You are here

Certificates

Date

Title

₨ 149 Each

2021-09-16
CERTIFICATE OF REGISTRATION OF ORDER FOR THE REDUCTION OF THE SHARE CAPITAL (IN CASE OF NON- GOVT. COMPANIES)-20210916
Add to Cart
2019-08-07
Certificate of registration of charge-20190807
Add to Cart
2017-12-15
CERTIFICATE OF REGISTRATION OF CHARGE-20171215
Add to Cart
2017-12-12
CERTIFICATE OF SHIFTING OF REGISTERED ADDRESS FROM JURISDICTION OF ONE STATE TO ANOTHER STATE-20171212
Add to Cart
2017-04-26
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20170426
Add to Cart
2016-05-20
CERTIFICATE OF SATISFACTION OF CHARGE-20160520
Add to Cart
2016-04-12
CERTIFICATE OF REGISTRATION OF CHARGE-20160412
Add to Cart
2015-04-13
Certificate of Registration for Modification of Mortgage-130415.PDF
Add to Cart
2014-02-10
Memorandum of satisfaction of Charge-100214.PDF
Add to Cart
2013-12-24
Certificate of Registration of Mortgage-241213.PDF
Add to Cart
2012-05-08
Certificate of Registration for Modification of Mortgage-080512.PDF
Add to Cart
2012-01-15
Certificate of Registration of Mortgage-130112.PDF
Add to Cart
2012-01-10
Memorandum of satisfaction of Charge-100112.PDF
Add to Cart
2009-02-03
Certificate of Registration of Mortgage-030209.PDF
Add to Cart
2007-09-12
Certificate of Incorporation-120907.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-20
Evidence of cessation;-18102022
Add to Cart
2022-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-20
Notice of resignation;-18102022
Add to Cart
2022-02-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-02-23
Optional Attachment-(1)-23022022
Add to Cart
2021-08-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-08-24
Evidence of cessation;-24082021
Add to Cart
2021-07-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13112020
Add to Cart
2020-11-13
Evidence of cessation;-13112020
Add to Cart
2020-11-13
Notice of resignation;-13112020
Add to Cart
2020-08-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28082020
Add to Cart
2020-08-28
Evidence of cessation;-28082020
Add to Cart
2020-08-28
Notice of resignation;-28082020
Add to Cart
2020-07-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22102019
Add to Cart
2019-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-22
Optional Attachment-(1)-22102019
Add to Cart
2019-10-10
Evidence of cessation;-10102019
Add to Cart
2019-10-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-10
Notice of resignation;-10102019
Add to Cart
2019-08-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20082019
Add to Cart
2019-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-20
Optional Attachment-(1)-20082019
Add to Cart
2019-06-03
Evidence of cessation;-03062019
Add to Cart
2019-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29052019
Add to Cart
2019-05-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-24
Evidence of cessation;-24042019
Add to Cart
2019-04-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-10
Optional Attachment-(1)-10042019
Add to Cart
2018-10-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23102018
Add to Cart
2018-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-23
Interest in other entities;-23102018
Add to Cart
2018-09-21
Acknowledgement received from company-21092018
Add to Cart
2018-09-21
Evidence of cessation;-21092018
Add to Cart
2018-09-21
Resignation of Director
Add to Cart
2018-09-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-21
Notice of resignation filed with the company-21092018
Add to Cart
2018-09-21
Notice of resignation;-21092018
Add to Cart
2018-09-21
Proof of dispatch-21092018
Add to Cart
2018-03-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21032018
Add to Cart
2018-03-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-21
Optional Attachment-(1)-21032018
Add to Cart
2018-03-21
Optional Attachment-(2)-21032018
Add to Cart
2018-01-10
Evidence of cessation;-10012018
Add to Cart
2018-01-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-10
Notice of resignation;-10012018
Add to Cart
2017-10-17
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17102017
Add to Cart
2017-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-17
Letter of appointment;-17102017
Add to Cart
2017-04-14
Acknowledgement received from company-14042017
Add to Cart
2017-04-14
Resignation of Director
Add to Cart
2017-04-14
Notice of resignation filed with the company-14042017
Add to Cart
2017-04-14
Proof of dispatch-14042017
Add to Cart
2017-04-07
Evidence of cessation;-07042017
Add to Cart
2017-04-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-07
Letter of appointment;-07042017
Add to Cart
2017-03-06
Resignation of Director
Add to Cart
2017-03-06
Notice of resignation filed with the company-06032017
Add to Cart
2017-03-06
Proof of dispatch-06032017
Add to Cart
2017-03-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01032017
Add to Cart
2017-03-01
Evidence of cessation;-01032017
Add to Cart
2017-03-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-01
Letter of appointment;-01032017
Add to Cart
2017-03-01
Notice of resignation;-01032017
Add to Cart
2017-03-01
Optional Attachment-(1)-01032017
Add to Cart
2017-02-22
Acknowledgement received from company-22022017
Add to Cart
2017-02-22
Resignation of Director
Add to Cart
2017-02-22
Notice of resignation filed with the company-22022017
Add to Cart
2017-02-22
Proof of dispatch-22022017
Add to Cart
2017-02-16
Acknowledgement received from company-16022017
Add to Cart
2017-02-16
Resignation of Director
Add to Cart
2017-02-16
Notice of resignation filed with the company-16022017
Add to Cart
2017-02-16
Proof of dispatch-16022017
Add to Cart
2017-02-15
Acknowledgement received from company-15022017
Add to Cart
2017-02-15
Acknowledgement received from company-15022017 1
Add to Cart
2017-02-15
Resignation of Director
Add to Cart
2017-02-15
Resignation of Director
Add to Cart
2017-02-15
Notice of resignation filed with the company-15022017
Add to Cart
2017-02-15
Notice of resignation filed with the company-15022017 1
Add to Cart
2017-02-15
Proof of dispatch-15022017
Add to Cart
2017-02-15
Proof of dispatch-15022017 1
Add to Cart
2017-02-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13022017
Add to Cart
2017-02-13
Evidence of cessation;-13022017
Add to Cart
2017-02-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-13
Interest in other entities;-13022017
Add to Cart
2017-02-13
Letter of appointment;-13022017
Add to Cart
2017-02-13
Notice of resignation;-13022017
Add to Cart
2017-02-13
Optional Attachment-(1)-13022017
Add to Cart
2017-02-13
Optional Attachment-(2)-13022017
Add to Cart
2017-01-16
Acknowledgement received from company-16012017
Add to Cart
2017-01-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16012017
Add to Cart
2017-01-16
Evidence of cessation;-16012017
Add to Cart
2017-01-16
Resignation of Director
Add to Cart
2017-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-16
Letter of appointment;-16012017
Add to Cart
2017-01-16
Notice of resignation filed with the company-16012017
Add to Cart
2017-01-16
Optional Attachment-(1)-16012017
Add to Cart
2017-01-16
Optional Attachment-(2)-16012017
Add to Cart
2017-01-16
Optional Attachment-(3)-16012017
Add to Cart
2017-01-16
Proof of dispatch-16012017
Add to Cart
2016-12-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-27
Letter of appointment;-27122016
Add to Cart
2016-12-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13122016
Add to Cart
2016-12-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-13
Letter of appointment;-13122016
Add to Cart
2016-12-13
Optional Attachment-(1)-13122016
Add to Cart
2016-12-13
Optional Attachment-(2)-13122016
Add to Cart
2016-12-13
Optional Attachment-(3)-13122016
Add to Cart
2016-12-09
Acknowledgement received from company-09122016
Add to Cart
2016-12-09
Acknowledgement received from company-09122016 1
Add to Cart
2016-12-09
Evidence of cessation;-09122016
Add to Cart
2016-12-09
Resignation of Director
Add to Cart
2016-12-09
Resignation of Director
Add to Cart
2016-12-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-09
Notice of resignation filed with the company-09122016
Add to Cart
2016-12-09
Notice of resignation filed with the company-09122016 1
Add to Cart
2016-12-09
Notice of resignation;-09122016
Add to Cart
2016-12-09
Optional Attachment-(1)-09122016
Add to Cart
2016-12-09
Proof of dispatch-09122016
Add to Cart
2016-12-09
Proof of dispatch-09122016 1
Add to Cart
2016-07-25
Evidence of cessation;-25072016
Add to Cart
2016-07-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-25
Optional Attachment-(1)-25072016
Add to Cart
2016-05-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12052016
Add to Cart
2016-05-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-12
Interest in other entities;-12052016
Add to Cart
2016-05-12
Letter of appointment;-12052016
Add to Cart
2016-05-12
Optional Attachment-(1)-12052016
Add to Cart
2016-04-18
Evidence of cessation;-18042016
Add to Cart
2016-04-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-07-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-07-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-09-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-09-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-08-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-02-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-02-04
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-11-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-11-09
Letter of the charge holder stating that the amount has been satisfied-09112021
Add to Cart
2019-08-07
Registration of Debentures
Add to Cart
2019-07-22
Copy of the resolution authorising the issue of the debenture series.-22072019
Add to Cart
2019-07-22
Instrument of creation or modification of charge-22072019
Add to Cart
2019-05-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-05-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-05-17
Letter of the charge holder stating that the amount has been satisfied-17052019
Add to Cart
2019-05-17
Letter of the charge holder stating that the amount has been satisfied-17052019 1
Add to Cart
2017-12-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-12-15
Instrument(s) of creation or modification of charge;-15122017
Add to Cart
2017-12-15
Optional Attachment-(1)-15122017
Add to Cart
2016-05-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-05-20
Letter of the charge holder stating that the amount has been satisfied-20052016
Add to Cart
2016-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-04-12
Instrument(s) of creation or modification of charge;-12042016
Add to Cart
2015-04-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-02-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-12-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-01-12
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-13
Return of deposits
Add to Cart
2022-04-03
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-02-24
Form of return to be filed with the Registrar under section 89
Add to Cart
2021-09-16
Notice of the court or the company law board order
Add to Cart
2021-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-01
Form CFSS-2020-01072021_signed
Add to Cart
2021-06-19
Return of deposits
Add to Cart
2020-10-20
Return of deposits
Add to Cart
2020-09-19
Registration of resolution(s) and agreement(s)
Add to Cart
2020-08-26
Registration of resolution(s) and agreement(s)
Add to Cart
2020-07-28
Return of deposits
Add to Cart
2019-11-17
Form MSME FORM I-17112019_signed
Add to Cart
2019-08-06
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-07-23
Notice of resignation by the auditor
Add to Cart
2019-06-27
Return of deposits
Add to Cart
2019-04-09
Form of return to be filed with the Registrar under section 89
Add to Cart
2019-04-02
Registration of resolution(s) and agreement(s)
Add to Cart
2018-07-18
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-12
Registration of resolution(s) and agreement(s)
Add to Cart
2017-12-08
Notice of situation or change of situation of registered office
Add to Cart
2017-11-13
Notice of the court or the company law board order
Add to Cart
2017-10-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-09-27
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-07-28
Notice of resignation by the auditor
Add to Cart
2017-06-14
Form for submission of documents with the Registrar
Add to Cart
2017-05-25
Registration of resolution(s) and agreement(s)
Add to Cart
2017-04-26
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-13
Certificate of Registration for Modification of Mortgage-130415.PDF
Add to Cart
2015-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-29
Submission of documents with the Registrar
Add to Cart
2014-10-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-31
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-24
Certificate of Registration of Mortgage-241213.PDF
Add to Cart
2013-12-04
Information by auditor to Registrar
Add to Cart
2013-11-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-11-30
Particulars of contract relating to shares alloted as fully or partly paid-up otherwise than in cash
Add to Cart
2013-07-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-15
Information by auditor to Registrar
Add to Cart
2012-10-31
Notice of situation or change of situation of registered office
Add to Cart
2012-10-12
Return in respect of buy back of securities
Add to Cart
2012-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-05
Registration of resolution(s) and agreement(s)
Add to Cart
2012-07-05
Declaration of Solvency
Add to Cart
2012-07-05
Submission of documents with the Registrar
Add to Cart
2012-06-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-06-05
Particulars of contract relating to shares alloted as fully or partly paid-up otherwise than in cash
Add to Cart
2012-05-08
Certificate of Registration for Modification of Mortgage-080512.PDF
Add to Cart
2012-02-13
Information by auditor to Registrar
Add to Cart
2012-01-15
Certificate of Registration of Mortgage-130112.PDF
Add to Cart
2011-10-25
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-10-24
Registration of resolution(s) and agreement(s)
Add to Cart
2011-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-26
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-04-19
Notice of situation or change of situation of registered office
Add to Cart
2011-02-17
Information by auditor to Registrar
Add to Cart
2010-06-22
Registration of resolution(s) and agreement(s)
Add to Cart
2010-01-01
Information by auditor to Registrar
Add to Cart
2009-02-03
Certificate of Registration of Mortgage-030209.PDF
Add to Cart
2008-12-10
Information by auditor to Registrar
Add to Cart
2008-09-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-09-17
Registration of resolution(s) and agreement(s)
Add to Cart
2008-09-17
Information by auditor to Registrar
Add to Cart
2008-09-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-08-30
Registration of resolution(s) and agreement(s)
Add to Cart
2008-08-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-07-15
Registration of resolution(s) and agreement(s)
Add to Cart
2008-07-15
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-07-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-04-17
Information by auditor to Registrar
Add to Cart
2008-02-15
Registration of resolution(s) and agreement(s)
Add to Cart
2008-02-15
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-11
Resignation of Director
Add to Cart
2015-08-04
Resignation of Director
Add to Cart
2015-07-15
Resignation of Director
Add to Cart
2015-07-06
Resignation of Director
Add to Cart
2014-12-31
Resignation of Director
Add to Cart
2007-09-12
Certificate of Incorporation-120907.PDF
Add to Cart
2007-08-21
Application and declaration for incorporation of a company
Add to Cart
2007-08-21
Notice of situation or change of situation of registered office
Add to Cart
2007-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-07-19
Optional Attachment-(1)-19072023
Add to Cart
2023-03-31
Optional Attachment-(1)-31032023
Add to Cart
2023-03-31
Optional Attachment-(2)-31032023
Add to Cart
2023-03-31
Optional Attachment-(3)-31032023
Add to Cart
2022-08-20
Copy of MGT-8-20082022
Add to Cart
2022-08-20
List of share holders, debenture holders;-20082022
Add to Cart
2022-07-22
Optional Attachment-(1)-22072022
Add to Cart
2022-07-22
Optional Attachment-(2)-22072022
Add to Cart
2022-03-31
Optional Attachment-(1)-31032022
Add to Cart
2022-02-25
-24022022
Add to Cart
2022-02-25
-24022022 1
Add to Cart
2021-09-13
Copy of court order or NCLT or CLB or order by any other competent authority.-13092021
Add to Cart
2021-09-13
Optional Attachment-(1)-13092021
Add to Cart
2021-09-13
Optional Attachment-(2)-13092021
Add to Cart
2021-09-13
Optional Attachment-(3)-13092021
Add to Cart
2021-09-02
Copy of MGT-8-02092021
Add to Cart
2021-09-02
List of share holders, debenture holders;-02092021
Add to Cart
2021-09-02
Optional Attachment-(1)-02092021
Add to Cart
2021-08-26
Optional Attachment-(1)-26082021
Add to Cart
2021-08-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26082021
Add to Cart
2021-07-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29072021
Add to Cart
2021-07-29
Optional Attachment-(1)-29072021
Add to Cart
2021-07-29
Optional Attachment-(2)-29072021
Add to Cart
2021-07-29
Optional Attachment-(2)-29072021 1
Add to Cart
2021-06-18
Optional Attachment-(1)-18062021
Add to Cart
2020-09-30
Copy of MGT-8-30092020
Add to Cart
2020-09-30
List of share holders, debenture holders;-30092020
Add to Cart
2020-09-27
Optional Attachment-(1)-25092020
Add to Cart
2020-09-27
Optional Attachment-(2)-25092020
Add to Cart
2020-09-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18092020
Add to Cart
2020-09-18
Optional Attachment-(1)-18092020
Add to Cart
2020-09-18
Optional Attachment-(2)-18092020
Add to Cart
2020-08-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26082020
Add to Cart
2020-08-26
Optional Attachment-(1)-26082020
Add to Cart
2020-08-26
Optional Attachment-(2)-26082020
Add to Cart
2020-06-30
Optional Attachment-(1)-30062020
Add to Cart
2019-09-20
Copy of MGT-8-20092019
Add to Cart
2019-09-20
List of share holders, debenture holders;-20092019
Add to Cart
2019-09-20
Optional Attachment-(1)-20092019
Add to Cart
2019-08-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22082019
Add to Cart
2019-08-06
Copy of resolution passed by the company-06082019
Add to Cart
2019-08-06
Copy of the intimation sent by company-06082019
Add to Cart
2019-08-06
Copy of written consent given by auditor-06082019
Add to Cart
2019-08-06
Optional Attachment-(1)-06082019
Add to Cart
2019-07-22
Optional Attachment-(1)-22072019
Add to Cart
2019-07-22
Resignation letter-22072019
Add to Cart
2019-04-09
-09042019
Add to Cart
2019-04-09
-09042019 1
Add to Cart
2019-03-13
Altered articles of association-13032019
Add to Cart
2019-03-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13032019
Add to Cart
2019-03-13
Optional Attachment-(1)-13032019
Add to Cart
2018-09-08
Copy of MGT-8-08092018
Add to Cart
2018-09-08
List of share holders, debenture holders;-08092018
Add to Cart
2018-09-08
Optional Attachment-(1)-08092018
Add to Cart
2018-08-11
Optional Attachment-(1)-11082018
Add to Cart
2018-08-11
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11082018
Add to Cart
2018-07-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18072018
Add to Cart
2018-04-09
Altered articles of association-09042018
Add to Cart
2018-04-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09042018
Add to Cart
2018-03-28
Optional Attachment-(1)-28032018
Add to Cart
2018-03-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28032018
Add to Cart
2017-12-06
Copies of the utility bills as mentioned above (not older than two months)-06122017
Add to Cart
2017-12-06
Copy of altered Memorandum of association-06122017
Add to Cart
2017-12-06
Copy of the duly attested latest financial statement-06122017
Add to Cart
2017-12-06
Optional Attachment-(1)-06122017
Add to Cart
2017-12-06
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06122017
Add to Cart
2017-11-21
Copy of MGT-8-21112017
Add to Cart
2017-11-21
List of share holders, debenture holders;-21112017
Add to Cart
2017-11-21
Optional Attachment-(1)-21112017
Add to Cart
2017-11-10
Copy of court order or NCLT or CLB or order by any other competent authority.-10112017
Add to Cart
2017-11-10
Optional Attachment-(1)-10112017
Add to Cart
2017-10-27
Copy of resolution passed by the company-27102017
Add to Cart
2017-10-27
Copy of the intimation sent by company-27102017
Add to Cart
2017-10-27
Copy of written consent given by auditor-27102017
Add to Cart
2017-09-27
Copy of the intimation sent by company-27092017
Add to Cart
2017-09-27
Copy of written consent given by auditor-27092017
Add to Cart
2017-09-27
Optional Attachment-(1)-27092017
Add to Cart
2017-07-27
Resignation letter-27072017
Add to Cart
2017-06-12
Optional Attachment-(1)-12062017
Add to Cart
2017-05-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25052017
Add to Cart
2017-04-25
Altered memorandum of association-25042017
Add to Cart
2017-04-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25042017
Add to Cart
2017-04-25
Optional Attachment-(1)-25042017
Add to Cart
2017-04-18
Altered memorandum of association-18042017
Add to Cart
2017-04-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18042017
Add to Cart
2016-11-26
Copy of MGT-8-26112016
Add to Cart
2016-11-26
List of share holders, debenture holders;-26112016
Add to Cart
2016-10-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102016
Add to Cart
2016-02-09
Declaration of the appointee Director- in Form DIR-2-090216.PDF
Add to Cart
2016-02-09
Evidence of cessation-090216.PDF
Add to Cart
2016-02-09
Interest in other entities-090216.PDF
Add to Cart
2016-02-09
Optional Attachment 1-090216.PDF
Add to Cart
2015-10-21
Optional Attachment 1-211015.PDF
Add to Cart
2015-09-29
Copy of resolution-290915.PDF
Add to Cart
2015-08-11
Declaration of the appointee Director- in Form DIR-2-110815.PDF
Add to Cart
2015-08-11
Interest in other entities-110815.PDF
Add to Cart
2015-08-11
Optional Attachment 1-110815.PDF
Add to Cart
2015-08-11
Optional Attachment 2-110815.PDF
Add to Cart
2015-08-04
Evidence of cessation-040815.PDF
Add to Cart
2015-08-04
Optional Attachment 1-040815.PDF
Add to Cart
2015-04-15
Declaration of the appointee Director- in Form DIR-2-150415.PDF
Add to Cart
2015-04-15
Evidence of cessation-150415.PDF
Add to Cart
2015-04-15
Interest in other entities-150415.PDF
Add to Cart
2015-04-15
Optional Attachment 1-150415.PDF
Add to Cart
2015-04-13
Certificate of Registration for Modification of Mortgage-130415.PDF
Add to Cart
2015-04-13
Instrument of creation or modification of charge-130415.PDF
Add to Cart
2015-01-05
Declaration of the appointee Director- in Form DIR-2-050115.PDF
Add to Cart
2015-01-05
Evidence of cessation-050115.PDF
Add to Cart
2015-01-05
Interest in other entities-050115.PDF
Add to Cart
2015-01-05
Optional Attachment 1-050115.PDF
Add to Cart
2015-01-03
Copy of Board Resolution-030115.PDF
Add to Cart
2015-01-03
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-030115.PDF
Add to Cart
2014-12-29
Letter of Appointment-291214.PDF
Add to Cart
2014-12-03
Declaration of the appointee Director- in Form DIR-2-031214.PDF
Add to Cart
2014-12-03
Evidence of cessation-031214.PDF
Add to Cart
2014-12-03
Interest in other entities-031214.PDF
Add to Cart
2014-12-03
Optional Attachment 1-031214.PDF
Add to Cart
2014-10-22
Copy of resolution-221014.PDF
Add to Cart
2014-10-14
Optional Attachment 1-141014.PDF
Add to Cart
2014-10-14
Optional Attachment 2-141014.PDF
Add to Cart
2014-10-14
Optional Attachment 3-141014.PDF
Add to Cart
2014-10-10
Copy of resolution-091014.PDF 1
Add to Cart
2014-10-09
Copy of resolution-091014.PDF
Add to Cart
2014-08-15
Evidence of cessation-150814.PDF
Add to Cart
2014-02-10
Letter of the charge holder-100214.PDF
Add to Cart
2014-02-10
Optional Attachment 1-100214.PDF
Add to Cart
2014-01-31
Copy of resolution-310114.PDF
Add to Cart
2014-01-31
Optional Attachment 1-310114.PDF
Add to Cart
2013-12-24
Certificate of Registration of Mortgage-241213.PDF
Add to Cart
2013-12-24
Instrument of creation or modification of charge-241213.PDF
Add to Cart
2013-11-30
Board resolution of approval-291113.PDF
Add to Cart
2013-11-30
List of allottees-291113.PDF
Add to Cart
2013-11-30
Optional Attachment 1-291113.PDF
Add to Cart
2013-11-30
Optional Attachment 2-291113.PDF
Add to Cart
2013-11-30
Optional Attachment 3-291113.PDF
Add to Cart
2013-07-10
Evidence of cessation-100713.PDF
Add to Cart
2013-07-10
Optional Attachment 1-100713.PDF
Add to Cart
2012-10-12
Description of securities bought back by company-121012.PDF
Add to Cart
2012-10-12
Optional Attachment 1-121012.PDF
Add to Cart
2012-10-12
Particulars of holders of security-121012.PDF
Add to Cart
2012-10-12
Resolution passed at the general meeting-121012.PDF
Add to Cart
2012-08-08
Evidence of cessation-080812.PDF
Add to Cart
2012-08-08
Optional Attachment 1-080812.PDF
Add to Cart
2012-07-05
Copy of resolution-050712.PDF
Add to Cart
2012-07-05
Optional Attachment 1-050712.PDF
Add to Cart
2012-07-05
Optional Attachment 1-050712.PDF 1
Add to Cart
2012-07-05
Optional Attachment 2-050712.PDF
Add to Cart
2012-05-08
Certificate of Registration for Modification of Mortgage-080512.PDF
Add to Cart
2012-05-08
Instrument of creation or modification of charge-080512.PDF
Add to Cart
2012-04-23
Board resolution of approval-230412.PDF
Add to Cart
2012-04-23
List of allottees-230412.PDF
Add to Cart
2012-04-23
Resltn passed by the BOD-230412.PDF
Add to Cart
2012-01-15
Certificate of Registration of Mortgage-130112.PDF
Add to Cart
2012-01-15
Instrument of creation or modification of charge-130112.PDF
Add to Cart
2012-01-13
Instrument of creation or modification of charge-130112.PDF
Add to Cart
2012-01-10
Letter of the charge holder-100112.PDF
Add to Cart
2011-10-25
AoA - Articles of Association-251011.PDF
Add to Cart
2011-10-25
MoA - Memorandum of Association-251011.PDF
Add to Cart
2011-10-24
Copy of resolution-241011.PDF
Add to Cart
2011-10-12
Optional Attachment 1-121011.PDF
Add to Cart
2011-10-07
Evidence of cessation-071011.PDF
Add to Cart
2011-09-26
List of allottees-260911.PDF
Add to Cart
2010-12-02
Optional Attachment 1-021210.PDF
Add to Cart
2010-11-01
Evidence of cessation-021110.PDF
Add to Cart
2010-11-01
Optional Attachment 1-021110.PDF
Add to Cart
2010-10-29
Evidence of cessation-291010.PDF
Add to Cart
2010-10-29
Optional Attachment 1-291010.PDF
Add to Cart
2010-10-05
Optional Attachment 1-051010.PDF
Add to Cart
2010-07-07
Optional Attachment 1-070710.PDF
Add to Cart
2010-07-01
Evidence of cessation-010710.PDF
Add to Cart
2010-07-01
Optional Attachment 1-010710.PDF
Add to Cart
2010-06-24
Evidence of cessation-240610.PDF
Add to Cart
2010-06-22
Copy of resolution-220610.PDF
Add to Cart
2009-10-05
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-10-05
Optional Attachment 1-051009.PDF
Add to Cart
2009-07-16
Evidence of cessation-160709.PDF
Add to Cart
2009-07-16
Optional Attachment 1-160709.PDF
Add to Cart
2009-07-16
Optional Attachment 2-160709.PDF
Add to Cart
2009-07-02
Optional Attachment 1-020709.PDF
Add to Cart
2009-04-09
Evidence of cessation-090409.PDF
Add to Cart
2009-04-09
Evidence of cessation-090409.PDF 1
Add to Cart
2009-04-09
Optional Attachment 1-090409.PDF
Add to Cart
2009-04-09
Optional Attachment 1-090409.PDF 1
Add to Cart
2009-02-03
Certificate of Registration of Mortgage-030209.PDF
Add to Cart
2009-02-03
Evidence of cessation-030209.PDF
Add to Cart
2009-01-29
Others-290109.PDF
Add to Cart
2009-01-12
Instrument of details of the charge-120109.PDF
Add to Cart
2008-12-10
Copy of intimation received-101208.PDF
Add to Cart
2008-11-05
Evidence of cessation-051108.PDF
Add to Cart
2008-09-29
Copy of the general meeting resolution.-290908.PDF
Add to Cart
2008-09-29
List of allottees-290908.PDF
Add to Cart
2008-09-29
Others-290908.PDF
Add to Cart
2008-09-29
Others-290908.PDF 1
Add to Cart
2008-09-19
Altered Memorandum of Association-190908.PDF
Add to Cart
2008-09-17
Copy of intimation received-170908.PDF
Add to Cart
2008-09-17
Copy of resolution-170908.PDF
Add to Cart
2008-09-17
MoA - Memorandum of Association-170908.PDF
Add to Cart
2008-09-04
Evidence of cessation-040908.PDF
Add to Cart
2008-08-30
Copy of resolution-300808.PDF
Add to Cart
2008-08-06
List of allottees-060808.PDF
Add to Cart
2008-07-16
AoA - Articles of Association-160708.PDF
Add to Cart
2008-07-16
MoA - Memorandum of Association-160708.PDF
Add to Cart
2008-07-16
MoA - Memorandum of Association-160708.PDF 1
Add to Cart
2008-07-16
Others-160708.PDF
Add to Cart
2008-07-15
AoA - Articles of Association-150708.PDF
Add to Cart
2008-07-15
Copy of resolution-150708.PDF
Add to Cart
2008-07-15
Others-150708.PDF
Add to Cart
2008-07-10
List of allottees-100708.PDF
Add to Cart
2008-06-10
Altered Article of Association-100608.PDF
Add to Cart
2008-06-10
Altered Memorandum of Association-100608.PDF
Add to Cart
2008-06-09
Others-090608.PDF
Add to Cart
2008-04-17
Copy of intimation received-170408.PDF
Add to Cart
2008-02-15
Copy of resolution-150208.PDF
Add to Cart
2008-02-15
Evidence of cessation-150208.PDF
Add to Cart
2008-02-15
MoA - Memorandum of Association-150208.PDF
Add to Cart
2008-02-15
Others-150208.PDF
Add to Cart
2007-09-09
Copy of Board Resolution-090907.PDF
Add to Cart
2007-09-05
AoA - Articles of Association-050907.PDF
Add to Cart
2007-09-05
MoA - Memorandum of Association-050907.PDF
Add to Cart
2007-08-21
AoA - Articles of Association-210807.PDF
Add to Cart
2007-08-21
MoA - Memorandum of Association-210807.PDF
Add to Cart
2007-08-21
Optional Attachment 1-210807.PDF
Add to Cart
2007-08-21
Optional Attachment 2-210807.PDF
Add to Cart
2007-08-21
Optional Attachment 3-210807.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-07-20
Company financials including balance sheet and profit & loss
Add to Cart
2023-03-31
Form Addendum to AOC-4 CSR-31032023
Add to Cart
2022-08-20
Annual Returns and Shareholder Information
Add to Cart
2022-07-22
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-31
Form Addendum to AOC-4 CSR-31032022_signed
Add to Cart
2021-09-02
Annual Returns and Shareholder Information
Add to Cart
2021-08-27
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-03
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-02
Annual Returns and Shareholder Information
Add to Cart
2020-09-26
Company financials including balance sheet and profit & loss
Add to Cart
2019-09-20
Annual Returns and Shareholder Information
Add to Cart
2019-08-22
Company financials including balance sheet and profit & loss
Add to Cart
2018-09-08
Annual Returns and Shareholder Information
Add to Cart
2018-08-21
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-28
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-21
Annual Returns and Shareholder Information
Add to Cart
2016-11-26
Annual Returns and Shareholder Information
Add to Cart
2016-10-29
Form_AOC4-_ETPL_ECC12345_20161029112536.pdf-29102016
Add to Cart
2016-09-12
document in respect of financial statement 26-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-09-01
document in respect of balance sheet 30-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-12-11
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-06
Annual Returns and Shareholder Information
Add to Cart
2014-12-31
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-05-06
document in respect of balance sheet 30-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-12-01
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-31
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-01-07
document in respect of balance sheet 19-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-19
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-12
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-11
document in respect of balance sheet 01-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-02
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-27
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-10-15
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-08-21
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2009-09-19
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-08-31
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2008-12-12
Additional attachment to Form 23AC-121208.OCT
Add to Cart
2008-12-12
Additional attachment to Form 23AC-121208.OCT 1
Add to Cart
2008-12-12
Balance Sheet & Associated Schedules
Add to Cart
2008-11-18
Annual Returns and Shareholder Information
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 566 documents for ₹499 only

Download all 566 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 Earnest Towers Private Limited

You will receive an alert whenever a document is filed by Earnest Towers Private Limited.

Track this company
Top of page