You are here

Certificates

Date

Title

₨ 149 Each

2017-06-18
CERTIFICATE OF SHIFTING OF REGISTERED ADDRESS FROM JURISDICTION OF ONE STATE TO ANOTHER STATE-20170618
Add to Cart
2014-03-12
Certificate of commencement of buisness-120314.PDF
Add to Cart
2014-03-11
Certificate of Incorporation-110314.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28062017
Add to Cart
2017-06-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-28
Optional Attachment-(4)-28062017
Add to Cart
2017-06-28
Resignation of Director
Add to Cart
2017-06-28
Resignation of Director
Add to Cart
2017-06-28
Optional Attachment-(3)-28062017
Add to Cart
2017-06-28
Proof of dispatch-28062017
Add to Cart
2017-06-28
Proof of dispatch-28062017 1
Add to Cart
2017-06-28
Evidence of cessation;-28062017
Add to Cart
2017-06-28
Letter of appointment;-28062017
Add to Cart
2017-06-28
Acknowledgement received from company-28062017 1
Add to Cart
2017-06-28
Optional Attachment-(2)-28062017
Add to Cart
2017-06-28
Notice of resignation filed with the company-28062017
Add to Cart
2017-06-28
Notice of resignation filed with the company-28062017 1
Add to Cart
2017-06-28
Optional Attachment-(1)-28062017
Add to Cart
2017-06-28
Notice of resignation;-28062017
Add to Cart
2017-06-28
Acknowledgement received from company-28062017
Add to Cart
2016-08-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-18
Notice of resignation;-18082016
Add to Cart
2016-08-18
Evidence of cessation;-18082016
Add to Cart
2016-06-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-27
Declaration by first director-27062016
Add to Cart
2016-06-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27062016
Add to Cart
2016-06-27
Letter of appointment;-27062016
Add to Cart
2016-05-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-27
Optional Attachment-(1)-27052016
Add to Cart
2016-05-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27052016
Add to Cart
2016-05-27
Optional Attachment-(2)-27052016
Add to Cart
2016-05-27
Letter of appointment;-27052016
Add to Cart
2016-05-27
Interest in other entities;-27052016
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2017-09-21
Registration of resolution(s) and agreement(s)
Add to Cart
2017-06-02
Notice of situation or change of situation of registered office
Add to Cart
2017-05-23
Notice of the court or the company law board order
Add to Cart
2016-11-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-11
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-08
Notice of situation or change of situation of registered office
Add to Cart
2016-03-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-03-12
Declaration of compliance with the provisions of section 149(2)(b) of the Companies Act,1956
Add to Cart
2014-03-12
Certificate of commencement of buisness-120314.PDF
Add to Cart
2014-03-11
Certificate of Incorporation-110314.PDF
Add to Cart
2014-03-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-03-10
Notice of situation or change of situation of registered office
Add to Cart
2014-03-10
Application and declaration for incorporation of a company
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2017-11-04
Optional Attachment-(1)-04112017
Add to Cart
2017-11-04
List of share holders, debenture holders;-04112017
Add to Cart
2017-10-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102017
Add to Cart
2017-09-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092017
Add to Cart
2017-05-31
Copy of the duly attested latest financial statement-31052017
Add to Cart
2017-05-31
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-31052017
Add to Cart
2017-05-31
Copies of the utility bills as mentioned above (not older than two months)-31052017
Add to Cart
2017-05-31
Copy of board resolution authorizing giving of notice-31052017
Add to Cart
2017-05-31
Copy of altered Memorandum of association-31052017
Add to Cart
2017-05-22
Copy of court order or NCLT or CLB or order by any other competent authority.-22052017
Add to Cart
2017-03-18
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18032017
Add to Cart
2016-12-27
Optional Attachment-(1)-27122016
Add to Cart
2016-12-27
List of share holders, debenture holders;-27122016
Add to Cart
2016-11-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11112016
Add to Cart
2016-11-11
Copy of resolution passed by the company-11112016
Add to Cart
2016-11-11
Copy of the intimation sent by company-11112016
Add to Cart
2016-11-11
Copy of written consent given by auditor-11112016
Add to Cart
2016-03-11
Copy of resolution-110316.PDF
Add to Cart
2016-03-11
MoA - Memorandum of Association-110316.PDF
Add to Cart
2016-02-29
Evidence of cessation-290216.PDF
Add to Cart
2016-02-25
Interest in other entities-250216.PDF
Add to Cart
2016-02-25
Declaration of the appointee Director- in Form DIR-2-250216.PDF
Add to Cart
2016-02-25
Evidence of cessation-250216.PDF
Add to Cart
2016-02-25
Letter of Appointment-250216.PDF
Add to Cart
2015-12-30
Copy of resolution-301215.PDF
Add to Cart
2015-12-30
Optional Attachment 1-301215.PDF
Add to Cart
2014-03-12
Certified copy of statement-120314.PDF
Add to Cart
2014-03-11
Acknowledgement of Stamp Duty MoA payment-110314.PDF
Add to Cart
2014-03-11
Acknowledgement of Stamp Duty AoA payment-110314.PDF
Add to Cart
2014-03-10
No Objection Certificate in case there is a change in promoters-100314.PDF
Add to Cart
2014-03-10
MoA - Memorandum of Association-100314.PDF
Add to Cart
2014-03-10
AoA - Articles of Association-100314.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-11-04
Annual Returns and Shareholder Information
Add to Cart
2017-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2017-03-18
Company financials including balance sheet and profit & loss
Add to Cart
2016-12-27
Annual Returns and Shareholder Information
Add to Cart
2015-12-31
Annual Returns and Shareholder Information
Add to Cart
2015-12-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-12-31
Frm23ACA-281215 for the FY ending on-310314.OCT
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 88 documents for ₹499 only

Download all 88 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 Panchmahal Commodities Limited

You will receive an alert whenever a document is filed by Panchmahal Commodities Limited.

Track this company
Top of page