You are here

Certificates

Date

Title

₨ 149 Each

2022-06-15
CERTIFICATE OF REGISTRATION OF CHARGE-20220615
Add to Cart
2022-04-28
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220428
Add to Cart
2022-04-18
CERTIFICATE OF REGISTRATION OF CHARGE-20220418
Add to Cart
2021-01-17
CERTIFICATE OF SATISFACTION OF CHARGE-20210111
Add to Cart
2014-11-25
Certificate of Registration of Mortgage-241114.PDF
Add to Cart
2014-10-13
Certificate of Registration of Mortgage-250914.PDF
Add to Cart
2014-09-25
Memorandum of satisfaction of Charge-250914.PDF
Add to Cart
2013-02-14
Certificate of Registration for Modification of Mortgage-140213.PDF
Add to Cart
2011-12-10
Certificate of Registration of Mortgage-101211.PDF
Add to Cart
2010-09-03
Certificate of Incorporation-030910.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-01-20
Evidence of cessation;-20012020
Add to Cart
2020-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-01-20
letter of resignation.pdf - 2 (965038014)
Add to Cart
2020-01-20
Notice of resignation;-20012020
Add to Cart
2020-01-20
resolution.pdf - 1 (965038014)
Add to Cart
2020-01-11
Declaration by first director-11012020
Add to Cart
2020-01-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11012020
Add to Cart
2020-01-11
DIR-2 - NEW.pdf - 2 (965037990)
Add to Cart
2020-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-01-11
letter of appointment.pdf - 1 (965037990)
Add to Cart
2020-01-11
Optional Attachment-(1)-11012020
Add to Cart
2020-01-11
RESOLUTION BOARD.pdf - 3 (965037990)
Add to Cart
2020-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-01-05
Resignation Letter.pdf - 2 (965038166)
Add to Cart
2020-01-05
Resolution.pdf - 1 (965038166)
Add to Cart
2019-12-30
Evidence of cessation;-30122019
Add to Cart
2019-12-30
Notice of resignation;-30122019
Add to Cart
2019-01-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-18
RESIGNATION LETTER.pdf - 2 (965038151)
Add to Cart
2019-01-18
RESIGNATION RESOLUTION.pdf - 1 (965038151)
Add to Cart
2019-01-17
Evidence of cessation;-17012019
Add to Cart
2019-01-17
Notice of resignation;-17012019
Add to Cart
2019-01-10
DIR-2 JITENDRA.pdf - 1 (1078815257)
Add to Cart
2019-01-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-10
RESOLUTION NEW.pdf - 2 (1078815257)
Add to Cart
2018-12-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122018
Add to Cart
2018-12-28
Optional Attachment-(1)-28122018
Add to Cart
2018-12-20
Resignation of Director
Add to Cart
2018-12-20
Notice of resignation filed with the company-20122018
Add to Cart
2018-12-20
Postal receipt.pdf - 2 (1078815282)
Add to Cart
2018-12-20
Proof of dispatch-20122018
Add to Cart
2018-12-20
Resignation Letter-Tahir.pdf - 1 (1078815282)
Add to Cart
2010-09-28
consent letter.pdf - 1 (1078815292)
Add to Cart
2010-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-06-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-06-14
Instrument(s) of creation or modification of charge;-14062022
Add to Cart
2022-04-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-04-28
Instrument(s) of creation or modification of charge;-28042022
Add to Cart
2022-04-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-04-13
Instrument(s) of creation or modification of charge;-13042022
Add to Cart
2022-04-13
Optional Attachment-(1)-13042022
Add to Cart
2021-01-17
CamScanner.pdf - 1 (1015558023)
Add to Cart
2021-01-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-01-17
Letter of the charge holder stating that the amount has been satisfied-11012021
Add to Cart
2014-11-25
Deed of Hypothecation [PM].pdf - 1 (1078815719)
Add to Cart
2014-11-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-10-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-10-07
SIL Letter.pdf - 1 (1078815722)
Add to Cart
2014-09-25
Agreement of Hypothecation.pdf - 1 (1078815724)
Add to Cart
2014-09-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-02-14
CC HYP AGR.pdf - 1 (1078815738)
Add to Cart
2013-02-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-02-14
OD AGR.pdf - 2 (1078815738)
Add to Cart
2011-12-10
Agreement for CC & WCTL.pdf - 2 (1078815748)
Add to Cart
2011-12-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-10
Hypothecation of Goods & Book Debts.pdf - 1 (1078815748)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-30
Return of deposits
Add to Cart
2022-04-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-01-04
Auditor Consent.pdf - 2 (1078352277)
Add to Cart
2022-01-04
CTC.pdf - 3 (1078352277)
Add to Cart
2022-01-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-01-04
Intimation of Appointment as Auditor.pdf - 1 (1078352277)
Add to Cart
2021-12-16
Notice of resignation by the auditor
Add to Cart
2021-12-16
resignation letter.pdf - 1 (1078352294)
Add to Cart
2021-07-04
Return of deposits
Add to Cart
2021-04-01
App by co.pdf - 1 (1015558075)
Add to Cart
2021-04-01
consent.pdf - 2 (1015558075)
Add to Cart
2021-04-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-04-01
RESOLUTION.pdf - 3 (1015558075)
Add to Cart
2021-01-18
Form MSME FORM I-09012021_signed
Add to Cart
2021-01-07
Return of deposits
Add to Cart
2020-12-31
Form MSME FORM I-31122020
Add to Cart
2020-12-31
Form MSME FORM I-31122020 1
Add to Cart
2020-09-16
Return of deposits
Add to Cart
2019-06-28
Return of deposits
Add to Cart
2019-06-18
Add to Cart
2019-06-18
Form MSME FORM I-29052019_signed 1
Add to Cart
2019-06-18
MSME DETAIL.pdf - 1 (1078816204)
Add to Cart
2019-05-29
Form MSME FORM I-29052019
Add to Cart
2019-05-29
Form MSME FORM I-29052019_signed
Add to Cart
2019-05-29
Add to Cart
2019-05-29
MSME DETAIL.pdf - 1 (965038461)
Add to Cart
2019-05-29
MSME MARCH.pdf - 1 (1078816213)
Add to Cart
2015-07-08
DECLARATION.pdf - 4 (1078816215)
Add to Cart
2015-07-08
Notice of situation or change of situation of registered office
Add to Cart
2015-07-08
NOC.pdf - 2 (1078816215)
Add to Cart
2015-07-08
rent agreement.pdf - 1 (1078816215)
Add to Cart
2015-07-08
telephone bill.pdf - 3 (1078816215)
Add to Cart
2015-05-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-22
RESOLUTION.pdf - 1 (1078816222)
Add to Cart
2014-11-29
Ecosense.pdf - 1 (1078816224)
Add to Cart
2014-11-29
Submission of documents with the Registrar
Add to Cart
2014-11-25
Certificate of Registration of Mortgage-241114.PDF
Add to Cart
2014-10-14
ecosense.pdf - 1 (1078816235)
Add to Cart
2014-10-14
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-13
Certificate of Registration of Mortgage-250914.PDF
Add to Cart
2014-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-23
RESI.pdf - 2 (1078816238)
Add to Cart
2014-08-23
Richa Mangalick Resignation.pdf - 1 (1078816238)
Add to Cart
2013-11-15
Information by auditor to Registrar
Add to Cart
2013-11-15
letter.pdf - 1 (1078816247)
Add to Cart
2013-06-10
board resolution ppc.pdf - 3 (1078816250)
Add to Cart
2013-06-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-06-10
LIST OF ALLOTTEES(2).pdf - 2 (1078816250)
Add to Cart
2013-06-10
LIST OF ALLOTTEES10042013.pdf - 1 (1078816250)
Add to Cart
2013-05-11
BR05032013a.pdf - 2 (1078816259)
Add to Cart
2013-05-11
BR05042013.pdf - 2 (1078816262)
Add to Cart
2013-05-11
BR20032013.pdf - 2 (1078816260)
Add to Cart
2013-05-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-05-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-05-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-05-11
LIST OF ALLOTTEES05032013.pdf - 1 (1078816259)
Add to Cart
2013-05-11
LIST OF ALLOTTEES050413.pdf - 1 (1078816262)
Add to Cart
2013-05-11
LIST OF ALLOTTEES20032013.pdf - 1 (1078816260)
Add to Cart
2013-04-24
ALTEREDAOA.pdf - 3 (1078816273)
Add to Cart
2013-04-24
FORM 22A.pdf - 5 (1078816273)
Add to Cart
2013-04-24
Registration of resolution(s) and agreement(s)
Add to Cart
2013-04-24
MEMORANDUM OF ASSOCIATION.pdf - 2 (1078816273)
Add to Cart
2013-04-24
NOTICE1.pdf - 1 (1078816273)
Add to Cart
2013-04-24
RESOLUTIONS.pdf - 4 (1078816273)
Add to Cart
2013-03-02
ALIST OF ALLOTTEES.pdf - 1 (1078816283)
Add to Cart
2013-03-02
consent letterjiten.pdf - 1 (1078816285)
Add to Cart
2013-03-02
Consenttaher .pdf - 2 (1078816285)
Add to Cart
2013-03-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-03-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-18
ALIST OF ALLOTTEES1.pdf - 1 (1078816291)
Add to Cart
2013-02-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-02-18
ROC Letter.pdf - 2 (1078816291)
Add to Cart
2013-02-14
Certificate of Registration for Modification of Mortgage-140213.PDF
Add to Cart
2013-02-13
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-02-13
LIST OF ALLOTTEES.pdf - 1 (1078816297)
Add to Cart
2012-12-15
Appointment.pdf - 1 (1078816313)
Add to Cart
2012-12-15
Information by auditor to Registrar
Add to Cart
2012-07-15
ecosesnse.pdf - 1 (1078816317)
Add to Cart
2012-07-15
Information by auditor to Registrar
Add to Cart
2011-12-10
Certificate of Registration of Mortgage-101211.PDF
Add to Cart
2011-10-19
APPOINTMENT LETTER.pdf - 1 (1078816326)
Add to Cart
2011-10-19
Information by auditor to Registrar
Add to Cart
2010-12-08
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-12-08
LIST OF ALLOTTEE.pdf - 1 (1078816341)
Add to Cart
2010-10-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-10-19
LISTOF ALLOTTEES.pdf - 1 (1078816343)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-19
APPOINTMENT.pdf - 1 (1078816969)
Add to Cart
2015-10-19
CONSENT.pdf - 2 (1078816969)
Add to Cart
2015-10-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-19
RESOLUTION.pdf - 3 (1078816969)
Add to Cart
2014-10-15
Resignation of Director
Add to Cart
2014-10-15
RESI.pdf - 1 (1078816979)
Add to Cart
2014-10-15
Richa Mangalick Resignation.pdf - 2 (1078816979)
Add to Cart
2014-10-15
Richa Mangalick Resignation.pdf - 3 (1078816979)
Add to Cart
2010-09-03
Certificate of Incorporation-030910.PDF
Add to Cart
2010-08-25
AOA.pdf - 2 (1078816996)
Add to Cart
2010-08-25
Application and declaration for incorporation of a company
Add to Cart
2010-08-25
Notice of situation or change of situation of registered office
Add to Cart
2010-08-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-25
MOA.pdf - 1 (1078816996)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122022
Add to Cart
2022-12-20
Directors report as per section 134(3)-17122022
Add to Cart
2022-11-30
List of Directors;-30112022
Add to Cart
2022-11-30
List of share holders, debenture holders;-30112022
Add to Cart
2022-04-26
Copy of resolution passed by the company-26042022
Add to Cart
2022-04-26
Copy of the intimation sent by company-26042022
Add to Cart
2022-04-26
Copy of written consent given by auditor-26042022
Add to Cart
2022-03-24
Approval letter for extension of AGM;-24032022
Add to Cart
2022-03-24
List of Directors;-24032022
Add to Cart
2022-03-24
List of share holders, debenture holders;-24032022
Add to Cart
2022-03-18
Approval letter of extension of financial year or AGM-15032022
Add to Cart
2022-03-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032022
Add to Cart
2022-03-18
Directors report as per section 134(3)-15032022
Add to Cart
2022-01-03
Copy of resolution passed by the company-03012022
Add to Cart
2022-01-03
Copy of the intimation sent by company-03012022
Add to Cart
2022-01-03
Copy of written consent given by auditor-03012022
Add to Cart
2021-12-16
Resignation letter-16122021
Add to Cart
2021-02-27
List of share holders, debenture holders;-27022021
Add to Cart
2021-02-15
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022021
Add to Cart
2021-02-15
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15022021
Add to Cart
2021-02-15
Directors report as per section 134(3)-15022021
Add to Cart
2021-01-26
Copy of resolution passed by the company-26012021
Add to Cart
2021-01-26
Copy of the intimation sent by company-26012021
Add to Cart
2021-01-26
Copy of written consent given by auditor-26012021
Add to Cart
2019-12-18
List of share holders, debenture holders;-18122019
Add to Cart
2019-12-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Add to Cart
2019-12-02
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Add to Cart
2019-12-02
Directors report as per section 134(3)-29112019
Add to Cart
2018-12-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Add to Cart
2018-12-29
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Add to Cart
2018-12-29
Directors report as per section 134(3)-29122018
Add to Cart
2018-12-29
List of share holders, debenture holders;-29122018
Add to Cart
2018-02-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14022018
Add to Cart
2018-02-14
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14022018
Add to Cart
2018-02-14
Directors report as per section 134(3)-14022018
Add to Cart
2018-02-14
List of share holders, debenture holders;-14022018
Add to Cart
2018-02-14
Optional Attachment-(1)-14022018
Add to Cart
2017-02-10
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10022017
Add to Cart
2017-02-10
Directors report as per section 134(3)-10022017
Add to Cart
2016-11-30
List of share holders, debenture holders;-30112016
Add to Cart
2015-05-21
Copy of resolution-210515.PDF
Add to Cart
2014-11-25
Certificate of Registration of Mortgage-241114.PDF
Add to Cart
2014-11-24
Instrument of creation or modification of charge-241114.PDF
Add to Cart
2014-10-14
Optional Attachment 1-141014.PDF
Add to Cart
2014-10-13
Certificate of Registration of Mortgage-250914.PDF
Add to Cart
2014-10-04
Copy of resolution-041014.PDF
Add to Cart
2014-09-25
Instrument of creation or modification of charge-250914.PDF
Add to Cart
2014-09-25
Letter of the charge holder-250914.PDF
Add to Cart
2014-08-20
Evidence of cessation-200814.PDF
Add to Cart
2013-06-10
List of allottees-100613.PDF
Add to Cart
2013-06-10
Optional Attachment 1-100613.PDF
Add to Cart
2013-06-10
Optional Attachment 2-100613.PDF
Add to Cart
2013-05-11
List of allottees-110513.PDF
Add to Cart
2013-05-11
List of allottees-110513.PDF 1
Add to Cart
2013-05-11
List of allottees-110513.PDF 2
Add to Cart
2013-05-11
Resltn passed by the BOD-110513.PDF
Add to Cart
2013-05-11
Resltn passed by the BOD-110513.PDF 1
Add to Cart
2013-05-11
Resltn passed by the BOD-110513.PDF 2
Add to Cart
2013-04-24
AoA - Articles of Association-240413.PDF
Add to Cart
2013-04-24
Copy of resolution-240413.PDF
Add to Cart
2013-04-24
MoA - Memorandum of Association-240413.PDF
Add to Cart
2013-04-24
Optional Attachment 1-240413.PDF
Add to Cart
2013-04-24
Optional Attachment 2-240413.PDF
Add to Cart
2013-03-02
List of allottees-020313.PDF
Add to Cart
2013-03-02
Optional Attachment 1-020313.PDF
Add to Cart
2013-03-02
Optional Attachment 2-020313.PDF
Add to Cart
2013-02-18
List of allottees-180213.PDF
Add to Cart
2013-02-18
Optional Attachment 1-180213.PDF
Add to Cart
2013-02-14
Certificate of Registration for Modification of Mortgage-140213.PDF
Add to Cart
2013-02-14
Instrument of creation or modification of charge-140213.PDF
Add to Cart
2013-02-14
Optional Attachment 1-140213.PDF
Add to Cart
2013-02-13
List of allottees-130213.PDF
Add to Cart
2011-12-10
Certificate of Registration of Mortgage-101211.PDF
Add to Cart
2011-12-10
Instrument of creation or modification of charge-101211.PDF
Add to Cart
2011-12-10
Optional Attachment 1-101211.PDF
Add to Cart
2010-12-08
List of allottees-081210.PDF
Add to Cart
2010-10-19
List of allottees-191010.PDF
Add to Cart
2010-09-28
Optional Attachment 1-280910.PDF
Add to Cart
2010-09-03
Acknowledgement of Stamp Duty AoA payment-030910.PDF
Add to Cart
2010-09-03
Acknowledgement of Stamp Duty MoA payment-030910.PDF
Add to Cart
2010-08-25
AoA - Articles of Association-250810.PDF
Add to Cart
2010-08-25
MoA - Memorandum of Association-250810.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-01-03
Company financials including balance sheet and profit & loss
Add to Cart
2022-12-05
Form MGT-7A-05122022_signed
Add to Cart
2022-03-24
Form MGT-7A-24032022_signed
Add to Cart
2022-03-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-16
aoc 2.pdf - 2 (1015558559)
Add to Cart
2021-03-16
dir repo mgt 9.pdf - 3 (1015558559)
Add to Cart
2021-03-16
Eco fs.pdf - 1 (1015558559)
Add to Cart
2021-03-16
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-04
Annual Returns and Shareholder Information
Add to Cart
2021-03-04
Share Holder List.pdf - 1 (1015558555)
Add to Cart
2019-12-25
Annual Returns and Shareholder Information
Add to Cart
2019-12-25
SHA Ecosense.pdf - 1 (965038900)
Add to Cart
2019-12-07
AOC 2.pdf - 2 (965038892)
Add to Cart
2019-12-07
bs.pdf - 1 (965038892)
Add to Cart
2019-12-07
dr.pdf - 3 (965038892)
Add to Cart
2019-12-07
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-14
AOC 2.pdf - 2 (1078819261)
Add to Cart
2019-01-14
Director report.pdf - 3 (1078819261)
Add to Cart
2019-01-14
FINANCIALS.pdf - 1 (1078819261)
Add to Cart
2019-01-14
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-29
Annual Returns and Shareholder Information
Add to Cart
2018-12-29
SHA Ecosense.pdf - 1 (1078819264)
Add to Cart
2018-02-14
AOC-2.pdf - 2 (339381402)
Add to Cart
2018-02-14
DR.pdf - 3 (339381402)
Add to Cart
2018-02-14
FINANCIALS.pdf - 1 (339381402)
Add to Cart
2018-02-14
Company financials including balance sheet and profit & loss
Add to Cart
2018-02-14
Annual Returns and Shareholder Information
Add to Cart
2018-02-14
mgt-9.pdf - 4 (339381402)
Add to Cart
2018-02-14
SHA Ecosense.pdf - 1 (339381403)
Add to Cart
2017-02-10
dir.pdf - 2 (339381426)
Add to Cart
2017-02-10
financial statement.pdf - 1 (339381426)
Add to Cart
2017-02-10
Company financials including balance sheet and profit & loss
Add to Cart
2016-12-02
Annual Returns and Shareholder Information
Add to Cart
2016-12-02
SHARE LIST ECOSENSE.pdf - 1 (1078819320)
Add to Cart
2015-12-18
ECOSENSE DR.pdf - 2 (1078819322)
Add to Cart
2015-12-18
ECOSENSE FINANCIAL STATEMENT.pdf - 1 (1078819322)
Add to Cart
2015-12-18
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-24
Annual Returns and Shareholder Information
Add to Cart
2015-11-24
Share holder list ecosense new.pdf - 1 (1078819334)
Add to Cart
2015-06-17
annual return 2014.pdf - 1 (1078819342)
Add to Cart
2015-06-17
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-06-17
Shareholder Pattern.pdf - 2 (1078819342)
Add to Cart
2014-12-30
Balance Sheet 2014.pdf - 1 (1078819345)
Add to Cart
2014-12-30
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-01-01
Annual Return.pdf - 1 (1078819363)
Add to Cart
2014-01-01
Ecosense Shareholding List.pdf - 2 (1078819363)
Add to Cart
2014-01-01
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-14
BALANCESHEET.pdf - 1 (1078819377)
Add to Cart
2013-11-14
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2012-12-11
ANNUAL RETURN.pdf - 1 (1078819383)
Add to Cart
2012-12-11
BALANCE SHEET 2.pdf - 1 (1078819378)
Add to Cart
2012-12-11
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-11
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-10-20
annual return.pdf - 1 (1078819402)
Add to Cart
2011-10-20
balancesheet.pdf - 1 (1078819393)
Add to Cart
2011-10-20
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-20
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 305 documents for ₹499 only

Download all 305 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 Ecosense Sustainable Solutions Private Limited

You will receive an alert whenever a document is filed by Ecosense Sustainable Solutions Private Limited.

Track this company
Top of page