You are here

Certificates

Date

Title

₨ 149 Each

2022-06-20
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20220620
Add to Cart
2021-08-27
CERTIFICATE OF REGISTRATION OF CHARGE-20210827
Add to Cart
2021-02-15
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210215
Add to Cart
2020-09-22
CERTIFICATE OF REGISTRATION OF CHARGE-20200922
Add to Cart
2019-11-14
CERTIFICATE OF INCORPORATION CONSEQUENT UPON CONVERSION TO PRIVATE LIMITED COMPANY-20191114
Add to Cart
2012-10-05
Certificate of commencement of buisness-250912.PDF
Add to Cart
2012-07-04
Certificate of Incorporation-040712.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-19
Evidence of cessation;-14102022
Add to Cart
2022-10-19
Notice of resignation;-14102022
Add to Cart
2022-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13102022
Add to Cart
2022-10-13
Optional Attachment-(1)-13102022
Add to Cart
2022-07-21
BR 08-06-2022_Resignation of CS Vishal.pdf - 1 (1119683359)
Add to Cart
2022-07-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-07-21
Resignation Letter_Vishal Sharma_SMDPL.pdf - 2 (1119683359)
Add to Cart
2022-07-20
Evidence of cessation;-20072022
Add to Cart
2022-07-20
Optional Attachment-(1)-20072022
Add to Cart
2022-06-09
CTC BR S MOBILE DEVICES PRIVATE LIMITED.pdf - 1 (1119683388)
Add to Cart
2022-06-09
Evidence of cessation;-09062022
Add to Cart
2022-06-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-06-09
Notice of resignation;-09062022
Add to Cart
2022-06-09
RESIGNATION LETTER TA WEI KU S MOBILE DEVICES PRIVATE LIMITED.pdf - 2 (1119683388)
Add to Cart
2022-01-11
BR_SMDPL_Appt of Vikas Kumar as Additional Director.pdf - 5 (1119683395)
Add to Cart
2022-01-11
DIR-2_Vikas Kumar.pdf - 2 (1119683395)
Add to Cart
2022-01-11
Evidence of Cessation _Board resolution.pdf - 1 (1119683395)
Add to Cart
2022-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-11
OR_SMDPL_Change in designation of Ta wei ku.pdf - 4 (1119683395)
Add to Cart
2022-01-11
Resignation letters_Arijeet Talapatra and Tushar Goel.pdf - 3 (1119683395)
Add to Cart
2022-01-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10012022
Add to Cart
2022-01-10
Evidence of cessation;-10012022
Add to Cart
2022-01-10
Notice of resignation;-10012022
Add to Cart
2022-01-10
Optional Attachment-(1)-10012022
Add to Cart
2022-01-10
Optional Attachment-(2)-10012022
Add to Cart
2021-10-25
Board resolution.pdf - 2 (1119683439)
Add to Cart
2021-10-25
Consent to act as CS_Vishal Sharma.pdf - 1 (1119683439)
Add to Cart
2021-10-25
eCSIN_SMDPL Appt.pdf - 3 (1119683439)
Add to Cart
2021-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-25
Optional Attachment-(1)-25102021
Add to Cart
2021-10-25
Optional Attachment-(2)-25102021
Add to Cart
2021-10-25
Optional Attachment-(3)-25102021
Add to Cart
2020-12-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-15
Optional Attachment-(1)-15122020
Add to Cart
2020-11-07
Board resolution for Appt of Directors.pdf - 5 (1011573965)
Add to Cart
2020-11-07
DIR-2 of Arijeet Talapatra and Ravi Garg.pdf - 2 (1011573965)
Add to Cart
2020-11-07
Evidence of Cessation.pdf - 1 (1011573965)
Add to Cart
2020-11-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-07
Interst in other entity_Arijeet Talapatra.pdf - 3 (1011573965)
Add to Cart
2020-11-07
Resignation letter of Ming Ma and Wang Jiaqiang.pdf - 4 (1011573965)
Add to Cart
2020-11-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06112020
Add to Cart
2020-11-06
Evidence of cessation;-06112020
Add to Cart
2020-11-06
Interest in other entities;-06112020
Add to Cart
2020-11-06
Notice of resignation;-06112020
Add to Cart
2020-11-06
Optional Attachment-(1)-06112020
Add to Cart
2020-06-20
BR- Appt of Tushar Goel.pdf - 4 (1011574022)
Add to Cart
2020-06-20
Consent DIR-2 - Tushar Goel.pdf - 2 (1011574022)
Add to Cart
2020-06-20
Evidence of Cessation - BR resign of Rashmi Rastogi.pdf - 1 (1011574022)
Add to Cart
2020-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-20
Resignation Letter - Rashmi Rastogi.pdf - 3 (1011574022)
Add to Cart
2020-06-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18062020
Add to Cart
2020-06-18
Evidence of cessation;-18062020
Add to Cart
2020-06-18
Notice of resignation;-18062020
Add to Cart
2020-06-18
Optional Attachment-(1)-18062020
Add to Cart
2019-12-24
Evidence of cessation- Ghanshyam Das Gupta.pdf - 1 (1011574050)
Add to Cart
2019-12-24
Evidence of cessation- Ranjeet kumer verma.pdf - 3 (1011574050)
Add to Cart
2019-12-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-24
Resignation letters.pdf - 2 (1011574050)
Add to Cart
2019-12-18
Evidence of cessation;-18122019
Add to Cart
2019-12-18
Notice of resignation;-18122019
Add to Cart
2019-12-18
Optional Attachment-(1)-18122019
Add to Cart
2019-10-22
AGM resolution - Appt of Mr Wang as Director.pdf - 1 (725162107)
Add to Cart
2019-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-21
Optional Attachment-(1)-21102019
Add to Cart
2019-10-16
Address and ID Proof of Mr Wang Jiaqiang.pdf - 6 (725162105)
Add to Cart
2019-10-16
BR- Appt of Wang Jiaqiang as Addtional Director.pdf - 5 (725162105)
Add to Cart
2019-10-16
Consent of Mr Wang Jiaqiang.pdf - 2 (725162105)
Add to Cart
2019-10-16
Evidence of Cessation - Lin Qin.pdf - 1 (725162105)
Add to Cart
2019-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-16
Interest in Other entity.pdf - 3 (725162105)
Add to Cart
2019-10-16
Resignation letter of Mr Lin Qin.pdf - 4 (725162105)
Add to Cart
2019-10-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102019
Add to Cart
2019-10-15
Evidence of cessation;-15102019
Add to Cart
2019-10-15
Interest in other entities;-15102019
Add to Cart
2019-10-15
Notice of resignation;-15102019
Add to Cart
2019-10-15
Optional Attachment-(1)-15102019
Add to Cart
2019-10-15
Optional Attachment-(2)-15102019
Add to Cart
2018-04-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-27
Optional Attachment-(1)-27042018
Add to Cart
2018-04-27
smdl br rekha change in designation.pdf - 1 (725162112)
Add to Cart
2017-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-27
Optional Attachment-(1)-27102017
Add to Cart
2017-10-27
SMDL BR REGULARISATION OF DIRECTORS.pdf - 1 (1011574098)
Add to Cart
2017-10-11
Appointment Letter.pdf - 2 (1011574112)
Add to Cart
2017-10-11
CTC_Appointment of Independent Director.pdf - 6 (1011574112)
Add to Cart
2017-10-11
CTC_SNP RR.pdf - 1 (1011574112)
Add to Cart
2017-10-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11102017
Add to Cart
2017-10-11
DIR-2.pdf - 3 (1011574112)
Add to Cart
2017-10-11
Evidence of cessation;-11102017
Add to Cart
2017-10-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-11
Interest in other entities;-11102017
Add to Cart
2017-10-11
interestb in other entity of Ranjeet.pdf - 4 (1011574112)
Add to Cart
2017-10-11
Letter of appointment;-11102017
Add to Cart
2017-10-11
Notice of resignation;-11102017
Add to Cart
2017-10-11
Optional Attachment-(1)-11102017
Add to Cart
2017-10-11
Resignation Letter.pdf - 5 (1011574112)
Add to Cart
2017-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-13
ACKNOWLEDGE MENT.pdf - 3 (1011574205)
Add to Cart
2016-09-13
Acknowledgement received from company-13092016
Add to Cart
2016-09-13
Resignation of Director
Add to Cart
2016-09-13
Notice of resignation filed with the company-13092016
Add to Cart
2016-09-13
Proof of dispatch-13092016
Add to Cart
2016-09-13
Resignation of Praveen.pdf - 1 (1011574205)
Add to Cart
2016-09-13
Resignation of Praveen.pdf - 2 (1011574205)
Add to Cart
2016-08-29
Board Resolution_Appointment.pdf - 5 (1011574277)
Add to Cart
2016-08-29
Board Resolution_Resignation.pdf - 1 (1011574277)
Add to Cart
2016-08-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29082016
Add to Cart
2016-08-29
Evidence of cessation;-29082016
Add to Cart
2016-08-29
Form DIR 2 Consent.pdf - 3 (1011574277)
Add to Cart
2016-08-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-29
Letter of Appointment.pdf - 2 (1011574277)
Add to Cart
2016-08-29
Letter of appointment;-29082016
Add to Cart
2016-08-29
Letter of Resignation.pdf - 4 (1011574277)
Add to Cart
2016-08-29
Notice of resignation;-29082016
Add to Cart
2016-08-29
Optional Attachment-(1)-29082016
Add to Cart
2016-07-13
Resignation of Director
Add to Cart
2016-07-13
Notice of Resignation_Amandeep Singh_.pdf - 1 (1011574319)
Add to Cart
2016-07-13
Proof of Dispatch_ Amandeep Singh.pdf - 2 (1011574319)
Add to Cart
2016-07-13
Resignation Letter_ Amandeep Singh.pdf - 3 (1011574319)
Add to Cart
2016-07-12
Acknowledgement received from company-12072016
Add to Cart
2016-07-12
Acknowledgement received from company-12072016 1
Add to Cart
2016-07-12
Resignation of Director
Add to Cart
2016-07-12
Notice of resignation filed with the company-12072016
Add to Cart
2016-07-12
Notice of resignation filed with the company-12072016 1
Add to Cart
2016-07-12
Notice of Resignation.pdf - 1 (1011574449)
Add to Cart
2016-07-12
Proof of dispatch-12072016
Add to Cart
2016-07-12
Proof of dispatch-12072016 1
Add to Cart
2016-07-12
Proof of Dispatch.pdf - 2 (1011574449)
Add to Cart
2016-07-12
Resignation.pdf - 3 (1011574449)
Add to Cart
2016-07-09
Address Proof.pdf - 5 (1011574481)
Add to Cart
2016-07-09
BR appointment.pdf - 1 (1011574481)
Add to Cart
2016-07-09
David's passport copy.pdf - 4 (1011574481)
Add to Cart
2016-07-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09072016
Add to Cart
2016-07-09
DIR_2_David Ku-20160219.pdf - 2 (1011574481)
Add to Cart
2016-07-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-09
Interest in other entities.pdf - 3 (1011574481)
Add to Cart
2016-07-09
Interest in other entities;-09072016
Add to Cart
2016-07-09
Letter of appointment;-09072016
Add to Cart
2016-07-09
Optional Attachment-(1)-09072016
Add to Cart
2016-07-09
Optional Attachment-(2)-09072016
Add to Cart
2016-07-01
Appointment Letter.pdf - 2 (1011574518)
Add to Cart
2016-07-01
Board Resolution.pdf - 5 (1011574518)
Add to Cart
2016-07-01
Consent_DIR-2.pdf - 3 (1011574518)
Add to Cart
2016-07-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01072016
Add to Cart
2016-07-01
Evidence of cessation;-01072016
Add to Cart
2016-07-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-01
Letter of appointment;-01072016
Add to Cart
2016-07-01
Notice of Resignation.pdf - 4 (1011574518)
Add to Cart
2016-07-01
Notice of resignation;-01072016
Add to Cart
2016-07-01
Optional Attachment-(1)-01072016
Add to Cart
2016-07-01
Resignation.pdf - 1 (1011574518)
Add to Cart
2016-06-14
Appointment Letter.pdf - 2 (1011574570)
Add to Cart
2016-06-14
Board Resolution.pdf - 7 (1011574570)
Add to Cart
2016-06-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062016
Add to Cart
2016-06-14
DIR-2_ Mr. Praveen Chotia and Ms Rekha Diwan.pdf - 3 (1011574570)
Add to Cart
2016-06-14
Evidence of cessation;-14062016
Add to Cart
2016-06-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-14
Letter of appointment;-14062016
Add to Cart
2016-06-14
Notice of Resignation Ajeet chauhan.pdf - 5 (1011574570)
Add to Cart
2016-06-14
Notice of resignation;-14062016
Add to Cart
2016-06-14
Notice of Resignation_Amandeep Singh_.pdf - 4 (1011574570)
Add to Cart
2016-06-14
Optional Attachment-(1)-14062016
Add to Cart
2016-06-14
Optional Attachment-(2)-14062016
Add to Cart
2016-06-14
Optional Attachment-(3)-14062016
Add to Cart
2016-06-14
Resignation Letter_ Amandeep Singh.pdf - 1 (1011574570)
Add to Cart
2016-06-14
Resignation Letter_Ajeet Chauhan.pdf - 6 (1011574570)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-05-05
Bank Letter HSBC_S Mobile.pdf - 1 (1119683558)
Add to Cart
2022-05-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-05
Letter of the charge holder stating that the amount has been satisfied-05052022
Add to Cart
2021-08-28
CREDIT ARRANGEMENT LETTER_SMDPL.pdf - 1 (1119683570)
Add to Cart
2021-08-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-08-28
Instrument(s) of creation or modification of charge;-27082021 1
Add to Cart
2021-03-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-03-12
S MOBILE LRSO.pdf - 1 (1011577276)
Add to Cart
2021-02-15
Instrument(s) of creation or modification of charge;-15022021
Add to Cart
2020-09-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-09-22
Instrument(s) of creation or modification of charge;-22092020
Add to Cart
2020-09-22
LRSO - S Mobile.pdf - 1 (1011577300)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-10-13
Add to Cart
2023-04-10
Form MSME FORM I-10042023_signed
Add to Cart
2022-10-19
Form MSME FORM I-19102022_signed
Add to Cart
2022-07-21
BR 08-06-2022_shifing of Records AOC-5.pdf - 1 (1119683727)
Add to Cart
2022-07-21
Electricity Bill.pdf - 2 (1119683727)
Add to Cart
2022-07-21
Notice of address at which books of account are maintained
Add to Cart
2022-07-21
GST Certificate_SMDPL.pdf - 3 (1119683727)
Add to Cart
2022-07-21
Lease deed.pdf - 4 (1119683727)
Add to Cart
2022-07-21
NOC to use office space.pdf - 5 (1119683727)
Add to Cart
2022-07-14
egm notice with minutes.pdf - 1 (1119683738)
Add to Cart
2022-07-14
Registration of resolution(s) and agreement(s)
Add to Cart
2022-07-14
order.pdf - 2 (1119683738)
Add to Cart
2022-07-13
Notice of the court or the company law board order
Add to Cart
2022-07-13
order.pdf - 1 (1119683746)
Add to Cart
2022-06-22
Return of deposits
Add to Cart
2022-06-20
Altered MOA_SMDPL signed.pdf - 2 (1119683753)
Add to Cart
2022-06-20
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-20
Notice of EGM_30-05-2022.pdf - 3 (1119683753)
Add to Cart
2022-06-20
Special Resolution along with Expl statement.pdf - 1 (1119683753)
Add to Cart
2022-04-27
Add to Cart
2022-01-11
Consent of Auditors.pdf - 1 (1119683796)
Add to Cart
2022-01-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-01-11
OR_SMDPL_Re-appt of Statutory auditors.pdf - 2 (1119683796)
Add to Cart
2021-10-22
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2021-05-13
Add to Cart
2020-12-23
BEN-1.pdf - 1 (1011577514)
Add to Cart
2020-12-23
Declaration for SBO_SMDPL.pdf - 2 (1011577514)
Add to Cart
2020-12-23
Add to Cart
2020-10-29
Add to Cart
2020-08-24
Add to Cart
2020-08-19
Return of deposits
Add to Cart
2019-11-17
Add to Cart
2019-11-14
Altered AOA SMDL 30042019 v.pdf - 2 (725162125)
Add to Cart
2019-11-14
Altered MOA SMDL 30042019 v.pdf - 5 (725162125)
Add to Cart
2019-11-14
Approval Order c.pdf - 4 (725162125)
Add to Cart
2019-11-14
Clarification Letter.pdf - 6 (725162125)
Add to Cart
2019-11-14
CTC Conversion EGM 30042019.pdf - 3 (725162125)
Add to Cart
2019-11-14
Declaration No Management Disputes v.pdf - 7 (725162125)
Add to Cart
2019-11-14
Conversion of public company into private company or private company into public company
Add to Cart
2019-11-14
GM Minutes.pdf - 1 (725162125)
Add to Cart
2019-11-08
Approval Order c.pdf - 1 (725162124)
Add to Cart
2019-11-08
Notice of the court or the company law board order
Add to Cart
2019-07-22
Return of deposits
Add to Cart
2019-07-22
Return of deposits
Add to Cart
2019-06-07
Form MSME FORM I-07062019_signed
Add to Cart
2019-05-29
Form MSME FORM I-29052019_signed
Add to Cart
2019-05-28
Affidavit verifying NOC from Creditors v.pdf - 5 (725162118)
Add to Cart
2019-05-28
Altered AOA SMDL 30042019 v1.pdf - 3 (725162118)
Add to Cart
2019-05-28
Altered MOA SMDL 30042019 v1.pdf - 2 (725162118)
Add to Cart
2019-05-28
CTC Conversion EGM 30042019.pdf - 1 (725162118)
Add to Cart
2019-05-28
Declaration No Management Disputes v.pdf - 6 (725162118)
Add to Cart
2019-05-28
EGM Notice SMDL 30042019.pdf - 4 (725162118)
Add to Cart
2019-05-28
Registration of resolution(s) and agreement(s)
Add to Cart
2019-05-27
Form for submission of documents with the Registrar
Add to Cart
2019-05-27
Petition.pdf - 1 (725162117)
Add to Cart
2019-05-21
Form MSME FORM I-21052019_signed
Add to Cart
2018-04-27
CTC_EGM.pdf - 1 (725162127)
Add to Cart
2018-04-27
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-27
Notice of EGM.pdf - 2 (725162127)
Add to Cart
2018-02-09
CTC_Appointment of Internal Auditors.pdf - 1 (725162126)
Add to Cart
2018-02-09
Registration of resolution(s) and agreement(s)
Add to Cart
2018-02-09
Intimation to Auditors.pdf - 2 (725162126)
Add to Cart
2017-10-11
BR FOR BOARD'S REPORT FINANCIAL REPORT.pdf - 1 (1011577752)
Add to Cart
2017-10-11
Registration of resolution(s) and agreement(s)
Add to Cart
2017-03-21
EGM RESOLUTION.pdf - 2 (1011577770)
Add to Cart
2017-03-21
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2017-03-21
OTHERS.pdf - 3 (1011577770)
Add to Cart
2017-03-21
Revised MOA.pdf - 1 (1011577770)
Add to Cart
2017-01-21
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-01-21
MGT-4.pdf - 1 (1011577791)
Add to Cart
2017-01-21
MGT-5.pdf - 2 (1011577791)
Add to Cart
2016-11-03
AGM's RESOLUTION FOR AUDITOR.pdf - 3 (1011577808)
Add to Cart
2016-11-03
Consent of Auditor.pdf - 2 (1011577808)
Add to Cart
2016-11-03
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-11-03
Intimation letter.pdf - 1 (1011577808)
Add to Cart
2016-10-18
Notice of resignation by the auditor
Add to Cart
2016-10-18
resignation letter.pdf - 1 (1011577830)
Add to Cart
2016-09-28
BR for Directors' Report and Financial Reports (1).pdf - 1 (1011577852)
Add to Cart
2016-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2016-08-01
Board Resolution_Appointment of Mr. Praveen Chotia.pdf - 1 (1011577854)
Add to Cart
2016-08-01
Board Resolution_Appointment of Ms Rekha Diwan.pdf - 1 (1011577856)
Add to Cart
2016-08-01
DIR_2 Consent to act as a director_Praveen Chotia.pdf - 2 (1011577854)
Add to Cart
2016-08-01
DIR_2 Consent to act as a director_Rekha Diwan.pdf - 2 (1011577856)
Add to Cart
2016-08-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-08-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-06-14
Board Resolution_ Change of Registered Ofiice.pdf - 3 (1011577858)
Add to Cart
2016-06-14
Electricity Bill.pdf - 2 (1011577858)
Add to Cart
2016-06-14
Notice of situation or change of situation of registered office
Add to Cart
2016-06-14
Lease Agreement - S Mobile Devices Ltd.pdf - 1 (1011577858)
Add to Cart
2016-04-22
CTC_Board Resolution.pdf - 2 (1011577880)
Add to Cart
2016-04-22
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-04-22
List of Allotees.pdf - 1 (1011577880)
Add to Cart
2016-04-22
PAS 5.pdf - 3 (1011577880)
Add to Cart
2016-03-23
Board Resolution _26th Feb, 2016.pdf - 2 (1011578261)
Add to Cart
2016-03-23
Board Resolution_5th March, 2016.pdf - 5 (1011578261)
Add to Cart
2016-03-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-03-23
List of Allotees_5th March, 2016.pdf - 4 (1011578261)
Add to Cart
2016-03-23
List of Allottees_26th Feb, 2016.pdf - 1 (1011578261)
Add to Cart
2016-03-23
PAS 5.pdf - 3 (1011578261)
Add to Cart
2016-03-03
CTC_Board Resolution__.pdf - 3 (1011578268)
Add to Cart
2016-03-03
CTC_EGM_SR_Private Placement.pdf - 4 (1011578268)
Add to Cart
2016-03-03
Submission of documents with the Registrar
Add to Cart
2016-03-03
PAS 5.pdf - 1 (1011578268)
Add to Cart
2016-03-03
PAS_4.pdf - 2 (1011578268)
Add to Cart
2016-03-03
Record of a private placement offer to be kept by the company-030316.PDF
Add to Cart
2016-03-02
CTC_Board Resolution.pdf - 1 (1011578446)
Add to Cart
2016-03-02
CTC_Borrowing.pdf - 1 (1011578298)
Add to Cart
2016-03-02
CTC_Private Placement.pdf - 2 (1011578298)
Add to Cart
2016-03-02
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-02
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-02-24
List of allottees.pdf - 1 (1011578450)
Add to Cart
2016-02-24
PAS_5.pdf - 3 (1011578450)
Add to Cart
2016-02-24
Resolution for allotment of shares.pdf - 2 (1011578450)
Add to Cart
2016-02-24
Valuation Report.pdf - 4 (1011578450)
Add to Cart
2016-02-23
CTC_Board Resolution.pdf - 1 (1011578475)
Add to Cart
2016-02-23
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-02
Submission of documents with the Registrar
Add to Cart
2016-02-02
PAS_4.pdf - 2 (1011578484)
Add to Cart
2016-02-02
PAS_5__.pdf - 1 (1011578484)
Add to Cart
2016-02-02
Record of a private placement offer to be kept by the company-020216.PDF
Add to Cart
2016-01-30
CTC_Board meeting.pdf - 1 (1011578514)
Add to Cart
2016-01-30
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-28
CTC_EGM.pdf - 1 (1011578516)
Add to Cart
2016-01-28
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-25
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-25
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-25
smdl Board Resolution for borrowing.pdf - 1 (1011578578)
Add to Cart
2016-01-25
SMDL SR.pdf - 1 (1011578599)
Add to Cart
2016-01-19
Altered Memorandum.pdf - 1 (1011578612)
Add to Cart
2016-01-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-01-19
Resolution.pdf - 2 (1011578612)
Add to Cart
2015-05-15
Evidence of cessation.pdf - 1 (1011578619)
Add to Cart
2015-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-15
Resignation letter.pdf - 2 (1011578619)
Add to Cart
2014-10-09
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-09
SMDL Resolutions_27082014.pdf - 1 (1119683848)
Add to Cart
2014-07-15
Cessation letters.pdf - 1 (1119683854)
Add to Cart
2014-07-15
Cessation letters.pdf - 2 (1119683854)
Add to Cart
2014-07-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-29
Information by auditor to Registrar
Add to Cart
2014-01-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-29
img07715.pdf - 1 (1119683862)
Add to Cart
2013-03-16
Abstract of Receipts & payments.pdf - 2 (1119683877)
Add to Cart
2013-03-16
Detail of preliminary expenses.pdf - 3 (1119683877)
Add to Cart
2013-03-16
Statutory report
Add to Cart
2013-03-16
Notice of Statutory meeting.pdf - 1 (1119683877)
Add to Cart
2012-10-18
Information by auditor to Registrar
Add to Cart
2012-10-18
S_Mobiles_Devices_Limited_Appointment_Letter.pdf - 1 (1119683890)
Add to Cart
2012-09-06
consent letters.pdf - 1 (1119683895)
Add to Cart
2012-09-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-04
Consent letters.pdf - 1 (1119683913)
Add to Cart
2012-09-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-04
Resignation_Atul Prakash.pdf - 2 (1119683913)
Add to Cart
2012-08-30
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-08-30
Form I.pdf - 1 (1119683927)
Add to Cart
2012-08-30
Form II.pdf - 2 (1119683927)
Add to Cart
2012-08-30
Optional Attachment Sheet.pdf - 3 (1119683927)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-19
Copy of resolution passed by the company.pdf - 3 (1119684085)
Add to Cart
2015-10-19
copy of the intimation sent by company.pdf - 1 (1119684085)
Add to Cart
2015-10-19
Copy of written consent given by auditor.pdf - 2 (1119684085)
Add to Cart
2015-10-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-01-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-01-15
SMDL auditor consent.pdf - 2 (1119684100)
Add to Cart
2015-01-15
SMDL_Auditor appt intimation.pdf - 1 (1119684100)
Add to Cart
2015-01-15
SMDL_Auditor appt resolution.pdf - 3 (1119684100)
Add to Cart
2014-08-07
Acknowledgement.pdf - 3 (1119684110)
Add to Cart
2014-08-07
Resignation of Director
Add to Cart
2014-08-07
proof of dispatch.pdf - 2 (1119684110)
Add to Cart
2014-08-07
resignation.pdf - 1 (1119684110)
Add to Cart
2014-07-11
Resignation of Director
Add to Cart
2014-07-11
SC SMDL Acknowledgement.pdf - 1 (1119684120)
Add to Cart
2014-07-11
SC SMDL Acknowledgement.pdf - 2 (1119684120)
Add to Cart
2014-07-11
SC SMDL Acknowledgement.pdf - 3 (1119684120)
Add to Cart
2012-10-05
Certificate of commencement of buisness-250912.PDF
Add to Cart
2012-09-25
Board resolution_17082012.pdf - 2 (1119684133)
Add to Cart
2012-09-25
Declaration of compliance with the provisions of section 149(2)(b) of the Companies Act,1956
Add to Cart
2012-09-25
Form 20.pdf - 3 (1119684133)
Add to Cart
2012-09-25
Statement in lieu of prospectus.pdf - 1 (1119684133)
Add to Cart
2012-07-04
Certificate of Incorporation-040712.PDF
Add to Cart
2012-07-03
Directors signed consent.pdf - 1 (1119684171)
Add to Cart
2012-07-03
Directorship Detail.pdf - 3 (1119684148)
Add to Cart
2012-07-03
Application and declaration for incorporation of a company
Add to Cart
2012-07-03
Notice of situation or change of situation of registered office
Add to Cart
2012-07-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-03
Signed AOA.pdf - 2 (1119684148)
Add to Cart
2012-07-03
Signed MOA.pdf - 1 (1119684148)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-11-16
Optional Attachment-(1)-16112023
Add to Cart
2023-11-16
Optional Attachment-(2)-16112023
Add to Cart
2023-11-07
Copy of MGT-8-07112023
Add to Cart
2023-11-07
List of share holders, debenture holders;-07112023
Add to Cart
2023-11-07
Optional Attachment-(1)-07112023
Add to Cart
2022-11-25
Approval letter for extension of AGM;-24112022
Add to Cart
2022-11-25
Copy of MGT-8-24112022
Add to Cart
2022-11-25
List of share holders, debenture holders;-24112022
Add to Cart
2022-11-25
Optional Attachment-(1)-24112022
Add to Cart
2022-11-01
Approval letter of extension of financial year of AGM-28102022
Add to Cart
2022-11-01
Optional Attachment-(1)-28102022
Add to Cart
2022-07-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07072022
Add to Cart
2022-07-07
Optional Attachment-(3)-07072022
Add to Cart
2022-06-22
-22062022
Add to Cart
2022-06-22
Copy of board resolution-22062022
Add to Cart
2022-06-20
Copy of court order or NCLT or CLB or order by any other competent authority.-20062022
Add to Cart
2022-06-14
Altered memorandum of association-14062022
Add to Cart
2022-06-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14062022
Add to Cart
2022-06-14
Optional Attachment-(1)-14062022
Add to Cart
2022-06-09
Copy of board resolution-09062022
Add to Cart
2022-02-03
Approval letter for extension of AGM;-03022022
Add to Cart
2022-02-03
Approval letter of extension of financial year of AGM-03022022
Add to Cart
2022-02-03
Copy of MGT-8-03022022
Add to Cart
2022-02-03
List of share holders, debenture holders;-03022022
Add to Cart
2022-02-03
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03022022
Add to Cart
2022-01-10
Copy of resolution passed by the company-10012022
Add to Cart
2022-01-10
Copy of written consent given by auditor-10012022
Add to Cart
2020-12-23
Copy of MGT-8-23122020
Add to Cart
2020-12-23
Declaration under section 90-23122020
Add to Cart
2020-12-23
List of share holders, debenture holders;-23122020
Add to Cart
2020-12-23
Optional Attachment-(1)-23122020
Add to Cart
2020-12-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122020
Add to Cart
2019-12-18
Copy of MGT-8-18122019
Add to Cart
2019-12-18
List of share holders, debenture holders;-18122019
Add to Cart
2019-11-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Add to Cart
2019-11-13
Copy of Altered Memorandum of Association;-13112019
Add to Cart
2019-11-13
Copy of special resolution;-13112019
Add to Cart
2019-11-13
Declaration of all Directors as per Rule 37(3)(g);-13112019
Add to Cart
2019-11-13
Minutes of the members' meeting-13112019
Add to Cart
2019-11-13
Optional Attachment-(1)-13112019
Add to Cart
2019-11-13
Optional Attachment-(2)-13112019
Add to Cart
2019-11-13
Optional Attachment-(3)-13112019
Add to Cart
2019-11-08
Copy of Altered Memorandum of Association;-08112019
Add to Cart
2019-11-08
Copy of special resolution;-08112019
Add to Cart
2019-11-08
Declaration of all Directors as per Rule 37(3)(g);-08112019
Add to Cart
2019-11-08
Minutes of the members' meeting-08112019
Add to Cart
2019-11-08
Optional Attachment-(1)-08112019
Add to Cart
2019-11-04
Copy of court order or NCLT or CLB or order by any other competent authority.-04112019
Add to Cart
2019-05-27
Altered articles of association-27052019
Add to Cart
2019-05-27
Altered memorandum of association-27052019
Add to Cart
2019-05-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27052019
Add to Cart
2019-05-27
Optional Attachment-(1)-27052019
Add to Cart
2019-05-27
Optional Attachment-(2)-27052019
Add to Cart
2019-05-27
Optional Attachment-(3)-27052019
Add to Cart
2019-05-24
Optional Attachment-(1)-24052019
Add to Cart
2019-05-13
Altered articles of association-13052019
Add to Cart
2019-05-13
Altered memorandum of association-13052019
Add to Cart
2019-05-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13052019
Add to Cart
2019-05-13
Optional Attachment-(1)-13052019
Add to Cart
2018-11-27
Copy of MGT-8-27112018
Add to Cart
2018-11-27
List of share holders, debenture holders;-27112018
Add to Cart
2018-10-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102018
Add to Cart
2018-04-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27042018
Add to Cart
2018-04-27
Optional Attachment-(1)-27042018
Add to Cart
2018-02-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08022018
Add to Cart
2018-02-08
Optional Attachment-(1)-08022018
Add to Cart
2017-11-06
Copy of MGT-8-06112017
Add to Cart
2017-11-06
List of share holders, debenture holders;-06112017
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
2017-10-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102017
Add to Cart
2017-03-17
Altered memorandum of assciation;-17032017
Add to Cart
2017-03-17
Copy of the resolution for alteration of capital;-17032017
Add to Cart
2017-03-17
Optional Attachment-(1)-17032017
Add to Cart
2017-01-21
-21012017
Add to Cart
2016-11-02
Copy of resolution passed by the company-02112016
Add to Cart
2016-11-02
Copy of the intimation sent by company-02112016
Add to Cart
2016-11-02
Copy of written consent given by auditor-02112016
Add to Cart
2016-10-21
List of share holders, debenture holders;-21102016
Add to Cart
2016-10-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102016
Add to Cart
2016-10-17
Resignation letter-17102016
Add to Cart
2016-10-13
Resignation letter-13102016
Add to Cart
2016-09-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092016
Add to Cart
2016-07-29
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -29072016
Add to Cart
2016-07-29
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -29072016 1
Add to Cart
2016-07-29
Copy of shareholders resolution-29072016
Add to Cart
2016-07-29
Copy of shareholders resolution-29072016 1
Add to Cart
2016-06-14
Copies of the utility bills as mentioned above (not older than two months)-14062016
Add to Cart
2016-06-14
Optional Attachment-(1)-14062016
Add to Cart
2016-06-14
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14062016
Add to Cart
2016-04-22
Complete record of private placement offers and acceptances in Form PAS-5.-22042016
Add to Cart
2016-04-22
Copy of Board or Shareholders? resolution-22042016
Add to Cart
2016-04-22
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-22042016
Add to Cart
2016-03-23
Complete record of private placement offers and acceptences-230316.PDF
Add to Cart
2016-03-23
List of allottees-230316.PDF
Add to Cart
2016-03-23
Optional Attachment 1-230316.PDF
Add to Cart
2016-03-23
Optional Attachment 2-230316.PDF
Add to Cart
2016-03-23
Resltn passed by the BOD-230316.PDF
Add to Cart
2016-03-03
Optional Attachment 1-030316.PDF
Add to Cart
2016-03-03
Optional Attachment 2-030316.PDF
Add to Cart
2016-03-03
Optional Attachment 3-030316.PDF
Add to Cart
2016-03-02
Copy of resolution-020316.PDF
Add to Cart
2016-03-01
Copy of resolution-010316.PDF
Add to Cart
2016-03-01
Optional Attachment 1-010316.PDF
Add to Cart
2016-02-24
Complete record of private placement offers and acceptences-240216.PDF
Add to Cart
2016-02-24
List of allottees-240216.PDF
Add to Cart
2016-02-24
Optional Attachment 1-240216.PDF
Add to Cart
2016-02-24
Resltn passed by the BOD-240216.PDF
Add to Cart
2016-02-22
Copy of resolution-220216.PDF
Add to Cart
2016-02-04
Copy of Board Resolution-040216.PDF
Add to Cart
2016-02-04
Copy of members special resolution approving the proposal along with notice and explanatory statement relating there to-040216.PDF
Add to Cart
2016-02-04
CTC_Board meeting.pdf - 1 (1119687357)
Add to Cart
2016-02-04
CTC_EGM.pdf - 2 (1119687357)
Add to Cart
2016-02-04
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2016-02-02
Optional Attachment 1-020216.PDF
Add to Cart
2016-01-28
Copy of resolution-280116.PDF
Add to Cart
2016-01-28
Copy of resolution-280116.PDF 1
Add to Cart
2016-01-25
Copy of resolution-250116.PDF
Add to Cart
2016-01-25
Copy of resolution-250116.PDF 1
Add to Cart
2016-01-19
Copy of the resolution for alteration of capital-190116.PDF
Add to Cart
2016-01-19
MoA - Memorandum of Association-190116.PDF
Add to Cart
2015-05-13
Evidence of cessation-130515.PDF
Add to Cart
2014-09-26
Copy of resolution-260914.PDF
Add to Cart
2014-07-11
Evidence of cessation-110714.PDF
Add to Cart
2013-03-21
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-03-16
Abstract of receipts and payments-160313.PDF
Add to Cart
2013-03-16
Details of preliminary expenses-160313.PDF
Add to Cart
2013-03-16
Notice of Statutory meeting-160313.PDF
Add to Cart
2012-10-08
Annexure I-081012.PDF
Add to Cart
2012-10-08
Annexure I.pdf - 1 (1119687448)
Add to Cart
2012-10-08
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2012-10-04
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2012-09-28
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2012-09-25
Certified copy of statement-250912.PDF
Add to Cart
2012-09-25
Optional Attachment 1-250912.PDF
Add to Cart
2012-09-25
Optional Attachment 2-250912.PDF
Add to Cart
2012-09-03
Evidence of cessation-030912.PDF
Add to Cart
2012-08-30
Declaration by person-300812.PDF
Add to Cart
2012-08-30
Optional Attachment 1-300812.PDF
Add to Cart
2012-07-04
Acknowledgement of Stamp Duty AoA payment-040712.PDF
Add to Cart
2012-07-04
Acknowledgement of Stamp Duty MoA payment-040712.PDF
Add to Cart
2012-07-03
Annexure of subscribers-030712.PDF
Add to Cart
2012-07-03
AoA - Articles of Association-030712.PDF
Add to Cart
2012-07-03
MoA - Memorandum of Association-030712.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-11-16
Company financials including balance sheet and profit & loss
Add to Cart
2023-11-07
Annual Returns and Shareholder Information
Add to Cart
2023-09-29
Annual Returns and Shareholder Information
Add to Cart
2023-02-10
Form Addendum to AOC-4 CSR-10022023_signed
Add to Cart
2022-11-25
Annual Returns and Shareholder Information
Add to Cart
2022-11-15
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-21
Add to Cart
2022-02-04
Approval letter for extension of AGM_SMDPL1.pdf - 2 (1119687519)
Add to Cart
2022-02-04
Approval letter for extension of AGM_SMDPL1.pdf - 2 (1119687521)
Add to Cart
2022-02-04
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-04
Annual Returns and Shareholder Information
Add to Cart
2022-02-04
List of Shareholders 31-03-2021_SMDPL.pdf - 1 (1119687521)
Add to Cart
2022-02-04
MGT 8_S MOBILE DEVICE.pdf - 3 (1119687521)
Add to Cart
2022-02-04
S_MOBILE_DEVICES_PRIVATE_LIMITED_2020-21_INDAS_Financial Statement.xml - 1 (1119687519)
Add to Cart
2021-01-06
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-06
S_MOBILE_DEVICES_PRIVATE_LIMITED_2019-20_Financial Statement.xml - 1 (1012965360)
Add to Cart
2020-12-23
Annual Returns and Shareholder Information
Add to Cart
2020-12-23
List of Shareholders 31-03-2020_SMDPL.pdf - 1 (1012965358)
Add to Cart
2020-12-23
MGT-8.pdf - 2 (1012965358)
Add to Cart
2019-12-19
Annual Returns and Shareholder Information
Add to Cart
2019-12-19
List of shareholder- SMDPL.pdf - 1 (1119687526)
Add to Cart
2019-12-19
MGT-8 2019.pdf - 2 (1119687526)
Add to Cart
2019-11-21
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-21
S_MOBILE_DEVICES_PRIVATE_LIMITED_2018-19_Financial Statement.xml - 1 (1119687538)
Add to Cart
2018-11-27
Annual Returns and Shareholder Information
Add to Cart
2018-11-27
List of Shareholders 31032018.pdf - 1 (725162160)
Add to Cart
2018-11-27
SMDL MGT 8 2018.pdf - 2 (725162160)
Add to Cart
2018-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-28
S_MOBILE_DEVICES_LIMITED_2017-18_Financial Statement.xml - 1 (725162159)
Add to Cart
2017-11-06
Annual Returns and Shareholder Information
Add to Cart
2017-11-06
List of Shareholders.pdf - 1 (1119687552)
Add to Cart
2017-11-06
MGT 8 OF SMDL.pdf - 2 (1119687552)
Add to Cart
2017-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-27
S Mobile Signed Financials.pdf - 2 (1119687562)
Add to Cart
2017-10-27
S_MOBILE_DEVICES_LIMITED_2016-17_Financial Statement.xml - 1 (1119687562)
Add to Cart
2016-10-22
Annual Returns and Shareholder Information
Add to Cart
2016-10-22
List of Shareholders.pdf - 1 (1119687579)
Add to Cart
2016-10-21
Add to Cart
2016-10-21
S_MOBILE_DEVICES_LIMITED_2015-16_Financial Statement.xml - 1 (1119687581)
Add to Cart
2015-12-19
document in respect of financial statement 17-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-18
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-18
S Mobile_FS.xml - 2 (1119687601)
Add to Cart
2015-12-18
SMDL - Financial & Auditor Report.pdf - 1 (1119687601)
Add to Cart
2015-12-16
Annual Returns and Shareholder Information
Add to Cart
2015-12-16
List of Shareholders.pdf - 1 (1119687603)
Add to Cart
2015-03-02
Annual Return_SMDL.pdf - 1 (1119687610)
Add to Cart
2015-03-02
Annual Returns and Shareholder Information as on 30-06-14
Add to Cart
2015-01-23
document in respect of balance sheet 19-01-2015 for the financial year ending on 30-06-2014.pdf.PDF
Add to Cart
2015-01-23
document in respect of profit and loss account 19-01-2015 for the financial year ending on 30-06-2014.pdf.PDF
Add to Cart
2015-01-22
Balance Sheet & Associated Schedules as on 30-06-14
Add to Cart
2015-01-22
Profit & Loss Statement as on 30-06-14
Add to Cart
2015-01-22
SMDL_financials_30062014.pdf - 1 (1119687634)
Add to Cart
2015-01-22
SMDL_financials_30062014.pdf - 1 (1119687636)
Add to Cart
2015-01-22
U32204UP2012PLC051324-283_BS_2014.xml - 2 (1119687634)
Add to Cart
2015-01-22
U32204UP2012PLC051324-283_PL.xml - 2 (1119687636)
Add to Cart
2014-02-26
Annual Return_SMDL.pdf - 1 (1119687642)
Add to Cart
2014-02-26
Annual Returns and Shareholder Information as on 30-06-13
Add to Cart
2014-02-20
document in respect of balance sheet 28-01-2014 for the financial year ending on 30-06-2013.pdf.PDF
Add to Cart
2014-02-20
document in respect of profit and loss account 28-01-2014 for the financial year ending on 30-06-2013.pdf.PDF
Add to Cart
2014-01-28
BS_S Mobile Devices.xml - 3 (1119687666)
Add to Cart
2014-01-28
Directors report_SMDL.pdf - 2 (1119687666)
Add to Cart
2014-01-28
Balance Sheet & Associated Schedules as on 30-06-13
Add to Cart
2014-01-28
Profit & Loss Statement as on 30-06-13
Add to Cart
2014-01-28
IS_S Mobile Devices.xml - 2 (1119687673)
Add to Cart
2014-01-28
S Mobile Devices Balance Sheet june2013.pdf - 1 (1119687666)
Add to Cart
2014-01-28
S Mobile Devices Balance Sheet june2013.pdf - 1 (1119687673)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 586 documents for ₹499 only

Download all 586 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 S Mobile Devices Private Limited

You will receive an alert whenever a document is filed by S Mobile Devices Private Limited.

Track this company
Top of page