You are here

Certificates

Date

Title

₨ 149 Each

2022-03-28
CERTIFICATE OF REGISTRATION OF CHARGE-20220328
Add to Cart
2022-03-28
CERTIFICATE OF REGISTRATION OF CHARGE-20220328 1
Add to Cart
2020-06-03
CERTIFICATE OF REGISTRATION OF CHARGE-20200603
Add to Cart
2019-02-01
CERTIFICATE OF SATISFACTION OF CHARGE-20190201
Add to Cart
2018-12-15
CERTIFICATE OF REGISTRATION OF CHARGE-20181215
Add to Cart
2018-09-06
CERTIFICATE OF SATISFACTION OF CHARGE-20180906
Add to Cart
2018-09-06
CERTIFICATE OF SATISFACTION OF CHARGE-20180906 1
Add to Cart
2018-07-16
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180716
Add to Cart
2018-06-23
CERTIFICATE OF REGISTRATION OF CHARGE-20180623
Add to Cart
2018-06-23
CERTIFICATE OF REGISTRATION OF CHARGE-20180623 1
Add to Cart
2018-06-23
CERTIFICATE OF REGISTRATION OF CHARGE-20180623 2
Add to Cart
2018-04-23
CERTIFICATE OF REGISTRATION OF CHARGE-20180423
Add to Cart
2017-05-23
CERTIFICATE OF REGISTRATION OF CHARGE-20170523
Add to Cart
2017-01-12
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20170112
Add to Cart
2016-12-09
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161209
Add to Cart
2016-12-09
CERTIFICATE OF REGISTRATION OF CHARGE-20161209
Add to Cart
2016-02-29
Certificate of Registration of Mortgage-290216.PDF
Add to Cart
2015-12-16
Certificate of Registration of Mortgage-161215.PDF
Add to Cart
2015-11-05
Certificate of Registration of Mortgage-051115.PDF
Add to Cart
2015-02-10
Certificate of Incorporation-100215.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-15
Evidence of cessation;-15112019
Add to Cart
2019-11-15
Notice of resignation;-15112019
Add to Cart
2019-11-14
Declaration by first director-14112019
Add to Cart
2019-11-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14112019
Add to Cart
2019-11-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-21
Evidence of cessation;-21102019
Add to Cart
2019-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-21
Notice of resignation;-21102019
Add to Cart
2019-10-21
Optional Attachment-(1)-21102019
Add to Cart
2019-07-06
Resignation of Director
Add to Cart
2019-07-05
Acknowledgement received from company-05072019
Add to Cart
2019-07-05
Notice of resignation filed with the company-05072019
Add to Cart
2019-07-05
Proof of dispatch-05072019
Add to Cart
2019-04-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11042019
Add to Cart
2019-04-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-11
Optional Attachment-(1)-11042019
Add to Cart
2019-04-11
Optional Attachment-(2)-11042019
Add to Cart
2019-04-11
Optional Attachment-(3)-11042019
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-05-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-09
Letter of the charge holder stating that the amount has been satisfied-09052022
Add to Cart
2022-05-09
Letter of the charge holder stating that the amount has been satisfied-09052022 1
Add to Cart
2022-05-09
Letter of the charge holder stating that the amount has been satisfied-09052022 2
Add to Cart
2022-03-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-03-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-03-28
Instrument(s) of creation or modification of charge;-28032022
Add to Cart
2022-03-28
Instrument(s) of creation or modification of charge;-28032022 1
Add to Cart
2020-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-06-03
Instrument(s) of creation or modification of charge;-03062020
Add to Cart
2020-06-03
Optional Attachment-(1)-03062020
Add to Cart
2019-02-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-02-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-02-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-02-01
Letter of the charge holder stating that the amount has been satisfied-01022019
Add to Cart
2019-02-01
Letter of the charge holder stating that the amount has been satisfied-01022019 1
Add to Cart
2019-02-01
Letter of the charge holder stating that the amount has been satisfied-01022019 2
Add to Cart
2018-09-28
Board Resolution1.pdf - 2 (458401974)
Add to Cart
2018-09-28
Board Resolution2.pdf - 2 (458401975)
Add to Cart
2018-09-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-09-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-09-28
Letter from Charge Holder 1.pdf - 1 (458401974)
Add to Cart
2018-09-28
Letter from Charge Holder2.pdf - 1 (458401975)
Add to Cart
2018-09-06
Add to Cart
2018-09-06
1
Add to Cart
2018-09-06
Letter of the charge holder stating that the amount has been satisfied-06092018
Add to Cart
2018-09-06
Letter of the charge holder stating that the amount has been satisfied-06092018 1
Add to Cart
2018-07-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-07-16
Instrument(s) of creation or modification of charge;-16072018
Add to Cart
2018-07-16
SDOH 22062018.pdf - 1 (458401990)
Add to Cart
2018-06-23
Agreement of Hypothecation.pdf - 1 (458401997)
Add to Cart
2018-06-23
Agreement of Hypothecation.pdf - 1 (458402003)
Add to Cart
2018-06-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-06-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-06-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-06-23
HP Agreement.pdf - 1 (458402000)
Add to Cart
2018-06-23
Hwacheon BR final.pdf - 2 (458402000)
Add to Cart
2018-06-23
Instrument(s) of creation or modification of charge;-23062018
Add to Cart
2018-06-23
Instrument(s) of creation or modification of charge;-23062018 1
Add to Cart
2018-06-23
Instrument(s) of creation or modification of charge;-23062018 2
Add to Cart
2018-06-23
Mazak BR final.pdf - 2 (458401997)
Add to Cart
2018-06-23
Optional Attachment-(1)-23062018
Add to Cart
2018-06-23
Optional Attachment-(1)-23062018 1
Add to Cart
2018-06-23
Optional Attachment-(1)-23062018 2
Add to Cart
2018-06-23
Romai BR final.pdf - 2 (458402003)
Add to Cart
2018-04-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-04-23
Hypothecation Agreement.pdf - 1 (331412581)
Add to Cart
2018-04-23
Instrument(s) of creation or modification of charge;-23042018
Add to Cart
2017-05-23
Director Declaration.pdf - 3 (331412593)
Add to Cart
2017-05-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-05-23
LOSO 03.04.2017.pdf - 1 (331412593)
Add to Cart
2017-05-23
Rev Consent 03042017.pdf - 2 (331412593)
Add to Cart
2017-05-22
Instrument(s) of creation or modification of charge;-22052017
Add to Cart
2017-05-22
Optional Attachment-(1)-22052017
Add to Cart
2017-05-22
Optional Attachment-(2)-22052017
Add to Cart
2016-12-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-12-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-12-09
Instrument(s) of creation or modification of charge;-09122016
Add to Cart
2016-12-09
Instrument(s) of creation or modification of charge;-09122016 1
Add to Cart
2016-12-09
Rev Hyp 25112016 Rs.6.60 Crs.pdf - 1 (458402033)
Add to Cart
2016-12-09
Rev Hyp Supp 25112016.pdf - 1 (458402035)
Add to Cart
2016-03-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-03-02
Hyp1 dtd 12.02.2015 Rs.6.60 Crs.pdf - 1 (458402047)
Add to Cart
2016-03-02
Hyp2 dtd 12.02.2015 Rs.6.60 Crs.pdf - 2 (458402047)
Add to Cart
2015-12-17
BOARD RESOLUTION.pdf - 2 (458402051)
Add to Cart
2015-12-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-12-17
HYPOTHECATION AGREEMENT.pdf - 1 (458402051)
Add to Cart
2015-11-06
AGREEMENT OF HYPOTHECATION.pdf - 1 (458402056)
Add to Cart
2015-11-06
BOARD RESOLUTION.pdf - 2 (458402056)
Add to Cart
2015-11-06
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-01-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2023-01-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2023-01-04
Notice of resignation by the auditor
Add to Cart
2021-07-01
Return of deposits
Add to Cart
2020-10-06
Return of deposits
Add to Cart
2019-11-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-08-01
Notice of situation or change of situation of registered office
Add to Cart
2018-08-01
ISPI BR New Address.pdf - 4 (458402069)
Add to Cart
2018-08-01
Leasea Agreement.pdf - 1 (458402069)
Add to Cart
2018-08-01
Proof for permitted to use by LL.pdf - 3 (458402069)
Add to Cart
2018-08-01
Utility.pdf - 2 (458402069)
Add to Cart
2016-12-20
Altered AOA_signed.pdf - 3 (458402072)
Add to Cart
2016-12-20
Altered MOA_signed.pdf - 2 (458402072)
Add to Cart
2016-12-20
Consent for shorter Notice of EGM.pdf - 4 (458402072)
Add to Cart
2016-12-20
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-20
Minutes of EGM & annexures.pdf - 1 (458402072)
Add to Cart
2016-12-20
Name change letter.pdf - 5 (458402072)
Add to Cart
2016-02-29
Certificate of Registration of Mortgage-290216.PDF
Add to Cart
2015-12-16
Certificate of Registration of Mortgage-161215.PDF
Add to Cart
2015-11-05
Certificate of Registration of Mortgage-051115.PDF
Add to Cart
2015-02-21
Notice of situation or change of situation of registered office
Add to Cart
2015-02-21
NOC.pdf - 2 (458402084)
Add to Cart
2015-02-21
Tax Receipt.pdf - 1 (458402084)
Add to Cart
2015-02-21
Utility Bill.pdf - 3 (458402084)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-05-08
Acceptance Letter_Indoshell_07052015.pdf - 2 (458402094)
Add to Cart
2015-05-08
Company Letter.pdf - 1 (458402094)
Add to Cart
2015-05-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-05-08
Notice and Extracts of EGM.pdf - 3 (458402094)
Add to Cart
2015-02-10
ARTICLES OF ASSOCIATION.pdf - 2 (458402100)
Add to Cart
2015-02-10
BOARD RESOLTUION OF ISPT LLC.pdf - 11 (458402100)
Add to Cart
2015-02-10
CERTIFICATE OF I NCORPORATION OF ISPT LLC.pdf - 9 (458402100)
Add to Cart
2015-02-10
Certificate of Incorporation-100215.PDF
Add to Cart
2015-02-10
DECLARATION.pdf - 1 (458402098)
Add to Cart
2015-02-10
DIR 2 DECLARATION.pdf - 2 (458402098)
Add to Cart
2015-02-10
ENTRY TO INDIA VISA CERTIFIED COPY.pdf - 12 (458402100)
Add to Cart
2015-02-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-10
Application and declaration for incorporation of a company
Add to Cart
2015-02-10
INC -9 AFFIDAVIT INC 7.pdf - 10 (458402100)
Add to Cart
2015-02-10
INC 10.pdf - 5 (458402100)
Add to Cart
2015-02-10
INC 8.pdf - 3 (458402100)
Add to Cart
2015-02-10
INC 9 AFFIDAVIT.pdf - 4 (458402098)
Add to Cart
2015-02-10
INTEREST IN OTHER ENTITIES.pdf - 3 (458402098)
Add to Cart
2015-02-10
MEMORANDUM OF ASSOCIATION.pdf - 1 (458402100)
Add to Cart
2015-02-10
NO CHANGE INPROMOTER .pdf - 15 (458402100)
Add to Cart
2015-02-10
PAN CARD.pdf - 8 (458402100)
Add to Cart
2015-02-10
PASSPORT -IDENTITY PROOF.pdf - 6 (458402100)
Add to Cart
2015-02-10
POWER OF ATTORNEY.pdf - 14 (458402100)
Add to Cart
2015-02-10
RESIDENTIAL ADDRESS PROOF.pdf - 4 (458402100)
Add to Cart
2015-02-10
SUBSCRIBER PARTICULARS FINAL.pdf - 13 (458402100)
Add to Cart
2015-02-10
US NATIONALITY PASSPORT PROOF.pdf - 7 (458402100)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-05-19
List of share holders, debenture holders;-18052023
Add to Cart
2023-05-10
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10052023
Add to Cart
2023-02-24
List of share holders, debenture holders;-24022023
Add to Cart
2023-02-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022023
Add to Cart
2023-01-04
Copy of resolution passed by the company-04012023
Add to Cart
2023-01-04
Copy of resolution passed by the company-04012023 1
Add to Cart
2023-01-04
Copy of written consent given by auditor-04012023
Add to Cart
2023-01-04
Copy of written consent given by auditor-04012023 1
Add to Cart
2023-01-04
Resignation letter-04012023
Add to Cart
2021-02-25
Approval letter for extension of AGM;-25022021
Add to Cart
2021-02-25
List of share holders, debenture holders;-25022021
Add to Cart
2021-02-16
Approval letter of extension of financial year or AGM-16022021
Add to Cart
2021-02-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16022021
Add to Cart
2021-02-16
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16022021
Add to Cart
2021-02-16
Directors report as per section 134(3)-16022021
Add to Cart
2020-09-30
Company financials including balance sheet and profit & loss
Add to Cart
2020-09-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24092020
Add to Cart
2020-09-25
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24092020
Add to Cart
2020-09-25
Directors report as per section 134(3)-24092020
Add to Cart
2020-09-17
List of share holders, debenture holders;-17092020
Add to Cart
2019-11-13
Copy of resolution passed by the company-13112019
Add to Cart
2019-11-13
Copy of the intimation sent by company-13112019
Add to Cart
2019-11-13
Copy of written consent given by auditor-13112019
Add to Cart
2019-11-08
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Add to Cart
2019-11-08
Directors report as per section 134(3)-08112019
Add to Cart
2019-11-08
List of share holders, debenture holders;-08112019
Add to Cart
2018-08-01
Copies of the utility bills as mentioned above (not older than two months)-01082018
Add to Cart
2018-08-01
Copy of board resolution authorizing giving of notice-01082018
Add to Cart
2018-08-01
Optional Attachment-(1)-01082018
Add to Cart
2018-08-01
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01082018
Add to Cart
2017-12-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122017
Add to Cart
2017-12-21
Directors report as per section 134(3)-21122017
Add to Cart
2017-12-21
List of share holders, debenture holders;-21122017
Add to Cart
2016-12-19
Altered articles of association-19122016
Add to Cart
2016-12-19
Altered memorandum of association-19122016
Add to Cart
2016-12-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122016
Add to Cart
2016-12-19
Optional Attachment-(1)-19122016
Add to Cart
2016-12-19
Optional Attachment-(2)-19122016
Add to Cart
2016-12-07
Altered articles of association-07122016
Add to Cart
2016-12-07
Altered memorandum of association-07122016
Add to Cart
2016-12-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07122016
Add to Cart
2016-12-07
Optional Attachment-(1)-07122016
Add to Cart
2016-12-07
Optional Attachment-(2)-07122016
Add to Cart
2016-11-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112016
Add to Cart
2016-11-25
Directors report as per section 134(3)-25112016
Add to Cart
2016-11-21
List of share holders, debenture holders;-21112016
Add to Cart
2016-02-29
Certificate of Registration of Mortgage-290216.PDF
Add to Cart
2016-02-29
Instrument of creation or modification of charge-290216.PDF
Add to Cart
2016-02-29
Optional Attachment 1-290216.PDF
Add to Cart
2015-12-16
Certificate of Registration of Mortgage-161215.PDF
Add to Cart
2015-12-16
Instrument of creation or modification of charge-161215.PDF
Add to Cart
2015-12-16
Optional Attachment 1-161215.PDF
Add to Cart
2015-11-05
Certificate of Registration of Mortgage-051115.PDF
Add to Cart
2015-11-05
Instrument of creation or modification of charge-051115.PDF
Add to Cart
2015-11-05
Optional Attachment 1-051115.PDF
Add to Cart
2015-02-10
Acknowledgement of Stamp Duty AoA payment-100215.PDF
Add to Cart
2015-02-10
Acknowledgement of Stamp Duty MoA payment-100215.PDF
Add to Cart
2015-02-10
Annexure of subscribers-100215.PDF
Add to Cart
2015-02-10
AoA - Articles of Association-100215.PDF
Add to Cart
2015-02-10
Declaration by the first director-100215.PDF
Add to Cart
2015-02-10
Declaration of the appointee Director- in Form DIR-2-100215.PDF
Add to Cart
2015-02-10
Interest in other entities-100215.PDF
Add to Cart
2015-02-10
MoA - Memorandum of Association-100215.PDF
Add to Cart
2015-02-10
No Objection Certificate in case there is a change in promoters-100215.PDF
Add to Cart
2015-02-10
Optional Attachment 1-100215.PDF
Add to Cart
2015-02-10
Optional Attachment 2-100215.PDF
Add to Cart
2015-02-10
Optional Attachment 3-100215.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-07-28
Annual Returns and Shareholder Information
Add to Cart
2023-05-10
Company financials including balance sheet and profit & loss
Add to Cart
2023-02-24
Annual Returns and Shareholder Information
Add to Cart
2023-02-20
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-26
Annual Returns and Shareholder Information
Add to Cart
2021-02-21
Company financials including balance sheet and profit & loss
Add to Cart
2020-09-27
Company financials including balance sheet and profit & loss
Add to Cart
2020-09-18
Annual Returns and Shareholder Information
Add to Cart
2019-11-11
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-11
Annual Returns and Shareholder Information
Add to Cart
2017-12-21
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-21
Annual Returns and Shareholder Information
Add to Cart
2017-12-21
ISPT_Directors Report_2017.pdf - 2 (331412862)
Add to Cart
2017-12-21
ISPT_Financials_FY 2016-17_ROC.pdf - 1 (331412862)
Add to Cart
2017-12-21
List of shareholders as on date of AGM.pdf - 1 (331412865)
Add to Cart
2016-11-25
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-25
ISPT India-Directors Report.pdf - 2 (458402198)
Add to Cart
2016-11-25
ISPT India_Financials_FY 2015-16.pdf - 1 (458402198)
Add to Cart
2016-11-21
Annual Returns and Shareholder Information
Add to Cart
2016-11-21
List of shareholders as on date of AGM.pdf - 1 (458402199)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 248 documents for ₹499 only

Download all 248 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 Ispt India Private Limited

You will receive an alert whenever a document is filed by Ispt India Private Limited.

Track this company
Top of page