You are here

Certificates

Date

Title

₨ 149 Each

2017-05-27
CERTIFICATE OF INCORPORATION-20170527
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-18
Optional Attachment-(1)-18102022
Add to Cart
2021-12-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07122021
Add to Cart
2021-12-07
Evidence of cessation;-07122021
Add to Cart
2021-12-07
Interest in other entities;-07122021
Add to Cart
2021-12-07
Notice of resignation;-07122021
Add to Cart
2021-12-07
Optional Attachment-(1)-07122021
Add to Cart
2021-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07102021
Add to Cart
2021-10-07
Evidence of cessation;-07102021
Add to Cart
2021-10-07
Interest in other entities;-07102021
Add to Cart
2021-10-07
Notice of resignation;-07102021
Add to Cart
2021-10-07
Optional Attachment-(1)-07102021
Add to Cart
2020-12-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08122020
Add to Cart
2020-12-08
Optional Attachment-(1)-08122020
Add to Cart
2018-10-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-20
Acknowledgement recd fm Co._Mayoor.pdf - 3 (325432573)
Add to Cart
2017-07-20
Acknowledgement received from company-20072017
Add to Cart
2017-07-20
Resignation of Director
Add to Cart
2017-07-20
Notice of resignation filed with the company-20072017
Add to Cart
2017-07-20
Proof of Despatch_Mayoor.pdf - 2 (325432573)
Add to Cart
2017-07-20
Proof of dispatch-20072017
Add to Cart
2017-07-20
Resignation Letter_Mayoor Godbole.pdf - 1 (325432573)
Add to Cart
2017-07-19
Evidence of cessation;-19072017
Add to Cart
2017-07-19
Evidence of Cessation_Mayoor.pdf - 4 (325432564)
Add to Cart
2017-07-19
Evidence of Cessation_Raman Gopal.pdf - 1 (325432564)
Add to Cart
2017-07-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-19
Notice of resignation;-19072017
Add to Cart
2017-07-19
Optional Attachment-(1)-19072017
Add to Cart
2017-07-19
Optional Attachment-(2)-19072017
Add to Cart
2017-07-19
Resignation Letter_Mayoor Godbole.pdf - 3 (325432564)
Add to Cart
2017-07-19
Resignation Letter_Raman Gopal.pdf - 2 (325432564)
Add to Cart
2017-07-18
Acknowledgement recd fm Co_Raman Gopal.pdf - 3 (325432560)
Add to Cart
2017-07-18
Acknowledgement received from company-18072017
Add to Cart
2017-07-18
Resignation of Director
Add to Cart
2017-07-18
Notice of resignation filed with the company-18072017
Add to Cart
2017-07-18
Proof of Despatch_Raman Gopal.pdf - 2 (325432560)
Add to Cart
2017-07-18
Proof of dispatch-18072017
Add to Cart
2017-07-18
Resignation Letter_Raman Gopal.pdf - 1 (325432560)
Add to Cart
2017-06-30
Board Resolution_Appt of Shom and TVV.pdf - 1 (325432559)
Add to Cart
2017-06-30
Consent Letter _ DIR 2_ Shom Hinduja_Final.pdf - 2 (325432559)
Add to Cart
2017-06-30
Consent Letter_CTPL_TVV_FInal.pdf - 4 (325432559)
Add to Cart
2017-06-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30062017
Add to Cart
2017-06-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-30
Interest in other entities;-30062017
Add to Cart
2017-06-30
Interest in other entities_Shom.pdf - 3 (325432559)
Add to Cart
2017-06-30
Letter of appointment;-30062017
Add to Cart
2017-06-30
Optional Attachment-(1)-30062017
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-07-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-09-07
Notice of address at which books of account are maintained
Add to Cart
2022-06-22
Return of deposits
Add to Cart
2021-11-08
Notice of address at which books of account are maintained
Add to Cart
2021-10-26
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-01
Return of deposits
Add to Cart
2021-06-30
Form CFSS-2020-30062021_signed
Add to Cart
2020-12-08
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-10-22
Return of deposits
Add to Cart
2019-10-23
Form BEN - 2-23102019_signed
Add to Cart
2019-10-11
Form BEN - 2-11102019
Add to Cart
2019-06-28
Return of deposits
Add to Cart
2019-06-28
Return of deposits
Add to Cart
2018-10-10
AGM Resolution.pdf - 2 (720062545)
Add to Cart
2018-10-10
Auditors Consent.pdf - 1 (720062545)
Add to Cart
2018-10-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-05
Letter from Auditors giving consent.pdf - 2 (325432630)
Add to Cart
2017-08-05
Letter of Appointment.pdf - 1 (325432630)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2017-05-25
Form SPICe AOA (INC-34)-25052017
Add to Cart
2017-05-25
Form SPICe MOA (INC-33)-25052017
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-07-26
List of share holders, debenture holders;-26072023
Add to Cart
2023-07-26
Optional Attachment-(1)-26072023
Add to Cart
2023-07-04
Copy of resolution passed by the company-04072023
Add to Cart
2023-07-04
Copy of written consent given by auditor-04072023
Add to Cart
2022-11-22
List of share holders, debenture holders;-21112022
Add to Cart
2022-11-22
Optional Attachment-(1)-21112022
Add to Cart
2022-09-02
Copy of board resolution-02092022
Add to Cart
2021-12-28
List of share holders, debenture holders;-28122021
Add to Cart
2021-12-28
Optional Attachment-(1)-28122021
Add to Cart
2021-10-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102021
Add to Cart
2021-10-25
Optional Attachment-(1)-25102021
Add to Cart
2021-10-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102021
Add to Cart
2021-09-22
Copy of board resolution-22092021
Add to Cart
2020-12-16
Approval letter for extension of AGM;-16122020
Add to Cart
2020-12-16
List of share holders, debenture holders;-16122020
Add to Cart
2020-12-16
Optional Attachment-(1)-16122020
Add to Cart
2020-12-07
Approval letter of extension of financial year of AGM-07122020
Add to Cart
2020-12-07
Copy of Board or Shareholders? resolution-07122020
Add to Cart
2020-12-07
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.-07122020
Add to Cart
2019-12-17
List of share holders, debenture holders;-17122019
Add to Cart
2019-11-05
Optional Attachment-(1)-05112019
Add to Cart
2019-11-05
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05112019
Add to Cart
2019-10-11
Declaration under section 90-11102019
Add to Cart
2019-07-03
Auditor?s certificate-28062019 1
Add to Cart
2019-06-28
Auditor?s certificate-28062019
Add to Cart
2018-10-10
Copy of resolution passed by the company-10102018
Add to Cart
2018-10-10
Copy of written consent given by auditor-10102018
Add to Cart
2018-10-08
List of share holders, debenture holders;-08102018
Add to Cart
2018-10-01
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01102018
Add to Cart
2017-08-04
Copy of the intimation sent by company-04082017
Add to Cart
2017-08-04
Copy of written consent given by auditor-04082017
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-07-26
Annual Returns and Shareholder Information
Add to Cart
2023-07-14
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-21
Annual Returns and Shareholder Information
Add to Cart
2022-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-31
Annual Returns and Shareholder Information
Add to Cart
2021-10-20
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-17
Annual Returns and Shareholder Information
Add to Cart
2020-12-08
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-19
Annual Returns and Shareholder Information
Add to Cart
2019-11-11
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-08
Annual Returns and Shareholder Information
Add to Cart
2018-10-08
List of Shareholders_2018.pdf - 1 (720062832)
Add to Cart
2018-10-01
Cyqurex Technologies XML_2017-18.xml - 1 (720062849)
Add to Cart
2018-10-01
Company financials including balance sheet and profit & loss
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 117 documents for ₹499 only

Download all 117 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 Cyqurex Technologies Private Limited

You will receive an alert whenever a document is filed by Cyqurex Technologies Private Limited.

Track this company
Top of page