You are here

Certificates

Date

Title

₨ 149 Each

2020-02-17
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20200217
Add to Cart
2015-06-22
Certificate of Incorporation-220615.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-15
Resignation Letter.pdf - 2 (942927284)
Add to Cart
2019-10-15
Resolution.pdf - 1 (942927284)
Add to Cart
2019-10-14
Evidence of cessation;-14102019
Add to Cart
2019-10-14
Notice of resignation;-14102019
Add to Cart
2018-09-27
Board Resolution.pdf - 1 (942927301)
Add to Cart
2018-09-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-27
Resignation Letter.pdf - 2 (942927301)
Add to Cart
2018-09-20
Evidence of cessation;-14092018
Add to Cart
2018-09-20
Notice of resignation;-14092018
Add to Cart
2017-09-22
Consent Marc Attached.pdf - 1 (339257742)
Add to Cart
2017-09-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22092017
Add to Cart
2017-09-22
DIR 2 Marc Attached.pdf - 2 (339257742)
Add to Cart
2017-09-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-22
Letter of appointment;-22092017
Add to Cart
2017-09-22
Optional Attachment-(1)-22092017
Add to Cart
2017-09-22
Resolution.pdf - 3 (339257742)
Add to Cart
2016-04-15
Appointment - Resolution.pdf - 3 (942927357)
Add to Cart
2016-04-15
Consent Letter - Sumeet.pdf - 1 (942927357)
Add to Cart
2016-04-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15042016
Add to Cart
2016-04-15
Evidence of cessation;-15042016
Add to Cart
2016-04-15
Form DIR 2 - Sumeet.pdf - 2 (942927357)
Add to Cart
2016-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-15
Letter of appointment;-15042016
Add to Cart
2016-04-15
Notice of resignation;-15042016
Add to Cart
2016-04-15
Optional Attachment-(1)-15042016
Add to Cart
2016-04-15
Resignation Letter.pdf - 2 (942927346)
Add to Cart
2016-04-15
Resolution - Resignation.pdf - 1 (942927346)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-18
Notice of situation or change of situation of registered office
Add to Cart
2022-06-28
Return of deposits
Add to Cart
2021-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-06-24
Return of deposits
Add to Cart
2021-04-09
Notice of situation or change of situation of registered office
Add to Cart
2020-01-22
Registration of resolution(s) and agreement(s)
Add to Cart
2020-01-22
MOA_Amended.pdf - 2 (942927313)
Add to Cart
2020-01-22
Name_Approval_Letter.pdf - 4 (942927313)
Add to Cart
2020-01-22
Notice_of_EOGM_Signed.pdf - 3 (942927313)
Add to Cart
2020-01-22
Special_Resolution_Signed.pdf - 1 (942927313)
Add to Cart
2016-08-05
Consent.pdf - 2 (942927563)
Add to Cart
2016-08-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-08-05
Intimation.pdf - 1 (942927563)
Add to Cart
2016-08-05
Resolution.pdf - 3 (942927563)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-08-31
Appointment.pdf - 1 (942927617)
Add to Cart
2015-08-31
Consent.pdf - 2 (942927617)
Add to Cart
2015-08-31
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-31
Resolution.pdf - 3 (942927617)
Add to Cart
2015-06-22
Certificate of Incorporation-220615.PDF
Add to Cart
2015-06-20
Affidavit.pdf - 1 (942927627)
Add to Cart
2015-06-20
Affidavit.pdf - 9 (942927645)
Add to Cart
2015-06-20
AOA Final.pdf - 2 (942927645)
Add to Cart
2015-06-20
Consent Letter.pdf - 2 (942927631)
Add to Cart
2015-06-20
Form Dir 2.pdf - 2 (942927627)
Add to Cart
2015-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-20
Notice of situation or change of situation of registered office
Add to Cart
2015-06-20
Application and declaration for incorporation of a company
Add to Cart
2015-06-20
Identity Proof.pdf - 6 (942927645)
Add to Cart
2015-06-20
INC 10.pdf - 5 (942927645)
Add to Cart
2015-06-20
INC 8 Ashok.pdf - 3 (942927645)
Add to Cart
2015-06-20
INC 9.pdf - 8 (942927645)
Add to Cart
2015-06-20
MOA Final.compressed.pdf - 1 (942927645)
Add to Cart
2015-06-20
Nationality Proof.pdf - 7 (942927645)
Add to Cart
2015-06-20
NOC Change of Subscribers.pdf - 10 (942927645)
Add to Cart
2015-06-20
Tel & Light Bill Bank Stat Popu Extract.pdf - 4 (942927645)
Add to Cart
2015-06-20
Telephone Bill.pdf - 1 (942927631)
Add to Cart
2015-06-20
Telephone Bill.pdf - 3 (942927631)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-19
List of share holders, debenture holders;-19112022
Add to Cart
2022-11-19
Optional Attachment-(1)-19112022
Add to Cart
2022-11-18
Copies of the utility bills as mentioned above (not older than two months)-18112022
Add to Cart
2022-11-18
Optional Attachment-(1)-18112022
Add to Cart
2022-11-18
Optional Attachment-(2)-18112022
Add to Cart
2022-11-18
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18112022
Add to Cart
2022-10-19
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102022
Add to Cart
2022-10-19
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14102022
Add to Cart
2022-10-19
Directors report as per section 134(3)-14102022
Add to Cart
2021-11-24
List of share holders, debenture holders;-24112021
Add to Cart
2021-10-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102021
Add to Cart
2021-10-23
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102021
Add to Cart
2021-10-23
Directors report as per section 134(3)-23102021
Add to Cart
2021-10-14
Copy of resolution passed by the company-14102021
Add to Cart
2021-10-14
Copy of the intimation sent by company-14102021
Add to Cart
2021-10-14
Copy of written consent given by auditor-14102021
Add to Cart
2021-04-09
Copies of the utility bills as mentioned above (not older than two months)-09042021
Add to Cart
2021-04-09
Copy of board resolution authorizing giving of notice-09042021
Add to Cart
2021-04-09
Optional Attachment-(1)-09042021
Add to Cart
2021-04-09
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09042021
Add to Cart
2020-12-18
List of share holders, debenture holders;-18122020
Add to Cart
2020-12-18
Optional Attachment-(1)-18122020
Add to Cart
2020-11-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
Add to Cart
2020-11-27
Directors report as per section 134(3)-27112020
Add to Cart
2020-01-10
Altered memorandum of association-10012020
Add to Cart
2020-01-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10012020
Add to Cart
2020-01-10
Optional Attachment-(1)-10012020
Add to Cart
2020-01-10
Optional Attachment-(2)-10012020
Add to Cart
2019-11-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Add to Cart
2019-11-27
Directors report as per section 134(3)-27112019
Add to Cart
2019-11-27
List of share holders, debenture holders;-27112019
Add to Cart
2018-12-15
List of share holders, debenture holders;-15122018
Add to Cart
2018-10-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Add to Cart
2018-10-26
Directors report as per section 134(3)-26102018
Add to Cart
2017-11-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Add to Cart
2017-11-27
Directors report as per section 134(3)-27112017
Add to Cart
2017-11-27
List of share holders, debenture holders;-27112017
Add to Cart
2016-08-12
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12082016
Add to Cart
2016-08-12
Directors report as per section 134(3)-12082016
Add to Cart
2016-08-12
List of share holders, debenture holders;-12082016
Add to Cart
2016-08-12
Optional Attachment-(1)-12082016
Add to Cart
2016-08-05
Copy of resolution passed by the company-05082016
Add to Cart
2016-08-05
Copy of the intimation sent by company-05082016
Add to Cart
2016-08-05
Copy of written consent given by auditor-05082016
Add to Cart
2015-06-22
Acknowledgement of Stamp Duty AoA payment-220615.PDF
Add to Cart
2015-06-22
Acknowledgement of Stamp Duty MoA payment-220615.PDF
Add to Cart
2015-06-20
Annexure of subscribers-200615.PDF
Add to Cart
2015-06-20
AoA - Articles of Association-200615.PDF
Add to Cart
2015-06-20
Declaration by the first director-200615.PDF
Add to Cart
2015-06-20
Declaration of the appointee Director- in Form DIR-2-200615.PDF
Add to Cart
2015-06-20
MoA - Memorandum of Association-200615.PDF
Add to Cart
2015-06-20
No Objection Certificate in case there is a change in promoters-200615.PDF
Add to Cart
2015-06-20
Optional Attachment 1-200615.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-19
Annual Returns and Shareholder Information
Add to Cart
2022-10-15
Company financials including balance sheet and profit & loss
Add to Cart
2021-11-26
Annual Returns and Shareholder Information
Add to Cart
2021-10-25
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-19
Annual Returns and Shareholder Information
Add to Cart
2020-12-01
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-14
Directors Report.pdf - 2 (942927325)
Add to Cart
2019-12-14
Financial Statement.pdf - 1 (942927325)
Add to Cart
2019-12-14
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-28
Annual Returns and Shareholder Information
Add to Cart
2019-11-28
Shareholders List.pdf - 1 (942927324)
Add to Cart
2018-12-15
Annual Returns and Shareholder Information
Add to Cart
2018-12-15
List Of Shareholders.pdf - 1 (942928175)
Add to Cart
2018-10-26
Directors report.pdf - 2 (942928177)
Add to Cart
2018-10-26
Financial Statements.pdf - 1 (942928177)
Add to Cart
2018-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-06
Board Report 3.pdf - 2 (339257901)
Add to Cart
2017-12-06
Financials.pdf - 1 (339257901)
Add to Cart
2017-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-01
Annual Returns and Shareholder Information
Add to Cart
2017-12-01
Shareholding Pattern.pdf - 1 (339257900)
Add to Cart
2016-08-12
Audit Report.pdf - 1 (942928192)
Add to Cart
2016-08-12
Directors Report.pdf - 2 (942928192)
Add to Cart
2016-08-12
Company financials including balance sheet and profit & loss
Add to Cart
2016-08-12
Annual Returns and Shareholder Information
Add to Cart
2016-08-12
Merged MGT 9.pdf - 2 (942928197)
Add to Cart
2016-08-12
Shareholder List.pdf - 1 (942928197)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 148 documents for ₹499 only

Download all 148 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 Pkf O'connor Davies (india) Private Limited

You will receive an alert whenever a document is filed by Pkf O'connor Davies (india) Private Limited.

Track this company
Top of page