You are here

Certificates

Date

Title

₨ 149 Each

2018-09-30
CERTIFICATE OF INCORPORATION-20180930
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-12-18
Notice of Resignation.pdf - 1 (1045788337)
Add to Cart
2019-12-18
Notice of Resignation.pdf - 2 (1045788347)
Add to Cart
2019-12-18
Resignation of Director
Add to Cart
2019-12-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-18
Acknowledgement of Resignation.pdf - 1 (1045788347)
Add to Cart
2019-12-18
Acknowledgement of Resignation.pdf - 3 (1045788337)
Add to Cart
2019-12-18
Resolution.pdf - 3 (1045788347)
Add to Cart
2019-12-18
Resignation Letter.pdf - 4 (1045788347)
Add to Cart
2019-12-18
Proof of Dispatch.pdf - 2 (1045788337)
Add to Cart
2019-12-17
Notice of resignation filed with the company-17122019
Add to Cart
2019-12-17
Acknowledgement received from company-17122019
Add to Cart
2019-12-17
Notice of resignation;-17122019
Add to Cart
2019-12-17
Optional Attachment-(1)-17122019
Add to Cart
2019-12-17
Optional Attachment-(2)-17122019
Add to Cart
2019-12-17
Proof of dispatch-17122019
Add to Cart
2019-12-17
Evidence of cessation;-17122019
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-03-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-02-11
Resolution.pdf - 3 (1045788502)
Add to Cart
2021-02-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-02-11
Consent Letter.pdf - 2 (1045788502)
Add to Cart
2021-02-11
Appointment Of Auditor.pdf - 1 (1045788502)
Add to Cart
2019-10-16
Resolution.pdf - 3 (1045788505)
Add to Cart
2019-10-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-16
Appointment of Auditor.pdf - 1 (1045788505)
Add to Cart
2019-10-16
Consent given by auditor.pdf - 2 (1045788505)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2018-09-21
Form SPICe MOA (INC-33)-21092018
Add to Cart
2018-09-21
Form SPICe AOA (INC-34)-21092018
Add to Cart
2018-09-01
Form SPICe MOA (INC-33)-01092018
Add to Cart
2018-09-01
Form SPICe AOA (INC-34)-01092018
Add to Cart
2018-08-11
Form SPICe MOA (INC-33)-11082018
Add to Cart
2018-08-11
Form SPICe AOA (INC-34)-11082018
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-10-15
Copy of written consent given by auditor-15102022
Add to Cart
2022-10-15
Copy of the intimation sent by company-15102022
Add to Cart
2022-10-15
Copy of resolution passed by the company-15102022
Add to Cart
2022-03-16
List of share holders, debenture holders;-16032022
Add to Cart
2022-03-16
List of Directors;-16032022
Add to Cart
2022-03-14
Directors report as per section 134(3)-14032022
Add to Cart
2022-03-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032022
Add to Cart
2022-03-02
Copy of the intimation sent by company-02032022
Add to Cart
2022-03-02
Copy of written consent given by auditor-02032022
Add to Cart
2022-03-02
Copy of resolution passed by the company-02032022
Add to Cart
2021-02-17
List of share holders, debenture holders;-17022021
Add to Cart
2021-02-15
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022021
Add to Cart
2021-02-15
Directors report as per section 134(3)-15022021
Add to Cart
2021-01-30
Copy of written consent given by auditor-30012021
Add to Cart
2021-01-30
Copy of the intimation sent by company-30012021
Add to Cart
2021-01-30
Copy of resolution passed by the company-30012021
Add to Cart
2019-12-20
List of share holders, debenture holders;-20122019
Add to Cart
2019-12-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Add to Cart
2019-12-02
Directors report as per section 134(3)-30112019
Add to Cart
2019-10-16
Copy of resolution passed by the company-15102019
Add to Cart
2019-10-16
Copy of the intimation sent by company-15102019
Add to Cart
2019-10-16
Copy of written consent given by auditor-15102019
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-04-02
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-16
Form MGT-7A-16032022
Add to Cart
2021-03-15
Annual Returns and Shareholder Information
Add to Cart
2021-03-15
List of Shareholders.pdf - 1 (1045788811)
Add to Cart
2021-03-02
Financial Statements.pdf - 1 (1045788823)
Add to Cart
2021-03-02
Notice and Direcotrs Report.pdf - 2 (1045788823)
Add to Cart
2021-03-02
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-21
Annual Returns and Shareholder Information
Add to Cart
2019-12-21
Shareholders Pattern.pdf - 1 (1045788828)
Add to Cart
2019-12-07
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-07
Financial Statements and Audit Report.pdf - 1 (1045788837)
Add to Cart
2019-12-07
Notice and Directors Report.pdf - 2 (1045788837)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 67 documents for ₹499 only

Download all 67 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 Kshetra Hospitality Services Private Limited

You will receive an alert whenever a document is filed by Kshetra Hospitality Services Private Limited.

Track this company
Top of page