You are here

Certificates

Date

Title

₨ 149 Each

2019-10-25
CERTIFICATE OF INCORPORATION CONSEQUENT UPON CONVERSION TO PRIVATE LIMITED COMPANY-20191025
Add to Cart
2019-06-14
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190614
Add to Cart
2019-04-02
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190402
Add to Cart
2015-07-28
Memorandum of satisfaction of Charge-280715.PDF
Add to Cart
2014-03-06
Certificate of Registration of Mortgage-060314.PDF
Add to Cart
2012-01-25
Certificate of Registration of Mortgage-250112.PDF
Add to Cart
2011-09-01
Certificate of Registration of Mortgage-010911.PDF
Add to Cart
2010-07-12
Certificate of Registration of Mortgage-090710.PDF
Add to Cart
2008-01-31
Certificate of commencement of buisness-310108.PDF
Add to Cart
2007-09-13
Certificate of Incorporation-130907.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2009-11-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-06
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2019-06-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-06-14
Instrument(s) of creation or modification of charge;-14062019
Add to Cart
2019-06-14
Optional Attachment-(1)-14062019
Add to Cart
2019-04-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-04-02
Instrument(s) of creation or modification of charge;-02042019
Add to Cart
2015-07-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-03-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-09-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-07-09
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2020-05-13
Form MSME FORM I-13052020_signed
Add to Cart
2019-12-18
Form BEN - 2-18122019_signed
Add to Cart
2019-10-31
Form MSME FORM I-31102019_signed
Add to Cart
2019-10-25
Conversion of public company into private company or private company into public company
Add to Cart
2019-10-17
Return of deposits
Add to Cart
2019-10-17
Return of deposits
Add to Cart
2019-09-30
Notice of the court or the company law board order
Add to Cart
2019-08-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-07-19
Form for submission of documents with the Registrar
Add to Cart
2019-05-09
Form for submission of documents with the Registrar
Add to Cart
2019-03-29
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-03
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-10
Submission of documents with the Registrar
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-27
Information by auditor to Registrar
Add to Cart
2014-03-06
Certificate of Registration of Mortgage-060314.PDF
Add to Cart
2013-07-19
Information by auditor to Registrar
Add to Cart
2012-07-24
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-03-01
Information by auditor to Registrar
Add to Cart
2012-01-25
Certificate of Registration of Mortgage-250112.PDF
Add to Cart
2011-11-17
Notice of situation or change of situation of registered office
Add to Cart
2011-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2011-09-01
Certificate of Registration of Mortgage-010911.PDF
Add to Cart
2010-10-16
Information by auditor to Registrar
Add to Cart
2010-07-12
Certificate of Registration of Mortgage-090710.PDF
Add to Cart
2010-03-25
Form of return to be filed with the Registrar under section 89
Add to Cart
2009-11-28
Information by auditor to Registrar
Add to Cart
2009-11-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-11-07
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-10-20
Registration of resolution(s) and agreement(s)
Add to Cart
2009-08-10
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-10-24
Information by auditor to Registrar
Add to Cart
2008-04-22
Notice of situation or change of situation of registered office
Add to Cart
2007-10-15
Form of return to be filed with the Registrar under section 89
Add to Cart
2007-10-15
Form of return to be filed with the Registrar under section 89
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2008-01-31
Certificate of commencement of buisness-310108.PDF
Add to Cart
2008-01-21
Declaration of compliance with the provisions of section 149(2)(b) of the Companies Act,1956
Add to Cart
2007-09-13
Certificate of Incorporation-130907.PDF
Add to Cart
2007-09-04
Application and declaration for incorporation of a company
Add to Cart
2007-09-04
Notice of situation or change of situation of registered office
Add to Cart
2007-09-04
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2019-12-18
Declaration under section 90-18122019
Add to Cart
2019-12-18
Optional Attachment-(1)-18122019
Add to Cart
2019-10-19
Copy of Altered Memorandum of Association;-19102019
Add to Cart
2019-10-19
Copy of special resolution;-19102019
Add to Cart
2019-10-19
Declaration of all Directors as per Rule 37(3)(g);-19102019
Add to Cart
2019-10-19
Minutes of the members' meeting-19102019
Add to Cart
2019-10-19
Optional Attachment-(1)-19102019
Add to Cart
2019-10-19
Optional Attachment-(2)-19102019
Add to Cart
2019-10-19
Optional Attachment-(4)-19102019
Add to Cart
2019-09-23
Copy of court order or NCLT or CLB or order by any other competent authority.-23092019
Add to Cart
2019-09-16
Copy of MGT-8-16092019
Add to Cart
2019-09-16
List of share holders, debenture holders;-16092019
Add to Cart
2019-09-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07092019
Add to Cart
2019-08-01
Copy of resolution passed by the company-01082019
Add to Cart
2019-08-01
Copy of the intimation sent by company-01082019
Add to Cart
2019-08-01
Copy of written consent given by auditor-01082019
Add to Cart
2019-07-02
Auditor?s certificate-02072019
Add to Cart
2019-06-30
Auditor?s certificate-30062019
Add to Cart
2019-06-26
Optional Attachment-(1)-26062019
Add to Cart
2019-06-26
Optional Attachment-(2)-26062019
Add to Cart
2019-04-30
Optional Attachment-(1)-30042019
Add to Cart
2019-03-28
Altered articles of association-28032019
Add to Cart
2019-03-28
Altered memorandum of association-28032019
Add to Cart
2019-03-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28032019
Add to Cart
2019-03-28
Optional Attachment-(1)-28032019
Add to Cart
2019-03-28
Optional Attachment-(2)-28032019
Add to Cart
2019-03-28
Optional Attachment-(3)-28032019
Add to Cart
2016-02-03
Copy of resolution-030216.PDF
Add to Cart
2016-01-22
Copy of resolution-220116.PDF
Add to Cart
2015-12-25
Optional Attachment 1-251215.PDF
Add to Cart
2015-09-30
Copy of resolution-300915.PDF
Add to Cart
2015-08-12
Declaration by person-120815.PDF
Add to Cart
2015-08-12
Declaration by person-120815.PDF 1
Add to Cart
2015-07-28
Letter of the charge holder-280715.PDF
Add to Cart
2014-10-10
Copy of resolution-101014.PDF
Add to Cart
2014-10-10
Optional Attachment 1-101014.PDF
Add to Cart
2014-07-24
Copy of resolution-240714.PDF
Add to Cart
2014-03-06
Certificate of Registration of Mortgage-060314.PDF
Add to Cart
2014-03-06
Instrument of creation or modification of charge-060314.PDF
Add to Cart
2013-09-12
Copy of Board Resolution-120913.PDF
Add to Cart
2012-07-24
Declaration by person-240712.PDF
Add to Cart
2012-01-25
Certificate of Registration of Mortgage-250112.PDF
Add to Cart
2012-01-25
Instrument of creation or modification of charge-250112.PDF
Add to Cart
2011-11-17
Optional Attachment 1-171111.PDF
Add to Cart
2011-10-17
Copy of resolution-171011.PDF
Add to Cart
2011-09-01
Certificate of Registration of Mortgage-010911.PDF
Add to Cart
2011-09-01
Instrument of creation or modification of charge-010911.PDF
Add to Cart
2010-07-12
Certificate of Registration of Mortgage-090710.PDF
Add to Cart
2010-07-09
Instrument of creation or modification of charge-090710.PDF
Add to Cart
2010-03-25
Declaration by person-250310.PDF
Add to Cart
2010-03-25
Declaration by person-250310.PDF 1
Add to Cart
2009-11-09
List of allottees-091109.PDF
Add to Cart
2009-11-07
Copy of resolution-071109.PDF
Add to Cart
2009-11-07
Optional Attachment 1-071109.PDF
Add to Cart
2009-10-21
List of allottees-211009.PDF
Add to Cart
2009-10-20
Copy of resolution-201009.PDF
Add to Cart
2009-10-20
Optional Attachment 1-201009.PDF
Add to Cart
2009-08-24
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-08-24
Optional Attachment 1-240809.PDF
Add to Cart
2009-08-10
MoA - Memorandum of Association-100809.PDF
Add to Cart
2009-08-10
Optional Attachment 1-100809.PDF
Add to Cart
2009-08-10
Optional Attachment 2-100809.PDF
Add to Cart
2008-10-24
Copy of intimation received-241008.PDF
Add to Cart
2008-01-29
Others-290108.PDF
Add to Cart
2008-01-21
Certified copy of statement-210108.PDF
Add to Cart
2008-01-21
Optional Attachment 1-210108.PDF
Add to Cart
2008-01-21
Optional Attachment 2-210108.PDF
Add to Cart
2008-01-21
Optional Attachment 3-210108.PDF
Add to Cart
2008-01-21
Optional Attachment 4-210108.PDF
Add to Cart
2007-10-15
Declaration by person-151007.PDF
Add to Cart
2007-10-15
Declaration by person-151007.PDF 1
Add to Cart
2007-10-15
Declaration by person-151007.PDF 2
Add to Cart
2007-09-11
Altered Article of Association-110907.PDF
Add to Cart
2007-09-11
Copy of Board Resolution-110907.PDF
Add to Cart
2007-09-11
MoA - Memorandum of Association-110907.PDF
Add to Cart
2007-09-06
AoA - Articles of Association-060907.PDF
Add to Cart
2007-09-06
MoA - Memorandum of Association-060907.PDF
Add to Cart
2007-09-06
Others-060907.PDF
Add to Cart
2007-09-04
AoA - Articles of Association-040907.PDF
Add to Cart
2007-09-04
MoA - Memorandum of Association-040907.PDF
Add to Cart
2007-09-04
Optional Attachment 1-040907.PDF
Add to Cart
2007-09-04
Optional Attachment 2-040907.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2019-09-16
Annual Returns and Shareholder Information
Add to Cart
2019-09-07
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-29
Annual Returns and Shareholder Information
Add to Cart
2015-12-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-25
Company CSR policy as per section 135-4--251215.PDF
Add to Cart
2015-12-25
Copy Of Financial Statements as per section 134-251215.PDF
Add to Cart
2015-12-25
Details of salient features and justification per section 188-1--251215.PDF
Add to Cart
2015-12-25
Directors- report as per section 134-3--251215.PDF
Add to Cart
2014-10-23
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-22
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-22
Frm23ACA-211014 for the FY ending on-310314.OCT
Add to Cart
2014-10-13
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-01-08
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-12-26
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-12-26
Frm23ACA-261213 for the FY ending on-310313.OCT
Add to Cart
2013-12-20
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-12-10
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-25
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-25
Frm23ACA-211112 for the FY ending on-310312.OCT
Add to Cart
2012-10-23
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-11-18
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-20
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-20
Frm23ACA-201011 for the FY ending on-310311.OCT
Add to Cart
2011-10-18
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2010-10-15
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-17
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-17
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-09-17
Frm23ACA-160910 for the FY ending on-310310.OCT
Add to Cart
2009-12-15
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-26
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-26
Frm23ACA-071109 for the FY ending on-310309-Revised-1.OCT
Add to Cart
2008-11-19
Annual Returns and Shareholder Information
Add to Cart
2008-11-13
Balance Sheet & Associated Schedules
Add to Cart
2008-11-13
Profit & Loss Statement
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 186 documents for ₹499 only

Download all 186 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 Hcil Comtel Private Limited

You will receive an alert whenever a document is filed by Hcil Comtel Private Limited.

Track this company
Top of page