You are here

Certificates

Date

Title

₨ 149 Each

2016-01-01
Certificate of Incorporation-010116.PDF
Add to Cart
0000-00-00
Certificate of Incorporation-010116
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-08-10
Resignation of Director
Add to Cart
2018-08-10
Proof of dispatch-10082018
Add to Cart
2018-08-10
Notice of resignation filed with the company-10082018
Add to Cart
2018-08-10
Acknowledgement received from company-10082018
Add to Cart
2018-07-20
Optional Attachment-(2)-20072018
Add to Cart
2018-07-20
Optional Attachment-(1)-20072018
Add to Cart
2018-07-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20072018
Add to Cart
2018-07-20
Notice of resignation;-20072018
Add to Cart
2018-07-20
Evidence of cessation;-20072018
Add to Cart
2018-07-20
Interest in other entities;-20072018
Add to Cart
2018-07-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-20
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-11-01
Notice of resignation by the auditor
Add to Cart
2018-07-27
Notice of situation or change of situation of registered office
Add to Cart
2017-10-10
Information to the Registrar by company for appointment of auditor
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-02-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-02-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-01-01
Certificate of Incorporation-010116.PDF
Add to Cart
2015-12-19
Application and declaration for incorporation of a company
Add to Cart
2015-12-19
Application and declaration for incorporation of a company
Add to Cart
2015-12-19
Notice of situation or change of situation of registered office
Add to Cart
2015-12-19
Notice of situation or change of situation of registered office
Add to Cart
2015-12-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-19
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-10-26
Optional Attachment-(2)-26102018
Add to Cart
2018-10-26
Optional Attachment-(1)-26102018
Add to Cart
2018-10-26
List of share holders, debenture holders;-26102018
Add to Cart
2018-10-26
Directors report as per section 134(3)-26102018
Add to Cart
2018-10-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Add to Cart
2018-10-24
Resignation letter-24102018
Add to Cart
2018-07-27
Copy of board resolution authorizing giving of notice-27072018
Add to Cart
2018-07-27
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-27072018
Add to Cart
2018-07-27
Optional Attachment-(1)-27072018
Add to Cart
2018-07-27
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27072018
Add to Cart
2018-07-27
Copies of the utility bills as mentioned above (not older than two months)-27072018
Add to Cart
2017-11-02
List of share holders, debenture holders;-02112017
Add to Cart
2017-10-31
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102017
Add to Cart
2017-10-31
Directors report as per section 134(3)-31102017
Add to Cart
2017-10-10
Copy of written consent given by auditor-10102017
Add to Cart
2017-10-10
Copy of resolution passed by the company-10102017
Add to Cart
2017-10-10
Copy of the intimation sent by company-10102017
Add to Cart
2016-01-01
Acknowledgement of Stamp Duty AoA payment-010116.PDF
Add to Cart
2016-01-01
Acknowledgement of Stamp Duty MoA payment-010116.PDF
Add to Cart
2015-12-19
AoA - Articles of Association-191215
Add to Cart
2015-12-19
Declaration by the first director-191215
Add to Cart
2015-12-19
AoA - Articles of Association-191215.PDF
Add to Cart
2015-12-19
Declaration by the first director-191215.PDF
Add to Cart
2015-12-19
Declaration of the appointee Director, in Form DIR-2-191215
Add to Cart
2015-12-19
Declaration of the appointee Director- in Form DIR-2-191215.PDF
Add to Cart
2015-12-19
MoA - Memorandum of Association-191215.PDF
Add to Cart
2015-12-19
MoA - Memorandum of Association-191215
Add to Cart
2015-12-19
Annexure of subscribers-191215.PDF
Add to Cart
2015-12-19
Annexure of subscribers-191215
Add to Cart
2015-12-02
Optional Attachment 1-021215
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-010116
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-010116
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2018-10-26
Annual Returns and Shareholder Information
Add to Cart
2018-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-02
Annual Returns and Shareholder Information
Add to Cart
2017-10-31
Company financials including balance sheet and profit & loss
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 62 documents for ₹499 only

Download all 62 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 Kibo Technologies Private Limited

You will receive an alert whenever a document is filed by Kibo Technologies Private Limited.

Track this company
Top of page