You are here

Certificates

Date

Title

₨ 149 Each

2017-04-27
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170427
Add to Cart
2014-06-19
Certificate of Registration for Modification of Mortgage-290514.PDF
Add to Cart
2012-09-17
Certificate of Registration for Modification of Mortgage-170912.PDF
Add to Cart
2011-06-08
Certificate of Registration for Modification of Mortgage-080611.PDF
Add to Cart
2007-02-14
Certificate of Registration for Modification of Mortgage-140207.PDF
Add to Cart
2007-02-08
Certificate of Registration of Mortgage-080207.PDF
Add to Cart
2006-10-28
Certificate of Incorporation.PDF
Add to Cart
2006-07-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--240706.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-03-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-10
Evidence of cessation;-10032021
Add to Cart
2021-03-10
Notice of resignation;-10032021
Add to Cart
2017-04-26
AGM Extract.pdf - 2 (331271089)
Add to Cart
2017-04-26
AGM Extract.pdf - 2 (331271090)
Add to Cart
2017-04-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26042017
Add to Cart
2017-04-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26042017 1
Add to Cart
2017-04-26
Dir 2.pdf - 1 (331271089)
Add to Cart
2017-04-26
Dir 2.pdf - 1 (331271090)
Add to Cart
2017-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-26
Optional Attachment-(1)-26042017
Add to Cart
2017-04-26
Optional Attachment-(1)-26042017 1
Add to Cart
2006-10-28
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-04-27
Board Resolution.pdf - 5 (331271104)
Add to Cart
2017-04-27
Charge and Hypothecation of Book Debts Agreement.pdf - 2 (331271104)
Add to Cart
2017-04-27
Composite Hypothecation Agreement.pdf - 1 (331271104)
Add to Cart
2017-04-27
Consent letter for execution of Substitute Documents.pdf - 4 (331271104)
Add to Cart
2017-04-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-04-27
Instrument(s) of creation or modification of charge;-27042017
Add to Cart
2017-04-27
Omnibus Counter Guarantee.pdf - 3 (331271104)
Add to Cart
2017-04-27
Optional Attachment-(1)-27042017
Add to Cart
2017-04-27
Optional Attachment-(2)-27042017
Add to Cart
2017-04-27
Optional Attachment-(3)-27042017
Add to Cart
2017-04-27
Optional Attachment-(4)-27042017
Add to Cart
2014-05-29
Agreements - Sreekanth Pipes.pdf - 1 (716171449)
Add to Cart
2014-05-29
Copy of Sanction Letter and board resolution - Sreekanth Pipes.pdf - 2 (716171449)
Add to Cart
2014-05-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-09-17
Copy of Board Resolution - Sreekanth.pdf - 5 (716171461)
Add to Cart
2012-09-17
Copy of Sanction Letter - Sreekanth.pdf - 4 (716171461)
Add to Cart
2012-09-17
Deposit of Title Deeds-Sreekanth.pdf - 2 (716171461)
Add to Cart
2012-09-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-09-17
Letter from company -Sreekanth.pdf - 3 (716171461)
Add to Cart
2012-09-17
Renewal Letter - Sreekanth.pdf - 1 (716171461)
Add to Cart
2011-06-08
Book Debts Agrt and Power of Attorney - Srikanth pipes.pdf - 4 (716171530)
Add to Cart
2011-06-08
Composite Hyp Agreement- Sreekanth Pipes.pdf - 1 (716171530)
Add to Cart
2011-06-08
Copy of Board Resolution - Sreekanth Pipes.pdf - 6 (716171530)
Add to Cart
2011-06-08
Copy of Sanction Letter- Sreekanth Pipes.pdf - 5 (716171530)
Add to Cart
2011-06-08
Deposit of Title Deeds- Sreekantha Pipes.pdf - 3 (716171530)
Add to Cart
2011-06-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-06-08
Omnibus Counter Guarantee- Sreekanth Pipes.pdf - 2 (716171530)
Add to Cart
2007-02-09
Charge & Debts Agreement.pdf - 3 (716171543)
Add to Cart
2007-02-09
Composite Hypothecation Agreement.pdf - 1 (716171543)
Add to Cart
2007-02-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-02-09
General Agreement.pdf - 2 (716171543)
Add to Cart
2007-02-09
Mortgage Letter.pdf - 4 (716171543)
Add to Cart
2007-02-09
Power of Attorney.pdf - 5 (716171543)
Add to Cart
2007-02-09
Sanction Letter.pdf - 6 (716171543)
Add to Cart
2007-01-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-01-25
Mortgage by Deposit of Title deeds.pdf - 1 (716171547)
Add to Cart
2007-01-25
Omnibus Counter Guarantee.pdf - 2 (716171547)
Add to Cart
2007-01-25
Resolution - ILC.pdf - 3 (716171547)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-12-06
Notice of resignation by the auditor
Add to Cart
2021-06-26
Return of deposits
Add to Cart
2020-09-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-09-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-09-04
Notice of resignation by the auditor
Add to Cart
2019-03-29
AGM Extract.pdf - 3 (716170927)
Add to Cart
2019-03-29
EGM Extract.pdf - 3 (716170929)
Add to Cart
2019-03-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-03-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-03-29
Notice of resignation by the auditor
Add to Cart
2019-03-29
Intimation regarding appointment of auditor.pdf - 1 (716170927)
Add to Cart
2019-03-29
Intimation regarding appointment of auditor.pdf - 1 (716170929)
Add to Cart
2019-03-29
Resigantion Letter.pdf - 1 (716170928)
Add to Cart
2019-03-29
Written consent and Certificate by Auditor.pdf - 2 (716170927)
Add to Cart
2019-03-29
Written consent and Certificate by Auditor.pdf - 2 (716170929)
Add to Cart
2017-04-26
AGM Extract.pdf - 3 (331271114)
Add to Cart
2017-04-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-04-26
Letter to Statutory Auditor.pdf - 1 (331271114)
Add to Cart
2017-04-26
Written Consent and Certificate from Auditor.pdf - 2 (331271114)
Add to Cart
2015-04-18
Board Resolution.pdf - 3 (716171656)
Add to Cart
2015-04-18
Dir 2.pdf - 1 (716171656)
Add to Cart
2015-04-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-18
Interest in other Entities.pdf - 2 (716171656)
Add to Cart
2014-06-19
Certificate of Registration for Modification of Mortgage-290514.PDF
Add to Cart
2014-05-11
Board Resolution - Appointment.pdf - 5 (716171665)
Add to Cart
2014-05-11
Board Resolution - Resignation.pdf - 1 (716171665)
Add to Cart
2014-05-11
Consent Letter.pdf - 3 (716171665)
Add to Cart
2014-05-11
Form 24-AA - S. Sujala.pdf - 4 (716171665)
Add to Cart
2014-05-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-11
Letter of Appointment.pdf - 2 (716171665)
Add to Cart
2014-02-03
Information by auditor to Registrar
Add to Cart
2014-02-03
Letter to Statutory Auditor.pdf - 1 (716171672)
Add to Cart
2013-07-01
Information by auditor to Registrar
Add to Cart
2013-07-01
Letter to Statutory Auditor.pdf - 1 (716171678)
Add to Cart
2013-03-20
EGM Extract.pdf - 3 (716171681)
Add to Cart
2013-03-20
EGM Notice, Explanatory Statement & Extract of Minutes.pdf - 1 (716171686)
Add to Cart
2013-03-20
Notice of situation or change of situation of registered office
Add to Cart
2013-03-20
Registration of resolution(s) and agreement(s)
Add to Cart
2013-03-20
NOC.pdf - 2 (716171681)
Add to Cart
2013-03-20
Property Tax.pdf - 1 (716171681)
Add to Cart
2012-09-17
Certificate of Registration for Modification of Mortgage-170912.PDF
Add to Cart
2012-08-05
Information by auditor to Registrar
Add to Cart
2012-08-05
Intimation recieved fro the company..pdf - 1 (716171728)
Add to Cart
2011-06-08
Certificate of Registration for Modification of Mortgage-080611.PDF
Add to Cart
2010-02-15
EGM Extract.pdf - 1 (716171764)
Add to Cart
2010-02-15
EGM Notice & Explanatory Statement and Extract.pdf - 1 (716171767)
Add to Cart
2010-02-15
Notice of situation or change of situation of registered office
Add to Cart
2010-02-15
Registration of resolution(s) and agreement(s)
Add to Cart
2010-02-15
LETTER TO ROC - Form 18.pdf - 2 (716171764)
Add to Cart
2010-02-15
LETTER TO ROC - Form 23.pdf - 2 (716171767)
Add to Cart
2010-01-29
Information by auditor to Registrar
Add to Cart
2010-01-29
Information by auditor to Registrar
Add to Cart
2010-01-29
Information by auditor to Registrar
Add to Cart
2010-01-29
Information Received from the company.pdf - 1 (716171770)
Add to Cart
2010-01-29
Information Received from the company.pdf - 1 (716171773)
Add to Cart
2010-01-29
Information Received from the company.pdf - 1 (716171778)
Add to Cart
2008-10-31
Information by auditor to Registrar
Add to Cart
2008-10-31
Intimation Received From the Company.pdf - 1 (716171781)
Add to Cart
2007-02-14
Certificate of Registration for Modification of Mortgage-140207.PDF
Add to Cart
2007-02-08
Certificate of Registration of Mortgage-080207.PDF
Add to Cart
2006-07-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--240706.PDF
Add to Cart
2006-07-24
Registration of resolution(s) and agreement(s)
Add to Cart
2006-07-24
scan-Notice-Sreekanth pipes pvt ltd.pdf - 1 (716171796)
Add to Cart
2006-07-24
scan-Sreekanth pipes pvt ltd-AOA.pdf - 3 (716171796)
Add to Cart
2006-07-24
scan-Sreekanth pipes pvt ltd-MOA.pdf - 2 (716171796)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-05-24
Acknowledgement by the Company.pdf - 3 (716171986)
Add to Cart
2014-05-24
Resignation of Director
Add to Cart
2014-05-24
Notice of Resignation.pdf - 1 (716171986)
Add to Cart
2014-05-24
Proof of Dispatch.pdf - 2 (716171986)
Add to Cart
2006-10-28
Certificate of Incorporation.PDF
Add to Cart
2006-10-28
Add to Cart
2006-10-28
Add to Cart
2006-10-28
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-06-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07012023
Add to Cart
2023-06-29
Directors report as per section 134(3)-07012023
Add to Cart
2023-06-29
List of Directors;-07012023
Add to Cart
2023-06-29
List of share holders, debenture holders;-07012023
Add to Cart
2023-06-29
Optional Attachment-(1)-07012023
Add to Cart
2022-12-02
Resignation letter-02122022
Add to Cart
2022-02-10
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10022022
Add to Cart
2022-02-10
Directors report as per section 134(3)-10022022
Add to Cart
2022-02-10
List of Directors;-10022022
Add to Cart
2022-02-10
List of share holders, debenture holders;-10022022
Add to Cart
2022-02-10
Optional Attachment-(1)-10022022
Add to Cart
2021-02-11
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11022021
Add to Cart
2021-02-11
Directors report as per section 134(3)-11022021
Add to Cart
2021-02-11
List of share holders, debenture holders;-11022021
Add to Cart
2020-09-18
Copy of resolution passed by the company-18092020
Add to Cart
2020-09-18
Copy of resolution passed by the company-18092020 1
Add to Cart
2020-09-18
Copy of the intimation sent by company-18092020
Add to Cart
2020-09-18
Copy of the intimation sent by company-18092020 1
Add to Cart
2020-09-18
Copy of written consent given by auditor-18092020
Add to Cart
2020-09-18
Copy of written consent given by auditor-18092020 1
Add to Cart
2020-09-08
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08092020
Add to Cart
2020-09-08
Directors report as per section 134(3)-08092020
Add to Cart
2020-09-08
List of share holders, debenture holders;-08092020
Add to Cart
2020-09-03
Resignation letter-03092020
Add to Cart
2019-03-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032019
Add to Cart
2019-03-29
Copy of resolution passed by the company-29032019
Add to Cart
2019-03-29
Copy of resolution passed by the company-29032019 1
Add to Cart
2019-03-29
Copy of the intimation sent by company-29032019
Add to Cart
2019-03-29
Copy of the intimation sent by company-29032019 1
Add to Cart
2019-03-29
Copy of written consent given by auditor-29032019
Add to Cart
2019-03-29
Copy of written consent given by auditor-29032019 1
Add to Cart
2019-03-29
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29032019
Add to Cart
2019-03-29
Directors report as per section 134(3)-29032019
Add to Cart
2019-03-29
List of share holders, debenture holders;-29032019
Add to Cart
2019-03-29
Resignation letter-29032019
Add to Cart
2018-06-08
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08062018
Add to Cart
2018-06-08
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08062018
Add to Cart
2018-06-08
Directors report as per section 134(3)-08062018
Add to Cart
2018-06-08
List of share holders, debenture holders;-08062018
Add to Cart
2018-01-10
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012018
Add to Cart
2018-01-10
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10012018
Add to Cart
2018-01-10
Directors report as per section 134(3)-10012018
Add to Cart
2018-01-10
List of share holders, debenture holders;-10012018
Add to Cart
2017-04-26
Annual return as per schedule V of the Companies Act,1956-26042017
Add to Cart
2017-04-26
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-26042017
Add to Cart
2017-04-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042017
Add to Cart
2017-04-26
Copy of resolution passed by the company-26042017
Add to Cart
2017-04-26
Copy of the intimation sent by company-26042017
Add to Cart
2017-04-26
Copy of written consent given by auditor-26042017
Add to Cart
2017-04-26
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26042017
Add to Cart
2017-04-26
Directors report as per section 134(3)-26042017
Add to Cart
2017-04-26
List of share holders, debenture holders;-26042017
Add to Cart
2015-04-18
Declaration of the appointee Director- in Form DIR-2-180415.PDF
Add to Cart
2015-04-18
Interest in other entities-180415.PDF
Add to Cart
2015-04-18
Optional Attachment 1-180415.PDF
Add to Cart
2014-06-19
Certificate of Registration for Modification of Mortgage-290514.PDF
Add to Cart
2014-05-29
Instrument of creation or modification of charge-290514.PDF
Add to Cart
2014-05-29
Optional Attachment 1-290514.PDF
Add to Cart
2014-05-09
Declaration of the appointee Director- in Form DIR-2-090514.PDF
Add to Cart
2014-05-09
Evidence of cessation-090514.PDF
Add to Cart
2014-05-09
Interest in other entities-090514.PDF
Add to Cart
2014-05-09
Letter of Appointment-090514.PDF
Add to Cart
2014-05-09
Optional Attachment 1-090514.PDF
Add to Cart
2013-03-20
Copy of resolution-200313.PDF
Add to Cart
2013-03-20
Optional Attachment 1-200313.PDF
Add to Cart
2012-09-17
Certificate of Registration for Modification of Mortgage-170912.PDF
Add to Cart
2012-09-17
Instrument of creation or modification of charge-170912.PDF
Add to Cart
2012-09-17
Optional Attachment 1-170912.PDF
Add to Cart
2012-09-17
Optional Attachment 2-170912.PDF
Add to Cart
2012-09-17
Optional Attachment 3-170912.PDF
Add to Cart
2012-09-17
Optional Attachment 4-170912.PDF
Add to Cart
2011-06-08
Certificate of Registration for Modification of Mortgage-080611.PDF
Add to Cart
2011-06-08
Instrument of creation or modification of charge-080611.PDF
Add to Cart
2011-06-08
Optional Attachment 1-080611.PDF
Add to Cart
2011-06-08
Optional Attachment 2-080611.PDF
Add to Cart
2011-06-08
Optional Attachment 3-080611.PDF
Add to Cart
2011-06-08
Optional Attachment 4-080611.PDF
Add to Cart
2011-06-08
Optional Attachment 5-080611.PDF
Add to Cart
2010-02-15
Copy of resolution-150210.PDF
Add to Cart
2010-02-15
Optional Attachment 1-150210.PDF
Add to Cart
2010-02-15
Optional Attachment 1-150210.PDF 1
Add to Cart
2010-02-15
Optional Attachment 2-150210.PDF
Add to Cart
2008-10-31
Copy of intimation received-311008.PDF
Add to Cart
2007-02-14
Certificate of Registration for Modification of Mortgage-140207.PDF
Add to Cart
2007-02-09
Instrument of details of the charge-090207.PDF
Add to Cart
2007-02-09
Optional Attachment 1-090207.PDF
Add to Cart
2007-02-09
Optional Attachment 2-090207.PDF
Add to Cart
2007-02-09
Optional Attachment 3-090207.PDF
Add to Cart
2007-02-09
Optional Attachment 4-090207.PDF
Add to Cart
2007-02-09
Optional Attachment 5-090207.PDF
Add to Cart
2007-02-08
Certificate of Registration of Mortgage-080207.PDF
Add to Cart
2007-01-25
Instrument of details of the charge-250107.PDF
Add to Cart
2007-01-25
Optional Attachment 1-250107.PDF
Add to Cart
2007-01-25
Optional Attachment 2-250107.PDF
Add to Cart
2006-10-28
AOA.PDF
Add to Cart
2006-10-28
MOA.PDF
Add to Cart
2006-07-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--240706.PDF
Add to Cart
2006-07-14
AoA - Articles of Association-140706.PDF
Add to Cart
2006-07-14
Copy of resolution-140706.PDF
Add to Cart
2006-07-14
MoA - Memorandum of Association-140706.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-04-25
Company financials including balance sheet and profit & loss
Add to Cart
2023-04-25
Form MGT-7A-07012023
Add to Cart
2022-02-23
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-23
Form MGT-7A-23022022_signed
Add to Cart
2021-03-06
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-20
Annual Returns and Shareholder Information
Add to Cart
2020-09-08
Company financials including balance sheet and profit & loss
Add to Cart
2020-09-08
Annual Returns and Shareholder Information
Add to Cart
2019-03-29
Annual Report 2018.pdf - 1 (716170949)
Add to Cart
2019-03-29
AOC-2.pdf - 2 (716170949)
Add to Cart
2019-03-29
Directors Report 2018.pdf - 3 (716170949)
Add to Cart
2019-03-29
Company financials including balance sheet and profit & loss
Add to Cart
2019-03-29
Annual Returns and Shareholder Information
Add to Cart
2019-03-29
List of shareholders 2018.pdf - 1 (716170950)
Add to Cart
2018-06-08
Annual Report - 2017.pdf - 1 (331271180)
Add to Cart
2018-06-08
AOC 2.pdf - 2 (331271180)
Add to Cart
2018-06-08
Directors Report - 2017.pdf - 3 (331271180)
Add to Cart
2018-06-08
Company financials including balance sheet and profit & loss
Add to Cart
2018-06-08
Annual Returns and Shareholder Information
Add to Cart
2018-06-08
List of Shareholders - 2017.pdf - 1 (331271179)
Add to Cart
2018-01-10
Annual Report - 2017.pdf - 1 (331271178)
Add to Cart
2018-01-10
AOC 2.pdf - 2 (331271178)
Add to Cart
2018-01-10
Directors Report - 2017.pdf - 3 (331271178)
Add to Cart
2018-01-10
Company financials including balance sheet and profit & loss
Add to Cart
2018-01-10
Annual Returns and Shareholder Information
Add to Cart
2018-01-10
List of Shareholders.pdf - 1 (331271177)
Add to Cart
2017-04-26
Annual Report - 2015.pdf - 1 (331271181)
Add to Cart
2017-04-26
Annual Return - 2014.pdf - 1 (331271183)
Add to Cart
2017-04-26
AOC 2.pdf - 2 (331271181)
Add to Cart
2017-04-26
Compliance Certificate.pdf - 1 (331271182)
Add to Cart
2017-04-26
Directors Report - 2015.pdf - 3 (331271181)
Add to Cart
2017-04-26
Annual Returns and Shareholder Information
Add to Cart
2017-04-26
Form for submission of compliance certificate with the Registrar
Add to Cart
2017-04-26
Company financials including balance sheet and profit & loss
Add to Cart
2017-04-26
Annual Returns and Shareholder Information
Add to Cart
2017-04-26
List of Shareholders.pdf - 1 (331271184)
Add to Cart
2014-02-03
Annual Report - 2013.pdf - 1 (716173951)
Add to Cart
2014-02-03
Annual Return - 2013.pdf - 1 (716174073)
Add to Cart
2014-02-03
Compliance Certificate.pdf - 1 (716174069)
Add to Cart
2014-02-03
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-02-03
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2014-02-03
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-07-01
Annual Report - 2012.pdf - 1 (716174084)
Add to Cart
2013-07-01
Annual Return - 2012.pdf - 1 (716174119)
Add to Cart
2013-07-01
Compliance Certificate.pdf - 1 (716174108)
Add to Cart
2013-07-01
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-07-01
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2013-07-01
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-06-26
Annaul Return - 2011.pdf - 1 (716174144)
Add to Cart
2013-06-26
Annual Report - 2011.pdf - 1 (716174126)
Add to Cart
2013-06-26
Compliance Certificate.pdf - 1 (716174135)
Add to Cart
2013-06-26
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2013-06-26
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2013-06-26
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-28
Annual Report-2010.pdf - 1 (716174158)
Add to Cart
2010-11-28
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-27
Annual Return-2010.pdf - 1 (716174167)
Add to Cart
2010-11-27
Compliance Certificate-2010.pdf - 1 (716174165)
Add to Cart
2010-11-27
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-11-27
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-03-03
ANNUAL REPORT - SPPL- 2007.pdf - 1 (716174209)
Add to Cart
2010-03-03
ANNUAL REPORT-SPPL 2008.pdf - 1 (716174341)
Add to Cart
2010-03-03
ANNUAL REPORT-SPPL- 2009.pdf - 1 (716174382)
Add to Cart
2010-03-03
ANNUAL RETURN - SPPL-2009.pdf - 1 (716174546)
Add to Cart
2010-03-03
ANNUAL RETURN-SPPL - 2007.pdf - 1 (716174432)
Add to Cart
2010-03-03
ANNUAL RETURN-SPPL- 2008.pdf - 1 (716174516)
Add to Cart
2010-03-03
COMPLIANCE CERTIFICATE - SPPL - 2009.pdf - 1 (716174429)
Add to Cart
2010-03-03
COMPLIANCE CERTIFICATE- SPPL - 2008.pdf - 1 (716174425)
Add to Cart
2010-03-03
COMPLIANCE CERTIFICATE- SPPL- 2007- .pdf - 1 (716174418)
Add to Cart
2010-03-03
Balance Sheet & Associated Schedules as on 31-03-07
Add to Cart
2010-03-03
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2010-03-03
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-03-03
Form for submission of compliance certificate with the Registrar as on 31-03-07
Add to Cart
2010-03-03
Form for submission of compliance certificate with the Registrar as on 31-03-08
Add to Cart
2010-03-03
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2010-03-03
Annual Returns and Shareholder Information as on 31-03-07
Add to Cart
2010-03-03
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2010-03-03
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 311 documents for ₹499 only

Download all 311 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 Sreekanth Pipes Private Limited (part Ix).

You will receive an alert whenever a document is filed by Sreekanth Pipes Private Limited (part Ix)..

Track this company
Top of page