You are here

Certificates

Date

Title

₨ 149 Each

2017-11-15
CERTIFICATE OF SATISFACTION OF CHARGE-20171115
Add to Cart
2011-09-13
Certificate of Registration of Mortgage-130911
Add to Cart
2011-09-12
Memorandum of satisfaction of Charge-120911
Add to Cart
2011-03-16
Certificate of Registration of Mortgage-150311
Add to Cart
2010-03-22
Certificate of Registration for Modification of Mortgage-190 310
Add to Cart
2010-03-09
Certificate of Registration for Modification of Mortgage-080 310
Add to Cart
2010-02-25
Certificate of Registration for Modification of Mortgage-230 210
Add to Cart
2008-02-01
Certificate of Registration of Mortgage-010208
Add to Cart
2007-04-03
Certificate of Registration of Mortgage-030407
Add to Cart
2006-04-14
Certificate of Incorporation
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-03-30
Evidence of cessation;-30032017
Add to Cart
2017-03-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-30
Notice of resignation;-30032017
Add to Cart
2017-02-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20022017
Add to Cart
2017-02-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-20
Interest in other entities;-20022017
Add to Cart
2017-02-20
Letter of appointment;-20022017
Add to Cart
2017-01-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02012017
Add to Cart
2017-01-02
Evidence of cessation;-02012017
Add to Cart
2017-01-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-02
Letter of appointment;-02012017
Add to Cart
2017-01-02
Notice of resignation;-02012017
Add to Cart
2017-01-02
Optional Attachment-(1)-02012017
Add to Cart
2017-01-02
Optional Attachment-(1)-02012017 1
Add to Cart
2017-01-02
Optional Attachment-(2)-02012017
Add to Cart
2017-01-02
Optional Attachment-(3)-02012017
Add to Cart
2009-07-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-06-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-11-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-11-15
Letter of the charge holder stating that the amount has been satisfied-15112017
Add to Cart
2011-09-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-09-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-03-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-03-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-03-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-02-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-01-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-03-30
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-02-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-17
Submission of documents with the Registrar
Add to Cart
2014-09-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-09-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-09-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-09
Notice of situation or change of situation of registered office
Add to Cart
2014-06-18
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-23
Information by auditor to Registrar
Add to Cart
2013-12-23
Information by auditor to Registrar
Add to Cart
2013-12-23
Information by auditor to Registrar
Add to Cart
2013-12-23
Information by auditor to Registrar
Add to Cart
2013-12-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-13
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-07
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-05-07
Registration of resolution(s) and agreement(s)
Add to Cart
2010-05-07
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-12-14
Registration of resolution(s) and agreement(s)
Add to Cart
2009-06-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-09-17
Resignation of Director
Add to Cart
2014-09-17
Resignation of Director
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-03-21
Copy of MGT-8-21032018
Add to Cart
2018-03-21
List of share holders, debenture holders;-21032018
Add to Cart
2018-03-21
Optional Attachment-(1)-21032018
Add to Cart
2018-02-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28022018
Add to Cart
2018-02-09
Copy of resolution passed by the company-09022018
Add to Cart
2018-02-09
Copy of the intimation sent by company-09022018
Add to Cart
2018-02-09
Copy of written consent given by auditor-09022018
Add to Cart
2018-02-09
Optional Attachment-(1)-09022018
Add to Cart
2017-02-20
Copy of MGT-8-20022017
Add to Cart
2017-02-20
Copy of MGT-8-20022017 1
Add to Cart
2017-02-20
List of share holders, debenture holders;-20022017
Add to Cart
2017-02-20
List of share holders, debenture holders;-20022017 1
Add to Cart
2017-02-18
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18022017
Add to Cart
2015-11-16
Evidence of cessation-161115
Add to Cart
2015-11-16
Optional Attachment 1-161115
Add to Cart
2015-11-14
Declaration of the appointee Director, in Form DIR-2-141115
Add to Cart
2015-11-14
Interest in other entities-141115
Add to Cart
2015-11-14
Letter of Appointment-141115
Add to Cart
2015-11-14
Optional Attachment 1-141115
Add to Cart
2014-10-17
Optional Attachment 1-171014
Add to Cart
2014-10-17
Optional Attachment 2-171014
Add to Cart
2014-09-23
List of allottees-230914
Add to Cart
2014-09-23
Resltn passed by the BOD-230914
Add to Cart
2014-07-09
Declaration of the appointee Director, in Form DIR-2-090714
Add to Cart
2014-07-09
Letter of Appointment-090714
Add to Cart
2014-06-18
Copy of resolution-180614
Add to Cart
2013-12-06
Evidence of cessation-061213
Add to Cart
2013-12-06
Optional Attachment 1-061213
Add to Cart
2011-09-13
Instrument of creation or modification of charge-130911
Add to Cart
2011-09-13
List of allottees-130911
Add to Cart
2011-09-13
Optional Attachment 1-130911
Add to Cart
2011-09-13
Optional Attachment 2-130911
Add to Cart
2011-09-12
Letter of the charge holder-120911
Add to Cart
2011-05-31
Evidence of cessation-310511
Add to Cart
2011-03-15
Instrument of creation or modification of charge-150311
Add to Cart
2011-03-07
List of allottees-070311
Add to Cart
2010-05-07
AoA - Articles of Association-070510
Add to Cart
2010-05-07
AoA - Articles of Association-070510
Add to Cart
2010-05-07
Copy of resolution-070510
Add to Cart
2010-05-07
MoA - Memorandum of Association-070510
Add to Cart
2010-05-07
MoA - Memorandum of Association-070510
Add to Cart
2010-05-07
Optional Attachment 1-070510
Add to Cart
2010-03-19
Instrument of creation or modification of charge-190310
Add to Cart
2010-03-08
Instrument of creation or modification of charge-080310
Add to Cart
2010-03-08
Optional Attachment 1-080310
Add to Cart
2010-02-23
Instrument of creation or modification of charge-230210
Add to Cart
2010-02-23
Optional Attachment 1-230210
Add to Cart
2010-02-23
Optional Attachment 2-230210
Add to Cart
2009-12-14
Copy of resolution-141209
Add to Cart
2009-07-25
Optional Attachment 1-250709
Add to Cart
2009-07-25
Optional Attachment 2-250709
Add to Cart
2009-06-20
Evidence of cessation-200609
Add to Cart
2009-06-20
Optional Attachment 1-200609
Add to Cart
2009-06-20
Optional Attachment 2-200609
Add to Cart
2009-06-13
Optional Attachment 1-130609
Add to Cart
2009-06-13
Optional Attachment 2-130609
Add to Cart
2009-06-13
Optional Attachment 3-130609
Add to Cart
2009-06-09
List of allottees-090609
Add to Cart
2008-01-29
Instrument of details of the charge-290108
Add to Cart
2007-03-30
Instrument of details of the charge-300307
Add to Cart
2007-01-02
Others-020107
Add to Cart
2006-12-28
Photograph1-281206
Add to Cart
2006-12-28
Photograph2-281206
Add to Cart
2006-12-28
Photograph3-281206
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
MOA
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2018-03-21
Annual Returns and Shareholder Information
Add to Cart
2018-02-28
Company financials including balance sheet and profit & loss
Add to Cart
2017-02-20
Annual Returns and Shareholder Information
Add to Cart
2017-02-20
Annual Returns and Shareholder Information
Add to Cart
2017-02-18
Balance Sheet & Associated Schedules
Add to Cart
2017-02-18
Company financials including balance sheet and profit & loss
Add to Cart
2015-05-20
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-02-04
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-01-21
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2014-01-21
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2014-01-21
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-01-07
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-08-01
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2011-08-01
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-08-01
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2011-08-01
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2011-07-29
Annual Returns and Shareholder Information as on 31-03-06
Add to Cart
2011-07-29
Annual Returns and Shareholder Information as on 31-03-07
Add to Cart
2011-07-29
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2011-07-29
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2011-07-29
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-03-02
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2010-03-01
Balance Sheet & Associated Schedules as on 31-03-07
Add to Cart
2010-02-20
Balance Sheet & Associated Schedules as on 31-03-06
Add to Cart
2010-01-13
Form for submission of compliance certificate with the Registrar as on 31-03-07
Add to Cart
2010-01-13
Form for submission of compliance certificate with the Registrar as on 31-03-08
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 160 documents for ₹499 only

Download all 160 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 Taruni Dairy Products Private Limited

You will receive an alert whenever a document is filed by Taruni Dairy Products Private Limited.

Track this company
Top of page