You are here

Certificates

Date

Title

₨ 149 Each

2015-09-22
Certificate of Registration of the Special Resolution Confir ming Alteration of Object Clause(s)-260815
Add to Cart
0000-00-00
Certificate of Incorporation-160715
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-02-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-08
Notice of resignation;-08022018
Add to Cart
2018-02-08
Evidence of cessation;-08022018
Add to Cart
2017-09-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-07
Resignation of Director
Add to Cart
2017-09-07
Resignation of Director
Add to Cart
2017-09-06
Optional Attachment-(3)-06092017
Add to Cart
2017-09-06
Optional Attachment-(2)-06092017
Add to Cart
2017-09-06
Optional Attachment-(1)-06092017
Add to Cart
2017-09-06
Notice of resignation;-06092017
Add to Cart
2017-09-06
Evidence of cessation;-06092017
Add to Cart
2017-09-04
Notice of resignation filed with the company-04092017
Add to Cart
2017-09-04
Notice of resignation filed with the company-04092017 1
Add to Cart
2017-09-04
Proof of dispatch-04092017 1
Add to Cart
2017-09-04
Proof of dispatch-04092017
Add to Cart
2017-09-04
Acknowledgement received from company-04092017 1
Add to Cart
2017-09-04
Acknowledgement received from company-04092017
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2016-01-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-08-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-08-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-26
Return of appointment of managing director or whole-time director or manager
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-09-03
Resignation of Director
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2017-11-27
Directors report as per section 134(3)-27112017
Add to Cart
2017-11-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Add to Cart
2017-11-27
List of share holders, debenture holders;-27112017
Add to Cart
2016-01-19
Evidence of cessation-190116
Add to Cart
2015-09-03
Optional Attachment 4-030915
Add to Cart
2015-09-03
Interest in other entities-030915
Add to Cart
2015-09-03
Letter of Appointment-030915
Add to Cart
2015-09-03
Optional Attachment 1-030915
Add to Cart
2015-09-03
Optional Attachment 2-030915
Add to Cart
2015-09-03
Optional Attachment 3-030915
Add to Cart
2015-09-03
Declaration of the appointee Director, in Form DIR-2-030915
Add to Cart
2015-09-03
Evidence of cessation-030915
Add to Cart
2015-08-27
Copy of Board Resolution-260815
Add to Cart
2015-08-27
Optional Attachment 1-260815
Add to Cart
2015-08-27
Optional Attachment 1-260815
Add to Cart
2015-08-27
Copy of Board Resolution-260815
Add to Cart
2015-08-27
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-260815
Add to Cart
2015-08-27
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-260815
Add to Cart
2015-08-27
Copy of shareholder resolution-260815
Add to Cart
2015-08-27
Copy of shareholder resolution-260815
Add to Cart
2015-08-26
Optional Attachment 3-260815
Add to Cart
2015-08-26
Optional Attachment 3-260815
Add to Cart
2015-08-26
Optional Attachment 3-260815
Add to Cart
2015-08-26
Optional Attachment 2-260815
Add to Cart
2015-08-26
Optional Attachment 5-260815
Add to Cart
2015-08-26
Optional Attachment 2-260815
Add to Cart
2015-08-26
Optional Attachment 2-260815
Add to Cart
2015-08-26
Optional Attachment 4-260815
Add to Cart
2015-08-26
Optional Attachment 1-260815
Add to Cart
2015-08-26
Copy of Board Resolution-260815
Add to Cart
2015-08-26
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-260815
Add to Cart
2015-08-26
Copy of resolution-260815
Add to Cart
2015-08-26
Copy of shareholder resolution-260815
Add to Cart
2015-08-26
Declaration of the appointee Director, in Form DIR-2-260815
Add to Cart
2015-08-26
Declaration of the appointee Director, in Form DIR-2-260815
Add to Cart
2015-08-26
MoA - Memorandum of Association-260815
Add to Cart
2015-08-26
Optional Attachment 1-260815
Add to Cart
2015-08-26
Optional Attachment 1-260815
Add to Cart
2015-08-26
Optional Attachment 1-260815
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-160715
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-160715
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-12-10
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-05
Annual Returns and Shareholder Information
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 71 documents for ₹499 only

Download all 71 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 Dynere Engineering Private Limited

You will receive an alert whenever a document is filed by Dynere Engineering Private Limited.

Track this company
Top of page