You are here

Certificates

Date

Title

₨ 149 Each

2011-04-19
Certificate of Registration of the Special Resolution Confir ming Alteration of Object Clause(s)-180411
Add to Cart
2008-01-21
Certificate of Registration of Mortgage-210108
Add to Cart
2007-06-28
Memorandum of satisfaction of Charge-280607
Add to Cart
2006-04-21
Certificate of Incorporation
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-06-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-31
Evidence of cessation;-31052018
Add to Cart
2018-05-31
Optional Attachment-(1)-31052018
Add to Cart
2010-02-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2008-01-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-06-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-06-19
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-10
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-07
Form for filing Report on Annual General Meeting
Add to Cart
2017-07-14
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-19
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-03-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-27
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-09
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-25
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-02
Notice of situation or change of situation of registered office
Add to Cart
2013-09-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-08-14
Registration of resolution(s) and agreement(s)
Add to Cart
2013-03-28
Submission of documents with the Registrar
Add to Cart
2012-12-19
Information by auditor to Registrar
Add to Cart
2011-11-25
Information by auditor to Registrar
Add to Cart
2011-10-28
Notice of address at which books of account are maintained
Add to Cart
2011-04-18
Registration of resolution(s) and agreement(s)
Add to Cart
2011-02-14
Submission of documents with the Registrar
Add to Cart
2009-05-28
Information by auditor to Registrar
Add to Cart
2009-05-18
Registration of resolution(s) and agreement(s)
Add to Cart
2008-11-14
Registration of resolution(s) and agreement(s)
Add to Cart
2008-11-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-10-13
Information by auditor to Registrar
Add to Cart
2007-11-21
Submission of documents with the Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-09
Form for filing Report on Annual General Meeting
Add to Cart
2015-05-25
Form for filing Report on Annual General Meeting
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-06-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15062018
Add to Cart
2017-11-27
Copy of MGT-8-27112017
Add to Cart
2017-11-27
List of share holders, debenture holders;-27112017
Add to Cart
2017-11-27
Optional Attachment-(1)-27112017
Add to Cart
2017-10-27
Optional Attachment-(1)-27102017
Add to Cart
2017-10-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102017
Add to Cart
2017-10-11
Copy of resolution passed by the company-11102017
Add to Cart
2017-10-11
Copy of the intimation sent by company-11102017
Add to Cart
2017-10-11
Copy of written consent given by auditor-11102017
Add to Cart
2017-10-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09102017
Add to Cart
2017-07-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12072017
Add to Cart
2017-01-25
Copy of board resolution-25012017
Add to Cart
2017-01-25
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -25012017
Add to Cart
2017-01-25
Copy of shareholders resolution-25012017
Add to Cart
2015-09-16
Copy of resolution-160915
Add to Cart
2015-09-12
Copy of resolution-120915
Add to Cart
2015-07-14
Copy of Board Resolution-140715
Add to Cart
2015-07-14
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-140715
Add to Cart
2015-06-22
Copy of resolution-220615
Add to Cart
2015-06-22
Evidence of cessation-220615
Add to Cart
2015-06-22
Optional Attachment 1-220615
Add to Cart
2015-06-22
Optional Attachment 1-220615
Add to Cart
2015-06-22
Optional Attachment 2-220615
Add to Cart
2015-06-19
Copy of resolution-190615
Add to Cart
2015-05-26
Copy of resolution-260515
Add to Cart
2015-05-26
Copy of resolution-260515
Add to Cart
2015-05-13
Declaration of the appointee Director, in Form DIR-2-130515
Add to Cart
2015-04-08
Copy of Board Resolution-080415
Add to Cart
2015-04-08
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-080415
Add to Cart
2015-04-07
Optional Attachment 1-070415
Add to Cart
2015-04-07
Optional Attachment 2-070415
Add to Cart
2015-03-31
Declaration of the appointee Director, in Form DIR-2-310315
Add to Cart
2015-03-30
Copy of Board Resolution-300315
Add to Cart
2015-03-30
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-300315
Add to Cart
2015-03-27
Copy of resolution-270315
Add to Cart
2015-03-09
Copy of resolution-090315
Add to Cart
2014-06-25
Copy of resolution-250614
Add to Cart
2013-09-28
Copy of Board Resolution-280913
Add to Cart
2013-08-14
Copy of resolution-140813
Add to Cart
2013-03-28
Optional Attachment 1-280313
Add to Cart
2011-10-28
Copy of Board Resolution-281011
Add to Cart
2011-04-18
Copy of resolution-180411
Add to Cart
2011-04-18
MoA - Memorandum of Association-180411
Add to Cart
2011-02-14
Optional Attachment 1-140211
Add to Cart
2011-02-14
Optional Attachment 2-140211
Add to Cart
2011-02-14
Optional Attachment 3-140211
Add to Cart
2011-02-14
Optional Attachment 4-140211
Add to Cart
2010-03-23
Annexure I-230310
Add to Cart
2010-03-23
Annexure II-230310
Add to Cart
2010-03-23
Annexure III-230310
Add to Cart
2010-03-23
Form 67 (Addendum)-230310 in respect of Form 32-180210
Add to Cart
2010-02-18
Evidence of cessation-180210
Add to Cart
2009-05-18
Copy of resolution-180509
Add to Cart
2009-05-18
Optional Attachment 1-180509
Add to Cart
2008-11-14
Copy of Board Resolution-141108
Add to Cart
2008-11-14
Copy of resolution-141108
Add to Cart
2008-11-14
Copy of shareholder resolution-141108
Add to Cart
2008-11-14
Optional Attachment 1-141108
Add to Cart
2008-10-13
Copy of intimation received-131008
Add to Cart
2008-01-14
Optional Attachment 1-140108
Add to Cart
2007-11-21
Optional Attachment 1-211107
Add to Cart
2007-06-20
Letter of the charge holder-200607
Add to Cart
2006-12-29
Evidence of cessation-291206
Add to Cart
2006-10-28
Photograph1-281006
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
MOA
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-12-06
Annual Returns and Shareholder Information
Add to Cart
2017-10-30
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2015-04-27
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-03-30
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-03-30
Profit & Loss Statement as on 31-03-14
Add to Cart
2013-11-28
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-18
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-18
Profit & Loss Statement as on 31-03-13
Add to Cart
2012-12-06
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-06
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-11-22
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-31
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-31
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-22
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-28
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-28
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-28
Frm23ACA-281010 for the FY ending on-310310-Revised-1
Add to Cart
2009-05-29
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-05-29
Frm23ACA-290509 for the FY ending on-310309
Add to Cart
2009-05-15
Balance Sheet & Associated Schedules
Add to Cart
2009-05-15
Profit & Loss Statement
Add to Cart
2008-11-28
Annual Returns and Shareholder Information
Add to Cart
2008-10-29
Balance Sheet & Associated Schedules
Add to Cart
2008-10-29
Profit & Loss Statement
Add to Cart
2008-03-21
Balance Sheet & Associated Schedules
Add to Cart
2008-03-21
Profit & Loss Statement
Add to Cart
2007-11-28
Annual Returns and Shareholder Information
Add to Cart
2006-12-29
Balance Sheet & Associated Schedules
Add to Cart
2006-12-29
Profit & Loss Statement
Add to Cart
2006-11-28
Annual Returns and Shareholder Information
Add to Cart
0000-00-00
Annual Return 2001_2002
Add to Cart
0000-00-00
Annual Return 2002_2003
Add to Cart
0000-00-00
Annual Return 2004_2005
Add to Cart
0000-00-00
Balance Sheet 2003_2004
Add to Cart
0000-00-00
Balance Sheet 2003_2004
Add to Cart
0000-00-00
Balance Sheet 2004_2005
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 188 documents for ₹499 only

Download all 188 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 Prime Industries Limited

You will receive an alert whenever a document is filed by Prime Industries Limited.

Track this company
Top of page