You are here

Certificates

Date

Title

₨ 149 Each

2022-05-10
CERTIFICATE OF SATISFACTION OF CHARGE-20220510
Add to Cart
2020-09-30
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200930
Add to Cart
2017-09-19
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170919
Add to Cart
2015-02-24
Certificate of Registration for Modification of Mortgage-240 215
Add to Cart
2014-11-07
Certificate of Registration for Modification of Mortgage-071 114
Add to Cart
2014-07-17
Certificate of Registration for Modification of Mortgage-170 714
Add to Cart
2013-08-01
Certificate of Registration for Modification of Mortgage-010 813
Add to Cart
2012-04-10
Certificate of Registration of the Special Resolution Confir ming Alteration of Object Clause(s)-050412
Add to Cart
2011-07-23
Certificate of Registration of the Special Resolution Confir ming Alteration of Object Clause(s)-150207
Add to Cart
2011-06-02
Certificate of Registration for Modification of Mortgage-020 611
Add to Cart
2009-11-10
Certificate of Registration for Modification of Mortgage-031 109
Add to Cart
2009-03-06
Certificate of Registration for Modification of Mortgage-060 309
Add to Cart
2009-02-18
Certificate of Registration for Modification of Mortgage-180 209
Add to Cart
2007-05-03
Certificate of Registration for Modification of Mortgage-030 507
Add to Cart
2006-11-06
Certificate of Registration for Modification of Mortgage-061 106
Add to Cart
2006-04-12
Certificate of Incorporation
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-11-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02092021
Add to Cart
2021-09-03
Interest in other entities;-02092021
Add to Cart
2021-04-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-28
Evidence of cessation;-28042021
Add to Cart
2021-04-28
Notice of resignation;-28042021
Add to Cart
2020-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-16
Optional Attachment-(1)-16092020
Add to Cart
2020-07-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-07-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24072020
Add to Cart
2020-07-24
Interest in other entities;-24072020
Add to Cart
2020-07-24
Optional Attachment-(1)-24072020
Add to Cart
2018-05-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28042018
Add to Cart
2018-04-28
Interest in other entities;-28042018
Add to Cart
2010-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-07-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-03-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-09-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-08-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-05-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-06
Letter of the charge holder stating that the amount has been satisfied-06052022
Add to Cart
2020-10-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-10-01
Instrument(s) of creation or modification of charge;-30092020
Add to Cart
2020-10-01
Optional Attachment-(1)-30092020
Add to Cart
2017-09-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-09-18
Instrument(s) of creation or modification of charge;-18092017
Add to Cart
2017-09-18
Optional Attachment-(1)-18092017
Add to Cart
2015-02-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-11-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-07-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-08-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-06-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-11-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-02-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-01-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-04-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-10-31
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-12-06
Form PAS-6-29112022 1
Add to Cart
2022-12-05
Form PAS-6-29112022
Add to Cart
2022-08-01
Notice of the court or the company law board order
Add to Cart
2022-07-29
Form for submission of documents with the Registrar
Add to Cart
2022-06-18
Return of deposits
Add to Cart
2022-06-03
Form PAS-6-03062022_signed
Add to Cart
2022-06-03
Form PAS-6-03062022_signed 1
Add to Cart
2022-02-03
Registration of resolution(s) and agreement(s)
Add to Cart
2022-01-20
Form for submission of documents with the Registrar
Add to Cart
2021-11-27
Form PAS-6-27112021_signed
Add to Cart
2021-11-26
Form PAS-6-26112021_signed
Add to Cart
2021-09-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-06-30
Form PAS-6-30062021_signed
Add to Cart
2021-06-30
Form PAS-6-30062021_signed 1
Add to Cart
2021-06-29
Registration of resolution(s) and agreement(s)
Add to Cart
2021-06-26
Return of deposits
Add to Cart
2021-02-05
Form PAS-6-05022021_signed
Add to Cart
2020-10-12
Form PAS-6-12102020_signed
Add to Cart
2020-10-12
Form PAS-6-12102020_signed 1
Add to Cart
2020-09-18
Form PAS-6-18092020_signed
Add to Cart
2020-09-17
Form PAS-6-17092020
Add to Cart
2020-08-29
Form PAS-6-29082020_signed
Add to Cart
2020-08-28
Form PAS-6-28082020_signed
Add to Cart
2020-07-25
Registration of resolution(s) and agreement(s)
Add to Cart
2020-07-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2020-07-13
Return of deposits
Add to Cart
2020-06-04
Return of deposits
Add to Cart
2019-06-27
Return of deposits
Add to Cart
2018-05-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-05-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-05-03
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-30
Submission of documents with the Registrar
Add to Cart
2014-09-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-19
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-01
Information by auditor to Registrar
Add to Cart
2012-11-06
Information by auditor to Registrar
Add to Cart
2012-02-25
Information by auditor to Registrar
Add to Cart
2011-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-07-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-10-16
Information by auditor to Registrar
Add to Cart
2008-10-18
Information by auditor to Registrar
Add to Cart
2008-10-18
Information by auditor to Registrar
Add to Cart
2008-02-20
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-02-20
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-02-20
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-02-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-02-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-02-16
Registration of resolution(s) and agreement(s)
Add to Cart
2007-02-15
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-08
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2014-09-09
Resignation of Director
Add to Cart
2014-09-09
Resignation of Director
Add to Cart
2014-09-09
Resignation of Director
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-25
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-01112022
Add to Cart
2022-11-12
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102022
Add to Cart
2022-11-12
Directors report as per section 134(3)-30102022
Add to Cart
2022-11-12
Statement of Subsidiaries as per section 129 - Form AOC-1-30102022
Add to Cart
2022-07-27
Copy of court order or NCLT or CLB or order by any other competent authority.-27072022
Add to Cart
2022-07-08
Copy of court order or NCLT or CLB or order by any other competent authority.-08072022
Add to Cart
2022-04-02
Optional Attachment-(1)-02042022
Add to Cart
2022-02-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02022022
Add to Cart
2021-09-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21092021
Add to Cart
2021-09-21
Directors report as per section 134(3)-21092021
Add to Cart
2021-09-21
Statement of Subsidiaries as per section 129 - Form AOC-1-21092021
Add to Cart
2021-09-06
Copy of resolution passed by the company-06092021
Add to Cart
2021-09-06
Copy of written consent given by auditor-06092021
Add to Cart
2021-06-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26062021
Add to Cart
2020-10-07
List of share holders, debenture holders;-07102020
Add to Cart
2020-10-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102020
Add to Cart
2020-10-01
Directors report as per section 134(3)-01102020
Add to Cart
2020-07-24
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -24072020
Add to Cart
2020-07-24
Copy of shareholders resolution-24072020
Add to Cart
2020-07-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24072020
Add to Cart
2020-07-24
Optional Attachment-(1)-24072020
Add to Cart
2019-11-07
List of share holders, debenture holders;-07112019
Add to Cart
2019-09-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092019
Add to Cart
2019-09-30
Directors report as per section 134(3)-30092019
Add to Cart
2018-05-11
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -11052018
Add to Cart
2018-05-11
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -11052018 1
Add to Cart
2018-05-11
Copy of shareholders resolution-11052018
Add to Cart
2018-05-11
Copy of shareholders resolution-11052018 1
Add to Cart
2018-05-11
Optional Attachment-(1)-11052018
Add to Cart
2018-05-11
Optional Attachment-(1)-11052018 1
Add to Cart
2018-04-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30042018
Add to Cart
2017-11-09
List of share holders, debenture holders;-09112017
Add to Cart
2017-09-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092017
Add to Cart
2017-09-26
Directors report as per section 134(3)-26092017
Add to Cart
2017-09-26
Optional Attachment-(1)-26092017
Add to Cart
2015-09-24
Copy of resolution-230915
Add to Cart
2015-02-24
Instrument of creation or modification of charge-240215
Add to Cart
2015-02-24
Optional Attachment 1-240215
Add to Cart
2014-11-07
Instrument of creation or modification of charge-071114
Add to Cart
2014-11-07
Optional Attachment 1-071114
Add to Cart
2014-09-30
Optional Attachment 1-300914
Add to Cart
2014-09-11
Copy of resolution-110914
Add to Cart
2014-07-16
Copy of resolution-160714
Add to Cart
2014-03-19
Copy of resolution-190314
Add to Cart
2014-03-19
Optional Attachment 1-190314
Add to Cart
2013-08-01
Instrument of creation or modification of charge-010813
Add to Cart
2013-08-01
Optional Attachment 1-010813
Add to Cart
2012-04-05
Copy of resolution-050412
Add to Cart
2012-04-05
MoA - Memorandum of Association-050412
Add to Cart
2012-04-05
Optional Attachment 1-050412
Add to Cart
2011-06-04
Evidence of cessation-040611
Add to Cart
2011-06-02
Instrument of creation or modification of charge-020611
Add to Cart
2011-06-02
Optional Attachment 1-020611
Add to Cart
2011-06-02
Optional Attachment 2-020611
Add to Cart
2011-06-02
Optional Attachment 3-020611
Add to Cart
2010-09-30
Optional Attachment 1-300910
Add to Cart
2010-07-08
Copy of Board Resolution-080710
Add to Cart
2010-07-08
Copy of shareholder resolution-080710
Add to Cart
2010-07-08
Optional Attachment 1-080710
Add to Cart
2010-07-08
Optional Attachment 1-080710
Add to Cart
2010-07-08
Optional Attachment 2-080710
Add to Cart
2010-07-08
Optional Attachment 2-080710
Add to Cart
2010-07-08
Optional Attachment 3-080710
Add to Cart
2009-11-03
Instrument of creation or modification of charge-031109
Add to Cart
2009-11-03
Optional Attachment 1-031109
Add to Cart
2009-11-03
Optional Attachment 2-031109
Add to Cart
2009-02-13
Instrument of details of the charge-130209
Add to Cart
2009-02-13
Optional Attachment 1-130209
Add to Cart
2009-02-13
Optional Attachment 2-130209
Add to Cart
2009-01-30
Instrument of details of the charge-300109
Add to Cart
2009-01-30
Optional Attachment 1-300109
Add to Cart
2008-10-27
Optional Attachment 1-271008
Add to Cart
2008-10-27
Optional Attachment 2-271008
Add to Cart
2008-10-18
Copy of intimation received-181008
Add to Cart
2008-10-18
Copy of intimation received-181008
Add to Cart
2008-03-15
Copy of shareholder resolution-150308
Add to Cart
2008-03-15
Others-150308
Add to Cart
2008-03-08
Others-080308
Add to Cart
2008-02-29
Copy of the agreement-290208
Add to Cart
2008-02-20
Copy of Board Resolution-200208
Add to Cart
2008-02-20
Copy of Board Resolution-200208
Add to Cart
2008-02-20
Copy of Board Resolution-200208
Add to Cart
2008-02-20
Copy of shareholder resolution-200208
Add to Cart
2008-02-20
Copy of shareholder resolution-200208
Add to Cart
2008-02-20
Copy of shareholder resolution-200208
Add to Cart
2008-02-19
Copy of Board Resolution-190208
Add to Cart
2008-02-19
Copy of shareholder resolution-190208
Add to Cart
2008-02-18
Copy of Board Resolution-180208
Add to Cart
2008-02-18
Copy of shareholder resolution-180208
Add to Cart
2008-02-16
Copy of resolution-160208
Add to Cart
2007-12-13
Optional Attachment 1-131207
Add to Cart
2007-12-11
Evidence of cessation-111207
Add to Cart
2007-12-03
Evidence of cessation-031207
Add to Cart
2007-08-20
Evidence of cessation-200807
Add to Cart
2007-04-11
Instrument of details of the charge-110407
Add to Cart
2007-04-11
Optional Attachment 1-110407
Add to Cart
2007-04-11
Optional Attachment 2-110407
Add to Cart
2007-03-19
Evidence of cessation-190307
Add to Cart
2007-03-19
Photograph1-190307
Add to Cart
2007-02-15
Copy of resolution-150207
Add to Cart
2007-02-15
MoA - Memorandum of Association-150207
Add to Cart
2007-02-15
Optional Attachment 1-150207
Add to Cart
2007-02-15
Optional Attachment 2-150207
Add to Cart
2006-11-08
Copy of intimation received-081106
Add to Cart
2006-10-31
Instrument of details of the charge-311006
Add to Cart
2006-10-31
Optional Attachment 1-311006
Add to Cart
2006-09-26
Photograph1-260906
Add to Cart
2006-08-07
Copy of Board Resolution-070806
Add to Cart
2006-08-07
Others-070806
Add to Cart
2006-08-07
Others-070806
Add to Cart
2006-08-07
Others-070806
Add to Cart
2006-08-04
Evidence of cessation-040806
Add to Cart
2006-08-04
Optional Attachment 1-040806
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
MOA
Add to Cart
0000-00-00
MOA
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-12-01
Annual Returns and Shareholder Information
Add to Cart
2022-11-12
Company financials including balance sheet and profit & loss
Add to Cart
2021-10-28
Annual Returns and Shareholder Information
Add to Cart
2021-09-22
Company financials including balance sheet and profit & loss
Add to Cart
2021-09-21
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-08
Annual Returns and Shareholder Information
Add to Cart
2020-10-02
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-13
Annual Returns and Shareholder Information
Add to Cart
2019-10-02
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-10
Annual Returns and Shareholder Information
Add to Cart
2017-09-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-26
Annual Returns and Shareholder Information
Add to Cart
2015-10-16
Company financials including balance sheet and profit & loss
Add to Cart
2014-11-18
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-15
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-15
Frm23ACA-151014 for the FY ending on-310314
Add to Cart
2014-10-14
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2013-10-07
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-07
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-07
Frm23ACA-071013 for the FY ending on-310313
Add to Cart
2013-10-05
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-11-03
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-29
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-29
Frm23ACA-291012 for the FY ending on-310312
Add to Cart
2012-09-28
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-11-22
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-25
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-25
Frm23ACA-251011 for the FY ending on-310311
Add to Cart
2011-10-08
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2010-10-07
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-07
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-07
Frm23ACA-071010 for the FY ending on-310310
Add to Cart
2010-09-30
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-11-16
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-05
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-05
Frm23ACA-051109 for the FY ending on-310309
Add to Cart
2009-10-30
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2008-11-26
Annual Returns and Shareholder Information
Add to Cart
2008-10-30
Balance Sheet & Associated Schedules
Add to Cart
2008-10-30
Profit & Loss Statement
Add to Cart
2007-11-16
Annual Returns and Shareholder Information
Add to Cart
2007-10-27
Balance Sheet & Associated Schedules
Add to Cart
2007-10-27
Profit & Loss Statement
Add to Cart
2006-11-09
Annual Returns and Shareholder Information
Add to Cart
2006-11-09
Balance Sheet & Associated Schedules
Add to Cart
2006-11-09
Profit & Loss Statement
Add to Cart
0000-00-00
Annual Return 2004_2005
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 286 documents for ₹499 only

Download all 286 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 Kingsley Industries Ltd

You will receive an alert whenever a document is filed by Kingsley Industries Ltd.

Track this company
Top of page