You are here

Certificates

Date

Title

₨ 149 Each

2016-03-09
Memorandum of satisfaction of Charge-080316
Add to Cart
2016-02-11
Memorandum of satisfaction of Charge-090216
Add to Cart
2011-09-08
Certificate of Registration of Mortgage-080911
Add to Cart
2011-07-11
Certificate of Registration of Mortgage-110711
Add to Cart
0000-00-00
Certificate of Incorporation-010411
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2016-02-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-09-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-11
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-05-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-01-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2014-03-31
Information by auditor to Registrar
Add to Cart
2013-10-28
Information by auditor to Registrar
Add to Cart
2012-11-06
Information by auditor to Registrar
Add to Cart
2012-08-21
Information by auditor to Registrar
Add to Cart
2012-03-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-08-25
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-08-06
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2014-12-25
-261214
Add to Cart
2011-03-31
Notice of situation or change of situation of registered office
Add to Cart
2011-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-31
Application and declaration for incorporation of a company
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-05-03
Optional Attachment-(2)-03052018
Add to Cart
2018-05-03
Optional Attachment-(1)-03052018
Add to Cart
2018-05-02
Copy of resolution passed by the company-02052018
Add to Cart
2018-05-02
Copy of the intimation sent by company-02052018
Add to Cart
2018-05-02
Copy of written consent given by auditor-02052018
Add to Cart
2018-05-01
List of share holders, debenture holders;-01052018
Add to Cart
2018-01-13
Copy of the intimation sent by company-13012018
Add to Cart
2018-01-13
Copy of written consent given by auditor-13012018
Add to Cart
2018-01-13
Optional Attachment-(1)-13012018
Add to Cart
2017-07-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26072017
Add to Cart
2017-07-26
List of share holders, debenture holders;-26072017
Add to Cart
2017-07-26
Optional Attachment-(1)-26072017
Add to Cart
2017-07-26
Optional Attachment-(2)-26072017
Add to Cart
2017-07-26
XBRL document in respect Consolidated financial statement-26072017
Add to Cart
2016-02-09
Letter of the charge holder-090216
Add to Cart
2012-03-24
Resltn passed by the BOD-240312
Add to Cart
2012-03-24
List of allottees-240312
Add to Cart
2011-09-10
Optional Attachment 1-100911
Add to Cart
2011-09-10
Optional Attachment 2-100911
Add to Cart
2011-09-09
Resltn passed by the BOD-090911
Add to Cart
2011-09-09
Copy of contract, if any-090911
Add to Cart
2011-09-09
Copy of the valuation report of properties/ rights and share s-090911
Add to Cart
2011-09-09
List of allottees-090911
Add to Cart
2011-09-08
Instrument of creation or modification of charge-080911
Add to Cart
2011-08-25
MoA - Memorandum of Association-250811
Add to Cart
2011-08-06
MoA - Memorandum of Association-060811
Add to Cart
2011-07-11
Instrument of creation or modification of charge-110711
Add to Cart
2011-03-31
MoA - Memorandum of Association-310311
Add to Cart
2011-03-31
AoA - Articles of Association-310311
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-010411
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-010411
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2018-05-07
Company financials including balance sheet and profit & loss
Add to Cart
2018-05-07
Annual Returns and Shareholder Information
Add to Cart
2017-07-26
Annual Returns and Shareholder Information
Add to Cart
2017-07-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-07
Annual Returns and Shareholder Information
Add to Cart
2015-11-24
Company financials including balance sheet and profit & loss
Add to Cart
2014-12-25
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-12-25
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-12-25
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-10-28
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-28
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-09
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-12-25
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-06
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-27
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 70 documents for ₹499 only

Download all 70 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 Pavan Blackrock Private Limited

You will receive an alert whenever a document is filed by Pavan Blackrock Private Limited.

Track this company
Top of page