to Cart
2011-12-19
Auroscient_Intimation_2010-11.pdf - 1 (216032672)
Add to Cart
2011-12-19
Information by auditor to Registrar
Add to Cart
2011-12-19
Information by auditor to Registrar
Add to Cart
2011-06-13
Notice of situation or change of situation of registered office
Add to Cart
2010-01-13
Certificate of Registration of Mortgage-020110.PDF
Add to Cart
2009-06-10
Auditor Certificate.pdf - 3 (216032713)
Add to Cart
2009-06-10
Final AOA_auroscient.pdf - 2 (216032713)
Add to Cart
2009-06-10
Submission of documents with the Registrar
Add to Cart
2009-06-10
List of shareholders.pdf - 4 (216032713)
Add to Cart
2009-06-10
Schedule IV.pdf - 1 (216032713)
Add to Cart
2009-06-02
Form 2.pdf - 2 (216032730)
Add to Cart
2009-06-02
Form of return to be filed with the Registrar under section 89
Add to Cart
2009-06-02
Form1.pdf - 1 (216032730)
Add to Cart
2009-06-01
CTC.pdf - 4 (216032776)
Add to Cart
2009-06-01
Explanatory Statement.pdf - 1 (216032776)
Add to Cart
2009-06-01
Final AOA_auroscient.pdf - 3 (216032776)
Add to Cart
2009-06-01
Final MOA1.pdf - 2 (216032776)
Add to Cart
2009-06-01
Registration of resolution(s) and agreement(s)
Add to Cart
2009-05-26
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-05-26
List of allotees.pdf - 1 (216032810)
Add to Cart
2009-05-08
AOA Auroscient.pdf - 2 (216032921)
Add to Cart
2009-05-08
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-05-08
MOA Auroscient.pdf - 1 (216032921)
Add to Cart
2009-05-08
Resolution increase in capital.pdf - 3 (216032921)
Add to Cart
2009-05-08
scanned Form5.pdf - 4 (216032921)
Add to Cart
2009-05-07
Explanatory Statement.pdf - 1 (216032999)
Add to Cart
2009-05-07
Registration of resolution(s) and agreement(s)
Add to Cart
2009-05-07
Resolution 293.pdf - 2 (216032999)
Add to Cart
2009-05-07
Resolution 372A.pdf - 3 (216032999)
Add to Cart
2009-04-24
Auroscient.pdf - 1 (216033022)
Add to Cart
2009-04-24
Notice of situation or change of situation of registered office
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-02-05
Ackn & Proof of Dispatch.pdf - 2 (216033156)
Add to Cart
2015-02-05
Ackn & Proof of Dispatch.pdf - 3 (216033156)
Add to Cart
2015-02-05
Resignation of Director
Add to Cart
2015-02-05
Resignation Letter - Sanjay Desai.pdf - 1 (216033156)
Add to Cart
2009-07-06
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-060709.PDF
Add to Cart
2006-07-10
Certificate of Incorporation-100706.PDF
Add to Cart
2006-07-10
Application and declaration for incorporation of a company
Add to Cart
2006-07-10
Notice of situation or change of situation of registered office
Add to Cart
2006-07-10
RINA PATEL_PFO.pdf - 1 (216033237)
Add to Cart
2006-07-10
RINA PATEL_PFO.pdf - 2 (216033237)
Add to Cart
2006-07-10
RINA PATEL_PFO.pdf - 3 (216033237)
Add to Cart
2006-07-10
RINA PATEL_PFO.pdf - 4 (216033237)
Add to Cart
2006-07-10
RINA PATEL_PFO.pdf - 5 (216033237)
Add to Cart
2006-07-10
RINA PATEL_PFO.pdf - 6 (216033237)
Add to Cart
2006-07-10
RINA PATEL_PFO.pdf - 7 (216033237)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-26
List of share holders, debenture holders;-25112022
Add to Cart
2022-11-26
Optional Attachment-(1)-25112022
Add to Cart
2022-11-26
Optional Attachment-(2)-25112022
Add to Cart
2022-08-26
Copy of resolution passed by the company-26082022
Add to Cart
2022-08-26
Copy of the intimation sent by company-26082022
Add to Cart
2022-08-26
Copy of written consent given by auditor-26082022
Add to Cart
2022-08-23
Resignation letter-23082022
Add to Cart
2022-06-29
Optional Attachment-(1)-29062022
Add to Cart
2021-12-30
List of share holders, debenture holders;-29122021
Add to Cart
2021-12-30
Optional Attachment-(1)-29122021
Add to Cart
2021-12-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122021
Add to Cart
2021-12-07
Copy of Board or Shareholders? resolution-07122021
Add to Cart
2021-12-07
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-07122021
Add to Cart
2021-12-07
Valuation Report from the valuer, if any;-07122021
Add to Cart
2021-11-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29112021
Add to Cart
2021-06-29
Optional Attachment-(1)-29062021
Add to Cart
2021-03-18
Copy of Board or Shareholders? resolution-18032021
Add to Cart
2021-03-18
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-18032021
Add to Cart
2021-03-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10032021
Add to Cart
2020-12-23
List of share holders, debenture holders;-23122020
Add to Cart
2020-12-23
Optional Attachment-(1)-23122020
Add to Cart
2020-11-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112020
Add to Cart
2020-10-16
Copy of resolution passed by the company-16102020
Add to Cart
2020-10-16
Copy of written consent given by auditor-16102020
Add to Cart
2020-07-18
Copy of resolution passed by the company-18072020
Add to Cart
2020-07-18
Copy of written consent given by auditor-18072020
Add to Cart
2020-07-13
Optional Attachment-(1)-13072020
Add to Cart
2020-07-13
Resignation letter-13072020
Add to Cart
2020-06-12
Copy of Board or Shareholders? resolution-12062020
Add to Cart
2020-06-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12062020
Add to Cart
2020-06-12
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-12062020
Add to Cart
2019-12-30
Declaration under section 90-30122019
Add to Cart
2019-12-24
List of share holders, debenture holders;-24122019
Add to Cart
2019-12-24
Optional Attachment-(1)-24122019
Add to Cart
2019-10-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Add to Cart
2019-10-03
Copy of resolution passed by the company-03102019
Add to Cart
2019-10-03
Copy of written consent given by auditor-03102019
Add to Cart
2019-09-19
Resignation letter-19092019
Add to Cart
2018-12-17
List of share holders, debenture holders;-17122018
Add to Cart
2018-12-17
Optional Attachment-(1)-17122018
Add to Cart
2018-12-17
Optional Attachment-(1)-17122018 1
Add to Cart
2018-12-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17122018
Add to Cart
2017-11-09
List of share holders, debenture holders;-09112017
Add to Cart
2017-10-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102017
Add to Cart
2017-10-09
Copies of the utility bills as mentioned above (not older than two months)-09102017
Add to Cart
2017-10-09
Copy of board resolution authorizing giving of notice-09102017
Add to Cart
2017-10-09
Copy of resolution passed by the company-09102017
Add to Cart
2017-10-09
Copy of the intimation sent by company-09102017
Add to Cart
2017-10-09
Copy of written consent given by auditor-09102017
Add to Cart
2017-10-09
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09102017
Add to Cart
2017-07-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18072017
Add to Cart
2016-11-14
List of share holders, debenture holders;-14112016
Add to Cart
2016-10-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102016
Add to Cart
2016-08-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10082016
Add to Cart
2015-10-16
Declaration of the appointee Director- in Form DIR-2-161015.PDF
Add to Cart
2015-06-23
Copy of resolution-230615.PDF
Add to Cart
2015-05-11
Copy of resolution-110515.PDF
Add to Cart
2015-02-04
Ackn & Proof of Dispatch.pdf - 2 (216033981)
Add to Cart
2015-02-04
Ackn & Proof of Dispatch.pdf - 3 (216033981)
Add to Cart
2015-02-04
Declaration of the appointee Director- in Form DIR-2-040215.PDF
Add to Cart
2015-02-04
Evidence of cessation-040215.PDF
Add to Cart
2015-02-04
Interest in other entities-040215.PDF
Add to Cart
2015-02-04
Optional Attachment 1-040215.PDF
Add to Cart
2015-02-04
Resignation Letter - Sanjay Desai.pdf - 1 (216033981)
Add to Cart
2014-10-13
Optional Attachment 1-131014.PDF
Add to Cart
2014-10-13
Optional Attachment 1-131014.PDF 1
Add to Cart
2014-09-12
Copy of resolution-120914.PDF
Add to Cart
2012-02-01
Letter of the charge holder-010212.PDF
Add to Cart
2010-03-23
Optional Attachment 1-230310.PDF
Add to Cart
2010-01-13
Certificate of Registration of Mortgage-020110.PDF
Add to Cart
2010-01-02
Instrument of creation or modification of charge-020110.PDF
Add to Cart
2009-06-16
1Annual Report of Auroscient 2007-08.pdf - 1 (216034187)
Add to Cart
2009-06-16
Annual accounts-160609.PDF
Add to Cart
2009-06-16
Annual Return .pdf - 5 (216034187)
Add to Cart
2009-06-16
Auditor Certificate.pdf - 4 (216034187)
Add to Cart
2009-06-16
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-06-16
List of Director .pdf - 3 (216034187)
Add to Cart
2009-06-16
List of shareholders.pdf - 2 (216034187)
Add to Cart
2009-06-16
Optional Attachment 1-160609.PDF
Add to Cart
2009-06-16
Optional Attachment 2-160609.PDF
Add to Cart
2009-06-16
Optional Attachment 3-160609.PDF
Add to Cart
2009-06-16
Optional Attachment 5-160609.PDF
Add to Cart
2009-06-10
Optional Attachment 1-100609.PDF
Add to Cart
2009-06-10
Optional Attachment 2-100609.PDF
Add to Cart
2009-06-10
Optional Attachment 3-100609.PDF
Add to Cart
2009-06-10
Stmnt in lieu of Prospectus-ScheduleIV--100609.PDF
Add to Cart
2009-06-02
Declaration by person-020609.PDF
Add to Cart
2009-06-02
Declaration by person-020609.PDF 1
Add to Cart
2009-06-01
AoA - Articles of Association-010609.PDF
Add to Cart
2009-06-01
Copy of resolution-010609.PDF
Add to Cart
2009-06-01
MoA - Memorandum of Association-010609.PDF
Add to Cart
2009-06-01
Optional Attachment 1-010609.PDF
Add to Cart
2009-05-26
List of allottees-260509.PDF
Add to Cart
2009-05-08
MoA - Memorandum of Association-080509.PDF
Add to Cart
2009-05-08
Optional Attachment 1-080509.PDF
Add to Cart
2009-05-08
Optional Attachment 2-080509.PDF
Add to Cart
2009-05-08
Optional Attachment 3-080509.PDF
Add to Cart
2009-05-07
Copy of resolution-070509.PDF
Add to Cart
2009-05-07
Optional Attachment 1-070509.PDF
Add to Cart
2009-05-07
Optional Attachment 2-070509.PDF
Add to Cart
2009-05-04
Optional Attachment 1-040509.PDF
Add to Cart
2009-04-24
Optional Attachment 1-240409.PDF
Add to Cart
2006-07-04
AoA - Articles of Association-040706.PDF
Add to Cart
2006-07-04
Copy of resolution-040706.PDF
Add to Cart
2006-07-04
MoA - Memorandum of Association-040706.PDF
Add to Cart
2006-07-04
Others-040706.PDF
Add to Cart
2006-07-04
Others-040706.PDF 1
Add to Cart
2006-06-27
AoA - Articles of Association-270606.PDF
Add to Cart
2006-06-27
MoA - Memorandum of Association-270606.PDF
Add to Cart
2006-06-27
Optional Attachment 1-270606.PDF
Add to Cart
2006-06-27
Optional Attachment 2-270606.PDF
Add to Cart
2006-06-27
Optional Attachment 3-270606.PDF
Add to Cart
2006-06-27
Optional Attachment 4-270606.PDF
Add to Cart
2006-06-27
Optional Attachment 5-270606.PDF
Add to Cart
2006-06-27
Photograph1-270606.PDF
Add to Cart
2006-06-27
Photograph2-270606.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-27
Annual Returns and Shareholder Information
Add to Cart
2022-11-23
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-03
Annual Returns and Shareholder Information
Add to Cart
2021-12-28
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-28
Annual Returns and Shareholder Information
Add to Cart
2020-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-25
Auroscient_list_of_transfer_sd.pdf - 2 (835724840)
Add to Cart
2019-12-25
Annual Returns and Shareholder Information
Add to Cart
2019-12-25
List of Shareholders - Aurosceint - 31-03-2019.pdf - 1 (835724840)
Add to Cart
2019-10-19
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-19
Instance_Auroscient.xml - 1 (835724834)
Add to Cart
2018-12-21
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-21
Annual Returns and Shareholder Information
Add to Cart
2018-12-21
List of Shareholders as on 31-03-2018-Auroscient.pdf - 1 (466081390)
Add to Cart
2018-12-21
Note and Details of shares transfer after closure of year.pdf - 2 (466081390)
Add to Cart
2018-12-21
Note.pdf - 2 (466081397)
Add to Cart
2018-12-21
163024Standalone.xml - 1 (466081397)
Add to Cart
2017-11-09
Annual Returns and Shareholder Information
Add to Cart
2017-11-09
List of Shareholders -31-3-17.pdf - 1 (216029810)
Add to Cart
2017-10-16
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-16
163024Standalone.xml - 1 (218133707)
Add to Cart
2016-11-14
Annual Returns and Shareholder Information
Add to Cart
2016-11-14
List of Shareholders.pdf - 1 (230644496)
Add to Cart
2016-10-24
Form_AOC4--Auroscient-2015-16_TARKAS2611_20161024150310.pdf-24102016
Add to Cart
2016-10-24
163024Auroscient.xml - 1 (216029889)
Add to Cart
2016-01-04
document in respect of financial statement 15-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-01
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-01
163024Standalone.xml - 1 (216029923)
Add to Cart
2015-12-30
Annual Returns and Shareholder Information
Add to Cart
2015-12-30
List of Shareholder.pdf - 1 (216030058)
Add to Cart
2014-12-01
Annual Return.pdf - 1 (216030374)
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-26
document in respect of balance sheet 21-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-26
document in respect of profit and loss account 21-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-21
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-21
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-21
163024Standalone_BS.xml - 1 (216030459)
Add to Cart
2014-10-21
163024Standalone_PL.xml - 1 (216030470)
Add to Cart
2014-01-21
document in respect of balance sheet 18-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-01-21
document in respect of profit and loss account 18-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-15
Annual Return.pdf - 1 (216030526)
Add to Cart
2013-11-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-20
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-20
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-20
163024Standalone_BS.xml - 1 (216030540)
Add to Cart
2013-10-20
163024Standalone_PL.xml - 1 (216030591)
Add to Cart
2013-01-15
document in respect of balance sheet 14-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-15
document in respect of profit and loss account 14-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-14
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-14
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-14
163024Standalone_BS.xml - 1 (216030682)
Add to Cart
2013-01-14
163024Standalone_PL.xml - 1 (216030691)
Add to Cart
2012-12-12
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-12
Scan Annual Return.pdf - 1 (216030706)
Add to Cart
2011-12-28
document in respect of balance sheet 27-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-28
document in respect of profit and loss account 27-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-27
AUROSCIENTOUTSOURCINGLIMITEDBalanceSheet.xml - 1 (216031470)
Add to Cart
2011-12-27
AUROSCIENTOUTSOURCINGLIMITEDPLAccount.xml - 1 (216031476)
Add to Cart
2011-12-27
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-27
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-22
Annual Return Auroscient Oursourcing Ltd.pdf - 1 (216031489)
Add to Cart
2011-11-22
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-04-05
217(2A).pdf - 3 (216031506)
Add to Cart
2011-04-05
Auroscient (Annual Report 09-10)-Bal Sheet 23AC attachement.pdf - 1 (216031506)
Add to Cart
2011-04-05
Auroscient (Annual Report) Profit & Loss 23ACA Attachement.pdf - 1 (216031530)
Add to Cart
2011-04-05
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-04-05
Frm23ACA-050411 for the FY ending on-310310.OCT
Add to Cart
2011-04-05
Notice.pdf - 2 (216031506)
Add to Cart
2011-03-19
Annual Return - Auroscient.pdf - 1 (216031562)
Add to Cart
2011-03-19
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-02-20
Additional attachment to Form 23AC-190210 for the FY ending on-310309.OCT
Add to Cart
2010-02-20
Annexure under section 217_2A_.pdf - 2 (216031589)
Add to Cart
2010-02-20
Auroscient - Annual Report1 2008-09.pdf - 1 (216031589)
Add to Cart
2010-02-20
Balance Sheet.pdf - 1 (216031620)
Add to Cart
2010-02-20
Directors Report.pdf - 2 (216031620)
Add to Cart
2010-02-20
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-02-20
Frm23ACA-190210 for the FY ending on-310309.OCT
Add to Cart
2010-02-20
Profit & Loss.pdf - 1 (216031635)
Add to Cart
2009-06-19
1Annual Report of Auroscient 2007-08.pdf - 1 (216031661)
Add to Cart
2009-06-19
Annual Return .pdf - 1 (216031684)
Add to Cart
2009-06-19
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2009-06-19
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2009-06-14
Annual Rep_Auroscient_0607.pdf - 1 (216031699)
Add to Cart
2009-06-14
Annual Return l.pdf - 1 (216031712)
Add to Cart
2009-06-14
Balance Sheet & Associated Schedules as on 31-03-07
Add to Cart
2009-06-14
Annual Returns and Shareholder Information as on 31-03-07
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 340 documents for ₹499 only

Download all 340 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 Auroscient Outsourcing Limited

You will receive an alert whenever a document is filed by Auroscient Outsourcing Limited.

Track this company
Top of page