You are here

Certificates

Date

Title

₨ 149 Each

2020-07-22
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200722
Add to Cart
2019-10-25
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191025
Add to Cart
2019-06-03
CERTIFICATE OF REGISTRATION OF CHARGE-20190603
Add to Cart
2019-05-01
CERTIFICATE OF REGISTRATION OF CHARGE-20190501
Add to Cart
2019-03-25
CERTIFICATE OF REGISTRATION OF CHARGE-20190325
Add to Cart
2018-10-20
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181020
Add to Cart
2018-02-12
CERTIFICATE OF SATISFACTION OF CHARGE-20180212
Add to Cart
2017-04-03
CERTIFICATE OF SATISFACTION OF CHARGE-20170403
Add to Cart
2016-11-03
CERTIFICATE OF REGISTRATION OF CHARGE-20161103
Add to Cart
2016-02-19
Certificate of Registration of Mortgage-190216.PDF
Add to Cart
2015-02-26
Certificate of Registration of Mortgage-260215.PDF
Add to Cart
2009-11-26
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--131109.PDF
Add to Cart
2009-10-22
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--161009.PDF
Add to Cart
2006-03-10
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-11-20
Acknowledgement received from company-20112018
Add to Cart
2018-11-20
Evidence of cessation;-20112018
Add to Cart
2018-11-20
Resignation of Director
Add to Cart
2018-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-20
Notice of resignation filed with the company-20112018
Add to Cart
2018-11-20
Notice of resignation;-20112018
Add to Cart
2018-11-20
Proof of dispatch-20112018
Add to Cart
2018-10-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20102018
Add to Cart
2018-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-20
Interest in other entities;-20102018
Add to Cart
2017-12-08
appointment letter.pdf - 1 (214528996)
Add to Cart
2017-12-08
Declaration by first director-08122017
Add to Cart
2017-12-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08122017
Add to Cart
2017-12-08
form dir 2 and declaration.pdf - 3 (214528996)
Add to Cart
2017-12-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-08
Interest in other entities;-08122017
Add to Cart
2017-12-08
Letter of appointment;-08122017
Add to Cart
2017-12-08
mbp 1.pdf - 4 (214528996)
Add to Cart
2017-12-08
resolution.pdf - 2 (214528996)
Add to Cart
2016-11-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-03
ACCEPTANCE CUM APPOINTMENT LETTER.pdf - 1 (214529033)
Add to Cart
2016-06-03
CONSENT LETTER.pdf - 2 (214529033)
Add to Cart
2016-06-03
Declaration by first director-03062016
Add to Cart
2016-06-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03062016
Add to Cart
2016-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-03
Letter of appointment;-03062016
Add to Cart
2016-06-03
RESOLUTION.pdf - 3 (214529033)
Add to Cart
2016-06-02
Acknowledgement received from company-02062016
Add to Cart
2016-06-02
EVIDENCE OF CESSATION.pdf - 1 (214529071)
Add to Cart
2016-06-02
Evidence of cessation;-02062016
Add to Cart
2016-06-02
Resignation of Director
Add to Cart
2016-06-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-02
letter.pdf - 3 (214529063)
Add to Cart
2016-06-02
Notice of resignation filed with the company-02062016
Add to Cart
2016-06-02
NOTICE OF RESIGNATION.pdf - 1 (214529063)
Add to Cart
2016-06-02
NOTICE OF RESIGNATION.pdf - 2 (214529071)
Add to Cart
2016-06-02
Notice of resignation;-02062016
Add to Cart
2016-06-02
PROOF OF DESPATCH.pdf - 2 (214529063)
Add to Cart
2016-06-02
Proof of dispatch-02062016
Add to Cart
2016-05-16
Declaration by first director-16052016
Add to Cart
2016-05-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16052016
Add to Cart
2016-05-16
Divya Appointment Certified Resolution dt 04.05.2016.pdf - 2 (214529098)
Add to Cart
2016-05-16
Divya Appointment cum Acceptance Letter dt 05.05.2016.pdf - 1 (214529098)
Add to Cart
2016-05-16
Divya Puri Consent Letter.pdf - 3 (214529098)
Add to Cart
2016-05-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-16
Letter of appointment;-16052016
Add to Cart
2016-04-19
Evidence of cessation;-19042016
Add to Cart
2016-04-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-19
Notice of resignation;-19042016
Add to Cart
2016-04-19
Optional Attachment-(1)-19042016
Add to Cart
2016-04-19
PROOF OF DESPATCH.pdf - 1 (214529114)
Add to Cart
2016-04-19
RESIGNATION LETTER ISHAAN.pdf - 2 (214529114)
Add to Cart
2016-04-19
RESOLUION ISHAAN.pdf - 3 (214529114)
Add to Cart
2016-04-18
-18042016
Add to Cart
2016-04-18
Resignation of Director
Add to Cart
2016-04-18
PROOF OF DESPATCH.pdf - 3 (214529135)
Add to Cart
2016-04-18
RESIGNATION LETTER ISHAAN.pdf - 1 (214529135)
Add to Cart
2016-04-18
RESOLUION ISHAAN.pdf - 2 (214529135)
Add to Cart
2010-11-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-03-22
Letter of the charge holder stating that the amount has been satisfied-22032021
Add to Cart
2021-01-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-01-31
Letter of the charge holder stating that the amount has been satisfied-27012021
Add to Cart
2020-07-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-07-22
Instrument(s) of creation or modification of charge;-22072020
Add to Cart
2020-07-22
Optional Attachment-(1)-22072020
Add to Cart
2020-07-22
Optional Attachment-(2)-22072020
Add to Cart
2020-07-22
Optional Attachment-(3)-22072020
Add to Cart
2019-11-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-10-25
Instrument(s) of creation or modification of charge;-25102019
Add to Cart
2019-10-25
Optional Attachment-(1)-25102019
Add to Cart
2019-10-25
Optional Attachment-(2)-25102019
Add to Cart
2019-10-25
Optional Attachment-(3)-25102019
Add to Cart
2019-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-06-03
Instrument(s) of creation or modification of charge;-03062019
Add to Cart
2019-06-03
Optional Attachment-(1)-03062019
Add to Cart
2019-05-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-05-01
Instrument(s) of creation or modification of charge;-01052019
Add to Cart
2019-05-01
Optional Attachment-(1)-01052019
Add to Cart
2019-05-01
Optional Attachment-(2)-01052019
Add to Cart
2019-03-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-03-25
Instrument(s) of creation or modification of charge;-25032019
Add to Cart
2019-03-25
Optional Attachment-(1)-25032019
Add to Cart
2019-03-25
Optional Attachment-(2)-25032019
Add to Cart
2019-03-25
Optional Attachment-(3)-25032019
Add to Cart
2018-10-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-10-20
Instrument(s) of creation or modification of charge;-20102018
Add to Cart
2018-02-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-02-12
Letter of the charge holder stating that the amount has been satisfied-12022018
Add to Cart
2017-04-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-04-03
ICICI BANK LETTER.pdf - 1 (214529178)
Add to Cart
2016-12-31
Letter of the charge holder stating that the amount has been satisfied-31122016
Add to Cart
2016-11-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-11-03
Indian Quotation Systems (Loan Agmt Cum Gua).pdf - 1 (214529190)
Add to Cart
2016-10-25
Instrument(s) of creation or modification of charge;-25102016
Add to Cart
2016-02-20
Attachment to Charge Form.pdf - 1 (214529203)
Add to Cart
2016-02-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-02-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-02-26
MCFA.pdf - 1 (214529208)
Add to Cart
2015-02-26
PLEDGE AGMT.pdf - 2 (214529208)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-21
Return of deposits
Add to Cart
2021-06-21
Return of deposits
Add to Cart
2021-04-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-03-04
Return of deposits
Add to Cart
2020-06-19
Return of deposits
Add to Cart
2019-06-25
Return of deposits
Add to Cart
2019-02-05
Registration of resolution(s) and agreement(s)
Add to Cart
2018-11-02
Notice of situation or change of situation of registered office
Add to Cart
2018-10-20
Registration of resolution(s) and agreement(s)
Add to Cart
2017-03-24
Notice of the court or the company law board order
Add to Cart
2017-03-24
Penalty Challan.pdf - 2 (214529234)
Add to Cart
2017-03-24
RDNR Order in Petition for Delay Condonation (2).pdf - 1 (214529234)
Add to Cart
2016-11-25
EXPLANATORY STATEMENT AND NOTICE IQS.pdf - 1 (214529239)
Add to Cart
2016-11-25
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-19
Certificate of Registration of Mortgage-190216.PDF
Add to Cart
2015-02-26
Certificate of Registration of Mortgage-260215.PDF
Add to Cart
2014-11-29
Submission of documents with the Registrar
Add to Cart
2014-11-29
iqs Auditors Appointment FY 2014-2015.pdf - 1 (214529260)
Add to Cart
2014-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-11
resolution iqs.pdf - 1 (214529267)
Add to Cart
2014-10-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-12
notice of interest by directors. iqs.pdf - 2 (214529270)
Add to Cart
2014-10-12
resolution iqs.pdf - 1 (214529270)
Add to Cart
2014-09-26
Form of return to be filed with the Registrar under section 89
Add to Cart
2014-09-26
MGT 4 IQS.pdf - 1 (214529275)
Add to Cart
2014-09-26
MGT 5 IQS.pdf - 2 (214529275)
Add to Cart
2013-10-30
appointment letter iqs.pdf - 1 (214529279)
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2012-12-13
APPOINTLETTER IQS 31.3.2013.pdf - 1 (214529283)
Add to Cart
2012-12-13
Information by auditor to Registrar
Add to Cart
2011-10-18
Information by auditor to Registrar
Add to Cart
2011-10-18
IQS APPOINTMENT LETTER.pdf - 1 (214529287)
Add to Cart
2011-08-23
death_certificate.pdf - 1 (214529292)
Add to Cart
2011-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-10
appointment letter iqs fy 2010-11.pdf - 1 (214529295)
Add to Cart
2010-11-10
Information by auditor to Registrar
Add to Cart
2010-11-09
appontment letter iqs 2010.pdf - 1 (214529299)
Add to Cart
2010-11-09
Information by auditor to Registrar
Add to Cart
2009-12-29
Information by auditor to Registrar
Add to Cart
2009-12-29
INDIAN QUOTATION SYSTEMS APPOINTMENT LETTER.pdf - 1 (214529301)
Add to Cart
2009-11-26
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--131109.PDF
Add to Cart
2009-11-13
altered moa of indian quotation systems pvt. ltd..pdf - 2 (214529305)
Add to Cart
2009-11-13
certified copy of special resolution indian quotation systems.pdf - 4 (214529305)
Add to Cart
2009-11-13
explanatory statement indian quotation systems.pdf - 1 (214529305)
Add to Cart
2009-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2009-11-13
notice of egm.pdf - 5 (214529305)
Add to Cart
2009-11-13
object clause indian quotation systems.pdf - 3 (214529305)
Add to Cart
2009-10-22
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--161009.PDF
Add to Cart
2009-10-16
ALTERED MOA IQS.pdf - 2 (214529317)
Add to Cart
2009-10-16
EXPLANATORY STATEMENT.pdf - 3 (214529317)
Add to Cart
2009-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-16
RESOLUTION.pdf - 1 (214529317)
Add to Cart
2008-11-15
APPOINTMENT LETTER IQS 2007.pdf - 1 (214529324)
Add to Cart
2008-11-15
APPOINTMENT LETTER IQS 2008.pdf - 1 (214529328)
Add to Cart
2008-11-15
APPOINTMENT LETTER IQS FY 2006-07.pdf - 1 (214529321)
Add to Cart
2008-11-15
Information by auditor to Registrar
Add to Cart
2008-11-15
Information by auditor to Registrar
Add to Cart
2008-11-15
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-29
appointment letter iqs.pdf - 1 (214529341)
Add to Cart
2015-10-29
consent and eligibility letter iqs.pdf - 2 (214529341)
Add to Cart
2015-10-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-29
resolution iqs.pdf - 3 (214529341)
Add to Cart
2006-03-10
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-02-04
Approval letter of extension of financial year or AGM-04022022
Add to Cart
2022-02-04
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04022022
Add to Cart
2022-02-04
Directors report as per section 134(3)-04022022
Add to Cart
2022-02-04
Statement of Subsidiaries as per section 129 - Form AOC-1-04022022
Add to Cart
2021-01-19
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-09012021
Add to Cart
2021-01-07
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07012021
Add to Cart
2021-01-07
Directors report as per section 134(3)-07012021
Add to Cart
2021-01-07
Statement of Subsidiaries as per section 129 - Form AOC-1-07012021
Add to Cart
2019-10-23
Supplementary or Test audit report under section 143-23102019
Add to Cart
2019-10-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Add to Cart
2019-10-22
Directors report as per section 134(3)-22102019
Add to Cart
2019-10-22
Statement of Subsidiaries as per section 129 - Form AOC-1-22102019
Add to Cart
2019-02-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05022019
Add to Cart
2019-02-05
Optional Attachment-(1)-05022019
Add to Cart
2018-10-20
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20102018
Add to Cart
2018-10-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20102018
Add to Cart
2018-10-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102018
Add to Cart
2018-10-18
Directors report as per section 134(3)-18102018
Add to Cart
2018-10-18
Optional Attachment-(1)-18102018
Add to Cart
2018-10-18
Statement of Subsidiaries as per section 129 - Form AOC-1-18102018
Add to Cart
2017-11-24
Add to Cart
2017-11-24
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-24112017
Add to Cart
2017-11-24
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Add to Cart
2017-11-24
List of share holders, debenture holders;-24112017
Add to Cart
2017-11-24
Optional Attachment-(1)-24112017
Add to Cart
2017-11-24
Optional Attachment-(1)-24112017 1
Add to Cart
2017-11-24
Optional Attachment-(2)-24112017
Add to Cart
2017-11-24
Optional Attachment-(3)-24112017
Add to Cart
2017-11-24
Statement of Subsidiaries as per section 129 - Form AOC-1-24112017
Add to Cart
2017-11-24
Supplementary or Test audit report under section 143-24112017
Add to Cart
2017-03-10
Copy of court order or NCLT or CLB or order by any other competent authority.-10032017
Add to Cart
2017-03-10
Optional Attachment-(1)-10032017
Add to Cart
2016-11-28
1
Add to Cart
2016-11-28
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112016
Add to Cart
2016-11-28
Supplementary or Test audit report under section 143-28112016
Add to Cart
2016-11-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112016
Add to Cart
2016-11-23
List of share holders, debenture holders;-23112016
Add to Cart
2016-11-03
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112016
Add to Cart
2016-11-03
Directors report as per section 134(3)-03112016
Add to Cart
2016-11-03
Statement of Subsidiaries as per section 129 - Form AOC-1-03112016
Add to Cart
2016-02-19
Certificate of Registration of Mortgage-190216.PDF
Add to Cart
2016-02-19
Instrument of creation or modification of charge-190216.PDF
Add to Cart
2015-02-26
Certificate of Registration of Mortgage-260215.PDF
Add to Cart
2015-02-26
Instrument of creation or modification of charge-260215.PDF
Add to Cart
2015-02-26
Optional Attachment 1-260215.PDF
Add to Cart
2014-11-10
Copy of resolution-101114.PDF
Add to Cart
2014-10-14
Optional Attachment 1-141014.PDF
Add to Cart
2014-09-27
Copy of resolution-270914.PDF
Add to Cart
2014-09-27
Optional Attachment 1-270914.PDF
Add to Cart
2014-09-26
Declaration by person-260914.PDF
Add to Cart
2014-09-26
Declaration by person-260914.PDF 1
Add to Cart
2011-08-23
Optional Attachment 1-230811.PDF
Add to Cart
2009-11-26
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--131109.PDF
Add to Cart
2009-11-25
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-11-25
notice of egm.pdf - 1 (214528909)
Add to Cart
2009-11-25
Optional Attachment 1-251109.PDF
Add to Cart
2009-11-13
Copy of resolution-131109.PDF
Add to Cart
2009-11-13
MoA - Memorandum of Association-131109.PDF
Add to Cart
2009-11-13
Optional Attachment 1-131109.PDF
Add to Cart
2009-11-13
Optional Attachment 2-131109.PDF
Add to Cart
2009-11-13
Optional Attachment 3-131109.PDF
Add to Cart
2009-10-22
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--161009.PDF
Add to Cart
2009-10-16
Copy of resolution-161009.PDF
Add to Cart
2009-10-16
MoA - Memorandum of Association-161009.PDF
Add to Cart
2009-10-16
Optional Attachment 1-161009.PDF
Add to Cart
2008-11-15
Copy of intimation received-161108.PDF
Add to Cart
2008-11-15
Copy of intimation received-161108.PDF 1
Add to Cart
2008-11-15
Copy of intimation received-161108.PDF 2
Add to Cart
2006-03-10
AOA.PDF
Add to Cart
2006-03-10
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-26
Annual Returns and Shareholder Information
Add to Cart
2022-11-18
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-04
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-15
Annual Returns and Shareholder Information
Add to Cart
2022-02-09
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-04
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-12
Annual Returns and Shareholder Information
Add to Cart
2021-01-18
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-07
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-24
Annual Returns and Shareholder Information
Add to Cart
2019-10-23
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-23
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-29
Annual Returns and Shareholder Information
Add to Cart
2018-10-20
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-18
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-24
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-24
FORM AOC 1 IQS.pdf - 2 (214528532)
Add to Cart
2017-11-24
FORM AOC 1 IQS.pdf - 2 (214528539)
Add to Cart
2017-11-24
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-24
Annual Returns and Shareholder Information
Add to Cart
2017-11-24
iqs consolidated balance sheet 2017.pdf - 1 (214528532)
Add to Cart
2017-11-24
IQSPL 27th AGM Notice in FY 17-18.pdf - 4 (214528532)
Add to Cart
2017-11-24
IQSPL 27th AGM Notice in FY 17-18.pdf - 4 (214528539)
Add to Cart
2017-11-24
IQSPL Audited Balance Sheet FY 16-17.pdf - 1 (214528539)
Add to Cart
2017-11-24
IQSPL Auditors Report FY 2016-17.pdf - 3 (214528539)
Add to Cart
2017-11-24
IQSPL Directors Report FY 2016-17.pdf - 3 (214528532)
Add to Cart
2017-11-24
IQSPL Directors Report FY 2016-17.pdf - 5 (214528539)
Add to Cart
2017-11-24
List of shareholders.pdf - 1 (214528545)
Add to Cart
2017-11-24
ROC IQSPL Board Meetings in FY 16-17.pdf - 2 (214528545)
Add to Cart
2016-11-28
AOC 1.pdf - 2 (214528560)
Add to Cart
2016-11-28
consolidated bs iqs.pdf - 1 (214528560)
Add to Cart
2016-11-28
directors report iqs.pdf - 3 (214528560)
Add to Cart
2016-11-28
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-23
Annual Returns and Shareholder Information
Add to Cart
2016-11-23
List_of__shareholders_IQS.pdf - 1 (214528573)
Add to Cart
2016-11-03
AOC 1.pdf - 2 (214528582)
Add to Cart
2016-11-03
directors report iqs.pdf - 3 (214528582)
Add to Cart
2016-11-03
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-03
IQSPL financial statements FY 15-16 with DR & AR (S).pdf - 1 (214528582)
Add to Cart
2016-02-23
aoc 1.pdf - 3 (214528585)
Add to Cart
2016-02-23
consolidated financial statements iqs.pdf - 2 (214528585)
Add to Cart
2016-02-23
Company financials including balance sheet and profit & loss
Add to Cart
2016-02-23
notice and directors report iqs.pdf - 1 (214528585)
Add to Cart
2015-12-23
Annual Returns and Shareholder Information
Add to Cart
2015-12-23
LIST OF SHAREHOLDERS.pdf - 1 (214528588)
Add to Cart
2015-11-22
aoc 1.pdf - 2 (214528595)
Add to Cart
2015-11-22
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-22
IQSPL 25th AGM Notice in FY 2015-2016 (1).pdf - 3 (214528595)
Add to Cart
2015-11-22
IQSPL FY 2014-2015 Balance Sheet with DR & AR (Signed Audited).pdf - 1 (214528595)
Add to Cart
2015-11-05
Annual Returns and Shareholder Information
Add to Cart
2015-11-05
list of shareholders iqs.pdf - 1 (214528601)
Add to Cart
2014-11-13
B.S. IQS.pdf - 1 (214528608)
Add to Cart
2014-11-13
CONSENT UNDER SECTION 101(1) SHORTER NOTICE.pdf - 3 (214528608)
Add to Cart
2014-11-13
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-13
STATEMENT PURSUANT TO SECTION 212 OF THE COS ACT, 1956 RELTING TO SUBSIDIARY COS ELITE AND IQS.pdf - 2 (214528608)
Add to Cart
2014-11-12
ANNUAL RETURN IQS.pdf - 1 (214528612)
Add to Cart
2014-11-12
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-10-25
ANNUAL RETURN IQS.pdf - 1 (214528626)
Add to Cart
2013-10-25
b.s. and schedules iqs 31.3.2013.pdf - 1 (214528622)
Add to Cart
2013-10-25
ELITE. statement of subsidiaries as per section 212.pdf - 2 (214528622)
Add to Cart
2013-10-25
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-25
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-25
HAPL.statement of subsidiaries as per section 212.pdf - 3 (214528622)
Add to Cart
2012-12-06
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-06
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-06
IQS ANNUAL RETURN 31.3.2012.pdf - 1 (214528632)
Add to Cart
2012-12-06
NOTICE, DIRECTORS AND AUDITORS REPORT, B.S ANDSCHEDULES IQS 31.03.2012.pdf - 1 (214528628)
Add to Cart
2012-12-06
STATEMENT PURSUANT TO SECTION 212.pdf - 2 (214528628)
Add to Cart
2011-10-10
212.pdf - 2 (214528638)
Add to Cart
2011-10-10
Annual Report.pdf - 1 (214528641)
Add to Cart
2011-10-10
Audit Report & balance Sheet.pdf - 4 (214528638)
Add to Cart
2011-10-10
Director Report.pdf - 3 (214528638)
Add to Cart
2011-10-10
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-10
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-10
NOTICE.pdf - 1 (214528638)
Add to Cart
2010-11-11
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-11
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-11
IQS ANNUAL RETURN 2010.pdf - 1 (214528648)
Add to Cart
2010-11-11
notice, directors and auditorsreport b.s. and schedules.pdf - 1 (214528644)
Add to Cart
2010-11-11
STATEMENT PURSUANT TO SECTION 212 OF THE COMPANIES ACT ELITE AND EMBEDDED.pdf - 2 (214528644)
Add to Cart
2009-11-14
ANNUAL RETURN IQS 2009.pdf - 1 (214528657)
Add to Cart
2009-11-14
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-14
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-14
notice, directors and auditors report,b.s. and schedules 2009 iqs.pdf - 1 (214528654)
Add to Cart
2009-11-14
under section 212 elite.pdf - 3 (214528654)
Add to Cart
2009-11-14
under section 212.pdf - 2 (214528654)
Add to Cart
2009-01-17
annaul return iqs 2008.pdf - 1 (214528660)
Add to Cart
2009-01-17
Annual Returns and Shareholder Information
Add to Cart
2009-01-17
Balance Sheet & Associated Schedules
Add to Cart
2009-01-17
notice, directors and auditors report, b.s. and schedules iqs 2008.pdf - 1 (214528664)
Add to Cart
2009-01-17
statement pursuant to section 212 elite and enbedded.pdf - 2 (214528664)
Add to Cart
2009-01-15
annaul return IQS 2007.pdf - 1 (214528670)
Add to Cart
2009-01-15
Annual Returns and Shareholder Information
Add to Cart
2009-01-15
Balance Sheet & Associated Schedules
Add to Cart
2009-01-15
notice, directors and auditors report, bs and schedules iqs 2007.pdf - 1 (214528682)
Add to Cart
2009-01-15
statement pursuant to section 212 elite and embedded.pdf - 2 (214528682)
Add to Cart
2007-04-18
ANNUAL RETURN IQS 2006.pdf - 1 (214528690)
Add to Cart
2007-04-18
Annual Returns and Shareholder Information
Add to Cart
2007-04-18
Balance Sheet & Associated Schedules
Add to Cart
2007-04-18
NOTICE, DIRECTORS AND AUDITORS REPORT AND B.S. AND SCHEDULES 2006.pdf - 1 (214528697)
Add to Cart
2007-04-18
STATEMENT SECTION 212 IQS 2006.pdf - 2 (214528697)
Add to Cart
2007-03-26
annual return iqs 2005.pdf - 1 (214528703)
Add to Cart
2007-03-26
Annual Returns and Shareholder Information
Add to Cart
2007-03-26
Balance Sheet & Associated Schedules
Add to Cart
2007-03-26
NOTICE, DIRECTORS AND AUDITORS REPORT AND B.S. IQS 2005.pdf - 1 (214528707)
Add to Cart
2007-03-26
statement Under section 212 elite and embedded-iqs 2005.pdf - 2 (214528707)
Add to Cart
2007-03-12
annual return IQS 2004.pdf - 1 (214528712)
Add to Cart
2007-03-12
directors, auditors report, b.s. and schedules IQS 2004.pdf - 1 (214528719)
Add to Cart
2007-03-12
Annual Returns and Shareholder Information
Add to Cart
2007-03-12
Balance Sheet & Associated Schedules
Add to Cart
2007-03-12
STATEMENT AS PER SECTION 212 elite.pdf - 2 (214528719)
Add to Cart
2007-03-12
STATEMENT AS PER SECTION 212 embededd.pdf - 3 (214528719)
Add to Cart
2006-03-10
Annual Return 2002_2003.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 360 documents for ₹499 only

Download all 360 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 Indian Quotation Systems Private Limited

You will receive an alert whenever a document is filed by Indian Quotation Systems Private Limited.

Track this company
Top of page