You are here

Certificates

Date

Title

₨ 149 Each

2014-07-11
Certificate of Registration of Mortgage-110714
Add to Cart
0000-00-00
Certificate of Incorporation-171209
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-10-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05102021
Add to Cart
2021-10-05
Evidence of cessation;-05102021
Add to Cart
2021-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-05
Notice of resignation;-05102021
Add to Cart
2021-10-05
Optional Attachment-(1)-05102021
Add to Cart
2021-10-05
Optional Attachment-(2)-05102021
Add to Cart
2019-11-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05112019
Add to Cart
2019-11-05
Evidence of cessation;-05112019
Add to Cart
2019-11-05
Notice of resignation;-05112019
Add to Cart
2019-11-05
Optional Attachment-(1)-05112019
Add to Cart
2019-11-05
Optional Attachment-(3)-05112019
Add to Cart
2019-04-09
Evidence of cessation;-09042019
Add to Cart
2019-04-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-09
Notice of resignation;-09042019
Add to Cart
2018-06-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23062018
Add to Cart
2018-06-23
Optional Attachment-(1)-23062018
Add to Cart
2018-06-23
Optional Attachment-(2)-23062018
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2014-07-11
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-07-04
Return of deposits
Add to Cart
2022-04-05
Return of deposits
Add to Cart
2022-04-02
Return of deposits
Add to Cart
2019-11-01
Notice of situation or change of situation of registered office
Add to Cart
2019-10-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-06
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-04-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2017-04-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-02-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-06
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-05-12
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-03-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-21
Submission of documents with the Registrar
Add to Cart
2014-11-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-09
Information by auditor to Registrar
Add to Cart
2013-01-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-12-20
Information by auditor to Registrar
Add to Cart
2012-11-23
Information by auditor to Registrar
Add to Cart
2012-11-01
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-12-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-25
Notice of situation or change of situation of registered office
Add to Cart
2011-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-03-11
Resignation of Director
Add to Cart
2015-03-11
Resignation of Director
Add to Cart
2014-12-08
Resignation of Director
Add to Cart
2009-12-10
Application and declaration for incorporation of a company
Add to Cart
2009-12-10
Notice of situation or change of situation of registered office
Add to Cart
2009-12-10
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-01
Copy of MGT-8-29112022
Add to Cart
2022-12-01
List of share holders, debenture holders;-29112022
Add to Cart
2022-03-22
Approval letter for extension of AGM;-22032022
Add to Cart
2022-03-22
Copy of MGT-8-22032022
Add to Cart
2022-03-22
List of share holders, debenture holders;-22032022
Add to Cart
2022-03-09
Approval letter of extension of financial year of AGM-09032022
Add to Cart
2022-03-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09032022
Add to Cart
2021-02-27
Approval letter for extension of AGM;-27022021
Add to Cart
2021-02-27
Copy of MGT-8-27022021
Add to Cart
2021-02-27
List of share holders, debenture holders;-27022021
Add to Cart
2021-02-07
Approval letter of extension of financial year of AGM-27012021
Add to Cart
2019-12-27
Copy of MGT-8-27122019
Add to Cart
2019-12-27
List of share holders, debenture holders;-27122019
Add to Cart
2019-11-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Add to Cart
2019-11-01
Copies of the utility bills as mentioned above (not older than two months)-01112019
Add to Cart
2019-11-01
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01112019
Add to Cart
2019-10-14
Copy of resolution passed by the company-14102019
Add to Cart
2019-10-14
Copy of written consent given by auditor-14102019
Add to Cart
2019-10-14
Optional Attachment-(1)-14102019
Add to Cart
2019-06-06
Copy of resolution passed by the company-06062019
Add to Cart
2019-06-06
Copy of the intimation sent by company-06062019
Add to Cart
2019-06-06
Copy of written consent given by auditor-06062019
Add to Cart
2018-03-26
Annual return as per schedule V of the Companies Act,1956-26032018
Add to Cart
2018-03-26
Optional Attachment-(1)-26032018
Add to Cart
2017-11-23
Copy of MGT-8-23112017
Add to Cart
2017-11-23
List of share holders, debenture holders;-23112017
Add to Cart
2017-11-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112017
Add to Cart
2017-04-21
Copy of Board or Shareholders? resolution-21042017
Add to Cart
2017-04-21
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.-21042017
Add to Cart
2017-04-13
Altered memorandum of assciation;-13042017
Add to Cart
2017-04-13
Copy of the resolution for alteration of capital;-13042017
Add to Cart
2017-04-13
Optional Attachment-(1)-13042017
Add to Cart
2017-04-13
Optional Attachment-(2)-13042017
Add to Cart
2016-02-16
Evidence of cessation-160216
Add to Cart
2016-02-10
Declaration of the appointee Director, in Form DIR-2-100216
Add to Cart
2015-08-06
Copy of resolution-060815
Add to Cart
2015-08-06
List of allottees-060815
Add to Cart
2015-08-06
Resltn passed by the BOD-060815
Add to Cart
2015-05-12
Copy of the resolution for alteration of capital-120515
Add to Cart
2015-05-12
MoA - Memorandum of Association-120515
Add to Cart
2015-05-12
Optional Attachment 1-120515
Add to Cart
2015-05-12
Optional Attachment 2-120515
Add to Cart
2015-03-20
Copy of resolution-200315
Add to Cart
2015-03-11
Evidence of cessation-110315
Add to Cart
2015-02-20
Declaration of the appointee Director, in Form DIR-2-200215
Add to Cart
2014-11-21
Optional Attachment 1-211114
Add to Cart
2014-11-21
Optional Attachment 2-211114
Add to Cart
2014-11-21
Optional Attachment 3-211114
Add to Cart
2014-11-06
Declaration of the appointee Director, in Form DIR-2-061114
Add to Cart
2013-11-21
Evidence of cessation-211113
Add to Cart
2013-01-02
List of allottees-020113
Add to Cart
2012-11-01
MoA - Memorandum of Association-011112
Add to Cart
2012-11-01
Optional Attachment 1-011112
Add to Cart
2010-02-15
List of allottees-150210
Add to Cart
2010-02-15
Resltn passed by the BOD-150210
Add to Cart
2009-12-17
Form 67 (Addendum)-171209 in respect of Form 1,-101209Form 1 8,-101209Form 32-101209
Add to Cart
2009-12-17
MoA - Memorandum of Association-171209
Add to Cart
2009-12-10
AoA - Articles of Association-101209
Add to Cart
2009-12-10
MoA - Memorandum of Association-101209
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-171209
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-171209
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-12-06
Annual Returns and Shareholder Information
Add to Cart
2022-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-02
Annual Returns and Shareholder Information
Add to Cart
2022-03-18
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-23
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-01
Annual Returns and Shareholder Information
Add to Cart
2020-01-02
Annual Returns and Shareholder Information
Add to Cart
2019-12-07
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-27
Annual Returns and Shareholder Information
Add to Cart
2017-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-30
Annual Returns and Shareholder Information
Add to Cart
2015-12-30
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-30
Annual Returns and Shareholder Information
Add to Cart
2014-12-28
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-26
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-29
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2013-11-23
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-29
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-11-28
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-23
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-23
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2012-11-23
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2010-11-25
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-30
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-30
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 147 documents for ₹499 only

Download all 147 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 Signature Forex & Allied Services Private Limited

You will receive an alert whenever a document is filed by Signature Forex & Allied Services Private Limited.

Track this company
Top of page