You are here

Certificates

Date

Title

₨ 149 Each

2018-01-05
CERTIFICATE OF SATISFACTION OF CHARGE-20180105
Add to Cart
2015-12-17
Certificate of Registration of Mortgage-171215
Add to Cart
2015-01-12
Memorandum of satisfaction of Charge-120115
Add to Cart
2013-10-09
Certificate of Registration for Modification of Mortgage-091 013
Add to Cart
2013-09-24
Certificate of Registration of Mortgage-240913
Add to Cart
2013-02-15
Certificate of Registration of the Special Resolution Confir ming Alteration of Object Clause(s)-140213
Add to Cart
0000-00-00
Certificate of Incorporation-180612
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-04-14
Evidence of cessation;-14042018
Add to Cart
2018-04-14
Notice of resignation;-14042018
Add to Cart
2018-04-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-11
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2018-01-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-01-05
Letter of the charge holder stating that the amount has been satisfied-05012018
Add to Cart
2015-12-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-01-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-09-24
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2017-11-30
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-06-02
Notice of situation or change of situation of registered office
Add to Cart
2015-12-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-15
Information by auditor to Registrar
Add to Cart
2015-03-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-01
Notice of situation or change of situation of registered office
Add to Cart
2013-02-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-13
Information by auditor to Registrar
Add to Cart
2012-06-21
Appointment or change of designation of directors, managers or secretary
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-03-10
Resignation of Director
Add to Cart
2015-03-10
Resignation of Director
Add to Cart
2012-06-14
Application and declaration for incorporation of a company
Add to Cart
2012-06-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-14
Notice of situation or change of situation of registered office
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2017-11-29
List of share holders, debenture holders;-29112017
Add to Cart
2017-11-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Add to Cart
2017-11-29
Copy of resolution passed by the company-29112017
Add to Cart
2017-11-29
Copy of the intimation sent by company-29112017
Add to Cart
2017-11-29
Copy of written consent given by auditor-29112017
Add to Cart
2017-11-29
Directors report as per section 134(3)-29112017
Add to Cart
2017-11-29
Optional Attachment-(1)-29112017
Add to Cart
2017-10-04
List of share holders, debenture holders;-04102017
Add to Cart
2017-10-04
Secretarial Audit Report-04102017
Add to Cart
2017-10-04
Optional Attachment-(1)-04102017
Add to Cart
2017-10-04
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102017
Add to Cart
2017-10-04
Details of other Entity(s)-04102017
Add to Cart
2017-10-04
Directors report as per section 134(3)-04102017
Add to Cart
2017-06-02
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02062017
Add to Cart
2017-06-02
Copies of the utility bills as mentioned above (not older than two months)-02062017
Add to Cart
2017-06-02
Copy of board resolution authorizing giving of notice-02062017
Add to Cart
2015-12-06
Letter of Appointment-041215
Add to Cart
2015-12-06
Declaration of the appointee Director, in Form DIR-2-041215
Add to Cart
2015-03-19
Evidence of cessation-190315
Add to Cart
2015-01-12
Letter of the charge holder-120115
Add to Cart
2014-12-18
Declaration of the appointee Director, in Form DIR-2-181214
Add to Cart
2014-12-18
Interest in other entities-181214
Add to Cart
2013-10-09
Instrument of creation or modification of charge-091013
Add to Cart
2013-09-24
Instrument of creation or modification of charge-240913
Add to Cart
2013-02-16
Evidence of cessation-160213
Add to Cart
2013-02-16
Optional Attachment 1-160213
Add to Cart
2013-02-01
Evidence of payment of stamp duty-010213
Add to Cart
2013-02-01
Evidence of cessation-010213
Add to Cart
2013-02-01
Optional Attachment 1-010213
Add to Cart
2013-02-01
Optional Attachment 1-010213
Add to Cart
2012-06-21
Optional Attachment 1-210612
Add to Cart
2012-06-14
No Objection Certificate in case there is a change in promot ers-130612
Add to Cart
2012-06-14
AoA - Articles of Association-130612
Add to Cart
2012-06-14
Optional Attachment 2-130612
Add to Cart
2012-06-14
Optional Attachment 1-130612
Add to Cart
2012-06-14
MoA - Memorandum of Association-130612
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-180612
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-180612
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-12-08
Annual Returns and Shareholder Information
Add to Cart
2017-12-04
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-04
Annual Returns and Shareholder Information
Add to Cart
2017-10-04
Company financials including balance sheet and profit & loss
Add to Cart
2015-06-01
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-02-20
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-10-18
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-18
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 79 documents for ₹499 only

Download all 79 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 Miramac Properties Private Limited

You will receive an alert whenever a document is filed by Miramac Properties Private Limited.

Track this company
Top of page