You are here

Certificates

Date

Title

₨ 149 Each

2006-10-28
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-07-08
Resignation of Director
Add to Cart
2019-07-01
Notice of resignation filed with the company-01072019
Add to Cart
2019-07-01
Proof of dispatch-01072019
Add to Cart
2017-01-24
ACKNOWLEDGEMENT MEHER.pdf - 3 (337438241)
Add to Cart
2017-01-24
Acknowledgement received from company-24012017
Add to Cart
2017-01-24
Acknowledgement received from company-24012017 1
Add to Cart
2017-01-24
ACKNOWLEDGEMENT.pdf - 3 (337438246)
Add to Cart
2017-01-24
ACKNOWLEDGEMENT_ZAREEN.pdf - 3 (337438247)
Add to Cart
2017-01-24
Appointment letter.pdf - 1 (337438232)
Add to Cart
2017-01-24
consent_Dir2.pdf - 2 (337438232)
Add to Cart
2017-01-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24012017
Add to Cart
2017-01-24
Evidence of cessation;-24012017
Add to Cart
2017-01-24
Resignation of Director
Add to Cart
2017-01-24
Resignation of Director
Add to Cart
2017-01-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-24
Letter of appointment;-24012017
Add to Cart
2017-01-24
Notice of resignation filed with the company-24012017
Add to Cart
2017-01-24
Notice of resignation filed with the company-24012017 1
Add to Cart
2017-01-24
Notice of resignation;-24012017
Add to Cart
2017-01-24
Optional Attachment-(1)-24012017
Add to Cart
2017-01-24
PROOF OD DISPATCH ZAREEN.pdf - 2 (337438247)
Add to Cart
2017-01-24
PROOF OD DISPATCH.pdf - 1 (337438246)
Add to Cart
2017-01-24
Proof of dispatch-24012017
Add to Cart
2017-01-24
Proof of dispatch-24012017 1
Add to Cart
2017-01-24
PROOF OF DISPATCH_MEHER.pdf - 2 (337438241)
Add to Cart
2017-01-24
RESIGNATION ZAREEN.pdf - 1 (337438247)
Add to Cart
2017-01-24
RESIGNATION.pdf - 2 (337438246)
Add to Cart
2017-01-24
RESIGNATION_MEHER.pdf - 1 (337438241)
Add to Cart
2010-03-05
BOARD RES. MURZABAN CESSATION.pdf - 2 (658263129)
Add to Cart
2010-03-05
Death Cert 24-1-2010 Murzban.pdf - 1 (658263129)
Add to Cart
2010-03-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-05
KAYOMI CONSENT LETTER.pdf - 1 (658258012)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-01-01
Instrument(s) of creation or modification of charge;-31122020
Add to Cart
2021-01-01
Optional Attachment-(1)-31122020
Add to Cart
2020-12-31
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-01-02
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-02-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-07-10
Return of deposits
Add to Cart
2021-02-09
Return of deposits
Add to Cart
2020-09-17
Return of deposits
Add to Cart
2019-06-30
Return of deposits
Add to Cart
2017-03-01
Notice of resignation by the auditor
Add to Cart
2017-03-01
Resignation letter auditor 30-9-2016 (1).pdf - 1 (337438396)
Add to Cart
2017-02-21
Appointment letter.pdf - 1 (337438390)
Add to Cart
2017-02-21
Consent letter.pdf - 2 (337438390)
Add to Cart
2017-02-21
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-02-21
Resoolution.pdf - 3 (337438390)
Add to Cart
2017-01-25
Electricity bill.pdf - 2 (337438386)
Add to Cart
2017-01-25
Notice of situation or change of situation of registered office
Add to Cart
2017-01-25
NOC.pdf - 1 (337438386)
Add to Cart
2017-01-25
NOC.pdf - 3 (337438386)
Add to Cart
2017-01-24
CERTIFIED TRUE COPY OF RESOLUTION 2 015.pdf - 3 (337438382)
Add to Cart
2017-01-24
Consent letter by auditor.pdf - 2 (337438382)
Add to Cart
2017-01-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-01-24
Reappointment of Statutory Auditor 2015.pdf - 1 (337438382)
Add to Cart
2017-01-21
CERTIFIED_TRUE_COPY_OF_RESOLUTION.pdf - 3 (337438379)
Add to Cart
2017-01-21
Consent of auditor 25-8-2014 JDESPL.pdf - 2 (337438379)
Add to Cart
2017-01-21
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-01-21
Reappointment of Statutory Auditor 2014.pdf - 1 (337438379)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2006-10-28
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-01-02
Copy of resolution passed by the company-02012023
Add to Cart
2023-01-02
Copy of the intimation sent by company-02012023
Add to Cart
2023-01-02
Copy of written consent given by auditor-02012023
Add to Cart
2022-12-31
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122022
Add to Cart
2022-12-31
Directors report as per section 134(3)-31122022
Add to Cart
2022-12-31
List of Directors;-31122022
Add to Cart
2022-12-31
List of share holders, debenture holders;-31122022
Add to Cart
2022-02-14
Approval letter for extension of AGM;-12022022
Add to Cart
2022-02-14
Approval letter of extension of financial year or AGM-12022022
Add to Cart
2022-02-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12022022
Add to Cart
2022-02-14
Copy of resolution passed by the company-12022022
Add to Cart
2022-02-14
Copy of the intimation sent by company-12022022
Add to Cart
2022-02-14
Copy of written consent given by auditor-12022022
Add to Cart
2022-02-14
Directors report as per section 134(3)-12022022
Add to Cart
2022-02-14
List of Directors;-12022022
Add to Cart
2022-02-14
List of share holders, debenture holders;-12022022
Add to Cart
2021-01-26
Approval letter for extension of AGM;-26012021
Add to Cart
2021-01-26
Approval letter of extension of financial year or AGM-26012021
Add to Cart
2021-01-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26012021
Add to Cart
2021-01-26
Details of other Entity(s)-26012021
Add to Cart
2021-01-26
Directors report as per section 134(3)-26012021
Add to Cart
2021-01-26
List of share holders, debenture holders;-26012021
Add to Cart
2019-11-12
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Add to Cart
2019-11-12
Details of other Entity(s)-12112019
Add to Cart
2019-11-12
Directors report as per section 134(3)-12112019
Add to Cart
2019-11-12
List of share holders, debenture holders;-12112019
Add to Cart
2019-06-30
Auditor?s certificate-30062019
Add to Cart
2019-01-15
List of share holders, debenture holders;-15012019
Add to Cart
2019-01-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14012019
Add to Cart
2019-01-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14012019 1
Add to Cart
2019-01-14
Directors report as per section 134(3)-14012019
Add to Cart
2019-01-14
Directors report as per section 134(3)-14012019 1
Add to Cart
2019-01-14
List of share holders, debenture holders;-14012019
Add to Cart
2017-02-22
Resignation letter-22022017
Add to Cart
2017-02-21
Copy of resolution passed by the company-21022017
Add to Cart
2017-02-21
Copy of the intimation sent by company-21022017
Add to Cart
2017-02-21
Copy of written consent given by auditor-21022017
Add to Cart
2017-01-25
Copies of the utility bills as mentioned above (not older than two months)-25012017
Add to Cart
2017-01-25
Copy of board resolution authorizing giving of notice-25012017
Add to Cart
2017-01-25
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25012017
Add to Cart
2017-01-24
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012017
Add to Cart
2017-01-24
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012017 1
Add to Cart
2017-01-24
Copy of resolution passed by the company-24012017
Add to Cart
2017-01-24
Copy of the intimation sent by company-24012017
Add to Cart
2017-01-24
Copy of written consent given by auditor-24012017
Add to Cart
2017-01-24
Directors report as per section 134(3)-24012017
Add to Cart
2017-01-24
Directors report as per section 134(3)-24012017 1
Add to Cart
2017-01-24
List of share holders, debenture holders;-24012017
Add to Cart
2017-01-24
List of share holders, debenture holders;-24012017 1
Add to Cart
2017-01-21
Copy of resolution passed by the company-21012017
Add to Cart
2017-01-21
Copy of the intimation sent by company-21012017
Add to Cart
2017-01-21
Copy of written consent given by auditor-21012017
Add to Cart
2016-12-14
Annual return as per schedule V of the Companies Act,1956-14122016
Add to Cart
2016-12-08
Copy of the intimation received from the company - 2021.-08122016
Add to Cart
2016-12-08
Copy of the intimation received from the company - 2021.-08122016 1
Add to Cart
2016-12-08
Copy of the intimation received from the company - 2021.-08122016 10
Add to Cart
2016-12-08
Copy of the intimation received from the company - 2021.-08122016 2
Add to Cart
2016-12-08
Copy of the intimation received from the company - 2021.-08122016 3
Add to Cart
2016-12-08
Copy of the intimation received from the company - 2021.-08122016 4
Add to Cart
2016-12-08
Copy of the intimation received from the company - 2021.-08122016 5
Add to Cart
2016-12-08
Copy of the intimation received from the company - 2021.-08122016 6
Add to Cart
2016-12-08
Copy of the intimation received from the company - 2021.-08122016 7
Add to Cart
2016-12-08
Copy of the intimation received from the company - 2021.-08122016 8
Add to Cart
2016-12-08
Copy of the intimation received from the company - 2021.-08122016 9
Add to Cart
2016-11-14
Annual return as per schedule V of the Companies Act,1956-14112016
Add to Cart
2016-11-14
Annual return as per schedule V of the Companies Act,1956-14112016 1
Add to Cart
2016-11-14
Annual return as per schedule V of the Companies Act,1956-14112016 2
Add to Cart
2016-11-14
Annual return as per schedule V of the Companies Act,1956-14112016 3
Add to Cart
2016-11-14
Annual return as per schedule V of the Companies Act,1956-14112016 4
Add to Cart
2016-11-14
Annual return as per schedule V of the Companies Act,1956-14112016 5
Add to Cart
2016-11-14
Annual return as per schedule V of the Companies Act,1956-14112016 6
Add to Cart
2016-11-13
Annual return as per schedule V of the Companies Act,1956-13112016
Add to Cart
2016-11-13
Annual return as per schedule V of the Companies Act,1956-13112016 1
Add to Cart
2016-11-13
Annual return as per schedule V of the Companies Act,1956-13112016 2
Add to Cart
2016-11-13
Annual return as per schedule V of the Companies Act,1956-13112016 3
Add to Cart
2010-03-05
Evidence of cessation-050310.PDF
Add to Cart
2010-03-05
Optional Attachment 1-050310.PDF
Add to Cart
2010-03-05
Optional Attachment 1-050310.PDF 1
Add to Cart
2006-10-28
AOA.PDF
Add to Cart
2006-10-28
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-12-31
Company financials including balance sheet and profit & loss
Add to Cart
2022-12-31
Form MGT-7A-31122022_signed
Add to Cart
2022-02-16
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-14
Form MGT-7A-14022022_signed
Add to Cart
2021-01-26
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-26
Annual Returns and Shareholder Information
Add to Cart
2019-11-12
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-12
Annual Returns and Shareholder Information
Add to Cart
2019-01-22
Annual Returns and Shareholder Information
Add to Cart
2019-01-22
List of Shareholders.pdf - 1 (658585412)
Add to Cart
2019-01-21
Directors Report FY 16-17.pdf - 2 (658594082)
Add to Cart
2019-01-21
Directors report FY 17-18 Final.pdf - 2 (658600666)
Add to Cart
2019-01-21
Financials FY 17-18 Final.pdf - 1 (658600666)
Add to Cart
2019-01-21
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-21
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-21
Annual Returns and Shareholder Information
Add to Cart
2019-01-21
J D Audit Report and FS 16-17.pdf - 1 (658594082)
Add to Cart
2019-01-21
List of shareholders.pdf - 1 (658612184)
Add to Cart
2017-01-24
Director report Financials 2015.pdf - 1 (337438779)
Add to Cart
2017-01-24
Director report.pdf - 2 (337438779)
Add to Cart
2017-01-24
Directors report.pdf - 2 (337438781)
Add to Cart
2017-01-24
Directors report_financials.pdf - 1 (337438781)
Add to Cart
2017-01-24
Company financials including balance sheet and profit & loss
Add to Cart
2017-01-24
Company financials including balance sheet and profit & loss
Add to Cart
2017-01-24
Annual Returns and Shareholder Information
Add to Cart
2017-01-24
Annual Returns and Shareholder Information
Add to Cart
2017-01-24
list of Shareholders as on 2015.pdf - 1 (337438778)
Add to Cart
2017-01-24
list_of_Shareholders_as_on_2016.pdf - 1 (337438780)
Add to Cart
2016-12-14
Annual Return_2014_FI.pdf - 1 (658646472)
Add to Cart
2016-12-14
Annual Returns and Shareholder Information
Add to Cart
2016-12-09
7 Reappointment_of_Statutory_Auditor_2009.pdf - 1 (658654431)
Add to Cart
2016-12-09
Information by auditor to Registrar
Add to Cart
2016-12-08
1Reappointment_of_Statutory_Auditor_2003.pdf - 1 (658720188)
Add to Cart
2016-12-08
2 Reappointment_of_Statutory_Auditor_2004.pdf - 1 (658666935)
Add to Cart
2016-12-08
3 Reappointment_of_Statutory_Auditor_2005.pdf - 1 (658713194)
Add to Cart
2016-12-08
4Reappointment_of_Statutory_Auditor_2006.pdf - 1 (658721644)
Add to Cart
2016-12-08
5Reappointment_of_Statutory_Auditor_2007.pdf - 1 (658687242)
Add to Cart
2016-12-08
6Reappointment_of_Statutory_Auditor_2008.pdf - 1 (658714992)
Add to Cart
2016-12-08
8 Reappointment_of_Statutory_Auditor_2010.pdf - 1 (658668608)
Add to Cart
2016-12-08
Information by auditor to Registrar
Add to Cart
2016-12-08
Information by auditor to Registrar
Add to Cart
2016-12-08
Information by auditor to Registrar
Add to Cart
2016-12-08
Information by auditor to Registrar
Add to Cart
2016-12-08
Information by auditor to Registrar
Add to Cart
2016-12-08
Information by auditor to Registrar
Add to Cart
2016-12-08
Information by auditor to Registrar
Add to Cart
2016-12-08
Information by auditor to Registrar
Add to Cart
2016-12-08
Information by auditor to Registrar
Add to Cart
2016-12-08
Information by auditor to Registrar
Add to Cart
2016-12-08
JDESPL 2011.pdf - 1 (658715945)
Add to Cart
2016-12-08
JDESPL 2012.pdf - 1 (658711881)
Add to Cart
2016-12-08
JDESPL 2013.pdf - 1 (658672730)
Add to Cart
2016-11-14
10 ANNUAL RETURN 2012.pdf - 1 (658724826)
Add to Cart
2016-11-14
11 ANNUAL RETURN 2013.pdf - 1 (658724806)
Add to Cart
2016-11-14
4ANNUAL RETURN 2006.pdf - 1 (658724761)
Add to Cart
2016-11-14
5ANNUAL RETURN.pdf - 1 (658724769)
Add to Cart
2016-11-14
6ANNUAL RETURN 2008.pdf - 1 (658724786)
Add to Cart
2016-11-14
7ANNUAL RETURN 2009.pdf - 1 (658724811)
Add to Cart
2016-11-14
8ANNUAL RETURN2010.pdf - 1 (658723520)
Add to Cart
2016-11-14
9 ANNUAL RETURN 2011.pdf - 1 (658722799)
Add to Cart
2016-11-14
Annual Returns and Shareholder Information
Add to Cart
2016-11-14
Annual Returns and Shareholder Information
Add to Cart
2016-11-14
Annual Returns and Shareholder Information
Add to Cart
2016-11-14
Annual Returns and Shareholder Information
Add to Cart
2016-11-14
Annual Returns and Shareholder Information
Add to Cart
2016-11-14
Annual Returns and Shareholder Information
Add to Cart
2016-11-14
Annual Returns and Shareholder Information
Add to Cart
2016-11-14
Annual Returns and Shareholder Information
Add to Cart
2016-11-13
1ANNUAL RETURN 2003.pdf - 1 (658724837)
Add to Cart
2016-11-13
2ANNUAL RETURN 2004.pdf - 1 (658724846)
Add to Cart
2016-11-13
3ANNUAL RETURN 2005.pdf - 1 (658724831)
Add to Cart
2016-11-13
Annual Returns and Shareholder Information
Add to Cart
2016-11-13
Annual Returns and Shareholder Information
Add to Cart
2016-11-13
Annual Returns and Shareholder Information
Add to Cart
2006-10-28
Annual Return.PDF
Add to Cart
2006-10-28
Balance Sheet.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 220 documents for ₹499 only

Download all 220 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 J D Engineer Surveyors Private Limited

You will receive an alert whenever a document is filed by J D Engineer Surveyors Private Limited.

Track this company
Top of page