You are here

Certificates

Date

Title

₨ 149 Each

2013-02-21
Certificate of commencement of buisness-180213.PDF
Add to Cart
2013-01-22
Certificate of Incorporation-220113.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-04-14
Evidence of cessation;-14042019
Add to Cart
2019-04-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-14
Notice of resignation;-14042019
Add to Cart
2019-04-14
Resignation letter.pdf - 2 (1105136918)
Add to Cart
2019-04-14
Resolution.pdf - 1 (1105136918)
Add to Cart
2019-04-12
Appointment Letter.pdf - 3 (1105136988)
Add to Cart
2019-04-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12042019
Add to Cart
2019-04-12
DIR-2_Infraplanner.pdf - 1 (1105136988)
Add to Cart
2019-04-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-12
Notice and Extract of EGM.pdf - 2 (1105136988)
Add to Cart
2019-04-12
Optional Attachment-(1)-12042019
Add to Cart
2019-04-12
Optional Attachment-(2)-12042019
Add to Cart
2017-05-19
acceptance of resingation.pdf - 1 (333248130)
Add to Cart
2017-05-19
acceptance of resingation.pdf - 2 (333248126)
Add to Cart
2017-05-19
acceptance of resingation.pdf - 3 (333248126)
Add to Cart
2017-05-19
Acknowledgement received from company-19052017
Add to Cart
2017-05-19
copy of the resolution.pdf - 3 (333248130)
Add to Cart
2017-05-19
Evidence of cessation;-19052017
Add to Cart
2017-05-19
Resignation of Director
Add to Cart
2017-05-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-19
Notice of resignation filed with the company-19052017
Add to Cart
2017-05-19
Notice of resignation;-19052017
Add to Cart
2017-05-19
Optional Attachment-(1)-19052017
Add to Cart
2017-05-19
Proof of dispatch-19052017
Add to Cart
2017-05-19
resignation letterr.pdf - 1 (333248126)
Add to Cart
2017-05-19
resignation letterr.pdf - 2 (333248130)
Add to Cart
2017-05-18
copy of the resolution.pdf - 1 (333248123)
Add to Cart
2017-05-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18052017
Add to Cart
2017-05-18
dir-2.pdf - 2 (333248123)
Add to Cart
2017-05-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-18
Letter of appointment;-18052017
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-07-03
Return of deposits
Add to Cart
2021-12-14
Return of deposits
Add to Cart
2021-06-30
Form CFSS-2020-30062021_signed
Add to Cart
2020-12-31
Return of deposits
Add to Cart
2017-11-25
cosent of the auditor.pdf - 2 (333248184)
Add to Cart
2017-11-25
extract of AGM.pdf - 3 (333248184)
Add to Cart
2017-11-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-11-25
Letter of Appointment.pdf - 1 (333248184)
Add to Cart
2015-10-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-23
RESOLUTION.pdf - 1 (1105138101)
Add to Cart
2015-02-25
Extract_EGM.pdf - 2 (1105138103)
Add to Cart
2015-02-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-25
Notice of EGM.pdf - 1 (1105138103)
Add to Cart
2014-11-29
adt-1 OF sYNERGY iNFRAPLANNERS.pdf - 1 (1105138128)
Add to Cart
2014-11-29
Consent_SYNERGY INFRAPLANNERS.pdf - 2 (1105138128)
Add to Cart
2014-11-29
Submission of documents with the Registrar
Add to Cart
2014-11-08
Information by auditor to Registrar
Add to Cart
2014-11-08
Intimation to Auditor.pdf - 1 (1105138158)
Add to Cart
2014-11-08
synergy infraplanrs ltd..pdf - 2 (1105138158)
Add to Cart
2014-10-15
Board Resolution_Infraplanners.pdf - 1 (1105138163)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-27
Information by auditor to Registrar
Add to Cart
2013-10-27
synergy infra.pdf - 1 (1105138195)
Add to Cart
2013-05-20
BOARD RESOLUTION.pdf - 2 (1105138198)
Add to Cart
2013-05-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-05-20
LIST OF ALLOTEES.pdf - 1 (1105138198)
Add to Cart
2013-03-12
ARTICLES OF ASSOCIATION.pdf - 3 (1105138231)
Add to Cart
2013-03-12
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-03-12
MEMORANDUM OF ASSOCIATION.pdf - 1 (1105138231)
Add to Cart
2013-03-12
RESOLUTION EGM.pdf - 2 (1105138231)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-23
Auditor Consent_Infraplanner.pdf - 2 (1105138562)
Add to Cart
2015-10-23
EXTRACT OS AGM.pdf - 3 (1105138562)
Add to Cart
2015-10-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-23
intimation.pdf - 1 (1105138562)
Add to Cart
2013-02-21
Certificate of commencement of buisness-180213.PDF
Add to Cart
2013-02-18
ARTICLES OF ASSOCIATION.pdf - 5 (1105138620)
Add to Cart
2013-02-18
Declaration of compliance with the provisions of section 149(2)(b) of the Companies Act,1956
Add to Cart
2013-02-18
MEMORANDUM OF ASSOCIATION.pdf - 4 (1105138620)
Add to Cart
2013-02-18
RESOLUTION.pdf - 2 (1105138620)
Add to Cart
2013-02-18
STAMP PAPER.pdf - 3 (1105138620)
Add to Cart
2013-02-18
STATEMENT IN LIEU OF PROSPECTUS FINAL.pdf - 1 (1105138620)
Add to Cart
2013-01-22
Certificate of Incorporation-220113.PDF
Add to Cart
2013-01-11
ARTICLES OF ASSOCIATION final.pdf - 2 (1105138646)
Add to Cart
2013-01-11
CONSENT LETTER.pdf - 1 (1105138703)
Add to Cart
2013-01-11
Application and declaration for incorporation of a company
Add to Cart
2013-01-11
Notice of situation or change of situation of registered office
Add to Cart
2013-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-01-11
MOA SYNERGY INFRA.pdf - 1 (1105138646)
Add to Cart
2013-01-11
NOC.pdf - 2 (1105138671)
Add to Cart
2013-01-11
PROFF.pdf - 1 (1105138671)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-30
List of share holders, debenture holders;-28122022
Add to Cart
2022-12-30
Optional Attachment-(1)-28122022
Add to Cart
2022-12-30
Optional Attachment-(2)-28122022
Add to Cart
2022-12-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122022
Add to Cart
2022-12-29
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122022
Add to Cart
2022-12-29
Directors report as per section 134(3)-29122022
Add to Cart
2022-12-29
Optional Attachment-(1)-29122022
Add to Cart
2022-10-12
Copy of resolution passed by the company-12102022
Add to Cart
2022-10-12
Copy of written consent given by auditor-12102022
Add to Cart
2022-10-12
Optional Attachment-(1)-12102022
Add to Cart
2022-02-07
Approval letter for extension of AGM;-07022022
Add to Cart
2022-02-07
Approval letter of extension of financial year or AGM-07022022
Add to Cart
2022-02-07
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07022022
Add to Cart
2022-02-07
Copy of MGT-8-07022022
Add to Cart
2022-02-07
Directors report as per section 134(3)-07022022
Add to Cart
2022-02-07
List of share holders, debenture holders;-07022022
Add to Cart
2022-02-07
Optional Attachment-(1)-07022022
Add to Cart
2021-01-25
Approval letter for extension of AGM;-25012021
Add to Cart
2021-01-25
Approval letter of extension of financial year or AGM-25012021
Add to Cart
2021-01-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012021
Add to Cart
2021-01-25
Directors report as per section 134(3)-25012021
Add to Cart
2021-01-25
List of share holders, debenture holders;-25012021
Add to Cart
2019-12-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Add to Cart
2019-12-02
Directors report as per section 134(3)-29112019
Add to Cart
2019-11-30
List of share holders, debenture holders;-30112019
Add to Cart
2018-11-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Add to Cart
2018-11-28
Directors report as per section 134(3)-28112018
Add to Cart
2018-11-28
List of share holders, debenture holders;-28112018
Add to Cart
2017-11-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Add to Cart
2017-11-25
Copy of resolution passed by the company-25112017
Add to Cart
2017-11-25
Copy of the intimation sent by company-25112017
Add to Cart
2017-11-25
Copy of written consent given by auditor-25112017
Add to Cart
2017-11-25
Directors report as per section 134(3)-25112017
Add to Cart
2017-11-25
List of share holders, debenture holders;-25112017
Add to Cart
2016-11-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112016
Add to Cart
2016-11-14
Directors report as per section 134(3)-14112016
Add to Cart
2016-11-12
List of share holders, debenture holders;-12112016
Add to Cart
2015-10-23
Copy of resolution-231015.PDF
Add to Cart
2015-02-25
Copy of resolution-250215.PDF
Add to Cart
2015-02-25
Optional Attachment 1-250215.PDF
Add to Cart
2014-10-14
Optional Attachment 1-141014.PDF
Add to Cart
2014-10-14
Optional Attachment 2-141014.PDF
Add to Cart
2014-10-01
Copy of resolution-011014.PDF
Add to Cart
2013-05-20
List of allottees-200513.PDF
Add to Cart
2013-05-20
Resolution authorising bonus shares-200513.PDF
Add to Cart
2013-03-12
MoA - Memorandum of Association-120313.PDF
Add to Cart
2013-03-12
Optional Attachment 1-120313.PDF
Add to Cart
2013-03-12
Proof of receipt of Central Government Order-120313.PDF
Add to Cart
2013-02-18
Certified copy of statement-180213.PDF
Add to Cart
2013-02-18
Optional Attachment 1-180213.PDF
Add to Cart
2013-02-18
Optional Attachment 2-180213.PDF
Add to Cart
2013-02-18
Optional Attachment 3-180213.PDF
Add to Cart
2013-02-18
Optional Attachment 4-180213.PDF
Add to Cart
2013-01-22
Acknowledgement of Stamp Duty AoA payment-220113.PDF
Add to Cart
2013-01-22
Acknowledgement of Stamp Duty MoA payment-220113.PDF
Add to Cart
2013-01-18
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-01-18
Optional Attachment 1-180113.PDF
Add to Cart
2013-01-18
RESOLUTION.pdf - 1 (1105139908)
Add to Cart
2013-01-15
AoA - Articles of Association-150113.PDF
Add to Cart
2013-01-15
ARTICLES OF ASSOCIATION.pdf - 2 (1105139950)
Add to Cart
2013-01-15
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-01-15
MEMORANDUM OF ASSOCIATION.pdf - 1 (1105139950)
Add to Cart
2013-01-15
MoA - Memorandum of Association-150113.PDF
Add to Cart
2013-01-11
AoA - Articles of Association-110113.PDF
Add to Cart
2013-01-11
MoA - Memorandum of Association-110113.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-12-29
Company financials including balance sheet and profit & loss
Add to Cart
2022-12-29
Annual Returns and Shareholder Information
Add to Cart
2022-02-09
DIRECTORS_REPORT.pdf - 3 (1105133417)
Add to Cart
2022-02-09
EXTENSION LETTER.pdf - 2 (1105133416)
Add to Cart
2022-02-09
EXTENSION LETTER.pdf - 2 (1105133417)
Add to Cart
2022-02-09
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-09
Annual Returns and Shareholder Information
Add to Cart
2022-02-09
LIST OF DIRECTORS.pdf - 3 (1105133416)
Add to Cart
2022-02-09
LIST OF SHAREHOLDER.pdf - 1 (1105133416)
Add to Cart
2022-02-09
merged_financials.pdf - 1 (1105133417)
Add to Cart
2022-02-09
UDIN generation in respect of Certification of Form MGT7.pdf - 4 (1105133416)
Add to Cart
2021-01-25
extensionofagm_kanpur_10092020.pdf - 2 (1105133428)
Add to Cart
2021-01-25
extensionofagm_kanpur_10092020.pdf - 2 (1105133431)
Add to Cart
2021-01-25
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-25
Annual Returns and Shareholder Information
Add to Cart
2021-01-25
Shareholders-MGT_7.pdf - 1 (1105133428)
Add to Cart
2021-01-25
SIPL- BALANCE SHEET_2019-2020.pdf - 1 (1105133431)
Add to Cart
2021-01-25
SYNERGY INFRA PALNNERS LTD DIRECTORS REPORT.pdf - 3 (1105133431)
Add to Cart
2019-12-15
Annual Returns and Shareholder Information
Add to Cart
2019-12-15
Shareholders-MGT_7.pdf - 1 (1105140950)
Add to Cart
2019-12-10
Auditor Report and Balance Sheet.pdf - 1 (1105140992)
Add to Cart
2019-12-10
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-10
Notice and Director Report.pdf - 2 (1105140992)
Add to Cart
2018-11-30
audit report and balnce sheet.pdf - 1 (1105141044)
Add to Cart
2018-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-30
Annual Returns and Shareholder Information
Add to Cart
2018-11-30
notice and director report.pdf - 2 (1105141044)
Add to Cart
2018-11-30
Shareholders-MGT_7.pdf - 1 (1105141095)
Add to Cart
2017-11-25
Audit Report and Balance sheet.pdf - 1 (333248353)
Add to Cart
2017-11-25
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-25
Annual Returns and Shareholder Information
Add to Cart
2017-11-25
Notice with Director Report.pdf - 2 (333248353)
Add to Cart
2017-11-25
Shareholders-MGT_7.pdf - 1 (333248351)
Add to Cart
2016-11-14
Auditor Report and Balance Sheet.pdf - 1 (1105141173)
Add to Cart
2016-11-14
Director Report with Notice of AGM.pdf - 2 (1105141173)
Add to Cart
2016-11-14
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-12
Annual Returns and Shareholder Information
Add to Cart
2016-11-12
Shareholders-MGT_7.pdf - 1 (1105141212)
Add to Cart
2015-12-04
auditors_report_&_annual_accounts_2015.pdf - 1 (1105141245)
Add to Cart
2015-12-04
Director's report & notice of agm_2015.pdf - 2 (1105141245)
Add to Cart
2015-12-04
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-04
Annual Returns and Shareholder Information
Add to Cart
2015-12-04
List of Shareholders_2015.pdf - 1 (1105141283)
Add to Cart
2015-12-01
Copy Of Financial Statements as per section 134-011215.PDF
Add to Cart
2015-12-01
Directors- report as per section 134-3--011215.PDF
Add to Cart
2014-12-29
Annual Report_Bal.pdf - 1 (1105141367)
Add to Cart
2014-12-29
AnnualReport_P&L.pdf - 1 (1105141400)
Add to Cart
2014-12-29
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-29
Frm23ACA-261214 for the FY ending on-310314.OCT
Add to Cart
2014-12-27
Compliance Certificate.pdf - 1 (1105141434)
Add to Cart
2014-12-27
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-12-24
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-12-24
SYNERGY INFRA.pdf - 1 (1105141439)
Add to Cart
2013-11-22
AR- Synergy Infraplanners.pdf - 1 (1105141470)
Add to Cart
2013-11-22
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-14
cc- synergy infra.pdf - 1 (1105141499)
Add to Cart
2013-11-14
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-23
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-23
Frm23ACA-221013 for the FY ending on-310313.OCT
Add to Cart
2013-10-23
Synergy Infra. p & l.pdf - 1 (1105141545)
Add to Cart
2013-10-23
Synergy infra.pdf - 1 (1105141512)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 210 documents for ₹499 only

Download all 210 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 Synergy Infraplanners Limited

You will receive an alert whenever a document is filed by Synergy Infraplanners Limited.

Track this company
Top of page