You are here

Certificates

Date

Title

₨ 149 Each

2019-03-27
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190327
Add to Cart
2019-03-12
CERTIFICATE OF REGISTRATION OF CHARGE-20190312
Add to Cart
2014-12-18
Certificate of Incorporation-181214.PDF
Add to Cart
0000-00-00
Certificate of Incorporation-181214
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-12-14
Acknowledgement received from company-14122021
Add to Cart
2021-12-14
Evidence of cessation;-14122021
Add to Cart
2021-12-14
Resignation of Director
Add to Cart
2021-12-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-14
Notice of resignation filed with the company-14122021
Add to Cart
2021-12-14
Notice of resignation;-14122021
Add to Cart
2021-12-14
Proof of dispatch-14122021
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-12-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-12-26
Letter of the charge holder stating that the amount has been satisfied-26122021
Add to Cart
2019-03-27
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
2019-03-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-02-02
Instrument(s) of creation or modification of charge;-02022019
Add to Cart
2019-02-02
Optional Attachment-(1)-02022019
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-27
Return of deposits
Add to Cart
2021-12-30
Notice of situation or change of situation of registered office
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2021-03-02
Return of deposits
Add to Cart
2020-10-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-07-29
Return of deposits
Add to Cart
2020-03-02
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-06-27
Return of deposits
Add to Cart
2016-03-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-01-20
Notice of situation or change of situation of registered office
Add to Cart
2016-01-15
Notice of situation or change of situation of registered office
Add to Cart
2015-11-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-11-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-01-19
Declaration prior to the commencement of business or exercising borrowing powers
Add to Cart
2015-01-19
Declaration prior to the commencement of business or exercising borrowing powers
Add to Cart
2014-12-18
Certificate of Incorporation-181214.PDF
Add to Cart
2014-12-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-13
Notice of situation or change of situation of registered office
Add to Cart
2014-12-13
Notice of situation or change of situation of registered office
Add to Cart
2014-12-13
Application and declaration for incorporation of a company
Add to Cart
2014-12-13
Application and declaration for incorporation of a company
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-12
List of Directors;-12112022
Add to Cart
2022-11-12
List of share holders, debenture holders;-12112022
Add to Cart
2022-11-12
Optional Attachment-(1)-12112022
Add to Cart
2022-11-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102022
Add to Cart
2022-11-02
Directors report as per section 134(3)-28102022
Add to Cart
2022-01-03
Copies of the utility bills as mentioned above (not older than two months)-28122021
Add to Cart
2022-01-03
Copy of board resolution authorizing giving of notice-28122021
Add to Cart
2022-01-03
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28122021
Add to Cart
2021-11-23
List of Directors;-23112021
Add to Cart
2021-11-23
List of share holders, debenture holders;-23112021
Add to Cart
2021-10-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102021
Add to Cart
2021-10-23
Directors report as per section 134(3)-23102021
Add to Cart
2020-12-28
List of share holders, debenture holders;-28122020
Add to Cart
2020-12-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
Add to Cart
2020-12-21
Directors report as per section 134(3)-21122020
Add to Cart
2020-10-14
Copy of resolution passed by the company-14102020
Add to Cart
2020-10-14
Copy of the intimation sent by company-14102020
Add to Cart
2020-10-14
Copy of written consent given by auditor-14102020
Add to Cart
2020-02-27
Altered memorandum of assciation;-27022020
Add to Cart
2020-02-27
Copy of the resolution for alteration of capital;-27022020
Add to Cart
2019-12-24
List of share holders, debenture holders;-24122019
Add to Cart
2019-11-19
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Add to Cart
2019-11-19
Directors report as per section 134(3)-19112019
Add to Cart
2018-11-27
List of share holders, debenture holders;-27112018
Add to Cart
2018-11-13
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112018
Add to Cart
2018-11-13
Directors report as per section 134(3)-13112018
Add to Cart
2017-11-19
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112017
Add to Cart
2017-11-19
Directors report as per section 134(3)-19112017
Add to Cart
2017-11-19
List of share holders, debenture holders;-19112017
Add to Cart
2016-03-04
List of allottees-040316.PDF
Add to Cart
2016-03-04
Optional Attachment 1-040316.PDF
Add to Cart
2016-03-04
Resltn passed by the BOD-040316.PDF
Add to Cart
2015-11-17
Copy of the resolution for alteration of capital-171115
Add to Cart
2015-11-17
Copy of the resolution for alteration of capital-171115.PDF
Add to Cart
2015-11-17
MoA - Memorandum of Association-171115
Add to Cart
2015-11-17
MoA - Memorandum of Association-171115.PDF
Add to Cart
2015-01-19
Optional Attachment 1-190115
Add to Cart
2015-01-19
Optional Attachment 1-190115.PDF
Add to Cart
2015-01-19
Optional Attachment 2-190115
Add to Cart
2015-01-19
Optional Attachment 2-190115.PDF
Add to Cart
2015-01-19
Specimen signature in form 2.10-190115
Add to Cart
2015-01-19
Specimen signature in form 2.10-190115.PDF
Add to Cart
2014-12-18
Acknowledgement of Stamp Duty AoA payment-181214.PDF
Add to Cart
2014-12-18
Acknowledgement of Stamp Duty MoA payment-181214.PDF
Add to Cart
2014-12-17
Declaration by the first director-171214
Add to Cart
2014-12-17
Declaration by the first director-171214.PDF
Add to Cart
2014-12-17
Declaration of the appointee Director, in Form DIR-2-171214
Add to Cart
2014-12-17
Declaration of the appointee Director- in Form DIR-2-171214.PDF
Add to Cart
2014-12-13
Annexure of subscribers-131214
Add to Cart
2014-12-13
Annexure of subscribers-131214.PDF
Add to Cart
2014-12-13
AoA - Articles of Association-131214
Add to Cart
2014-12-13
AoA - Articles of Association-131214.PDF
Add to Cart
2014-12-13
MoA - Memorandum of Association-131214
Add to Cart
2014-12-13
MoA - Memorandum of Association-131214.PDF
Add to Cart
2014-12-13
Optional Attachment 1-131214
Add to Cart
2014-12-13
Optional Attachment 1-131214.PDF
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-181214
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-181214
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-12
Form MGT-7A-12112022
Add to Cart
2022-11-03
Company financials including balance sheet and profit & loss
Add to Cart
2021-11-23
Form MGT-7A-23112021_signed
Add to Cart
2021-10-23
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-28
Annual Returns and Shareholder Information
Add to Cart
2020-12-22
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-25
Annual Returns and Shareholder Information
Add to Cart
2019-11-19
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-27
Annual Returns and Shareholder Information
Add to Cart
2018-11-13
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-19
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-19
Annual Returns and Shareholder Information
Add to Cart
2015-12-04
Annual Returns and Shareholder Information
Add to Cart
2015-11-30
Annual Returns and Shareholder Information
Add to Cart
2015-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-24
Company financials including balance sheet and profit & loss
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 117 documents for ₹499 only

Download all 117 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 Iris Vacations Private Limited

You will receive an alert whenever a document is filed by Iris Vacations Private Limited.

Track this company
Top of page