You are here

Certificates

Date

Title

₨ 149 Each

2021-12-08
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20211208
Add to Cart
2011-02-23
Certificate of Incorporation-230211.PDF
Add to Cart
0000-00-00
Certificate of Incorporation-230211
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-08-05
Consent letter__compressed.pdf - 1 (1122653455)
Add to Cart
2022-08-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05082022
Add to Cart
2022-08-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-05
Fractal - BR - Appointment of Deepak Kadam.pdf - 2 (1122653455)
Add to Cart
2022-08-05
Optional Attachment-(1)-05082022
Add to Cart
2022-02-02
Evidence of cessation;-28012022
Add to Cart
2022-02-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-02-02
Nicholas resignation - Fractal Ink.pdf - 1 (1082248690)
Add to Cart
2022-02-02
Nicholas resignation - Fractal Ink.pdf - 2 (1082248690)
Add to Cart
2022-01-28
Notice of resignation;-28012022
Add to Cart
2022-01-06
Board Resolution_.pdf - 4 (1078848629)
Add to Cart
2022-01-06
Consent letter - Kartik Iyer.pdf - 1 (1078848629)
Add to Cart
2022-01-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06012022
Add to Cart
2022-01-06
Directorship - Kartik Iyer_.pdf - 2 (1078848629)
Add to Cart
2022-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-06
Interest in other entities;-06012022
Add to Cart
2022-01-06
KYC - Kartik Iyer.pdf - 3 (1078848629)
Add to Cart
2022-01-06
Optional Attachment-(1)-06012022
Add to Cart
2022-01-06
Optional Attachment-(2)-06012022
Add to Cart
2021-12-17
Annexure A-Asha directorship.pdf - 6 (1078848716)
Add to Cart
2021-12-17
Anubhav directorship.pdf - 3 (1078848716)
Add to Cart
2021-12-17
Ashish Bhasin - Directorship Resignation letters - Fractal Ink.pdf - 4 (1078848716)
Add to Cart
2021-12-17
Board resolution - Anubhav appointment.pdf - 8 (1078848716)
Add to Cart
2021-12-17
Board resolution - Asha Rajai Suvarna appointment.pdf - 7 (1078848716)
Add to Cart
2021-12-17
Board resolution - Ashish Bhasin resignation.pdf - 1 (1078848716)
Add to Cart
2021-12-17
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17122021
Add to Cart
2021-12-17
Evidence of cessation;-17122021
Add to Cart
2021-12-17
Form DIR 2 - Asha - PAN - Passport.pdf - 5 (1078848716)
Add to Cart
2021-12-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-17
Form DIR-2 - Anubhav - Directorship - PAN - Aadhar.pdf - 2 (1078848716)
Add to Cart
2021-12-17
Interest in other entities;-17122021
Add to Cart
2021-12-17
Notice of resignation;-17122021
Add to Cart
2021-12-17
Optional Attachment-(1)-17122021
Add to Cart
2021-12-17
Optional Attachment-(2)-17122021
Add to Cart
2021-12-17
Optional Attachment-(3)-17122021
Add to Cart
2021-12-17
Optional Attachment-(4)-17122021
Add to Cart
2021-09-17
Ack for acceptance of resignation with BR.pdf - 1 (1048052799)
Add to Cart
2021-09-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-17
Resignation_Anand Bhadkamkar.pdf - 2 (1048052799)
Add to Cart
2021-09-16
Evidence of cessation;-16092021
Add to Cart
2021-09-16
Notice of resignation;-16092021
Add to Cart
2018-01-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-21
Appointment Of Director Reduced.pdf - 2 (215327617)
Add to Cart
2017-01-21
BR For Appointment Reduced.pdf - 6 (215327617)
Add to Cart
2017-01-21
DIR 2_ Reduced.pdf - 3 (215327617)
Add to Cart
2017-01-21
DIR 8 Reduced.pdf - 7 (215327617)
Add to Cart
2017-01-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-21
MBP 1 reduced.pdf - 4 (215327617)
Add to Cart
2017-01-21
Resignation Letter hementReduced.pdf - 1 (215327617)
Add to Cart
2017-01-21
Resignation Letter hementReduced.pdf - 5 (215327617)
Add to Cart
2017-01-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20012017
Add to Cart
2017-01-20
Evidence of cessation;-20012017
Add to Cart
2017-01-20
Resignation of Director
Add to Cart
2017-01-20
Interest in other entities;-20012017
Add to Cart
2017-01-20
Letter of appointment;-20012017
Add to Cart
2017-01-20
Notice of resignation;-20012017
Add to Cart
2017-01-20
Optional Attachment-(1)-20012017
Add to Cart
2017-01-20
Optional Attachment-(2)-20012017
Add to Cart
2017-01-20
Resignation Letter hementReduced.pdf - 1 (215327612)
Add to Cart
2017-01-20
Resignation Letter hementReduced.pdf - 2 (215327612)
Add to Cart
2017-01-20
Resignation Letter hementReduced.pdf - 3 (215327612)
Add to Cart
2017-01-19
Acknowledgement received from company-19012017
Add to Cart
2017-01-19
Notice of resignation filed with the company-19012017
Add to Cart
2017-01-19
Proof of dispatch-19012017
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-09-11
Add to Cart
2023-08-29
Notice of resignation by the auditor
Add to Cart
2023-08-27
Information to the Registrar by company for appointment of auditor
Add to Cart
2023-06-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2023-04-10
Notice of resignation by the auditor
Add to Cart
2022-11-01
Form MSME FORM I-01112022
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed
Add to Cart
2021-12-08
Altered AOA_compressed.pdf - 3 (1078849251)
Add to Cart
2021-12-08
Altered MOA_compressed.pdf - 2 (1078849251)
Add to Cart
2021-12-08
CTCs with explana_compressed.pdf - 1 (1078849251)
Add to Cart
2021-12-08
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed
Add to Cart
2020-11-04
CTC of Resolution 2.pdf - 2 (992407666)
Add to Cart
2020-11-04
CTC of Resolution.pdf - 1 (992407666)
Add to Cart
2020-11-04
Expl St.pdf - 4 (992407666)
Add to Cart
2020-11-04
Registration of resolution(s) and agreement(s)
Add to Cart
2020-11-04
Notice.pdf - 3 (992407666)
Add to Cart
2018-12-18
Consent Letter.pdf - 2 (460944779)
Add to Cart
2018-12-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-12-18
Intimation.pdf - 1 (460944779)
Add to Cart
2018-12-18
Resolution.pdf - 3 (460944779)
Add to Cart
2018-06-11
Consent Letter.pdf - 2 (317592981)
Add to Cart
2018-06-11
EOGM_Auditor Appointment.pdf - 3 (317592981)
Add to Cart
2018-06-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-06-11
Letter of appointment.pdf - 1 (317592981)
Add to Cart
2018-02-22
Notice of resignation by the auditor
Add to Cart
2018-02-22
Resignation Letter.pdf - 1 (234315525)
Add to Cart
2017-10-26
Devchand 1st floor_Agreement_Optimized.pdf - 1 (215327630)
Add to Cart
2017-10-26
Electricity bill.pdf - 2 (215327630)
Add to Cart
2017-10-26
Notice of situation or change of situation of registered office
Add to Cart
2017-10-26
NOC_RO.pdf - 3 (215327630)
Add to Cart
2014-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-17
BR(Fractal Ink-BS-14).pdf - 1 (59063821)
Add to Cart
2014-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-10
ADT-1(Fractal Ink-15).pdf - 1 (59063822)
Add to Cart
2014-10-10
BR(Fractal Ink-BS-14).pdf - 1 (191344238)
Add to Cart
2014-10-10
Confirmation by Auditor (Fractal-15).pdf - 2 (59063822)
Add to Cart
2014-10-10
Submission of documents with the Registrar
Add to Cart
2014-10-10
Submission of documents with the Registrar
Add to Cart
2014-10-10
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-02
Resolution (Fractal Ink).pdf - 1 (59063823)
Add to Cart
2013-10-20
Information by auditor to Registrar
Add to Cart
2013-10-18
Appointment Letter(Fractal - 13).pdf - 1 (59063824)
Add to Cart
2013-10-18
Information by auditor to Registrar
Add to Cart
2013-06-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-06-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-06-11
List of Allottees (Fractal Ink -dated 11th June' 13).pdf - 1 (59063825)
Add to Cart
2013-06-09
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-06-09
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-06-09
M.O.A and A.O.A of Fractal Ink (with typed tables).pdf - 1 (59063826)
Add to Cart
2013-06-09
Notice of EGM.pdf - 2 (59063826)
Add to Cart
2012-12-15
Information by auditor to Registrar
Add to Cart
2012-11-29
Appointment Letter.pdf - 1 (59063827)
Add to Cart
2012-11-29
Information by auditor to Registrar
Add to Cart
2011-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-12-22
Resignation Letter (Fractal- Geeta).pdf - 1 (59063828)
Add to Cart
2011-12-11
Information by auditor to Registrar
Add to Cart
2011-12-09
Appointment letter- Fractal ink.pdf - 1 (59063829)
Add to Cart
2011-12-09
Information by auditor to Registrar
Add to Cart
2011-11-03
Information by auditor to Registrar
Add to Cart
2011-10-31
Information by auditor to Registrar
Add to Cart
2011-10-31
Letter Of Intimation.pdf - 1 (59063830)
Add to Cart
2011-08-23
Consent letter.pdf - 1 (59063831)
Add to Cart
2011-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-17
Information by auditor to Registrar
Add to Cart
2011-05-17
Information by auditor to Registrar
Add to Cart
2011-05-17
Letter Of Intimation.pdf - 1 (59063832)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2011-02-23
Certificate of Incorporation-230211.PDF
Add to Cart
2011-02-21
Article of Association _Fractal Ink.pdf - 2 (59063833)
Add to Cart
2011-02-21
Application and declaration for incorporation of a company
Add to Cart
2011-02-21
Application and declaration for incorporation of a company
Add to Cart
2011-02-21
Memorandum of Association-Fractal Ink.pdf - 1 (59063833)
Add to Cart
2011-02-21
POA- Geeta Suthar.pdf - 3 (59063833)
Add to Cart
2011-02-21
POA- Hemant.pdf - 4 (59063833)
Add to Cart
2011-02-03
Notice of situation or change of situation of registered office
Add to Cart
2011-02-03
Notice of situation or change of situation of registered office
Add to Cart
2011-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-06-20
Copy of resolution passed by the company-20062023
Add to Cart
2023-06-20
Copy of written consent given by auditor-20062023
Add to Cart
2023-04-10
Resignation letter-10042023
Add to Cart
2022-12-15
Approval letter for extension of AGM;-15122022
Add to Cart
2022-12-15
List of share holders, debenture holders;-15122022
Add to Cart
2022-12-15
Optional Attachment-(1)-15122022
Add to Cart
2022-12-15
Optional Attachment-(2)-15122022
Add to Cart
2022-11-19
Approval letter of extension of financial year of AGM-18112022
Add to Cart
2021-11-25
Altered articles of association-25112021
Add to Cart
2021-11-25
Altered memorandum of association-25112021
Add to Cart
2021-11-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112021
Add to Cart
2021-03-03
Approval letter for extension of AGM;-03032021
Add to Cart
2021-03-03
Approval letter of extension of financial year of AGM-03032021
Add to Cart
2021-03-03
List of share holders, debenture holders;-03032021
Add to Cart
2021-03-03
Optional Attachment-(1)-03032021
Add to Cart
2021-03-03
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-03032021
Add to Cart
2020-11-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03112020
Add to Cart
2020-11-03
Optional Attachment-(1)-03112020
Add to Cart
2020-11-03
Optional Attachment-(2)-03112020
Add to Cart
2020-11-03
Optional Attachment-(3)-03112020
Add to Cart
2020-01-09
Approval letter for extension of AGM;-09012020
Add to Cart
2020-01-09
List of share holders, debenture holders;-09012020
Add to Cart
2019-12-28
Approval letter of extension of financial year of AGM-28122019
Add to Cart
2019-12-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122019
Add to Cart
2018-12-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Add to Cart
2018-12-28
List of share holders, debenture holders;-28122018
Add to Cart
2018-12-18
Copy of resolution passed by the company-18122018
Add to Cart
2018-12-18
Copy of the intimation sent by company-18122018
Add to Cart
2018-12-18
Copy of written consent given by auditor-18122018
Add to Cart
2018-06-11
Copy of resolution passed by the company-11062018
Add to Cart
2018-06-11
Copy of the intimation sent by company-11062018
Add to Cart
2018-06-11
Copy of written consent given by auditor-11062018
Add to Cart
2018-02-12
Resignation letter-12022018
Add to Cart
2018-01-12
List of share holders, debenture holders;-12012018
Add to Cart
2018-01-11
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012018
Add to Cart
2018-01-11
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11012018
Add to Cart
2018-01-11
Directors report as per section 134(3)-11012018
Add to Cart
2017-10-26
Copies of the utility bills as mentioned above (not older than two months)-26102017
Add to Cart
2017-10-26
Optional Attachment-(1)-26102017
Add to Cart
2017-10-26
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26102017
Add to Cart
2016-10-21
List of share holders, debenture holders;-21102016
Add to Cart
2016-10-19
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102016
Add to Cart
2016-10-19
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19102016
Add to Cart
2016-10-19
Directors report as per section 134(3)-19102016
Add to Cart
2014-10-17
Copy of resolution-171014
Add to Cart
2014-10-17
Copy of resolution-171014.PDF
Add to Cart
2014-10-10
Copy of resolution-101014
Add to Cart
2014-10-10
Optional Attachment 1-101014
Add to Cart
2014-10-10
Optional Attachment 1-101014.PDF
Add to Cart
2014-10-10
Optional Attachment 2-101014
Add to Cart
2014-10-10
Optional Attachment 2-101014.PDF
Add to Cart
2014-08-02
Copy of resolution-020814
Add to Cart
2014-08-02
Copy of resolution-020814.PDF
Add to Cart
2013-06-11
List of allottees-110613
Add to Cart
2013-06-11
List of allottees-110613.PDF
Add to Cart
2013-06-09
MoA - Memorandum of Association-080613
Add to Cart
2013-06-09
MoA - Memorandum of Association-080613.PDF
Add to Cart
2013-06-09
Optional Attachment 1-080613
Add to Cart
2013-06-09
Optional Attachment 1-080613.PDF
Add to Cart
2011-12-22
Evidence of cessation-221211
Add to Cart
2011-12-22
Evidence of cessation-221211.PDF
Add to Cart
2011-08-23
Optional Attachment 1-230811
Add to Cart
2011-08-23
Optional Attachment 1-230811.PDF
Add to Cart
2011-02-23
Acknowledgement of Stamp Duty AoA payment-230211.PDF
Add to Cart
2011-02-23
Acknowledgement of Stamp Duty MoA payment-230211.PDF
Add to Cart
2011-02-21
AoA - Articles of Association-210211
Add to Cart
2011-02-21
AoA - Articles of Association-210211.PDF
Add to Cart
2011-02-21
MoA - Memorandum of Association-210211
Add to Cart
2011-02-21
MoA - Memorandum of Association-210211.PDF
Add to Cart
2011-02-21
Optional Attachment 1-210211
Add to Cart
2011-02-21
Optional Attachment 1-210211.PDF
Add to Cart
2011-02-21
Optional Attachment 2-210211
Add to Cart
2011-02-21
Optional Attachment 2-210211.PDF
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-230211
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-230211
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-09-24
Company financials including balance sheet and profit & loss
Add to Cart
2023-09-04
Company financials including balance sheet and profit & loss
Add to Cart
2023-08-25
Company financials including balance sheet and profit & loss
Add to Cart
2022-12-22
Annual Returns and Shareholder Information
Add to Cart
2022-11-18
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-13
Extension letter-compressed.pdf - 2 (1013729447)
Add to Cart
2021-03-13
Extension letter-compressed.pdf - 3 (1013729440)
Add to Cart
2021-03-13
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-13
Annual Returns and Shareholder Information
Add to Cart
2021-03-13
Instance_Fractal.xml - 1 (1013729440)
Add to Cart
2021-03-13
List of Shareholders.pdf - 1 (1013729447)
Add to Cart
2021-03-13
Statement of facts.pdf - 2 (1013729440)
Add to Cart
2021-03-13
Statement of facts.pdf - 3 (1013729447)
Add to Cart
2020-01-09
Extension letter.pdf - 2 (783104157)
Add to Cart
2020-01-09
Annual Returns and Shareholder Information
Add to Cart
2020-01-09
List of Shareholders.pdf - 1 (783104157)
Add to Cart
2019-12-28
Extension letter.pdf - 2 (739171304)
Add to Cart
2019-12-28
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-28
Instance_Fractal.xml - 1 (739171304)
Add to Cart
2019-01-15
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-15
Instance_Fractal.xml - 1 (491568816)
Add to Cart
2019-01-11
Annual Returns and Shareholder Information
Add to Cart
2019-01-11
List of Shareholder.pdf - 1 (488488398)
Add to Cart
2018-01-12
Annual Returns and Shareholder Information
Add to Cart
2018-01-12
List of Shareholder.pdf - 1 (219014368)
Add to Cart
2018-01-11
AOC-2 02.pdf - 2 (219014367)
Add to Cart
2018-01-11
BS_PL_Schedules 2016-17_01.pdf - 1 (219014367)
Add to Cart
2018-01-11
Directors report 2017 final.pdf - 3 (219014367)
Add to Cart
2018-01-11
Company financials including balance sheet and profit & loss
Add to Cart
2016-10-26
AOC-2.pdf - 2 (191344218)
Add to Cart
2016-10-26
Director Report.pdf - 3 (191344218)
Add to Cart
2016-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2016-10-26
Notice, Directors Report and Balance Sheet.pdf - 1 (191344218)
Add to Cart
2016-10-22
Annual Returns and Shareholder Information
Add to Cart
2016-10-22
List of Shareholder.pdf - 1 (191344222)
Add to Cart
2015-12-04
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2015-11-29
AOC--2.pdf - 2 (145415761)
Add to Cart
2015-11-29
Director's Report (Fractal Ink-15).pdf - 3 (145415761)
Add to Cart
2015-11-29
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-29
Notice A.R. and B.S..pdf - 1 (145415761)
Add to Cart
2015-11-28
Annual Returns and Shareholder Information
Add to Cart
2015-11-28
List of Shareholders-Fractal 15.pdf - 1 (145415762)
Add to Cart
2014-10-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-31
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-28
Annual Return (Fractal Ink-14).pdf - 1 (59063851)
Add to Cart
2014-10-28
BS-14.pdf - 1 (59063850)
Add to Cart
2014-10-28
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-10-16
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-16
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-15
Annual Return (Fractal Ink-13).pdf - 1 (59063852)
Add to Cart
2013-10-15
BS Set (Fractal - 13).pdf - 1 (59063853)
Add to Cart
2013-10-15
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-12-14
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-13
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-24
Balance Sheet Set (Fractal Ink- 12).pdf - 1 (59063854)
Add to Cart
2012-11-24
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-23
Annual Return (Fractal Ink- 12).pdf - 1 (59063855)
Add to Cart
2012-11-23
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-11-02
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-02
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-31
Annual Return (Fractal Ink-11).pdf - 1 (59063856)
Add to Cart
2011-10-31
Balance Sheet (Fractal Ink-11).pdf - 1 (59063857)
Add to Cart
2011-10-31
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-31
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 292 documents for ₹499 only

Download all 292 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 Fractal Ink Design Studio Private Limited

You will receive an alert whenever a document is filed by Fractal Ink Design Studio Private Limited.

Track this company
Top of page