You are here

Certificates

Date

Title

₨ 149 Each

2018-04-13
CERTIFICATE OF SATISFACTION OF CHARGE-20180413
Add to Cart
2014-12-30
Immunity Certificate under CLSS- 2014-301214.PDF
Add to Cart
2012-01-02
Certificate of Registration of Mortgage-020112.PDF
Add to Cart
2011-10-13
Memorandum of satisfaction of Charge-131011.PDF
Add to Cart
2011-10-13
Memorandum of satisfaction of Charge-131011.PDF 1
Add to Cart
2010-06-14
Certificate of Registration of Mortgage-311209.PDF
Add to Cart
2010-05-21
Certificate of Registration of Mortgage-121209.PDF
Add to Cart
2008-05-16
Certificate of Incorporation-160508.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-02-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-27
Optional Attachment-(1)-27012022
Add to Cart
2021-03-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20032021
Add to Cart
2021-03-20
Evidence of cessation;-20032021
Add to Cart
2021-03-20
Interest in other entities;-20032021
Add to Cart
2021-03-20
Notice of resignation;-20032021
Add to Cart
2021-03-20
Optional Attachment-(1)-20032021
Add to Cart
2019-10-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30042019
Add to Cart
2019-04-30
DIR-2_final.pdf - 2 (1010602235)
Add to Cart
2019-04-30
Evidence of cessation;-30042019
Add to Cart
2019-04-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-30
interest in other entities.pdf - 3 (1010602235)
Add to Cart
2019-04-30
Interest in other entities;-30042019
Add to Cart
2019-04-30
Notice of resignation;-30042019
Add to Cart
2019-04-30
Notice_1.pdf - 4 (1010602235)
Add to Cart
2019-04-30
Notice_ACK.pdf - 1 (1010602235)
Add to Cart
2016-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-21
Acknowledgement received from company-21092016
Add to Cart
2016-09-21
Evidence Of Resignation.pdf - 2 (1010602245)
Add to Cart
2016-09-21
Evidence Of Resignation.pdf - 3 (1010602245)
Add to Cart
2016-09-21
Resignation of Director
Add to Cart
2016-09-21
Notice of resignation filed with the company-21092016
Add to Cart
2016-09-21
Notice Of Resignation.pdf - 1 (1010602245)
Add to Cart
2016-09-21
Proof of dispatch-21092016
Add to Cart
2016-09-19
Appointment letter_JS.pdf - 2 (1010602252)
Add to Cart
2016-09-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19092016
Add to Cart
2016-09-19
DIR 2_JS.pdf - 3 (1010602252)
Add to Cart
2016-09-19
Evidence of cessation;-19092016
Add to Cart
2016-09-19
Evidence Of Resignation.pdf - 1 (1010602252)
Add to Cart
2016-09-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-19
Interest in Other Companies_JS.pdf - 4 (1010602252)
Add to Cart
2016-09-19
Interest in other entities;-19092016
Add to Cart
2016-09-19
Letter of appointment;-19092016
Add to Cart
2016-09-19
Notice Of Resignation.pdf - 5 (1010602252)
Add to Cart
2016-09-19
Notice of resignation;-19092016
Add to Cart
2010-04-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-30
Resignation Letter of CSM.pdf - 1 (1010602263)
Add to Cart
2008-10-30
Resignation Letter VMS .pdf - 2 (1010602263)
Add to Cart
2008-10-06
Consent Letter of Kamlesh Shah.pdf - 1 (1010602267)
Add to Cart
2008-10-06
Consent Letter of Mehul Shah.pdf - 2 (1010602267)
Add to Cart
2008-10-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-28
Consent Letter of Kamlesh Shah.pdf - 1 (1010602270)
Add to Cart
2008-07-28
Consent Letter of Mehul Shah.pdf - 2 (1010602270)
Add to Cart
2008-07-28
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2018-04-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-04-13
Letter of the charge holder stating that the amount has been satisfied-13042018
Add to Cart
2018-04-13
No_due_certificate.pdf - 1 (332889488)
Add to Cart
2012-01-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-03
Indenture of Mortgage.pdf - 1 (1010888984)
Add to Cart
2011-10-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-10-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-10-13
No Due Certificate.pdf - 1 (1010888996)
Add to Cart
2011-10-13
No Due Certificate.pdf - 1 (1010889004)
Add to Cart
2009-12-31
Annexure A.pdf - 2 (1010889019)
Add to Cart
2009-12-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-12-31
Mortgage Deed.pdf - 1 (1010889019)
Add to Cart
2009-12-12
Annexure A.pdf - 2 (1010889032)
Add to Cart
2009-12-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-12-12
hYPOTHECATION AGREEMENT.pdf - 1 (1010889032)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-30
Return of deposits
Add to Cart
2022-01-15
Notice of situation or change of situation of registered office
Add to Cart
2021-04-07
Registration of resolution(s) and agreement(s)
Add to Cart
2021-04-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-03-26
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2020-07-27
Return of deposits
Add to Cart
2019-11-14
Fern Infrastructure_consent letter_new.pdf - 2 (1010889144)
Add to Cart
2019-11-14
fern_AGM RESOLUTION.pdf - 3 (1010889144)
Add to Cart
2019-11-14
fern_APPOINTMENT LETTER.pdf - 1 (1010889144)
Add to Cart
2019-11-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-13
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-13
Members resolution.pdf - 1 (1010889263)
Add to Cart
2015-04-11
Appointment letter.pdf - 2 (1010889275)
Add to Cart
2015-04-11
DIR-2_SD.pdf - 3 (1010889275)
Add to Cart
2015-04-11
Evidence of Cessation.pdf - 1 (1010889275)
Add to Cart
2015-04-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-11
Interest in other entites_SD.pdf - 4 (1010889275)
Add to Cart
2015-04-11
Notice of Resignation.pdf - 5 (1010889275)
Add to Cart
2015-03-13
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-13
Special resolution and explanatory statement.docx.pdf - 1 (1010889307)
Add to Cart
2014-12-30
Immunity Certificate under CLSS- 2014-301214.PDF
Add to Cart
2014-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-09
Board resolutions.pdf - 1 (1010889393)
Add to Cart
2014-10-09
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-13
Fern Infrastructure Pvt.Ltd_2014.pdf - 1 (1010889424)
Add to Cart
2013-11-13
Information by auditor to Registrar
Add to Cart
2013-05-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-02
Resignation - Kamlesh Shah.pdf - 1 (1010889433)
Add to Cart
2013-05-02
Resignation- Mehul Shah.pdf - 2 (1010889433)
Add to Cart
2013-04-24
Consent Letter- Bhavya.pdf - 1 (1010889456)
Add to Cart
2013-04-24
Consent Letter- Jasmin.pdf - 2 (1010889456)
Add to Cart
2013-04-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-17
FERN INFRASTRUCTURE PVT LTD.pdf - 1 (1010889478)
Add to Cart
2013-03-17
Information by auditor to Registrar
Add to Cart
2012-07-24
FERN INFRASTRUCTURE P. LTD.pdf - 1 (1010889576)
Add to Cart
2012-07-24
Information by auditor to Registrar
Add to Cart
2012-01-02
Certificate of Registration of Mortgage-020112.PDF
Add to Cart
2010-08-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-08-04
List of Allottees.pdf - 1 (1010889606)
Add to Cart
2010-06-14
Certificate of Registration of Mortgage-311209.PDF
Add to Cart
2010-05-21
Certificate of Registration of Mortgage-121209.PDF
Add to Cart
2010-05-05
Challan Penalty A74433442.pdf - 2 (1010889718)
Add to Cart
2010-05-05
Challan Penalty A75595652.pdf - 2 (1010889741)
Add to Cart
2010-05-05
CLB ORDER 2.pdf - 1 (1010889741)
Add to Cart
2010-05-05
CLB ORDER1.pdf - 1 (1010889718)
Add to Cart
2010-05-05
Notice of the court or the company law board order
Add to Cart
2010-05-05
Notice of the court or the company law board order
Add to Cart
2010-03-30
Articles of Association.pdf - 2 (1010889774)
Add to Cart
2010-03-30
Articles of Association.pdf - 3 (1010889764)
Add to Cart
2010-03-30
Certified True Copy - Increase in Authorised Share Capital.pdf - 4 (1010889774)
Add to Cart
2010-03-30
Certified True Copy - Special Resolution.pdf - 1 (1010889764)
Add to Cart
2010-03-30
EGM Notice.pdf - 4 (1010889764)
Add to Cart
2010-03-30
Registration of resolution(s) and agreement(s)
Add to Cart
2010-03-30
Form 5 - Franked.pdf - 3 (1010889774)
Add to Cart
2010-03-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-03-30
Memorandum of Association.pdf - 1 (1010889774)
Add to Cart
2010-03-30
Memorandum of Association.pdf - 2 (1010889764)
Add to Cart
2009-06-23
Notice of situation or change of situation of registered office
Add to Cart
2008-06-30
Notice of situation or change of situation of registered office
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-04-12
Resignation of Director
Add to Cart
2015-04-12
Proof of Dispatch.pdf - 2 (1010890139)
Add to Cart
2015-04-12
Proof of Dispatch.pdf - 3 (1010890139)
Add to Cart
2015-04-12
Resignation letter.pdf - 1 (1010890139)
Add to Cart
2015-01-24
Appointment letter with Resolution.pdf - 3 (1010890140)
Add to Cart
2015-01-24
Eligibility Certificate.pdf - 2 (1010890140)
Add to Cart
2015-01-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-01-24
letter to Auditor.pdf - 1 (1010890140)
Add to Cart
2014-12-24
Application for grant of immunity certificate under CLSS 2014-241214.PDF
Add to Cart
2008-05-16
Certificate of Incorporation-160508.PDF
Add to Cart
2008-05-07
AOA addendum.pdf - 2 (1010890213)
Add to Cart
2008-05-07
CSM.pdf - 2 (1010890310)
Add to Cart
2008-05-07
Application and declaration for incorporation of a company
Add to Cart
2008-05-07
Form 1.pdf - 3 (1010890213)
Add to Cart
2008-05-07
Notice of situation or change of situation of registered office
Add to Cart
2008-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-05-07
MOA addendum.pdf - 1 (1010890213)
Add to Cart
2008-05-07
POA - Grey.pdf - 4 (1010890213)
Add to Cart
2008-05-07
VMS.pdf - 1 (1010890310)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-02-04
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04022023
Add to Cart
2023-02-04
Directors report as per section 134(3)-04022023
Add to Cart
2023-02-04
List of Directors;-04022023
Add to Cart
2023-02-04
List of share holders, debenture holders;-04022023
Add to Cart
2022-03-09
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09032022
Add to Cart
2022-03-09
Directors report as per section 134(3)-09032022
Add to Cart
2022-03-09
List of Directors;-09032022
Add to Cart
2022-03-09
List of share holders, debenture holders;-09032022
Add to Cart
2022-03-09
Optional Attachment-(1)-09032022
Add to Cart
2022-01-15
Copies of the utility bills as mentioned above (not older than two months)-15012022
Add to Cart
2022-01-15
Copy of board resolution authorizing giving of notice-15012022
Add to Cart
2022-01-15
Optional Attachment-(1)-15012022
Add to Cart
2022-01-15
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15012022
Add to Cart
2021-04-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042021
Add to Cart
2021-04-28
Directors report as per section 134(3)-28042021
Add to Cart
2021-04-28
List of share holders, debenture holders;-28042021
Add to Cart
2021-04-28
Optional Attachment-(1)-28042021
Add to Cart
2021-04-01
Copy of Board or Shareholders? resolution-31032021
Add to Cart
2021-04-01
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-31032021
Add to Cart
2021-03-17
Altered articles of association-17032021
Add to Cart
2021-03-17
Altered articles of association;-17032021
Add to Cart
2021-03-17
Altered memorandum of assciation;-17032021
Add to Cart
2021-03-17
Altered memorandum of association-17032021
Add to Cart
2021-03-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17032021
Add to Cart
2021-03-17
Optional Attachment-(1)-17032021
Add to Cart
2019-12-02
Company CSR policy as per section 135(4)-29112019
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
Directors report as per section 134(3)-29112019
Add to Cart
2019-12-02
List of share holders, debenture holders;-29112019
Add to Cart
2019-11-14
Copy of resolution passed by the company-14112019
Add to Cart
2019-11-14
Copy of the intimation sent by company-14112019
Add to Cart
2019-11-14
Copy of written consent given by auditor-14112019
Add to Cart
2018-11-26
Company CSR policy as per section 135(4)-26112018
Add to Cart
2018-11-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Add to Cart
2018-11-26
Directors report as per section 134(3)-26112018
Add to Cart
2018-11-26
List of share holders, debenture holders;-26112018
Add to Cart
2018-07-06
Company CSR policy as per section 135(4)-06072018
Add to Cart
2018-07-06
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06072018
Add to Cart
2018-07-06
Directors report as per section 134(3)-06072018
Add to Cart
2018-07-06
List of share holders, debenture holders;-06072018
Add to Cart
2018-07-04
Company CSR policy as per section 135(4)-04072018
Add to Cart
2018-07-04
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04072018
Add to Cart
2018-07-04
Directors report as per section 134(3)-04072018
Add to Cart
2018-07-04
List of share holders, debenture holders;-04072018
Add to Cart
2017-03-08
Company CSR policy as per section 135(4)-08032017
Add to Cart
2017-03-08
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08032017
Add to Cart
2017-03-08
Directors report as per section 134(3)-08032017
Add to Cart
2017-03-08
List of share holders, debenture holders;-08032017
Add to Cart
2015-10-13
Copy of resolution-121015.PDF
Add to Cart
2015-04-11
Declaration of the appointee Director- in Form DIR-2-110415.PDF
Add to Cart
2015-04-11
Evidence of cessation-110415.PDF
Add to Cart
2015-04-11
Interest in other entities-110415.PDF
Add to Cart
2015-04-11
Letter of Appointment-110415.PDF
Add to Cart
2015-03-13
Copy of resolution-130315.PDF
Add to Cart
2014-12-30
Immunity Certificate under CLSS- 2014-301214.PDF
Add to Cart
2014-09-26
Copy of resolution-260914.PDF
Add to Cart
2013-05-02
Evidence of cessation-020513.PDF
Add to Cart
2013-05-02
Optional Attachment 1-020513.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
2012-01-02
Certificate of Registration of Mortgage-020112.PDF
Add to Cart
2012-01-02
Instrument of creation or modification of charge-020112.PDF
Add to Cart
2011-10-13
Letter of the charge holder-131011.PDF
Add to Cart
2011-10-13
Letter of the charge holder-131011.PDF 1
Add to Cart
2010-08-04
List of allottees-040810.PDF
Add to Cart
2010-06-14
Certificate of Registration of Mortgage-311209.PDF
Add to Cart
2010-06-10
Optional Attachment 1-100610.PDF
Add to Cart
2010-06-10
Optional Attachment 2-100610.PDF
Add to Cart
2010-05-21
Certificate of Registration of Mortgage-121209.PDF
Add to Cart
2010-05-05
Copy of the Court-Company Law Board Order-050510.PDF
Add to Cart
2010-05-05
Copy of the Court-Company Law Board Order-050510.PDF 1
Add to Cart
2010-05-05
Optional Attachment 1-050510.PDF
Add to Cart
2010-05-05
Optional Attachment 1-050510.PDF 1
Add to Cart
2010-05-04
Annexure I - ROC Acknowledgement - Form 5.pdf - 1 (1010891210)
Add to Cart
2010-05-04
Annexure I-040510.PDF
Add to Cart
2010-05-04
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-03-30
AoA - Articles of Association-300310.PDF
Add to Cart
2010-03-30
AoA - Articles of Association-300310.PDF 1
Add to Cart
2010-03-30
Copy of resolution-300310.PDF
Add to Cart
2010-03-30
MoA - Memorandum of Association-300310.PDF
Add to Cart
2010-03-30
MoA - Memorandum of Association-300310.PDF 1
Add to Cart
2010-03-30
Optional Attachment 1-300310.PDF
Add to Cart
2010-03-30
Optional Attachment 1-300310.PDF 1
Add to Cart
2010-03-30
Optional Attachment 2-300310.PDF
Add to Cart
2009-12-31
Instrument of creation or modification of charge-311209.PDF
Add to Cart
2009-12-31
Optional Attachment 1-311209.PDF
Add to Cart
2009-12-12
Instrument of creation or modification of charge-121209.PDF
Add to Cart
2009-12-12
Optional Attachment 1-121209.PDF
Add to Cart
2008-10-30
Evidence of cessation-301008.PDF
Add to Cart
2008-10-30
Optional Attachment 1-301008.PDF
Add to Cart
2008-10-06
Optional Attachment 1-061008.PDF
Add to Cart
2008-10-06
Optional Attachment 2-061008.PDF
Add to Cart
2008-07-28
Optional Attachment 1-280708.PDF
Add to Cart
2008-06-30
Optional Attachment 2-300608.PDF
Add to Cart
2008-06-30
Optional Attachment 3-300608.PDF
Add to Cart
2008-05-08
Others-080508.PDF
Add to Cart
2008-05-07
AoA - Articles of Association-070508.PDF
Add to Cart
2008-05-07
MoA - Memorandum of Association-070508.PDF
Add to Cart
2008-05-07
Optional Attachment 1-070508.PDF
Add to Cart
2008-05-07
Optional Attachment 2-070508.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-03
Company financials including balance sheet and profit & loss
Add to Cart
2023-02-04
Form MGT-7A-04022023_signed
Add to Cart
2022-03-10
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-10
Form MGT-7A-10032022_signed
Add to Cart
2021-04-28
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-28
Annual Returns and Shareholder Information
Add to Cart
2019-12-16
FERN CSR POLICY.pdf - 2 (1010891872)
Add to Cart
2019-12-16
fern-directors Reports and MGT-9-rs.pdf - 3 (1010891872)
Add to Cart
2019-12-16
final financials-rs.pdf - 1 (1010891872)
Add to Cart
2019-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-15
Fern-list of shareholders.pdf - 1 (1010891884)
Add to Cart
2019-12-15
Annual Returns and Shareholder Information
Add to Cart
2018-11-26
Fern - Directors report alongwith its annexure_2018_C.pdf - 3 (1010891896)
Add to Cart
2018-11-26
Fern - Final Financial Statements_2018-C.pdf - 1 (1010891896)
Add to Cart
2018-11-26
Fern - List of Shareholders_2018.pdf - 1 (1010891917)
Add to Cart
2018-11-26
FERN CSR POLICY.pdf - 2 (1010891896)
Add to Cart
2018-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-26
Annual Returns and Shareholder Information
Add to Cart
2018-07-06
Balance Sheet_Fern_2017.pdf - 1 (1010891940)
Add to Cart
2018-07-06
Director Report_Fern_2017.pdf - 3 (1010891940)
Add to Cart
2018-07-06
FERN CSR POLICY.pdf - 2 (1010891940)
Add to Cart
2018-07-06
Company financials including balance sheet and profit & loss
Add to Cart
2018-07-06
Annual Returns and Shareholder Information
Add to Cart
2018-07-04
Company financials including balance sheet and profit & loss
Add to Cart
2018-07-04
Annual Returns and Shareholder Information
Add to Cart
2017-03-08
Company financials including balance sheet and profit & loss
Add to Cart
2017-03-08
Annual Returns and Shareholder Information
Add to Cart
2015-03-18
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-03-18
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-03-12
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-16
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-10-16
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-10-13
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 283 documents for ₹499 only

Download all 283 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 Fern Infrastructure Private Limited

You will receive an alert whenever a document is filed by Fern Infrastructure Private Limited.

Track this company
Top of page