You are here

Certificates

Date

Title

₨ 149 Each

2018-01-05
CERTIFICATE OF REGISTRATION OF CHARGE-20180105
Add to Cart
2018-01-05
CERTIFICATE OF REGISTRATION OF CHARGE-20180105 1
Add to Cart
2009-12-15
Certificate of Incorporation-151209.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03122022
Add to Cart
2022-12-03
Evidence of cessation;-03122022
Add to Cart
2022-12-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-03
Notice of resignation;-03122022
Add to Cart
2022-12-03
Optional Attachment-(1)-03122022
Add to Cart
2019-04-19
BOARD RESOLUTION.pdf - 1 (607245626)
Add to Cart
2019-04-19
Consent of CS - PMP.pdf - 2 (607245626)
Add to Cart
2019-04-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-19
LETTER OF APPOINTMENT.pdf - 3 (607245626)
Add to Cart
2019-04-18
Declaration by first director-18042019
Add to Cart
2019-04-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18042019
Add to Cart
2019-04-18
Optional Attachment-(1)-18042019
Add to Cart
2019-03-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-08
RESIGNATION LETTER.pdf - 1 (553709384)
Add to Cart
2019-03-08
RESOLUTION.pdf - 2 (553709384)
Add to Cart
2019-03-06
Evidence of cessation;-06032019
Add to Cart
2019-03-06
Optional Attachment-(1)-06032019
Add to Cart
2016-04-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-14
Letter of Appointment C S.pdf - 1 (199241423)
Add to Cart
2016-04-14
Letter of appointment;-14042016
Add to Cart
2010-02-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-15
Resignation-Sangeeta Narain-Logos.pdf - 1 (199241432)
Add to Cart
2010-02-15
Resignation-Yuvraj Narain-Logos.pdf - 2 (199241432)
Add to Cart
2010-02-02
Consent- Bhagwan Hariram-Logos.pdf - 1 (199241441)
Add to Cart
2010-02-02
Consent- GPS Bhalla-Logos.pdf - 2 (199241441)
Add to Cart
2010-02-02
Consent- Reena Hotchand-Logos.pdf - 3 (199241441)
Add to Cart
2010-02-02
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2018-01-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-01-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-01-05
Instrument(s) of creation or modification of charge;-05012018
Add to Cart
2018-01-05
Instrument(s) of creation or modification of charge;-05012018 1
Add to Cart
2018-01-05
Pledge Deed.pdf - 1 (269174690)
Add to Cart
2018-01-05
Pledge Deed.pdf - 1 (269174696)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-12-21
Notice of address at which books of account are maintained
Add to Cart
2022-10-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-10-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-07-20
Return of deposits
Add to Cart
2021-08-05
Form CFSS-2020-05082021_signed
Add to Cart
2021-07-06
Return of deposits
Add to Cart
2021-03-25
Return of deposits
Add to Cart
2020-12-10
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-08
Return of deposits
Add to Cart
2019-09-30
Form BEN - 2-30092019_signed
Add to Cart
2019-06-27
Return of deposits
Add to Cart
2018-01-16
CTC SR & Expl State.pdf - 1 (269175004)
Add to Cart
2018-01-16
Registration of resolution(s) and agreement(s)
Add to Cart
2017-11-09
Consent_Logos.pdf - 1 (269175065)
Add to Cart
2017-11-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-11-09
logos_letter.pdf - 2 (269175065)
Add to Cart
2017-11-09
logos_resolution.pdf - 3 (269175065)
Add to Cart
2017-07-10
Appointment letter.pdf - 1 (269175063)
Add to Cart
2017-07-10
CONSENT.pdf - 2 (269175063)
Add to Cart
2017-07-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-07-10
resolution and appointment (1).pdf - 3 (269175063)
Add to Cart
2014-01-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-09
resignation jatin.pdf - 1 (63186809)
Add to Cart
2013-12-17
Information by auditor to Registrar
Add to Cart
2013-12-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-13
auditor appointment letter.pdf - 1 (63186811)
Add to Cart
2013-12-13
Information by auditor to Registrar
Add to Cart
2013-12-12
CONSENT LETTER.pdf - 1 (63186813)
Add to Cart
2013-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-05-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-11-17
Information by auditor to Registrar
Add to Cart
2011-11-17
Information by auditor to Registrar
Add to Cart
2011-11-17
INTIMATION 2011-2012.pdf - 1 (199241449)
Add to Cart
2011-11-17
INTIMATION.pdf - 1 (199241443)
Add to Cart
2011-08-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-12
RESIGNATION.pdf - 1 (199241460)
Add to Cart
2011-08-10
CONSENT ..pdf - 1 (199241467)
Add to Cart
2011-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-15
CTC of Board Resolution.pdf - 2 (199241470)
Add to Cart
2010-06-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-06-15
List of Allottees.pdf - 1 (199241470)
Add to Cart
2010-04-08
Altered MOA.pdf - 1 (199241476)
Add to Cart
2010-04-08
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-04-01
Notice of situation or change of situation of registered office
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-01-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-01-21
CONSENT.pdf - 2 (147361784)
Add to Cart
2016-01-21
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-01-21
resolution and appointment.pdf - 1 (147361784)
Add to Cart
2016-01-21
resolution and appointment.pdf - 3 (147361784)
Add to Cart
2009-12-15
Certificate of Incorporation-151209.PDF
Add to Cart
2009-12-12
AOA- Logos.pdf - 2 (199241442)
Add to Cart
2009-12-12
Consent-Logos.pdf - 1 (199241478)
Add to Cart
2009-12-12
Application and declaration for incorporation of a company
Add to Cart
2009-12-12
Notice of situation or change of situation of registered office
Add to Cart
2009-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-12
MOA- Logos.pdf - 1 (199241442)
Add to Cart
2009-12-12
POA-Logos.pdf - 3 (199241442)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-12
Copy of board resolution-12122022
Add to Cart
2022-11-26
Copy of MGT-8-24112022
Add to Cart
2022-11-26
List of share holders, debenture holders;-24112022
Add to Cart
2022-11-26
Optional Attachment-(1)-24112022
Add to Cart
2022-10-14
Copy of resolution passed by the company-14102022
Add to Cart
2022-10-14
Copy of the intimation sent by company-14102022
Add to Cart
2022-10-14
Copy of written consent given by auditor-14102022
Add to Cart
2022-10-04
Copy of resolution passed by the company-04102022
Add to Cart
2022-10-04
Copy of written consent given by auditor-04102022
Add to Cart
2022-06-30
Auditor?s certificate-30062022
Add to Cart
2022-06-30
List of depositors-30062022
Add to Cart
2021-12-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122021
Add to Cart
2021-12-22
Copy of MGT-8-22122021
Add to Cart
2021-12-22
List of share holders, debenture holders;-22122021
Add to Cart
2021-12-22
Optional Attachment-(1)-22122021
Add to Cart
2021-07-01
Auditor?s certificate-30062021
Add to Cart
2021-07-01
List of depositors-30062021
Add to Cart
2021-01-04
Approval letter for extension of AGM;-04012021
Add to Cart
2021-01-04
Copy of MGT-8-04012021
Add to Cart
2021-01-04
List of share holders, debenture holders;-04012021
Add to Cart
2021-01-04
Optional Attachment-(1)-04012021
Add to Cart
2020-12-30
Approval letter of extension of financial year of AGM-30122020
Add to Cart
2020-12-30
Auditor?s certificate-30122020
Add to Cart
2020-12-30
List of depositors-30122020
Add to Cart
2020-12-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Add to Cart
2020-12-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05122020
Add to Cart
2019-12-30
Copy of MGT-8-30122019
Add to Cart
2019-12-30
List of share holders, debenture holders;-30122019
Add to Cart
2019-12-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122019
Add to Cart
2019-09-24
Declaration under section 90-24092019
Add to Cart
2019-01-04
Copy of MGT-8-31122018
Add to Cart
2019-01-04
List of share holders, debenture holders;-31122018
Add to Cart
2018-12-31
Optional Attachment-(1)-31122018
Add to Cart
2018-12-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Add to Cart
2018-01-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09012018
Add to Cart
2017-12-04
Copy of MGT-8-04122017
Add to Cart
2017-12-04
List of share holders, debenture holders;-04122017
Add to Cart
2017-11-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112017
Add to Cart
2017-11-02
Copy of resolution passed by the company-02112017
Add to Cart
2017-11-02
Copy of the intimation sent by company-02112017
Add to Cart
2017-11-02
Copy of written consent given by auditor-02112017
Add to Cart
2017-07-06
Copy of resolution passed by the company-06072017
Add to Cart
2017-07-06
Copy of the intimation sent by company-06072017
Add to Cart
2017-07-06
Copy of written consent given by auditor-06072017
Add to Cart
2017-02-14
Copy of MGT-8-14022017
Add to Cart
2017-02-14
List of share holders, debenture holders;-14022017
Add to Cart
2017-02-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09022017
Add to Cart
2016-05-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13052016
Add to Cart
2016-04-19
Copy of MGT-8-19042016
Add to Cart
2016-04-19
List of share holders, debenture holders;-19042016
Add to Cart
2014-01-09
Evidence of cessation-090114
Add to Cart
2014-01-09
Evidence of cessation-090114.PDF
Add to Cart
2013-12-12
Optional Attachment 1-121213
Add to Cart
2013-12-12
Optional Attachment 1-121213.PDF
Add to Cart
2011-08-12
Evidence of cessation-120811.PDF
Add to Cart
2011-08-10
Optional Attachment 1-100811.PDF
Add to Cart
2010-06-15
List of allottees-150610.PDF
Add to Cart
2010-06-15
Resltn passed by the BOD-150610.PDF
Add to Cart
2010-04-08
MoA - Memorandum of Association-080410.PDF
Add to Cart
2010-02-15
Optional Attachment 1-150210.PDF
Add to Cart
2010-02-15
Optional Attachment 2-150210.PDF
Add to Cart
2010-02-02
Optional Attachment 1-020210.PDF
Add to Cart
2010-02-02
Optional Attachment 2-020210.PDF
Add to Cart
2010-02-02
Optional Attachment 3-020210.PDF
Add to Cart
2009-12-15
Acknowledgement of Stamp Duty AoA payment-151209.PDF
Add to Cart
2009-12-15
Acknowledgement of Stamp Duty MoA payment-151209.PDF
Add to Cart
2009-12-12
AoA - Articles of Association-121209.PDF
Add to Cart
2009-12-12
MoA - Memorandum of Association-121209.PDF
Add to Cart
2009-12-12
Optional Attachment 1-121209.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-28
Annual Returns and Shareholder Information
Add to Cart
2022-11-24
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-04
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-28
Annual Returns and Shareholder Information
Add to Cart
2021-01-07
Annual Returns and Shareholder Information
Add to Cart
2021-01-06
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-06
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-03
Annual Returns and Shareholder Information
Add to Cart
2019-01-18
Annual Returns and Shareholder Information
Add to Cart
2019-01-18
LIST OF SHAREHOLDER.pdf - 1 (494800563)
Add to Cart
2019-01-18
MGT-8 LOGOS.pdf - 2 (494800563)
Add to Cart
2019-01-17
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-17
LOGOS_HOLDING_COMPANY_PRIVATE_LIMITED_2017-18_Financial Statement.pdf - 2 (493754450)
Add to Cart
2019-01-17
LOGOS_HOLDING_COMPANY_PRIVATE_LIMITED_2017-18_Financial Statement.xml - 1 (493754450)
Add to Cart
2017-12-05
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-05
Instance2017_Logos.xml - 1 (269175359)
Add to Cart
2017-12-04
Annual Returns and Shareholder Information
Add to Cart
2017-12-04
Form MGT8 2017 - LOGOS.pdf - 2 (269175357)
Add to Cart
2017-12-04
Shareholder list.pdf - 1 (269175357)
Add to Cart
2017-02-18
Annual Returns and Shareholder Information
Add to Cart
2017-02-18
MGT-8-Logos.pdf - 2 (199241424)
Add to Cart
2017-02-18
Shareholder list.pdf - 1 (199241424)
Add to Cart
2017-02-09
Form_AOC4-_RAHUL152207_20170209155602.pdf-09022017
Add to Cart
2017-02-09
Instance2016_Logos.xml - 1 (199241431)
Add to Cart
2016-05-13
Form_AOC-4__new_RAHUL152207_20160513124157.pdf-13052016
Add to Cart
2016-05-13
Instance2015_Logos.xml - 1 (199241436)
Add to Cart
2016-04-19
Annual Returns and Shareholder Information
Add to Cart
2016-04-19
MGT-8-Logos.pdf - 2 (199241448)
Add to Cart
2016-04-19
Shareholders-MGT_7.pdf - 1 (199241448)
Add to Cart
2016-02-12
document in respect of balance sheet 27-12-2013 for the financial year ending on 31-03-2012.pdf
Add to Cart
2016-02-12
document in respect of balance sheet 27-12-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-02-11
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2015-07-14
document in respect of balance sheet 30-06-2015 for the financial year ending on 31-03-2014.pdf
Add to Cart
2015-07-14
document in respect of balance sheet 30-06-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-07-02
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-07-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-06-30
Annual Return Logos 2014.pdf - 1 (115457979)
Add to Cart
2015-06-30
BS 2014_Logos.xml - 1 (115457976)
Add to Cart
2015-06-30
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-06-30
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-02-16
document in respect of balance sheet 31-12-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2014-02-16
document in respect of balance sheet 31-12-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-01-03
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-12-31
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-12-31
U93020DL2009PTC196951-BS-2012-2013-5.xml - 1 (63186855)
Add to Cart
2013-12-27
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-12-27
U93020DL2009PTC196951-BS-2011-2012.xml - 1 (147362786)
Add to Cart
2013-12-14
Annual Returns and Shareholder Information as on 30-09-11
Add to Cart
2013-12-14
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-12-12
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-12-11
Annual Return-LOGOS 2009-10.pdf - 1 (63186869)
Add to Cart
2013-12-11
Annual Return-LOGOS 2010-11.pdf - 1 (63186861)
Add to Cart
2013-12-11
Annual Return-LOGOS 2011-12.pdf - 1 (63186858)
Add to Cart
2013-12-11
Annual Return-LOGOS 2012-13.pdf - 1 (63186864)
Add to Cart
2013-12-11
Annual Returns and Shareholder Information as on 30-09-11
Add to Cart
2013-12-11
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2013-12-11
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2013-12-11
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-12-11
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-01-05
document in respect of balance sheet 30-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-01-04
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-01-04
LOGOS_Holding_Company_Private_Limited_Balance Sheet.pdf - 2 (375248775)
Add to Cart
2012-01-04
LOGOS_Holding_Company_Private_Limited_Balance Sheet.xml - 1 (375248775)
Add to Cart
2011-07-06
B S.pdf - 1 (375248799)
Add to Cart
2011-07-06
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 229 documents for ₹499 only

Download all 229 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 Logos Holding Company Private Limited

You will receive an alert whenever a document is filed by Logos Holding Company Private Limited.

Track this company
Top of page