You are here

Certificates

Date

Title

₨ 149 Each

2022-02-01
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220201
Add to Cart
2020-07-18
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200718
Add to Cart
2020-07-17
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200717
Add to Cart
2019-09-14
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190914
Add to Cart
2019-09-09
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190909
Add to Cart
2018-07-14
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180714
Add to Cart
2018-07-14
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180714 1
Add to Cart
2017-12-28
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171228
Add to Cart
2017-06-17
CERTIFICATE OF SATISFACTION OF CHARGE-20170616
Add to Cart
2016-11-15
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20161115
Add to Cart
2016-07-08
CERTIFICATE OF REGISTRATION OF CHARGE-20160708
Add to Cart
2013-02-07
Certificate of Registration of Mortgage-070213.PDF
Add to Cart
2012-12-13
Fresh Certificate of Incorporation Consequent upon Change of Name-071212.PDF
Add to Cart
2010-10-27
Certificate of Incorporation-271010.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-01-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-18
Optional Attachment-(1)-18012021
Add to Cart
2019-10-17
Appointment or change of designation of directors, managers or secretary
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
Optional Attachment-(1)-15102019
Add to Cart
2019-05-20
Acceptance for Resignation of Ramendra Gupta.pdf - 1 (716124425)
Add to Cart
2019-05-20
Acceptance for Resignation of Ramendra Gupta.pdf - 2 (716124422)
Add to Cart
2019-05-20
Acceptance for Resignation of Ramendra Gupta.pdf - 3 (716124422)
Add to Cart
2019-05-20
Acknowledgement received from company-20052019
Add to Cart
2019-05-20
Evidence of cessation;-20052019
Add to Cart
2019-05-20
Resignation of Director
Add to Cart
2019-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-20
Notice of resignation filed with the company-20052019
Add to Cart
2019-05-20
Notice of resignation;-20052019
Add to Cart
2019-05-20
Optional Attachment-(1)-20052019
Add to Cart
2019-05-20
Optional Attachment-(1)-20052019 1
Add to Cart
2019-05-20
Proof of dispatch-20052019
Add to Cart
2019-05-20
Resignation letter by Ramendra Gupta.pdf - 1 (716124422)
Add to Cart
2019-05-20
Resignation letter by Ramendra Gupta.pdf - 2 (716124425)
Add to Cart
2019-05-20
Resolution of Ramendra Gupta.pdf - 3 (716124425)
Add to Cart
2019-05-20
Resolution of Ramendra Gupta.pdf - 4 (716124422)
Add to Cart
2016-11-10
CTC Appt ot MD 28.03.2016.pdf - 1 (716125288)
Add to Cart
2016-11-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-09
Optional Attachment-(1)-09112016
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-02-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-02-01
Instrument(s) of creation or modification of charge;-01022022
Add to Cart
2022-02-01
Optional Attachment-(1)-01022022
Add to Cart
2020-07-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-07-18
Instrument(s) of creation or modification of charge;-18072020
Add to Cart
2020-07-18
Optional Attachment-(1)-18072020
Add to Cart
2020-07-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-07-17
Instrument(s) of creation or modification of charge;-17072020
Add to Cart
2020-07-17
Optional Attachment-(1)-17072020
Add to Cart
2018-07-14
Corporate Guarantee Agreement.pdf - 4 (716124450)
Add to Cart
2018-07-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-07-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-07-14
Instrument(s) of creation or modification of charge;-14072018
Add to Cart
2018-07-14
Instrument(s) of creation or modification of charge;-14072018 1
Add to Cart
2018-07-14
Optional Attachment-(1)-14072018
Add to Cart
2018-07-14
Optional Attachment-(1)-14072018 1
Add to Cart
2018-07-14
Optional Attachment-(2)-14072018
Add to Cart
2018-07-14
Optional Attachment-(3)-14072018
Add to Cart
2018-07-14
Personal Guarantee Agreement_Roxan Patel.pdf - 2 (716124450)
Add to Cart
2018-07-14
Personal Guarantee Agreement_Sujit Patel.pdf - 3 (716124450)
Add to Cart
2018-07-14
Personal Guarantees Agreement_12062018.pdf - 2 (716124449)
Add to Cart
2018-07-14
Supplemental Common Hypothecation Agreement.pdf - 1 (716124449)
Add to Cart
2018-07-14
Supplemental Common Hypothecation Agreement_27062018.pdf - 1 (716124450)
Add to Cart
2017-12-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-12-28
Hypo Agreement.pdf - 1 (338933558)
Add to Cart
2017-12-28
Instrument(s) of creation or modification of charge;-28122017
Add to Cart
2017-06-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-06-17
NOC Letter SCS 15-06-2017.pdf - 1 (338933556)
Add to Cart
2017-06-16
Letter of the charge holder stating that the amount has been satisfied-16062017
Add to Cart
2016-07-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-07-08
Hypo Agmt SCS 13.06.2016.pdf - 1 (716125558)
Add to Cart
2016-07-08
Instrument(s) of creation or modification of charge;-08072016
Add to Cart
2013-02-08
Common hypothecation Agreement - dt.21.01.13 - S.C.S. Pvt. Ltd..pdf - 1 (716125589)
Add to Cart
2013-02-08
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-06-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2023-06-23
Notice of resignation by the auditor
Add to Cart
2021-06-24
Return of deposits
Add to Cart
2021-06-10
Form CFSS-2020-10062021_signed
Add to Cart
2020-12-16
Return of deposits
Add to Cart
2020-01-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-09-09
Registration of resolution(s) and agreement(s)
Add to Cart
2017-09-27
Appt Letter SCS 16-09-2017.pdf - 1 (338933595)
Add to Cart
2017-09-27
Auditors Eligibility Cert SCS.pdf - 2 (338933595)
Add to Cart
2017-09-27
CTC Appt of auditors SCS 16-09-2017.pdf - 3 (338933595)
Add to Cart
2017-09-27
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-09-27
Letter to Mitesh Mehta SCS.pdf - 4 (338933595)
Add to Cart
2017-06-16
Notice of resignation by the auditor
Add to Cart
2017-06-16
Resignation Letter.pdf - 1 (338933594)
Add to Cart
2017-06-08
Auditors Eligibility Cert Mitesh Mehta.pdf - 2 (338933593)
Add to Cart
2017-06-08
Copy of the intimation SCS 09-05-2017.pdf - 1 (338933593)
Add to Cart
2017-06-08
CTC EGM Change in auditors SCS 09-05-2017.pdf - 3 (338933593)
Add to Cart
2017-06-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-03-08
CTC Allotment 21-02-2017.pdf - 2 (338933592)
Add to Cart
2017-03-08
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2017-03-08
List of Allottees 21-02-2017.pdf - 1 (338933592)
Add to Cart
2017-02-17
CTC EGM S.C.S 20.01.2017.pdf - 2 (338933591)
Add to Cart
2017-02-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2017-02-17
MOA S.C.S 2 CR 20.01.2017.pdf - 1 (338933591)
Add to Cart
2017-02-16
Consent to hold EGM at shorter notice SCS.pdf - 2 (338933590)
Add to Cart
2017-02-16
Registration of resolution(s) and agreement(s)
Add to Cart
2017-02-16
SCS CTC-EGM-13-02-2017.pdf - 1 (338933590)
Add to Cart
2017-02-16
SCS EGM Notice 13-02-2017.pdf - 3 (338933590)
Add to Cart
2016-11-18
Appt of auditors SCS 2014.pdf - 4 (716125765)
Add to Cart
2016-11-18
Auditors Eligibility Cert.pdf - 2 (716125765)
Add to Cart
2016-11-18
Copy of intimation sent to auditors SCS.pdf - 1 (716125765)
Add to Cart
2016-11-18
CTC SCS AGM 30.09.2014.pdf - 3 (716125765)
Add to Cart
2016-11-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-11-15
CTC EGM S.C.S 15.09.2016.pdf - 1 (716125786)
Add to Cart
2016-11-15
EOGM Notice S.C.S. 15.09.2016.pdf - 3 (716125786)
Add to Cart
2016-11-15
Registration of resolution(s) and agreement(s)
Add to Cart
2016-11-15
MOA S.C.S 15.09.2016.pdf - 2 (716125786)
Add to Cart
2016-09-24
CTC Appt ot MD 28.03.2016.pdf - 1 (716125860)
Add to Cart
2016-09-24
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-29
Document of title.pdf - 1 (716125870)
Add to Cart
2016-07-29
Notice of situation or change of situation of registered office
Add to Cart
2016-07-29
NOC to use premises.pdf - 3 (716125870)
Add to Cart
2016-07-29
Utility Bill for Regd Off.pdf - 2 (716125870)
Add to Cart
2016-05-06
CTC Allotment of shares 28.03.2016 SCS.pdf - 2 (716125882)
Add to Cart
2016-05-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-05-06
List of Allottes SCS 28.03.2016.pdf - 1 (716125882)
Add to Cart
2015-09-22
board resolution for appt of roxan patel.pdf - 2 (716125898)
Add to Cart
2015-09-22
board resolution for resignation of Maherdas patel.pdf - 1 (716125898)
Add to Cart
2015-09-22
consent letter of roxan patel.pdf - 6 (716125898)
Add to Cart
2015-09-22
Form DIR 2 roxan patel.pdf - 3 (716125898)
Add to Cart
2015-09-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-22
resignation letter of maherdas patel- SCS.pdf - 5 (716125898)
Add to Cart
2015-09-22
roxan patel interest in other companies.pdf - 4 (716125898)
Add to Cart
2013-02-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-02-11
List of Allotee 31.03.11.pdf - 1 (716125916)
Add to Cart
2013-02-07
Certificate of Registration of Mortgage-070213.PDF
Add to Cart
2012-12-22
consent letter of Mr. Ramendra Gupta.pdf - 1 (716125943)
Add to Cart
2012-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-01
AOA.pdf - 3 (716125959)
Add to Cart
2012-12-01
Consent from memeber for shorter notice.pdf - 5 (716125959)
Add to Cart
2012-12-01
CTC_with Explanatory Statement.pdf - 1 (716125959)
Add to Cart
2012-12-01
Registration of resolution(s) and agreement(s)
Add to Cart
2012-12-01
MOA.pdf - 2 (716125959)
Add to Cart
2012-12-01
Notice with explanatory statement.pdf - 4 (716125959)
Add to Cart
2012-08-12
Information by auditor to Registrar
Add to Cart
2012-08-12
QScan08112012_173132SMS.pdf - 1 (716125979)
Add to Cart
2012-08-03
appointment letter to auditors.pdf - 1 (716125992)
Add to Cart
2012-08-03
Information by auditor to Registrar
Add to Cart
2011-02-23
Registration of resolution(s) and agreement(s)
Add to Cart
2011-02-21
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2012-12-13
Fresh Certificate of Incorporation Consequent upon Change of Name-071212.PDF
Add to Cart
2010-10-27
Certificate of Incorporation-271010.PDF
Add to Cart
2010-10-25
AOA.pdf - 2 (716126131)
Add to Cart
2010-10-25
CONSENT LETTER.pdf - 5 (716126131)
Add to Cart
2010-10-25
Application and declaration for incorporation of a company
Add to Cart
2010-10-25
MOA_FINAL.pdf - 1 (716126131)
Add to Cart
2010-10-25
NOC-SAHIR.pdf - 4 (716126131)
Add to Cart
2010-10-25
NOC-SUJIT.pdf - 6 (716126131)
Add to Cart
2010-10-25
POA.pdf - 3 (716126131)
Add to Cart
2010-09-28
Notice of situation or change of situation of registered office
Add to Cart
2010-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-06-23
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-23062023
Add to Cart
2023-06-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20062023
Add to Cart
2023-06-20
Directors report as per section 134(3)-20062023
Add to Cart
2023-06-20
Statement of Subsidiaries as per section 129 - Form AOC-1-20062023
Add to Cart
2022-03-18
Approval letter of extension of financial year or AGM-15032022
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
Statement of Subsidiaries as per section 129 - Form AOC-1-15032022
Add to Cart
2022-03-15
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-15032022
Add to Cart
2021-02-15
Approval letter of extension of financial year or AGM-15022021
Add to Cart
2021-02-15
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-15022021
Add to Cart
2021-02-15
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022021
Add to Cart
2021-02-15
Directors report as per section 134(3)-15022021
Add to Cart
2021-02-15
Statement of Subsidiaries as per section 129 - Form AOC-1-15022021
Add to Cart
2020-06-29
Supplementary or Test audit report under section 143-29062020
Add to Cart
2020-03-19
Copy of MGT-8-19032020
Add to Cart
2020-03-19
List of share holders, debenture holders;-19032020
Add to Cart
2020-03-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02032020
Add to Cart
2020-03-02
Directors report as per section 134(3)-02032020
Add to Cart
2020-03-02
Statement of Subsidiaries as per section 129 - Form AOC-1-02032020
Add to Cart
2020-01-10
Copy of resolution passed by the company-10012020
Add to Cart
2020-01-10
Copy of the intimation sent by company-10012020
Add to Cart
2020-01-10
Copy of written consent given by auditor-10012020
Add to Cart
2019-09-06
Altered articles of association-06092019
Add to Cart
2019-09-06
Altered memorandum of association-06092019
Add to Cart
2019-09-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06092019
Add to Cart
2019-09-06
Optional Attachment-(1)-06092019
Add to Cart
2019-09-06
Optional Attachment-(2)-06092019
Add to Cart
2019-06-07
List of share holders, debenture holders;-07062019
Add to Cart
2019-01-02
Company CSR policy as per section 135(4)-31122018
Add to Cart
2019-01-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Add to Cart
2019-01-02
Directors report as per section 134(3)-31122018
Add to Cart
2019-01-02
Statement of Subsidiaries as per section 129 - Form AOC-1-31122018
Add to Cart
2018-12-31
Add to Cart
2018-12-31
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018
Add to Cart
2018-12-31
Supplementary or Test audit report under section 143-31122018
Add to Cart
2017-11-04
1
Add to Cart
2017-11-04
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-04112017
Add to Cart
2017-11-04
Copy of MGT-8-04112017
Add to Cart
2017-11-04
List of share holders, debenture holders;-04112017
Add to Cart
2017-11-04
Optional Attachment-(1)-04112017
Add to Cart
2017-11-04
Supplementary or Test audit report under section 143-04112017
Add to Cart
2017-11-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112017
Add to Cart
2017-11-01
Directors report as per section 134(3)-01112017
Add to Cart
2017-11-01
Statement of Subsidiaries as per section 129 - Form AOC-1-01112017
Add to Cart
2017-09-27
Copy of resolution passed by the company-27092017
Add to Cart
2017-09-27
Copy of the intimation sent by company-27092017
Add to Cart
2017-09-27
Copy of written consent given by auditor-27092017
Add to Cart
2017-09-27
Optional Attachment-(1)-27092017
Add to Cart
2017-06-07
Copy of the intimation sent by company-07062017
Add to Cart
2017-06-07
Copy of written consent given by auditor-07062017
Add to Cart
2017-06-07
Optional Attachment-(1)-07062017
Add to Cart
2017-06-07
Resignation letter-07062017
Add to Cart
2017-03-08
Copy of Board or Shareholders? resolution-08032017
Add to Cart
2017-03-08
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.-08032017
Add to Cart
2017-02-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16022017
Add to Cart
2017-02-16
Optional Attachment-(1)-16022017
Add to Cart
2017-02-16
Optional Attachment-(2)-16022017
Add to Cart
2017-02-10
Altered memorandum of assciation;-10022017
Add to Cart
2017-02-10
Copy of the resolution for alteration of capital;-10022017
Add to Cart
2016-12-06
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122016
Add to Cart
2016-12-06
Directors report as per section 134(3)-06122016
Add to Cart
2016-12-04
List of share holders, debenture holders;-04122016
Add to Cart
2016-11-19
List of share holders, debenture holders;-19112016
Add to Cart
2016-11-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112016
Add to Cart
2016-11-18
Directors report as per section 134(3)-18112016
Add to Cart
2016-11-17
Copy of resolution passed by the company-17112016
Add to Cart
2016-11-17
Copy of the intimation sent by company-17112016
Add to Cart
2016-11-17
Copy of written consent given by auditor-17112016
Add to Cart
2016-11-17
Optional Attachment-(1)-17112016
Add to Cart
2016-11-10
Altered memorandum of association-10112016
Add to Cart
2016-11-10
Annual return as per schedule V of the Companies Act,1956-10112016
Add to Cart
2016-11-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10112016
Add to Cart
2016-11-10
Optional Attachment-(1)-10112016
Add to Cart
2016-09-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092016
Add to Cart
2016-07-29
Copies of the utility bills as mentioned above (not older than two months)-29072016
Add to Cart
2016-07-29
Copy of board resolution authorizing giving of notice-29072016
Add to Cart
2016-07-29
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29072016
Add to Cart
2016-05-06
Copy of Board or Shareholders? resolution-06052016
Add to Cart
2016-05-06
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.-06052016
Add to Cart
2016-04-28
Altered articles of association;-28042016
Add to Cart
2016-04-28
Altered memorandum of assciation;-28042016
Add to Cart
2016-04-28
Copy of the resolution for alteration of capital;-28042016
Add to Cart
2016-04-21
Altered articles of association-21042016
Add to Cart
2016-04-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21042016
Add to Cart
2016-04-21
Optional Attachment-(1)-21042016
Add to Cart
2015-09-22
Declaration of the appointee Director- in Form DIR-2-220915.PDF
Add to Cart
2015-09-22
Evidence of cessation-220915.PDF
Add to Cart
2015-09-22
Interest in other entities-220915.PDF
Add to Cart
2015-09-22
Letter of Appointment-220915.PDF
Add to Cart
2015-09-22
Optional Attachment 1-220915.PDF
Add to Cart
2013-02-11
List of allottees-110213.PDF
Add to Cart
2013-02-07
Certificate of Registration of Mortgage-070213.PDF
Add to Cart
2013-02-07
Instrument of creation or modification of charge-070213.PDF
Add to Cart
2012-12-14
Optional Attachment 1-141212.PDF
Add to Cart
2012-12-07
Minutes of Meeting-071212.PDF
Add to Cart
2012-12-07
Optional Attachment 1-071212.PDF
Add to Cart
2012-12-01
AoA - Articles of Association-011212.PDF
Add to Cart
2012-12-01
Copy of resolution-011212.PDF
Add to Cart
2012-12-01
MoA - Memorandum of Association-011212.PDF
Add to Cart
2012-12-01
Optional Attachment 1-011212.PDF
Add to Cart
2012-12-01
Optional Attachment 2-011212.PDF
Add to Cart
2012-10-23
Copy of Board resolution of the existing company-foreign holding company as a proof of no objection-231012.PDF
Add to Cart
2012-10-23
Copy of Board Resolution-231012.PDF
Add to Cart
2012-10-23
Optional Attachment 1-231012.PDF
Add to Cart
2012-10-23
Optional Attachment 2-231012.PDF
Add to Cart
2011-02-23
AoA - Articles of Association-230211.PDF
Add to Cart
2011-02-23
Copy of resolution-230211.PDF
Add to Cart
2011-02-23
MoA - Memorandum of Association-230211.PDF
Add to Cart
2011-02-23
Optional Attachment 1-230211.PDF
Add to Cart
2011-02-23
Optional Attachment 2-230211.PDF
Add to Cart
2011-02-21
AoA - Articles of Association-210211.PDF
Add to Cart
2011-02-21
Copy of resolution-210211.PDF
Add to Cart
2011-02-21
MoA - Memorandum of Association-210211.PDF
Add to Cart
2011-02-21
Optional Attachment 1-210211.PDF
Add to Cart
2011-02-21
Optional Attachment 2-210211.PDF
Add to Cart
2010-10-27
Acknowledgement of Stamp Duty AoA payment-271010.PDF
Add to Cart
2010-10-27
Acknowledgement of Stamp Duty MoA payment-271010.PDF
Add to Cart
2010-10-25
Annexure of subscribers-251010.PDF
Add to Cart
2010-10-25
AoA - Articles of Association-251010.PDF
Add to Cart
2010-10-25
MoA - Memorandum of Association-251010.PDF
Add to Cart
2010-10-25
No Objection Certificate in case there is a change in promoters-251010.PDF
Add to Cart
2010-10-25
Optional Attachment 1-251010.PDF
Add to Cart
2010-10-25
Optional Attachment 2-251010.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-07-28
Annual Returns and Shareholder Information
Add to Cart
2023-07-28
Annual Returns and Shareholder Information
Add to Cart
2023-07-28
Annual Returns and Shareholder Information
Add to Cart
2023-07-28
Annual Returns and Shareholder Information
Add to Cart
2023-07-27
Annual Returns and Shareholder Information
Add to Cart
2023-07-27
Annual Returns and Shareholder Information
Add to Cart
2023-07-03
Annual Returns and Shareholder Information
Add to Cart
2023-06-23
Company financials including balance sheet and profit & loss
Add to Cart
2023-06-20
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-05
Annual Returns and Shareholder Information
Add to Cart
2022-04-02
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
2022-03-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-13
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-27
Annual Returns and Shareholder Information
Add to Cart
2021-02-16
Company financials including balance sheet and profit & loss
Add to Cart
2020-06-29
Company financials including balance sheet and profit & loss
Add to Cart
2020-03-26
Annual Returns and Shareholder Information
Add to Cart
2020-03-05
Company financials including balance sheet and profit & loss
Add to Cart
2019-06-08
Annual Returns and Shareholder Information
Add to Cart
2019-06-08
List of Shareholders SCS Final.pdf - 1 (716124501)
Add to Cart
2019-01-17
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-17
SCS AOC-1.pdf - 2 (716124504)
Add to Cart
2019-01-17
SCS CFS.pdf - 1 (716124504)
Add to Cart
2019-01-17
SCS DIRECTOR REPORT.pdf - 3 (716124504)
Add to Cart
2019-01-16
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-16
SCS AOC-1.pdf - 2 (716124505)
Add to Cart
2019-01-16
SCS CSR POLICY.pdf - 3 (716124505)
Add to Cart
2019-01-16
SCS DIRECTOR REPORT.pdf - 4 (716124505)
Add to Cart
2019-01-16
SCS STAND ALONE.pdf - 1 (716124505)
Add to Cart
2017-11-04
Annexure I AOC-1 DR SCS 2017.pdf - 2 (338933718)
Add to Cart
2017-11-04
Board Meetings SCS 2017.pdf - 3 (338933719)
Add to Cart
2017-11-04
Consolidated financials SCS 2017.pdf - 1 (338933718)
Add to Cart
2017-11-04
Directors Report SCS 2017.pdf - 3 (338933718)
Add to Cart
2017-11-04
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-04
Annual Returns and Shareholder Information
Add to Cart
2017-11-04
MGT-8 SCS 2017.pdf - 2 (338933719)
Add to Cart
2017-11-04
SCS List of Shareholders 31-03-2017.pdf - 1 (338933719)
Add to Cart
2017-11-01
Annexure I AOC-1 DR SCS 2017.pdf - 2 (338933717)
Add to Cart
2017-11-01
Directors Report SCS 2017.pdf - 3 (338933717)
Add to Cart
2017-11-01
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-01
Standalone Financials SCS 2017.pdf - 1 (338933717)
Add to Cart
2016-12-06
Accounts SCS 2016.pdf - 1 (716127298)
Add to Cart
2016-12-06
Directors Report SCS 2016.pdf - 2 (716127298)
Add to Cart
2016-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2016-12-04
Annual Returns and Shareholder Information
Add to Cart
2016-11-19
Annual Returns and Shareholder Information
Add to Cart
2016-11-19
SCS List of Shareholders 31.03.2015.pdf - 1 (716127312)
Add to Cart
2016-11-18
Accounts SCS 2015.pdf - 1 (716127320)
Add to Cart
2016-11-18
Directors Report SCS 2015.pdf - 2 (716127320)
Add to Cart
2016-11-18
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-10
Annual Return SCS 2014.pdf - 1 (716127327)
Add to Cart
2016-11-10
Annual Returns and Shareholder Information
Add to Cart
2014-02-20
Accounts 2012-2013.pdf - 1 (716127335)
Add to Cart
2014-02-20
ANNUAL RETURN -final.pdf - 1 (716127342)
Add to Cart
2014-02-20
consent for shorter notice.pdf - 2 (716127335)
Add to Cart
2014-02-20
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-02-20
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-08-22
Annual Return 2012 SMS CENTRAL SYSTEMS PVT. LTD..pdf - 1 (716127351)
Add to Cart
2013-08-22
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-04-01
ANNUAL RETURN.pdf - 1 (716127363)
Add to Cart
2012-04-01
Balance sheet.pdf - 1 (716127357)
Add to Cart
2012-04-01
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-04-01
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 341 documents for ₹499 only

Download all 341 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 Scs Tech India Private Limited

You will receive an alert whenever a document is filed by Scs Tech India Private Limited.

Track this company
Top of page