You are here

Certificates

Date

Title

₨ 149 Each

2017-07-27
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20170727
Add to Cart
2006-03-30
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-29
Declaration by first director-27122022
Add to Cart
2022-12-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27122022
Add to Cart
2022-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-29
Optional Attachment-(1)-27122022
Add to Cart
2021-12-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-17
ICON CTC Chitra Reg.pdf - 1 (1083384383)
Add to Cart
2021-12-17
Optional Attachment-(1)-17122021
Add to Cart
2021-06-23
Attachments.pdf - 4 (1083384372)
Add to Cart
2021-06-23
Board CTC for Director Appointment.pdf - 2 (1083384372)
Add to Cart
2021-06-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23062021
Add to Cart
2021-06-23
DIR 2.pdf - 1 (1083384372)
Add to Cart
2021-06-23
DIR 8.pdf - 3 (1083384372)
Add to Cart
2021-06-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-23
Optional Attachment-(1)-23062021
Add to Cart
2021-06-23
Optional Attachment-(2)-23062021
Add to Cart
2021-06-23
Optional Attachment-(3)-23062021
Add to Cart
2021-06-12
BR for resignation ICON.pdf - 1 (1083384358)
Add to Cart
2021-06-12
Evidence of cessation;-12062021
Add to Cart
2021-06-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-12
Notice of resignation;-12062021
Add to Cart
2021-06-12
Sarvesh resignation icon.pdf - 2 (1083384358)
Add to Cart
2018-01-02
CTC for Sarvesh.pdf - 1 (339170791)
Add to Cart
2018-01-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-02
Optional Attachment-(1)-02012018
Add to Cart
2017-09-11
address proof.pdf - 4 (211651974)
Add to Cart
2017-09-11
Board Resolution - Appointment of Director - Sarvesh.pdf - 1 (211651974)
Add to Cart
2017-09-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11092017
Add to Cart
2017-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-11
Form DIR-2 Form.pdf - 2 (211651974)
Add to Cart
2017-09-11
Letter of appointment;-11092017
Add to Cart
2017-09-11
Optional Attachment-(1)-11092017
Add to Cart
2017-09-11
Optional Attachment-(2)-11092017
Add to Cart
2017-09-11
PAN CARD.pdf - 3 (211651974)
Add to Cart
2017-02-01
Board resolution.pdf - 1 (211651970)
Add to Cart
2017-02-01
Evidence of cessation;-01022017
Add to Cart
2017-02-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-01
Notice of resignation;-01022017
Add to Cart
2017-02-01
Resignation letter.pdf - 2 (211651970)
Add to Cart
2016-11-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-29
ICON_Extract_of_Resolutions_FY_2015-16.pdf - 1 (211651967)
Add to Cart
2016-11-29
Letter of appointment;-29112016
Add to Cart
2016-09-23
Board Resolution of Appt.pdf - 1 (211651964)
Add to Cart
2016-09-23
Declaration by first director-23092016
Add to Cart
2016-09-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23092016
Add to Cart
2016-09-23
DIR-2.pdf - 3 (211651964)
Add to Cart
2016-09-23
DIR-8.pdf - 2 (211651964)
Add to Cart
2016-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-23
Letter of appointment;-23092016
Add to Cart
2016-09-02
Acknowledgement received from company-02092016
Add to Cart
2016-09-02
Authority for DIR 11.pdf - 3 (211651955)
Add to Cart
2016-09-02
ctc poward resignation.pdf - 1 (211651956)
Add to Cart
2016-09-02
ctc poward resignation.pdf - 2 (211651955)
Add to Cart
2016-09-02
Evidence of cessation;-02092016
Add to Cart
2016-09-02
Resignation of Director
Add to Cart
2016-09-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-02
Notice of resignation filed with the company-02092016
Add to Cart
2016-09-02
Notice of resignation;-02092016
Add to Cart
2016-09-02
Proof of dispatch-02092016
Add to Cart
2016-09-02
Resignation Howard.pdf - 1 (211651955)
Add to Cart
2016-09-02
Resignation Howard.pdf - 2 (211651956)
Add to Cart
2016-08-18
Declaration by first director-18082016
Add to Cart
2016-08-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18082016
Add to Cart
2016-08-18
DIR 2.pdf - 3 (211651950)
Add to Cart
2016-08-18
DIR 8.pdf - 2 (211651950)
Add to Cart
2016-08-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-18
Letter of appointment;-18082016
Add to Cart
2016-08-18
Optional Attachment-(1)-18082016
Add to Cart
2016-08-18
Optional Attachment-(2)-18082016
Add to Cart
2016-08-18
Proof of identity.pdf - 4 (211651950)
Add to Cart
2016-08-18
proof of residence.pdf - 5 (211651950)
Add to Cart
2016-08-18
Resolution.pdf - 1 (211651950)
Add to Cart
2006-12-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-06
Icon Clinical - Consesnt letters.pdf - 1 (211651937)
Add to Cart
2006-12-06
Icon Clinical - S Sivakumar - Form 32.pdf - 2 (211651937)
Add to Cart
2006-12-06
Icon Clinical - Sathya - Form 32.pdf - 3 (211651937)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-26
Form MSME FORM I-26042023_signed
Add to Cart
2022-10-29
Form MSME FORM I-28102022
Add to Cart
2021-12-17
Registration of resolution(s) and agreement(s)
Add to Cart
2021-12-17
ICON AGM Notice 2021.pdf - 3 (1083384388)
Add to Cart
2021-12-17
ICON CTC AGM Fin.pdf - 1 (1083384388)
Add to Cart
2021-12-17
ICON CTC Chitra Reg.pdf - 2 (1083384388)
Add to Cart
2021-04-11
Form CFSS-2020-11042021_signed
Add to Cart
2019-11-12
Consent for Auditor Appointment FY 2018-19.pdf - 1 (1083437627)
Add to Cart
2019-11-12
Extracts.pdf - 2 (1083437627)
Add to Cart
2019-11-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-07-27
AOA Icon.pdf - 3 (211652050)
Add to Cart
2017-07-27
EGM minutes.pdf - 1 (211652050)
Add to Cart
2017-07-27
EGM notice.pdf - 4 (211652050)
Add to Cart
2017-07-27
Registration of resolution(s) and agreement(s)
Add to Cart
2017-07-27
MOA.pdf - 2 (211652050)
Add to Cart
2017-06-08
Board Resolution.pdf - 5 (211652049)
Add to Cart
2017-06-08
EB Bill.pdf - 2 (211652049)
Add to Cart
2017-06-08
Notice of situation or change of situation of registered office
Add to Cart
2017-06-08
ICON India ChennaiONE Lease Agreement registered.pdf - 4 (211652049)
Add to Cart
2017-06-08
Letter to ROC.pdf - 3 (211652049)
Add to Cart
2017-06-08
Noc from owner.pdf - 1 (211652049)
Add to Cart
2017-05-26
Board Resolution.pdf - 3 (211652048)
Add to Cart
2017-05-26
EB Bill.pdf - 2 (211652048)
Add to Cart
2017-05-26
Notice of situation or change of situation of registered office
Add to Cart
2017-05-26
ICON India ChennaiONE Lease Agreement registered.pdf - 4 (211652048)
Add to Cart
2017-05-26
Noc from owner.pdf - 1 (211652048)
Add to Cart
2014-10-16
acceptance letter.pdf - 1 (1083437757)
Add to Cart
2014-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-16
Resignation Letter-signed.pdf - 2 (1083437757)
Add to Cart
2014-10-15
DIR-2 & DIR-8.pdf - 1 (1083437790)
Add to Cart
2014-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-28
Auditors Appointment Letter-FY 2013-14.pdf - 1 (211652032)
Add to Cart
2014-07-28
Submission of documents with the Registrar
Add to Cart
2014-07-28
Form-23B.PDF.pdf - 2 (211652032)
Add to Cart
2013-05-21
Appointment Letter.pdf - 1 (211652027)
Add to Cart
2013-05-21
Information by auditor to Registrar
Add to Cart
2012-12-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-31
ICON Board Resolution.pdf - 2 (211652011)
Add to Cart
2012-08-31
Resignation Letter.pdf - 1 (211652011)
Add to Cart
2012-08-05
Information by auditor to Registrar
Add to Cart
2012-08-05
Icon Appt Letter.pdf - 1 (211652010)
Add to Cart
2011-12-03
Information by auditor to Registrar
Add to Cart
2011-12-03
scan0001.pdf - 1 (211652002)
Add to Cart
2008-02-19
board resolution-icon clinical research.pdf - 1 (211651996)
Add to Cart
2008-02-19
Notice of situation or change of situation of registered office
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-01-07
Acceptance Letter 1.pdf - 2 (1083438582)
Add to Cart
2016-01-07
AGM Resolution 1.pdf - 3 (1083438582)
Add to Cart
2016-01-07
Compamy letter to auditors 1.pdf - 1 (1083438582)
Add to Cart
2016-01-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-04-08
AGM Resolution.pdf - 3 (211652059)
Add to Cart
2015-04-08
Auditor_appointment.pdf - 1 (211652059)
Add to Cart
2015-04-08
consent_letter.pdf - 2 (211652059)
Add to Cart
2015-04-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2006-03-30
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-15
Copy of MGT-8-04112022
Add to Cart
2022-11-15
List of share holders, debenture holders;-04112022
Add to Cart
2022-11-15
Optional Attachment-(1)-04112022
Add to Cart
2022-11-01
Optional Attachment-(1)-28102022
Add to Cart
2022-11-01
Optional Attachment-(2)-28102022
Add to Cart
2022-01-12
Approval letter for extension of AGM;-12012022
Add to Cart
2022-01-12
Copy of MGT-8-12012022
Add to Cart
2022-01-12
List of share holders, debenture holders;-12012022
Add to Cart
2022-01-12
Optional Attachment-(1)-12012022
Add to Cart
2021-12-18
Approval letter of extension of financial year of AGM-18122021
Add to Cart
2021-12-18
Optional Attachment-(1)-18122021
Add to Cart
2021-12-18
Optional Attachment-(2)-18122021
Add to Cart
2021-12-18
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122021
Add to Cart
2021-12-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17122021
Add to Cart
2021-12-17
Optional Attachment-(1)-17122021
Add to Cart
2021-12-17
Optional Attachment-(2)-17122021
Add to Cart
2021-02-05
Approval letter for extension of AGM;-09012021
Add to Cart
2021-02-05
Copy of MGT-8-09012021
Add to Cart
2021-02-05
List of share holders, debenture holders;-09012021
Add to Cart
2021-02-05
Optional Attachment-(1)-09012021
Add to Cart
2020-12-31
Approval letter of extension of financial year of AGM-31122020
Add to Cart
2020-12-31
Optional Attachment-(1)-31122020
Add to Cart
2020-12-31
Optional Attachment-(2)-31122020
Add to Cart
2020-12-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Add to Cart
2019-12-11
Copy of MGT-8-11122019
Add to Cart
2019-12-11
List of share holders, debenture holders;-11122019
Add to Cart
2019-11-20
Optional Attachment-(1)-20112019
Add to Cart
2019-11-20
Optional Attachment-(2)-20112019
Add to Cart
2019-11-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Add to Cart
2019-11-12
Copy of resolution passed by the company-12112019
Add to Cart
2019-11-12
Copy of written consent given by auditor-12112019
Add to Cart
2018-12-24
Copy of MGT-8-24122018
Add to Cart
2018-12-24
List of share holders, debenture holders;-24122018
Add to Cart
2018-12-24
Optional Attachment-(1)-24122018
Add to Cart
2018-12-24
Optional Attachment-(2)-24122018
Add to Cart
2018-12-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
Add to Cart
2017-12-27
Copy of MGT-8-27122017
Add to Cart
2017-12-27
List of share holders, debenture holders;-27122017
Add to Cart
2017-12-27
Optional Attachment-(1)-27122017
Add to Cart
2017-12-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122017
Add to Cart
2017-07-26
Altered articles of association-26072017
Add to Cart
2017-07-26
Altered memorandum of association-26072017
Add to Cart
2017-07-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26072017
Add to Cart
2017-07-26
Optional Attachment-(1)-26072017
Add to Cart
2017-06-08
Copies of the utility bills as mentioned above (not older than two months)-08062017
Add to Cart
2017-06-08
Optional Attachment-(1)-08062017
Add to Cart
2017-06-08
Optional Attachment-(2)-08062017
Add to Cart
2017-06-08
Optional Attachment-(3)-08062017
Add to Cart
2017-06-08
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08062017
Add to Cart
2017-05-26
Copies of the utility bills as mentioned above (not older than two months)-26052017
Add to Cart
2017-05-26
Copy of board resolution authorizing giving of notice-26052017
Add to Cart
2017-05-26
Optional Attachment-(2)-26052017
Add to Cart
2017-05-26
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26052017
Add to Cart
2016-11-29
Copy of MGT-8-29112016
Add to Cart
2016-11-29
List of share holders, debenture holders;-29112016
Add to Cart
2016-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112016
Add to Cart
2014-10-14
Evidence of cessation-141014.PDF
Add to Cart
2014-10-10
Declaration of the appointee Director- in Form DIR-2-101014.PDF
Add to Cart
2014-07-28
Optional Attachment 1-280714.PDF
Add to Cart
2014-07-28
Optional Attachment 2-280714.PDF
Add to Cart
2012-08-21
Evidence of cessation-210812.PDF
Add to Cart
2012-08-21
Optional Attachment 1-210812.PDF
Add to Cart
2008-02-19
Optional Attachment 1-190208.PDF
Add to Cart
2006-11-28
Photograph1-281106.PDF
Add to Cart
2006-11-28
Photograph2-281106.PDF
Add to Cart
2006-03-30
AOA.PDF
Add to Cart
2006-03-30
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-29
Form Addendum to AOC-4 CSR-29032023
Add to Cart
2022-11-15
Annual Returns and Shareholder Information
Add to Cart
2022-11-08
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-22
Form Addendum to AOC-4 CSR-22022022_signed
Add to Cart
2022-01-12
Annual Returns and Shareholder Information
Add to Cart
2022-01-12
Icon MGT 8 20-21 sd.pdf - 3 (1083384438)
Add to Cart
2022-01-12
ICON UDIN.pdf - 4 (1083384438)
Add to Cart
2022-01-12
List of shareholders Icon 310321.pdf - 1 (1083384438)
Add to Cart
2022-01-12
ROC Chenna extn.pdf - 2 (1083384438)
Add to Cart
2021-12-18
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-18
Icon Financials 20-21 sd.pdf - 3 (1083384440)
Add to Cart
2021-12-18
ICON India-Board Report FY 2020-21_signed.pdf - 4 (1083384440)
Add to Cart
2021-12-18
Instance_Icon_2020-21.xml - 1 (1083384440)
Add to Cart
2021-12-18
ROC Chenna extn.pdf - 2 (1083384440)
Add to Cart
2021-02-17
extensionofagm_chennai_10092020.pdf - 2 (1083384439)
Add to Cart
2021-02-17
Annual Returns and Shareholder Information
Add to Cart
2021-02-17
ICON Shareholders List 310320.pdf - 1 (1083384439)
Add to Cart
2021-02-17
ICON UDIN MGT 7.pdf - 4 (1083384439)
Add to Cart
2021-02-17
ICON_MGT_8_1920.pdf - 3 (1083384439)
Add to Cart
2021-01-07
extensionofagm_chennai_10092020.pdf - 2 (1083440538)
Add to Cart
2021-01-07
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-07
Icon Board Report 1920.pdf - 3 (1083440538)
Add to Cart
2021-01-07
ICON Financials FY 2019-20.pdf - 4 (1083440538)
Add to Cart
2021-01-07
Instance_Icon.xml - 1 (1083440538)
Add to Cart
2019-12-12
Annual Returns and Shareholder Information
Add to Cart
2019-12-12
ICON List of Shareholders 310319.pdf - 1 (1083440552)
Add to Cart
2019-12-12
ICON MGT 81819.pdf - 2 (1083440552)
Add to Cart
2019-11-21
Financials 18-19.pdf - 2 (1083440603)
Add to Cart
2019-11-21
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-21
ICON Board Report.pdf - 3 (1083440603)
Add to Cart
2019-11-21
Instance_Icon1.xml - 1 (1083440603)
Add to Cart
2018-12-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-24
Annual Returns and Shareholder Information
Add to Cart
2018-12-24
ICON boards Report 17-18 dated and signed final.pdf - 2 (1083440679)
Add to Cart
2018-12-24
ICON FS and Audit report 17-18 final.pdf - 3 (1083440679)
Add to Cart
2018-12-24
ICON List of Shareholders.pdf - 1 (1083440833)
Add to Cart
2018-12-24
ICON MGT8 1718.pdf - 2 (1083440833)
Add to Cart
2018-12-24
Instance_Icon.xml - 1 (1083440679)
Add to Cart
2017-12-27
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-27
Annual Returns and Shareholder Information
Add to Cart
2017-12-27
FS 16-17.pdf - 2 (339171488)
Add to Cart
2017-12-27
Instance_Icon.xml - 1 (339171488)
Add to Cart
2017-12-27
List of shareholders.pdf - 1 (339171490)
Add to Cart
2017-12-27
MGT-8.pdf - 2 (339171490)
Add to Cart
2016-11-29
Annual Returns and Shareholder Information
Add to Cart
2016-11-29
Form_AOC4-_signed_BCHANDRA5_20161129154608.pdf-29112016
Add to Cart
2016-11-29
Instance_Icon.xml - 1 (211652240)
Add to Cart
2016-11-29
List of shareholders.pdf - 1 (211652238)
Add to Cart
2016-11-29
MGT-8.pdf - 2 (211652238)
Add to Cart
2016-01-07
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-07
Annual Returns and Shareholder Information
Add to Cart
2016-01-07
Form No MGT 8 ICON 2014-15.pdf - 2 (1083441045)
Add to Cart
2016-01-07
Instance_Icon 28122015.xml - 1 (1083440997)
Add to Cart
2016-01-07
List of shareholders.pdf - 1 (1083441045)
Add to Cart
2016-01-07
document in respect of financial statement 30-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-01-24
document in respect of balance sheet 22-01-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-01-23
BS_Icon- new..xml - 1 (211652236)
Add to Cart
2015-01-23
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-12
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-12-12
SCHEDULE V.pdf - 1 (211652233)
Add to Cart
2013-12-23
BS FINAL.pdf - 1 (211652223)
Add to Cart
2013-12-23
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-12-21
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-12-21
SCHEDULE V.pdf - 1 (211652221)
Add to Cart
2012-12-24
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-24
ICON AGM & BALANCE SHEET.pdf - 1 (211652218)
Add to Cart
2012-12-23
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-23
SCHEDULE V final.pdf - 1 (211652216)
Add to Cart
2012-03-12
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-03-12
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-03-12
New B S - 2011.pdf - 1 (211652213)
Add to Cart
2012-03-12
Schedule V - 2011.pdf - 1 (211652211)
Add to Cart
2011-04-19
Annual Returns and Shareholder Information as on 31-03-07
Add to Cart
2011-04-19
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2011-04-19
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2011-04-19
Icon Clincal - Annual Returns - clarification.pdf - 2 (211652202)
Add to Cart
2011-04-19
Icon Clincal - Annual Returns - clarification.pdf - 2 (211652203)
Add to Cart
2011-04-19
Icon Clincal - Annual Returns - clarification.pdf - 2 (211652204)
Add to Cart
2011-04-19
Icon Clinical Research India - AGM 2007 - Schedule V.pdf - 1 (211652202)
Add to Cart
2011-04-19
Icon Clinical Research India - AGM 2008 - Schedule V.pdf - 1 (211652203)
Add to Cart
2011-04-19
Icon Clinical Research India - AGM 2009 - Schedule V.pdf - 1 (211652204)
Add to Cart
2011-04-18
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-04-18
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-04-18
Icon Clincal - Annual Returns - clarification.pdf - 2 (211652201)
Add to Cart
2011-04-18
Icon Clinical - AGM 2010 - Balance Sheet.pdf - 1 (211652200)
Add to Cart
2011-04-18
Icon Clinical - AGM 2010 - Schedule V.pdf - 1 (211652201)
Add to Cart
2010-10-05
Balance Sheet & Associated Schedules as on 31-03-07
Add to Cart
2010-10-05
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2010-10-05
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-10-05
Icon Clinical India Rsearch - AGM 2007 - Balance sheet.pdf - 1 (211652197)
Add to Cart
2010-10-05
Icon Clinical Research - AGM 2008 - Balance Sheet.pdf - 1 (211652198)
Add to Cart
2010-10-05
Icon Clinical Research India - AGM 2009 - Balance Sheet.pdf - 1 (211652199)
Add to Cart
2006-11-07
Annual Return.PDF
Add to Cart
2006-11-07
Balance Sheet.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 293 documents for ₹499 only

Download all 293 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 Icon Clinical Research India Private Limited

You will receive an alert whenever a document is filed by Icon Clinical Research India Private Limited.

Track this company
Top of page