You are here

Certificates

Date

Title

₨ 149 Each

2006-03-19
Cerificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-04-13
Evidence of cessation;-13042017
Add to Cart
2017-04-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-13
Notice of resignation;-13042017
Add to Cart
2017-03-27
Acknowledgement received from company-27032017
Add to Cart
2017-03-27
Resignation of Director
Add to Cart
2017-03-27
Notice of resignation filed with the company-27032017
Add to Cart
2017-03-27
Proof of dispatch-27032017
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-06-14
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2017-06-27
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-09-09
Registration of resolution(s) and agreement(s)
Add to Cart
2016-04-12
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-08
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-30
Submission of documents with the Registrar
Add to Cart
2014-10-29
Submission of documents with the Registrar
Add to Cart
2014-10-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-01
Information by auditor to Registrar
Add to Cart
2012-12-24
Information by auditor to Registrar
Add to Cart
2012-07-19
Information by auditor to Registrar
Add to Cart
2007-06-25
Registration of resolution(s) and agreement(s)
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
2015-04-24
Resignation of Director
Add to Cart
2014-10-15
Resignation of Director
Add to Cart
2006-03-19
Cerificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-06-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14062018
Add to Cart
2017-11-25
Shareholders-MGT_7_G64749435_JINDAL1953_20171125130138.xlsm
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
Directors report as per section 134(3)-27102017
Add to Cart
2017-10-12
Copy of resolution passed by the company-12102017
Add to Cart
2017-10-12
Copy of the intimation sent by company-12102017
Add to Cart
2017-10-12
Copy of written consent given by auditor-12102017
Add to Cart
2017-10-12
Optional Attachment-(1)-12102017
Add to Cart
2017-09-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092017
Add to Cart
2017-06-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27062017
Add to Cart
2016-12-02
List of share holders, debenture holders;-02122016
Add to Cart
2016-12-02
Optional Attachment-(1)-02122016
Add to Cart
2016-11-08
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112016
Add to Cart
2016-11-08
Directors report as per section 134(3)-08112016
Add to Cart
2016-10-22
Copy of resolution passed by the company-14102016
Add to Cart
2016-10-22
Copy of the intimation sent by company-14102016
Add to Cart
2016-10-22
Copy of written consent given by auditor-14102016
Add to Cart
2016-10-22
Optional Attachment-(1)-14102016
Add to Cart
2016-09-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09092016
Add to Cart
2016-07-26
Annual Returns and Shareholder Information
Add to Cart
2016-07-26
List of share holders, debenture holders;-26072016
Add to Cart
2016-07-26
Optional Attachment-(1)-26072016
Add to Cart
2016-07-26
Optional Attachment-(2)-26072016
Add to Cart
2016-07-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16072016
Add to Cart
2016-07-16
Directors report as per section 134(3)-16072016
Add to Cart
2016-07-16
Secretarial Audit Report-16072016
Add to Cart
2016-04-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12042016
Add to Cart
2016-01-09
Evidence of cessation-090116.PDF
Add to Cart
2016-01-09
Optional Attachment 1-090116.PDF
Add to Cart
2015-10-29
Letter of Appointment-291015.PDF
Add to Cart
2015-10-29
Optional Attachment 1-291015.PDF
Add to Cart
2015-06-27
Copy of resolution-270615.PDF
Add to Cart
2015-04-20
Declaration of the appointee Director- in Form DIR-2-200415.PDF
Add to Cart
2015-04-20
Evidence of cessation-200415.PDF
Add to Cart
2015-04-20
Interest in other entities-200415.PDF
Add to Cart
2015-04-20
Letter of Appointment-200415.PDF
Add to Cart
2015-04-20
Optional Attachment 1-200415.PDF
Add to Cart
2015-04-20
Optional Attachment 2-200415.PDF
Add to Cart
2015-03-05
Copy of resolution-050315.PDF
Add to Cart
2014-12-08
Copy of resolution-081214.PDF
Add to Cart
2014-10-29
Optional Attachment 1-291014.PDF
Add to Cart
2014-10-15
Optional Attachment 1-151014.PDF
Add to Cart
2014-09-27
Copy of resolution-270914.PDF
Add to Cart
2014-09-10
Copy of resolution-100914.PDF
Add to Cart
2014-08-16
Evidence of cessation-160814.PDF
Add to Cart
2014-06-29
Copy of resolution-290614.PDF
Add to Cart
2014-06-28
Copy of resolution-280614.PDF
Add to Cart
2007-06-25
Copy of resolution-250607.PDF
Add to Cart
2006-03-19
AOA.PDF
Add to Cart
2006-03-19
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-11-25
Annual Returns and Shareholder Information
Add to Cart
2017-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2016-12-02
Annual Returns and Shareholder Information
Add to Cart
2016-11-08
Company financials including balance sheet and profit & loss
Add to Cart
2016-07-16
Company financials including balance sheet and profit & loss
Add to Cart
2014-10-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-31
Frm23ACA-291014 for the FY ending on-310314.OCT
Add to Cart
2014-10-16
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2013-10-25
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-25
Frm23ACA-241013 for the FY ending on-310313.OCT
Add to Cart
2013-10-16
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-11-23
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-23
Frm23ACA-201112 for the FY ending on-310312.OCT
Add to Cart
2012-10-29
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-11-01
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-01
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-11-01
Frm23ACA-291011 for the FY ending on-310311.OCT
Add to Cart
2010-11-03
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-03
Frm23ACA-291010 for the FY ending on-310310.OCT
Add to Cart
2010-10-30
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-11-09
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-11-08
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-08
Frm23ACA-301009 for the FY ending on-310309.OCT
Add to Cart
2008-12-05
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-11-19
Balance Sheet & Associated Schedules
Add to Cart
2008-11-19
Profit & Loss Statement
Add to Cart
2007-12-08
Annual Returns and Shareholder Information
Add to Cart
2007-11-02
Balance Sheet & Associated Schedules
Add to Cart
2007-11-02
Profit & Loss Statement
Add to Cart
2007-11-02
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-12-02
Annual Returns and Shareholder Information
Add to Cart
2006-11-11
Balance Sheet & Associated Schedules
Add to Cart
2006-11-11
Profit & Loss Statement
Add to Cart
2006-11-10
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-03-19
Annual Return for the year 2003_2004.PDF
Add to Cart
2006-03-19
Balance Sheet for the year 2003_2004.PDF
Add to Cart
2006-03-12
Annual Return.PDF
Add to Cart
2006-03-12
Balance Sheet.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 124 documents for ₹499 only

Download all 124 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 Sankheshwar Holding Company Limited

You will receive an alert whenever a document is filed by Sankheshwar Holding Company Limited.

Track this company
Top of page