You are here

Certificates

Date

Title

₨ 149 Each

2014-06-19
Certificate of Registration of Mortgage-300514.PDF
Add to Cart
2007-04-12
Certificate of Registration of Mortgage-120407.PDF
Add to Cart
2006-04-11
Certificate of Incorporation.PDF
Add to Cart
2006-04-11
Certificate of Incorporation.PDF 1
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-04-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12042017
Add to Cart
2017-04-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-12
Interest in other entities;-12042017
Add to Cart
2017-04-12
Letter of appointment;-12042017
Add to Cart
2016-11-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-21
Optional Attachment-(1)-21112016
Add to Cart
2016-07-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27072016
Add to Cart
2016-07-27
Evidence of cessation;-27072016
Add to Cart
2016-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-27
Letter of appointment;-27072016
Add to Cart
2016-07-27
Notice of resignation;-27072016
Add to Cart
2016-07-27
Optional Attachment-(1)-27072016
Add to Cart
2010-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-09
Form 32.PDF
Add to Cart
2006-04-11
Form 32.PDF 1
Add to Cart
2006-04-11
Form 32.PDF 2
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2014-05-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-04-07
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2017-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-09-02
Registration of resolution(s) and agreement(s)
Add to Cart
2017-06-13
Notice of situation or change of situation of registered office
Add to Cart
2017-06-08
Notice of the court or the company law board order
Add to Cart
2017-03-17
Registration of resolution(s) and agreement(s)
Add to Cart
2016-11-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-07-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-10
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-01
Submission of documents with the Registrar
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-300514.PDF
Add to Cart
2013-11-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-05
Information by auditor to Registrar
Add to Cart
2012-12-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-06
Information by auditor to Registrar
Add to Cart
2011-09-27
Information by auditor to Registrar
Add to Cart
2011-09-16
Notice of address at which books of account are maintained
Add to Cart
2010-10-13
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-10-12
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-17
Information by auditor to Registrar
Add to Cart
2010-08-16
Registration of resolution(s) and agreement(s)
Add to Cart
2009-09-16
Registration of resolution(s) and agreement(s)
Add to Cart
2009-09-07
Information by auditor to Registrar
Add to Cart
2009-07-07
Registration of resolution(s) and agreement(s)
Add to Cart
2008-12-05
Information by auditor to Registrar
Add to Cart
2008-11-12
Information by auditor to Registrar
Add to Cart
2008-10-18
Information by auditor to Registrar
Add to Cart
2008-09-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-09-02
Registration of resolution(s) and agreement(s)
Add to Cart
2007-04-12
Certificate of Registration of Mortgage-120407.PDF
Add to Cart
2007-04-08
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-01-03
Resignation of Director
Add to Cart
2015-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2006-04-11
Certificate of Incorporation.PDF
Add to Cart
2006-04-11
Certificate of Incorporation.PDF 1
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2017-11-10
Copy of MGT-8-10112017
Add to Cart
2017-11-10
List of share holders, debenture holders;-10112017
Add to Cart
2017-11-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112017
Add to Cart
2017-10-12
Copy of resolution passed by the company-12102017
Add to Cart
2017-10-12
Copy of the intimation sent by company-12102017
Add to Cart
2017-10-12
Copy of written consent given by auditor-12102017
Add to Cart
2017-09-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02092017
Add to Cart
2017-06-12
Copies of the utility bills as mentioned above (not older than two months)-12062017
Add to Cart
2017-06-12
Copy of altered Memorandum of association-12062017
Add to Cart
2017-06-12
Copy of board resolution authorizing giving of notice-12062017
Add to Cart
2017-06-12
Copy of the duly attested latest financial statement-12062017
Add to Cart
2017-06-12
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12062017
Add to Cart
2017-06-07
Copy of court order or NCLT or CLB or order by any other competent authority.-07062017
Add to Cart
2017-03-17
Altered memorandum of association-17032017
Add to Cart
2017-03-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17032017
Add to Cart
2016-11-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112016
Add to Cart
2016-11-26
Copy of MGT-8-26112016
Add to Cart
2016-11-26
List of share holders, debenture holders;-26112016
Add to Cart
2016-11-09
Copy of resolution passed by the company-09112016
Add to Cart
2016-11-09
Copy of the intimation sent by company-09112016
Add to Cart
2016-11-09
Copy of written consent given by auditor-09112016
Add to Cart
2016-07-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20072016
Add to Cart
2016-05-26
Copy of MGT-8-26052016
Add to Cart
2016-05-26
List of share holders, debenture holders;-26052016
Add to Cart
2016-05-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25052016
Add to Cart
2015-12-29
Evidence of cessation-291215.PDF
Add to Cart
2015-12-28
Declaration of the appointee Director- in Form DIR-2-281215.PDF
Add to Cart
2015-12-28
Letter of Appointment-281215.PDF
Add to Cart
2015-09-10
Copy of resolution-100915.PDF
Add to Cart
2014-09-20
Copy of resolution-200914.PDF
Add to Cart
2014-09-20
Optional Attachment 1-200914.PDF
Add to Cart
2014-09-01
Copy of resolution-010914.PDF
Add to Cart
2014-09-01
Optional Attachment 1-010914.PDF
Add to Cart
2014-09-01
Optional Attachment 1-010914.PDF 1
Add to Cart
2014-09-01
Optional Attachment 2-010914.PDF
Add to Cart
2014-09-01
Optional Attachment 3-010914.PDF
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-300514.PDF
Add to Cart
2014-05-30
Instrument of creation or modification of charge-300514.PDF
Add to Cart
2013-11-12
Evidence of cessation-121113.PDF
Add to Cart
2013-11-12
Optional Attachment 1-121113.PDF
Add to Cart
2012-11-27
Evidence of cessation-271112.PDF
Add to Cart
2011-09-16
Copy of Board Resolution-160911.PDF
Add to Cart
2010-10-13
List of allottees-131010.PDF
Add to Cart
2010-10-13
Optional Attachment 1-131010.PDF
Add to Cart
2010-10-13
Resltn passed by the BOD-131010.PDF
Add to Cart
2010-10-12
Copy of resolution-121010.PDF
Add to Cart
2010-10-12
Optional Attachment 1-121010.PDF
Add to Cart
2010-09-18
Optional Attachment 1-180910.PDF
Add to Cart
2010-09-18
Optional Attachment 2-180910.PDF
Add to Cart
2010-08-16
Copy of resolution-160810.PDF
Add to Cart
2010-08-16
Optional Attachment 1-160810.PDF
Add to Cart
2009-10-14
Evidence of cessation-141009.PDF
Add to Cart
2009-09-16
Copy of resolution-160909.PDF
Add to Cart
2009-09-16
Optional Attachment 1-160909.PDF
Add to Cart
2009-07-13
Optional Attachment 1-130709.PDF
Add to Cart
2009-07-07
Copy of resolution-070709.PDF
Add to Cart
2009-07-07
Optional Attachment 1-070709.PDF
Add to Cart
2008-12-05
Copy of intimation received-051208.PDF
Add to Cart
2008-11-12
Copy of intimation received-121108.PDF
Add to Cart
2008-10-18
Copy of intimation received-181008.PDF
Add to Cart
2008-09-03
List of allottees-030908.PDF
Add to Cart
2008-09-03
Resolution authorising bonus shares-030908.PDF
Add to Cart
2008-09-02
Copy of resolution-020908.PDF
Add to Cart
2008-09-02
Optional Attachment 1-020908.PDF
Add to Cart
2007-04-12
Certificate of Registration of Mortgage-120407.PDF
Add to Cart
2007-04-11
Copy of the agreement-110407.PDF
Add to Cart
2007-04-08
MoA - Memorandum of Association-080407.PDF
Add to Cart
2007-04-08
Optional Attachment 1-080407.PDF
Add to Cart
2007-04-08
Optional Attachment 2-080407.PDF
Add to Cart
2007-04-07
Copy of the agreement-070407.PDF
Add to Cart
2007-03-29
Copy of the agreement-290307.PDF
Add to Cart
2007-03-26
Copy of the agreement-260307.PDF
Add to Cart
2007-01-13
Photograph1-130107.PDF
Add to Cart
2007-01-13
Photograph2-130107.PDF
Add to Cart
2006-04-11
AOA.PDF
Add to Cart
2006-04-11
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-11-10
Annual Returns and Shareholder Information
Add to Cart
2017-11-07
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-30
Form_AOC4-_revised_new_signed_ARCHANA2011_20161130163528.pdf-30112016
Add to Cart
2016-11-26
Annual Returns and Shareholder Information
Add to Cart
2016-05-26
Annual Returns and Shareholder Information
Add to Cart
2016-05-25
Form_AOC-4__India_HARSHIT200_20160525225557.pdf-25052016
Add to Cart
2014-10-17
document in respect of balance sheet 22-09-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-16
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-05
document in respect of profit and loss account 22-09-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-04
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-09-24
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-09-21
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2013-10-28
document in respect of balance sheet 22-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-28
document in respect of profit and loss account 22-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-27
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-27
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-08-30
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-01-16
document in respect of balance sheet 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-16
document in respect of profit and loss account 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-15
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-15
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-10-09
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-09-17
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-12-28
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-28
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-28
document in respect of balance sheet 28-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-28
document in respect of profit and loss account 28-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-10-04
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-09-10
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2010-10-11
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-19
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-19
Frm23ACA-180910 for the FY ending on-310310.OCT
Add to Cart
2010-09-14
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-10-04
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-16
Additional attachment to Form 23AC-160909 for the FY ending on-310309.OCT
Add to Cart
2009-09-16
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-09-16
Frm23ACA-160909 for the FY ending on-310309.OCT
Add to Cart
2009-09-09
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2008-11-14
Annual Returns and Shareholder Information
Add to Cart
2008-11-05
Balance Sheet & Associated Schedules
Add to Cart
2008-11-05
Profit & Loss Statement
Add to Cart
2008-11-01
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-01-07
Annual Returns and Shareholder Information
Add to Cart
2007-12-21
Balance Sheet & Associated Schedules
Add to Cart
2007-12-10
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-04-13
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-02-11
Annual Returns and Shareholder Information
Add to Cart
2007-02-10
Balance Sheet & Associated Schedules
Add to Cart
2006-10-09
Annual Return.PDF
Add to Cart
2006-10-09
F21A.PDF 1
Add to Cart
2006-05-10
F21A.PDF
Add to Cart
2006-04-11
Annual Return 2002_2003.PDF
Add to Cart
2006-04-11
Annual Return 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 193 documents for ₹499 only

Download all 193 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 Tci India Limited

You will receive an alert whenever a document is filed by Tci India Limited.

Track this company
Top of page