You are here

Certificates

Date

Title

₨ 149 Each

0000-00-00
Certificate of Incorporation-290811
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-11-18
Resignation of Director
Add to Cart
2017-11-11
Proof of dispatch-11112017
Add to Cart
2017-11-11
Acknowledgement received from company-11112017
Add to Cart
2017-11-11
Notice of resignation filed with the company-11112017
Add to Cart
2017-11-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-05
Notice of resignation;-05112017
Add to Cart
2017-11-05
Declaration by first director-05112017
Add to Cart
2017-11-05
Evidence of cessation;-05112017
Add to Cart
2017-11-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05112017
Add to Cart
2017-11-05
Letter of appointment;-05112017
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2015-06-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-11
Submission of documents with the Registrar
Add to Cart
2014-08-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-14
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-10-23
Information by auditor to Registrar
Add to Cart
2013-05-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-12-23
Information by auditor to Registrar
Add to Cart
2012-07-24
Information by auditor to Registrar
Add to Cart
2012-04-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-03-08
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-02-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-14
Appointment or change of designation of directors, managers or secretary
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2011-08-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-27
Application and declaration for incorporation of a company
Add to Cart
2011-08-27
Notice of situation or change of situation of registered office
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-01-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012018
Add to Cart
2018-01-20
List of share holders, debenture holders;-20012018
Add to Cart
2018-01-20
Directors report as per section 134(3)-20012018
Add to Cart
2017-11-22
List of share holders, debenture holders;-22112017
Add to Cart
2017-10-28
Directors report as per section 134(3)-28102017
Add to Cart
2017-10-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Add to Cart
2015-06-24
Evidence of cessation-230615
Add to Cart
2015-06-22
Letter of Appointment-220615
Add to Cart
2015-06-22
Interest in other entities-220615
Add to Cart
2015-06-22
Optional Attachment 1-220615
Add to Cart
2015-06-22
Declaration of the appointee Director, in Form DIR-2-220615
Add to Cart
2014-10-11
Optional Attachment 1-111014
Add to Cart
2014-08-27
Copy of resolution-270814
Add to Cart
2014-05-14
List of allottees-140514
Add to Cart
2014-05-14
Resltn passed by the BOD-140514
Add to Cart
2013-05-30
List of allottees-300513
Add to Cart
2012-04-24
List of allottees-240412
Add to Cart
2012-03-08
Optional Attachment 1-080312
Add to Cart
2012-03-08
MoA - Memorandum of Association-080312
Add to Cart
2012-02-21
Evidence of cessation-210212
Add to Cart
2012-02-14
Evidence of cessation-140212
Add to Cart
2011-08-27
Annexure of subscribers-270811
Add to Cart
2011-08-27
AoA - Articles of Association-270811
Add to Cart
2011-08-27
MoA - Memorandum of Association-270811
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-290811
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-290811
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2018-01-20
Company financials including balance sheet and profit & loss
Add to Cart
2018-01-20
Annual Returns and Shareholder Information
Add to Cart
2017-12-02
Annual Returns and Shareholder Information
Add to Cart
2017-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-28
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-29
Annual Returns and Shareholder Information
Add to Cart
2014-11-28
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-27
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-28
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-22
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-12-17
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-26
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 66 documents for ₹499 only

Download all 66 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 Olive Commodeal Private Limited

You will receive an alert whenever a document is filed by Olive Commodeal Private Limited.

Track this company
Top of page