You are here

Certificates

Date

Title

₨ 149 Each

2019-12-19
CERTIFICATE OF REGISTRATION OF CHARGE-20191219
Add to Cart
2016-11-22
CERTIFICATE OF INCORPORATION-20161122
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-03-28
Both_resign_.pdf - 2 (1119483990)
Add to Cart
2022-03-28
Br_resignation.pdf - 3 (1119483990)
Add to Cart
2022-03-28
Evidence of cessation;-28032022
Add to Cart
2022-03-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-28
Notice of resignation;-28032022
Add to Cart
2022-03-28
Optional Attachment-(1)-28032022
Add to Cart
2022-03-28
Resignation_both.pdf - 1 (1119483990)
Add to Cart
2022-03-25
Anurag interest.pdf - 2 (1119484025)
Add to Cart
2022-03-25
BR_code.pdf - 3 (1119484025)
Add to Cart
2022-03-25
DIR_2_both_signed.pdf - 1 (1119484025)
Add to Cart
2022-03-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24032022
Add to Cart
2022-03-24
Interest in other entities;-24032022
Add to Cart
2022-03-24
Optional Attachment-(1)-24032022
Add to Cart
2018-09-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12092018
Add to Cart
2018-09-12
DIR-2.pdf - 2 (1119484102)
Add to Cart
2018-09-12
Evidence of cessation;-12092018
Add to Cart
2018-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-12
MBP-1.pdf - 4 (1119484102)
Add to Cart
2018-09-12
Notice of resignation;-12092018
Add to Cart
2018-09-12
Optional Attachment-(1)-12092018
Add to Cart
2018-09-12
Resignation_Asha Srivastava.pdf - 1 (1119484102)
Add to Cart
2018-09-12
Resignation_Asha Srivastava.pdf - 3 (1119484102)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2019-12-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-12-19
Instrument(s) of creation or modification of charge;-19122019
Add to Cart
2019-12-19
Optional Attachment-(1)-19122019
Add to Cart
2019-12-19
Optional Attachment-(2)-19122019
Add to Cart
2019-12-19
Optional Attachment-(3)-19122019
Add to Cart
2019-12-19
Resolution code.pdf - 4 (1119484204)
Add to Cart
2019-12-19
SME-1 CODE.pdf - 1 (1119484204)
Add to Cart
2019-12-19
SME-2 CODE.pdf - 2 (1119484204)
Add to Cart
2019-12-19
SME-3 CODE.pdf - 3 (1119484204)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2021-03-05
airtel bill.pdf - 4 (1119484455)
Add to Cart
2021-03-05
board resolution code.pdf - 3 (1119484455)
Add to Cart
2021-03-05
CODE RENT AGRREEMNT.pdf - 1 (1119484455)
Add to Cart
2021-03-05
Notice of situation or change of situation of registered office
Add to Cart
2021-03-05
spectra utillity bill code.pdf - 2 (1119484455)
Add to Cart
2020-11-21
BR FOR ALLOTMENT.pdf - 2 (1119484480)
Add to Cart
2020-11-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-11-21
Form PAS-5.pdf - 3 (1119484480)
Add to Cart
2020-11-21
List of Allottees.pdf - 1 (1119484480)
Add to Cart
2020-11-21
Valuation report.pdf - 4 (1119484480)
Add to Cart
2020-09-21
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-21
Notice explanatory statement and resolution.pdf - 1 (1119484494)
Add to Cart
2020-08-28
Certificate form Auditor- Code.pdf - 2 (1119484508)
Add to Cart
2020-08-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-08-28
Initimation to auditor.pdf - 1 (1119484508)
Add to Cart
2020-08-28
Resolution.pdf - 3 (1119484508)
Add to Cart
2019-11-13
Altered AOA.pdf - 2 (1119484509)
Add to Cart
2019-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2019-11-13
Notice and CTC.pdf - 1 (1119484509)
Add to Cart
2019-11-11
EGM.pdf - 3 (1119484532)
Add to Cart
2019-11-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-11-11
LETTER FROM AUDITOR.pdf - 2 (1119484532)
Add to Cart
2019-11-11
LETTER TO AUDITOR.pdf - 1 (1119484532)
Add to Cart
2019-09-23
Notice of resignation by the auditor
Add to Cart
2019-09-23
Resignation.pdf - 1 (1119484547)
Add to Cart
2018-09-24
Registration of resolution(s) and agreement(s)
Add to Cart
2018-09-24
Resolutions.pdf - 1 (1119484564)
Add to Cart
2018-09-13
Ammended MOA.pdf - 1 (1119484590)
Add to Cart
2018-09-13
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2018-09-13
Resolution.pdf - 2 (1119484590)
Add to Cart
2017-10-06
Consent.pdf - 2 (339081254)
Add to Cart
2017-10-06
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-06
Notice.pdf - 3 (339081254)
Add to Cart
2017-10-06
Seeking Consent.pdf - 1 (339081254)
Add to Cart
2017-09-01
Auditor resignation letter.pdf - 1 (339081253)
Add to Cart
2017-09-01
Notice of resignation by the auditor
Add to Cart
2017-08-23
Consent.pdf - 3 (339081252)
Add to Cart
2017-08-23
Electricity Bill.pdf - 2 (339081252)
Add to Cart
2017-08-23
Notice of situation or change of situation of registered office
Add to Cart
2017-08-23
Rent Agreement.pdf - 1 (339081252)
Add to Cart
2016-12-29
Appointment Letter-.pdf - 1 (197418829)
Add to Cart
2016-12-29
Auditor Acceptance.pdf - 2 (197418829)
Add to Cart
2016-12-29
Board Resolutiondd-.pdf - 3 (197418829)
Add to Cart
2016-12-29
Information to the Registrar by company for appointment of auditor
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-11-21
Form SPICe AOA (INC-34)-21112016
Add to Cart
2016-11-21
Form SPICe MOA (INC-33)-21112016
Add to Cart
2016-11-17
Form SPICe AOA (INC-34)-17112016
Add to Cart
2016-11-17
Form SPICe MOA (INC-33)-17112016
Add to Cart
2016-11-15
Form SPICe AOA (INC-34)-15112016
Add to Cart
2016-11-15
Form SPICe MOA (INC-33)-15112016
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2021-03-09
List of share holders, debenture holders;-09032021
Add to Cart
2021-02-06
Copies of the utility bills as mentioned above (not older than two months)-06022021
Add to Cart
2021-02-06
Copy of board resolution authorizing giving of notice-06022021
Add to Cart
2021-02-06
Optional Attachment-(1)-06022021
Add to Cart
2021-02-06
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06022021
Add to Cart
2021-02-03
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03022021
Add to Cart
2020-11-20
Copy of Board or Shareholders? resolution-20112020
Add to Cart
2020-11-20
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.-20112020
Add to Cart
2020-11-20
Optional Attachment-(1)-20112020
Add to Cart
2020-11-20
Optional Attachment-(2)-20112020
Add to Cart
2020-09-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15092020
Add to Cart
2020-08-27
Copy of resolution passed by the company-27082020
Add to Cart
2020-08-27
Copy of the intimation sent by company-27082020
Add to Cart
2020-08-27
Copy of written consent given by auditor-27082020
Add to Cart
2020-08-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21082020
Add to Cart
2020-08-21
List of share holders, debenture holders;-21082020
Add to Cart
2019-11-12
Altered articles of association-12112019
Add to Cart
2019-11-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112019
Add to Cart
2019-11-11
Copy of resolution passed by the company-11112019
Add to Cart
2019-11-11
Copy of the intimation sent by company-11112019
Add to Cart
2019-11-11
Copy of written consent given by auditor-11112019
Add to Cart
2019-09-23
Resignation letter-23092019
Add to Cart
2018-09-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092018
Add to Cart
2018-09-13
Altered memorandum of assciation;-13092018
Add to Cart
2018-09-13
Copy of the resolution for alteration of capital;-13092018
Add to Cart
2018-09-11
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11092018
Add to Cart
2018-09-11
Directors report as per section 134(3)-11092018
Add to Cart
2018-09-11
List of share holders, debenture holders;-11092018
Add to Cart
2018-09-11
Optional Attachment-(1)-11092018
Add to Cart
2017-09-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092017
Add to Cart
2017-09-25
Optional Attachment-(1)-25092017
Add to Cart
2017-09-25
Optional Attachment-(2)-25092017
Add to Cart
2017-09-25
Optional Attachment-(3)-25092017
Add to Cart
2017-09-25
Optional Attachment-(4)-25092017
Add to Cart
2017-09-12
Copy of the intimation sent by company-12092017
Add to Cart
2017-09-12
Copy of written consent given by auditor-12092017
Add to Cart
2017-09-12
Optional Attachment-(1)-12092017
Add to Cart
2017-09-01
Resignation letter-01092017
Add to Cart
2017-08-23
Copies of the utility bills as mentioned above (not older than two months)-23082017
Add to Cart
2017-08-23
Copy of board resolution authorizing giving of notice-23082017
Add to Cart
2017-08-23
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23082017
Add to Cart
2016-12-28
Copy of the intimation sent by company-28122016
Add to Cart
2016-12-28
Copy of written consent given by auditor-28122016
Add to Cart
2016-12-28
Optional Attachment-(1)-28122016
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2021-03-17
Annual Returns and Shareholder Information
Add to Cart
2021-03-17
shareholder attachment code.pdf - 1 (1119487355)
Add to Cart
2021-02-04
final attachment code_compressed.pdf - 1 (1119487371)
Add to Cart
2021-02-04
Company financials including balance sheet and profit & loss
Add to Cart
2020-08-21
Annual Return.pdf - 1 (1119487387)
Add to Cart
2020-08-21
Company financials including balance sheet and profit & loss
Add to Cart
2020-08-21
Annual Returns and Shareholder Information
Add to Cart
2020-08-21
List of Share Holder_compressed.pdf - 1 (1119487404)
Add to Cart
2018-09-11
Audit Report and Financials.pdf - 1 (1119487405)
Add to Cart
2018-09-11
Director Report.pdf - 2 (1119487405)
Add to Cart
2018-09-11
Company financials including balance sheet and profit & loss
Add to Cart
2018-09-11
Annual Returns and Shareholder Information
Add to Cart
2018-09-11
Notice.pdf - 3 (1119487405)
Add to Cart
2018-09-11
Shareholding Pattern.pdf - 1 (1119487423)
Add to Cart
2017-09-26
Audit Report.pdf - 2 (339081301)
Add to Cart
2017-09-26
balncesheet code.pdf - 1 (339081301)
Add to Cart
2017-09-26
Director Report.pdf - 4 (339081301)
Add to Cart
2017-09-26
Company financials including balance sheet and profit & loss
Add to Cart
2017-09-26
notice code.pdf - 5 (339081301)
Add to Cart
2017-09-26
scan0037 PL.pdf - 3 (339081301)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 148 documents for ₹499 only

Download all 148 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 Center Of Digital Excellence (code) Private Limited

You will receive an alert whenever a document is filed by Center Of Digital Excellence (code) Private Limited.

Track this company
Top of page