You are here

Certificates

Date

Title

₨ 149 Each

2017-02-27
CERTIFICATE OF SATISFACTION OF CHARGE-20170227
Add to Cart
2014-01-29
Memorandum of satisfaction of Charge-290114.PDF
Add to Cart
2014-01-29
Memorandum of satisfaction of Charge-290114.PDF 1
Add to Cart
2014-01-28
Certificate of Registration of Mortgage-280114.PDF
Add to Cart
2013-01-11
Certificate of Registration of Mortgage-110113.PDF
Add to Cart
2012-07-28
Certificate of Registration of Mortgage-280712.PDF
Add to Cart
2012-03-05
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--250212.PDF
Add to Cart
2012-03-05
Fresh Certificate of Incorporation Consequent upon Change of Name-250212.PDF
Add to Cart
2006-04-19
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2007-11-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-14
resignation.pdf - 1 (972346659)
Add to Cart
2006-11-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-08
GIRIDHAR REDDY.pdf - 1 (972346684)
Add to Cart
2006-11-08
LAKSHMA REDDY.pdf - 2 (972346671)
Add to Cart
2006-11-08
PRANESH TANDON.pdf - 2 (972346684)
Add to Cart
2006-11-08
RAMGOPAL REDDY.pdf - 3 (972346671)
Add to Cart
2006-11-08
SANGAMITHRA.pdf - 3 (972346684)
Add to Cart
2006-11-08
SREENIVAS REDDY.pdf - 1 (972346671)
Add to Cart
2006-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-31
SIDDAVARAM NAGARAJ- RES.pdf - 1 (972346701)
Add to Cart
2006-10-31
SIDDAVARAM SASHI BHUSAN-RES.pdf - 2 (972346701)
Add to Cart
2006-04-19
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-02-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-02-27
Letter of the charge holder stating that the amount has been satisfied-27022017
Add to Cart
2017-02-27
loan certificate (1).pdf - 1 (333206554)
Add to Cart
2014-01-29
AXIS BANK NOC COPY.pdf - 1 (972346768)
Add to Cart
2014-01-29
AXIS BANK NOC COPY.pdf - 1 (972346770)
Add to Cart
2014-01-29
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-01-29
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-01-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-01-28
Loan Agreement Copy.pdf - 1 (972346781)
Add to Cart
2013-01-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-01-11
Lease Rental Discounting Agreement-Gamut.pdf - 1 (972346790)
Add to Cart
2013-01-11
Sanction Letter.pdf - 2 (972346790)
Add to Cart
2012-07-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-07-29
SCAN COPY.pdf - 1 (972346796)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2015-11-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-12
DIR 2.pdf - 2 (972346842)
Add to Cart
2014-12-12
director apointment letter.pdf - 1 (972346842)
Add to Cart
2014-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-11
AUDITORS APPOINTMENT.pdf - 1 (972346848)
Add to Cart
2014-11-11
Information by auditor to Registrar
Add to Cart
2014-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-18
Gamut Projects.pdf - 1 (972346852)
Add to Cart
2014-02-03
D Danghamithra (Resignation Letter & Board Resolution).pdf - 2 (972346863)
Add to Cart
2014-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-03
K Sabitha (Resignation Letter & Board Resolution).pdf - 3 (972346863)
Add to Cart
2014-02-03
Patel Sreenivas Reddy (Resignation Letter & Board Resolution).pdf - 1 (972346863)
Add to Cart
2014-01-28
Certificate of Registration of Mortgage-280114.PDF
Add to Cart
2013-12-28
DINESH MANSINGH (CONSENT LETTER ).pdf - 1 (972346901)
Add to Cart
2013-12-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-28
SHATRUGHAN MANSINGH LAL (CONSENT LETTER).pdf - 2 (972346901)
Add to Cart
2013-10-20
auditor_appointment.pdf - 1 (972346909)
Add to Cart
2013-10-20
Information by auditor to Registrar
Add to Cart
2013-09-04
Allotte List_2013.pdf - 1 (972346913)
Add to Cart
2013-09-04
Board_Resolution_2013.pdf - 2 (972346913)
Add to Cart
2013-09-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-01-11
Certificate of Registration of Mortgage-110113.PDF
Add to Cart
2012-12-10
Information by auditor to Registrar
Add to Cart
2012-12-10
GAMUT.pdf - 1 (972346923)
Add to Cart
2012-08-05
Information by auditor to Registrar
Add to Cart
2012-08-05
Gamut.pdf - 1 (972346933)
Add to Cart
2012-07-28
Certificate of Registration of Mortgage-280712.PDF
Add to Cart
2012-03-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-03-20
gamut appnt.pdf - 1 (972346942)
Add to Cart
2012-03-05
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--250212.PDF
Add to Cart
2012-02-26
Director Resignation Letter.pdf - 1 (972346992)
Add to Cart
2012-02-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-25
AOA.pdf - 3 (972347003)
Add to Cart
2012-02-25
Registration of resolution(s) and agreement(s)
Add to Cart
2012-02-25
MOA.pdf - 2 (972347003)
Add to Cart
2012-02-25
Resolution and explanatory.pdf - 1 (972347003)
Add to Cart
2011-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-21
Notice of situation or change of situation of registered office
Add to Cart
2011-02-21
Gamut Board Resolution.pdf - 1 (972347023)
Add to Cart
2009-05-30
Notice of situation or change of situation of registered office
Add to Cart
2009-01-16
Auditor appointment 03.10.2005.pdf - 1 (972347203)
Add to Cart
2009-01-16
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-01-16
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-01-16
Information by auditor to Registrar
Add to Cart
2009-01-16
Information by auditor to Registrar
Add to Cart
2009-01-16
Information by auditor to Registrar
Add to Cart
2009-01-16
Information by auditor to Registrar
Add to Cart
2009-01-16
GSPL AU AP 01.10.2008.pdf - 1 (972347196)
Add to Cart
2009-01-16
GSPL AU APP 29.09.2007.pdf - 1 (972347181)
Add to Cart
2009-01-16
GSPL AU APP 30.09.2006.pdf - 1 (972347169)
Add to Cart
2009-01-16
GSPL List of allotment 15.06.2007.pdf - 1 (972347100)
Add to Cart
2009-01-16
GSPL List of allotment 31.03.2007.pdf - 1 (972347069)
Add to Cart
2008-11-25
Registration of resolution(s) and agreement(s)
Add to Cart
2008-11-25
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-11-25
Gamut AOA.pdf - 2 (972347286)
Add to Cart
2008-11-25
Gamut AOA.pdf - 3 (972347208)
Add to Cart
2008-11-25
Gamut MOA.pdf - 1 (972347286)
Add to Cart
2008-11-25
Gamut MOA.pdf - 2 (972347208)
Add to Cart
2008-11-25
Gamut Solutions Resolution.pdf - 1 (972347208)
Add to Cart
2008-11-25
Scan Form 5.pdf - 3 (972347286)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-06
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-06
Gamut-_Auditor_appointment.pdf - 1 (972349478)
Add to Cart
2015-11-06
Gamut-_Auditor_Consent.pdf - 2 (972349478)
Add to Cart
2015-11-06
Gamut-_Minutes.pdf - 3 (972349478)
Add to Cart
2012-03-05
Fresh Certificate of Incorporation Consequent upon Change of Name-250212.PDF
Add to Cart
2006-04-19
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2016-11-15
List of share holders, debenture holders;-15112016
Add to Cart
2016-11-08
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112016
Add to Cart
2016-11-08
Directors report as per section 134(3)-08112016
Add to Cart
2014-12-12
Declaration of the appointee Director- in Form DIR-2-121214.PDF
Add to Cart
2014-12-12
Letter of Appointment-121214.PDF
Add to Cart
2014-08-09
Copy of resolution-090814.PDF
Add to Cart
2014-02-03
Evidence of cessation-030214.PDF
Add to Cart
2014-02-03
Optional Attachment 1-030214.PDF
Add to Cart
2014-02-03
Optional Attachment 2-030214.PDF
Add to Cart
2014-01-29
Letter of the charge holder-290114.PDF
Add to Cart
2014-01-29
Letter of the charge holder-290114.PDF 1
Add to Cart
2014-01-28
Certificate of Registration of Mortgage-280114.PDF
Add to Cart
2014-01-28
Instrument of creation or modification of charge-280114.PDF
Add to Cart
2013-12-28
Optional Attachment 1-281213.PDF
Add to Cart
2013-12-28
Optional Attachment 2-281213.PDF
Add to Cart
2013-09-04
List of allottees-040913.PDF
Add to Cart
2013-09-04
Resltn passed by the BOD-040913.PDF
Add to Cart
2013-01-11
Certificate of Registration of Mortgage-110113.PDF
Add to Cart
2013-01-11
Instrument of creation or modification of charge-110113.PDF
Add to Cart
2013-01-11
Optional Attachment 1-110113.PDF
Add to Cart
2012-07-28
Certificate of Registration of Mortgage-280712.PDF
Add to Cart
2012-07-28
Instrument of creation or modification of charge-280712.PDF
Add to Cart
2012-03-20
Optional Attachment 1-200312.PDF
Add to Cart
2012-03-05
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--250212.PDF
Add to Cart
2012-02-25
AoA - Articles of Association-250212.PDF
Add to Cart
2012-02-25
Copy of resolution-250212.PDF
Add to Cart
2012-02-25
Evidence of cessation-250212.PDF
Add to Cart
2012-02-25
Minutes of Meeting-250212.PDF
Add to Cart
2012-02-25
MoA - Memorandum of Association-250212.PDF
Add to Cart
2012-01-27
Copy of Board Resolution-270112.PDF
Add to Cart
2011-02-21
Optional Attachment 1-210211.PDF
Add to Cart
2009-01-16
List of allottees-160109.PDF
Add to Cart
2009-01-16
List of allottees-160109.PDF 1
Add to Cart
2008-11-25
AoA - Articles of Association-251108.PDF
Add to Cart
2008-11-25
AoA - Articles of Association-251108.PDF 1
Add to Cart
2008-11-25
Copy of resolution-251108.PDF
Add to Cart
2008-11-25
MoA - Memorandum of Association-251108.PDF
Add to Cart
2008-11-25
MoA - Memorandum of Association-251108.PDF 1
Add to Cart
2008-11-25
Optional Attachment 1-251108.PDF
Add to Cart
2007-11-14
Evidence of cessation-141107.PDF
Add to Cart
2006-10-26
Evidence of cessation-261006.PDF
Add to Cart
2006-10-26
Optional Attachment 1-261006.PDF
Add to Cart
2006-10-23
Photograph1-231006.PDF
Add to Cart
2006-10-23
Photograph1-231006.PDF 1
Add to Cart
2006-10-23
Photograph2-231006.PDF
Add to Cart
2006-10-23
Photograph2-231006.PDF 1
Add to Cart
2006-10-23
Photograph3-231006.PDF
Add to Cart
2006-10-23
Photograph3-231006.PDF 1
Add to Cart
2006-04-19
AOA.PDF
Add to Cart
2006-04-19
MOA.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 153 documents for ₹499 only

Download all 153 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 Gamut Projects India Private Limited

You will receive an alert whenever a document is filed by Gamut Projects India Private Limited.

Track this company
Top of page