You are here

Certificates

Date

Title

₨ 149 Each

2013-10-18
Certificate of Registration of Mortgage-181013
Add to Cart
2013-04-04
Certificate of Registration of Mortgage-040413
Add to Cart
2013-03-28
Certificate of Registration for Modification of Mortgage-280 313
Add to Cart
2012-04-25
Memorandum of satisfaction of Charge-250412
Add to Cart
2012-04-25
Memorandum of satisfaction of Charge-250412
Add to Cart
2011-12-26
Certificate of Registration of Mortgage-261211
Add to Cart
2011-06-10
Certificate of Registration of Mortgage-100611
Add to Cart
2011-03-05
Certificate of Registration of Mortgage-210211
Add to Cart
0000-00-00
Certificate of Incorporation-061010
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-01-11
Acknowledgement received from company-11012018
Add to Cart
2018-01-11
Evidence of cessation;-11012018
Add to Cart
2018-01-11
Resignation of Director
Add to Cart
2018-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-11
Notice of resignation filed with the company-11012018
Add to Cart
2018-01-11
Notice of resignation;-11012018
Add to Cart
2018-01-11
Optional Attachment-(1)-11012018
Add to Cart
2018-01-11
Proof of dispatch-11012018
Add to Cart
2017-11-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15112017
Add to Cart
2017-11-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-15
Letter of appointment;-15112017
Add to Cart
2017-11-15
Optional Attachment-(1)-15112017
Add to Cart
2017-04-28
Acknowledgement received from company-28042017
Add to Cart
2017-04-28
Resignation of Director
Add to Cart
2017-04-28
Notice of resignation filed with the company-28042017
Add to Cart
2017-04-28
Proof of dispatch-28042017
Add to Cart
2017-04-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042017
Add to Cart
2017-04-24
Evidence of cessation;-24042017
Add to Cart
2017-04-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-24
Letter of appointment;-24042017
Add to Cart
2017-04-24
Notice of resignation;-24042017
Add to Cart
2017-04-24
Optional Attachment-(1)-24042017
Add to Cart
2017-04-24
Optional Attachment-(2)-24042017
Add to Cart
2016-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2013-10-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-03-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-04-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-04-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-12-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-06-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-02-21
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2016-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2013-04-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-03-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-12
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-10-05
Information by auditor to Registrar
Add to Cart
2011-09-18
Information by auditor to Registrar
Add to Cart
2011-09-18
Information by auditor to Registrar
Add to Cart
2010-12-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-11-03
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

2016-01-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2010-10-05
Application and declaration for incorporation of a company
Add to Cart
2010-09-28
Notice of situation or change of situation of registered office
Add to Cart
2010-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2017-12-05
Copy of MGT-8-05122017
Add to Cart
2017-12-05
Copy of MGT-8-05122017 1
Add to Cart
2017-12-05
List of share holders, debenture holders;-05122017
Add to Cart
2017-12-05
List of share holders, debenture holders;-05122017 1
Add to Cart
2017-11-29
Optional Attachment-(1)-29112017
Add to Cart
2017-11-29
Optional Attachment-(1)-29112017 1
Add to Cart
2017-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112017
Add to Cart
2017-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112017 1
Add to Cart
2016-01-23
Evidence of cessation-230116
Add to Cart
2016-01-16
Declaration of the appointee Director, in Form DIR-2-160116
Add to Cart
2016-01-16
Declaration of the appointee Director, in Form DIR-2-160116
Add to Cart
2016-01-16
Evidence of cessation-160116
Add to Cart
2016-01-16
Evidence of cessation-160116
Add to Cart
2016-01-16
Letter of Appointment-160116
Add to Cart
2016-01-16
Letter of Appointment-160116
Add to Cart
2016-01-16
Optional Attachment 1-160116
Add to Cart
2016-01-16
Optional Attachment 1-160116
Add to Cart
2016-01-16
Optional Attachment 1-160116
Add to Cart
2016-01-16
Optional Attachment 1-160116
Add to Cart
2015-11-30
Declaration of the appointee Director, in Form DIR-2-301115
Add to Cart
2015-11-30
Letter of Appointment-301115
Add to Cart
2015-11-30
Optional Attachment 1-301115
Add to Cart
2013-03-16
Evidence of cessation-160313
Add to Cart
2013-03-15
Form 67 (Addendum)-150313 in respect of Form 5-120313
Add to Cart
2013-03-15
MoA - Memorandum of Association-150313
Add to Cart
2013-03-12
MoA - Memorandum of Association-120313
Add to Cart
2012-04-25
Letter of the charge holder-250412
Add to Cart
2012-04-25
Letter of the charge holder-250412
Add to Cart
2011-12-26
Instrument of creation or modification of charge-261211
Add to Cart
2011-12-26
Optional Attachment 1-261211
Add to Cart
2011-06-10
Instrument of creation or modification of charge-100611
Add to Cart
2011-02-21
Instrument of creation or modification of charge-210211
Add to Cart
2011-02-21
Particulars of all Joint charge holders-210211
Add to Cart
2010-12-09
List of allottees-091210
Add to Cart
2010-11-03
MoA - Memorandum of Association-031110
Add to Cart
2010-10-05
AoA - Articles of Association-051010
Add to Cart
2010-10-05
MoA - Memorandum of Association-051010
Add to Cart
2010-10-05
No Objection Certificate in case there is a change in promot ers-051010
Add to Cart
2010-10-05
Optional Attachment 1-051010
Add to Cart
2010-10-05
Optional Attachment 2-051010
Add to Cart
2010-09-28
Optional Attachment 1-280910
Add to Cart
2010-09-28
Optional Attachment 2-280910
Add to Cart
2010-09-28
Optional Attachment 3-280910
Add to Cart
2010-09-22
Optional Attachment 1-220910
Add to Cart
2010-09-22
Optional Attachment 2-220910
Add to Cart
2010-09-22
Optional Attachment 3-220910
Add to Cart
2010-09-13
Optional Attachment 1-130910
Add to Cart
2010-09-13
Optional Attachment 2-130910
Add to Cart
2010-09-13
Optional Attachment 3-130910
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-061010
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-061010
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-12-05
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-05
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-05
Annual Returns and Shareholder Information
Add to Cart
2017-12-05
Annual Returns and Shareholder Information
Add to Cart
2016-01-17
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-17
Annual Returns and Shareholder Information
Add to Cart
2015-11-30
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-11-30
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-11
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-31
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-30
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-11-20
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-17
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-11-17
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-09-19
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-09-19
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-09-18
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-09-18
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 129 documents for ₹499 only

Download all 129 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 Puja Quench Distributors India Private Limited

You will receive an alert whenever a document is filed by Puja Quench Distributors India Private Limited.

Track this company
Top of page