You are here

Certificates

Date

Title

₨ 149 Each

2021-06-04
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210604
Add to Cart
2021-04-12
CERTIFICATE OF REGISTRATION OF CHARGE-20210412
Add to Cart
2018-07-30
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180730
Add to Cart
2016-04-08
CERTIFICATE OF REGISTRATION OF CHARGE-20160407
Add to Cart
2014-02-08
Memorandum of satisfaction of Charge-080214
Add to Cart
2014-01-25
Memorandum of satisfaction of Charge-250114
Add to Cart
2014-01-21
Memorandum of satisfaction of Charge-210114
Add to Cart
2012-11-20
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Private Limited Company-171112
Add to Cart
2012-04-28
Certificate of Registration of Mortgage-280412
Add to Cart
2011-12-30
Certificate of Registration of Mortgage-301211
Add to Cart
2008-04-10
Certificate of Registration for Modification of Mortgage-100408
Add to Cart
2008-03-27
Certificate of Registration for Modification of Mortgage-270308
Add to Cart
2007-05-11
Certificate of Registration of Mortgage-110507
Add to Cart
2006-04-25
Certificate of Incorporation
Add to Cart
2006-04-25
Certificate of Incorporation
Add to Cart
2006-04-25
Certificate of Incorporation
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-03-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-11
Evidence of cessation;-11032021
Add to Cart
2021-03-11
Notice of resignation;-11032021
Add to Cart
2021-03-11
Optional Attachment-(1)-11032021
Add to Cart
2021-03-11
Optional Attachment-(2)-11032021
Add to Cart
2015-05-20
Appoint Letter-Umesh Jain.pdf - 1 (180840645)
Add to Cart
2015-05-20
Board Resolution- Appt-Umesh Jain-Addl.Director.pdf - 4 (180840645)
Add to Cart
2015-05-20
DIR-2-Umesh Jain.pdf - 2 (180840645)
Add to Cart
2015-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-20
Interest in other entities-Umesh Jain-1.pdf - 3 (180840645)
Add to Cart
2010-01-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-27
Resignation_Letter Nilesh Kothri.pdf - 1 (56002847)
Add to Cart
2010-01-25
Consent Anjana_Jain.pdf - 1 (56002848)
Add to Cart
2010-01-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-23
Consent Anjana_Jain.pdf - 1 (180840472)
Add to Cart
2010-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-15
Resignations.pdf - 1 (56002849)
Add to Cart
2009-04-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-03
Nilesh Kothari.pdf - 1 (56002850)
Add to Cart
2009-02-28
DIN2-ANJANA JAIN.pdf - 1 (180840307)
Add to Cart
2009-02-28
Form DIN3-020309
Add to Cart
2007-11-22
DIN2-ANITA.pdf - 3 (180840225)
Add to Cart
2007-11-22
DIN2-PUSHPA.pdf - 2 (180840225)
Add to Cart
2007-11-22
DIN2-RAHUL.pdf - 4 (180840225)
Add to Cart
2007-11-22
DIN2-RAJESH.pdf - 1 (180840225)
Add to Cart
2007-11-22
Form DIN3-231107
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-06-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-06-01
Instrument(s) of creation or modification of charge;-01062021
Add to Cart
2021-06-01
Optional Attachment-(1)-01062021
Add to Cart
2021-04-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-04-19
Letter of the charge holder stating that the amount has been satisfied-19042021
Add to Cart
2021-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-04-08
Instrument(s) of creation or modification of charge;-08042021
Add to Cart
2016-04-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-04-04
Instrument(s) of creation or modification of charge;-04042016
Add to Cart
2016-04-04
Optional Attachment-(1)-04042016
Add to Cart
2014-02-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-02-08
satisfaction Letter.pdf - 1 (56002851)
Add to Cart
2014-01-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-01-25
Satisfaction_Letter_BOB.pdf - 1 (56002852)
Add to Cart
2014-01-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-01-21
Satisfcation Letter.o.pdf - 1 (56002853)
Add to Cart
2012-04-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-04-28
Memorandum of Entry.pdf - 1 (56002854)
Add to Cart
2011-12-30
Credit Facility Agreement etc- Swift -ICICI Bank.pdf - 1 (56002855)
Add to Cart
2011-12-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-30
Sanction Letter- ICICI Bank-Swift Intermedia.pdf - 2 (56002855)
Add to Cart
2008-04-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-04-10
Memorandum of Deposit of Title Deeds-18.02.2008.pdf - 1 (56002856)
Add to Cart
2008-03-27
Corporate_Guarantee_form.pdf - 1 (56002857)
Add to Cart
2008-03-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-02-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-02-22
memorandum of entry.pdf - 1 (56002858)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-17
Notice of situation or change of situation of registered office
Add to Cart
2022-06-23
Return of deposits
Add to Cart
2021-07-02
Return of deposits
Add to Cart
2021-04-09
Form CFSS-2020-09042021_signed
Add to Cart
2021-01-07
Return of deposits
Add to Cart
2020-12-30
Return of deposits
Add to Cart
2020-03-13
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-22
Return of deposits
Add to Cart
2019-10-22
Return of deposits
Add to Cart
2019-07-31
Form BEN - 2-31072019_signed
Add to Cart
2019-06-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-05-27
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-07-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-17
Acknowledgement of resignation of anjana jain and rahul jain.pdf - 9 (142864920)
Add to Cart
2015-08-17
Board Resolution (Dilip shukla).pdf - 6 (142864920)
Add to Cart
2015-08-17
board Resolution (umesh jain).pdf - 7 (142864920)
Add to Cart
2015-08-17
Consent of Dilip shukla and umesh jain.pdf - 3 (142864920)
Add to Cart
2015-08-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-17
Letter of appointment of Dilip Shukla & Umesh Jain.pdf - 2 (142864920)
Add to Cart
2015-08-17
Letter of Resignation of Anjana Jain & Rahul Jain.pdf - 5 (142864920)
Add to Cart
2015-08-17
MCA21  _ Companies_ LLPs in which a person is_ was a director_ designated partner.pdf - 4 (142864920)
Add to Cart
2015-08-17
Resolution For Resignation (anjana jain).pdf - 1 (142864920)
Add to Cart
2015-08-17
Resolution For Resignation (Rahul Jain).pdf - 8 (142864920)
Add to Cart
2015-05-20
Board Resol.-Discl of Int-Swift-Umesh Jain.pdf - 1 (180841210)
Add to Cart
2015-05-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-13
ADT-1 Swift Intermedia.pdf - 1 (56002863)
Add to Cart
2014-10-13
Auditor Acceptance Letter Swift Intermedia.pdf - 2 (56002863)
Add to Cart
2014-10-13
Submission of documents with the Registrar
Add to Cart
2014-10-01
Board Resolution- Approval of Fin Stmt-Swift intermedia.pdf - 1 (56002862)
Add to Cart
2014-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-30
DPT-4Swift.pdf - 1 (180841084)
Add to Cart
2014-08-30
Submission of documents with the Registrar
Add to Cart
2014-07-24
board resolution-Swift intermedia.pdf - 1 (56002864)
Add to Cart
2014-07-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-02-21
Statement of unclaimed and unpaid?amounts
Add to Cart
2013-10-26
Information by auditor to Registrar
Add to Cart
2013-10-26
INTIMATION.pdf - 1 (56002866)
Add to Cart
2012-12-26
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-11-17
Application for approval of the Central Government for change of name or conversion of a public company into a private company
Add to Cart
2012-11-17
Minutes of EGM-Swift Intermedia.pdf - 1 (180840890)
Add to Cart
2012-11-08
Application for approval of the Central Government for change of name or conversion of a public company into a private company
Add to Cart
2012-11-08
Minutes of EGM-Swift Intermedia.pdf - 1 (180840825)
Add to Cart
2012-10-22
Information by auditor to Registrar
Add to Cart
2012-10-22
INTIMATION.pdf - 1 (56002868)
Add to Cart
2012-10-04
Alt. AOA-Swift Intermedia Convergence Private Limited.pdf - 3 (56002869)
Add to Cart
2012-10-04
Altered MOA - Swift.pdf - 2 (56002869)
Add to Cart
2012-10-04
Certified Copy of Explanatory Statement.pdf - 4 (56002869)
Add to Cart
2012-10-04
Certified Copy of Resolutions.pdf - 1 (56002869)
Add to Cart
2012-10-04
Registration of resolution(s) and agreement(s)
Add to Cart
2012-08-25
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-07-31
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-07-06
Board Resolution- Authorising Bonus Shares.pdf - 2 (56002871)
Add to Cart
2012-07-06
Board Resolution- Swift Intermedia.pdf - 4 (56002871)
Add to Cart
2012-07-06
EGM Resoulation and Expl. Stmt- Swit Intermedia.pdf - 3 (56002871)
Add to Cart
2012-07-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-07-06
List of Allottees-Bonus Shares-Swift dt-30.03.2012.pdf - 1 (56002871)
Add to Cart
2012-07-04
Information by auditor to Registrar
Add to Cart
2012-07-04
INTIMATION.pdf - 1 (56002872)
Add to Cart
2010-12-16
AGM RESOLUTION-SWIFT.pdf - 1 (56002873)
Add to Cart
2010-12-16
board resolution-SWIFT.pdf - 2 (56002873)
Add to Cart
2010-12-16
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-09-29
Application for grant of immunity certificate under CLSS 2010-290910
Add to Cart
2010-03-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-03-24
list of allottes Swift Intermedia dt 01-10-2009.pdf - 1 (56002875)
Add to Cart
2009-08-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-08-18
LIST OF SHARES ALLOTTED ON 31.03.2009.pdf - 1 (56002877)
Add to Cart
2009-07-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-07-03
LIST OF SHARE HOLDER ON 31.03.2009.pdf - 1 (180840360)
Add to Cart
2009-06-30
EXPLANATORY STATEMENT EGM 31.03.2009.pdf - 2 (56002878)
Add to Cart
2009-06-30
Registration of resolution(s) and agreement(s)
Add to Cart
2009-06-30
RESOLUTIONS AT EGM 31.03.2009.pdf - 1 (56002878)
Add to Cart
2009-05-26
EXPLANATORY STATEMENT.pdf - 2 (56002879)
Add to Cart
2009-05-26
Registration of resolution(s) and agreement(s)
Add to Cart
2009-05-26
RESOLUTIONS AT EGM 30.03.2009.pdf - 1 (56002879)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-08-17
Aknowledgement Letter.pdf - 3 (142864995)
Add to Cart
2015-08-17
Resignation of Director
Add to Cart
2015-08-17
Resignation Letter.pdf - 1 (142864995)
Add to Cart
2015-08-17
Resolution For Resignation.pdf - 2 (142864995)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-23
List of Directors;-22112022
Add to Cart
2022-11-23
List of share holders, debenture holders;-22112022
Add to Cart
2022-11-17
Copies of the utility bills as mentioned above (not older than two months)-16112022
Add to Cart
2022-11-17
Copy of board resolution authorizing giving of notice-16112022
Add to Cart
2022-11-17
Optional Attachment-(1)-16112022
Add to Cart
2022-11-17
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16112022
Add to Cart
2022-11-05
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112022
Add to Cart
2022-11-05
Directors report as per section 134(3)-05112022
Add to Cart
2021-12-25
Approval letter for extension of AGM;-25122021
Add to Cart
2021-12-25
List of Directors;-25122021
Add to Cart
2021-12-25
List of share holders, debenture holders;-25122021
Add to Cart
2021-12-24
Approval letter of extension of financial year or AGM-24122021
Add to Cart
2021-12-24
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122021
Add to Cart
2021-12-24
Directors report as per section 134(3)-24122021
Add to Cart
2021-02-24
Approval letter for extension of AGM;-24022021
Add to Cart
2021-02-24
List of share holders, debenture holders;-24022021
Add to Cart
2021-02-24
Optional Attachment-(1)-24022021
Add to Cart
2021-01-22
Approval letter of extension of financial year or AGM-22012021
Add to Cart
2021-01-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012021
Add to Cart
2021-01-22
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22012021
Add to Cart
2021-01-22
Directors report as per section 134(3)-22012021
Add to Cart
2020-03-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07032020
Add to Cart
2019-12-31
List of share holders, debenture holders;-31122019
Add to Cart
2019-11-08
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Add to Cart
2019-11-08
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08112019
Add to Cart
2019-11-08
Directors report as per section 134(3)-08112019
Add to Cart
2019-10-15
Copy of resolution passed by the company-14102019
Add to Cart
2019-10-15
Copy of the intimation sent by company-14102019
Add to Cart
2019-10-15
Copy of written consent given by auditor-14102019
Add to Cart
2019-10-15
Optional Attachment-(1)-14102019
Add to Cart
2019-07-30
Declaration under section 90-30072019
Add to Cart
2019-05-27
Copy of resolution passed by the company-27052019
Add to Cart
2019-05-27
Copy of written consent given by auditor-27052019
Add to Cart
2018-05-01
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-01052018
Add to Cart
2018-04-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018
Add to Cart
2018-04-27
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27042018
Add to Cart
2018-04-27
Directors report as per section 134(3)-27042018
Add to Cart
2018-04-27
List of share holders, debenture holders;-27042018
Add to Cart
2018-04-27
Optional Attachment-(1)-27042018
Add to Cart
2018-04-27
Optional Attachment-(1)-27042018 1
Add to Cart
2018-04-27
Optional Attachment-(2)-27042018
Add to Cart
2016-11-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112016
Add to Cart
2016-11-25
Directors report as per section 134(3)-25112016
Add to Cart
2016-11-25
Optional Attachment-(1)-25112016
Add to Cart
2016-11-24
List of share holders, debenture holders;-24112016
Add to Cart
2016-11-24
Optional Attachment-(1)-24112016
Add to Cart
2015-11-17
Optional Attachment 1-171115
Add to Cart
2015-11-07
Optional Attachment 1-071115
Add to Cart
2015-11-06
Optional Attachment 1-061115
Add to Cart
2015-08-17
Evidence of cessation-170815
Add to Cart
2015-08-17
Interest in other entities-170815
Add to Cart
2015-08-17
Letter of Appointment-170815
Add to Cart
2015-08-17
Optional Attachment 1-170815
Add to Cart
2015-08-17
Optional Attachment 2-170815
Add to Cart
2015-08-17
Optional Attachment 3-170815
Add to Cart
2015-08-17
Optional Attachment 4-170815
Add to Cart
2015-05-20
Copy of resolution-200515
Add to Cart
2015-05-20
Interest in other entities-200515
Add to Cart
2015-05-20
Letter of Appointment-200515
Add to Cart
2015-05-20
Optional Attachment 1-200515
Add to Cart
2014-10-13
Optional Attachment 1-131014
Add to Cart
2014-10-13
Optional Attachment 2-131014
Add to Cart
2014-10-01
Copy of resolution-011014
Add to Cart
2014-08-30
Optional Attachment 1-300814
Add to Cart
2014-07-24
Copy of resolution-240714
Add to Cart
2014-02-08
Letter of the charge holder-080214
Add to Cart
2014-01-25
Letter of the charge holder-250114
Add to Cart
2014-01-21
Letter of the charge holder-210114
Add to Cart
2012-11-17
Minutes of Meeting-171112
Add to Cart
2012-11-08
Minutes of Meeting-081112
Add to Cart
2012-11-06
Form 67 (Addendum)-061112 in respect of Form 23-041012
Add to Cart
2012-11-06
No objection certificate-061112
Add to Cart
2012-11-06
NOC From Creditord_Swift Intermedia Convergence Ltd..pdf - 1 (56002894)
Add to Cart
2012-10-04
AoA - Articles of Association-041012
Add to Cart
2012-10-04
Copy of resolution-041012
Add to Cart
2012-10-04
MoA - Memorandum of Association-041012
Add to Cart
2012-10-04
Optional Attachment 1-041012
Add to Cart
2012-07-06
List of allottees-060712
Add to Cart
2012-07-06
Optional Attachment 1-060712
Add to Cart
2012-07-06
Resltn passed by the BOD-060712
Add to Cart
2012-07-06
Resolution authorising bonus shares-060712
Add to Cart
2012-04-28
Instrument of creation or modification of charge-280412
Add to Cart
2011-12-30
Instrument of creation or modification of charge-301211
Add to Cart
2011-12-30
Optional Attachment 1-301211
Add to Cart
2010-12-16
Copy of Board Resolution-161210
Add to Cart
2010-12-16
Copy of shareholder resolution-161210
Add to Cart
2010-05-04
Form 67 (Addendum)-040510 in respect of Form 2-240310
Add to Cart
2010-03-24
List of allottees-240310
Add to Cart
2010-01-27
Evidence of cessation-270110
Add to Cart
2010-01-25
Consent Managing director-250110
Add to Cart
2010-01-23
Consent Managing director-230110
Add to Cart
2009-08-18
List of allottees-180809
Add to Cart
2009-07-03
List of allottees-030709
Add to Cart
2009-06-30
Copy of resolution-300609
Add to Cart
2009-06-30
Optional Attachment 1-300609
Add to Cart
2009-05-26
Copy of resolution-260509
Add to Cart
2009-05-26
Optional Attachment 1-260509
Add to Cart
2009-04-15
Evidence of cessation-150409
Add to Cart
2009-04-03
Consent Managing director-030409
Add to Cart
2008-04-10
Instrument of details of the charge-100408
Add to Cart
2008-03-27
Instrument of details of the charge-270308
Add to Cart
2007-02-22
Instrument of details of the charge-220207
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
MOA
Add to Cart
0000-00-00
MOA
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-28
Form MGT-7A-28112022_signed
Add to Cart
2022-11-09
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-30
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-30
Form MGT-7A-30122021_signed
Add to Cart
2021-03-01
Annual Returns and Shareholder Information
Add to Cart
2021-01-25
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-03
Annual Returns and Shareholder Information
Add to Cart
2019-11-11
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-06
Annual Returns and Shareholder Information
Add to Cart
2018-10-31
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-05-03
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-30
Annual Returns and Shareholder Information
Add to Cart
2016-12-05
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-29
Annual Returns and Shareholder Information
Add to Cart
2015-11-17
Audited financial statements 2015.pdf - 1 (142865259)
Add to Cart
2015-11-17
DIRECTOR REPORT.pdf - 2 (142865259)
Add to Cart
2015-11-17
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-17
mgt 9.pdf - 3 (142865259)
Add to Cart
2015-11-07
Audited financial statements 2015.pdf - 1 (180842457)
Add to Cart
2015-11-07
DIRECTOR REPORT.pdf - 2 (180842457)
Add to Cart
2015-11-07
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-07
mgt 9.pdf - 3 (180842457)
Add to Cart
2015-11-06
Audited financial statements 2015.pdf - 1 (180842390)
Add to Cart
2015-11-06
DIRECTOR REPORT.pdf - 2 (180842390)
Add to Cart
2015-11-06
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-06
mgt 9.pdf - 3 (180842390)
Add to Cart
2015-10-31
Annual Returns and Shareholder Information
Add to Cart
2015-10-31
list of director.pdf - 2 (142865260)
Add to Cart
2015-10-31
list of shareholder.pdf - 1 (142865260)
Add to Cart
2014-11-13
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-11-13
SWIFT -SCC-2014.pdf - 1 (56002924)
Add to Cart
2014-11-11
Annual Return-31-03-2014 -Swift-1.pdf - 1 (56002925)
Add to Cart
2014-11-11
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-06
Complete Set Swift Intermedia.pdf - 1 (180842172)
Add to Cart
2014-11-06
Complete Set Swift Intermedia.pdf - 1 (56002926)
Add to Cart
2014-11-06
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-06
Frm23ACA-061114 for the FY ending on-310314
Add to Cart
2013-11-13
Annual Return-31-03-2013-1.pdf - 1 (56002927)
Add to Cart
2013-11-13
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-29
Complete Set_Swift Intermedia-2013.pdf - 1 (180842041)
Add to Cart
2013-10-29
Complete Set_Swift Intermedia-2013.pdf - 1 (56002928)
Add to Cart
2013-10-29
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-29
Frm23ACA-291013 for the FY ending on-310313
Add to Cart
2013-10-25
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-25
SWIFT -SCC-2013.pdf - 1 (56002929)
Add to Cart
2012-11-17
Annual Return-31-03-2012.pdf - 1 (56002932)
Add to Cart
2012-11-17
Complete set-Swift Intermedia-2012-1.pdf - 1 (56002930)
Add to Cart
2012-11-17
Complete set-Swift Intermedia-2012-1.pdf - 1 (56002931)
Add to Cart
2012-11-17
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-17
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-17
Frm23ACA-171112 for the FY ending on-310312
Add to Cart
2012-10-27
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-10-27
SWIFT-SCC-2012.pdf - 1 (56002933)
Add to Cart
2011-11-29
Annual Return-Swift Intermedia-2011.pdf - 1 (56002937)
Add to Cart
2011-11-29
Complete Set -Swift Intermedia-2011.pdf - 1 (56002934)
Add to Cart
2011-11-29
Complete Set -Swift Intermedia-2011.pdf - 1 (56002935)
Add to Cart
2011-11-29
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-29
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-11-29
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-29
Frm23ACA-291111 for the FY ending on-310311
Add to Cart
2011-11-29
SWIFT-SCC-2011.pdf - 1 (56002936)
Add to Cart
2010-12-04
Annual Return-Swift Intermedia-2010.pdf - 1 (56002942)
Add to Cart
2010-12-04
Complete Set-Swift Intermedia-2010.pdf - 1 (56002938)
Add to Cart
2010-12-04
Complete Set-Swift Intermedia-2010.pdf - 1 (56002939)
Add to Cart
2010-12-04
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-12-04
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-12-04
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-12-04
Frm23ACA-041210 for the FY ending on-310310
Add to Cart
2010-12-04
SWIFT-SCC2010.pdf - 1 (56002941)
Add to Cart
2010-05-31
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-05-31
SWIFT Annual Return-2009.pdf - 1 (56002943)
Add to Cart
2010-04-30
Complete Set Swift Intermedia-2009.pdf - 1 (56002944)
Add to Cart
2010-04-30
Complete Set Swift Intermedia-2009.pdf - 1 (56002945)
Add to Cart
2010-04-30
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-04-30
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2010-04-30
Frm23ACA-300410 for the FY ending on-310309
Add to Cart
2010-04-30
SWIFT-SCC2009.pdf - 1 (56002946)
Add to Cart
2009-03-02
Annual Returns and Shareholder Information
Add to Cart
2009-03-02
Balance Sheet & Associated Schedules
Add to Cart
2009-03-02
Profit & Loss Statement
Add to Cart
2009-03-02
Form for submission of compliance certificate with the Registrar
Add to Cart
2009-03-02
Swift Intermedia Convergence Ltd BALANCE SHEET 2008.pdf - 1 (56002948)
Add to Cart
2009-03-02
SWIFT INTERMEDIA CONVERGENCE P & L 2008.pdf - 1 (56002947)
Add to Cart
2009-03-02
SWIFT- ANNUAL RETURN-2008.pdf - 1 (56002949)
Add to Cart
2009-03-02
SWIFT-SCC2008.pdf - 1 (56002950)
Add to Cart
2007-12-25
Annual Returns and Shareholder Information
Add to Cart
2007-12-25
Balance Sheet & Associated Schedules
Add to Cart
2007-12-25
Profit & Loss Statement
Add to Cart
2007-12-25
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-12-25
SWIFT AR_2007.pdf - 1 (56002958)
Add to Cart
2007-12-25
SWIFT- P&L AC-2007.pdf - 1 (56002952)
Add to Cart
2007-12-25
SWIFT-BALANCE SHEET-2007.pdf - 1 (56002954)
Add to Cart
2007-12-25
SWIFT-SCC-2007.pdf - 1 (56002956)
Add to Cart
2007-01-30
Balance Sheet & Associated Schedules
Add to Cart
2007-01-30
Profit & Loss Statement
Add to Cart
2007-01-30
Swift-BS-05-06-PDF.pdf - 1 (56002962)
Add to Cart
2007-01-30
Swift-P & L AC-2006 PDF.pdf - 1 (56002960)
Add to Cart
2007-01-29
Annual Returns and Shareholder Information
Add to Cart
2007-01-29
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-01-29
SWIFT AR_2006 PDF.pdf - 1 (56002966)
Add to Cart
2007-01-29
SWIFT_SCC2006-PDF.pdf - 1 (56002964)
Add to Cart
0000-00-00
Annual Return 2002_2003
Add to Cart
0000-00-00
Annual Return 2003_2004
Add to Cart
0000-00-00
Annual Return 2004_2005
Add to Cart
0000-00-00
Balance Sheet 2003_2004
Add to Cart
0000-00-00
Balance Sheet 2004_2005
Add to Cart
0000-00-00
Balance Sheet 2004_2005
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 369 documents for ₹499 only

Download all 369 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 Swift Intermedia Convergence Private Limited

You will receive an alert whenever a document is filed by Swift Intermedia Convergence Private Limited.

Track this company
Top of page