You are here

Certificates

Date

Title

₨ 149 Each

2015-01-27
Immunity Certificate under CLSS- 2014-270115.PDF
Add to Cart
2010-04-05
Certificate of Incorporation-050410.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2016-06-04
Acknowledgement received from company-04062016
Add to Cart
2016-06-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04062016
Add to Cart
2016-06-04
DIR-2 AMOL.pdf - 3 (576182978)
Add to Cart
2016-06-04
DIR-2 SUMEET.pdf - 6 (576182978)
Add to Cart
2016-06-04
Evidence of cessation;-04062016
Add to Cart
2016-06-04
Resignation of Director
Add to Cart
2016-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-04
Interest in other entities;-04062016
Add to Cart
2016-06-04
Letter of appointment;-04062016
Add to Cart
2016-06-04
MBP-1 AMOL.pdf - 4 (576182978)
Add to Cart
2016-06-04
MBP-1 SUMEET.pdf - 7 (576182978)
Add to Cart
2016-06-04
Notice of resignation filed with the company-04062016
Add to Cart
2016-06-04
Notice of resignation;-04062016
Add to Cart
2016-06-04
Optional Attachment-(1)-04062016
Add to Cart
2016-06-04
Optional Attachment-(2)-04062016
Add to Cart
2016-06-04
Optional Attachment-(3)-04062016
Add to Cart
2016-06-04
Optional Attachment-(4)-04062016
Add to Cart
2016-06-04
Proof of dispatch-04062016
Add to Cart
2016-06-04
resignation_Umesh.pdf - 1 (576182978)
Add to Cart
2016-06-04
resignation_Umesh.pdf - 5 (576182978)
Add to Cart
2016-06-04
resignation_Umesh_ACCEPTANCE.pdf - 3 (576182965)
Add to Cart
2016-06-04
resignation_Umesh_NOTICE.pdf - 1 (576182965)
Add to Cart
2016-06-04
resignation_Umesh_RECEIVED.pdf - 2 (576182965)
Add to Cart
2016-06-04
resolution_appointment_AMOL.pdf - 2 (576182978)
Add to Cart
2016-06-04
resolution_appointment_SUMEET.pdf - 8 (576182978)
Add to Cart
2016-06-04
resolution_cessation_Umesh.pdf - 9 (576182978)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2019-06-28
Return of deposits
Add to Cart
2019-06-28
Return of deposits
Add to Cart
2017-07-18
Notice of resignation by the auditor
Add to Cart
2017-07-18
Tsc Law Associates pvt.ld NEW.pdf - 1 (340881203)
Add to Cart
2016-06-16
BR_TSC law associates.pdf - 4 (576183217)
Add to Cart
2016-06-16
electricity bill.pdf - 1 (576183217)
Add to Cart
2016-06-16
electricity bill.pdf - 2 (576183217)
Add to Cart
2016-06-16
Notice of situation or change of situation of registered office
Add to Cart
2016-06-16
NOC_TSC law associates.pdf - 3 (576183217)
Add to Cart
2015-01-27
Immunity Certificate under CLSS- 2014-270115.PDF
Add to Cart
2015-01-01
Information by auditor to Registrar
Add to Cart
2015-01-01
Tcs law _Auditor's Intimation 2013-14.pdf - 1 (576183250)
Add to Cart
2012-12-23
Information by auditor to Registrar
Add to Cart
2012-12-23
Information by auditor to Registrar
Add to Cart
2012-12-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-23
intimation_tsc law_11-12.pdf - 1 (576183259)
Add to Cart
2012-12-23
intimation_tsc law_12-13.pdf - 1 (576183269)
Add to Cart
2012-12-23
Notice of first AGM-TSC Law Associates.pdf - 1 (576183284)
Add to Cart
2011-05-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-10
Res_ Azambhai.pdf - 1 (576183293)
Add to Cart
2011-05-10
UG_CONSTLTR.pdf - 2 (576183293)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-01-20
Application for grant of immunity certificate under CLSS 2014-200115.PDF
Add to Cart
2010-04-05
Certificate of Incorporation-050410.PDF
Add to Cart
2010-03-31
ARTICLES.pdf - 2 (576183399)
Add to Cart
2010-03-31
Document1.pdf - 3 (576183399)
Add to Cart
2010-03-31
Application and declaration for incorporation of a company
Add to Cart
2010-03-31
Memorandum-New.pdf - 1 (576183399)
Add to Cart
2010-02-16
Notice of situation or change of situation of registered office
Add to Cart
2010-02-16
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-06-04
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04062018
Add to Cart
2018-06-04
Directors report as per section 134(3)-04062018
Add to Cart
2018-06-04
List of share holders, debenture holders;-04062018
Add to Cart
2018-06-01
Annual return as per schedule V of the Companies Act,1956-01062018
Add to Cart
2018-06-01
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-01062018
Add to Cart
2018-05-31
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31052018
Add to Cart
2018-05-31
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31052018 1
Add to Cart
2018-05-31
Directors report as per section 134(3)-31052018
Add to Cart
2018-05-31
Directors report as per section 134(3)-31052018 1
Add to Cart
2018-05-31
List of share holders, debenture holders;-31052018
Add to Cart
2018-05-31
List of share holders, debenture holders;-31052018 1
Add to Cart
2017-07-04
Resignation letter-04072017
Add to Cart
2017-06-27
Resignation letter-27062017
Add to Cart
2016-06-16
Copies of the utility bills as mentioned above (not older than two months)-16062016
Add to Cart
2016-06-16
Copy of board resolution authorizing giving of notice-16062016
Add to Cart
2016-06-16
Optional Attachment-(1)-16062016
Add to Cart
2016-06-16
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16062016
Add to Cart
2015-01-27
Immunity Certificate under CLSS- 2014-270115.PDF
Add to Cart
2012-12-23
Optional Attachment 1-231212.PDF
Add to Cart
2011-05-10
Evidence of cessation-100511.PDF
Add to Cart
2011-05-10
Optional Attachment 1-100511.PDF
Add to Cart
2010-04-05
Acknowledgement of Stamp Duty AoA payment-050410.PDF
Add to Cart
2010-04-05
Acknowledgement of Stamp Duty MoA payment-050410.PDF
Add to Cart
2010-03-31
AoA - Articles of Association-310310.PDF
Add to Cart
2010-03-31
MoA - Memorandum of Association-310310.PDF
Add to Cart
2010-03-31
Optional Attachment 1-310310.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2018-06-09
DR MGT 9 TSC LAW ASSOCIATES 2018.pdf - 2 (340881363)
Add to Cart
2018-06-09
Company financials including balance sheet and profit & loss
Add to Cart
2018-06-09
Annual Returns and Shareholder Information
Add to Cart
2018-06-09
List of Shareholder_TSCLAPL_2018.pdf - 1 (340881362)
Add to Cart
2018-06-09
TSC law_FS_MARCH_18.pdf - 1 (340881363)
Add to Cart
2018-06-02
Bal_TLAPL_2014.pdf - 1 (340881356)
Add to Cart
2018-06-02
Dir_rep_MGT-9_TLAPL_2016.pdf - 2 (340881353)
Add to Cart
2018-06-02
Dir_rep_MGT-9_TLAPL_2017.pdf - 2 (340881354)
Add to Cart
2018-06-02
Fin_sta_TLAPL_2016.pdf - 1 (340881353)
Add to Cart
2018-06-02
Fin_sta_TLAPL_2017.pdf - 1 (340881354)
Add to Cart
2018-06-02
Annual Returns and Shareholder Information
Add to Cart
2018-06-02
Balance Sheet & Associated Schedules
Add to Cart
2018-06-02
Company financials including balance sheet and profit & loss
Add to Cart
2018-06-02
Company financials including balance sheet and profit & loss
Add to Cart
2018-06-02
Annual Returns and Shareholder Information
Add to Cart
2018-06-02
Annual Returns and Shareholder Information
Add to Cart
2018-06-02
List of Shareholder_TSCLAPL_2016.pdf - 1 (340881361)
Add to Cart
2018-06-02
List of Shareholder_TSCLAPL_2017.pdf - 1 (340881358)
Add to Cart
2018-06-02
ROC_TLAPL_2014.pdf - 1 (340881359)
Add to Cart
2016-01-03
Financials TSC Law Associates.pdf - 1 (576184264)
Add to Cart
2016-01-03
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-03
TSC_Director Report 2014-15 revised.pdf - 2 (576184264)
Add to Cart
2016-01-01
Annual Returns and Shareholder Information
Add to Cart
2016-01-01
List of shareholders_TSC.pdf - 1 (576184284)
Add to Cart
2014-03-13
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-03-13
Tsc_AR.pdf - 1 (576184309)
Add to Cart
2014-02-20
BS.pdf - 1 (576184325)
Add to Cart
2014-02-20
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2012-12-28
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-28
Tsc.pdf - 1 (576184352)
Add to Cart
2012-12-25
BS_TSC Law Associates Private Limited.pdf - 1 (576184361)
Add to Cart
2012-12-25
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-25
Notice & DR.pdf - 2 (576184361)
Add to Cart
2012-12-24
AR.pdf - 1 (576184372)
Add to Cart
2012-12-24
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-12-23
BS.pdf - 1 (576184387)
Add to Cart
2012-12-23
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-12-23
Notice of first AGM-TSC Law Associates.pdf - 2 (576184387)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 121 documents for ₹499 only

Download all 121 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 Tsc Law Associates Private Limited

You will receive an alert whenever a document is filed by Tsc Law Associates Private Limited.

Track this company
Top of page