You are here

Change in directors

Date

Title

₨ 149 Each

2022-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01092021
Add to Cart
2021-09-01
Evidence of cessation;-01092021
Add to Cart
2021-09-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-01
Notice of resignation;-01092021
Add to Cart
2021-09-01
Optional Attachment-(1)-01092021
Add to Cart
2020-01-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-01-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23012020
Add to Cart
2020-01-23
Evidence of cessation;-23012020
Add to Cart
2020-01-23
Interest in other entities;-23012020
Add to Cart
2020-01-23
Notice of resignation;-23012020
Add to Cart
2020-01-23
Optional Attachment-(1)-23012020
Add to Cart
2018-03-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29032018
Add to Cart
2018-03-29
Evidence of cessation;-29032018
Add to Cart
2018-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-29
Interest in other entities;-29032018
Add to Cart
2018-03-29
Notice of resignation;-29032018
Add to Cart
2010-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-06-25
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-10-08
Add to Cart
2023-01-17
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-11-30
Add to Cart
2022-07-07
Return of deposits
Add to Cart
2022-05-26
Add to Cart
2022-04-22
Add to Cart
2021-11-25
Add to Cart
2021-10-28
Add to Cart
2021-10-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-08-30
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-08-20
Notice of resignation by the auditor
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-06-29
Add to Cart
2021-05-06
Add to Cart
2021-01-01
Add to Cart
2020-12-23
Add to Cart
2020-12-02
Return of deposits
Add to Cart
2020-10-14
Form of return to be filed with the Registrar under section 89
Add to Cart
2020-05-04
Return of deposits
Add to Cart
2020-01-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-11-15
Return of deposits
Add to Cart
2019-09-18
Add to Cart
2019-06-08
Add to Cart
2017-10-06
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-06-20
Form of return to be filed with the Registrar under section 89
Add to Cart
2016-09-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-29
Notice of situation or change of situation of registered office
Add to Cart
2015-04-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-03
Form of return to be filed with the Registrar under section 89
Add to Cart
2014-12-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-10
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-07
Registration of resolution(s) and agreement(s)
Add to Cart
2014-01-28
Information by auditor to Registrar
Add to Cart
2013-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-01-05
Information by auditor to Registrar
Add to Cart
2012-07-31
Information by auditor to Registrar
Add to Cart
2012-04-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-14
Registration of resolution(s) and agreement(s)
Add to Cart
2011-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-11
Registration of resolution(s) and agreement(s)
Add to Cart
2011-04-11
Registration of resolution(s) and agreement(s)
Add to Cart
2011-03-29
Information by auditor to Registrar
Add to Cart
2010-10-19
Information by auditor to Registrar
Add to Cart
2010-05-13
Registration of resolution(s) and agreement(s)
Add to Cart
2009-02-13
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-01-07
-080115.OCT
Add to Cart
2014-10-15
Resignation of Director
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-12-08
Copy of MGT-8-08122023
Add to Cart
2023-12-08
List of share holders, debenture holders;-08122023
Add to Cart
2023-12-08
Optional Attachment-(1)-08122023
Add to Cart
2023-01-17
-17012023
Add to Cart
2022-11-26
List of share holders, debenture holders;-25112022
Add to Cart
2022-11-26
Optional Attachment-(1)-25112022
Add to Cart
2022-10-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102022
Add to Cart
2021-11-15
Approval letter for extension of AGM;-15112021
Add to Cart
2021-11-15
Approval letter of extension of financial year of AGM-15112021
Add to Cart
2021-11-15
List of share holders, debenture holders;-15112021
Add to Cart
2021-11-15
Optional Attachment-(1)-15112021
Add to Cart
2021-11-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112021
Add to Cart
2021-10-25
Copy of resolution passed by the company-25102021
Add to Cart
2021-10-25
Copy of written consent given by auditor-25102021
Add to Cart
2021-08-27
Copy of resolution passed by the company-27082021
Add to Cart
2021-08-27
Copy of written consent given by auditor-27082021
Add to Cart
2021-08-19
Resignation letter-19082021
Add to Cart
2020-11-17
Approval letter for extension of AGM;-17112020
Add to Cart
2020-11-17
List of share holders, debenture holders;-17112020
Add to Cart
2020-11-17
Optional Attachment-(1)-17112020
Add to Cart
2020-11-12
Approval letter of extension of financial year of AGM-12112020
Add to Cart
2020-11-12
Optional Attachment-(1)-12112020
Add to Cart
2020-11-12
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12112020
Add to Cart
2020-10-14
-14102020
Add to Cart
2020-10-14
Optional Attachment-(1)-14102020
Add to Cart
2020-01-22
Copy of resolution passed by the company-22012020
Add to Cart
2020-01-22
Copy of the intimation sent by company-22012020
Add to Cart
2020-01-22
Copy of written consent given by auditor-22012020
Add to Cart
2019-11-19
List of share holders, debenture holders;-19112019
Add to Cart
2019-10-09
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Add to Cart
2019-10-09
Directors report as per section 134(3)-09102019
Add to Cart
2019-09-18
Declaration under section 90-18092019
Add to Cart
2018-10-30
List of share holders, debenture holders;-30102018
Add to Cart
2018-10-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Add to Cart
2018-10-16
Directors report as per section 134(3)-16102018
Add to Cart
2017-11-10
List of share holders, debenture holders;-10112017
Add to Cart
2017-10-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102017
Add to Cart
2017-10-26
Directors report as per section 134(3)-26102017
Add to Cart
2017-10-06
-06102017
Add to Cart
2017-10-06
Optional Attachment-(1)-06102017
Add to Cart
2017-10-06
Optional Attachment-(2)-06102017
Add to Cart
2017-10-06
Optional Attachment-(3)-06102017
Add to Cart
2017-06-20
-20062017
Add to Cart
2017-06-20
Optional Attachment-(1)-20062017
Add to Cart
2017-06-20
Optional Attachment-(2)-20062017
Add to Cart
2017-06-20
Optional Attachment-(3)-20062017
Add to Cart
2017-06-20
Optional Attachment-(4)-20062017
Add to Cart
2016-11-23
List of share holders, debenture holders;-23112016
Add to Cart
2016-11-23
Optional Attachment-(1)-23112016
Add to Cart
2016-10-05
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102016
Add to Cart
2016-10-05
Directors report as per section 134(3)-05102016
Add to Cart
2016-09-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29092016
Add to Cart
2015-12-21
Declaration of the appointee Director- in Form DIR-2-211215.PDF
Add to Cart
2015-12-21
Evidence of cessation-211215.PDF
Add to Cart
2015-12-21
Letter of Appointment-211215.PDF
Add to Cart
2015-07-29
Optional Attachment 1-280715.PDF
Add to Cart
2015-04-17
Copy of resolution-170415.PDF
Add to Cart
2015-04-17
Optional Attachment 1-170415.PDF
Add to Cart
2015-02-03
Declaration by person-030215.PDF
Add to Cart
2014-12-18
Copy of resolution-181214.PDF
Add to Cart
2014-12-10
Copy of resolution-101214.PDF
Add to Cart
2014-10-22
Declaration of the appointee Director- in Form DIR-2-221014.PDF
Add to Cart
2014-10-17
Evidence of cessation-161014.PDF
Add to Cart
2014-09-10
Copy of Board Resolution-100914.PDF
Add to Cart
2014-06-07
Copy of resolution-070614.PDF
Add to Cart
2013-06-17
Evidence of cessation-170613.PDF
Add to Cart
2013-06-17
Evidence of cessation-170613.PDF 1
Add to Cart
2012-02-14
Copy of resolution-140212.PDF
Add to Cart
2012-02-14
Optional Attachment 1-140212.PDF
Add to Cart
2011-08-11
Evidence of cessation-110811.PDF
Add to Cart
2011-08-11
Optional Attachment 1-110811.PDF
Add to Cart
2011-04-11
Copy of resolution-120411.PDF
Add to Cart
2011-04-11
Copy of resolution-120411.PDF 1
Add to Cart
2011-04-11
Optional Attachment 1-120411.PDF
Add to Cart
2011-04-11
Optional Attachment 1-120411.PDF 1
Add to Cart
2011-04-11
Optional Attachment 2-120411.PDF
Add to Cart
2011-04-11
Optional Attachment 2-120411.PDF 1
Add to Cart
2010-05-13
AoA - Articles of Association-130510.PDF
Add to Cart
2010-05-13
Copy of resolution-130510.PDF
Add to Cart
2010-05-13
Optional Attachment 1-130510.PDF
Add to Cart
2010-05-13
Optional Attachment 2-130510.PDF
Add to Cart
2010-05-13
Optional Attachment 3-130510.PDF
Add to Cart
2010-05-07
Evidence of cessation-070510.PDF
Add to Cart
2010-05-07
Optional Attachment 1-070510.PDF
Add to Cart
2008-12-11
Optional Attachment 1-111208.PDF
Add to Cart
2006-11-06
Photograph1-061106.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-12-15
Annual Returns and Shareholder Information
Add to Cart
2023-11-13
Company financials including balance sheet and profit & loss
Add to Cart
2023-09-30
Annual Returns and Shareholder Information
Add to Cart
2022-11-26
Annual Returns and Shareholder Information
Add to Cart
2022-10-21
Company financials including balance sheet and profit & loss
Add to Cart
2021-11-22
Company financials including balance sheet and profit & loss
Add to Cart
2021-11-22
Annual Returns and Shareholder Information
Add to Cart
2020-11-17
Annual Returns and Shareholder Information
Add to Cart
2020-11-13
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-20
Annual Returns and Shareholder Information
Add to Cart
2019-10-09
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-30
Annual Returns and Shareholder Information
Add to Cart
2018-10-16
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-10
Annual Returns and Shareholder Information
Add to Cart
2017-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-23
Annual Returns and Shareholder Information
Add to Cart
2016-10-05
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-24
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-21
Copy Of Financial Statements as per section 134-211215.PDF
Add to Cart
2015-12-21
Directors- report as per section 134-3--211215.PDF
Add to Cart
2015-12-18
Annual Returns and Shareholder Information
Add to Cart
2015-01-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-01-07
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-01-07
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-01-07
Frm23ACA-070115 for the FY ending on-310314.OCT
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-30
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-30
Frm23ACA-281013 for the FY ending on-310313.OCT
Add to Cart
2012-12-13
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-13
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-13
Frm23ACA-121212 for the FY ending on-310312.OCT
Add to Cart
2011-08-21
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-08-21
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-08-21
Frm23ACA-160811 for the FY ending on-310311.OCT
Add to Cart
2010-11-18
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-21
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-21
Frm23ACA-201010 for the FY ending on-310310.OCT
Add to Cart
2009-12-23
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-23
Frm23ACA-221209 for the FY ending on-310309.OCT
Add to Cart
2009-11-18
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-02-16
Balance Sheet & Associated Schedules
Add to Cart
2009-02-16
Profit & Loss Statement
Add to Cart
2008-12-03
Annual Returns and Shareholder Information
Add to Cart
2008-11-15
Balance Sheet & Associated Schedules
Add to Cart
2008-11-15
Profit & Loss Statement
Add to Cart
2007-12-20
Annual Returns and Shareholder Information
Add to Cart
2007-11-05
Balance Sheet & Associated Schedules
Add to Cart
2006-11-11
Annual Returns and Shareholder Information
Add to Cart
2006-11-11
Balance Sheet & Associated Schedules
Add to Cart
2006-06-25
Annual Return.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 216 documents for ₹499 only

Download all 216 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 Kannada Prabha Publications Limited

You will receive an alert whenever a document is filed by Kannada Prabha Publications Limited.

Track this company
Top of page