You are here

Certificates

Date

Title

₨ 149 Each

2012-03-02
Certificate of Incorporation-200312
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-02-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27112019
Add to Cart
2019-11-27
Evidence of cessation;-27112019
Add to Cart
2019-11-27
Interest in other entities;-27112019
Add to Cart
2019-11-27
Notice of resignation;-27112019
Add to Cart
2019-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18112017
Add to Cart
2017-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-18
Interest in other entities;-18112017
Add to Cart
2017-11-18
Letter of appointment;-18112017
Add to Cart
2017-11-18
Optional Attachment-(1)-18112017
Add to Cart
2017-07-11
Acknowledgement received from company-11072017
Add to Cart
2017-07-11
Resignation of Director
Add to Cart
2017-07-11
Notice of resignation filed with the company-11072017
Add to Cart
2017-07-11
Proof of dispatch-11072017
Add to Cart
2017-07-10
Evidence of cessation;-10072017
Add to Cart
2017-07-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-10
Notice of resignation;-10072017
Add to Cart
2017-07-10
Optional Attachment-(1)-10072017
Add to Cart
2017-06-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062017
Add to Cart
2017-06-13
Interest in other entities;-13062017
Add to Cart
2017-06-13
Letter of appointment;-13062017
Add to Cart
2017-04-20
Acknowledgement received from company-20042017
Add to Cart
2017-04-20
Evidence of cessation;-20042017
Add to Cart
2017-04-20
Resignation of Director
Add to Cart
2017-04-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-20
Notice of resignation filed with the company-20042017
Add to Cart
2017-04-20
Notice of resignation;-20042017
Add to Cart
2017-04-20
Optional Attachment-(1)-20042017
Add to Cart
2017-04-20
Proof of dispatch-20042017
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-02
Form MSME FORM I-02112022_signed
Add to Cart
2022-06-24
Return of deposits
Add to Cart
2021-07-03
Return of deposits
Add to Cart
2021-06-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-01-20
Return of deposits
Add to Cart
2020-01-17
Return of deposits
Add to Cart
2020-01-10
Notice of situation or change of situation of registered office
Add to Cart
2019-11-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-27
Return of deposits
Add to Cart
2019-06-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-01-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-30
Resolution.pdf - 1 (128501104)
Add to Cart
2014-11-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-19
VCSPL - Resolution Approval of Annual Accounts.pdf - 1 (128501108)
Add to Cart
2014-11-19
VCSPL - Resolution Disclosure of Interest.pdf - 1 (128501110)
Add to Cart
2014-10-11
Submission of documents with the Registrar
Add to Cart
2014-10-11
VCS- ADT 1 2014-2015.pdf - 1 (128501106)
Add to Cart
2013-11-19
Appointment Letter.pdf - 1 (26414298)
Add to Cart
2013-11-19
Information by auditor to Registrar
Add to Cart
2012-12-21
appointment letter.pdf - 1 (26414299)
Add to Cart
2012-12-21
Information by auditor to Registrar
Add to Cart
2012-04-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-05
VCSPL-EGM-310312.pdf - 1 (26414300)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2012-03-19
CMPL_BR.pdf - 3 (26414301)
Add to Cart
2012-03-19
Application and declaration for incorporation of a company
Add to Cart
2012-03-19
VCSPL_AOA.pdf - 2 (26414301)
Add to Cart
2012-03-19
VCSPL_MOA.pdf - 1 (26414301)
Add to Cart
2012-03-02
Notice of situation or change of situation of registered office
Add to Cart
2012-03-02
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-29
List of Directors;-26112022
Add to Cart
2022-11-29
List of share holders, debenture holders;-26112022
Add to Cart
2022-11-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102022
Add to Cart
2022-11-14
Directors report as per section 134(3)-29102022
Add to Cart
2022-02-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23022022
Add to Cart
2022-02-23
Directors report as per section 134(3)-23022022
Add to Cart
2021-12-25
List of Directors;-25122021
Add to Cart
2021-12-25
List of share holders, debenture holders;-25122021
Add to Cart
2021-06-18
Copy of resolution passed by the company-18062021
Add to Cart
2021-06-18
Copy of the intimation sent by company-18062021
Add to Cart
2021-06-18
Copy of written consent given by auditor-18062021
Add to Cart
2021-02-27
List of share holders, debenture holders;-27022021
Add to Cart
2021-02-27
Optional Attachment-(1)-27022021
Add to Cart
2021-02-05
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05022021
Add to Cart
2021-02-05
Directors report as per section 134(3)-05022021
Add to Cart
2020-01-10
Copies of the utility bills as mentioned above (not older than two months)-10012020
Add to Cart
2020-01-10
Copy of board resolution authorizing giving of notice-10012020
Add to Cart
2020-01-10
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10012020
Add to Cart
2019-12-19
List of share holders, debenture holders;-19122019
Add to Cart
2019-11-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Add to Cart
2019-11-25
Directors report as per section 134(3)-25112019
Add to Cart
2019-11-14
Copy of resolution passed by the company-14112019
Add to Cart
2019-11-14
Copy of resolution passed by the company-14112019 1
Add to Cart
2019-11-14
Copy of the intimation sent by company-14112019
Add to Cart
2019-11-14
Copy of written consent given by auditor-14112019
Add to Cart
2019-06-12
-12062019
Add to Cart
2019-06-12
Copy of resolution passed by the company-12062019
Add to Cart
2019-06-12
Copy of the intimation sent by company-12062019
Add to Cart
2019-06-12
Copy of written consent given by auditor-12062019
Add to Cart
2018-12-04
List of share holders, debenture holders;-04122018
Add to Cart
2018-11-19
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
Add to Cart
2018-11-19
Directors report as per section 134(3)-19112018
Add to Cart
2017-12-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017
Add to Cart
2017-12-01
Directors report as per section 134(3)-01122017
Add to Cart
2017-11-29
List of share holders, debenture holders;-29112017
Add to Cart
2015-01-30
Copy of resolution-300115
Add to Cart
2014-11-19
Copy of resolution-191114
Add to Cart
2014-11-19
Copy of resolution-191114
Add to Cart
2014-10-11
Optional Attachment 1-111014
Add to Cart
2012-04-05
Optional Attachment 1-050412
Add to Cart
2012-03-19
AoA - Articles of Association-190312
Add to Cart
2012-03-19
MoA - Memorandum of Association-190312
Add to Cart
2012-03-19
Optional Attachment 1-190312
Add to Cart
2012-02-21
Optional Attachment 1-210212
Add to Cart
2012-02-21
Optional Attachment 2-210212
Add to Cart
2012-02-08
Acknowledgement of Stamp Duty AoA payment-200312
Add to Cart
2012-02-08
Acknowledgement of Stamp Duty MoA payment-200312
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-30
Form MGT-7A-26112022
Add to Cart
2022-11-03
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-03
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-31
Form MGT-7A-31122021_signed
Add to Cart
2021-02-28
Annual Returns and Shareholder Information
Add to Cart
2021-02-25
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-20
Annual Returns and Shareholder Information
Add to Cart
2019-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-04
Annual Returns and Shareholder Information
Add to Cart
2018-11-23
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-07
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-30
Annual Returns and Shareholder Information
Add to Cart
2015-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-27
Annual Returns and Shareholder Information
Add to Cart
2015-11-27
VCSPL-List of Shareholders.pdf - 1 (128501253)
Add to Cart
2014-11-03
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-03
VCSPL - Annual Return 2013-2014.pdf - 1 (26414312)
Add to Cart
2014-11-03
VCSPL-List of Shareholders 2013-2014.pdf - 2 (26414312)
Add to Cart
2014-10-21
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-21
VCSPL - BS 2013-2014.pdf - 1 (26414313)
Add to Cart
2013-10-12
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-12
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-12
VCSPL-Annual Return 2012-.pdf - 1 (26414315)
Add to Cart
2013-10-12
VCSPL-List of Shareholders 2012-2013.pdf - 2 (26414315)
Add to Cart

Limited liability partnership (LLP) forms

Date

Title

₨ 149 Each

2015-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-27
Annual Returns and Shareholder Information
Add to Cart
2015-11-27
VCSPL - BS 2014-2015.pdf - 1 (188680362)
Add to Cart
2015-11-27
VCSPL - Directors Report 2014-2015.pdf - 2 (188680362)
Add to Cart
2015-01-30
Copy of resolution-300115
Add to Cart
2015-01-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-19
Copy of resolution-191114
Add to Cart
2014-11-19
Copy of resolution-191114
Add to Cart
2014-11-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-03
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-21
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-11
Submission of documents with the Registrar
Add to Cart
2014-10-11
Optional Attachment 1-111014
Add to Cart
2013-11-19
Information by auditor to Registrar
Add to Cart
2013-10-12
BALANCE SHEET.pdf - 1 (188680946)
Add to Cart
2013-10-12
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-12
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-12-21
Information by auditor to Registrar
Add to Cart
2012-04-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-05
Optional Attachment 1-050412
Add to Cart
2012-03-19
AoA - Articles of Association-190312
Add to Cart
2012-03-19
Application and declaration for incorporation of a company
Add to Cart
2012-03-19
MoA - Memorandum of Association-190312
Add to Cart
2012-03-19
Optional Attachment 1-190312
Add to Cart
2012-03-02
Notice of situation or change of situation of registered office
Add to Cart
2012-03-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-21
Optional Attachment 1-210212
Add to Cart
2012-02-21
Optional Attachment 2-210212
Add to Cart
2012-02-08
Acknowledgement of Stamp Duty AoA payment-200312
Add to Cart
2012-02-08
Acknowledgement of Stamp Duty MoA payment-200312
Add to Cart
2012-02-08
Certificate of Incorporation-200312
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 166 documents for ₹499 only

Download all 166 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 Valens Consultancy Services Private Limited

You will receive an alert whenever a document is filed by Valens Consultancy Services Private Limited.

Track this company
Top of page