You are here

Certificates

Date

Title

₨ 149 Each

2020-11-12
CERTIFICATE OF REGISTRATION OF CHARGE-20201112
Add to Cart
2016-01-18
Certificate of Incorporation-180116.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-08-26
Evidence of cessation;-26082022
Add to Cart
2022-08-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-26
Notice of resignation;-26082022
Add to Cart
2022-08-26
Optional Attachment-(1)-26082022
Add to Cart
2020-09-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16092020
Add to Cart
2020-09-16
Evidence of cessation;-16092020
Add to Cart
2020-09-16
Notice of resignation;-16092020
Add to Cart
2018-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-01
Notice.pdf - 1 (378899376)
Add to Cart
2018-10-01
Optional Attachment-(1)-01102018
Add to Cart
2017-09-28
Acknowledgement of Resignation Letter.pdf - 3 (269266687)
Add to Cart
2017-09-28
Acknowledgement received from company-28092017
Add to Cart
2017-09-28
Board Resolution Appointment.pdf - 2 (269266679)
Add to Cart
2017-09-28
Board Resolution Resignation.pdf - 1 (269266679)
Add to Cart
2017-09-28
Board Resolution Resignation.pdf - 2 (269266687)
Add to Cart
2017-09-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28092017
Add to Cart
2017-09-28
DIR-2_Shafali.pdf - 3 (269266679)
Add to Cart
2017-09-28
Evidence of cessation;-28092017
Add to Cart
2017-09-28
Resignation of Director
Add to Cart
2017-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-28
Letter of appointment;-28092017
Add to Cart
2017-09-28
Notice of resignation filed with the company-28092017
Add to Cart
2017-09-28
Notice of resignation;-28092017
Add to Cart
2017-09-28
Proof of dispatch-28092017
Add to Cart
2017-09-28
Resignation Letter.pdf - 1 (269266687)
Add to Cart
2017-09-28
Resignation Letter.pdf - 4 (269266679)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-11-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-11-12
Instrument(s) of creation or modification of charge;-12112020
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-03-01
Return of deposits
Add to Cart
2022-02-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-08-11
Return of deposits
Add to Cart
2021-02-18
Return of deposits
Add to Cart
2020-12-02
Return of deposits
Add to Cart
2019-06-27
Return of deposits
Add to Cart
2018-10-02
Copy of Board Resolution.pdf - 2 (378899455)
Add to Cart
2018-10-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-10-02
List_of_Allotees.pdf - 1 (378899455)
Add to Cart
2018-08-31
Altered MOA_linkedge New.pdf - 1 (378899452)
Add to Cart
2018-08-31
CTC EGM Resolution.pdf - 2 (378899452)
Add to Cart
2018-08-31
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-10-04
Appointment Letter.pdf - 4 (386292972)
Add to Cart
2016-10-04
Auditor consent & certificate.pdf - 2 (386292972)
Add to Cart
2016-10-04
Copy of intimation sent by the company.pdf - 1 (386292972)
Add to Cart
2016-10-04
CTC_Appointment of Auditor.pdf - 3 (386292972)
Add to Cart
2016-10-04
Information to the Registrar by company for appointment of auditor
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-01-18
Certificate of Incorporation-180116.PDF
Add to Cart
2016-01-09
1. FINAL MOA_LINKEDGE.pdf - 1 (386293043)
Add to Cart
2016-01-09
12. PAN CARDS.pdf - 4 (386293030)
Add to Cart
2016-01-09
12. PAN CARDS.pdf - 7 (386293043)
Add to Cart
2016-01-09
15. Affidavits for Deposit.pdf - 9 (386293043)
Add to Cart
2016-01-09
2. FINAL AOA_LINKEDGE.pdf - 2 (386293043)
Add to Cart
2016-01-09
3. INC-8.pdf - 3 (386293043)
Add to Cart
2016-01-09
4. INC-9.pdf - 1 (386293030)
Add to Cart
2016-01-09
4. INC-9.pdf - 8 (386293043)
Add to Cart
2016-01-09
5. RESIDENCE PROOF_GB_AS_TNJ1.pdf - 4 (386293043)
Add to Cart
2016-01-09
5. RESIDENCE PROOF_GB_AS_TNJ1.pdf - 5 (386293030)
Add to Cart
2016-01-09
6. INC-10.pdf - 5 (386293043)
Add to Cart
2016-01-09
7. ID PROOFS_GB_TNJ_AS.pdf - 6 (386293043)
Add to Cart
2016-01-09
CTC_LINKEDGE_FINAL.pdf - 4 (386293036)
Add to Cart
2016-01-09
DIR-2_AS_TNJ_GB.pdf - 2 (386293030)
Add to Cart
2016-01-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-09
Notice of situation or change of situation of registered office
Add to Cart
2016-01-09
Application and declaration for incorporation of a company
Add to Cart
2016-01-09
GB_INTEREST IN OTHER ENTITIES.pdf - 3 (386293030)
Add to Cart
2016-01-09
NOC_VESTIGE_FINAL.pdf - 2 (386293036)
Add to Cart
2016-01-09
SALE DEED.pdf - 1 (386293036)
Add to Cart
2016-01-09
UTILITY BILL_A-89.pdf - 3 (386293036)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-01-25
Company CSR policy as per section 135(4)-25012023
Add to Cart
2023-01-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012023
Add to Cart
2023-01-25
Directors report as per section 134(3)-25012023
Add to Cart
2023-01-25
Statement of Subsidiaries as per section 129 - Form AOC-1-25012023
Add to Cart
2023-01-10
List of share holders, debenture holders;-10012023
Add to Cart
2022-03-23
Approval letter for extension of AGM;-23032022
Add to Cart
2022-03-23
List of share holders, debenture holders;-23032022
Add to Cart
2022-02-26
Approval letter of extension of financial year or AGM-26022022
Add to Cart
2022-02-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26022022
Add to Cart
2022-02-26
Directors report as per section 134(3)-26022022
Add to Cart
2022-02-26
Statement of Subsidiaries as per section 129 - Form AOC-1-26022022
Add to Cart
2022-02-17
Copy of resolution passed by the company-17022022
Add to Cart
2022-02-17
Copy of written consent given by auditor-17022022
Add to Cart
2021-02-13
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-13022021
Add to Cart
2021-01-24
Directors report as per section 134(3)-23012021
Add to Cart
2021-01-23
Approval letter of extension of financial year or AGM-23012021
Add to Cart
2021-01-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012021
Add to Cart
2021-01-23
Statement of Subsidiaries as per section 129 - Form AOC-1-23012021
Add to Cart
2020-01-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012020
Add to Cart
2020-01-02
Directors report as per section 134(3)-02012020
Add to Cart
2019-12-31
List of share holders, debenture holders;-31122019
Add to Cart
2019-06-27
Auditor?s certificate-27062019
Add to Cart
2018-10-03
List of share holders, debenture holders;-03102018
Add to Cart
2018-10-03
Optional Attachment-(1)-03102018
Add to Cart
2018-10-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102018
Add to Cart
2018-10-01
Directors report as per section 134(3)-01102018
Add to Cart
2018-09-01
Copy of Board or Shareholders? resolution-01092018
Add to Cart
2018-09-01
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-01092018
Add to Cart
2018-08-20
Altered memorandum of assciation;-20082018
Add to Cart
2018-08-20
Copy of the resolution for alteration of capital;-20082018
Add to Cart
2017-07-31
List of share holders, debenture holders;-31072017
Add to Cart
2017-07-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29072017
Add to Cart
2017-07-29
Directors report as per section 134(3)-29072017
Add to Cart
2016-11-19
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112016
Add to Cart
2016-11-19
Directors report as per section 134(3)-19112016
Add to Cart
2016-11-19
List of share holders, debenture holders;-19112016
Add to Cart
2016-10-04
Copy of resolution passed by the company-04102016
Add to Cart
2016-10-04
Copy of the intimation sent by company-04102016
Add to Cart
2016-10-04
Copy of written consent given by auditor-04102016
Add to Cart
2016-10-04
Optional Attachment-(1)-04102016
Add to Cart
2016-01-18
Acknowledgement of Stamp Duty AoA payment-180116.PDF
Add to Cart
2016-01-18
Acknowledgement of Stamp Duty MoA payment-180116.PDF
Add to Cart
2016-01-09
Annexure of subscribers-090116.PDF
Add to Cart
2016-01-09
AoA - Articles of Association-090116.PDF
Add to Cart
2016-01-09
Declaration by the first director-090116.PDF
Add to Cart
2016-01-09
Declaration of the appointee Director- in Form DIR-2-090116.PDF
Add to Cart
2016-01-09
Interest in other entities-090116.PDF
Add to Cart
2016-01-09
MoA - Memorandum of Association-090116.PDF
Add to Cart
2016-01-09
Optional Attachment 1-090116.PDF
Add to Cart
2016-01-09
Optional Attachment 2-090116.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-01-25
Company financials including balance sheet and profit & loss
Add to Cart
2023-01-10
Annual Returns and Shareholder Information
Add to Cart
2022-04-05
Annual Returns and Shareholder Information
Add to Cart
2022-03-01
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-04
Annual Returns and Shareholder Information
Add to Cart
2021-02-14
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-13
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-02
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-02
Annual Returns and Shareholder Information
Add to Cart
2018-10-04
Annual Returns and Shareholder Information
Add to Cart
2018-10-04
List of Shareholders.pdf - 1 (378899560)
Add to Cart
2018-10-04
Share Transfer Details.pdf - 2 (378899560)
Add to Cart
2018-10-01
Copy of Financial Statements including Auditors Report.pdf - 1 (378899559)
Add to Cart
2018-10-01
Directors Report.pdf - 2 (378899559)
Add to Cart
2018-10-01
Company financials including balance sheet and profit & loss
Add to Cart
2017-07-31
Annual Returns and Shareholder Information
Add to Cart
2017-07-31
List of Shareholders.pdf - 1 (269268619)
Add to Cart
2017-07-29
Directors Report.pdf - 2 (269268617)
Add to Cart
2017-07-29
Financial Statments Including Auditor Report.pdf - 1 (269268617)
Add to Cart
2017-07-29
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-23
Directors_Report_Linkedge.pdf - 2 (386293852)
Add to Cart
2016-11-23
Financials (Including Auditor's Report).pdf - 1 (386293852)
Add to Cart
2016-11-23
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-23
Annual Returns and Shareholder Information
Add to Cart
2016-11-23
List of Shareholders_Linkedge.pdf - 1 (386293874)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 145 documents for ₹499 only

Download all 145 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 Linkedge Marketing Services Private Limited

You will receive an alert whenever a document is filed by Linkedge Marketing Services Private Limited.

Track this company
Top of page