You are here

Certificates

Date

Title

₨ 149 Each

2013-04-12
Certificate of Registration of the Special Resolution Confir ming Alteration of Object Clause(s)-030413
Add to Cart
2013-04-12
Fresh Certificate of Incorporation Consequent upon Change o f Name-100413
Add to Cart
0000-00-00
Certificate of Incorporation-151010
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-12-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-01
Letter of appointment;-01122017
Add to Cart
2017-12-01
Interest in other entities;-01122017
Add to Cart
2017-12-01
Optional Attachment-(1)-01122017
Add to Cart
2017-12-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01122017
Add to Cart
2017-12-01
Optional Attachment-(2)-01122017
Add to Cart
2017-12-01
Optional Attachment-(3)-01122017
Add to Cart
2012-09-29
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-04-04
Form e-CODS-04042018_signed
Add to Cart
2017-12-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-12-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-12-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-12-12
Notice of resignation by the auditor
Add to Cart
2015-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2013-04-05
Registration of resolution(s) and agreement(s)
Add to Cart
2013-01-28
Information by auditor to Registrar
Add to Cart
2012-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-03
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-05
Resignation of Director
Add to Cart
2015-10-05
Resignation of Director
Add to Cart
2010-10-15
Application and declaration for incorporation of a company
Add to Cart
2010-10-15
Notice of situation or change of situation of registered office
Add to Cart
2010-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-05-30
List of share holders, debenture holders;-30052018
Add to Cart
2018-05-30
Optional Attachment-(1)-30052018
Add to Cart
2018-05-30
Copy of MGT-8-30052018
Add to Cart
2018-02-15
Optional Attachment-(1)-15022018
Add to Cart
2018-02-15
Directors report as per section 134(3)-15022018
Add to Cart
2018-02-15
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-15022018
Add to Cart
2018-02-15
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022018
Add to Cart
2018-02-03
List of share holders, debenture holders;-03022018
Add to Cart
2018-02-03
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03022018
Add to Cart
2018-02-03
Optional Attachment-(1)-03022018
Add to Cart
2018-02-03
Optional Attachment-(1)-03022018 1
Add to Cart
2018-02-03
Directors report as per section 134(3)-03022018
Add to Cart
2018-02-01
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-01022018
Add to Cart
2018-02-01
Optional Attachment-(1)-01022018
Add to Cart
2018-01-22
List of share holders, debenture holders;-22012018
Add to Cart
2018-01-22
Directors report as per section 134(3)-22012018
Add to Cart
2018-01-22
Optional Attachment-(1)-22012018 2
Add to Cart
2018-01-22
Optional Attachment-(1)-22012018 1
Add to Cart
2018-01-22
Optional Attachment-(1)-22012018
Add to Cart
2018-01-22
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-22012018
Add to Cart
2018-01-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012018
Add to Cart
2018-01-20
Optional Attachment-(1)-20012018 1
Add to Cart
2018-01-20
Optional Attachment-(2)-20012018
Add to Cart
2018-01-20
Optional Attachment-(1)-20012018
Add to Cart
2018-01-20
Annual return as per schedule V of the Companies Act,1956-20012018 1
Add to Cart
2018-01-20
Annual return as per schedule V of the Companies Act,1956-20012018
Add to Cart
2018-01-20
Optional Attachment-(2)-20012018 1
Add to Cart
2017-12-18
Copy of written consent given by auditor-18122017 1
Add to Cart
2017-12-18
Copy of resolution passed by the company-18122017
Add to Cart
2017-12-18
Copy of resolution passed by the company-18122017 1
Add to Cart
2017-12-18
Copy of the intimation sent by company-18122017
Add to Cart
2017-12-18
Copy of the intimation sent by company-18122017 1
Add to Cart
2017-12-18
Copy of the intimation sent by company-18122017 2
Add to Cart
2017-12-18
Copy of written consent given by auditor-18122017
Add to Cart
2017-12-18
Copy of written consent given by auditor-18122017 2
Add to Cart
2017-12-11
Resignation letter-11122017
Add to Cart
2013-04-10
Form 67 (Addendum)-100413 in respect of Form 23-030413
Add to Cart
2013-04-10
MoA - Memorandum of Association-100413
Add to Cart
2013-04-10
Minutes of Meeting-100413
Add to Cart
2013-04-05
AoA - Articles of Association-030413
Add to Cart
2013-04-05
Copy of resolution-030413
Add to Cart
2013-04-05
MoA - Memorandum of Association-030413
Add to Cart
2013-03-05
Optional Attachment 1-050313
Add to Cart
2013-03-05
Optional Attachment 2-050313
Add to Cart
2013-03-05
Copy of Board Resolution-050313
Add to Cart
2012-09-29
Evidence of cessation-290912
Add to Cart
2010-10-15
AoA - Articles of Association-151010
Add to Cart
2010-10-15
MoA - Memorandum of Association-151010
Add to Cart
0000-00-00
AoA - Articles of Association-151010
Add to Cart
0000-00-00
MoA - Memorandum of Association-151010
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-151010
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-151010
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2018-06-01
Annual Returns and Shareholder Information
Add to Cart
2018-02-19
Company financials including balance sheet and profit & loss
Add to Cart
2018-02-15
Company financials including balance sheet and profit & loss
Add to Cart
2018-02-03
Annual Returns and Shareholder Information
Add to Cart
2018-02-03
Company financials including balance sheet and profit & loss
Add to Cart
2018-02-01
Balance Sheet & Associated Schedules
Add to Cart
2018-01-22
Balance Sheet & Associated Schedules
Add to Cart
2018-01-22
Annual Returns and Shareholder Information
Add to Cart
2018-01-22
Company financials including balance sheet and profit & loss
Add to Cart
2018-01-20
Annual Returns and Shareholder Information
Add to Cart
2018-01-20
Annual Returns and Shareholder Information
Add to Cart
2013-01-28
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-01-28
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2011-11-18
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-18
Balance Sheet & Associated Schedules as on 31-03-11
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 Daksha Polymers Private Limited

You will receive an alert whenever a document is filed by Daksha Polymers Private Limited.

Track this company
Top of page