You are here

Certificates

Date

Title

₨ 149 Each

2017-03-01
CERTIFICATE OF INCORPORATION-20170301
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-09-20
Resignation of Director
Add to Cart
2017-09-20
Notice of resignation filed with the company-20092017
Add to Cart
2017-09-20
Acknowledgement received from company-20092017
Add to Cart
2017-09-20
Proof of dispatch-20092017
Add to Cart
2017-09-19
Proof of dispatch-19092017
Add to Cart
2017-09-19
Acknowledgement received from company-19092017 1
Add to Cart
2017-09-19
Proof of dispatch-19092017 1
Add to Cart
2017-09-19
Notice of resignation filed with the company-19092017 1
Add to Cart
2017-09-19
Notice of resignation filed with the company-19092017
Add to Cart
2017-09-19
Acknowledgement received from company-19092017
Add to Cart
2017-09-19
Resignation of Director
Add to Cart
2017-09-19
Resignation of Director
Add to Cart
2017-09-12
Optional Attachment-(1)-12092017
Add to Cart
2017-09-12
Optional Attachment-(3)-12092017
Add to Cart
2017-09-12
Evidence of cessation;-12092017
Add to Cart
2017-09-12
Optional Attachment-(2)-12092017
Add to Cart
2017-09-12
Notice of resignation;-12092017
Add to Cart
2017-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-15
Optional Attachment-(1)-10052017
Add to Cart
2017-05-15
Letter of appointment;-10052017
Add to Cart
2017-05-15
Interest in other entities;-10052017
Add to Cart
2017-05-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10052017
Add to Cart
2017-05-15
Declaration by first director-10052017
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2017-10-26
Information to the Registrar by company for appointment of auditor
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2017-03-01
Form SPICe MOA (INC-33)-01032017
Add to Cart
2017-03-01
Form SPICe AOA (INC-34)-01032017
Add to Cart
2017-02-27
Form SPICe AOA (INC-34)-27022017
Add to Cart
2017-02-27
Form SPICe MOA (INC-33)-27022017
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2017-11-22
List of share holders, debenture holders;-22112017
Add to Cart
2017-11-22
Optional Attachment-(1)-22112017
Add to Cart
2017-10-26
Optional Attachment-(2)-26102017
Add to Cart
2017-10-26
Optional Attachment-(1)-26102017
Add to Cart
2017-10-26
Optional Attachment-(3)-26102017
Add to Cart
2017-10-26
Copy of written consent given by auditor-26102017
Add to Cart
2017-10-26
Copy of the intimation sent by company-26102017
Add to Cart
2017-10-26
Copy of resolution passed by the company-26102017
Add to Cart
2017-10-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102017
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-11-22
Annual Returns and Shareholder Information
Add to Cart
2017-10-26
Company financials including balance sheet and profit & loss
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 41 documents for ₹499 only

Download all 41 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 P.r. Infra Holding Private Limited

You will receive an alert whenever a document is filed by P.r. Infra Holding Private Limited.

Track this company
Top of page