You are here

Certificates

Date

Title

₨ 149 Each

2011-05-13
Certificate of Incorporation-130511.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-05-20
Evidence of cessation;-20052022
Add to Cart
2022-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-20
Notice of resignation;-20052022
Add to Cart
2019-01-07
Evidence of cessation;-07012019
Add to Cart
2019-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-07
Notice of resignation;-07012019
Add to Cart
2016-10-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-06
Optional Attachment-(1)-06102016
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-02-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2023-02-03
Notice of resignation by the auditor
Add to Cart
2023-02-01
Form BEN - 2-01022023_signed
Add to Cart
2023-01-25
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-05-28
Return of deposits
Add to Cart
2021-07-01
Add to Cart
2021-05-29
Return of deposits
Add to Cart
2021-02-11
Return of deposits
Add to Cart
2020-08-20
Return of deposits
Add to Cart
2019-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-09-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-09-11
Notice of resignation by the auditor
Add to Cart
2019-08-20
Add to Cart
2019-04-16
Notice of situation or change of situation of registered office
Add to Cart
2016-02-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-29
Submission of documents with the Registrar
Add to Cart
2014-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-13
Information by auditor to Registrar
Add to Cart
2013-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-04
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-07-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-18
Information by auditor to Registrar
Add to Cart
2012-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-23
Information by auditor to Registrar
Add to Cart
2012-06-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-05-29
Registration of resolution(s) and agreement(s)
Add to Cart
2012-05-16
Form of return to be filed with the Registrar under section 89
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-09-11
Notice of resignation by the auditor
Add to Cart
2011-05-13
Certificate of Incorporation-130511.PDF
Add to Cart
2011-05-13
Application and declaration for incorporation of a company
Add to Cart
2011-05-11
Notice of situation or change of situation of registered office
Add to Cart
2011-05-11
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-02-07
Copy of resolution passed by the company-07022023
Add to Cart
2023-02-07
Copy of written consent given by auditor-07022023
Add to Cart
2023-02-02
Resignation letter-02022023
Add to Cart
2023-01-25
Declaration under section 90-25012023
Add to Cart
2023-01-19
-19012023
Add to Cart
2023-01-19
Optional Attachment-(1)-19012023
Add to Cart
2022-11-24
List of share holders, debenture holders;-23112022
Add to Cart
2022-11-24
Optional Attachment-(1)-23112022
Add to Cart
2022-03-25
Approval letter for extension of AGM;-25032022
Add to Cart
2022-03-25
List of share holders, debenture holders;-25032022
Add to Cart
2022-03-25
Optional Attachment-(1)-25032022
Add to Cart
2022-01-07
Approval letter of extension of financial year of AGM-07012022
Add to Cart
2022-01-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07012022
Add to Cart
2021-02-27
List of share holders, debenture holders;-27022021
Add to Cart
2021-02-27
Optional Attachment-(1)-27022021
Add to Cart
2020-09-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25092020
Add to Cart
2019-12-20
List of share holders, debenture holders;-20122019
Add to Cart
2019-11-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Add to Cart
2019-10-10
Copy of resolution passed by the company-10102019
Add to Cart
2019-10-10
Copy of the intimation sent by company-10102019
Add to Cart
2019-10-10
Copy of written consent given by auditor-10102019
Add to Cart
2019-10-10
Optional Attachment-(1)-10102019
Add to Cart
2019-09-16
Copy of resolution passed by the company-16092019
Add to Cart
2019-09-16
Copy of the intimation sent by company-16092019
Add to Cart
2019-09-16
Copy of written consent given by auditor-16092019
Add to Cart
2019-09-16
Optional Attachment-(1)-16092019
Add to Cart
2019-09-11
Resignation letter-11092019
Add to Cart
2019-08-20
Declaration under section 90-20082019
Add to Cart
2019-04-16
Copies of the utility bills as mentioned above (not older than two months)-16042019
Add to Cart
2019-04-16
Copy of board resolution authorizing giving of notice-16042019
Add to Cart
2019-04-16
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16042019
Add to Cart
2019-01-04
List of share holders, debenture holders;-31122018
Add to Cart
2019-01-03
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03012019
Add to Cart
2019-01-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02012019
Add to Cart
2018-01-08
List of share holders, debenture holders;-08012018
Add to Cart
2017-04-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26042017
Add to Cart
2017-04-06
List of share holders, debenture holders;-06042017
Add to Cart
2016-02-26
Declaration of the appointee Director- in Form DIR-2-260216.PDF
Add to Cart
2016-02-26
Evidence of cessation-260216.PDF
Add to Cart
2016-02-26
Interest in other entities-260216.PDF
Add to Cart
2015-09-11
Resignation Letter-110915.PDF
Add to Cart
2015-01-27
Copy of resolution-270115.PDF
Add to Cart
2014-10-13
Optional Attachment 1-131014.PDF
Add to Cart
2014-08-08
Copy of resolution-080814.PDF
Add to Cart
2013-12-12
Evidence of cessation-121213.PDF
Add to Cart
2013-12-12
Optional Attachment 1-121213.PDF
Add to Cart
2013-10-29
Optional Attachment 1-291013.PDF
Add to Cart
2013-09-04
Declaration by person-040913.PDF
Add to Cart
2013-07-31
Optional Attachment 1-310713.PDF
Add to Cart
2013-07-31
Optional Attachment 2-310713.PDF
Add to Cart
2013-07-31
Optional Attachment 3-310713.PDF
Add to Cart
2013-05-23
Evidence of cessation-230513.PDF
Add to Cart
2013-05-23
Optional Attachment 1-230513.PDF
Add to Cart
2013-05-23
Optional Attachment 2-230513.PDF
Add to Cart
2012-10-18
Optional Attachment 1-181012.PDF
Add to Cart
2012-06-21
List of allottees-210612.PDF
Add to Cart
2012-06-21
Resltn passed by the BOD-210612.PDF
Add to Cart
2012-05-29
Copy of resolution-290512.PDF
Add to Cart
2012-05-29
Optional Attachment 1-290512.PDF
Add to Cart
2012-05-23
Optional Attachment 1-230512.PDF
Add to Cart
2012-05-23
Optional Attachment 2-230512.PDF
Add to Cart
2012-05-19
Evidence of cessation-190512.PDF
Add to Cart
2012-05-19
Optional Attachment 1-190512.PDF
Add to Cart
2012-05-19
Optional Attachment 2-190512.PDF
Add to Cart
2012-05-16
Declaration by person-160512.PDF
Add to Cart
2012-05-16
Optional Attachment 1-160512.PDF
Add to Cart
2011-05-13
Acknowledgement of Stamp Duty AoA payment-130511.PDF
Add to Cart
2011-05-13
Acknowledgement of Stamp Duty MoA payment-130511.PDF
Add to Cart
2011-05-13
Annexure of subscribers-130511.PDF
Add to Cart
2011-05-13
AoA - Articles of Association-130511.PDF
Add to Cart
2011-05-13
MoA - Memorandum of Association-130511.PDF
Add to Cart
2011-04-14
Copy of Board Resolution-140411.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-24
Annual Returns and Shareholder Information
Add to Cart
2022-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-28
Annual Returns and Shareholder Information
Add to Cart
2022-01-10
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-03
Annual Returns and Shareholder Information
Add to Cart
2021-02-25
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-23
Annual Returns and Shareholder Information
Add to Cart
2019-11-23
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-18
Annual Returns and Shareholder Information
Add to Cart
2019-01-04
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-04
Company financials including balance sheet and profit & loss
Add to Cart
2018-01-08
Annual Returns and Shareholder Information
Add to Cart
2017-04-26
Company financials including balance sheet and profit & loss
Add to Cart
2017-04-07
Annual Returns and Shareholder Information
Add to Cart
2016-03-04
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-28
Annual Returns and Shareholder Information
Add to Cart
2014-11-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-27
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-04-19
document in respect of balance sheet 26-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-14
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2012-11-22
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-21
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 143 documents for ₹499 only

Download all 143 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 Destination Properties Private Limited

You will receive an alert whenever a document is filed by Destination Properties Private Limited.

Track this company
Top of page