You are here

Certificates

Date

Title

₨ 149 Each

2021-11-02
CERTIFICATE OF REGISTRATION OF CHARGE-20211102
Add to Cart
2020-10-03
CERTIFICATE OF REGISTRATION OF CHARGE-20200925
Add to Cart
2019-08-16
CERTIFICATE OF REGISTRATION OF CHARGE-20190816
Add to Cart
2017-04-26
CERTIFICATE OF REGISTRATION OF CHARGE-20170426
Add to Cart
2017-04-25
CERTIFICATE OF SATISFACTION OF CHARGE-20170425
Add to Cart
2016-03-04
Certificate of Registration for Modification of Mortgage-030 316
Add to Cart
2016-03-04
Certificate of Registration for Modification of Mortgage-030316
Add to Cart
2016-03-04
Certificate of Registration for Modification of Mortgage-030316.PDF
Add to Cart
2014-06-05
Certificate of Registration for Modification of Mortgage-040 614
Add to Cart
2014-06-05
Certificate of Registration for Modification of Mortgage-040614
Add to Cart
2014-06-05
Certificate of Registration for Modification of Mortgage-040614.PDF
Add to Cart
2013-02-07
Certificate of Registration for Modification of Mortgage-070 213
Add to Cart
2013-02-07
Certificate of Registration for Modification of Mortgage-070213
Add to Cart
2013-02-07
Certificate of Registration for Modification of Mortgage-070213.PDF
Add to Cart
2011-12-24
Certificate of Registration of Mortgage-241211
Add to Cart
2011-12-24
Certificate of Registration of Mortgage-241211.PDF
Add to Cart
2011-12-20
Memorandum of satisfaction of Charge-201211
Add to Cart
2011-12-20
Memorandum of satisfaction of Charge-201211.PDF
Add to Cart
2007-07-20
Memorandum of satisfaction of Charge-200707
Add to Cart
2007-07-20
Memorandum of satisfaction of Charge-200707.PDF
Add to Cart
2007-07-06
Certificate of Registration of Mortgage-060707
Add to Cart
2007-07-06
Certificate of Registration of Mortgage-060707.PDF
Add to Cart
2006-04-16
Certificate of Incorporation
Add to Cart
2006-04-15
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-12-01
AGM RESO.pdf - 1 (996119325)
Add to Cart
2020-12-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-01
Optional Attachment-(1)-01122020
Add to Cart
2019-06-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25062019
Add to Cart
2019-06-25
DIR2 JIGAR.pdf - 1 (705562550)
Add to Cart
2019-06-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-25
Optional Attachment-(1)-25062019
Add to Cart
2019-06-25
RESO.pdf - 2 (705562550)
Add to Cart
2017-06-06
appointment of PM.pdf - 1 (199147893)
Add to Cart
2017-06-06
br.pdf - 2 (199147893)
Add to Cart
2017-06-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06062017
Add to Cart
2017-06-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-06
Letter of appointment;-06062017
Add to Cart
2016-12-14
Aadhar Card- Mihir Raval.pdf - 6 (191336950)
Add to Cart
2016-12-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14122016
Add to Cart
2016-12-14
Evidence of cessation;-14122016
Add to Cart
2016-12-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-14
form dir-2.pdf - 3 (191336950)
Add to Cart
2016-12-14
Letter of appointment;-14122016
Add to Cart
2016-12-14
Notice of resignation;-14122016
Add to Cart
2016-12-14
Optional Attachment-(1)-14122016
Add to Cart
2016-12-14
Optional Attachment-(2)-14122016
Add to Cart
2016-12-14
Pan Card- Mihir Raval.pdf - 5 (191336950)
Add to Cart
2016-12-14
Resignation Letter.pdf - 1 (191336950)
Add to Cart
2016-12-14
Resolution for appointment.pdf - 2 (191336950)
Add to Cart
2016-12-14
Resolution for res.pdf - 4 (191336950)
Add to Cart
2016-10-21
Board Resolution Appointment.pdf - 2 (189957004)
Add to Cart
2016-10-21
Board Resolution- Resignation.pdf - 4 (189957004)
Add to Cart
2016-10-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21102016
Add to Cart
2016-10-21
Dir-2 Arpita Mundra.pdf - 3 (189957004)
Add to Cart
2016-10-21
Evidence of cessation;-21102016
Add to Cart
2016-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-21
Letter of appointment;-21102016
Add to Cart
2016-10-21
Notice of resignation;-21102016
Add to Cart
2016-10-21
Optional Attachment-(1)-21102016
Add to Cart
2016-10-21
Optional Attachment-(2)-21102016
Add to Cart
2016-10-21
pan card- Arpita Mundra.pdf - 5 (189957004)
Add to Cart
2016-10-21
passport - Arpita Mundra.pdf - 6 (189957004)
Add to Cart
2016-10-21
Resignation Letter- Arvindkumar.pdf - 1 (189957004)
Add to Cart
2011-04-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-12
resolution of sandeep mundra.pdf - 1 (204946480)
Add to Cart
2011-04-12
resolution of sandeep mundra.pdf - 1 (50332248)
Add to Cart
2009-09-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-09-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-01-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-01-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-01-28
Resignation Letter_manoj onkar.pdf - 1 (194419692)
Add to Cart
2009-01-28
Resignation Letter_manoj onkar.pdf - 1 (50332250)
Add to Cart
2008-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-08-25
Consent_Manoj Shrikant Omkar.pdf - 1 (204946476)
Add to Cart
2008-08-25
Consent_Manoj Shrikant Omkar.pdf - 1 (50332252)
Add to Cart
2008-08-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-08-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-06-13
Consent_Sandeep Agarwal.pdf - 1 (204946475)
Add to Cart
2008-06-13
Consent_Sandeep Agarwal.pdf - 1 (50332253)
Add to Cart
2008-06-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-06-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-04-15
Form 32.PDF
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-11-02
CHARGE DOCUMENTS_compressed.pdf - 1 (1067231072)
Add to Cart
2021-11-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-11-02
Instrument(s) of creation or modification of charge;-02112021
Add to Cart
2020-10-03
BR.pdf - 2 (976821726)
Add to Cart
2020-10-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-10-03
SL.pdf - 3 (976821726)
Add to Cart
2020-10-03
TL CUM HYPO.pdf - 1 (976821726)
Add to Cart
2020-09-27
Instrument(s) of creation or modification of charge;-25092020
Add to Cart
2020-09-27
Optional Attachment-(1)-25092020
Add to Cart
2020-09-27
Optional Attachment-(2)-25092020
Add to Cart
2019-08-16
Board Resolution.pdf - 2 (898315414)
Add to Cart
2019-08-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-16
Instrument(s) of creation or modification of charge;-16082019
Add to Cart
2019-08-16
Loan cum Hypothecation Agreement dated 05-07-2019.pdf - 1 (898315414)
Add to Cart
2019-08-16
Optional Attachment-(1)-16082019
Add to Cart
2017-04-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-04-26
INDIANIC - HYPOTHICATION.pdf - 1 (204947463)
Add to Cart
2017-04-26
Instrument(s) of creation or modification of charge;-26042017
Add to Cart
2017-04-26
Optional Attachment-(1)-26042017
Add to Cart
2017-04-26
SANCTION LETTER.pdf - 2 (204947463)
Add to Cart
2017-04-25
Add to Cart
2017-04-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-04-25
Letter of the charge holder stating that the amount has been satisfied-25042017
Add to Cart
2017-04-25
No due Certificate.pdf - 1 (204947488)
Add to Cart
2017-04-25
Release Of Mortgage.pdf - 2 (204947488)
Add to Cart
2016-03-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-03-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-03-03
Hypothecation Agreement-10.09.2015.pdf - 1 (179307626)
Add to Cart
2016-03-03
Hypothecation Agreement-10.09.2015.pdf - 1 (204946517)
Add to Cart
2014-06-04
agreement of hypothecation..pdf - 1 (204946511)
Add to Cart
2014-06-04
agreement of hypothecation..pdf - 1 (50332255)
Add to Cart
2014-06-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-06-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-02-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-02-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-02-07
Hypothecation Deed of movable assest_Jan 2013_New.pdf - 3 (204946510)
Add to Cart
2013-02-07
Hypothecation Deed of movable assest_Jan 2013_New.pdf - 3 (50332256)
Add to Cart
2013-02-07
Hypothecation Deed_Jan 2013_New.pdf - 1 (204946510)
Add to Cart
2013-02-07
Hypothecation Deed_Jan 2013_New.pdf - 1 (50332256)
Add to Cart
2013-02-07
Term Loan_new.pdf - 2 (204946510)
Add to Cart
2013-02-07
Term Loan_new.pdf - 2 (50332256)
Add to Cart
2011-12-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-24
Hypo Deed_pnb_2 crs.pdf - 1 (50332257)
Add to Cart
2011-12-24
Hypo _PNB_15 lacs.pdf - 2 (50332257)
Add to Cart
2011-12-20
certificate bank of india.pdf - 1 (204946506)
Add to Cart
2011-12-20
certificate bank of india.pdf - 1 (50332258)
Add to Cart
2011-12-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-12-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-07-17
BANK CERTIFICATE.pdf - 1 (225340020)
Add to Cart
2007-07-17
BANK CERTIFICATE.pdf - 1 (50332259)
Add to Cart
2007-07-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-07-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-07-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-07-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-07-06
HYPOTHECATION LOAN - 80 LACS.pdf - 1 (193906916)
Add to Cart
2007-07-06
HYPOTHECATION LOAN - 80 LACS.pdf - 1 (50332261)
Add to Cart
2007-07-06
LIST OF MACHINERY.pdf - 2 (193906916)
Add to Cart
2007-07-06
LIST OF MACHINERY.pdf - 2 (50332261)
Add to Cart
2006-04-15
Form 8.PDF
Add to Cart
2006-04-15
Form 8.PDF 1
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-20
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-27
Return of deposits
Add to Cart
2022-06-17
Add to Cart
2022-06-17
UDIN SS.pdf - 1 (1121943000)
Add to Cart
2021-12-04
Form PAS-6-04122021_signed
Add to Cart
2021-12-04
INDIANIC 2021.pdf - 1 (1080068679)
Add to Cart
2021-10-29
EGM RESO AND EXP STMNT.pdf - 1 (1065997402)
Add to Cart
2021-10-29
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-01
Return of deposits
Add to Cart
2021-06-29
Form CFSS-2020-29062021_signed
Add to Cart
2021-05-20
Form PAS-6-20052021_signed
Add to Cart
2021-05-20
INDIANIC RECONCILIATION UDIN.pdf - 1 (1015628377)
Add to Cart
2021-01-01
Form PAS-6-01012021_signed
Add to Cart
2021-01-01
udin sep 2020.pdf - 1 (1009027595)
Add to Cart
2020-11-25
Registration of resolution(s) and agreement(s)
Add to Cart
2020-11-25
RESO TO BE FILED.pdf - 1 (996119807)
Add to Cart
2020-09-03
AUDITORS CERTIFICATE INDIANIC.pdf - 1 (965404254)
Add to Cart
2020-09-03
Return of deposits
Add to Cart
2020-08-13
Form PAS-6-13082020_signed
Add to Cart
2020-08-13
INDIANIC REC REP 2020.pdf - 1 (965404250)
Add to Cart
2020-06-15
Registration of resolution(s) and agreement(s)
Add to Cart
2020-06-15
Indianic infotech resolution.pdf - 1 (965404247)
Add to Cart
2019-10-07
BOARD RESO TO ADOPT AC.pdf - 1 (898317116)
Add to Cart
2019-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-05
auditor certificate.pdf - 1 (898317080)
Add to Cart
2019-08-05
auditor certificate.pdf - 1 (898317098)
Add to Cart
2019-08-05
Return of deposits
Add to Cart
2019-08-05
Return of deposits
Add to Cart
2019-06-06
Form for submission of documents with the Registrar
Add to Cart
2019-06-06
RECONCILIATION REP INDIANIC.pdf - 1 (673139952)
Add to Cart
2019-05-29
Board Reso.pdf - 1 (661579329)
Add to Cart
2019-05-29
Registration of resolution(s) and agreement(s)
Add to Cart
2019-05-29
MBP-1.pdf - 2 (661579329)
Add to Cart
2019-03-14
AGM RESO.pdf - 3 (562579928)
Add to Cart
2019-03-14
CONSENT.pdf - 2 (562579928)
Add to Cart
2019-03-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-03-14
Intimation for Appointment.pdf - 1 (562579928)
Add to Cart
2018-11-12
BR to Ac.pdf - 1 (409672095)
Add to Cart
2018-11-12
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-03
Notice of resignation by the auditor
Add to Cart
2018-04-03
Resignation_Manish Agarwal.pdf - 1 (247552520)
Add to Cart
2018-03-31
CABharadia_Consent Letter.pdf - 2 (245914011)
Add to Cart
2018-03-31
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-03-31
Intimation 2017.pdf - 1 (245914011)
Add to Cart
2018-03-31
NOC_Bharadia.pdf - 4 (245914011)
Add to Cart
2018-03-31
Resolution 2017.pdf - 3 (245914011)
Add to Cart
2018-03-28
CONSENT FOR APPOINTMENT 2014.pdf - 2 (244426654)
Add to Cart
2018-03-28
Consent of Auditor.pdf - 1 (244426645)
Add to Cart
2018-03-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-03-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-03-28
INTIMATION 2014.pdf - 1 (244426654)
Add to Cart
2018-03-28
RESOLUTION 2014.pdf - 3 (244426654)
Add to Cart
2018-03-28
RESOLUTION 2015.pdf - 2 (244426645)
Add to Cart
2016-03-04
Certificate of Registration for Modification of Mortgage-030316.PDF
Add to Cart
2016-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-03
Indianic Board Resolution.pdf - 1 (140987869)
Add to Cart
2016-02-03
Indianic Board Resolution.pdf - 1 (199682802)
Add to Cart
2016-02-03
Resignation Letter.pdf - 2 (140987869)
Add to Cart
2016-02-03
Resignation Letter.pdf - 2 (199682802)
Add to Cart
2016-01-20
Board Resolution- Indianic.pdf - 1 (114748629)
Add to Cart
2016-01-20
Board Resolution- Indianic.pdf - 1 (199682801)
Add to Cart
2016-01-20
Declaration-.pdf - 3 (114748629)
Add to Cart
2016-01-20
Declaration-.pdf - 3 (199682801)
Add to Cart
2016-01-20
Dir -2 AKSM.pdf - 2 (114748629)
Add to Cart
2016-01-20
Dir -2 AKSM.pdf - 2 (199682801)
Add to Cart
2016-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-20
License- AKsm.pdf - 4 (114748629)
Add to Cart
2016-01-20
License- AKsm.pdf - 4 (199682801)
Add to Cart
2016-01-20
PAN CARD- AKSM.pdf - 5 (114748629)
Add to Cart
2016-01-20
PAN CARD- AKSM.pdf - 5 (199682801)
Add to Cart
2015-08-27
chandraprakash chopra.pdf - 2 (114748630)
Add to Cart
2015-08-27
chandraprakash chopra.pdf - 2 (204946561)
Add to Cart
2015-08-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-27
rahul chopra.pdf - 3 (114748630)
Add to Cart
2015-08-27
rahul chopra.pdf - 3 (204946561)
Add to Cart
2015-08-27
RESOLUTION_Part1.pdf - 1 (114748630)
Add to Cart
2015-08-27
RESOLUTION_Part1.pdf - 1 (204946561)
Add to Cart
2015-08-21
Binder1 (1).pdf - 5 (114748632)
Add to Cart
2015-08-21
Binder1 (1).pdf - 5 (204946559)
Add to Cart
2015-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-21
Form No DIR-2 O.M.pdf - 2 (114748632)
Add to Cart
2015-08-21
Form No DIR-2 O.M.pdf - 2 (204946559)
Add to Cart
2015-08-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-08-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-08-21
List Of Allotee.pdf - 1 (114748631)
Add to Cart
2015-08-21
List Of Allotee.pdf - 1 (204946560)
Add to Cart
2015-08-21
Pan Card OPM.pdf - 3 (114748632)
Add to Cart
2015-08-21
Pan Card OPM.pdf - 3 (204946559)
Add to Cart
2015-08-21
pancard rajesh keshwani.pdf - 4 (114748632)
Add to Cart
2015-08-21
pancard rajesh keshwani.pdf - 4 (204946559)
Add to Cart
2015-08-21
Rajesh Keshwani Sir - Passport 2013.pdf - 6 (114748632)
Add to Cart
2015-08-21
Rajesh Keshwani Sir - Passport 2013.pdf - 6 (204946559)
Add to Cart
2015-08-21
resolution of allotment.pdf - 2 (114748631)
Add to Cart
2015-08-21
resolution of allotment.pdf - 2 (204946560)
Add to Cart
2015-08-21
Resolution.pdf - 1 (114748632)
Add to Cart
2015-08-21
Resolution.pdf - 1 (204946559)
Add to Cart
2014-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-26
resolution_INDIANIC_184.pdf - 1 (204946557)
Add to Cart
2014-09-10
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-10
resolution_INDIANIC_184.pdf - 1 (50332264)
Add to Cart
2014-06-12
Board Resolution for shifting of RO_31.05.14.pdf - 3 (204946555)
Add to Cart
2014-06-12
Board Resolution for shifting of RO_31.05.14.pdf - 3 (50332265)
Add to Cart
2014-06-12
Electricity bill.pdf - 2 (204946555)
Add to Cart
2014-06-12
Electricity bill.pdf - 2 (50332265)
Add to Cart
2014-06-12
Notice of situation or change of situation of registered office
Add to Cart
2014-06-12
Notice of situation or change of situation of registered office
Add to Cart
2014-06-12
Lease Agreement.pdf - 1 (204946555)
Add to Cart
2014-06-12
Lease Agreement.pdf - 1 (50332265)
Add to Cart
2014-06-05
Certificate of Registration for Modification of Mortgage-040614.PDF
Add to Cart
2014-01-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-01-03
Indianic Resolution WTD_Rahul Chopra.pdf - 1 (204946553)
Add to Cart
2013-12-02
Consent_Rahul Chopra.pdf - 1 (204946545)
Add to Cart
2013-12-02
Consent_Rahul Chopra.pdf - 1 (50332266)
Add to Cart
2013-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-02
Resignation_Om Prakash Mundra.pdf - 2 (204946545)
Add to Cart
2013-12-02
Resignation_Om Prakash Mundra.pdf - 2 (50332266)
Add to Cart
2013-11-01
Information by auditor to Registrar
Add to Cart
2013-11-01
Information by auditor to Registrar
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2013-10-30
Format of Appointment of Auditor 2013-14(indianic0.pdf - 1 (50332267)
Add to Cart
2013-10-30
Format of Appointment of Auditor 2013-14(indianic0.pdf - 1 (50332268)
Add to Cart
2013-06-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-06-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-06-01
India nic allotment 30..5.20130001.pdf - 1 (50332269)
Add to Cart
2013-05-31
Registration of resolution(s) and agreement(s)
Add to Cart
2013-05-31
Registration of resolution(s) and agreement(s)
Add to Cart
2013-05-31
scanned resolution_81(1A))Indianic Infotech.pdf - 1 (204946549)
Add to Cart
2013-05-31
scanned resolution_81(1A))Indianic Infotech.pdf - 1 (50332270)
Add to Cart
2013-05-14
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-05-14
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-05-14
LIST OF ALLOTTES 15.03.pdf - 1 (204946548)
Add to Cart
2013-05-14
LIST OF ALLOTTES 15.03.pdf - 1 (50332271)
Add to Cart
2013-05-14
Scanned Order on Petition_Indianic Infotech_Final.pdf - 2 (204946548)
Add to Cart
2013-05-14
Scanned Order on Petition_Indianic Infotech_Final.pdf - 2 (50332271)
Add to Cart
2013-03-15
Notice of the court or the company law board order
Add to Cart
2013-03-15
Scanned Order on Petition_Indianic Infotech_Final.pdf - 1 (204946546)
Add to Cart
2013-02-07
Certificate of Registration for Modification of Mortgage-070213.PDF
Add to Cart
2012-11-05
Information by auditor to Registrar
Add to Cart
2012-11-05
Information by auditor to Registrar
Add to Cart
2012-11-03
Information by auditor to Registrar
Add to Cart
2012-11-03
Information by auditor to Registrar
Add to Cart
2012-11-03
india nic Info tech12-13.pdf - 1 (50332272)
Add to Cart
2012-11-03
Info tech 11-12.pdf - 1 (50332273)
Add to Cart
2011-12-24
Certificate of Registration of Mortgage-241211.PDF
Add to Cart
2011-10-19
Information by auditor to Registrar
Add to Cart
2011-10-19
Information by auditor to Registrar
Add to Cart
2011-10-19
India Nic 2010.pdf - 1 (50332274)
Add to Cart
2011-10-01
EGM Minitues_284_Removal of director.pdf - 1 (204946540)
Add to Cart
2011-10-01
EGM Minitues_284_Removal of director.pdf - 1 (50332275)
Add to Cart
2011-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-01
Special Notice _190 and 284.pdf - 2 (204946540)
Add to Cart
2011-10-01
Special Notice _190 and 284.pdf - 2 (50332275)
Add to Cart
2011-04-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-04-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-04-30
reso_s mundra_indianic infotech.pdf - 1 (204946541)
Add to Cart
2011-04-30
reso_s mundra_indianic infotech.pdf - 1 (50332276)
Add to Cart
2011-04-12
Registration of resolution(s) and agreement(s)
Add to Cart
2011-04-12
Registration of resolution(s) and agreement(s)
Add to Cart
2011-04-12
resolution of sandeep mundra.pdf - 1 (204946539)
Add to Cart
2011-04-12
resolution of sandeep mundra.pdf - 1 (50332277)
Add to Cart
2010-10-10
Information by auditor to Registrar
Add to Cart
2010-10-07
Information by auditor to Registrar
Add to Cart
2010-10-07
INDIA_INFOTECH.pdf - 1 (50332278)
Add to Cart
2009-08-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-08-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-08-25
Scanned resolution_30-9-08.pdf - 1 (204946535)
Add to Cart
2009-08-25
Scanned resolution_30-9-08.pdf - 1 (50332279)
Add to Cart
2009-08-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-08-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-08-03
Resolution_269_C P Chopra.pdf - 1 (204946534)
Add to Cart
2009-08-03
Resolution_269_C P Chopra.pdf - 1 (50332280)
Add to Cart
2009-07-19
Information by auditor to Registrar
Add to Cart
2009-07-18
Information by auditor to Registrar
Add to Cart
2009-07-18
Indianic INfotech.pdf - 1 (50332281)
Add to Cart
2009-02-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-02-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-02-03
Registration of resolution(s) and agreement(s)
Add to Cart
2009-02-03
Registration of resolution(s) and agreement(s)
Add to Cart
2009-02-03
LIST OF ALLOTTEE_30.01.09.pdf - 1 (204946533)
Add to Cart
2009-02-03
LIST OF ALLOTTEE_30.01.09.pdf - 1 (50332282)
Add to Cart
2009-02-03
Scanned EGM.pdf - 1 (204946532)
Add to Cart
2009-02-03
Scanned EGM.pdf - 1 (50332283)
Add to Cart
2007-09-19
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-19
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-19
Scanned_Resolution.pdf - 1 (204946529)
Add to Cart
2007-09-19
Scanned_Resolution.pdf - 1 (50332284)
Add to Cart
2007-07-06
Certificate of Registration of Mortgage-060707.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-12-21
Notice of resignation by the auditor
Add to Cart
2015-12-21
Notice of resignation by the auditor
Add to Cart
2015-12-21
Resignation indianic.pdf - 1 (114748664)
Add to Cart
2015-12-21
Resignation indianic.pdf - 1 (204946585)
Add to Cart
2006-04-15
Certificate of Incorporation.PDF
Add to Cart
2006-04-15
Form 18.PDF
Add to Cart
0000-00-00
Notice of situation or change of situation of registered office
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-06-16
Optional Attachment-(1)-16062022
Add to Cart
2022-02-11
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11022022
Add to Cart
2022-02-11
Supplementary or Test audit report under section 143-11022022
Add to Cart
2022-01-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18012022
Add to Cart
2022-01-18
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18012022
Add to Cart
2022-01-18
Directors report as per section 134(3)-18012022
Add to Cart
2022-01-18
List of share holders, debenture holders;-18012022
Add to Cart
2022-01-18
Optional Attachment-(1)-18012022
Add to Cart
2022-01-18
Statement of Subsidiaries as per section 129 - Form AOC-1-18012022
Add to Cart
2021-11-29
Optional Attachment-(1)-29112021
Add to Cart
2021-10-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102021
Add to Cart
2021-05-19
Optional Attachment-(1)-19052021
Add to Cart
2020-12-30
Optional Attachment-(1)-30122020
Add to Cart
2020-11-29
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112020
Add to Cart
2020-11-29
Supplementary or Test audit report under section 143-29112020
Add to Cart
2020-11-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112020
Add to Cart
2020-11-26
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112020
Add to Cart
2020-11-26
Directors report as per section 134(3)-26112020
Add to Cart
2020-11-26
Statement of Subsidiaries as per section 129 - Form AOC-1-26112020
Add to Cart
2020-11-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112020
Add to Cart
2020-11-25
List of share holders, debenture holders;-25112020
Add to Cart
2020-11-25
Optional Attachment-(1)-25112020
Add to Cart
2020-08-18
Auditor?s certificate-18082020
Add to Cart
2020-08-13
Optional Attachment-(1)-13082020
Add to Cart
2020-06-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15062020
Add to Cart
2019-12-10
List of share holders, debenture holders;-10122019
Add to Cart
2019-10-26
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26102019
Add to Cart
2019-10-26
Supplementary or Test audit report under section 143-26102019
Add to Cart
2019-10-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Add to Cart
2019-10-23
Directors report as per section 134(3)-23102019
Add to Cart
2019-10-23
Statement of Subsidiaries as per section 129 - Form AOC-1-23102019
Add to Cart
2019-10-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05102019
Add to Cart
2019-06-25
Auditor?s certificate-25062019
Add to Cart
2019-06-25
Auditor?s certificate-25062019 1
Add to Cart
2019-05-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24052019
Add to Cart
2019-05-24
Optional Attachment-(1)-24052019
Add to Cart
2019-04-30
Optional Attachment-(1)-30042019
Add to Cart
2019-03-14
Copy of resolution passed by the company-14032019
Add to Cart
2019-03-14
Copy of the intimation sent by company-14032019
Add to Cart
2019-03-14
Copy of written consent given by auditor-14032019
Add to Cart
2018-11-17
List of share holders, debenture holders;-17112018
Add to Cart
2018-11-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05112018
Add to Cart
2018-10-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Add to Cart
2018-10-29
Directors report as per section 134(3)-29102018
Add to Cart
2018-10-29
Statement of Subsidiaries as per section 129 - Form AOC-1-29102018
Add to Cart
2018-03-31
Copy of resolution passed by the company-31032018
Add to Cart
2018-03-31
Copy of the intimation sent by company-31032018
Add to Cart
2018-03-31
Copy of written consent given by auditor-31032018
Add to Cart
2018-03-31
Optional Attachment-(1)-31032018
Add to Cart
2018-03-30
Resignation letter-30032018
Add to Cart
2018-03-28
Copy of resolution passed by the company-28032018
Add to Cart
2018-03-28
Copy of written consent given by auditor-28032018
Add to Cart
2018-03-27
Copy of resolution passed by the company-27032018
Add to Cart
2018-03-27
Copy of the intimation sent by company-27032018
Add to Cart
2018-03-27
Copy of written consent given by auditor-27032018
Add to Cart
2018-02-13
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022018
Add to Cart
2018-02-13
Directors report as per section 134(3)-13022018
Add to Cart
2018-02-13
Statement of Subsidiaries as per section 129 - Form AOC-1-13022018
Add to Cart
2018-02-03
List of share holders, debenture holders;-03022018
Add to Cart
2017-03-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23032017
Add to Cart
2017-03-23
Directors report as per section 134(3)-23032017
Add to Cart
2017-03-23
List of share holders, debenture holders;-23032017
Add to Cart
2016-11-23
List of share holders, debenture holders;-23112016
Add to Cart
2016-11-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112016
Add to Cart
2016-11-22
Directors report as per section 134(3)-22112016
Add to Cart
2016-10-14
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-14102016
Add to Cart
2016-10-14
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-14102016
Add to Cart
2016-10-14
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-14102016
Add to Cart
2016-10-14
Optional Attachment-(1)-14102016
Add to Cart
2016-03-04
Certificate of Registration for Modification of Mortgage-030316.PDF
Add to Cart
2016-03-03
Instrument of creation or modification of charge-030316
Add to Cart
2016-03-03
Instrument of creation or modification of charge-030316.PDF
Add to Cart
2016-02-03
Evidence of cessation-030216
Add to Cart
2016-02-03
Evidence of cessation-030216.PDF
Add to Cart
2016-02-03
Optional Attachment 1-030216
Add to Cart
2016-02-03
Optional Attachment 1-030216.PDF
Add to Cart
2016-01-20
Declaration of the appointee Director, in Form DIR-2-200116
Add to Cart
2016-01-20
Declaration of the appointee Director- in Form DIR-2-200116.PDF
Add to Cart
2016-01-20
Interest in other entities-200116
Add to Cart
2016-01-20
Interest in other entities-200116.PDF
Add to Cart
2016-01-20
Letter of Appointment-200116
Add to Cart
2016-01-20
Letter of Appointment-200116.PDF
Add to Cart
2016-01-20
Optional Attachment 1-200116
Add to Cart
2016-01-20
Optional Attachment 1-200116.PDF
Add to Cart
2016-01-20
Optional Attachment 2-200116
Add to Cart
2016-01-20
Optional Attachment 2-200116.PDF
Add to Cart
2015-12-21
Resignation Letter-211215
Add to Cart
2015-12-21
Resignation Letter-211215.PDF
Add to Cart
2015-08-27
Evidence of cessation-270815
Add to Cart
2015-08-27
Evidence of cessation-270815.PDF
Add to Cart
2015-08-27
Optional Attachment 1-270815
Add to Cart
2015-08-27
Optional Attachment 1-270815.PDF
Add to Cart
2015-08-27
Optional Attachment 2-270815
Add to Cart
2015-08-27
Optional Attachment 2-270815.PDF
Add to Cart
2015-08-21
Declaration of the appointee Director, in Form DIR-2-210815
Add to Cart
2015-08-21
Declaration of the appointee Director- in Form DIR-2-210815.PDF
Add to Cart
2015-08-21
Letter of Appointment-210815
Add to Cart
2015-08-21
Letter of Appointment-210815.PDF
Add to Cart
2015-08-21
List of allottees-210815
Add to Cart
2015-08-21
List of allottees-210815.PDF
Add to Cart
2015-08-21
Optional Attachment 1-210815
Add to Cart
2015-08-21
Optional Attachment 1-210815.PDF
Add to Cart
2015-08-21
Optional Attachment 2-210815
Add to Cart
2015-08-21
Optional Attachment 2-210815.PDF
Add to Cart
2015-08-21
Optional Attachment 3-210815
Add to Cart
2015-08-21
Optional Attachment 3-210815.PDF
Add to Cart
2015-08-21
Optional Attachment 4-210815
Add to Cart
2015-08-21
Optional Attachment 4-210815.PDF
Add to Cart
2015-08-21
Resltn passed by the BOD-210815
Add to Cart
2015-08-21
Resltn passed by the BOD-210815.PDF
Add to Cart
2014-09-11
Copy of resolution-100914
Add to Cart
2014-09-11
Copy of resolution-100914.PDF
Add to Cart
2014-06-12
Optional Attachment 1-120614.PDF
Add to Cart
2014-06-05
Certificate of Registration for Modification of Mortgage-040614.PDF
Add to Cart
2014-06-04
Instrument of creation or modification of charge-040614
Add to Cart
2014-06-04
Instrument of creation or modification of charge-040614.PDF
Add to Cart
2014-01-03
Copy of Board Resolution-030114.PDF
Add to Cart
2013-12-02
Evidence of cessation-021213
Add to Cart
2013-12-02
Evidence of cessation-021213.PDF
Add to Cart
2013-06-01
List of allottees-010613.PDF
Add to Cart
2013-05-31
Copy of resolution-310513
Add to Cart
2013-05-31
Copy of resolution-310513.PDF
Add to Cart
2013-05-14
Copy of contract, if any-140513
Add to Cart
2013-05-14
Copy of contract- if any-140513.PDF
Add to Cart
2013-05-14
List of allottees-140513
Add to Cart
2013-05-14
List of allottees-140513.PDF
Add to Cart
2013-03-15
Copy of the Court-Company Law Board Order-150313.PDF
Add to Cart
2013-02-07
Certificate of Registration for Modification of Mortgage-070213.PDF
Add to Cart
2013-02-07
Instrument of creation or modification of charge-070213
Add to Cart
2013-02-07
Instrument of creation or modification of charge-070213.PDF
Add to Cart
2013-02-07
Optional Attachment 1-070213
Add to Cart
2013-02-07
Optional Attachment 1-070213.PDF
Add to Cart
2013-02-07
Optional Attachment 2-070213
Add to Cart
2013-02-07
Optional Attachment 2-070213.PDF
Add to Cart
2012-07-25
Copy of Board Resolution-250712
Add to Cart
2012-07-25
Copy of Board Resolution-250712.PDF
Add to Cart
2012-07-25
Scheme of Arrangement, Amalgamation-250712
Add to Cart
2012-07-25
Scheme of Arrangement- Amalgamation-250712.PDF
Add to Cart
2011-12-24
Certificate of Registration of Mortgage-241211.PDF
Add to Cart
2011-12-24
Instrument of creation or modification of charge-241211
Add to Cart
2011-12-24
Instrument of creation or modification of charge-241211.PDF
Add to Cart
2011-12-24
Optional Attachment 1-241211
Add to Cart
2011-12-24
Optional Attachment 1-241211.PDF
Add to Cart
2011-12-20
Letter of the charge holder-201211
Add to Cart
2011-12-20
Letter of the charge holder-201211.PDF
Add to Cart
2011-10-01
Evidence of cessation-011011
Add to Cart
2011-10-01
Evidence of cessation-011011.PDF
Add to Cart
2011-10-01
Optional Attachment 1-011011
Add to Cart
2011-10-01
Optional Attachment 1-011011.PDF
Add to Cart
2011-05-06
Form 67 (Addendum)-060511 in respect of Form 23-120411
Add to Cart
2011-05-06
Form 67 (Addendum)-060511 in respect of Form 25C-140411
Add to Cart
2011-05-06
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-05-06
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-05-06
Optional Attachment 1-060511
Add to Cart
2011-05-06
Optional Attachment 1-060511
Add to Cart
2011-05-06
Optional Attachment 1-060511.PDF
Add to Cart
2011-05-06
Optional Attachment 1-060511.PDF 1
Add to Cart
2011-05-06
Reso_Sandeep Mundra_Indianic Infotech_legible.pdf - 1 (204946615)
Add to Cart
2011-05-06
Reso_Sandeep Mundra_Indianic Infotech_legible.pdf - 1 (204946617)
Add to Cart
2011-05-06
Reso_Sandeep Mundra_Indianic Infotech_legible.pdf - 1 (50332303)
Add to Cart
2011-05-06
Reso_Sandeep Mundra_Indianic Infotech_legible.pdf - 1 (50332305)
Add to Cart
2011-04-30
Copy of Board Resolution-300411
Add to Cart
2011-04-30
Copy of Board Resolution-300411.PDF
Add to Cart
2011-04-30
Form 67 (Addendum)-300411 in respect of Form 23-120411
Add to Cart
2011-04-30
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-04-30
Optional Attachment 1-300411
Add to Cart
2011-04-30
Optional Attachment 1-300411.PDF
Add to Cart
2011-04-30
reso_s mundra_indianic infotech.pdf - 1 (204946623)
Add to Cart
2011-04-30
reso_s mundra_indianic infotech.pdf - 1 (50332308)
Add to Cart
2011-04-12
Copy of resolution-120411
Add to Cart
2011-04-12
Copy of resolution-120411.PDF
Add to Cart
2011-04-12
Optional Attachment 1-120411
Add to Cart
2011-04-12
Optional Attachment 1-120411.PDF
Add to Cart
2009-08-25
Copy of Board Resolution-250809
Add to Cart
2009-08-25
Copy of Board Resolution-250809.PDF
Add to Cart
2009-08-21
Form 67 (Addendum)-210809 in respect of Form 25C-250709
Add to Cart
2009-08-21
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-08-21
Optional Attachment 1-210809
Add to Cart
2009-08-21
Optional Attachment 1-210809.PDF
Add to Cart
2009-08-21
Scanned resolution_30-9-08.pdf - 1 (194217821)
Add to Cart
2009-08-21
Scanned resolution_30-9-08.pdf - 1 (50332313)
Add to Cart
2009-08-03
Copy of Board Resolution-030809
Add to Cart
2009-08-03
Copy of Board Resolution-030809.PDF
Add to Cart
2009-02-03
Copy of resolution-030209
Add to Cart
2009-02-03
Copy of resolution-030209.PDF
Add to Cart
2009-02-03
List of allottees-030209
Add to Cart
2009-02-03
List of allottees-030209.PDF
Add to Cart
2009-01-28
Evidence of cessation-280109
Add to Cart
2009-01-28
Evidence of cessation-280109.PDF
Add to Cart
2007-09-19
Copy of resolution-190907
Add to Cart
2007-09-19
Copy of resolution-190907.PDF
Add to Cart
2007-07-17
Letter of the charge holder-170707
Add to Cart
2007-07-17
Letter of the charge holder-170707.PDF
Add to Cart
2007-07-06
Certificate of Registration of Mortgage-060707.PDF
Add to Cart
2007-07-06
Instrument of details of the charge-060707
Add to Cart
2007-07-06
Instrument of details of the charge-060707.PDF
Add to Cart
2007-07-06
Optional Attachment 1-060707
Add to Cart
2007-07-06
Optional Attachment 1-060707.PDF
Add to Cart
2006-04-15
AOA.PDF
Add to Cart
2006-04-15
MOA.PDF
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
MOA
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-30
Annual Returns and Shareholder Information
Add to Cart
2022-10-30
Company financials including balance sheet and profit & loss
Add to Cart
2022-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-22
AOC-1 2021.pdf - 2 (1099499116)
Add to Cart
2022-03-22
Consolidated Audit Report 2020-21_compressed.pdf - 1 (1099499116)
Add to Cart
2022-03-22
Directors Report-2021.pdf - 3 (1099499116)
Add to Cart
2022-03-22
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-22
form_aoc_2 2021.pdf - 4 (1099499116)
Add to Cart
2022-03-22
MGT-9 2021.pdf - 5 (1099499116)
Add to Cart
2022-01-21
Annual Returns and Shareholder Information
Add to Cart
2022-01-21
INDIANIC MGT 7 UDIN 2021.pdf - 2 (1080068954)
Add to Cart
2022-01-21
LIST OF SHAREHOLDERS 2021.pdf - 1 (1080068954)
Add to Cart
2022-01-20
AOC-1 2021.pdf - 2 (1080068949)
Add to Cart
2022-01-20
Audit Report 2020-21_compressed_compressed.pdf - 1 (1080068949)
Add to Cart
2022-01-20
Directors Report-2021.pdf - 4 (1080068949)
Add to Cart
2022-01-20
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-20
form_aoc_2 2021.pdf - 3 (1080068949)
Add to Cart
2020-11-30
AOC1_compressed.pdf - 2 (996120692)
Add to Cart
2020-11-30
CONSOLIDATED FINANCIALS 2020.pdf - 1 (996120692)
Add to Cart
2020-11-30
Director report_compressed.pdf - 3 (996120692)
Add to Cart
2020-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2020-11-26
AOC 2_compressed.pdf - 3 (996120684)
Add to Cart
2020-11-26
AOC1_compressed.pdf - 2 (996120684)
Add to Cart
2020-11-26
final annual Report.pdf - 1 (996120684)
Add to Cart
2020-11-26
final dir rep.pdf - 4 (996120684)
Add to Cart
2020-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2020-11-25
Annual Returns and Shareholder Information
Add to Cart
2020-11-25
INDIANIC UDIN 2020.pdf - 2 (996120675)
Add to Cart
2020-11-25
SHAREHOLDING PATTERN 2020.pdf - 1 (996120675)
Add to Cart
2019-12-11
Annual Returns and Shareholder Information
Add to Cart
2019-12-11
List of Shareholders 2019.pdf - 1 (898320566)
Add to Cart
2019-10-26
AOC 1.pdf - 2 (898320555)
Add to Cart
2019-10-26
CONSOLIDATED REPORT.pdf - 1 (898320555)
Add to Cart
2019-10-26
DIR REP 2019.pdf - 3 (898320555)
Add to Cart
2019-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-23
ANNUAL REPORT 2019.pdf - 1 (898320545)
Add to Cart
2019-10-23
AOC 1.pdf - 2 (898320545)
Add to Cart
2019-10-23
DIR REP 2019.pdf - 3 (898320545)
Add to Cart
2019-10-23
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-19
Annual Returns and Shareholder Information
Add to Cart
2018-11-19
List of Shareholders.pdf - 1 (421657277)
Add to Cart
2018-10-29
aoc1.pdf - 2 (393674023)
Add to Cart
2018-10-29
final annual report.pdf - 1 (393674023)
Add to Cart
2018-10-29
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-29
notice dir rep mgt9.pdf - 3 (393674023)
Add to Cart
2018-02-15
Annual report indianic infotech 2017.pdf - 1 (229402867)
Add to Cart
2018-02-15
AOC1.pdf - 2 (229402867)
Add to Cart
2018-02-15
Company financials including balance sheet and profit & loss
Add to Cart
2018-02-15
notice dir rep mgt9.pdf - 3 (229402867)
Add to Cart
2018-02-08
Annual Returns and Shareholder Information
Add to Cart
2018-02-08
LIST OF SHAREHOLDERS 2017.pdf - 1 (227784885)
Add to Cart
2017-03-23
Balance sheet - 2015-16.pdf - 1 (193297703)
Add to Cart
2017-03-23
DIRECTORS REPORT 2016.pdf - 2 (193297703)
Add to Cart
2017-03-23
Company financials including balance sheet and profit & loss
Add to Cart
2017-03-23
Annual Returns and Shareholder Information
Add to Cart
2017-03-23
LIST OF SHAREHOLDERS 2016.pdf - 1 (193297702)
Add to Cart
2016-11-23
Annual Returns and Shareholder Information
Add to Cart
2016-11-23
LIST OF SHAREHOLDERS2015.pdf - 1 (191031876)
Add to Cart
2016-11-22
DIRECTOR REPORT 2015.pdf - 2 (190995858)
Add to Cart
2016-11-22
FINANCIAL STATEMENT.pdf - 1 (190995858)
Add to Cart
2016-11-22
Company financials including balance sheet and profit & loss
Add to Cart
2016-10-14
BS 2014.pdf - 1 (189828257)
Add to Cart
2016-10-14
BS 2014.pdf - 1 (189828258)
Add to Cart
2016-10-14
DR 15-16.pdf - 2 (189828258)
Add to Cart
2016-10-14
Balance Sheet & Associated Schedules
Add to Cart
2016-10-14
Profit & Loss Statement
Add to Cart
2016-10-14
Form for submission of compliance certificate with the Registrar
Add to Cart
2016-10-14
INDIANIC INFOTECH LIMITED CC.pdf - 1 (189828256)
Add to Cart
2015-06-01
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2015-06-01
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2015-06-01
Frm23ACA-010615 for the FY ending on-310313
Add to Cart
2015-06-01
Frm23ACA-010615 for the FY ending on-310313.OCT
Add to Cart
2015-06-01
Notice & Dir Report Indianic0001.pdf - 1 (114748871)
Add to Cart
2015-06-01
P & L STATMENT.pdf - 1 (114748869)
Add to Cart
2015-06-01
P & L STATMENT.pdf - 1 (204946740)
Add to Cart
2015-04-30
AR _14 INDANIC.pdf - 1 (114748873)
Add to Cart
2015-04-30
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-04-30
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-29
Annual Return Indianic -2013.pdf - 1 (204946731)
Add to Cart
2013-11-29
Annual Return Indianic -2013.pdf - 1 (50332324)
Add to Cart
2013-11-29
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-29
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-01
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-30
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-30
Scanned Compliance_13.pdf - 1 (50332325)
Add to Cart
2012-11-12
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-12
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-12
Frm23ACA-121112 for the FY ending on-310312
Add to Cart
2012-11-12
Frm23ACA-121112 for the FY ending on-310312.OCT
Add to Cart
2012-11-12
Scanned Balance Sheet_12_Indianic Infotech_Final.pdf - 1 (204946711)
Add to Cart
2012-11-12
Scanned Balance Sheet_12_Indianic Infotech_Final.pdf - 1 (50332327)
Add to Cart
2012-11-12
Scanned P&L_12.pdf - 1 (204946712)
Add to Cart
2012-11-12
Scanned P&L_12.pdf - 1 (50332326)
Add to Cart
2012-11-11
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-11-11
Scanned Compliance_12.pdf - 1 (204946710)
Add to Cart
2012-11-10
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-11-10
Scanned Compliance_12.pdf - 1 (50332328)
Add to Cart
2012-11-07
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-07
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-07
scanned AR_12.pdf - 1 (204946709)
Add to Cart
2012-11-07
scanned AR_12.pdf - 1 (50332329)
Add to Cart
2011-11-25
AR_11.pdf - 1 (204946705)
Add to Cart
2011-11-25
AR_11.pdf - 1 (50332330)
Add to Cart
2011-11-25
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-25
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-01
b.s._11.pdf - 3 (204946707)
Add to Cart
2011-11-01
b.s._11.pdf - 3 (204946708)
Add to Cart
2011-11-01
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-01
Frm23ACA-311011 for the FY ending on-310311.OCT
Add to Cart
2011-11-01
indianic infotech limited balseet 11.pdf - 1 (204946707)
Add to Cart
2011-11-01
P &l_11.pdf - 1 (204946708)
Add to Cart
2011-11-01
Sec 212 Statement_Scanned.pdf - 2 (204946707)
Add to Cart
2011-11-01
Sec 212 Statement_Scanned.pdf - 2 (204946708)
Add to Cart
2011-10-31
b.s._11.pdf - 3 (50332331)
Add to Cart
2011-10-31
b.s._11.pdf - 3 (50332332)
Add to Cart
2011-10-31
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-31
Frm23ACA-311011 for the FY ending on-310311
Add to Cart
2011-10-31
indianic infotech limited balseet 11.pdf - 1 (50332332)
Add to Cart
2011-10-31
P &l_11.pdf - 1 (50332331)
Add to Cart
2011-10-31
Sec 212 Statement_Scanned.pdf - 2 (50332331)
Add to Cart
2011-10-31
Sec 212 Statement_Scanned.pdf - 2 (50332332)
Add to Cart
2011-10-17
CLCC_11.pdf - 1 (204946706)
Add to Cart
2011-10-17
CLCC_11.pdf - 1 (50332333)
Add to Cart
2011-10-17
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-10-17
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-06-03
212-Statement.pdf - 2 (204947191)
Add to Cart
2011-06-03
AGM_10.pdf - 1 (204947191)
Add to Cart
2011-06-03
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-06-03
Frm23ACA-291110 for the FY ending on-310310.OCT
Add to Cart
2011-06-03
Scanned P&L_2010, Indianic.pdf - 1 (204947193)
Add to Cart
2010-11-29
212-Statement.pdf - 2 (50332335)
Add to Cart
2010-11-29
AGM_10.pdf - 1 (50332335)
Add to Cart
2010-11-29
AR_10.pdf - 1 (204946702)
Add to Cart
2010-11-29
AR_10.pdf - 1 (50332336)
Add to Cart
2010-11-29
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-29
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-11-29
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-11-29
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-29
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-29
Frm23ACA-291110 for the FY ending on-310310
Add to Cart
2010-11-29
Scanned Compl._2010.pdf - 1 (204946703)
Add to Cart
2010-11-29
Scanned Compl._2010.pdf - 1 (50332337)
Add to Cart
2010-11-29
Scanned P&L_2010, Indianic.pdf - 1 (50332334)
Add to Cart
2009-09-21
AR_09.pdf - 1 (204946697)
Add to Cart
2009-09-21
AR_09.pdf - 1 (50332338)
Add to Cart
2009-09-21
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-21
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-13
AR_09.pdf - 1 (204946701)
Add to Cart
2009-09-13
BS 09_indianic infotech.pdf - 1 (204946699)
Add to Cart
2009-09-13
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-09-13
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-09-13
Annual Returns and Shareholder Information as on 29-07-09
Add to Cart
2009-09-13
Frm23ACA-120909 for the FY ending on-310309.OCT
Add to Cart
2009-09-13
pl 09_indianic infotech.pdf - 1 (204946700)
Add to Cart
2009-09-13
Scanned Compliance.pdf - 1 (204946698)
Add to Cart
2009-09-12
AR_09.pdf - 1 (50332339)
Add to Cart
2009-09-12
BS 09_indianic infotech.pdf - 1 (50332341)
Add to Cart
2009-09-12
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-09-12
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-09-12
Annual Returns and Shareholder Information as on 29-07-09
Add to Cart
2009-09-12
Frm23ACA-120909 for the FY ending on-310309
Add to Cart
2009-09-12
pl 09_indianic infotech.pdf - 1 (50332340)
Add to Cart
2009-09-12
Scanned Compliance.pdf - 1 (50332342)
Add to Cart
2008-10-25
AGM08.pdf - 1 (204946694)
Add to Cart
2008-10-25
AR_08.pdf - 1 (204946696)
Add to Cart
2008-10-25
Annual Returns and Shareholder Information
Add to Cart
2008-10-25
Balance Sheet & Associated Schedules
Add to Cart
2008-10-25
Profit & Loss Statement
Add to Cart
2008-10-25
Profit and Loss Account.pdf - 1 (204946695)
Add to Cart
2008-10-15
AGM08.pdf - 1 (50332345)
Add to Cart
2008-10-15
AR_08.pdf - 1 (50332343)
Add to Cart
2008-10-15
Annual Returns and Shareholder Information
Add to Cart
2008-10-15
Balance Sheet & Associated Schedules
Add to Cart
2008-10-15
Profit & Loss Statement
Add to Cart
2008-10-15
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-10-15
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-10-15
Profit and Loss Account.pdf - 1 (50332344)
Add to Cart
2008-10-15
Scanned Compli Certi_08.pdf - 1 (204946693)
Add to Cart
2008-10-15
Scanned Compli Certi_08.pdf - 1 (50332346)
Add to Cart
2007-12-06
AR_07.pdf - 1 (204946692)
Add to Cart
2007-12-06
Annual Returns and Shareholder Information
Add to Cart
2007-11-28
AR_07.pdf - 1 (50332347)
Add to Cart
2007-11-28
Annual Returns and Shareholder Information
Add to Cart
2007-10-31
AGM07.pdf - 1 (204946689)
Add to Cart
2007-10-31
Compliance Certificate_07.pdf - 1 (204946691)
Add to Cart
2007-10-31
Balance Sheet & Associated Schedules
Add to Cart
2007-10-31
Profit & Loss Statement
Add to Cart
2007-10-31
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-10-31
p&l07.pdf - 1 (204946690)
Add to Cart
2007-10-27
AGM07.pdf - 1 (50332350)
Add to Cart
2007-10-27
Compliance Certificate_07.pdf - 1 (50332348)
Add to Cart
2007-10-27
Balance Sheet & Associated Schedules
Add to Cart
2007-10-27
Profit & Loss Statement
Add to Cart
2007-10-27
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-10-27
p&l07.pdf - 1 (50332349)
Add to Cart
2006-11-24
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-11-24
Scanned Compliance certificate.pdf - 1 (204946687)
Add to Cart
2006-11-21
Annual Returns and Shareholder Information
Add to Cart
2006-11-21
Balance Sheet & Associated Schedules
Add to Cart
2006-11-21
Profit & Loss Statement
Add to Cart
2006-11-21
Scanned Balance Sheet 06.pdf - 1 (204946685)
Add to Cart
2006-11-21
Scanned Profit and Loss 06.pdf - 1 (204946684)
Add to Cart
2006-11-20
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-11-20
Scanned Compliance certificate.pdf - 1 (50332351)
Add to Cart
2006-11-15
Annual Returns and Shareholder Information
Add to Cart
2006-11-15
Balance Sheet & Associated Schedules
Add to Cart
2006-11-15
Profit & Loss Statement
Add to Cart
2006-11-15
Scanned AR06.pdf - 1 (50332352)
Add to Cart
2006-11-15
Scanned Balance Sheet 06.pdf - 1 (50332354)
Add to Cart
2006-11-15
Scanned Profit and Loss 06.pdf - 1 (50332353)
Add to Cart
2006-04-15
Annual Return 2003_2004.PDF
Add to Cart
2006-04-15
Balance Sheet 2003_2004.PDF
Add to Cart
2006-04-13
Balance Sheet 2004_2005.PDF
Add to Cart
0000-00-00
Annual Return 2003_2004
Add to Cart
0000-00-00
Balance Sheet 2003_2004
Add to Cart
0000-00-00
Balance Sheet 2004_2005
Add to Cart

Limited liability partnership (LLP) forms

Date

Title

₨ 149 Each

2016-03-04
Certificate of Registration for Modification of Mortgage-030316
Add to Cart
2016-03-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-03-03
Hypothecation Agreement-10.09.2015.pdf - 1 (183104784)
Add to Cart
2016-03-03
Instrument of creation or modification of charge-030316
Add to Cart
2016-02-03
Evidence of cessation-030216
Add to Cart
2016-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-03
Indianic Board Resolution.pdf - 1 (183104922)
Add to Cart
2016-02-03
Optional Attachment 1-030216
Add to Cart
2016-02-03
Resignation Letter.pdf - 2 (183104922)
Add to Cart
2016-01-20
Board Resolution- Indianic.pdf - 1 (183104981)
Add to Cart
2016-01-20
Declaration of the appointee Director, in Form DIR-2-200116
Add to Cart
2016-01-20
Declaration-.pdf - 3 (183104981)
Add to Cart
2016-01-20
Dir -2 AKSM.pdf - 2 (183104981)
Add to Cart
2016-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-20
Interest in other entities-200116
Add to Cart
2016-01-20
Letter of Appointment-200116
Add to Cart
2016-01-20
License- AKsm.pdf - 4 (183104981)
Add to Cart
2016-01-20
Optional Attachment 1-200116
Add to Cart
2016-01-20
Optional Attachment 2-200116
Add to Cart
2016-01-20
PAN CARD- AKSM.pdf - 5 (183104981)
Add to Cart
2015-12-21
Notice of resignation by the auditor
Add to Cart
2015-12-21
Resignation indianic.pdf - 1 (183105003)
Add to Cart
2015-12-21
Resignation Letter-211215
Add to Cart
2015-08-27
chandraprakash chopra.pdf - 2 (183105052)
Add to Cart
2015-08-27
Evidence of cessation-270815
Add to Cart
2015-08-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-27
Optional Attachment 1-270815
Add to Cart
2015-08-27
Optional Attachment 2-270815
Add to Cart
2015-08-27
rahul chopra.pdf - 3 (183105052)
Add to Cart
2015-08-27
RESOLUTION_Part1.pdf - 1 (183105052)
Add to Cart
2015-08-21
Binder1 (1).pdf - 5 (183105169)
Add to Cart
2015-08-21
Declaration of the appointee Director, in Form DIR-2-210815
Add to Cart
2015-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-21
Form No DIR-2 O.M.pdf - 2 (183105169)
Add to Cart
2015-08-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-08-21
Letter of Appointment-210815
Add to Cart
2015-08-21
List Of Allotee.pdf - 1 (183105194)
Add to Cart
2015-08-21
List of allottees-210815
Add to Cart
2015-08-21
Optional Attachment 1-210815
Add to Cart
2015-08-21
Optional Attachment 2-210815
Add to Cart
2015-08-21
Optional Attachment 3-210815
Add to Cart
2015-08-21
Optional Attachment 4-210815
Add to Cart
2015-08-21
Pan Card OPM.pdf - 3 (183105169)
Add to Cart
2015-08-21
pancard rajesh keshwani.pdf - 4 (183105169)
Add to Cart
2015-08-21
Rajesh Keshwani Sir - Passport 2013.pdf - 6 (183105169)
Add to Cart
2015-08-21
Resltn passed by the BOD-210815
Add to Cart
2015-08-21
resolution of allotment.pdf - 2 (183105194)
Add to Cart
2015-08-21
Resolution.pdf - 1 (183105169)
Add to Cart
2015-06-01
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2015-06-01
Frm23ACA-010615 for the FY ending on-310313
Add to Cart
2015-06-01
Notice & Dir Report Indianic0001.pdf - 1 (183105208)
Add to Cart
2015-06-01
P & L STATMENT.pdf - 1 (183105226)
Add to Cart
2015-04-30
AR _14 INDANIC.pdf - 1 (183105239)
Add to Cart
2015-04-30
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-09-11
Copy of resolution-100914
Add to Cart
2014-09-10
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-10
resolution_INDIANIC_184.pdf - 1 (183105261)
Add to Cart
2014-06-12
-120614
Add to Cart
2014-06-12
Board Resolution for shifting of RO_31.05.14.pdf - 3 (183105276)
Add to Cart
2014-06-12
Electricity bill.pdf - 2 (183105276)
Add to Cart
2014-06-12
Notice of situation or change of situation of registered office
Add to Cart
2014-06-12
Lease Agreement.pdf - 1 (183105276)
Add to Cart
2014-06-12
Optional Attachment 1-120614
Add to Cart
2014-06-12
Registered Office Proof-120614
Add to Cart
2014-06-05
Certificate of Registration for Modification of Mortgage-040614
Add to Cart
2014-06-04
agreement of hypothecation..pdf - 1 (183105292)
Add to Cart
2014-06-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-06-04
Instrument of creation or modification of charge-040614
Add to Cart
2014-01-03
Copy of Board Resolution-030114
Add to Cart
2014-01-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-01-03
Indianic Resolution WTD_Rahul Chopra.pdf - 1 (183105299)
Add to Cart
2013-12-02
Consent Managing director-021213
Add to Cart
2013-12-02
Consent_Rahul Chopra.pdf - 1 (183105306)
Add to Cart
2013-12-02
Evidence of cessation-021213
Add to Cart
2013-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-02
Resignation_Om Prakash Mundra.pdf - 2 (183105306)
Add to Cart
2013-11-29
Annual Return Indianic -2013.pdf - 1 (183105316)
Add to Cart
2013-11-29
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2013-10-30
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-30
Format of Appointment of Auditor 2013-14(indianic0.pdf - 1 (183105324)
Add to Cart
2013-10-30
Format of Appointment of Auditor 2013-14(indianic0.pdf - 1 (183105327)
Add to Cart
2013-10-30
Scanned Compliance_13.pdf - 1 (183105321)
Add to Cart
2013-06-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-06-01
India nic allotment 30..5.20130001.pdf - 1 (183105332)
Add to Cart
2013-06-01
List of allottees-010613
Add to Cart
2013-05-31
Copy of resolution-310513
Add to Cart
2013-05-31
Registration of resolution(s) and agreement(s)
Add to Cart
2013-05-31
scanned resolution_81(1A))Indianic Infotech.pdf - 1 (183105335)
Add to Cart
2013-05-14
Copy of contract, if any-140513
Add to Cart
2013-05-14
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-05-14
List of allottees-140513
Add to Cart
2013-05-14
LIST OF ALLOTTES 15.03.pdf - 1 (183105346)
Add to Cart
2013-05-14
Scanned Order on Petition_Indianic Infotech_Final.pdf - 2 (183105346)
Add to Cart
2013-03-15
Copy of the Court/Company Law Board Order-150313
Add to Cart
2013-03-15
Notice of the court or the company law board order
Add to Cart
2013-03-15
Scanned Order on Petition_Indianic Infotech_Final.pdf - 1 (183105352)
Add to Cart
2013-02-07
Certificate of Registration for Modification of Mortgage-070213
Add to Cart
2013-02-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-02-07
Hypothecation Deed of movable assest_Jan 2013_New.pdf - 3 (183105369)
Add to Cart
2013-02-07
Hypothecation Deed_Jan 2013_New.pdf - 1 (183105369)
Add to Cart
2013-02-07
Instrument of creation or modification of charge-070213
Add to Cart
2013-02-07
Optional Attachment 1-070213
Add to Cart
2013-02-07
Optional Attachment 2-070213
Add to Cart
2013-02-07
Term Loan_new.pdf - 2 (183105369)
Add to Cart
2012-11-12
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-12
Frm23ACA-121112 for the FY ending on-310312
Add to Cart
2012-11-12
Scanned Balance Sheet_12_Indianic Infotech_Final.pdf - 1 (183105376)
Add to Cart
2012-11-12
Scanned P&L_12.pdf - 1 (183105381)
Add to Cart
2012-11-10
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-11-10
Scanned Compliance_12.pdf - 1 (183105384)
Add to Cart
2012-11-07
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-07
scanned AR_12.pdf - 1 (183105388)
Add to Cart
2012-11-03
Information by auditor to Registrar
Add to Cart
2012-11-03
Information by auditor to Registrar
Add to Cart
2012-11-03
india nic Info tech12-13.pdf - 1 (183105397)
Add to Cart
2012-11-03
Info tech 11-12.pdf - 1 (183105394)
Add to Cart
2012-09-06
Acknowledgement.pdf - 1 (183105402)
Add to Cart
2012-09-06
Form 67 (Addendum)-060912 in respect of Form 61-250712
Add to Cart
2012-09-06
Optional Attachment 1-060912
Add to Cart
2012-07-25
BR Infotech.pdf - 2 (183105407)
Add to Cart
2012-07-25
Copy of Board Resolution-250712
Add to Cart
2012-07-25
Details of dir,mgrs & sec-past & present-250712
Add to Cart
2012-07-25
Application with Registrar of Companies
Add to Cart
2012-07-25
Scanned_Petition_Infotech.pdf - 3 (183105407)
Add to Cart
2012-07-25
Scanned_Scheme_Infotech.pdf - 1 (183105407)
Add to Cart
2012-07-25
Scheme of Arrangement, Amalgamation-250712
Add to Cart
2011-12-24
Certificate of Registration of Mortgage-241211
Add to Cart
2011-12-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-24
Hypo Deed_pnb_2 crs.pdf - 1 (183105431)
Add to Cart
2011-12-24
Hypo _PNB_15 lacs.pdf - 2 (183105431)
Add to Cart
2011-12-24
Instrument of creation or modification of charge-241211
Add to Cart
2011-12-24
Optional Attachment 1-241211
Add to Cart
2011-12-20
certificate bank of india.pdf - 1 (183105458)
Add to Cart
2011-12-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-12-20
Letter of the charge holder-201211
Add to Cart
2011-12-20
Memorandum of satisfaction of Charge-201211
Add to Cart
2011-11-25
AR_11.pdf - 1 (183105465)
Add to Cart
2011-11-25
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-31
b.s._11.pdf - 3 (183105470)
Add to Cart
2011-10-31
b.s._11.pdf - 3 (183105489)
Add to Cart
2011-10-31
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-31
Frm23ACA-311011 for the FY ending on-310311
Add to Cart
2011-10-31
indianic infotech limited balseet 11.pdf - 1 (183105470)
Add to Cart
2011-10-31
P &l_11.pdf - 1 (183105489)
Add to Cart
2011-10-31
Sec 212 Statement_Scanned.pdf - 2 (183105470)
Add to Cart
2011-10-31
Sec 212 Statement_Scanned.pdf - 2 (183105489)
Add to Cart
2011-10-19
Information by auditor to Registrar
Add to Cart
2011-10-19
India Nic 2010.pdf - 1 (183105499)
Add to Cart
2011-10-17
CLCC_11.pdf - 1 (183105505)
Add to Cart
2011-10-17
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-10-01
EGM Minitues_284_Removal of director.pdf - 1 (183105521)
Add to Cart
2011-10-01
Evidence of cessation-011011
Add to Cart
2011-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-01
Optional Attachment 1-011011
Add to Cart
2011-10-01
Special Notice _190 and 284.pdf - 2 (183105521)
Add to Cart
2011-05-06
Form 67 (Addendum)-060511 in respect of Form 23-120411
Add to Cart
2011-05-06
Form 67 (Addendum)-060511 in respect of Form 25C-140411
Add to Cart
2011-05-06
Optional Attachment 1-060511
Add to Cart
2011-05-06
Optional Attachment 1-060511
Add to Cart
2011-05-06
Reso_Sandeep Mundra_Indianic Infotech_legible.pdf - 1 (183105530)
Add to Cart
2011-05-06
Reso_Sandeep Mundra_Indianic Infotech_legible.pdf - 1 (183105544)
Add to Cart
2011-04-30
Copy of Board Resolution-300411
Add to Cart
2011-04-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-04-30
Form 67 (Addendum)-300411 in respect of Form 23-120411
Add to Cart
2011-04-30
Optional Attachment 1-300411
Add to Cart
2011-04-30
reso_s mundra_indianic infotech.pdf - 1 (183105556)
Add to Cart
2011-04-30
reso_s mundra_indianic infotech.pdf - 1 (183105570)
Add to Cart
2011-04-12
Copy of resolution-120411
Add to Cart
2011-04-12
Registration of resolution(s) and agreement(s)
Add to Cart
2011-04-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-12
Optional Attachment 1-120411
Add to Cart
2011-04-12
resolution of sandeep mundra.pdf - 1 (183105593)
Add to Cart
2011-04-12
resolution of sandeep mundra.pdf - 1 (183105623)
Add to Cart
2010-11-29
212-Statement.pdf - 2 (183105669)
Add to Cart
2010-11-29
AGM_10.pdf - 1 (183105669)
Add to Cart
2010-11-29
AR_10.pdf - 1 (183105657)
Add to Cart
2010-11-29
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-29
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-11-29
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-29
Frm23ACA-291110 for the FY ending on-310310
Add to Cart
2010-11-29
Scanned Compl._2010.pdf - 1 (183105650)
Add to Cart
2010-11-29
Scanned P&L_2010, Indianic.pdf - 1 (183105686)
Add to Cart
2010-10-07
Information by auditor to Registrar
Add to Cart
2010-10-07
INDIA_INFOTECH.pdf - 1 (183105696)
Add to Cart
2009-09-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-09-21
AR_09.pdf - 1 (183105725)
Add to Cart
2009-09-21
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-12
AR_09.pdf - 1 (183105794)
Add to Cart
2009-09-12
BS 09_indianic infotech.pdf - 1 (183105753)
Add to Cart
2009-09-12
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-09-12
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-09-12
Annual Returns and Shareholder Information as on 29-07-09
Add to Cart
2009-09-12
Frm23ACA-120909 for the FY ending on-310309
Add to Cart
2009-09-12
pl 09_indianic infotech.pdf - 1 (183105783)
Add to Cart
2009-09-12
Scanned Compliance.pdf - 1 (183105744)
Add to Cart
2009-08-25
Copy of Board Resolution-250809
Add to Cart
2009-08-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-08-25
Scanned resolution_30-9-08.pdf - 1 (183105821)
Add to Cart
2009-08-21
Form 67 (Addendum)-210809 in respect of Form 25C-250709
Add to Cart
2009-08-21
Optional Attachment 1-210809
Add to Cart
2009-08-21
Scanned resolution_30-9-08.pdf - 1 (183105845)
Add to Cart
2009-08-03
Copy of Board Resolution-030809
Add to Cart
2009-08-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-08-03
Resolution_269_C P Chopra.pdf - 1 (183105856)
Add to Cart
2009-07-18
Information by auditor to Registrar
Add to Cart
2009-07-18
Indianic INfotech.pdf - 1 (183105871)
Add to Cart
2009-02-03
Copy of resolution-030209
Add to Cart
2009-02-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-02-03
Registration of resolution(s) and agreement(s)
Add to Cart
2009-02-03
List of allottees-030209
Add to Cart
2009-02-03
LIST OF ALLOTTEE_30.01.09.pdf - 1 (183105904)
Add to Cart
2009-02-03
Scanned EGM.pdf - 1 (183105885)
Add to Cart
2009-01-28
Evidence of cessation-280109
Add to Cart
2009-01-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-01-28
Resignation Letter_manoj onkar.pdf - 1 (183105920)
Add to Cart
2008-10-15
AGM08.pdf - 1 (183105977)
Add to Cart
2008-10-15
AR_08.pdf - 1 (183106058)
Add to Cart
2008-10-15
Annual Returns and Shareholder Information
Add to Cart
2008-10-15
Balance Sheet & Associated Schedules
Add to Cart
2008-10-15
Profit & Loss Statement
Add to Cart
2008-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-15
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-10-15
Profit and Loss Account.pdf - 1 (183106050)
Add to Cart
2008-10-15
Scanned Compli Certi_08.pdf - 1 (183105959)
Add to Cart
2008-08-25
Consent Managing director-250808
Add to Cart
2008-08-25
Consent_Manoj Shrikant Omkar.pdf - 1 (183106072)
Add to Cart
2008-08-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-06-13
Consent Managing director-130608
Add to Cart
2008-06-13
Consent_Sandeep Agarwal.pdf - 1 (183106091)
Add to Cart
2008-06-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-06-12
Form DIN3-120608
Add to Cart
2008-06-12
op mundra.pdf - 2 (183106123)
Add to Cart
2008-06-12
skmundra.pdf - 1 (183106123)
Add to Cart
2007-11-28
AR_07.pdf - 1 (183106162)
Add to Cart
2007-11-28
Annual Returns and Shareholder Information
Add to Cart
2007-10-27
AGM07.pdf - 1 (183106187)
Add to Cart
2007-10-27
Compliance Certificate_07.pdf - 1 (183106233)
Add to Cart
2007-10-27
Balance Sheet & Associated Schedules
Add to Cart
2007-10-27
Profit & Loss Statement
Add to Cart
2007-10-27
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-10-27
p&l07.pdf - 1 (183106218)
Add to Cart
2007-09-19
Copy of resolution-190907
Add to Cart
2007-09-19
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-19
Scanned_Resolution.pdf - 1 (183106241)
Add to Cart
2007-07-20
Memorandum of satisfaction of Charge-200707
Add to Cart
2007-07-17
BANK CERTIFICATE.pdf - 1 (183106285)
Add to Cart
2007-07-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-07-17
Letter of the charge holder-170707
Add to Cart
2007-07-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-07-09
FORM NO. 8-090707
Add to Cart
2007-07-06
Certificate of Registration of Mortgage-060707
Add to Cart
2007-07-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-07-06
HYPOTHECATION LOAN - 80 LACS.pdf - 1 (183106326)
Add to Cart
2007-07-06
Instrument of details of the charge-060707
Add to Cart
2007-07-06
LIST OF MACHINERY.pdf - 2 (183106326)
Add to Cart
2007-07-06
Optional Attachment 1-060707
Add to Cart
2007-07-05
Form DIN3-080707
Add to Cart
2007-07-05
indianic.pdf - 1 (183106366)
Add to Cart
2006-11-20
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-11-20
Scanned Compliance certificate.pdf - 1 (183106388)
Add to Cart
2006-11-15
Annual Returns and Shareholder Information
Add to Cart
2006-11-15
Balance Sheet & Associated Schedules
Add to Cart
2006-11-15
Profit & Loss Statement
Add to Cart
2006-11-15
Scanned AR06.pdf - 1 (183106441)
Add to Cart
2006-11-15
Scanned Balance Sheet 06.pdf - 1 (183106406)
Add to Cart
2006-11-15
Scanned Profit and Loss 06.pdf - 1 (183106430)
Add to Cart
2006-04-16
Annual Return 2003_2004
Add to Cart
2006-04-16
Balance Sheet 2003_2004
Add to Cart
2006-04-16
Certificate of Incorporation
Add to Cart
2006-04-16
Notice of situation or change of situation of registered office
Add to Cart
2006-04-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-16
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
Balance Sheet 2004_2005
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart
0000-00-00
MOA
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,046 documents for ₹499 only

Download all 1,046 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 Indianic Infotech Limited

You will receive an alert whenever a document is filed by Indianic Infotech Limited.

Track this company
Top of page