You are here

Certificates

Date

Title

₨ 149 Each

2020-02-24
CERTIFICATE OF REGISTRATION OF CHARGE-20200224
Add to Cart
2016-03-22
Certificate of Incorporation-220316.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-01
Acknowledged Resignation Letter_Vaibhav Jaiswal.pdf - 1 (1076978566)
Add to Cart
2019-04-01
Consent Letter_Arun Singla.pdf - 2 (1076978566)
Add to Cart
2019-04-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-01
Resignation Letter_Vaibhav Jaiswal.pdf - 3 (1076978566)
Add to Cart
2019-03-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25032019
Add to Cart
2019-03-25
Evidence of cessation;-25032019
Add to Cart
2019-03-25
Notice of resignation;-25032019
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-02-24
CERTIFICATE.pdf - 2 (1076978730)
Add to Cart
2020-02-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-02-24
HYPOTHECATION CUM-LONE AGREEMENT.pdf - 1 (1076978730)
Add to Cart
2020-02-24
SANCTION LETTER.pdf - 3 (1076978730)
Add to Cart
2020-02-12
Instrument(s) of creation or modification of charge;-12022020
Add to Cart
2020-02-12
Optional Attachment-(1)-12022020
Add to Cart
2020-02-12
Optional Attachment-(2)-12022020
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-07-07
Return of deposits
Add to Cart
2021-09-06
Return of deposits
Add to Cart
2021-07-01
Add to Cart
2021-03-26
Return of deposits
Add to Cart
2021-01-07
Return of deposits
Add to Cart
2019-12-24
Altered MoA.pdf - 1 (1076979016)
Add to Cart
2019-12-24
CTC_Explanatory Statement.pdf - 2 (1076979016)
Add to Cart
2019-12-24
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-12-19
Altered MoA.pdf - 2 (1076979021)
Add to Cart
2019-12-19
CTC_Explanatory Statement.pdf - 1 (1076979021)
Add to Cart
2019-12-19
Registration of resolution(s) and agreement(s)
Add to Cart
2017-12-22
AGM RESOLUTION.pdf - 3 (336475591)
Add to Cart
2017-12-22
CERTIFICATE.pdf - 4 (336475591)
Add to Cart
2017-12-22
CONSENT LETTER.pdf - 2 (336475591)
Add to Cart
2017-12-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-12-22
INTIMATION LETTER.pdf - 1 (336475591)
Add to Cart
2016-07-19
consent_letter.pdf - 2 (196896227)
Add to Cart
2016-07-19
CTC_Resolution.pdf - 3 (196896227)
Add to Cart
2016-07-19
eligibility_letter.pdf - 4 (196896227)
Add to Cart
2016-07-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-07-19
Intimation Letter.pdf - 1 (196896227)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-03-22
Certificate of Incorporation-220316.PDF
Add to Cart
2016-03-19
Articles of Association.pdf - 2 (1076979331)
Add to Cart
2016-03-19
Declaration by first directors.pdf - 1 (1076979311)
Add to Cart
2016-03-19
DIR-2_Vaibhav.pdf - 5 (1076979311)
Add to Cart
2016-03-19
DIR-2_Vishal.pdf - 2 (1076979311)
Add to Cart
2016-03-19
Electricity bill.pdf - 1 (1076979318)
Add to Cart
2016-03-19
Electricity bill.pdf - 3 (1076979318)
Add to Cart
2016-03-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-03-19
Notice of situation or change of situation of registered office
Add to Cart
2016-03-19
Application and declaration for incorporation of a company
Add to Cart
2016-03-19
Girish Dewani_NOC.pdf - 11 (1076979331)
Add to Cart
2016-03-19
INC-10.pdf - 5 (1076979331)
Add to Cart
2016-03-19
INC-8.pdf - 3 (1076979331)
Add to Cart
2016-03-19
INC-9.pdf - 8 (1076979331)
Add to Cart
2016-03-19
Interest in other entities_Vaibhav.pdf - 10 (1076979331)
Add to Cart
2016-03-19
Interest in other entities_Vaibhav.pdf - 4 (1076979311)
Add to Cart
2016-03-19
Interest in other entities_Vishal.pdf - 3 (1076979311)
Add to Cart
2016-03-19
Interest in other entities_Vishal.pdf - 9 (1076979331)
Add to Cart
2016-03-19
Memorandum of Association.pdf - 1 (1076979331)
Add to Cart
2016-03-19
NOC.pdf - 2 (1076979318)
Add to Cart
2016-03-19
PAN of directors.pdf - 7 (1076979331)
Add to Cart
2016-03-19
Proof of identity.pdf - 6 (1076979331)
Add to Cart
2016-03-19
Proof of residential address.pdf - 4 (1076979331)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-01
Copy of MGT-8-29112022
Add to Cart
2022-12-01
List of share holders, debenture holders;-29112022
Add to Cart
2022-03-31
Approval letter for extension of AGM;-31032022
Add to Cart
2022-03-31
Copy of MGT-8-31032022
Add to Cart
2022-03-31
List of share holders, debenture holders;-31032022
Add to Cart
2022-03-12
Approval letter of extension of financial year of AGM-12032022
Add to Cart
2021-02-27
Copy of MGT-8-27022021
Add to Cart
2021-02-27
List of share holders, debenture holders;-27022021
Add to Cart
2021-02-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09022021
Add to Cart
2020-12-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Add to Cart
2020-12-30
Directors report as per section 134(3)-30122020
Add to Cart
2020-12-30
List of share holders, debenture holders;-30122020
Add to Cart
2019-12-13
Altered memorandum of assciation;-13122019
Add to Cart
2019-12-13
Altered memorandum of association-13122019
Add to Cart
2019-12-13
Copy of the resolution for alteration of capital;-13122019
Add to Cart
2019-12-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13122019
Add to Cart
2018-11-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
Add to Cart
2018-11-29
Directors report as per section 134(3)-29112018
Add to Cart
2018-11-29
List of share holders, debenture holders;-29112018
Add to Cart
2017-12-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122017
Add to Cart
2017-12-22
Copy of resolution passed by the company-22122017
Add to Cart
2017-12-22
Copy of the intimation sent by company-22122017
Add to Cart
2017-12-22
Copy of written consent given by auditor-22122017
Add to Cart
2017-12-22
Directors report as per section 134(3)-22122017
Add to Cart
2017-12-22
List of share holders, debenture holders;-22122017
Add to Cart
2017-12-22
Optional Attachment-(1)-22122017
Add to Cart
2016-07-19
Copy of the intimation sent by company-19072016
Add to Cart
2016-07-19
Copy of written consent given by auditor-19072016
Add to Cart
2016-07-19
Optional Attachment-(1)-19072016
Add to Cart
2016-07-19
Optional Attachment-(2)-19072016
Add to Cart
2016-03-22
Acknowledgement of Stamp Duty AoA payment-220316.PDF
Add to Cart
2016-03-22
Acknowledgement of Stamp Duty MoA payment-220316.PDF
Add to Cart
2016-03-19
Annexure of subscribers-190316.PDF
Add to Cart
2016-03-19
AoA - Articles of Association-190316.PDF
Add to Cart
2016-03-19
Declaration by the first director-190316.PDF
Add to Cart
2016-03-19
Declaration of the appointee Director- in Form DIR-2-190316.PDF
Add to Cart
2016-03-19
Interest in other entities-190316.PDF
Add to Cart
2016-03-19
MoA - Memorandum of Association-190316.PDF
Add to Cart
2016-03-19
No Objection Certificate in case there is a change in promoters-190316.PDF
Add to Cart
2016-03-19
Optional Attachment 1-190316.PDF
Add to Cart
2016-03-19
Optional Attachment 2-190316.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-12-05
Annual Returns and Shareholder Information
Add to Cart
2022-11-05
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-05
Annual Returns and Shareholder Information
Add to Cart
2022-03-12
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-06
Annual Returns and Shareholder Information
Add to Cart
2021-03-06
List of Shareholders_D.pdf - 1 (1076980504)
Add to Cart
2021-03-06
MGT-8.pdf - 2 (1076980504)
Add to Cart
2021-02-14
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-14
TURTLE QUICK Financial Statement-FY-2019-2020.xml - 1 (1076980513)
Add to Cart
2021-01-26
BOARD REPORT.pdf - 2 (1076980527)
Add to Cart
2021-01-26
Financial Statements.pdf - 1 (1076980527)
Add to Cart
2021-01-26
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-07
DETAILS OF SHARE.pdf - 1 (1076980550)
Add to Cart
2021-01-07
Annual Returns and Shareholder Information
Add to Cart
2018-12-06
Board Report.pdf - 2 (1076980556)
Add to Cart
2018-12-06
Financial Statements.pdf - 1 (1076980556)
Add to Cart
2018-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-06
Annual Returns and Shareholder Information
Add to Cart
2018-12-06
List of Shareholders.pdf - 1 (1076980565)
Add to Cart
2017-12-23
Annual Returns and Shareholder Information
Add to Cart
2017-12-23
LIST OF SHAREHOLDERS.pdf - 1 (336475652)
Add to Cart
2017-12-22
DIRECTORS REPORT.pdf - 2 (336475651)
Add to Cart
2017-12-22
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-22
TURTLE BALANCE SHEET 2017.pdf - 1 (336475651)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 126 documents for ₹499 only

Download all 126 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 Turtle Quick Private Limited

You will receive an alert whenever a document is filed by Turtle Quick Private Limited.

Track this company
Top of page