You are here

Certificates

Date

Title

₨ 149 Each

2021-04-27
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210427
Add to Cart
2019-11-29
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191129
Add to Cart
2019-08-21
CERTIFICATE OF REGISTRATION OF CHARGE-20190821
Add to Cart
2019-05-29
CERTIFICATE OF REGISTRATION OF CHARGE-20190528
Add to Cart
2016-11-08
CERTIFICATE OF REGISTRATION OF CHARGE-20161108
Add to Cart
2016-01-21
Memorandum of satisfaction of Charge-190116.PDF
Add to Cart
2015-07-24
Certificate of Registration of Mortgage-240715.PDF
Add to Cart
2015-07-15
Memorandum of satisfaction of Charge-140715.PDF
Add to Cart
2012-08-22
Certificate of Registration of Mortgage-220812.PDF
Add to Cart
2012-05-24
Fresh Certificate of Incorporation Consequent upon Change of Name-090512.PDF
Add to Cart
2012-03-30
Memorandum of satisfaction of Charge-300312.PDF
Add to Cart
2008-01-31
Certificate of Registration of Mortgage-310108.PDF
Add to Cart
2006-10-05
Certificate of Incorporation-051006.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-20
Optional Attachment-(1)-20122021
Add to Cart
2021-07-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20072021
Add to Cart
2021-07-20
Evidence of cessation;-20072021
Add to Cart
2021-07-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-07-20
Interest in other entities;-20072021
Add to Cart
2021-07-20
Notice of resignation;-20072021
Add to Cart
2021-07-20
Optional Attachment-(1)-20072021
Add to Cart
2020-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-22
Optional Attachment-(1)-22092020
Add to Cart
2010-12-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-06
RESIGN LTR OF RAMESH.pdf - 2 (207523537)
Add to Cart
2010-12-06
RESIGNATION LETTER.pdf - 1 (207523537)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-04-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-04-27
Instrument(s) of creation or modification of charge;-27042021
Add to Cart
2020-01-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-01-10
Letter of the charge holder stating that the amount has been satisfied-10012020
Add to Cart
2019-12-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-11-29
Instrument(s) of creation or modification of charge;-29112019
Add to Cart
2019-11-29
Optional Attachment-(1)-29112019
Add to Cart
2019-08-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-21
Instrument(s) of creation or modification of charge;-21082019
Add to Cart
2019-06-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-06-25
Letter of the charge holder stating that the amount has been satisfied-25062019
Add to Cart
2019-05-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-05-29
Instrument(s) of creation or modification of charge;-28052019
Add to Cart
2019-05-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-05-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-11-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-11-08
Instrument of charge-Mindcomp.pdf - 1 (207523710)
Add to Cart
2016-11-08
Instrument(s) of creation or modification of charge;-08112016
Add to Cart
2016-01-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-01-21
Mind Comp-ICICI Bank.pdf - 1 (207523711)
Add to Cart
2015-07-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-24
MindComp Tech Park Deed of Hypothecation.pdf - 1 (207523702)
Add to Cart
2015-07-24
MindComp Tech Park Mortgage Declaration.pdf - 2 (207523702)
Add to Cart
2015-07-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-07-15
NOC - SBI.pdf - 1 (207523704)
Add to Cart
2012-09-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-09-01
Interest Let-mindcomp.pdf - 3 (207523673)
Add to Cart
2012-09-01
Mindcomp MOD.pdf - 1 (207523673)
Add to Cart
2012-09-01
Mindcomp Tech Park Hypothecation.pdf - 2 (207523673)
Add to Cart
2012-09-01
sanction letter-75 cr.Mindcomp.pdf - 4 (207523673)
Add to Cart
2012-04-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-04-01
No. Due 21.03.2012.[ Vijaya Bank].pdf - 1 (207523672)
Add to Cart
2008-01-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-01-29
MEMORANDUM OF TITLE DEEDS.pdf - 1 (207523645)
Add to Cart
2008-01-29
sanction letter.pdf - 2 (207523645)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-23
Return of deposits
Add to Cart
2021-08-28
Return of deposits
Add to Cart
2021-06-26
Form CFSS-2020-26062021_signed
Add to Cart
2021-02-08
Return of deposits
Add to Cart
2020-09-24
Return of deposits
Add to Cart
2020-05-19
Return of deposits
Add to Cart
2020-01-10
Return of deposits
Add to Cart
2019-09-12
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-05
Form BEN - 2-05082019_signed
Add to Cart
2018-10-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-06-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-05-14
Notice of resignation by the auditor
Add to Cart
2017-02-15
Appt. Letter.pdf - 1 (207523879)
Add to Cart
2017-02-15
Consent of Auditor.pdf - 2 (207523879)
Add to Cart
2017-02-15
Copy of Resolution.pdf - 3 (207523879)
Add to Cart
2017-02-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-02-28
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-02-28
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-02-28
Mindcomp Board Resolution.pdf - 2 (207523874)
Add to Cart
2016-02-28
Mindcomp List of Allottees.pdf - 1 (207523874)
Add to Cart
2016-02-28
Mindcomp List of Allottees.pdf - 1 (207523875)
Add to Cart
2016-02-28
Mindcomp Resolution.pdf - 2 (207523875)
Add to Cart
2015-11-06
Consent DIR-2.pdf - 2 (207523843)
Add to Cart
2015-11-06
Evidence of Cessation.pdf - 1 (207523843)
Add to Cart
2015-11-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-06
Interest in other entities.pdf - 3 (207523843)
Add to Cart
2015-11-06
Notice of Resignation.pdf - 4 (207523843)
Add to Cart
2015-07-24
Certificate of Registration of Mortgage-240715.PDF
Add to Cart
2015-05-01
DIR-2_.pdf - 2 (207523846)
Add to Cart
2015-05-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-01
Resignation Letter_.pdf - 1 (207523846)
Add to Cart
2015-05-01
Resignation Letter_.pdf - 3 (207523846)
Add to Cart
2014-10-14
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-14
MINDCOMP.pdf - 1 (207523806)
Add to Cart
2013-10-14
Information by auditor to Registrar
Add to Cart
2013-09-25
Information by auditor to Registrar
Add to Cart
2012-08-22
Certificate of Registration of Mortgage-220812.PDF
Add to Cart
2012-08-12
Information by auditor to Registrar
Add to Cart
2012-06-28
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-06-28
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-06-28
LIST OF ALLOTTEES.pdf - 1 (207523766)
Add to Cart
2012-06-28
LIST OF ALLOTTEES.pdf - 1 (207523767)
Add to Cart
2012-06-06
Consent.pdf - 1 (207523768)
Add to Cart
2012-06-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-05
Notice of situation or change of situation of registered office
Add to Cart
2012-04-05
Krishil BR change in Registered office.pdf - 1 (207523765)
Add to Cart
2012-03-31
Altered AOA_KRISHIL.pdf - 2 (207523761)
Add to Cart
2012-03-31
EGM extracts.pdf - 3 (207523761)
Add to Cart
2012-03-31
EGM Notice & Explanatory Statement.pdf - 1 (207523762)
Add to Cart
2012-03-31
FORM 22-A.pdf - 4 (207523762)
Add to Cart
2012-03-31
Registration of resolution(s) and agreement(s)
Add to Cart
2012-03-31
Registration of resolution(s) and agreement(s)
Add to Cart
2012-03-31
MindComp Altered AoA.pdf - 3 (207523762)
Add to Cart
2012-03-31
MindComp Altered Moa.pdf - 2 (207523762)
Add to Cart
2012-03-31
Name change Certificate.pdf - 5 (207523762)
Add to Cart
2012-03-31
Notice -16.02.2012.pdf - 1 (207523761)
Add to Cart
2012-03-27
DIRECTORS RESIGNATION.pdf - 1 (207523764)
Add to Cart
2012-03-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-03-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-03-15
KRISHIL_CONSENT LETTER.pdf - 1 (207523763)
Add to Cart
2011-11-16
Board Resolution.pdf - 2 (207523745)
Add to Cart
2011-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-11-16
Resignation letter.pdf - 1 (207523745)
Add to Cart
2011-11-15
Board Resolution for Appointment.pdf - 1 (207523741)
Add to Cart
2011-11-15
Consent_letter - Bharatkumar Varma.pdf - 2 (207523741)
Add to Cart
2011-11-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-06-17
Board Resolution.pdf - 4 (207523737)
Add to Cart
2011-06-17
Consent Letter Arun.pdf - 2 (207523737)
Add to Cart
2011-06-17
Consent Letter N Shankar.pdf - 3 (207523737)
Add to Cart
2011-06-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-06-17
ResignationLtr0001.pdf - 1 (207523737)
Add to Cart
2011-02-02
Notice of situation or change of situation of registered office
Add to Cart
2011-02-02
RESOLUTION.pdf - 1 (207523738)
Add to Cart
2008-01-31
Certificate of Registration of Mortgage-310108.PDF
Add to Cart
2008-01-23
aoa.pdf - 2 (207523723)
Add to Cart
2008-01-23
cert copy and egm.pdf - 4 (207523723)
Add to Cart
2008-01-23
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-01-23
Form-5-stamp duty.pdf - 3 (207523723)
Add to Cart
2008-01-23
moa.pdf - 1 (207523723)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-07
ACK OF RECIEPT.pdf - 3 (207524034)
Add to Cart
2015-11-07
Resignation of Director
Add to Cart
2015-11-07
Notice of Resignation.pdf - 1 (207524034)
Add to Cart
2015-11-07
Proof of Despatch.pdf - 2 (207524034)
Add to Cart
2015-05-14
Resignation of Director
Add to Cart
2015-05-14
Resignation of Director
Add to Cart
2015-05-14
Resignation of Director
Add to Cart
2015-05-14
Resignation Letter_BKA.pdf - 1 (207524036)
Add to Cart
2015-05-14
Resignation Letter_BKA.pdf - 2 (207524036)
Add to Cart
2015-05-14
Resignation Letter_BKA.pdf - 3 (207524036)
Add to Cart
2015-05-14
Resignation Letter_PLA_.pdf - 1 (207524038)
Add to Cart
2015-05-14
Resignation Letter_PLA_.pdf - 1 (207524040)
Add to Cart
2015-05-14
Resignation Letter_PLA_.pdf - 2 (207524038)
Add to Cart
2015-05-14
Resignation Letter_PLA_.pdf - 2 (207524040)
Add to Cart
2015-05-14
Resignation Letter_PLA_.pdf - 3 (207524038)
Add to Cart
2015-05-14
Resignation Letter_PLA_.pdf - 3 (207524040)
Add to Cart
2012-05-24
Fresh Certificate of Incorporation Consequent upon Change of Name-090512.PDF
Add to Cart
2006-10-05
ARTICLES OF ASSOCIATION-FINAL.pdf - 2 (207523922)
Add to Cart
2006-10-05
BOARD RESOLUTION -KRISHIL CAPITAL HOLDINGS PVT LTD-FINAL.pdf - 3 (207523922)
Add to Cart
2006-10-05
Certificate of Incorporation-051006.PDF
Add to Cart
2006-10-05
CONSENT LETTERS-FINAL.pdf - 1 (207523919)
Add to Cart
2006-10-05
CONSENT LETTERS-FINAL.pdf - 1 (207523920)
Add to Cart
2006-10-05
F.NO.1-STAMP PAPER-FINAL.pdf - 5 (207523922)
Add to Cart
2006-10-05
Application and declaration for incorporation of a company
Add to Cart
2006-10-05
Notice of situation or change of situation of registered office
Add to Cart
2006-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-05
K R CHOUDARY.pdf - 2 (207523920)
Add to Cart
2006-10-05
MEMORANDUM OF ASSOCIAITION-FINAL.pdf - 1 (207523922)
Add to Cart
2006-10-05
NAME LETTER-FINAL.pdf - 4 (207523922)
Add to Cart
2006-10-05
PRATAP-PHOTO.pdf - 4 (207523920)
Add to Cart
2006-10-05
RAJENDRA MANIKONDA-photo.pdf - 2 (207523919)
Add to Cart
2006-10-05
RAMESH-PHOTO.pdf - 3 (207523920)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-24
List of Directors;-23112022
Add to Cart
2022-11-24
List of share holders, debenture holders;-23112022
Add to Cart
2022-10-12
Copy of resolution passed by the company-12102022
Add to Cart
2022-10-12
Copy of the intimation sent by company-12102022
Add to Cart
2022-10-12
Copy of written consent given by auditor-12102022
Add to Cart
2022-03-23
Approval letter for extension of AGM;-23032022
Add to Cart
2022-03-23
List of Directors;-23032022
Add to Cart
2022-03-23
List of share holders, debenture holders;-23032022
Add to Cart
2022-03-08
Approval letter of extension of financial year of AGM-08032022
Add to Cart
2022-03-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08032022
Add to Cart
2021-02-23
Approval letter of extension of financial year of AGM-23022021
Add to Cart
2021-02-10
Approval letter for extension of AGM;-08022021
Add to Cart
2021-02-10
List of share holders, debenture holders;-08022021
Add to Cart
2020-01-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16012020
Add to Cart
2019-12-27
List of share holders, debenture holders;-27122019
Add to Cart
2019-12-27
Optional Attachment-(1)-27122019
Add to Cart
2019-09-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10092019
Add to Cart
2019-08-05
Declaration under section 90-05082019
Add to Cart
2019-08-05
Optional Attachment-(1)-05082019
Add to Cart
2019-08-05
Optional Attachment-(2)-05082019
Add to Cart
2019-08-05
Optional Attachment-(3)-05082019
Add to Cart
2019-01-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28012019
Add to Cart
2018-12-21
List of share holders, debenture holders;-21122018
Add to Cart
2018-12-21
Optional Attachment-(1)-21122018
Add to Cart
2018-10-11
Copy of resolution passed by the company-11102018
Add to Cart
2018-10-11
Copy of the intimation sent by company-11102018
Add to Cart
2018-10-11
Copy of written consent given by auditor-11102018
Add to Cart
2018-06-22
Copy of resolution passed by the company-22062018
Add to Cart
2018-06-22
Copy of the intimation sent by company-22062018
Add to Cart
2018-06-22
Copy of written consent given by auditor-22062018
Add to Cart
2018-06-22
Optional Attachment-(1)-22062018
Add to Cart
2018-05-05
Resignation letter-05052018
Add to Cart
2018-04-25
List of share holders, debenture holders;-25042018
Add to Cart
2018-04-25
Optional Attachment-(1)-25042018
Add to Cart
2018-04-23
Company CSR policy as per section 135(4)-23042018
Add to Cart
2018-04-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23042018
Add to Cart
2018-04-23
Directors report as per section 134(3)-23042018
Add to Cart
2017-02-17
List of share holders, debenture holders;-17022017
Add to Cart
2017-02-17
Optional Attachment-(1)-17022017
Add to Cart
2017-02-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16022017
Add to Cart
2017-02-16
Directors report as per section 134(3)-16022017
Add to Cart
2017-02-14
Copy of resolution passed by the company-14022017
Add to Cart
2017-02-14
Copy of the intimation sent by company-14022017
Add to Cart
2017-02-14
Copy of written consent given by auditor-14022017
Add to Cart
2016-10-06
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102016
Add to Cart
2016-10-06
Directors report as per section 134(3)-06102016
Add to Cart
2016-10-03
List of share holders, debenture holders;-03102016
Add to Cart
2016-02-26
List of allottees-260216.PDF
Add to Cart
2016-02-26
List of allottees-260216.PDF 1
Add to Cart
2016-02-26
Resltn passed by the BOD-260216.PDF
Add to Cart
2016-02-26
Resltn passed by the BOD-260216.PDF 1
Add to Cart
2016-01-19
Letter of the charge holder-190116.PDF
Add to Cart
2015-11-05
Declaration of the appointee Director- in Form DIR-2-051115.PDF
Add to Cart
2015-11-05
Evidence of cessation-051115.PDF
Add to Cart
2015-11-05
Interest in other entities-051115.PDF
Add to Cart
2015-07-24
Certificate of Registration of Mortgage-240715.PDF
Add to Cart
2015-07-24
Instrument of creation or modification of charge-240715.PDF
Add to Cart
2015-07-24
Optional Attachment 1-240715.PDF
Add to Cart
2015-07-14
Letter of the charge holder-140715.PDF
Add to Cart
2015-04-30
Declaration of the appointee Director- in Form DIR-2-300415.PDF
Add to Cart
2015-04-30
Evidence of cessation-300415.PDF
Add to Cart
2014-09-29
Copy of resolution-290914.PDF
Add to Cart
2012-08-22
Certificate of Registration of Mortgage-220812.PDF
Add to Cart
2012-08-22
Instrument of creation or modification of charge-220812.PDF
Add to Cart
2012-08-22
Optional Attachment 1-220812.PDF
Add to Cart
2012-08-22
Optional Attachment 2-220812.PDF
Add to Cart
2012-08-22
Optional Attachment 3-220812.PDF
Add to Cart
2012-06-28
List of allottees-280612.PDF
Add to Cart
2012-06-28
List of allottees-280612.PDF 1
Add to Cart
2012-06-06
Optional Attachment 1-060612.PDF
Add to Cart
2012-05-09
Minutes of Meeting-090512.PDF
Add to Cart
2012-05-09
Optional Attachment 1-090512.PDF
Add to Cart
2012-05-09
Optional Attachment 2-090512.PDF
Add to Cart
2012-05-09
Optional Attachment 3-090512.PDF
Add to Cart
2012-04-05
Optional Attachment 1-050412.PDF
Add to Cart
2012-03-31
AoA - Articles of Association-310312.PDF
Add to Cart
2012-03-31
AoA - Articles of Association-310312.PDF 1
Add to Cart
2012-03-31
Copy of resolution-310312.PDF
Add to Cart
2012-03-31
Copy of resolution-310312.PDF 1
Add to Cart
2012-03-31
MoA - Memorandum of Association-310312.PDF
Add to Cart
2012-03-31
Optional Attachment 1-310312.PDF
Add to Cart
2012-03-31
Optional Attachment 1-310312.PDF 1
Add to Cart
2012-03-31
Optional Attachment 2-310312.PDF
Add to Cart
2012-03-30
Letter of the charge holder-300312.PDF
Add to Cart
2012-03-27
Evidence of cessation-270312.PDF
Add to Cart
2012-03-15
Optional Attachment 1-150312.PDF
Add to Cart
2012-03-13
Copy of Board Resolution-130312.PDF
Add to Cart
2011-11-16
Evidence of cessation-161111.PDF
Add to Cart
2011-11-16
Optional Attachment 1-161111.PDF
Add to Cart
2011-11-15
Optional Attachment 1-151111.PDF
Add to Cart
2011-11-15
Optional Attachment 2-151111.PDF
Add to Cart
2011-06-17
Evidence of cessation-170611.PDF
Add to Cart
2011-06-17
Optional Attachment 1-170611.PDF
Add to Cart
2011-06-17
Optional Attachment 2-170611.PDF
Add to Cart
2011-06-17
Optional Attachment 3-170611.PDF
Add to Cart
2011-02-02
Optional Attachment 1-020211.PDF
Add to Cart
2010-12-06
Evidence of cessation-061210.PDF
Add to Cart
2010-12-06
Optional Attachment 1-061210.PDF
Add to Cart
2008-01-31
Certificate of Registration of Mortgage-310108.PDF
Add to Cart
2008-01-29
Instrument of details of the charge-290108.PDF
Add to Cart
2008-01-29
Optional Attachment 1-290108.PDF
Add to Cart
2008-01-23
AoA - Articles of Association-230108.PDF
Add to Cart
2008-01-23
MoA - Memorandum of Association-230108.PDF
Add to Cart
2008-01-23
Optional Attachment 1-230108.PDF
Add to Cart
2008-01-23
Optional Attachment 2-230108.PDF
Add to Cart
2006-10-05
CONSENT LETTERS-FINAL.pdf - 1 (207524124)
Add to Cart
2006-10-05
Director details-051006.PDF
Add to Cart
2006-10-05
Photograph1-051006.PDF
Add to Cart
2006-10-05
RAJENDRA MANIKONDA.pdf - 2 (207524124)
Add to Cart
2006-10-04
Annexure of subscribers-041006.PDF
Add to Cart
2006-10-04
AoA - Articles of Association-041006.PDF
Add to Cart
2006-10-04
MoA - Memorandum of Association-041006.PDF
Add to Cart
2006-10-04
Optional Attachment 1-041006.PDF
Add to Cart
2006-10-04
Optional Attachment 2-041006.PDF
Add to Cart
2006-10-04
Photograph1-041006.PDF
Add to Cart
2006-10-04
Photograph2-041006.PDF
Add to Cart
2006-10-04
Photograph3-041006.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-25
Form MGT-7A-23112022
Add to Cart
2022-11-21
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-23
Form MGT-7A-23032022_signed
Add to Cart
2022-03-10
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-28
Annual Returns and Shareholder Information
Add to Cart
2021-02-25
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-22
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-30
Annual Returns and Shareholder Information
Add to Cart
2019-01-28
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-21
Annual Returns and Shareholder Information
Add to Cart
2018-04-25
Annual Returns and Shareholder Information
Add to Cart
2018-04-23
Company financials including balance sheet and profit & loss
Add to Cart
2017-02-17
details of Debenture Holders_MGT-7.pdf - 2 (207524740)
Add to Cart
2017-02-17
Annual Returns and Shareholder Information
Add to Cart
2017-02-17
Shareholders-MGT_7.pdf - 1 (207524740)
Add to Cart
2017-02-16
Company financials including balance sheet and profit & loss
Add to Cart
2017-02-16
Manidcomp Techpark Account.pdf - 1 (207524737)
Add to Cart
2017-02-16
Mindomp Techpark Board Report and MGT-9.pdf - 2 (207524737)
Add to Cart
2016-10-06
Company financials including balance sheet and profit & loss
Add to Cart
2016-10-06
Mindcomp Notice & DirectorReport_.pdf - 2 (207524694)
Add to Cart
2016-10-06
MIndcomp Tech-Park. Annual Report 2015.pdf - 1 (207524694)
Add to Cart
2016-10-03
Equity and Debenture Shareholders-.pdf - 1 (207524692)
Add to Cart
2016-10-03
Annual Returns and Shareholder Information
Add to Cart
2014-11-20
AR_2013-14_MTPPL.pdf - 1 (207524670)
Add to Cart
2014-11-20
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-31
CC_14_Mindcomp.pdf - 1 (207524666)
Add to Cart
2014-10-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-31
Mindcomp BS_01.pdf - 1 (207524668)
Add to Cart
2013-11-23
Annexure II_Transfer Details.pdf - 3 (207524616)
Add to Cart
2013-11-23
Annexure I_Past & Present Directors Details.pdf - 2 (207524616)
Add to Cart
2013-11-23
Annual return 2013.pdf - 1 (207524616)
Add to Cart
2013-11-23
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-14
CC_13_Mindcomp.pdf - 1 (207524614)
Add to Cart
2013-10-14
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-14
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-14
Mindcomp_12-13_BS_.pdf - 1 (207524615)
Add to Cart
2013-06-21
Annual return 2012.pdf - 1 (207524613)
Add to Cart
2013-06-21
BS_Krishil_201112.pdf - 1 (207524612)
Add to Cart
2013-06-21
Director Report Krishil tech.pdf - 2 (207524612)
Add to Cart
2013-06-21
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-06-21
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-02-25
ANNUAL RETURN.pdf - 1 (207524604)
Add to Cart
2012-02-25
BALANCE SHEET.pdf - 1 (207524606)
Add to Cart
2012-02-25
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-02-25
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-03-10
ANNUAL RETURNS.pdf - 1 (207524587)
Add to Cart
2011-03-10
BALANCE SHEET.pdf - 1 (207524588)
Add to Cart
2011-03-10
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-03-10
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-02-19
ANNUAL RETURNS.pdf - 1 (207524572)
Add to Cart
2010-02-19
ANNUAL RETURNS.pdf - 1 (207524574)
Add to Cart
2010-02-19
ANNUAL RETURNS.pdf - 1 (207524577)
Add to Cart
2010-02-19
BALANCE SHEET.pdf - 1 (207524570)
Add to Cart
2010-02-19
BALANCE SHEET.pdf - 1 (207524576)
Add to Cart
2010-02-19
BALANCE SHEET.pdf - 1 (207524579)
Add to Cart
2010-02-19
Balance Sheet & Associated Schedules as on 31-03-07
Add to Cart
2010-02-19
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2010-02-19
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-02-19
Annual Returns and Shareholder Information as on 31-03-07
Add to Cart
2010-02-19
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2010-02-19
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 353 documents for ₹499 only

Download all 353 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 Mindcomp Tech Park Private Limited

You will receive an alert whenever a document is filed by Mindcomp Tech Park Private Limited.

Track this company
Top of page