You are here

Certificates

Date

Title

₨ 149 Each

2010-05-04
Fresh Certificate of Incorporation Consequent upon Change of Name-260410.PDF
Add to Cart
2006-11-16
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-10-22
Declaration by first director-22102021
Add to Cart
2021-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-22
NDR-SHORE SOFTWARE.pdf - 1 (1129408765)
Add to Cart
2021-03-22
Board Resolution - Appointment and Resignation.pdf - 1 (1129408821)
Add to Cart
2021-03-22
Board Resolution - Appointment and Resignation.pdf - 2 (1129408821)
Add to Cart
2021-03-22
DIR-2 Neeraj Kumar Singh.pdf - 3 (1129408821)
Add to Cart
2021-03-22
Director Interested Neeraj Kumar Singh.pdf - 4 (1129408821)
Add to Cart
2021-03-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-22
Resignation Letter - Bijendra Singh Kaintura.pdf - 5 (1129408821)
Add to Cart
2021-03-17
Declaration by first director-17032021
Add to Cart
2021-03-17
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17032021
Add to Cart
2021-03-17
Evidence of cessation;-17032021
Add to Cart
2021-03-17
Interest in other entities;-17032021
Add to Cart
2021-03-17
Notice of resignation;-17032021
Add to Cart
2018-03-08
BR-Shore Software -MNC Resig.pdf - 1 (331812933)
Add to Cart
2018-03-08
Evidence of cessation;-08032018
Add to Cart
2018-03-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-08
Notice of resignation;-08032018
Add to Cart
2018-03-08
Resignation for MNC from Directorship 8.pdf - 2 (331812933)
Add to Cart
2017-12-28
Appointment Letter.pdf - 1 (331812967)
Add to Cart
2017-12-28
Board Resolution for Appointment.pdf - 2 (331812967)
Add to Cart
2017-12-28
Declaration by first director-28122017
Add to Cart
2017-12-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122017
Add to Cart
2017-12-28
DIR-2 Binod Kumar Sinha.pdf - 3 (331812967)
Add to Cart
2017-12-28
Director Interested.pdf - 4 (331812967)
Add to Cart
2017-12-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-28
Interest in other entities;-28122017
Add to Cart
2017-12-28
Letter of appointment;-28122017
Add to Cart
2017-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-24
Appointment Resolution.pdf - 5 (1129409630)
Add to Cart
2016-06-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24062016
Add to Cart
2016-06-24
DIR-2 - Mukesh Kumar Shukla.pdf - 3 (1129409630)
Add to Cart
2016-06-24
Evidence of cessation;-24062016
Add to Cart
2016-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-24
Letter of appointment;-24062016
Add to Cart
2016-06-24
LOA -Mukesh Kumar Shukla.pdf - 2 (1129409630)
Add to Cart
2016-06-24
Mukesh Kumar Shukla-ID & PAN.pdf - 6 (1129409630)
Add to Cart
2016-06-24
Notice of resignation;-24062016
Add to Cart
2016-06-24
Optional Attachment-(1)-24062016
Add to Cart
2016-06-24
Optional Attachment-(2)-24062016
Add to Cart
2016-06-24
Resignation Letter.pdf - 4 (1129409630)
Add to Cart
2016-06-24
Resignation Resolution.pdf - 1 (1129409630)
Add to Cart
2009-05-24
Consent of M.N.Choudhary.pdf - 2 (1129409944)
Add to Cart
2009-05-24
consent of R P Sharma.pdf - 1 (1129409944)
Add to Cart
2009-05-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-16
Add to Cart
2006-11-16
Add to Cart
2006-11-16
Add to Cart
2006-11-16
Add to Cart
2006-11-16
Add to Cart
2006-11-16
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-30
Return of deposits
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2020-12-27
Return of deposits
Add to Cart
2020-06-05
Auditor Certificate SHORE SOFTWARE LIMITED.pdf - 1 (1129412276)
Add to Cart
2020-06-05
Return of deposits
Add to Cart
2019-10-09
BR for Auditor Appointment - Shore Software Ltd.pdf - 3 (1129412343)
Add to Cart
2019-10-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-09
Letter for Auditor Appointment - Shore Software Ltd.pdf - 1 (1129412343)
Add to Cart
2019-10-09
Rakesh Aggarwal and Associates Consent for Shore Software Ltd.pdf - 2 (1129412343)
Add to Cart
2015-10-13
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-13
SHORE SOFTWAREM LIMITED.pdf - 1 (1129412409)
Add to Cart
2014-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-03
notice shore.pdf - 1 (1129412411)
Add to Cart
2014-10-05
BR-ShoreSoftware filling for BS+P&L and DR0001.pdf - 1 (1129412451)
Add to Cart
2014-10-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-30
Board_Resolution_for_Disclosure_of_Interest.pdf - 1 (1129412453)
Add to Cart
2014-07-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-12
Address Proof vijender.pdf - 7 (1129412496)
Add to Cart
2014-06-12
dir-2.pdf - 3 (1129412496)
Add to Cart
2014-06-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-12
interest in other entites.pdf - 4 (1129412496)
Add to Cart
2014-06-12
letter of appointment.pdf - 2 (1129412496)
Add to Cart
2014-06-12
PAN briijender.pdf - 8 (1129412496)
Add to Cart
2014-06-12
PRAGAT RESIGN RESOLUTION.pdf - 1 (1129412496)
Add to Cart
2014-06-12
Resignation - Pragat Singh from Shore Software0001.pdf - 5 (1129412496)
Add to Cart
2014-06-12
resolution APPOINTMENT.pdf - 6 (1129412496)
Add to Cart
2013-11-19
Information by auditor to Registrar
Add to Cart
2013-11-19
shore software.pdf - 1 (1129412572)
Add to Cart
2013-06-03
Board Resolution of Shore.pdf - 3 (1129412574)
Add to Cart
2013-06-03
Electricity Bill.pdf - 1 (1129412574)
Add to Cart
2013-06-03
Espire Holding NOC Board Resolution.pdf - 2 (1129412574)
Add to Cart
2013-06-03
Notice of situation or change of situation of registered office
Add to Cart
2013-06-03
Shore - Affidavit 1.pdf - 4 (1129412574)
Add to Cart
2012-12-14
Information by auditor to Registrar
Add to Cart
2012-12-14
SHORE SOFT.pdf - 1 (1129412613)
Add to Cart
2012-07-13
Information by auditor to Registrar
Add to Cart
2012-07-13
Shore Software Ltd.pdf - 1 (1129412658)
Add to Cart
2011-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-22
Consent R.P.pdf - 1 (1129412704)
Add to Cart
2011-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-17
Consent Pragat.pdf - 1 (1129412750)
Add to Cart
2011-08-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-27
Auditor -Usha Micro 0001.pdf - 1 (1129412753)
Add to Cart
2011-05-27
Information by auditor to Registrar
Add to Cart
2010-08-30
Information by auditor to Registrar
Add to Cart
2010-08-30
Usha Micro-1.psd.pdf - 1 (1129412792)
Add to Cart
2010-04-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-04-26
Notice of EGM & Extracts.pdf - 1 (1129412831)
Add to Cart
2010-04-26
Shore Software Ltd. - MOA & AOA.pdf - 2 (1129412831)
Add to Cart
2009-05-13
Information by auditor to Registrar
Add to Cart
2009-05-13
usha micro auditor letter 08.pdf - 1 (1129412881)
Add to Cart
2009-01-30
Investor Complaint Form-300109.PDF
Add to Cart
2009-01-30
Usha Microprocess Control Limited.pdf - 1 (1129412924)
Add to Cart
2007-12-06
Investor Complaint Form-061207.PDF
Add to Cart
2007-12-06
Investor Complaint Form-061207.PDF 1
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-15
Consent Letter by Auditor.pdf - 2 (1129414066)
Add to Cart
2015-10-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-15
LOA - Rakesh Chand Aggarwal & Associates.pdf - 1 (1129414066)
Add to Cart
2015-10-15
Resignation from Auditorship.pdf - 4 (1129414066)
Add to Cart
2015-10-15
Resolution Auditor Appointment.pdf - 3 (1129414066)
Add to Cart
2015-01-15
Auditor Appointment-Shore Software Ltd0001.pdf - 1 (1129414135)
Add to Cart
2015-01-15
Auditor Appointment-Shore Software Ltd0001.pdf - 2 (1129414135)
Add to Cart
2015-01-15
Auditor Appointment-Shore Software Ltd0001.pdf - 3 (1129414135)
Add to Cart
2015-01-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2014-06-14
Resignation of Director
Add to Cart
2014-06-14
PRAGAT RESIGN RESOLUTION.pdf - 2 (1129414207)
Add to Cart
2014-06-14
PRAGAT RESIGN RESOLUTION.pdf - 3 (1129414207)
Add to Cart
2014-06-14
Resignation - Pragat Singh from Shore Software0001.pdf - 1 (1129414207)
Add to Cart
2010-05-04
Fresh Certificate of Incorporation Consequent upon Change of Name-260410.PDF
Add to Cart
2006-11-16
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-18
List of share holders, debenture holders;-11112022
Add to Cart
2022-10-15
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102022
Add to Cart
2022-10-15
Directors report as per section 134(3)-15102022
Add to Cart
2021-11-19
List of share holders, debenture holders;-19112021
Add to Cart
2021-10-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102021
Add to Cart
2021-10-26
Directors report as per section 134(3)-26102021
Add to Cart
2021-02-07
Approval letter for extension of AGM;-29012021
Add to Cart
2021-02-07
List of share holders, debenture holders;-29012021
Add to Cart
2021-01-15
Approval letter of extension of financial year or AGM-15012021
Add to Cart
2021-01-15
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15012021
Add to Cart
2021-01-15
Directors report as per section 134(3)-15012021
Add to Cart
2019-11-01
List of share holders, debenture holders;-01112019
Add to Cart
2019-10-09
Copy of resolution passed by the company-09102019
Add to Cart
2019-10-09
Copy of the intimation sent by company-09102019
Add to Cart
2019-10-09
Copy of written consent given by auditor-09102019
Add to Cart
2019-10-07
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102019
Add to Cart
2019-10-07
Directors report as per section 134(3)-07102019
Add to Cart
2019-06-25
Auditor?s certificate-25062019
Add to Cart
2018-12-04
List of share holders, debenture holders;-04122018
Add to Cart
2018-10-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Add to Cart
2018-10-28
Directors report as per section 134(3)-28102018
Add to Cart
2017-11-23
List of share holders, debenture holders;-23112017
Add to Cart
2017-10-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Add to Cart
2017-10-28
Directors report as per section 134(3)-28102017
Add to Cart
2016-11-09
List of share holders, debenture holders;-09112016
Add to Cart
2016-10-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102016
Add to Cart
2016-10-28
Directors report as per section 134(3)-28102016
Add to Cart
2015-10-13
Copy of resolution-131015.PDF
Add to Cart
2015-06-04
Others-040615.PDF
Add to Cart
2015-06-04
Others-040615.PDF 1
Add to Cart
2014-10-31
Optional Attachment 1-311014.PDF
Add to Cart
2014-09-23
Copy of resolution-220914.PDF
Add to Cart
2014-07-10
Copy of resolution-100714.PDF
Add to Cart
2014-06-12
Declaration of the appointee Director- in Form DIR-2-120614.PDF
Add to Cart
2014-06-12
Evidence of cessation-120614.PDF
Add to Cart
2014-06-12
Interest in other entities-120614.PDF
Add to Cart
2014-06-12
Letter of Appointment-120614.PDF
Add to Cart
2014-06-12
Optional Attachment 1-120614.PDF
Add to Cart
2014-06-12
Optional Attachment 2-120614.PDF
Add to Cart
2014-06-12
Optional Attachment 3-120614.PDF
Add to Cart
2013-06-03
Optional Attachment 1-030613.PDF
Add to Cart
2013-06-03
Optional Attachment 2-030613.PDF
Add to Cart
2011-08-22
Evidence of cessation-220811.PDF
Add to Cart
2010-08-17
Others-170810.PDF
Add to Cart
2010-08-17
Others-170810.PDF 1
Add to Cart
2010-05-07
Altered AOA.pdf - 1 (1129416994)
Add to Cart
2010-05-07
AoA - Articles of Association-070510.PDF
Add to Cart
2010-05-07
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-04-26
Copy of resolution-260410.PDF
Add to Cart
2010-04-26
Minutes of Meeting-260410.PDF
Add to Cart
2010-04-26
MoA - Memorandum of Association-260410.PDF
Add to Cart
2010-04-26
Optional Attachment 1-260410.PDF
Add to Cart
2010-03-12
Copy of Board Resolution-120310.PDF
Add to Cart
2009-12-29
Copy of Board Resolution-291209.PDF
Add to Cart
2009-05-24
Optional Attachment 1-240509.PDF
Add to Cart
2009-03-27
Others-270309.PDF
Add to Cart
2009-01-30
Optional Attachment 1-300109.PDF
Add to Cart
2008-03-19
Others-190308.PDF
Add to Cart
2008-03-19
Others-190308.PDF 1
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-16
Annual Returns and Shareholder Information
Add to Cart
2022-10-15
Auditor Report-BS 2021-22.pdf - 1 (1129418891)
Add to Cart
2022-10-15
Company financials including balance sheet and profit & loss
Add to Cart
2022-10-15
NDR-2022 Shore Software Ltd.pdf - 2 (1129418891)
Add to Cart
2021-11-19
Annual Returns and Shareholder Information
Add to Cart
2021-11-19
List of shareholders - Shore Softwre-.pdf - 1 (1129418938)
Add to Cart
2021-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2021-10-26
FS-SHORE SOFTWARE.pdf - 1 (1129418980)
Add to Cart
2021-10-26
NDR-SHORE SOFTWARE.pdf - 2 (1129418980)
Add to Cart
2021-04-02
extensionofagm_delhi_10092020.pdf - 2 (1129418992)
Add to Cart
2021-04-02
Annual Returns and Shareholder Information
Add to Cart
2021-04-02
List of Shareholders-Shore Software.pdf - 1 (1129418992)
Add to Cart
2021-01-15
BS-Auditor Report-Shore Software.pdf - 1 (1129419039)
Add to Cart
2021-01-15
extensionofagm_delhi_10092020.pdf - 2 (1129419039)
Add to Cart
2021-01-15
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-15
NDR-Shore Software-final.pdf - 3 (1129419039)
Add to Cart
2019-11-01
Annual Returns and Shareholder Information
Add to Cart
2019-11-01
List of Shareholders - Shore Software Ltd.pdf - 1 (1129419084)
Add to Cart
2019-10-07
Auditors Report -BS-PL - Shore Software Ltd.pdf - 1 (1129419127)
Add to Cart
2019-10-07
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-07
NDR-2019-MGT-9 - Shore Software Ltd.pdf - 2 (1129419127)
Add to Cart
2018-12-04
Annual Returns and Shareholder Information
Add to Cart
2018-12-04
LIST OF SHAREHOLDERS -Shore Software.pdf - 1 (1129419149)
Add to Cart
2018-10-28
Audit Report and BS -Shore Software.pdf - 1 (1129419197)
Add to Cart
2018-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-28
NDR-2018 Shore Software.pdf - 2 (1129419197)
Add to Cart
2017-10-28
BS 2017.pdf - 1 (331813185)
Add to Cart
2017-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-28
NDR 2017.pdf - 2 (331813185)
Add to Cart
2016-11-09
Annual Returns and Shareholder Information
Add to Cart
2016-11-09
SHORE SOFTWARE LIST OF SHAREHOLDERS AS ON 31.03.2016.pdf - 1 (1129419352)
Add to Cart
2016-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2016-10-28
Shore software NDR-16.pdf - 2 (1129419408)
Add to Cart
2016-10-28
Shore Software AR+BS+P&L.pdf - 1 (1129419408)
Add to Cart
2015-11-29
Annual Returns and Shareholder Information
Add to Cart
2015-11-29
LIST OF SHAREHOLDERS.pdf - 1 (1129419418)
Add to Cart
2015-10-31
AUDITORS REPORT.pdf - 1 (1129419469)
Add to Cart
2015-10-31
director report.pdf - 2 (1129419469)
Add to Cart
2015-10-31
Company financials including balance sheet and profit & loss
Add to Cart
2015-10-21
Copy Of Financial Statements as per section 134-211015.PDF
Add to Cart
2015-10-21
Directors- report as per section 134-3--211015.PDF
Add to Cart
2014-11-05
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-05
Scan AR.pdf - 1 (1129419582)
Add to Cart
2014-10-31
CC- Shore Software Limited.pdf - 1 (1129419688)
Add to Cart
2014-10-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-31
Frm23ACA-301014 for the FY ending on-310314.OCT
Add to Cart
2014-10-31
scan financial.pdf - 1 (1129419638)
Add to Cart
2014-10-31
scan financial.pdf - 1 (1129419741)
Add to Cart
2013-11-04
ANNUAL RETURN 2013_SHORE SOFTWARE.pdf - 1 (1129419749)
Add to Cart
2013-11-04
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-30
AGM NOTICE 2013_Shore Software.pdf - 1 (1129419800)
Add to Cart
2013-10-30
AGM NOTICE 2013_Shore Software.pdf - 1 (1129419862)
Add to Cart
2013-10-30
CC- Shore Software Limited.pdf - 1 (1129419853)
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-30
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-30
Frm23ACA-291013 for the FY ending on-310313.OCT
Add to Cart
2013-01-07
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-07
Frm23ACA-070113 for the FY ending on-310312.OCT
Add to Cart
2013-01-07
scanned financials- shore software.pdf - 1 (1129419915)
Add to Cart
2013-01-07
scanned financials- shore software.pdf - 1 (1129419974)
Add to Cart
2012-12-10
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-10
SHORE ANNUAL RETURN 2012.pdf - 1 (1129420028)
Add to Cart
2012-12-10
SHORE LIST OF SHAREHOLDERS.pdf - 2 (1129420028)
Add to Cart
2012-10-28
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-10-28
Scanned Compliance 2011-12.pdf - 1 (1129420030)
Add to Cart
2011-10-25
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-10-25
SCANNED CC.pdf - 1 (1129420073)
Add to Cart
2011-10-22
annual return.pdf - 1 (1129420183)
Add to Cart
2011-10-22
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-22
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-22
Frm23ACA-221011 for the FY ending on-310311.OCT
Add to Cart
2011-10-22
NOTICE, DR & BS.pdf - 1 (1129420129)
Add to Cart
2011-10-22
NOTICE, DR & BS.pdf - 1 (1129420208)
Add to Cart
2011-08-01
ANNUAL_RETURN_2008[1].pdf - 1 (1129420239)
Add to Cart
2011-08-01
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2011-08-01
LIST_OF_SHAREHOLDERS(1).pdf - 2 (1129420239)
Add to Cart
2010-10-31
Comp. Cert. 2009-10.pdf - 1 (1129420334)
Add to Cart
2010-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-10-30
ANNUAL RETURN.pdf - 1 (1129420351)
Add to Cart
2010-10-30
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-29
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-29
NOTICE,DR,AR,BS,P&L.pdf - 1 (1129420448)
Add to Cart
2009-11-22
Annual Return.pdf - 1 (1129420570)
Add to Cart
2009-11-22
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-22
List of shareholders.pdf - 2 (1129420570)
Add to Cart
2009-11-04
BS & P&L.pdf - 1 (1129420640)
Add to Cart
2009-11-04
BS & P&L.pdf - 1 (1129420866)
Add to Cart
2009-11-04
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-04
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-11-04
Frm23ACA-241009 for the FY ending on-310309.OCT
Add to Cart
2009-11-04
Usha Micro Process Control limited - Comp. Cert..pdf - 1 (1129420814)
Add to Cart
2009-06-10
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2009-06-10
Frm23ACA-050609 for the FY ending on-310308.OCT
Add to Cart
2009-06-10
Usha Microprocess-Notice, DR, BS & P&L.pdf - 1 (1129421024)
Add to Cart
2009-06-10
Usha Microprocess-Notice, DR, BS & P&L.pdf - 1 (1129421031)
Add to Cart
2007-10-27
Annual return usha microprocess controls ltd ROC 2007.pdf - 1 (1129421102)
Add to Cart
2007-10-27
Balance sheet and reports usha microprocess ROC2007.pdf - 1 (1129421185)
Add to Cart
2007-10-27
Annual Returns and Shareholder Information
Add to Cart
2007-10-27
Balance Sheet & Associated Schedules
Add to Cart
2007-10-27
Profit & Loss Statement
Add to Cart
2007-10-27
Profit and loss usha microprocess ROC 2007.pdf - 1 (1129421201)
Add to Cart
2007-06-05
Annual return 2006 of Usha Micro Ltd..pdf - 1 (1129421272)
Add to Cart
2007-06-05
Annual Returns and Shareholder Information
Add to Cart
2007-02-06
aud report.pdf - 2 (1129421351)
Add to Cart
2007-02-06
balance sheet.pdf - 1 (1129421351)
Add to Cart
2007-02-06
dir report.pdf - 3 (1129421351)
Add to Cart
2007-02-06
Balance Sheet & Associated Schedules
Add to Cart
2007-02-06
Profit & Loss Statement
Add to Cart
2007-02-06
notice.pdf - 4 (1129421351)
Add to Cart
2007-02-06
profit & loss.pdf - 1 (1129421355)
Add to Cart
2006-11-16
Annual Return.PDF
Add to Cart
2006-11-16
Annual Return.PDF 1
Add to Cart
2006-09-16
Annual Return.PDF 2
Add to Cart
2006-09-16
Annual Return.PDF 3
Add to Cart
2006-09-16
Balance Sheet.PDF
Add to Cart
2006-09-16
Balance Sheet.PDF 1
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 299 documents for ₹499 only

Download all 299 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 Shore Software Limited

You will receive an alert whenever a document is filed by Shore Software Limited.

Track this company
Top of page