You are here

Certificates

Date

Title

₨ 149 Each

2017-03-15
CERTIFICATE OF REGISTRATION OF CHARGE-20170315
Add to Cart
2015-01-16
Immunity Certificate under CLSS- 2014-160115.PDF
Add to Cart
2012-01-25
Immunity Certificate under CLSS- 2011-250112.PDF
Add to Cart
2006-03-15
Cerificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2023-01-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17122022
Add to Cart
2023-01-02
Optional Attachment-(1)-17122022
Add to Cart
2022-12-30
Optional Attachment-(1)-28122022
Add to Cart
2022-12-30
Optional Attachment-(2)-28122022
Add to Cart
2022-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-08
Evidence of cessation;-08122022
Add to Cart
2022-12-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-08
Notice of resignation;-08122022
Add to Cart
2022-12-08
Optional Attachment-(1)-08122022
Add to Cart
2021-02-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18012021
Add to Cart
2021-01-18
Optional Attachment-(1)-18012021
Add to Cart
2021-01-18
Optional Attachment-(2)-18012021
Add to Cart
2021-01-18
Optional Attachment-(3)-18012021
Add to Cart
2020-02-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26022020
Add to Cart
2020-02-26
Evidence of cessation;-26022020
Add to Cart
2020-02-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-26
Notice of resignation;-26022020
Add to Cart
2020-02-26
Optional Attachment-(1)-26022020
Add to Cart
2020-02-26
Optional Attachment-(2)-26022020
Add to Cart
2020-02-26
Optional Attachment-(3)-26022020
Add to Cart
2019-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-19
Evidence of cessation;-19112019
Add to Cart
2019-11-19
Notice of resignation;-19112019
Add to Cart
2019-01-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-28
Optional Attachment-(1)-28122018
Add to Cart
2018-06-13
Evidence of cessation;-13062018
Add to Cart
2018-06-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-13
Notice of resignation;-13062018
Add to Cart
2018-05-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01052018
Add to Cart
2018-05-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-01
Optional Attachment-(1)-01052018
Add to Cart
2018-01-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30012018
Add to Cart
2018-01-30
Evidence of cessation;-30012018
Add to Cart
2018-01-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-30
Notice of resignation;-30012018
Add to Cart
2018-01-30
Optional Attachment-(1)-30012018
Add to Cart
2017-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-24
Evidence of cessation;-24102017
Add to Cart
2017-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-24
Letter of appointment;-24102017
Add to Cart
2017-10-24
Notice of resignation;-24102017
Add to Cart
2017-10-18
Evidence of cessation;-18102017
Add to Cart
2017-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-18
Notice of resignation;-18102017
Add to Cart
2017-10-17
Letter of appointment;-17102017
Add to Cart
2016-12-20
CTC - Appointment - Manasi.pdf - 1 (200849676)
Add to Cart
2016-12-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20122016
Add to Cart
2016-12-20
DIR-2.pdf - 2 (200849676)
Add to Cart
2016-12-20
DIR-8.pdf - 3 (200849676)
Add to Cart
2016-12-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-20
Letter of appointment;-20122016
Add to Cart
2016-12-20
MBP-1.pdf - 4 (200849676)
Add to Cart
2016-12-20
Optional Attachment-(1)-20122016
Add to Cart
2016-12-20
Optional Attachment-(2)-20122016
Add to Cart
2016-09-23
Certified true copy of board resolution.pdf - 1 (200849770)
Add to Cart
2016-09-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23092016
Add to Cart
2016-09-23
Form DIR - 2.pdf - 2 (200849770)
Add to Cart
2016-09-23
Form DIR -8.pdf - 4 (200849770)
Add to Cart
2016-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-23
Form MBP 1.pdf - 3 (200849770)
Add to Cart
2016-09-23
Letter of appointment;-23092016
Add to Cart
2016-09-23
Optional Attachment-(1)-23092016
Add to Cart
2016-09-23
Optional Attachment-(2)-23092016
Add to Cart
2011-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-26
Resignation MI Enterprises.pdf - 1 (200849851)
Add to Cart
2011-04-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-03-15
Form 32.PDF
Add to Cart
2006-03-15
Form 32.PDF 1
Add to Cart
2006-03-15
Form 32.PDF 2
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2019-02-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-08-31
Letter of the charge holder stating that the amount has been satisfied-31082018
Add to Cart
2017-03-15
Bank Gurantee.pdf - 3 (200849968)
Add to Cart
2017-03-15
CTC-Board Resolution-BG.pdf - 2 (200849968)
Add to Cart
2017-03-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-03-15
Instrument(s) of creation or modification of charge;-15032017
Add to Cart
2017-03-15
M -I_Charge Creation.pdf - 1 (200849968)
Add to Cart
2017-03-15
Optional Attachment-(1)-15032017
Add to Cart
2017-03-15
Optional Attachment-(2)-15032017
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-30
Form MSME FORM I-30042023_signed
Add to Cart
2023-01-01
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-12-21
Notice of address at which books of account are maintained
Add to Cart
2022-11-03
Form MSME FORM I-29102022
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed
Add to Cart
2022-02-05
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-31
Form MSME FORM I-31102021_signed
Add to Cart
2021-08-31
Return of deposits
Add to Cart
2021-05-11
Form CFSS-2020-11052021_signed
Add to Cart
2021-03-12
Return of deposits
Add to Cart
2020-12-31
Form MSME FORM I-31122020
Add to Cart
2020-09-28
Form MSME FORM I-28092020
Add to Cart
2020-08-17
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-31
Form MSME FORM I-31102019_signed
Add to Cart
2019-10-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-08-29
Return of deposits
Add to Cart
2019-08-29
Return of deposits
Add to Cart
2019-08-28
Form MSME FORM I-28082019_signed
Add to Cart
2019-08-28
Form MSME FORM I-28082019_signed 1
Add to Cart
2019-07-11
Registration of resolution(s) and agreement(s)
Add to Cart
2019-05-25
Notice of situation or change of situation of registered office
Add to Cart
2017-12-22
Notice of situation or change of situation of registered office
Add to Cart
2015-01-16
Immunity Certificate under CLSS- 2014-160115.PDF
Add to Cart
2014-12-17
CTC-MI-Board Meeting 290914.pdf - 1 (200850187)
Add to Cart
2014-12-17
CTC-MI-Regularization of Mr. Gary.pdf - 1 (200850124)
Add to Cart
2014-12-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-21
Consent Letter-Gary Cole.pdf - 2 (200850229)
Add to Cart
2014-03-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-03-21
Resignation Letter-David Moore.pdf - 1 (200850229)
Add to Cart
2014-03-21
resolutions--.pdf - 3 (200850229)
Add to Cart
2014-02-18
Appointment Letter-FY 2013-14.pdf - 1 (200850251)
Add to Cart
2014-02-18
Information by auditor to Registrar
Add to Cart
2012-07-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-23
Appointment Letter.pdf - 1 (200850281)
Add to Cart
2012-07-23
Information by auditor to Registrar
Add to Cart
2012-01-25
Immunity Certificate under CLSS- 2011-250112.PDF
Add to Cart
2011-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-08
Resignation Letter.pdf - 1 (200850327)
Add to Cart
2011-06-02
Board Reolutionand Resignation Letter.pdf - 1 (200850367)
Add to Cart
2011-06-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-03-15
Form 23.PDF
Add to Cart
2006-03-15
Form 23.PDF 1
Add to Cart
2006-03-15
Form 5.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-12-18
-191214.OCT
Add to Cart
2014-12-18
Appointment Letter.pdf - 1 (200851185)
Add to Cart
2014-12-18
Auditors Consent Letter-MI.pdf - 2 (200851185)
Add to Cart
2014-12-18
CTC-MI-Apptt. of Autitor- 300914.pdf - 3 (200851185)
Add to Cart
2014-11-14
Application for grant of immunity certificate under CLSS 2014-141114.PDF
Add to Cart
2006-03-15
Cerificate of Incorporation.PDF
Add to Cart
2006-03-15
Form 1.PDF
Add to Cart
2006-03-15
Form 18.PDF
Add to Cart
2006-03-15
Form 18.PDF 1
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-01-01
-01012023
Add to Cart
2023-01-01
Optional Attachment-(1)-01012023
Add to Cart
2022-12-30
Approval letter for extension of AGM;-26122022
Add to Cart
2022-12-30
Approval letter of extension of financial year or AGM-26122022
Add to Cart
2022-12-30
Company CSR policy as per section 135(4)-26122022
Add to Cart
2022-12-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122022
Add to Cart
2022-12-30
Details of other Entity(s)-26122022
Add to Cart
2022-12-30
Directors report as per section 134(3)-26122022
Add to Cart
2022-12-30
List of share holders, debenture holders;-26122022
Add to Cart
2022-12-30
Optional Attachment-(1)-26122022
Add to Cart
2022-12-26
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-26122022
Add to Cart
2022-12-15
Copy of board resolution-15122022
Add to Cart
2022-03-24
Optional Attachment-(1)-24032022
Add to Cart
2022-02-07
Approval letter for extension of AGM;-07022022
Add to Cart
2022-02-07
List of share holders, debenture holders;-07022022
Add to Cart
2022-02-07
Optional Attachment-(1)-07022022
Add to Cart
2022-02-05
Approval letter of extension of financial year or AGM-05022022
Add to Cart
2022-02-05
Approval letter of extension of financial year or AGM-05022022 1
Add to Cart
2022-02-05
Company CSR policy as per section 135(4)-05022022
Add to Cart
2022-02-05
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05022022
Add to Cart
2022-02-05
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-05022022
Add to Cart
2022-02-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05022022
Add to Cart
2022-02-05
Directors report as per section 134(3)-05022022
Add to Cart
2021-01-18
Approval letter for extension of AGM;-18012021
Add to Cart
2021-01-18
Approval letter of extension of financial year or AGM-18012021
Add to Cart
2021-01-18
Company CSR policy as per section 135(4)-18012021
Add to Cart
2021-01-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18012021
Add to Cart
2021-01-18
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-18012021
Add to Cart
2021-01-18
Directors report as per section 134(3)-18012021
Add to Cart
2021-01-18
List of share holders, debenture holders;-18012021
Add to Cart
2020-08-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17082020
Add to Cart
2020-08-17
Optional Attachment-(1)-17082020
Add to Cart
2019-11-18
Company CSR policy as per section 135(4)-18112019
Add to Cart
2019-11-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Add to Cart
2019-11-18
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-18112019
Add to Cart
2019-11-18
Directors report as per section 134(3)-18112019
Add to Cart
2019-11-18
List of share holders, debenture holders;-18112019
Add to Cart
2019-10-16
Copy of resolution passed by the company-14102019
Add to Cart
2019-10-16
Copy of the intimation sent by company-14102019
Add to Cart
2019-10-16
Copy of written consent given by auditor-14102019
Add to Cart
2019-10-16
Optional Attachment-(1)-14102019
Add to Cart
2019-07-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11072019
Add to Cart
2019-07-11
Optional Attachment-(1)-11072019
Add to Cart
2019-05-25
Copies of the utility bills as mentioned above (not older than two months)-25052019
Add to Cart
2019-05-25
Copy of board resolution authorizing giving of notice-25052019
Add to Cart
2019-05-25
Optional Attachment-(1)-25052019
Add to Cart
2019-05-25
Optional Attachment-(2)-25052019
Add to Cart
2019-05-25
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25052019
Add to Cart
2018-12-28
Company CSR policy as per section 135(4)-28122018
Add to Cart
2018-12-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Add to Cart
2018-12-28
Directors report as per section 134(3)-28122018
Add to Cart
2018-12-28
List of share holders, debenture holders;-28122018
Add to Cart
2018-02-06
Company CSR policy as per section 135(4)-06022018
Add to Cart
2018-02-06
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022018
Add to Cart
2018-02-06
Directors report as per section 134(3)-06022018
Add to Cart
2018-02-02
List of share holders, debenture holders;-02022018
Add to Cart
2017-12-22
Copies of the utility bills as mentioned above (not older than two months)-22122017
Add to Cart
2017-12-22
Copy of board resolution authorizing giving of notice-22122017
Add to Cart
2017-12-22
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22122017
Add to Cart
2017-10-25
Company CSR policy as per section 135(4)-25102017
Add to Cart
2017-10-25
Company CSR policy as per section 135(4)-25102017 1
Add to Cart
2017-10-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017
Add to Cart
2017-10-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017 1
Add to Cart
2017-10-25
Directors report as per section 134(3)-25102017
Add to Cart
2017-10-25
Directors report as per section 134(3)-25102017 1
Add to Cart
2017-10-25
List of share holders, debenture holders;-25102017
Add to Cart
2017-10-17
List of share holders, debenture holders;-17102017
Add to Cart
2016-10-03
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-03102016
Add to Cart
2015-01-16
Immunity Certificate under CLSS- 2014-160115.PDF
Add to Cart
2014-12-17
Copy of resolution-171214.PDF
Add to Cart
2014-12-17
Optional Attachment 1-171214.PDF
Add to Cart
2014-03-21
Evidence of cessation-210314.PDF
Add to Cart
2014-03-21
Optional Attachment 1-210314.PDF
Add to Cart
2014-03-21
Optional Attachment 3-210314.PDF
Add to Cart
2012-01-25
Immunity Certificate under CLSS- 2011-250112.PDF
Add to Cart
2011-09-08
Evidence of cessation-080911.PDF
Add to Cart
2011-06-02
Evidence of cessation-020611.PDF
Add to Cart
2011-04-26
Evidence of cessation-260411.PDF
Add to Cart
2006-03-15
AOA.PDF
Add to Cart
2006-03-15
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-01-02
Company financials including balance sheet and profit & loss
Add to Cart
2023-01-02
Annual Returns and Shareholder Information
Add to Cart
2022-12-26
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-02
Form Addendum to AOC-4 CSR-02042022_signed
Add to Cart
2022-02-08
Annual Returns and Shareholder Information
Add to Cart
2022-02-05
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-05
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-17
Annual Returns and Shareholder Information
Add to Cart
2019-11-19
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-19
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-19
Annual Returns and Shareholder Information
Add to Cart
2019-01-03
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-03
Annual Returns and Shareholder Information
Add to Cart
2018-02-06
Company financials including balance sheet and profit & loss
Add to Cart
2018-02-02
Annual Returns and Shareholder Information
Add to Cart
2017-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-25
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-25
Annual Returns and Shareholder Information
Add to Cart
2017-10-18
Annual Returns and Shareholder Information
Add to Cart
2016-10-03
Compliance Certificate for the year ending 2014.pdf - 1 (200850459)
Add to Cart
2016-10-03
Form for submission of compliance certificate with the Registrar
Add to Cart
2014-12-17
Annual Report - MIEIPL - Mar'14.pdf - 1 (200850487)
Add to Cart
2014-12-17
Annual return-2013-14-M-I.pdf - 1 (200850525)
Add to Cart
2014-12-17
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-17
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-22
DR, Notice and BS.pdf - 1 (200850550)
Add to Cart
2014-10-22
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-10-21
Annual return (3).pdf - 1 (200850668)
Add to Cart
2014-10-21
AR-Scanned.pdf - 1 (200850690)
Add to Cart
2014-10-21
CC-MI Enterprise-2013.pdf - 1 (200850623)
Add to Cart
2014-10-21
compliance certificate.pdf - 1 (200850601)
Add to Cart
2014-10-21
DR, Notice, BS-2012.pdf - 1 (200850568)
Add to Cart
2014-10-21
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2014-10-21
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2014-10-21
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2014-10-21
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2014-10-21
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-07-24
Annual Return.pdf - 1 (200850758)
Add to Cart
2012-07-24
BS -MI Enterprises.pdf - 1 (200850721)
Add to Cart
2012-07-24
CC.pdf - 1 (200850744)
Add to Cart
2012-07-24
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-07-24
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2012-07-24
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-07-24
notice 2011.pdf - 2 (200850721)
Add to Cart
2012-01-19
Application for grant of immunity certificate under CLSS 2011-190112.PDF
Add to Cart
2011-09-27
Balance Sheet.pdf - 1 (200850793)
Add to Cart
2011-09-27
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-09-27
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2011-09-27
MI- Enterprise CC-2010.pdf - 1 (200850810)
Add to Cart
2011-09-27
Notice & DR-2010.pdf - 2 (200850793)
Add to Cart
2011-08-31
Balance Sheet.pdf - 1 (200850828)
Add to Cart
2011-08-31
Compliance Certificate.pdf - 1 (200850851)
Add to Cart
2011-08-31
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2011-08-31
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2011-08-31
notice,2009.pdf - 2 (200850828)
Add to Cart
2011-08-21
Annual Return.pdf - 1 (200850910)
Add to Cart
2011-08-21
Annual Return.pdf - 1 (200850928)
Add to Cart
2011-08-21
Annual Return.pdf - 1 (200850950)
Add to Cart
2011-08-21
Balnce Sheet.pdf - 1 (200850868)
Add to Cart
2011-08-21
Complaince certiifcate.pdf - 1 (200850894)
Add to Cart
2011-08-21
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2011-08-21
Form for submission of compliance certificate with the Registrar as on 31-03-08
Add to Cart
2011-08-21
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2011-08-21
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2011-08-21
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-08-21
NOTICE TO DIRECTORS.pdf - 2 (200850868)
Add to Cart
2008-05-13
annual report-2007-mi.pdf - 1 (200850963)
Add to Cart
2008-05-13
Compliance Certificate - MI Entp.pdf - 1 (200850973)
Add to Cart
2008-05-13
Balance Sheet & Associated Schedules
Add to Cart
2008-05-13
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-05-09
annual return-2007-mi.pdf - 1 (200850988)
Add to Cart
2008-05-09
Annual Returns and Shareholder Information
Add to Cart
2007-10-08
Additional attachment to Form 23AC-081007.OCT
Add to Cart
2007-10-08
Additional attachment to Form 23AC-081007.OCT 1
Add to Cart
2007-10-08
ANNUAL ACCOUNT-2005.pdf - 1 (200851002)
Add to Cart
2007-10-08
Compliance MI 2006.pdf - 1 (200851055)
Add to Cart
2007-10-08
Balance Sheet & Associated Schedules
Add to Cart
2007-10-08
Balance Sheet & Associated Schedules
Add to Cart
2007-10-08
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-10-08
NDRCC-2005.pdf - 1 (200851019)
Add to Cart
2007-10-07
Compliance MI 2005.pdf - 1 (200851068)
Add to Cart
2007-10-07
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-10-04
annual report-2004.pdf - 1 (200851090)
Add to Cart
2007-10-04
AnnualReturn 2004.pdf - 1 (200851079)
Add to Cart
2007-10-04
Compliance Certificate-2004.pdf - 1 (200851121)
Add to Cart
2007-10-04
Annual Returns and Shareholder Information
Add to Cart
2007-10-04
Annual Returns and Shareholder Information
Add to Cart
2007-10-04
Annual Returns and Shareholder Information
Add to Cart
2007-10-04
Balance Sheet & Associated Schedules
Add to Cart
2007-10-04
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-03-15
Annual Return for the year 2002_2003.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 311 documents for ₹499 only

Download all 311 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 M-i Enterprises (india) Private Limited

You will receive an alert whenever a document is filed by M-i Enterprises (india) Private Limited.

Track this company
Top of page