You are here

Certificates

Date

Title

₨ 149 Each

2013-02-11
Certificate of commencement of buisness-080213
Add to Cart
0000-00-00
Certificate of Incorporation-211212
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-10-30
Resignation of Director
Add to Cart
2017-10-30
Notice of resignation filed with the company-30102017
Add to Cart
2017-10-30
Acknowledgement received from company-30102017
Add to Cart
2017-10-30
Proof of dispatch-30102017
Add to Cart
2017-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-27
Evidence of cessation;-27102017
Add to Cart
2017-10-27
Notice of resignation;-27102017
Add to Cart
2017-10-12
Interest in other entities;-12102017
Add to Cart
2017-10-12
Letter of appointment;-12102017
Add to Cart
2017-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12102017
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-05-23
Notice of the court or the company law board order
Add to Cart
2018-01-23
Registration of resolution(s) and agreement(s)
Add to Cart
2017-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-11-03
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-09
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-09
Information by auditor to Registrar
Add to Cart
2013-09-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-08-23
Information by auditor to Registrar
Add to Cart
2013-04-09
Statutory report
Add to Cart
2013-03-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-15
Form of return to be filed with the Registrar under section 89
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2013-02-08
Declaration of compliance with the provisions of section 149(2)(b) of the Companies Act,1956
Add to Cart
2012-12-19
Application and declaration for incorporation of a company
Add to Cart
2012-12-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-11
Notice of situation or change of situation of registered office
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-05-11
Optional Attachment-(3)-11052018
Add to Cart
2018-05-11
Optional Attachment-(2)-11052018
Add to Cart
2018-05-11
Optional Attachment-(1)-11052018
Add to Cart
2018-05-11
Copy of court order or NCLT or CLB or order by any other competent authority.-11052018
Add to Cart
2018-01-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23012018
Add to Cart
2017-11-06
Altered articles of association-06112017
Add to Cart
2017-11-06
Optional Attachment-(1)-06112017
Add to Cart
2017-11-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06112017
Add to Cart
2017-10-03
Copy of MGT-8-03102017
Add to Cart
2017-10-03
List of share holders, debenture holders;-03102017
Add to Cart
2017-09-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26092017
Add to Cart
2015-11-05
Copy of Board Resolution-051115
Add to Cart
2015-11-05
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-051115
Add to Cart
2015-11-03
Letter of Appointment-031115
Add to Cart
2015-11-03
Optional Attachment 1-031115
Add to Cart
2015-11-03
Optional Attachment 1-031115
Add to Cart
2015-11-03
Copy of resolution-031115
Add to Cart
2015-07-14
Evidence of cessation-140715
Add to Cart
2015-04-02
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-020415
Add to Cart
2015-04-02
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-020415
Add to Cart
2015-04-02
Copy of Board Resolution-020415
Add to Cart
2015-04-02
Copy of Board Resolution-020415
Add to Cart
2015-04-02
Optional Attachment 1-020415
Add to Cart
2015-03-27
Copy of resolution-270315
Add to Cart
2014-12-12
Copy of resolution-121214
Add to Cart
2013-09-06
List of allottees-060913
Add to Cart
2013-09-06
Resltn passed by the BOD-060913
Add to Cart
2013-04-09
Optional Attachment 1-080413
Add to Cart
2013-04-09
Notice of Statutory meeting-080413
Add to Cart
2013-04-09
Abstract of receipts and payments-080413
Add to Cart
2013-04-09
Details of preliminary expenses-080413
Add to Cart
2013-03-25
Optional Attachment 1-250313
Add to Cart
2013-03-25
Optional Attachment 2-250313
Add to Cart
2013-02-15
Declaration by person-150213
Add to Cart
2013-02-15
Declaration by person-150213
Add to Cart
2013-02-15
Optional Attachment 1-150213
Add to Cart
2013-02-08
Certified copy of statement-080213
Add to Cart
2013-02-08
Optional Attachment 1-080213
Add to Cart
2013-02-08
Optional Attachment 2-080213
Add to Cart
2012-12-19
AoA - Articles of Association-191212
Add to Cart
2012-12-19
Optional Attachment 2-191212
Add to Cart
2012-12-19
Optional Attachment 1-191212
Add to Cart
2012-12-19
MoA - Memorandum of Association-191212
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-211212
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-211212
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-10-03
Annual Returns and Shareholder Information
Add to Cart
2017-09-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-28
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-03
Annual Returns and Shareholder Information
Add to Cart
2014-11-07
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-09-29
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-09-29
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-09-10
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2013-09-20
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-09-04
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-09-04
Frm23ACA-040913 for the FY ending on-310313
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 94 documents for ₹499 only

Download all 94 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 Taj Air Metrojet Aviation Limited

You will receive an alert whenever a document is filed by Taj Air Metrojet Aviation Limited.

Track this company
Top of page