You are here

Certificates

Date

Title

₨ 149 Each

2006-03-18
Cerificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-14
Evidence of cessation;-14102019
Add to Cart
2019-10-14
Notice of resignation;-14102019
Add to Cart
2019-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11102019
Add to Cart
2019-10-11
Optional Attachment-(1)-11102019
Add to Cart
2019-10-11
Optional Attachment-(2)-11102019
Add to Cart
2009-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-02-12
CONSENT OF S.S.YOO.pdf - 1 (440736297)
Add to Cart
2007-02-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-02-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-02-12
RESIGNATION LETTER.pdf - 2 (440736297)
Add to Cart
2007-02-12
S S YOO PHOTO.pdf - 3 (440736297)
Add to Cart
2007-02-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-07
RESIGNATION LETTER.pdf - 1 (440736296)
Add to Cart
2006-11-07
S S YOO PHOTO.pdf - 2 (440736296)
Add to Cart
2006-03-18
Form 32.PDF
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-27
Return of deposits
Add to Cart
2021-06-30
Form CFSS-2020-30062021_signed
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-03-03
Return of deposits
Add to Cart
2021-01-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-26
Return of deposits
Add to Cart
2019-06-26
Return of deposits
Add to Cart
2019-04-19
Notice of situation or change of situation of registered office
Add to Cart
2015-05-13
AOA S S MOBILE FINAL.pdf - 3 (440736320)
Add to Cart
2015-05-13
Board resolution 31-3-2015.pdf - 1 (440736320)
Add to Cart
2015-05-13
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-13
MOA S S MOBILE FINAL.pdf - 2 (440736320)
Add to Cart
2015-02-05
FORM dir 2.pdf - 1 (440736318)
Add to Cart
2015-02-05
FORM dir 2.pdf - 3 (440736317)
Add to Cart
2015-02-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-05
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-02-05
RESOLUTION FOR MD.pdf - 1 (440736317)
Add to Cart
2015-02-05
RESOLUTION FOR MD.pdf - 1 (440736319)
Add to Cart
2015-02-05
RESOLUTION FOR MD.pdf - 2 (440736317)
Add to Cart
2014-12-30
BOARD RESOLUTION S S MOBILE.pdf - 1 (440736316)
Add to Cart
2014-12-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-30
MBP 1 J I NA.pdf - 2 (440736316)
Add to Cart
2014-12-30
MBP 1 shaelender verma.pdf - 4 (440736316)
Add to Cart
2014-12-30
MBP-1 S SYOO.pdf - 3 (440736316)
Add to Cart
2014-12-29
Board resolution for approval of accounts MGT 14.pdf - 1 (440736315)
Add to Cart
2014-12-29
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-28
Letter of Consent.pdf - 1 (440736309)
Add to Cart
2013-11-29
Information by auditor to Registrar
Add to Cart
2013-11-29
scan2.pdf - 1 (440736310)
Add to Cart
2013-09-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-09-03
List of Allottees (16.08.2013) - S.S.Mobile.pdf - 1 (440736308)
Add to Cart
2013-08-19
Altered MoA - Memorandum of Association.pdf - 1 (440736311)
Add to Cart
2013-08-19
Exp. Statement and CTC of OR (19.08.2013) - S.S.Mobile 19.08.2013.pdf - 1 (440736312)
Add to Cart
2013-08-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-08-19
Notice for EGM, Exp. St., & CTC (Capital) - S.S.Mobile.pdf - 2 (440736311)
Add to Cart
2013-07-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-01-02
BANK STATEMENT.pdf - 1 (440736313)
Add to Cart
2013-01-02
Notice of situation or change of situation of registered office
Add to Cart
2012-12-24
Appointment Letter s s mobile 2012-13.pdf - 1 (440736305)
Add to Cart
2012-12-24
Information by auditor to Registrar
Add to Cart
2012-08-12
Apointment Letter s s mobile.pdf - 1 (440736307)
Add to Cart
2012-08-12
Information by auditor to Registrar
Add to Cart
2012-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-03
resignation letter of shelendra verma.pdf - 1 (440736306)
Add to Cart
2010-02-06
ALLOTEE.pdf - 1 (440736304)
Add to Cart
2010-02-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-12-09
appiontment latter (s.s.mobile).pdf - 1 (440736302)
Add to Cart
2008-12-09
appiontment latter (s.s.mobile).pdf - 1 (440736303)
Add to Cart
2008-12-09
Information by auditor to Registrar
Add to Cart
2008-12-09
Information by auditor to Registrar
Add to Cart
2007-02-09
ALLOTTEES LIST.pdf - 1 (440736301)
Add to Cart
2007-02-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2006-11-13
AOA.pdf - 2 (440736300)
Add to Cart
2006-11-13
EGM NOTICE.pdf - 4 (440736300)
Add to Cart
2006-11-13
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2006-11-13
MOA.pdf - 1 (440736300)
Add to Cart
2006-11-13
PROFF OF STAMP DUTY PAID.pdf - 3 (440736300)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-04
CONCENT LETTER S S MOBILE.pdf - 2 (440736326)
Add to Cart
2015-11-04
CTC Members Resolution.pdf - 3 (440736326)
Add to Cart
2015-11-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-04
letter of appointment.pdf - 1 (440736326)
Add to Cart
2015-01-09
Appointment letter S S Mobile 2014-15.pdf - 1 (440736325)
Add to Cart
2015-01-09
BOARD RESOLUTION FOR APPOINTMENT S S MOBILE.pdf - 3 (440736325)
Add to Cart
2015-01-09
Concent and certificate of auditors.pdf - 2 (440736325)
Add to Cart
2015-01-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2006-03-18
Cerificate of Incorporation.PDF
Add to Cart
2006-03-18
Form 1.PDF
Add to Cart
2006-03-18
Form 18.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112022
Add to Cart
2022-11-29
Directors report as per section 134(3)-04112022
Add to Cart
2022-11-21
List of Directors;-21112022
Add to Cart
2022-11-21
List of share holders, debenture holders;-21112022
Add to Cart
2021-12-28
Approval letter for extension of AGM;-27122021
Add to Cart
2021-12-28
Approval letter of extension of financial year or AGM-27122021
Add to Cart
2021-12-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122021
Add to Cart
2021-12-28
Directors report as per section 134(3)-27122021
Add to Cart
2021-12-28
List of Directors;-27122021
Add to Cart
2021-12-28
List of Directors;-27122021 1
Add to Cart
2021-12-28
List of share holders, debenture holders;-27122021
Add to Cart
2021-02-10
Approval letter of extension of financial year or AGM-27012021
Add to Cart
2021-02-10
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27012021
Add to Cart
2021-02-10
Directors report as per section 134(3)-27012021
Add to Cart
2021-02-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-01-31
Approval letter for extension of AGM;-27012021
Add to Cart
2021-01-31
List of share holders, debenture holders;-27012021
Add to Cart
2021-01-31
Optional Attachment-(1)-27012021
Add to Cart
2021-01-31
Optional Attachment-(1)-27012021 1
Add to Cart
2021-01-15
Copy of resolution passed by the company-12012021
Add to Cart
2021-01-15
Copy of the intimation sent by company-12012021
Add to Cart
2021-01-15
Copy of written consent given by auditor-12012021
Add to Cart
2019-10-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102019
Add to Cart
2019-10-14
Directors report as per section 134(3)-14102019
Add to Cart
2019-10-14
List of share holders, debenture holders;-14102019
Add to Cart
2019-04-19
Copies of the utility bills as mentioned above (not older than two months)-19042019
Add to Cart
2019-04-19
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19042019
Add to Cart
2018-12-24
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Add to Cart
2018-12-24
Directors report as per section 134(3)-24122018
Add to Cart
2018-11-23
List of share holders, debenture holders;-23112018
Add to Cart
2017-12-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122017
Add to Cart
2017-12-21
Directors report as per section 134(3)-21122017
Add to Cart
2017-11-28
List of share holders, debenture holders;-28112017
Add to Cart
2016-12-09
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122016
Add to Cart
2016-12-09
Directors report as per section 134(3)-09122016
Add to Cart
2016-11-08
List of share holders, debenture holders;-08112016
Add to Cart
2015-05-13
AoA - Articles of Association-130515.PDF
Add to Cart
2015-05-13
Copy of resolution-130515.PDF
Add to Cart
2015-05-13
MoA - Memorandum of Association-130515.PDF
Add to Cart
2015-03-05
Others-050315.PDF
Add to Cart
2015-03-05
Others-050315.PDF 1
Add to Cart
2015-02-05
Copy of Board Resolution-050215.PDF
Add to Cart
2015-02-05
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-050215.PDF
Add to Cart
2015-02-05
Copy of resolution-050215.PDF
Add to Cart
2015-02-05
Copy of shareholder resolution-050215.PDF
Add to Cart
2015-02-05
Declaration by the first director-050215.PDF
Add to Cart
2014-12-29
Copy of resolution-291214.PDF
Add to Cart
2014-12-29
Copy of resolution-291214.PDF 1
Add to Cart
2014-12-29
Optional Attachment 1-291214.PDF
Add to Cart
2014-12-29
Optional Attachment 2-291214.PDF
Add to Cart
2014-12-29
Optional Attachment 3-291214.PDF
Add to Cart
2013-12-28
Optional Attachment 1-281213.PDF
Add to Cart
2013-11-30
Others-301113.PDF
Add to Cart
2013-09-03
List of allottees-030913.PDF
Add to Cart
2013-08-19
Evidence of cessation-190813.PDF
Add to Cart
2013-08-19
MoA - Memorandum of Association-190813.PDF
Add to Cart
2013-08-19
Optional Attachment 1-190813.PDF
Add to Cart
2012-05-03
Evidence of cessation-030512.PDF
Add to Cart
2010-02-06
List of allottees-060210.PDF
Add to Cart
2008-12-09
Copy of intimation received-091208.PDF
Add to Cart
2008-12-09
Copy of intimation received-091208.PDF 1
Add to Cart
2007-02-12
Evidence of cessation-120207.PDF
Add to Cart
2007-02-12
Evidence of cessation-120207.PDF 1
Add to Cart
2007-02-12
Photograph1-120207.PDF
Add to Cart
2007-02-12
Photograph1-120207.PDF 1
Add to Cart
2007-02-09
Evidence of cessation-090207.PDF
Add to Cart
2007-02-09
List of allottees-090207.PDF
Add to Cart
2007-02-09
Photograph1-090207.PDF
Add to Cart
2006-11-07
AoA - Articles of Association-071106.PDF
Add to Cart
2006-11-07
Evidence of cessation-071106.PDF
Add to Cart
2006-11-07
MoA - Memorandum of Association-071106.PDF
Add to Cart
2006-11-07
Optional Attachment 1-071106.PDF
Add to Cart
2006-11-07
Optional Attachment 2-071106.PDF
Add to Cart
2006-11-07
Photograph1-071106.PDF
Add to Cart
2006-03-18
AOA.PDF
Add to Cart
2006-03-18
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-21
Form MGT-7A-21112022
Add to Cart
2021-12-28
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-28
Form MGT-7A-28122021_signed
Add to Cart
2021-02-15
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-31
Annual Returns and Shareholder Information
Add to Cart
2019-10-23
Annual Returns and Shareholder Information
Add to Cart
2019-10-14
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-23
Annual Returns and Shareholder Information
Add to Cart
2018-11-23
List of shareholders ss mobile 2018.pdf - 1 (440736402)
Add to Cart
2017-12-21
DIRECTOR REPORT WITH MGT 9.pdf - 2 (336825847)
Add to Cart
2017-12-21
FINANCIAL STATEMENT SSMOBILE 2017.pdf - 1 (336825847)
Add to Cart
2017-12-21
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-09
Annual Returns and Shareholder Information
Add to Cart
2017-12-09
list of shareholders.pdf - 1 (336825846)
Add to Cart
2016-12-09
DIRECTOR REPORT WITH MGT 9 SSM 2016.pdf - 2 (440736399)
Add to Cart
2016-12-09
FINANCIAL STATEMENTSSM 2016.pdf - 1 (440736399)
Add to Cart
2016-12-09
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-08
Annual Returns and Shareholder Information
Add to Cart
2016-11-08
LIST OF SHARE HOLDERS 2016.pdf - 1 (440736398)
Add to Cart
2016-09-22
ANNUAL RETURN 2014 SS MOBILE.pdf - 1 (440737619)
Add to Cart
2016-09-22
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-12-13
AUDITORS REPORT S S MOBILE 2015.pdf - 4 (440736397)
Add to Cart
2015-12-13
BALANCE SHEET S S MOBILE 2015 FINAL.pdf - 1 (440736397)
Add to Cart
2015-12-13
DIRECTORS REPORT SS M 2015.pdf - 2 (440736397)
Add to Cart
2015-12-13
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-13
MGT 9 S S MOBILE 2015.pdf - 6 (440736397)
Add to Cart
2015-12-13
NOTICE SS M.pdf - 5 (440736397)
Add to Cart
2015-12-13
PROFIT AND LOSS S S MOBILE 2015.pdf - 3 (440736397)
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2015-12-01
List of shareholders S S MOBILE 2015.doc.pdf - 1 (440736396)
Add to Cart
2014-12-17
AUDITORS REPORTS SS MOBILE 2014.pdf - 2 (440736395)
Add to Cart
2014-12-17
BALANCE SHEET S S MOBILE 2014.pdf - 1 (440736395)
Add to Cart
2014-12-17
CC 2014 - S.S.Mobile.pdf - 1 (440736394)
Add to Cart
2014-12-17
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-17
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-12-17
NOTICE AND DIRECTOR SS MOBILE.pdf - 3 (440736395)
Add to Cart
2014-01-10
Audit Report & Caro- S.S.Mobile- 2013.pdf - 1 (440736393)
Add to Cart
2014-01-10
B.S- Attachment- S.S.Mobile- 2013.pdf - 3 (440736393)
Add to Cart
2014-01-10
B.S- S.S.Mobile- 2013.pdf - 2 (440736393)
Add to Cart
2014-01-10
DR- S.S.Mobile- 2013.pdf - 4 (440736393)
Add to Cart
2014-01-10
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-12-20
ANNUAL RETURN 2013 - S.S.Mobile.pdf - 1 (440736392)
Add to Cart
2013-12-20
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-23
CC 2013 - S.S.Mobile.pdf - 1 (440736391)
Add to Cart
2013-11-23
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-08-19
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2013-08-19
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-08-19
REVISED ANNUAL RETURN 2011 - S.S.Mobile.pdf - 1 (440736389)
Add to Cart
2013-08-19
REVISED ANNUAL RETURN 2012 - S.S.Mobile.pdf - 1 (440736390)
Add to Cart
2012-11-20
ACCOUNTING POLICIES.pdf - 2 (440736388)
Add to Cart
2012-11-20
ANNUAL RETURN__2012.pdf - 1 (440736387)
Add to Cart
2012-11-20
Audit Report, Caro,.pdf - 5 (440736388)
Add to Cart
2012-11-20
BALANCE SHEET.pdf - 1 (440736388)
Add to Cart
2012-11-20
CC_SS MOBILE_2011.pdf - 1 (440736386)
Add to Cart
2012-11-20
DIRECTORS REPORT.pdf - 3 (440736388)
Add to Cart
2012-11-20
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-20
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-11-20
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-20
NOTICE.pdf - 4 (440736388)
Add to Cart
2011-12-01
Annexure - 1.pdf - 5 (440736385)
Add to Cart
2011-12-01
ANNUAL RETURN__2011.pdf - 1 (440736384)
Add to Cart
2011-12-01
Audit Report, Caro,.pdf - 2 (440736385)
Add to Cart
2011-12-01
BALANCE SHEET FY 2010-11 FINAL.pdf - 1 (440736385)
Add to Cart
2011-12-01
CC_SS MOBILE_2011.pdf - 1 (440736383)
Add to Cart
2011-12-01
Director's report.pdf - 3 (440736385)
Add to Cart
2011-12-01
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-01
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-12-01
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-12-01
Notice.pdf - 4 (440736385)
Add to Cart
2010-11-12
ANNEXURE 1.pdf - 5 (440736381)
Add to Cart
2010-11-12
Audit Report,.pdf - 2 (440736381)
Add to Cart
2010-11-12
BALANCE SHEET.pdf - 1 (440736381)
Add to Cart
2010-11-12
COMPL CRT SS%20MOILE_CC_2010_FINAL[1].pdf - 1 (440736380)
Add to Cart
2010-11-12
Directors report.pdf - 3 (440736381)
Add to Cart
2010-11-12
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-12
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-11-12
NOTICE.pdf - 4 (440736381)
Add to Cart
2010-11-11
ANNUAL RETURN.pdf - 1 (440736379)
Add to Cart
2010-11-11
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-03-09
AUDIT REPORT.pdf - 3 (440736378)
Add to Cart
2010-03-09
BALANCE SHEET 2008-09.pdf - 1 (440736378)
Add to Cart
2010-03-09
Directors report.pdf - 2 (440736378)
Add to Cart
2010-03-09
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-03-09
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2010-03-09
S.S.MOBILE_COMP_CERT_31.03.2009.pdf - 1 (440736382)
Add to Cart
2009-11-20
ANNUAL RETURN.pdf - 1 (440736377)
Add to Cart
2009-11-20
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-20
Notice.pdf - 2 (440736377)
Add to Cart
2009-04-10
annual return(s.s.mobie).pdf - 1 (440736374)
Add to Cart
2009-04-10
BALANCESHEET08(S.S.MOBILE).pdf - 1 (440736376)
Add to Cart
2009-04-10
compliance cerftificate ss. mobile 31.3.2008.pdf - 1 (440736375)
Add to Cart
2009-04-10
Annual Returns and Shareholder Information
Add to Cart
2009-04-10
Balance Sheet & Associated Schedules
Add to Cart
2009-04-10
Form for submission of compliance certificate with the Registrar
Add to Cart
2009-04-09
ANNUAL RETURN.pdf - 1 (440736373)
Add to Cart
2009-04-09
balance sheet(S.S.MOBILE).pdf - 1 (440736372)
Add to Cart
2009-04-09
comliance s.s.mobile.pdf - 1 (440736371)
Add to Cart
2009-04-09
Annual Returns and Shareholder Information
Add to Cart
2009-04-09
Balance Sheet & Associated Schedules
Add to Cart
2009-04-09
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-05-22
annual return.pdf - 1 (440736369)
Add to Cart
2007-05-22
balance sheet.pdf - 1 (440736370)
Add to Cart
2007-05-22
Annual Returns and Shareholder Information
Add to Cart
2007-05-22
Balance Sheet & Associated Schedules
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 272 documents for ₹499 only

Download all 272 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.s.mobile Technologies Private Limited

You will receive an alert whenever a document is filed by S.s.mobile Technologies Private Limited.

Track this company
Top of page