You are here

Certificates

Date

Title

₨ 149 Each

2018-02-10
CERTIFICATE OF REGISTRATION OF CHARGE-20180210
Add to Cart
2018-01-10
CERTIFICATE OF REGISTRATION OF CHARGE-20180110
Add to Cart
2017-11-13
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20171113
Add to Cart
2017-09-07
CERTIFICATE OF REGISTRATION OF CHARGE-20170907
Add to Cart
2015-11-20
Memorandum of satisfaction of Charge-191115
Add to Cart
2015-04-23
Certificate of Registration of Mortgage-230415
Add to Cart
2015-04-08
Certificate of Registration of Mortgage-080415
Add to Cart
0000-00-00
Certificate of Incorporation-110113
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-24
Acknowledgement received from company-24062017
Add to Cart
2017-06-24
Resignation of Director
Add to Cart
2017-06-24
Notice of resignation filed with the company-24062017
Add to Cart
2017-06-24
Proof of dispatch-24062017
Add to Cart
2017-06-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23062017
Add to Cart
2017-06-23
Letter of appointment;-23062017
Add to Cart
2017-06-23
Interest in other entities;-23062017
Add to Cart
2017-06-23
Evidence of cessation;-23062017
Add to Cart
2017-06-23
Notice of resignation;-23062017
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2018-02-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-02-08
Instrument(s) of creation or modification of charge;-08022018
Add to Cart
2018-02-08
Optional Attachment-(1)-08022018
Add to Cart
2018-01-10
Optional Attachment-(1)-10012018
Add to Cart
2018-01-10
Instrument(s) of creation or modification of charge;-10012018
Add to Cart
2018-01-10
Optional Attachment-(2)-10012018
Add to Cart
2018-01-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-09-07
Instrument(s) of creation or modification of charge;-07092017
Add to Cart
2017-09-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-11-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-04-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-04-08
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2017-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-18
Notice of resignation by the auditor
Add to Cart
2017-10-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-06
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-09-30
Notice of situation or change of situation of registered office
Add to Cart
2015-09-26
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-26
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-09-25
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-25
Appointment or change of designation of directors, managers or secretary
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-07-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2013-01-10
Application and declaration for incorporation of a company
Add to Cart
2013-01-10
Notice of situation or change of situation of registered office
Add to Cart
2013-01-04
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-02-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23022018
Add to Cart
2018-02-23
Directors report as per section 134(3)-23022018
Add to Cart
2018-02-23
List of share holders, debenture holders;-23022018
Add to Cart
2017-10-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102017
Add to Cart
2017-10-27
Altered articles of association-27102017
Add to Cart
2017-10-27
Altered memorandum of association-27102017
Add to Cart
2017-10-27
Optional Attachment-(1)-27102017
Add to Cart
2017-10-14
Copy of resolution passed by the company-14102017
Add to Cart
2017-10-14
Copy of the intimation sent by company-14102017
Add to Cart
2017-10-14
Copy of written consent given by auditor-14102017
Add to Cart
2017-10-05
Optional Attachment-(1)-05102017
Add to Cart
2017-10-05
Optional Attachment-(2)-05102017
Add to Cart
2017-10-05
Copy of the intimation sent by company-05102017
Add to Cart
2017-10-05
Copy of written consent given by auditor-05102017
Add to Cart
2017-10-03
Resignation letter-03102017
Add to Cart
2017-01-09
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012017
Add to Cart
2017-01-09
Directors report as per section 134(3)-09012017
Add to Cart
2015-11-19
Letter of the charge holder-191115
Add to Cart
2015-09-30
Optional Attachment 1-300915
Add to Cart
2015-09-26
MoA - Memorandum of Association-260915
Add to Cart
2015-09-26
Copy of the resolution for alteration of capital-260915
Add to Cart
2015-06-19
Optional Attachment 1-190615
Add to Cart
2015-04-23
Instrument of creation or modification of charge-230415
Add to Cart
2015-04-15
Copy of resolution-150415
Add to Cart
2015-04-15
Copy of resolution-150415
Add to Cart
2015-04-08
Instrument of creation or modification of charge-080415
Add to Cart
2014-09-25
Copy of resolution-250914
Add to Cart
2014-09-16
Copy of resolution-160914
Add to Cart
2014-06-25
Declaration of the appointee Director, in Form DIR-2-250614
Add to Cart
2014-06-25
Letter of Appointment-250614
Add to Cart
2013-01-10
MoA - Memorandum of Association-100113
Add to Cart
2013-01-10
AoA - Articles of Association-100113
Add to Cart
2013-01-02
Optional Attachment 1-020113
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-110113
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-110113
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2018-02-27
Annual Returns and Shareholder Information
Add to Cart
2018-02-27
Company financials including balance sheet and profit & loss
Add to Cart
2017-01-09
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-12
Company financials including balance sheet and profit & loss
Add to Cart
2015-06-19
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-06
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-01-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-01-13
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 93 documents for ₹499 only

Download all 93 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 Sikka Kars Global Private Limited

You will receive an alert whenever a document is filed by Sikka Kars Global Private Limited.

Track this company
Top of page