You are here

Certificates

Date

Title

₨ 149 Each

2010-06-29
Certificate of Incorporation-290610.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Add to Cart
2019-06-14
Evidence of cessation;-14062019
Add to Cart
2019-06-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-14
Notice of resignation;-14062019
Add to Cart
2019-06-14
Optional Attachment-(1)-14062019
Add to Cart
2019-06-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-25
CTC_Resolution for appointment.pdf - 2 (506845876)
Add to Cart
2018-05-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25052018
Add to Cart
2018-05-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-25
FORM_DIR-2.pdf - 1 (506845876)
Add to Cart
2018-05-25
Optional Attachment-(1)-25052018
Add to Cart
2018-03-26
CTC Resolution for Resignation_Signed.pdf - 3 (506845874)
Add to Cart
2018-03-26
Evidence of cessation;-26032018
Add to Cart
2018-03-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-26
Notice of resignation;-26032018
Add to Cart
2018-03-26
Optional Attachment-(1)-26032018
Add to Cart
2018-03-26
Resignation Letter-Jeremy.pdf - 2 (506845874)
Add to Cart
2018-03-26
Resignation Letter-Jeremy_Acknowleged.pdf - 1 (506845874)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-03-23
Form STK-2-23032022-signed
Add to Cart
2021-04-20
Registration of resolution(s) and agreement(s)
Add to Cart
2021-03-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-12-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-11-20
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-12-13
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-11-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-03-21
CTC Change in Registered office.pdf - 4 (506845947)
Add to Cart
2017-03-21
Notice of situation or change of situation of registered office
Add to Cart
2017-03-21
No Objection Certificate.pdf - 3 (506845947)
Add to Cart
2017-03-21
Proof of Registered office.pdf - 1 (506845947)
Add to Cart
2017-03-21
Utility Bill.pdf - 2 (506845947)
Add to Cart
2016-02-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-29
ADT-1 2011.pdf - 1 (506845942)
Add to Cart
2014-11-29
ADT-1 2012.pdf - 1 (506845941)
Add to Cart
2014-11-29
EGM notice 1st Auditor.pdf - 2 (506845942)
Add to Cart
2014-11-29
Submission of documents with the Registrar
Add to Cart
2014-11-29
Submission of documents with the Registrar
Add to Cart
2014-11-29
Letter of intimation 17-May 2012.pdf - 3 (506845942)
Add to Cart
2014-11-29
Letter of intimation 28-May 2014.pdf - 2 (506845941)
Add to Cart
2014-10-23
CTC Allotment_.pdf - 2 (506845939)
Add to Cart
2014-10-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-10-23
List of Allottee_Signed.pdf - 1 (506845939)
Add to Cart
2014-10-16
CTC-Resignation.pdf - 3 (506845940)
Add to Cart
2014-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-16
Resignation_Andrew.pdf - 1 (506845940)
Add to Cart
2014-10-16
Resignation_Andrew.pdf - 2 (506845940)
Add to Cart
2014-03-31
Consent to act as Director.pdf - 2 (506845938)
Add to Cart
2014-03-31
CTC Board Resolution_Appt..pdf - 1 (506845938)
Add to Cart
2014-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-03
Viren - Resignation letter.pdf - 1 (506845937)
Add to Cart
2011-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-26
Resignation Letter_Gautam & Dushyant.pdf - 1 (506845936)
Add to Cart
2011-05-27
Appointment of Directors April 25, 2011.pdf - 1 (506845935)
Add to Cart
2011-05-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-15
AOA Interbrand.pdf - 2 (506845932)
Add to Cart
2010-12-15
AOA Interbrand.pdf - 3 (506845933)
Add to Cart
2010-12-15
Board Resolution, Dec 12,2010.pdf - 6 (506845933)
Add to Cart
2010-12-15
Registration of resolution(s) and agreement(s)
Add to Cart
2010-12-15
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-12-15
MOA- Interbrand.pdf - 1 (506845932)
Add to Cart
2010-12-15
MOA- Interbrand.pdf - 2 (506845933)
Add to Cart
2010-12-15
Notice and Explanatory Statement, Dec 12,2010.pdf - 1 (506845933)
Add to Cart
2010-12-15
shareholders' Resolution,Dec 14,2010.pdf - 4 (506845933)
Add to Cart
2010-12-15
Signed Form 22A.pdf - 5 (506845933)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-02-28
auditors consent_interbrand.pdf - 2 (506845979)
Add to Cart
2016-02-28
CTC Resolution-Re-appointment of Statutory Auditors.pdf - 3 (506845979)
Add to Cart
2016-02-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-02-28
Letter of Intimation.pdf - 1 (506845979)
Add to Cart
2010-06-29
Certificate of Incorporation-290610.PDF
Add to Cart
2010-06-28
AOA - Interbrand.pdf - 2 (506845953)
Add to Cart
2010-06-28
Application and declaration for incorporation of a company
Add to Cart
2010-06-28
MOA - Interbrand - ROC Comments.pdf - 1 (506845953)
Add to Cart
2010-06-15
Notice of situation or change of situation of registered office
Add to Cart
2010-06-15
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-01-07
-07012022
Add to Cart
2022-01-07
Optional Attachment-(1)-07012022
Add to Cart
2022-01-07
Optional Attachment-(2)-07012022
Add to Cart
2021-04-17
-17042021
Add to Cart
2021-04-17
Optional Attachment-(1)-17042021
Add to Cart
2021-04-17
Optional Attachment-(2)-17042021
Add to Cart
2021-04-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09042021
Add to Cart
2021-04-09
Optional Attachment-(1)-09042021
Add to Cart
2021-03-12
Approval letter for extension of AGM;-12032021
Add to Cart
2021-03-12
Approval letter of extension of financial year or AGM-12032021
Add to Cart
2021-03-12
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12032021
Add to Cart
2021-03-12
Directors report as per section 134(3)-12032021
Add to Cart
2021-03-12
List of share holders, debenture holders;-12032021
Add to Cart
2021-03-12
Optional Attachment-(1)-12032021
Add to Cart
2021-03-10
Copy of resolution passed by the company-10032021
Add to Cart
2021-03-10
Copy of the intimation sent by company-10032021
Add to Cart
2021-03-10
Copy of written consent given by auditor-10032021
Add to Cart
2020-12-05
Copy of Board or Shareholders? resolution-05122020
Add to Cart
2020-12-05
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-05122020
Add to Cart
2020-12-05
Optional Attachment-(1)-05122020
Add to Cart
2020-10-31
Altered memorandum of assciation;-31102020
Add to Cart
2020-10-31
Copy of the resolution for alteration of capital;-31102020
Add to Cart
2020-10-31
Optional Attachment-(1)-31102020
Add to Cart
2020-10-31
Optional Attachment-(2)-31102020
Add to Cart
2019-12-04
Altered memorandum of assciation;-04122019
Add to Cart
2019-12-04
Copy of the resolution for alteration of capital;-04122019
Add to Cart
2019-12-04
Optional Attachment-(1)-04122019
Add to Cart
2019-12-04
Optional Attachment-(2)-04122019
Add to Cart
2019-11-18
Copy of resolution passed by the company-18112019
Add to Cart
2019-11-18
Copy of the intimation sent by company-18112019
Add to Cart
2019-11-18
Copy of written consent given by auditor-18112019
Add to Cart
2019-11-18
Optional Attachment-(1)-18112019
Add to Cart
2019-11-18
Optional Attachment-(2)-18112019
Add to Cart
2019-10-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Add to Cart
2019-10-26
Directors report as per section 134(3)-26102019
Add to Cart
2019-10-26
List of share holders, debenture holders;-26102019
Add to Cart
2019-10-26
Optional Attachment-(1)-26102019
Add to Cart
2019-06-12
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12062019
Add to Cart
2019-06-12
Directors report as per section 134(3)-12062019
Add to Cart
2019-06-12
List of share holders, debenture holders;-12062019
Add to Cart
2018-06-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25062018
Add to Cart
2018-06-25
Directors report as per section 134(3)-25062018
Add to Cart
2018-06-25
List of share holders, debenture holders;-25062018
Add to Cart
2017-05-06
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06052017
Add to Cart
2017-05-06
Directors report as per section 134(3)-06052017
Add to Cart
2017-05-06
List of share holders, debenture holders;-06052017
Add to Cart
2017-03-21
Copies of the utility bills as mentioned above (not older than two months)-21032017
Add to Cart
2017-03-21
Copy of board resolution authorizing giving of notice-21032017
Add to Cart
2017-03-21
Optional Attachment-(1)-21032017
Add to Cart
2017-03-21
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21032017
Add to Cart
2017-01-17
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012017
Add to Cart
2017-01-17
Directors report as per section 134(3)-17012017
Add to Cart
2017-01-17
List of share holders, debenture holders;-17012017
Add to Cart
2014-10-15
Evidence of cessation-151014.PDF
Add to Cart
2014-10-15
Optional Attachment 1-151014.PDF
Add to Cart
2014-10-14
List of allottees-141014.PDF
Add to Cart
2014-10-14
Optional Attachment 1-141014.PDF
Add to Cart
2014-10-14
Optional Attachment 1-141014.PDF 1
Add to Cart
2014-10-14
Optional Attachment 2-141014.PDF
Add to Cart
2014-10-14
Optional Attachment 2-141014.PDF 1
Add to Cart
2014-10-14
Optional Attachment 3-141014.PDF
Add to Cart
2014-10-14
Resltn passed by the BOD-141014.PDF
Add to Cart
2014-03-31
Optional Attachment 1-310314.PDF
Add to Cart
2014-03-31
Optional Attachment 2-310314.PDF
Add to Cart
2012-08-29
Evidence of cessation-290812.PDF
Add to Cart
2011-07-24
Evidence of cessation-220711.PDF
Add to Cart
2011-05-27
Optional Attachment 1-270511.PDF
Add to Cart
2010-12-15
AoA - Articles of Association-151210.PDF
Add to Cart
2010-12-15
AoA - Articles of Association-151210.PDF 1
Add to Cart
2010-12-15
Copy of resolution-151210.PDF
Add to Cart
2010-12-15
MoA - Memorandum of Association-151210.PDF
Add to Cart
2010-12-15
MoA - Memorandum of Association-151210.PDF 1
Add to Cart
2010-12-15
Optional Attachment 1-151210.PDF
Add to Cart
2010-12-15
Optional Attachment 2-151210.PDF
Add to Cart
2010-12-15
Optional Attachment 3-151210.PDF
Add to Cart
2010-06-29
Acknowledgement of Stamp Duty AoA payment-290610.PDF
Add to Cart
2010-06-29
Acknowledgement of Stamp Duty MoA payment-290610.PDF
Add to Cart
2010-06-28
AoA - Articles of Association-280610.PDF
Add to Cart
2010-06-28
MoA - Memorandum of Association-280610.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2021-03-21
Annual Returns and Shareholder Information
Add to Cart
2021-03-16
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-28
Annual Returns and Shareholder Information
Add to Cart
2019-06-12
Company financials including balance sheet and profit & loss
Add to Cart
2019-06-12
Annual Returns and Shareholder Information
Add to Cart
2018-06-25
Director Report.pdf - 2 (506846250)
Add to Cart
2018-06-25
Financial Statement_2017.pdf - 1 (506846250)
Add to Cart
2018-06-25
Company financials including balance sheet and profit & loss
Add to Cart
2018-06-25
Annual Returns and Shareholder Information
Add to Cart
2018-06-25
List of shareholders_Interbrand_SIGNED.pdf - 1 (506846251)
Add to Cart
2017-05-06
Director Report_2015-16.pdf - 2 (506846247)
Add to Cart
2017-05-06
Financial Statements_2015-16.pdf - 1 (506846247)
Add to Cart
2017-05-06
Company financials including balance sheet and profit & loss
Add to Cart
2017-05-06
Annual Returns and Shareholder Information
Add to Cart
2017-05-06
List of shareholders.pdf - 1 (506846248)
Add to Cart
2017-01-17
Board Report 2014-15.pdf - 2 (506846246)
Add to Cart
2017-01-17
Financial Statements_2014-15.pdf - 1 (506846246)
Add to Cart
2017-01-17
Company financials including balance sheet and profit & loss
Add to Cart
2017-01-17
Annual Returns and Shareholder Information
Add to Cart
2017-01-17
List of Shareholders.pdf - 1 (506846245)
Add to Cart
2016-02-26
Annual return 2013.pdf - 1 (506846241)
Add to Cart
2016-02-26
Annual Return 2014.pdf - 1 (506846240)
Add to Cart
2016-02-26
Balance Sheet-2013.pdf - 1 (506846242)
Add to Cart
2016-02-26
Balance Sheet_2014.pdf - 1 (506846243)
Add to Cart
2016-02-26
Compliance Certificate-2013.pdf - 1 (506846238)
Add to Cart
2016-02-26
Compliance Crtificate-2014.pdf - 1 (506846239)
Add to Cart
2016-02-26
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2016-02-26
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2016-02-26
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2016-02-26
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2016-02-26
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2016-02-26
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-16
Annual Return 2011.pdf - 1 (506846234)
Add to Cart
2014-10-16
Annual Return 2012.pdf - 1 (506846232)
Add to Cart
2014-10-16
Balance sheet.pdf - 1 (506846231)
Add to Cart
2014-10-16
Balance sheet.pdf - 1 (506846235)
Add to Cart
2014-10-16
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2014-10-16
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2014-10-16
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2014-10-16
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2014-10-16
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2014-10-16
scan_cc_Interbrand Consultancy_2012.pdf - 1 (506846233)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 199 documents for ₹499 only

Download all 199 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 Interbrand Consultancy Services India Private Limited

You will receive an alert whenever a document is filed by Interbrand Consultancy Services India Private Limited.

Track this company
Top of page