You are here

Certificates

Date

Title

₨ 149 Each

0000-00-00
Certificate of Incorporation-020114
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-03-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-03
Notice of resignation;-03032018
Add to Cart
2018-03-03
Evidence of cessation;-03032018
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-07-01
Return of deposits
Add to Cart
2021-09-10
Return of deposits
Add to Cart
2021-02-17
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-01-09
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-12-17
Return of deposits
Add to Cart
2019-08-20
Return of deposits
Add to Cart
2019-08-20
Return of deposits
Add to Cart
2019-05-10
Notice of situation or change of situation of registered office
Add to Cart
2017-01-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-06-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-06-10
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-26
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-01-01
Application and declaration for incorporation of a company
Add to Cart
2014-01-01
Notice of situation or change of situation of registered office
Add to Cart
2014-01-01
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-15
List of Directors;-15112022
Add to Cart
2022-11-15
Directors report as per section 134(3)-15112022
Add to Cart
2022-11-15
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112022
Add to Cart
2022-11-15
List of share holders, debenture holders;-15112022
Add to Cart
2022-02-15
List of Directors;-15022022
Add to Cart
2022-02-15
List of share holders, debenture holders;-15022022
Add to Cart
2022-02-15
Approval letter of extension of financial year or AGM-15022022
Add to Cart
2022-02-15
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022022
Add to Cart
2022-02-15
Approval letter for extension of AGM;-15022022
Add to Cart
2022-02-15
Directors report as per section 134(3)-15022022
Add to Cart
2021-02-06
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-12012021
Add to Cart
2021-02-06
Copy of Board or Shareholders? resolution-12012021
Add to Cart
2021-01-06
Optional Attachment-(1)-06012021
Add to Cart
2021-01-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06012021
Add to Cart
2021-01-01
Copy of written consent given by auditor-01012021
Add to Cart
2021-01-01
Copy of resolution passed by the company-01012021
Add to Cart
2020-12-30
Copy of written consent given by auditor-30122020
Add to Cart
2020-12-30
Copy of resolution passed by the company-30122020
Add to Cart
2020-12-17
List of share holders, debenture holders;-17122020
Add to Cart
2020-12-16
Directors report as per section 134(3)-16122020
Add to Cart
2020-12-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
Add to Cart
2019-11-09
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Add to Cart
2019-11-09
Directors report as per section 134(3)-09112019
Add to Cart
2019-11-09
List of share holders, debenture holders;-09112019
Add to Cart
2019-05-09
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09052019
Add to Cart
2019-05-09
Optional Attachment-(1)-09052019
Add to Cart
2019-05-09
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-09052019
Add to Cart
2019-05-09
Copies of the utility bills as mentioned above (not older than two months)-09052019
Add to Cart
2019-05-09
Copy of board resolution authorizing giving of notice-09052019
Add to Cart
2018-04-25
Directors report as per section 134(3)-25042018
Add to Cart
2018-04-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042018
Add to Cart
2018-04-25
List of share holders, debenture holders;-25042018
Add to Cart
2017-02-10
List of share holders, debenture holders;-10022017
Add to Cart
2017-02-10
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10022017
Add to Cart
2017-02-10
Directors report as per section 134(3)-10022017
Add to Cart
2017-01-24
Copy of resolution passed by the company-24012017
Add to Cart
2017-01-24
Copy of the intimation sent by company-24012017
Add to Cart
2017-01-24
Copy of written consent given by auditor-24012017
Add to Cart
2015-06-10
Resltn passed by the BOD-100615
Add to Cart
2015-06-10
Copy of resolution-100615
Add to Cart
2015-06-10
List of allottees-100615
Add to Cart
2015-06-05
Copy of resolution-050615
Add to Cart
2015-06-05
Optional Attachment 1-050615
Add to Cart
2014-01-01
Optional Attachment 1-010114
Add to Cart
2014-01-01
AoA - Articles of Association-010114
Add to Cart
2014-01-01
Optional Attachment 4-010114
Add to Cart
2014-01-01
Optional Attachment 3-010114
Add to Cart
2014-01-01
Optional Attachment 2-010114
Add to Cart
2014-01-01
Optional Attachment 1-010114
Add to Cart
2014-01-01
MoA - Memorandum of Association-010114
Add to Cart
2013-10-09
Optional Attachment 1-091013
Add to Cart
2013-10-09
Optional Attachment 2-091013
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-020114
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-020114
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-15
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-15
Form MGT-7A-15112022
Add to Cart
2022-02-15
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-15
Form MGT-7A-15022022_signed
Add to Cart
2020-12-17
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-17
Annual Returns and Shareholder Information
Add to Cart
2019-11-11
Annual Returns and Shareholder Information
Add to Cart
2019-11-11
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-25
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-25
Annual Returns and Shareholder Information
Add to Cart
2017-02-11
Company financials including balance sheet and profit & loss
Add to Cart
2017-02-11
Annual Returns and Shareholder Information
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 87 documents for ₹499 only

Download all 87 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 Pathys Health Foods Private Limited

You will receive an alert whenever a document is filed by Pathys Health Foods Private Limited.

Track this company
Top of page