You are here

Certificates

Date

Title

₨ 149 Each

2015-12-21
Certificate of Incorporation-211215.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-12
Optional Attachment-(1)-12122022
Add to Cart
2021-12-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23122021
Add to Cart
2021-12-23
Evidence of cessation;-23122021
Add to Cart
2021-12-23
Notice of resignation;-23122021
Add to Cart
2021-12-23
Optional Attachment-(1)-23122021
Add to Cart
2021-12-23
Optional Attachment-(2)-23122021
Add to Cart
2021-12-23
Optional Attachment-(3)-23122021
Add to Cart
2021-01-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20012021
Add to Cart
2021-01-20
Evidence of cessation;-20012021
Add to Cart
2021-01-20
Notice of resignation;-20012021
Add to Cart
2020-11-17
Evidence of cessation;-17112020
Add to Cart
2020-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-17
Notice of resignation;-17112020
Add to Cart
2020-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102020
Add to Cart
2020-10-15
Optional Attachment-(1)-15102020
Add to Cart
2016-06-17
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17062016
Add to Cart
2016-06-17
Evidence of cessation;-17062016
Add to Cart
2016-06-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-17
Letter of appointment;-17062016
Add to Cart
2016-06-17
Notice of resignation;-17062016
Add to Cart
2016-06-17
Optional Attachment-(1)-17062016
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-08-31
Form MSME FORM I-31082023_signed
Add to Cart
2023-04-30
Add to Cart
2022-08-30
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-10-30
Add to Cart
2021-07-23
Return of deposits
Add to Cart
2021-05-14
Add to Cart
2021-05-13
Add to Cart
2021-03-12
Add to Cart
2020-12-29
Return of deposits
Add to Cart
2020-12-29
Add to Cart
2020-10-05
Return of deposits
Add to Cart
2020-04-30
Add to Cart
2019-10-30
Add to Cart
2019-06-09
Add to Cart
2019-06-09
Add to Cart
2018-09-21
Notice of situation or change of situation of registered office
Add to Cart
2018-07-30
Notice of address at which books of account are maintained
Add to Cart
2018-07-19
Notice of situation or change of situation of registered office
Add to Cart
2017-01-11
Information to the Registrar by company for appointment of auditor
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-12-21
Certificate of Incorporation-211215.PDF
Add to Cart
2015-12-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-17
Notice of situation or change of situation of registered office
Add to Cart
2015-12-17
Application and declaration for incorporation of a company
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122022
Add to Cart
2022-12-21
Directors report as per section 134(3)-21122022
Add to Cart
2022-12-21
List of Directors;-21122022
Add to Cart
2022-12-21
List of share holders, debenture holders;-21122022
Add to Cart
2022-08-30
Copy of resolution passed by the company-30082022
Add to Cart
2022-08-30
Copy of written consent given by auditor-30082022
Add to Cart
2021-12-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122021
Add to Cart
2021-12-23
Directors report as per section 134(3)-23122021
Add to Cart
2021-12-23
List of Directors;-23122021
Add to Cart
2021-12-23
List of share holders, debenture holders;-23122021
Add to Cart
2020-12-05
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122020
Add to Cart
2020-12-05
Directors report as per section 134(3)-05122020
Add to Cart
2020-12-01
List of share holders, debenture holders;-01122020
Add to Cart
2019-12-13
List of share holders, debenture holders;-13122019
Add to Cart
2019-11-04
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Add to Cart
2019-11-04
Directors report as per section 134(3)-04112019
Add to Cart
2018-12-13
List of share holders, debenture holders;-13122018
Add to Cart
2018-10-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Add to Cart
2018-10-23
Directors report as per section 134(3)-23102018
Add to Cart
2018-08-28
Copies of the utility bills as mentioned above (not older than two months)-28082018
Add to Cart
2018-08-28
Copy of board resolution authorizing giving of notice-28082018
Add to Cart
2018-08-28
Optional Attachment-(1)-28082018
Add to Cart
2018-08-28
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28082018
Add to Cart
2018-07-27
Copy of board resolution-27072018
Add to Cart
2018-07-18
Copies of the utility bills as mentioned above (not older than two months)-18072018
Add to Cart
2018-07-18
Copy of board resolution authorizing giving of notice-18072018
Add to Cart
2018-07-18
Optional Attachment-(1)-18072018
Add to Cart
2018-07-18
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18072018
Add to Cart
2017-12-01
List of share holders, debenture holders;-01122017
Add to Cart
2017-11-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Add to Cart
2017-11-29
Directors report as per section 134(3)-29112017
Add to Cart
2017-11-29
Optional Attachment-(1)-29112017
Add to Cart
2017-01-31
List of share holders, debenture holders;-31012017
Add to Cart
2017-01-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27012017
Add to Cart
2017-01-27
Directors report as per section 134(3)-27012017
Add to Cart
2017-01-11
Copy of resolution passed by the company-11012017
Add to Cart
2017-01-11
Copy of the intimation sent by company-11012017
Add to Cart
2017-01-11
Copy of written consent given by auditor-11012017
Add to Cart
2015-12-21
Acknowledgement of Stamp Duty AoA payment-211215.PDF
Add to Cart
2015-12-21
Acknowledgement of Stamp Duty MoA payment-211215.PDF
Add to Cart
2015-12-17
Annexure of subscribers-171215.PDF
Add to Cart
2015-12-17
AoA - Articles of Association-171215.PDF
Add to Cart
2015-12-17
Declaration by the first director-171215.PDF
Add to Cart
2015-12-17
Declaration of the appointee Director- in Form DIR-2-171215.PDF
Add to Cart
2015-12-17
MoA - Memorandum of Association-171215.PDF
Add to Cart
2015-12-17
Optional Attachment 1-171215.PDF
Add to Cart
2015-12-17
Optional Attachment 2-171215.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-12-21
Company financials including balance sheet and profit & loss
Add to Cart
2022-12-21
Add to Cart
2021-12-28
Add to Cart
2021-12-26
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-05
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-02
Annual Returns and Shareholder Information
Add to Cart
2019-12-14
Annual Returns and Shareholder Information
Add to Cart
2019-11-04
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-18
Annual Returns and Shareholder Information
Add to Cart
2018-10-25
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-05
Annual Returns and Shareholder Information
Add to Cart
2017-12-03
Company financials including balance sheet and profit & loss
Add to Cart
2017-01-31
Annual Returns and Shareholder Information
Add to Cart
2017-01-27
Company financials including balance sheet and profit & loss
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 112 documents for ₹499 only

Download all 112 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 Sprintpark Technology & Marketing Private Limited

You will receive an alert whenever a document is filed by Sprintpark Technology & Marketing Private Limited.

Track this company
Top of page