You are here

Certificates

Date

Title

₨ 149 Each

2022-08-13
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220812
Add to Cart
2022-01-14
CERTIFICATE OF REGISTRATION OF CHARGE-20220114
Add to Cart
2021-06-22
CERTIFICATE OF REGISTRATION OF CHARGE-20210622
Add to Cart
2010-11-16
Certificate of Incorporation-161110.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20102022
Add to Cart
2022-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-20
Optional Attachment-(1)-20102022
Add to Cart
2022-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-06-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16062022
Add to Cart
2022-06-16
Evidence of cessation;-16062022
Add to Cart
2022-06-16
Notice of resignation;-16062022
Add to Cart
2022-06-16
Optional Attachment-(1)-16062022
Add to Cart
2022-04-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06042022
Add to Cart
2022-04-06
Interest in other entities;-06042022
Add to Cart
2022-04-06
Optional Attachment-(1)-06042022
Add to Cart
2019-07-01
EVIDENCE FOR CESSATION.pdf - 1 (946023244)
Add to Cart
2019-07-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-01
RESIGNATION LETTER OF DIRECTORS.pdf - 2 (946023244)
Add to Cart
2019-06-29
Notice of resignation;-28062019
Add to Cart
2019-06-28
Evidence of cessation;-28062019
Add to Cart
2019-04-03
Declaration by first director-03042019
Add to Cart
2019-04-03
DECLARATION BY FIRST DIRECTOR.pdf - 1 (946023270)
Add to Cart
2019-04-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03042019
Add to Cart
2019-04-03
dir-2.pdf - 2 (946023270)
Add to Cart
2019-04-03
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-08-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-07-13
Instrument(s) of creation or modification of charge;-13072022
Add to Cart
2022-07-13
Optional Attachment-(1)-13072022
Add to Cart
2022-01-14
CONVEXICON SOFTWARE SOLUTIONS INDIA -BR.pdf - 2 (1079755031)
Add to Cart
2022-01-14
CONVEXICON SOFTWARE SOLUTIONS INDIA -DEED HYPO AGMT.pdf - 1 (1079755031)
Add to Cart
2022-01-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-01-14
Instrument(s) of creation or modification of charge;-14012022
Add to Cart
2022-01-14
Optional Attachment-(1)-14012022
Add to Cart
2021-06-22
Convexicon Hypo Agreement 140621.pdf - 1 (1020087819)
Add to Cart
2021-06-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-06-22
Instrument(s) of creation or modification of charge;-22062021
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-07-04
Return of deposits
Add to Cart
2022-04-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2022-04-18
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2021-09-18
CONVEXICON BOARD RESOLUTION.pdf - 4 (1046705254)
Add to Cart
2021-09-18
Electricity bill.pdf - 2 (1046705254)
Add to Cart
2021-09-18
Notice of situation or change of situation of registered office
Add to Cart
2021-09-18
NOC.pdf - 1 (1046705254)
Add to Cart
2021-09-18
NOC.pdf - 3 (1046705254)
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-03-03
Return of deposits
Add to Cart
2021-02-04
A APP.pdf - 2 (1013528981)
Add to Cart
2021-02-04
Convexicon Software Solutions.pdf - 1 (1013528981)
Add to Cart
2021-02-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-09-21
Convexicon Auditor Certificate.pdf - 1 (973935375)
Add to Cart
2020-09-21
Return of deposits
Add to Cart
2018-09-08
BOARD RESOLUTION.pdf - 3 (946023306)
Add to Cart
2018-09-08
ELECTRICITY BILL.pdf - 2 (946023306)
Add to Cart
2018-09-08
Notice of situation or change of situation of registered office
Add to Cart
2018-09-08
Rent Agreement.pdf - 1 (946023306)
Add to Cart
2016-01-07
electric-bill November 2015.pdf - 1 (946023307)
Add to Cart
2016-01-07
electric-bill November 2015.pdf - 3 (946023307)
Add to Cart
2016-01-07
Notice of situation or change of situation of registered office
Add to Cart
2016-01-07
NO Objection REGD OFF CONVEXICON.pdf - 2 (946023307)
Add to Cart
2016-01-07
Resolution for change of address 21.12.2015.pdf - 4 (946023307)
Add to Cart
2015-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-21
Notice Con.pdf - 1 (946023308)
Add to Cart
2014-11-25
ADT-1-With AAL_Convcexi.pdf - 1 (946023311)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-10-13
Convexicon Extract of Minutes.pdf - 1 (946023312)
Add to Cart
2014-10-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-03
Resolution_convexi.pdf - 1 (946023313)
Add to Cart
2013-11-15
Information by auditor to Registrar
Add to Cart
2013-11-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-15
Letter1.pdf - 1 (946023314)
Add to Cart
2013-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-07
Reg_Satish1.pdf - 1 (946023320)
Add to Cart
2013-04-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-01-06
resignation.pdf - 1 (946023322)
Add to Cart
2012-12-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-12-23
LIST 1.pdf - 1 (946023323)
Add to Cart
2012-12-01
AOA 1.pdf - 3 (946023328)
Add to Cart
2012-12-01
Registration of resolution(s) and agreement(s)
Add to Cart
2012-12-01
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-12-01
MOA 2.pdf - 1 (946023333)
Add to Cart
2012-12-01
MOA 2.pdf - 2 (946023328)
Add to Cart
2012-12-01
RESOLUTION.pdf - 1 (946023328)
Add to Cart
2012-10-23
Information by auditor to Registrar
Add to Cart
2012-10-23
LETTER.pdf - 1 (946023334)
Add to Cart
2011-12-20
App letter- 10.pdf - 1 (946023340)
Add to Cart
2011-12-20
App..pdf - 1 (946023335)
Add to Cart
2011-12-20
Information by auditor to Registrar
Add to Cart
2011-12-20
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-12-27
A A OF CONVEXICON.pdf - 1 (946023343)
Add to Cart
2015-12-27
CONSENT CONVEXICON.pdf - 2 (946023343)
Add to Cart
2015-12-27
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-12-27
RESOLUTION CONVEXICON.pdf - 3 (946023343)
Add to Cart
2015-10-22
App letter con.pdf - 1 (946023344)
Add to Cart
2015-10-22
Appointment as Auditors.pdf - 2 (946023344)
Add to Cart
2015-10-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-22
Notice Con.pdf - 3 (946023344)
Add to Cart
2015-09-17
Notice of resignation by the auditor
Add to Cart
2015-09-17
Resignation Convexicon.pdf - 1 (946023345)
Add to Cart
2010-11-16
aoa convexicon.pdf - 2 (946023352)
Add to Cart
2010-11-16
Certificate of Incorporation-161110.PDF
Add to Cart
2010-11-16
Application and declaration for incorporation of a company
Add to Cart
2010-11-16
moa convexicon.pdf - 1 (946023352)
Add to Cart
2010-11-16
POA convexicon.pdf - 3 (946023352)
Add to Cart
2010-11-02
Notice of situation or change of situation of registered office
Add to Cart
2010-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-07
List of Directors;-07112022
Add to Cart
2022-11-07
List of share holders, debenture holders;-07112022
Add to Cart
2022-10-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102022
Add to Cart
2022-10-20
Directors report as per section 134(3)-20102022
Add to Cart
2022-10-20
Optional Attachment-(1)-20102022
Add to Cart
2022-04-18
Copy of Board or Shareholders? resolution-18042022
Add to Cart
2022-04-18
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.-18042022
Add to Cart
2022-04-06
Altered memorandum of assciation;-06042022
Add to Cart
2022-04-06
Copy of the resolution for alteration of capital;-06042022
Add to Cart
2021-12-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122021
Add to Cart
2021-12-02
Directors report as per section 134(3)-02122021
Add to Cart
2021-12-02
List of Directors;-02122021
Add to Cart
2021-12-02
List of share holders, debenture holders;-02122021
Add to Cart
2021-09-11
Copies of the utility bills as mentioned above (not older than two months)-11092021
Add to Cart
2021-09-11
Copy of board resolution authorizing giving of notice-11092021
Add to Cart
2021-09-11
Optional Attachment-(1)-11092021
Add to Cart
2021-09-11
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11092021
Add to Cart
2021-02-06
List of share holders, debenture holders;-06022021
Add to Cart
2021-02-01
Copy of resolution passed by the company-01022021
Add to Cart
2021-02-01
Copy of written consent given by auditor-01022021
Add to Cart
2021-01-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012021
Add to Cart
2021-01-30
Directors report as per section 134(3)-30012021
Add to Cart
2019-10-26
List of share holders, debenture holders;-26102019
Add to Cart
2019-10-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Add to Cart
2019-10-25
Directors report as per section 134(3)-25102019
Add to Cart
2019-07-02
Auditor?s certificate-02072019
Add to Cart
2018-10-24
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Add to Cart
2018-10-24
List of share holders, debenture holders;-24102018
Add to Cart
2018-10-24
Optional Attachment-(1)-24102018
Add to Cart
2018-09-08
Copies of the utility bills as mentioned above (not older than two months)-08092018
Add to Cart
2018-09-08
Optional Attachment-(1)-08092018
Add to Cart
2018-09-08
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08092018
Add to Cart
2017-11-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Add to Cart
2017-11-28
Directors report as per section 134(3)-28112017
Add to Cart
2017-11-28
List of share holders, debenture holders;-28112017
Add to Cart
2017-03-08
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08032017
Add to Cart
2017-03-08
Directors report as per section 134(3)-08032017
Add to Cart
2017-03-08
List of share holders, debenture holders;-08032017
Add to Cart
2016-01-05
Optional Attachment 1-050116.PDF
Add to Cart
2015-10-19
Copy of resolution-191015.PDF
Add to Cart
2015-09-17
Resignation Letter-170915.PDF
Add to Cart
2014-10-13
Optional Attachment 1-131014.PDF
Add to Cart
2014-09-29
Copy of resolution-290914.PDF
Add to Cart
2014-09-20
Copy of resolution-200914.PDF
Add to Cart
2013-10-07
Evidence of cessation-071013.PDF
Add to Cart
2013-01-04
Evidence of cessation-040113.PDF
Add to Cart
2012-12-04
List of allottees-041212.PDF
Add to Cart
2012-12-01
AoA - Articles of Association-011212.PDF
Add to Cart
2012-12-01
Copy of resolution-011212.PDF
Add to Cart
2012-12-01
MoA - Memorandum of Association-011212.PDF
Add to Cart
2012-12-01
MoA - Memorandum of Association-011212.PDF 1
Add to Cart
2010-11-16
Acknowledgement of Stamp Duty AoA payment-161110.PDF
Add to Cart
2010-11-16
Acknowledgement of Stamp Duty MoA payment-161110.PDF
Add to Cart
2010-11-16
AoA - Articles of Association-161110.PDF
Add to Cart
2010-11-16
MoA - Memorandum of Association-161110.PDF
Add to Cart
2010-11-16
Optional Attachment 1-161110.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-07
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-07
Form MGT-7A-07112022
Add to Cart
2021-12-02
Annual Return.pdf - 1 (1079755347)
Add to Cart
2021-12-02
Directors Report.pdf - 2 (1079755347)
Add to Cart
2021-12-02
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-02
Form MGT-7A-02122021_signed
Add to Cart
2021-12-02
List Of Directors.pdf - 2 (1079755344)
Add to Cart
2021-12-02
List Of Share Holders.pdf - 1 (1079755344)
Add to Cart
2021-02-12
Annual Returns and Shareholder Information
Add to Cart
2021-02-12
SH LIST CONVEXION.pdf - 1 (1013529596)
Add to Cart
2021-01-30
BS CONVEXION.pdf - 1 (1013529587)
Add to Cart
2021-01-30
DR 1920.pdf - 2 (1013529587)
Add to Cart
2021-01-30
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-17
AUDITORS REPORT.pdf - 1 (946023303)
Add to Cart
2019-11-17
BR AND MGT-9.pdf - 2 (946023303)
Add to Cart
2019-11-17
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-26
Annual Returns and Shareholder Information
Add to Cart
2019-10-26
SHAREHOLDERS LIST.pdf - 1 (946023302)
Add to Cart
2018-10-25
Annual Returns and Shareholder Information
Add to Cart
2018-10-25
List of share holder.pdf - 1 (946023389)
Add to Cart
2018-10-24
DIRECTOR REPORT.pdf - 2 (946023390)
Add to Cart
2018-10-24
FINANCIAL STATEMENT.pdf - 1 (946023390)
Add to Cart
2018-10-24
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-07
Annual Returns and Shareholder Information
Add to Cart
2017-12-07
LIST OF SHAREHOLDER.pdf - 1 (338640452)
Add to Cart
2017-12-03
DIRECTOR REPORT.pdf - 2 (338640451)
Add to Cart
2017-12-03
FINANCIAL STATEMENT.pdf - 1 (338640451)
Add to Cart
2017-12-03
Company financials including balance sheet and profit & loss
Add to Cart
2017-03-08
DIRECTOR REPORT.pdf - 2 (338640450)
Add to Cart
2017-03-08
FINANCIAL STATEMENT.pdf - 1 (338640450)
Add to Cart
2017-03-08
Company financials including balance sheet and profit & loss
Add to Cart
2017-03-08
Annual Returns and Shareholder Information
Add to Cart
2017-03-08
LIST OF SHARE HOLDERS.pdf - 1 (338640449)
Add to Cart
2015-12-27
Annual Returns and Shareholder Information
Add to Cart
2015-12-27
LIST OF CONVEXICON.pdf - 1 (946023391)
Add to Cart
2015-12-26
DIRECTOR REPORT OF CONVEXICON.pdf - 2 (946023396)
Add to Cart
2015-12-26
FINANCIAL STATEMENT OF CONVEXICON NEW.pdf - 1 (946023396)
Add to Cart
2015-12-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-01-28
convexcon Annual return.pdf - 1 (946023398)
Add to Cart
2015-01-28
convexcon compliance.pdf - 1 (946023397)
Add to Cart
2015-01-28
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2015-01-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-01-27
convexcon BS.pdf - 1 (946023399)
Add to Cart
2015-01-27
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-11-15
AR1.pdf - 1 (946023412)
Add to Cart
2013-11-15
BS1.pdf - 1 (946023410)
Add to Cart
2013-11-15
compliance1.pdf - 1 (946023411)
Add to Cart
2013-11-15
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-15
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-11-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-10-23
AR.pdf - 2 (946023416)
Add to Cart
2012-10-23
BS.pdf - 1 (946023415)
Add to Cart
2012-10-23
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-23
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-23
NOTICE.pdf - 1 (946023416)
Add to Cart
2011-12-20
Annual re0001.pdf - 1 (946023421)
Add to Cart
2011-12-20
b.s..pdf - 1 (946023417)
Add to Cart
2011-12-20
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-20
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-12-20
notice.pdf - 2 (946023421)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 224 documents for ₹499 only

Download all 224 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 Convexicon Software Solutions India Private Limited

You will receive an alert whenever a document is filed by Convexicon Software Solutions India Private Limited.

Track this company
Top of page