You are here

Certificates

Date

Title

₨ 149 Each

2014-10-17
Immunity Certificate under CLSS- 2014-171014.PDF
Add to Cart
2006-04-06
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-01-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-01-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18012020
Add to Cart
2020-01-18
Evidence of cessation;-18012020
Add to Cart
2020-01-18
Interest in other entities;-18012020
Add to Cart
2010-05-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-28
Quantum Vinimay-DJ.pdf - 1 (723990740)
Add to Cart
2006-04-13
Add to Cart
2006-04-06
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-27
Return of deposits
Add to Cart
2021-09-06
Return of deposits
Add to Cart
2020-12-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-06-15
Return of deposits
Add to Cart
2019-06-30
Return of deposits
Add to Cart
2019-05-19
Notice of situation or change of situation of registered office
Add to Cart
2019-05-19
NO OBJECTION CERTIFICATE.pdf - 3 (723990277)
Add to Cart
2019-05-19
RENT BILL.pdf - 1 (723990277)
Add to Cart
2019-05-19
UTILITY BILL.pdf - 2 (723990277)
Add to Cart
2018-04-19
Altered MOA.pdf - 2 (333662321)
Add to Cart
2018-04-19
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-19
Resolution and Explanatory Statement.pdf - 1 (333662321)
Add to Cart
2017-10-23
Appointment Letter.pdf - 1 (333662419)
Add to Cart
2017-10-23
Board Resolution.pdf - 3 (333662419)
Add to Cart
2017-10-23
Consent Letter.pdf - 2 (333662419)
Add to Cart
2017-10-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-23
Notice of resignation by the auditor
Add to Cart
2017-10-23
Resignation Letter.pdf - 1 (333662415)
Add to Cart
2014-10-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-17
Immunity Certificate under CLSS- 2014-171014.PDF
Add to Cart
2012-07-18
Information by auditor to Registrar
Add to Cart
2012-07-18
QUANTUM VINIMAY = AUDITORS APPOINTMENT LETTER.pdf - 1 (723990898)
Add to Cart
2011-07-22
Information by auditor to Registrar
Add to Cart
2011-07-22
QUANTUM VINIMAY - AUDITOR APPOINTMENT LETTER.pdf - 1 (723990905)
Add to Cart
2010-07-17
APPOINTMENT LETTER OF AUDITOR - QUANTUM VINIMAY.pdf - 1 (723990911)
Add to Cart
2010-07-17
Information by auditor to Registrar
Add to Cart
2009-09-01
Information by auditor to Registrar
Add to Cart
2009-09-01
RAJESH VANIJYA PVT LTD.pdf - 1 (723990919)
Add to Cart
2007-06-12
Notice of situation or change of situation of registered office
Add to Cart
2007-04-22
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-04-22
QUANTUM VINIMAY allt 31032007.pdf - 1 (723990934)
Add to Cart
2007-04-09
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-04-09
QUANTUM VINIMAY MOA.pdf - 1 (723990941)
Add to Cart
2007-04-09
QUANTUM VINIMAY EXP.pdf - 3 (723990941)
Add to Cart
2007-04-09
QUANTUM VINIMAY NOT.pdf - 2 (723990941)
Add to Cart
2007-04-09
QUANTUM VINIMAY RES.pdf - 4 (723990941)
Add to Cart
2006-09-15
Compliance Certificate Form-150906.PDF
Add to Cart
2006-09-15
Submission of documents with the Registrar
Add to Cart
2006-06-06
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-10-14
Application for grant of immunity certificate under CLSS 2014-141014.PDF
Add to Cart
2014-06-08
Resignation of Director
Add to Cart
2014-06-08
Resignation of Director
Add to Cart
2014-06-08
Itebrata Quantum proof 30-5-14.pdf - 2 (723990998)
Add to Cart
2014-06-08
Itebrata Quantum res letter 27-5-14.pdf - 1 (723990998)
Add to Cart
2014-06-08
Rakhi Jain Quantum proof 30-5-14.pdf - 2 (723991008)
Add to Cart
2014-06-08
Rakhi Jain Quantum res letter 26-5-14.pdf - 1 (723991008)
Add to Cart
2006-04-06
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-19
List of Directors;-19112022
Add to Cart
2022-11-19
List of share holders, debenture holders;-19112022
Add to Cart
2022-11-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102022
Add to Cart
2022-11-02
Directors report as per section 134(3)-28102022
Add to Cart
2022-02-10
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09022022
Add to Cart
2022-02-10
Directors report as per section 134(3)-09022022
Add to Cart
2022-02-10
List of Directors;-09022022
Add to Cart
2022-02-10
List of share holders, debenture holders;-09022022
Add to Cart
2021-02-07
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28012021
Add to Cart
2021-02-07
Directors report as per section 134(3)-28012021
Add to Cart
2021-02-05
List of share holders, debenture holders;-30012021
Add to Cart
2020-12-28
Copy of resolution passed by the company-28122020
Add to Cart
2020-12-28
Copy of the intimation sent by company-28122020
Add to Cart
2020-12-28
Copy of written consent given by auditor-28122020
Add to Cart
2019-12-02
List of share holders, debenture holders;-02122019
Add to Cart
2019-11-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Add to Cart
2019-11-29
Directors report as per section 134(3)-29112019
Add to Cart
2019-04-24
Copies of the utility bills as mentioned above (not older than two months)-24042019
Add to Cart
2019-04-24
Copy of board resolution authorizing giving of notice-24042019
Add to Cart
2019-04-24
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Add to Cart
2018-09-19
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19092018
Add to Cart
2018-09-19
Directors report as per section 134(3)-19092018
Add to Cart
2018-09-19
List of share holders, debenture holders;-19092018
Add to Cart
2018-04-19
Altered memorandum of association-19042018
Add to Cart
2018-04-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19042018
Add to Cart
2017-10-30
List of share holders, debenture holders;-30102017
Add to Cart
2017-10-30
List of share holders, debenture holders;-30102017 1
Add to Cart
2017-10-30
List of share holders, debenture holders;-30102017 2
Add to Cart
2017-10-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Add to Cart
2017-10-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017 1
Add to Cart
2017-10-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017 2
Add to Cart
2017-10-27
Directors report as per section 134(3)-27102017
Add to Cart
2017-10-27
Directors report as per section 134(3)-27102017 1
Add to Cart
2017-10-27
Directors report as per section 134(3)-27102017 2
Add to Cart
2017-10-23
Copy of the intimation sent by company-23102017
Add to Cart
2017-10-23
Copy of written consent given by auditor-23102017
Add to Cart
2017-10-23
Optional Attachment-(1)-23102017
Add to Cart
2017-10-18
Resignation letter-18102017
Add to Cart
2014-10-18
Copy of resolution-181014.PDF
Add to Cart
2014-10-17
Immunity Certificate under CLSS- 2014-171014.PDF
Add to Cart
2009-04-28
Evidence of cessation-280409.PDF
Add to Cart
2007-04-22
List of allottees-220407.PDF
Add to Cart
2007-04-09
MoA - Memorandum of Association-090407.PDF
Add to Cart
2007-04-09
Optional Attachment 1-090407.PDF
Add to Cart
2007-04-09
Optional Attachment 2-090407.PDF
Add to Cart
2007-04-09
Optional Attachment 3-090407.PDF
Add to Cart
2006-09-20
Annual return as per schedule V of the Companies Act-1956-200906.PDF
Add to Cart
2006-09-20
Compliance certificate pursuant to rule 3 of the Companies -Compliance Certificate- Rules- 2001-200906.PDF
Add to Cart
2006-09-20
Others-200906.PDF
Add to Cart
2006-09-20
Others-200906.PDF 1
Add to Cart
2006-09-20
Others-200906.PDF 2
Add to Cart
2006-09-20
Others-200906.PDF 3
Add to Cart
2006-09-20
Others-200906.PDF 4
Add to Cart
2006-04-06
AOA.PDF
Add to Cart
2006-04-06
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-19
Form MGT-7A-19112022
Add to Cart
2022-10-29
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-22
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-11
Form MGT-7A-11022022_signed
Add to Cart
2022-02-09
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-07
Annual Returns and Shareholder Information
Add to Cart
2021-02-05
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-07
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-05
Annual Returns and Shareholder Information
Add to Cart
2018-09-21
Director Report.pdf - 2 (723990361)
Add to Cart
2018-09-21
Financials.pdf - 1 (723990361)
Add to Cart
2018-09-21
Company financials including balance sheet and profit & loss
Add to Cart
2018-09-21
Annual Returns and Shareholder Information
Add to Cart
2018-09-21
List of Shareholders.pdf - 1 (723990362)
Add to Cart
2017-10-30
Annual Returns and Shareholder Information
Add to Cart
2017-10-30
Annual Returns and Shareholder Information
Add to Cart
2017-10-30
Annual Returns and Shareholder Information
Add to Cart
2017-10-30
List of Shareholders.pdf - 1 (333662666)
Add to Cart
2017-10-30
List of Shareholders.pdf - 1 (333662668)
Add to Cart
2017-10-30
List of Shareholders.pdf - 1 (333662669)
Add to Cart
2017-10-28
director report.pdf - 2 (333662662)
Add to Cart
2017-10-28
Director Report.pdf - 2 (333662665)
Add to Cart
2017-10-28
Financials 14-15.pdf - 1 (333662665)
Add to Cart
2017-10-28
Financials FY 2015-16.pdf - 1 (333662662)
Add to Cart
2017-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-27
Director Report.pdf - 2 (333662664)
Add to Cart
2017-10-27
Financials FY 2016-17.pdf - 1 (333662664)
Add to Cart
2017-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2014-11-05
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-05
LIST OF SHAREHOLDERS.pdf - 2 (723991591)
Add to Cart
2014-11-05
QUANTUM Annual Return 2014.pdf - 1 (723991591)
Add to Cart
2014-10-22
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-22
QUANTUM NOTICE DIRECTOR REPORT 2014.pdf - 2 (723991594)
Add to Cart
2014-10-22
quantum vinimay pvt ltd bl 31-03-2014.pdf - 1 (723991594)
Add to Cart
2014-10-11
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2014-10-11
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-10-11
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2014-10-11
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-10-11
LIST OF SHAREHOLDERS.pdf - 2 (723991637)
Add to Cart
2014-10-11
LIST OF SHAREHOLDERS.pdf - 2 (723991647)
Add to Cart
2014-10-11
QUANTUM Annual Return 2012.pdf - 1 (723991637)
Add to Cart
2014-10-11
QUANTUM Annual Return 2013.pdf - 1 (723991647)
Add to Cart
2014-10-11
QUANTUM 2013 BALANCESHEET.pdf - 1 (723991624)
Add to Cart
2014-10-11
QUANTUM BALANCESHEET 2012.pdf - 1 (723991614)
Add to Cart
2014-10-11
QUANTUM NOTICE DIRECTOR REPORT 2012.pdf - 2 (723991614)
Add to Cart
2014-10-11
QUANTUM NOTICE DIRECTOR REPORT 2013.pdf - 2 (723991624)
Add to Cart
2011-11-01
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-01
Quantum Vinimay AR 11.pdf - 1 (723991657)
Add to Cart
2011-09-27
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-09-27
Quantum BS.pdf - 1 (723991664)
Add to Cart
2011-09-27
QUANTUM VINIMAY DR 11.pdf - 2 (723991664)
Add to Cart
2011-08-21
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-08-21
Quantum Vinimay AR.pdf - 1 (723991671)
Add to Cart
2010-10-19
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-19
Quantum Vinimay BS 10.pdf - 1 (723991681)
Add to Cart
2010-10-19
QUANTUM VINIMAY.pdf - 2 (723991681)
Add to Cart
2010-01-03
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-01-03
Quantum Vinimay AR 09.pdf - 1 (723991696)
Add to Cart
2009-11-18
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-18
Quantum Vinimay BS 09.pdf - 1 (723991700)
Add to Cart
2009-11-18
QUANTUM VINIMAY.pdf - 2 (723991700)
Add to Cart
2008-08-23
Annual Returns and Shareholder Information
Add to Cart
2008-08-23
Balance Sheet & Associated Schedules
Add to Cart
2008-08-23
Quantum Vinimay AR 08.pdf - 1 (723991706)
Add to Cart
2008-08-23
Quantum Vinimay BS 08.pdf - 1 (723991714)
Add to Cart
2008-08-23
Quantum Vinimay DR AUD 08.pdf - 2 (723991714)
Add to Cart
2007-11-12
Annual Returns and Shareholder Information
Add to Cart
2007-11-12
Quantum Vinimay Ar 2007.pdf - 1 (723991726)
Add to Cart
2007-10-09
Balance Sheet & Associated Schedules
Add to Cart
2007-10-09
Quantum Annual Report 2007.pdf - 1 (723991730)
Add to Cart
2007-10-09
Quantum Vinimay Dir Report & Aud Report.pdf - 2 (723991730)
Add to Cart
2006-11-24
Balance Sheet & Associated Schedules
Add to Cart
2006-11-24
QUANTUM VINIMAY BS 06.pdf - 1 (723991739)
Add to Cart
2006-09-27
DUMMY.pdf - 1 (723991746)
Add to Cart
2006-09-27
Annual Returns and Shareholder Information
Add to Cart
2006-09-20
Balance sheet and Associated schedules-200906.PDF
Add to Cart
2006-09-20
Balance sheet and Associated schedules-200906.PDF 1
Add to Cart
2006-09-20
Balance sheet and Associated schedules-200906.PDF 2
Add to Cart
2006-09-20
Balance sheet and Associated schedules-200906.PDF 3
Add to Cart
2006-09-15
Details of shareholders-150906.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 194 documents for ₹499 only

Download all 194 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 Quantum Vinimay Private Limited

You will receive an alert whenever a document is filed by Quantum Vinimay Private Limited.

Track this company
Top of page