You are here

Certificates

Date

Title

₨ 149 Each

2015-01-16
Certificate of Incorporation-160115.PDF
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-23
Return of deposits
Add to Cart
2022-04-02
Notice of resignation by the auditor
Add to Cart
2022-04-02
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-03-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-03-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-03-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-02-24
Notice of resignation by the auditor
Add to Cart
2020-12-31
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-04-22
Information to the Registrar by company for appointment of auditor
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-01-16
Certificate of Incorporation-160115.PDF
Add to Cart
2015-01-05
Application and declaration for incorporation of a company
Add to Cart
2015-01-05
Notice of situation or change of situation of registered office
Add to Cart
2015-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-08
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08112022
Add to Cart
2022-11-08
Directors report as per section 134(3)-08112022
Add to Cart
2022-11-08
List of share holders, debenture holders;-08112022
Add to Cart
2022-11-08
List of Directors;-08112022
Add to Cart
2022-11-08
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112022
Add to Cart
2022-03-22
Approval letter for extension of AGM;-22032022
Add to Cart
2022-03-22
List of Directors;-22032022
Add to Cart
2022-03-22
List of share holders, debenture holders;-22032022
Add to Cart
2022-03-18
Approval letter of extension of financial year or AGM-15032022
Add to Cart
2022-03-18
Directors report as per section 134(3)-15032022
Add to Cart
2022-03-18
Copy of written consent given by auditor-15032022 1
Add to Cart
2022-03-18
Copy of written consent given by auditor-15032022
Add to Cart
2022-03-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032022
Add to Cart
2022-03-18
Copy of resolution passed by the company-15032022
Add to Cart
2022-03-18
Copy of resolution passed by the company-15032022 1
Add to Cart
2022-02-24
Resignation letter-24022022
Add to Cart
2021-02-10
Approval letter for extension of AGM;-09022021
Add to Cart
2021-02-10
List of share holders, debenture holders;-09022021
Add to Cart
2021-02-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01022021
Add to Cart
2021-02-01
Approval letter of extension of financial year or AGM-01022021
Add to Cart
2021-02-01
Directors report as per section 134(3)-01022021
Add to Cart
2020-12-31
-31122020
Add to Cart
2020-12-31
Copy of written consent given by auditor-31122020
Add to Cart
2020-12-31
Copy of resolution passed by the company-31122020
Add to Cart
2020-12-31
Copy of the intimation sent by company-31122020
Add to Cart
2019-12-09
List of share holders, debenture holders;-09122019
Add to Cart
2019-12-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Add to Cart
2019-04-22
-22042019
Add to Cart
2019-04-22
Copy of resolution passed by the company-22042019
Add to Cart
2019-04-22
Copy of the intimation sent by company-22042019
Add to Cart
2019-04-22
Copy of written consent given by auditor-22042019
Add to Cart
2018-10-11
List of share holders, debenture holders;-11102018
Add to Cart
2018-10-11
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Add to Cart
2018-10-11
Directors report as per section 134(3)-11102018
Add to Cart
2018-10-11
Optional Attachment-(1)-11102018
Add to Cart
2017-12-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122017
Add to Cart
2017-12-29
Optional Attachment-(1)-29122017
Add to Cart
2017-12-28
List of share holders, debenture holders;-28122017
Add to Cart
2017-03-30
Directors report as per section 134(3)-30032017
Add to Cart
2017-03-30
List of share holders, debenture holders;-30032017
Add to Cart
2017-03-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032017
Add to Cart
2015-01-16
Acknowledgement of Stamp Duty AoA payment-160115.PDF
Add to Cart
2015-01-16
Acknowledgement of Stamp Duty MoA payment-160115.PDF
Add to Cart
2015-01-05
Declaration of the appointee Director- in Form DIR-2-050115.PDF
Add to Cart
2015-01-05
MoA - Memorandum of Association-050115
Add to Cart
2015-01-05
MoA - Memorandum of Association-050115.PDF
Add to Cart
2015-01-05
Optional Attachment 1-050115
Add to Cart
2015-01-05
Optional Attachment 1-050115
Add to Cart
2015-01-05
Optional Attachment 1-050115.PDF
Add to Cart
2015-01-05
Optional Attachment 2-050115
Add to Cart
2015-01-05
Optional Attachment 2-050115.PDF
Add to Cart
2015-01-05
Optional Attachment 3-050115
Add to Cart
2015-01-05
Optional Attachment 3-050115.PDF
Add to Cart
2015-01-05
Declaration of the appointee Director, in Form DIR-2-050115
Add to Cart
2015-01-05
Annexure of subscribers-050115
Add to Cart
2015-01-05
Interest in other entities-050115.PDF
Add to Cart
2015-01-05
Interest in other entities-050115
Add to Cart
2015-01-05
Annexure of subscribers-050115.PDF
Add to Cart
2015-01-05
AoA - Articles of Association-050115
Add to Cart
2015-01-05
Declaration by the first director-050115.PDF
Add to Cart
2015-01-05
AoA - Articles of Association-050115.PDF
Add to Cart
2015-01-05
Declaration by the first director-050115
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-160115
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-160115
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-08
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-08
Form MGT-7A-08112022
Add to Cart
2022-04-06
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-22
Form MGT-7A-22032022_signed
Add to Cart
2022-03-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-06
Annual Returns and Shareholder Information
Add to Cart
2021-02-24
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-11
Annual Returns and Shareholder Information
Add to Cart
2018-10-11
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-11
Annual Returns and Shareholder Information
Add to Cart
2017-12-30
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-29
Annual Returns and Shareholder Information
Add to Cart
2017-03-31
Company financials including balance sheet and profit & loss
Add to Cart
2017-03-31
Annual Returns and Shareholder Information
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 Supersub Management Private Limited

You will receive an alert whenever a document is filed by Supersub Management Private Limited.

Track this company
Top of page