You are here

Certificates

Date

Title

₨ 149 Each

2017-12-14
CERTIFICATE OF REGISTRATION OF CHARGE-20171214
Add to Cart
0000-00-00
Certificate of Incorporation-080114
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-06-18
Declaration by first director-18062019
Add to Cart
2019-06-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18062019
Add to Cart
2019-06-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-18
Optional Attachment-(1)-18062019
Add to Cart
2019-06-18
Optional Attachment-(2)-18062019
Add to Cart
2019-05-24
Evidence of cessation;-24052019
Add to Cart
2019-05-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-24
Notice of resignation;-24052019
Add to Cart
2017-12-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12122017
Add to Cart
2017-12-12
Evidence of cessation;-12122017
Add to Cart
2017-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-12
Interest in other entities;-12122017
Add to Cart
2017-12-12
Letter of appointment;-12122017
Add to Cart
2017-12-12
Notice of resignation;-12122017
Add to Cart
2017-12-12
Optional Attachment-(1)-12122017
Add to Cart
2017-12-02
Resignation of Director
Add to Cart
2017-12-02
Notice of resignation filed with the company-02122017
Add to Cart
2017-12-02
Proof of dispatch-02122017
Add to Cart
2017-10-03
Evidence of cessation;-03102017
Add to Cart
2017-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-03
Notice of resignation;-03102017
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-02-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-02-18
Letter of the charge holder stating that the amount has been satisfied-18022020
Add to Cart
2017-12-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-12-14
Instrument(s) of creation or modification of charge;-14122017
Add to Cart
2017-12-14
Optional Attachment-(1)-14122017
Add to Cart
2017-12-14
Optional Attachment-(2)-14122017
Add to Cart
2017-12-14
Optional Attachment-(3)-14122017
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2020-05-05
Return of deposits
Add to Cart
2019-11-11
Notice of situation or change of situation of registered office
Add to Cart
2019-07-06
Return of deposits
Add to Cart
2019-06-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-05-20
Notice of resignation by the auditor
Add to Cart
2019-04-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-12-04
Notice of situation or change of situation of registered office
Add to Cart
2014-10-12
Submission of documents with the Registrar
Add to Cart
2014-09-29
Appointment or change of designation of directors, managers or secretary
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
2013-12-27
Application and declaration for incorporation of a company
Add to Cart
2013-12-27
Notice of situation or change of situation of registered office
Add to Cart
2013-12-27
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-30
List of Directors;-30112022
Add to Cart
2022-11-30
List of share holders, debenture holders;-30112022
Add to Cart
2022-11-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112022
Add to Cart
2022-11-23
Directors report as per section 134(3)-09112022
Add to Cart
2022-11-23
Optional Attachment-(1)-09112022
Add to Cart
2022-11-23
Optional Attachment-(2)-09112022
Add to Cart
2022-03-22
List of Directors;-22032022
Add to Cart
2022-03-22
List of share holders, debenture holders;-22032022
Add to Cart
2022-03-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032022
Add to Cart
2022-03-18
Directors report as per section 134(3)-15032022
Add to Cart
2022-03-18
Optional Attachment-(1)-15032022
Add to Cart
2022-03-18
Optional Attachment-(2)-15032022
Add to Cart
2021-02-22
List of share holders, debenture holders;-22022021
Add to Cart
2021-02-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022021
Add to Cart
2021-02-16
Directors report as per section 134(3)-15022021
Add to Cart
2021-02-16
Secretarial Audit Report-15022021
Add to Cart
2019-12-27
List of share holders, debenture holders;-27122019
Add to Cart
2019-12-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Add to Cart
2019-12-01
Directors report as per section 134(3)-30112019
Add to Cart
2019-12-01
Optional Attachment-(1)-30112019
Add to Cart
2019-12-01
Secretarial Audit Report-30112019
Add to Cart
2019-11-09
Copies of the utility bills as mentioned above (not older than two months)-09112019
Add to Cart
2019-11-09
Copy of board resolution authorizing giving of notice-09112019
Add to Cart
2019-11-09
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09112019
Add to Cart
2019-06-25
Copy of resolution passed by the company-25062019
Add to Cart
2019-06-25
Copy of the intimation sent by company-25062019
Add to Cart
2019-06-25
Copy of written consent given by auditor-25062019
Add to Cart
2019-05-17
Resignation letter-17052019
Add to Cart
2019-04-20
Copy of resolution passed by the company-20042019
Add to Cart
2019-04-20
Copy of the intimation sent by company-20042019
Add to Cart
2019-04-20
Copy of written consent given by auditor-20042019
Add to Cart
2018-12-06
List of share holders, debenture holders;-06122018
Add to Cart
2018-12-05
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
Add to Cart
2018-12-05
Directors report as per section 134(3)-05122018
Add to Cart
2018-12-05
Secretarial Audit Report-05122018
Add to Cart
2018-12-03
Copies of the utility bills as mentioned above (not older than two months)-03122018
Add to Cart
2018-12-03
Optional Attachment-(1)-03122018
Add to Cart
2018-12-03
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03122018
Add to Cart
2017-11-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Add to Cart
2017-11-28
Directors report as per section 134(3)-28112017
Add to Cart
2017-11-28
List of share holders, debenture holders;-28112017
Add to Cart
2017-11-28
Optional Attachment-(1)-28112017
Add to Cart
2017-11-28
Optional Attachment-(2)-28112017
Add to Cart
2014-10-12
Optional Attachment 1-121014
Add to Cart
2014-10-12
Optional Attachment 2-121014
Add to Cart
2014-01-07
AoA - Articles of Association-070114
Add to Cart
2014-01-07
Form 67 (Addendum)-070114 in respect of Form 1,-271213Form 1 8,-271213Form 32-271213
Add to Cart
2014-01-07
Optional Attachment 2-070114
Add to Cart
2014-01-07
Optional Attachment 3-070114
Add to Cart
2014-01-07
Optional Attachment 4-070114
Add to Cart
2013-12-27
AoA - Articles of Association-271213
Add to Cart
2013-12-27
MoA - Memorandum of Association-271213
Add to Cart
2013-12-27
Optional Attachment 1-271213
Add to Cart
2013-12-27
Optional Attachment 1-271213
Add to Cart
2013-12-27
Optional Attachment 2-271213
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-080114
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-080114
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-30
Form MGT-7A-30112022
Add to Cart
2022-11-18
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-03
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-22
Form MGT-7A-22032022_signed
Add to Cart
2022-03-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-26
Annual Returns and Shareholder Information
Add to Cart
2021-02-17
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-03
Annual Returns and Shareholder Information
Add to Cart
2019-12-15
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-13
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-12
Annual Returns and Shareholder Information
Add to Cart
2017-12-02
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-02
Annual Returns and Shareholder Information
Add to Cart
2015-12-29
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-29
Annual Returns and Shareholder Information
Add to Cart
2014-10-12
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-12
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 118 documents for ₹499 only

Download all 118 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 Reussite Technologies Private Limited

You will receive an alert whenever a document is filed by Reussite Technologies Private Limited.

Track this company
Top of page