You are here

Certificates

Date

Title

₨ 149 Each

2021-07-12
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210712
Add to Cart
2020-07-06
CERTIFICATE OF REGISTRATION OF CHARGE-20200706
Add to Cart
2019-04-23
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190423
Add to Cart
2019-01-18
CERTIFICATE OF REGISTRATION OF CHARGE-20190118
Add to Cart
2012-04-27
Fresh Certificate of Incorporation Consequent upon Change of Name-260412.PDF
Add to Cart
2012-03-28
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--270312.PDF
Add to Cart
2010-01-11
Memorandum of satisfaction of Charge-231209.PDF
Add to Cart
2009-07-13
Certificate of Registration of Mortgage-130709.PDF
Add to Cart
2009-03-31
Certificate of Incorporation-310309.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-03-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-21
Optional Attachment-(1)-21032019
Add to Cart
2018-02-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22022018
Add to Cart
2018-02-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-22
Interest in other entities;-22022018
Add to Cart
2018-02-22
Optional Attachment-(1)-22022018
Add to Cart
2016-12-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29122016
Add to Cart
2016-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-29
Interest in other entities;-29122016
Add to Cart
2016-12-29
Letter of appointment;-29122016
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-07-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-07-12
Instrument(s) of creation or modification of charge;-12072021
Add to Cart
2021-07-12
Optional Attachment-(1)-12072021
Add to Cart
2021-03-29
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-03-29
Letter of the charge holder stating that the amount has been satisfied-29032021
Add to Cart
2020-07-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-07-06
Instrument(s) of creation or modification of charge;-06072020
Add to Cart
2020-07-06
Optional Attachment-(1)-06072020
Add to Cart
2019-05-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-04-23
Instrument(s) of creation or modification of charge;-23042019
Add to Cart
2019-01-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-01-18
Instrument(s) of creation or modification of charge;-18012019
Add to Cart
2009-12-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-07-09
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-29
Return of deposits
Add to Cart
2021-08-28
Return of deposits
Add to Cart
2020-11-23
Return of deposits
Add to Cart
2020-10-20
Registration of resolution(s) and agreement(s)
Add to Cart
2020-01-29
Return of deposits
Add to Cart
2019-12-31
Add to Cart
2019-11-13
Return of deposits
Add to Cart
2017-11-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-05-22
Registration of resolution(s) and agreement(s)
Add to Cart
2017-05-18
Form for submission of documents with the Registrar
Add to Cart
2017-05-18
Form for submission of documents with the Registrar
Add to Cart
2017-05-16
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-03-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-15
Information by auditor to Registrar
Add to Cart
2013-09-25
Information by auditor to Registrar
Add to Cart
2012-08-12
Information by auditor to Registrar
Add to Cart
2012-03-28
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--270312.PDF
Add to Cart
2012-03-27
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-16
Information by auditor to Registrar
Add to Cart
2009-07-13
Certificate of Registration of Mortgage-130709.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-08-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-04-02
Resignation of Director
Add to Cart
2012-04-27
Fresh Certificate of Incorporation Consequent upon Change of Name-260412.PDF
Add to Cart
2009-03-31
Certificate of Incorporation-310309.PDF
Add to Cart
2009-03-31
Application and declaration for incorporation of a company
Add to Cart
2009-03-26
Notice of situation or change of situation of registered office
Add to Cart
2009-03-26
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-24
List of Directors;-23112022
Add to Cart
2022-11-24
List of share holders, debenture holders;-23112022
Add to Cart
2022-11-18
Optional Attachment-(1)-10112022
Add to Cart
2022-11-16
Copy of resolution passed by the company-14112022
Add to Cart
2022-11-16
Copy of the intimation sent by company-14112022
Add to Cart
2022-11-16
Copy of written consent given by auditor-14112022
Add to Cart
2022-01-17
Approval letter of extension of financial year of AGM-17012022
Add to Cart
2022-01-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012022
Add to Cart
2022-01-13
Approval letter for extension of AGM;-13012022
Add to Cart
2022-01-13
List of Directors;-13012022
Add to Cart
2022-01-13
List of share holders, debenture holders;-13012022
Add to Cart
2021-02-27
Approval letter for extension of AGM;-27022021
Add to Cart
2021-02-27
List of share holders, debenture holders;-27022021
Add to Cart
2021-02-14
Approval letter of extension of financial year of AGM-12022021
Add to Cart
2021-02-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12022021
Add to Cart
2020-10-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20102020
Add to Cart
2019-12-26
Declaration under section 90-26122019
Add to Cart
2019-12-07
List of share holders, debenture holders;-07122019
Add to Cart
2019-11-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Add to Cart
2018-12-03
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122018
Add to Cart
2018-12-03
Directors report as per section 134(3)-03122018
Add to Cart
2018-12-03
List of share holders, debenture holders;-03122018
Add to Cart
2018-11-30
List of share holders, debenture holders;-30112018
Add to Cart
2017-11-25
List of share holders, debenture holders;-25112017
Add to Cart
2017-11-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Add to Cart
2017-11-23
Directors report as per section 134(3)-23112017
Add to Cart
2017-11-21
Copy of resolution passed by the company-21112017
Add to Cart
2017-11-21
Copy of the intimation sent by company-21112017
Add to Cart
2017-11-21
Copy of written consent given by auditor-21112017
Add to Cart
2017-05-14
Complete record of private placement offers and acceptances in Form PAS-5.-12052017
Add to Cart
2017-05-14
Copy of Board or Shareholders? resolution-12052017
Add to Cart
2017-05-14
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-12052017
Add to Cart
2017-05-14
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-12052017 1
Add to Cart
2017-05-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12052017
Add to Cart
2017-05-14
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-12052017
Add to Cart
2017-05-14
Optional Attachment-(1)-12052017
Add to Cart
2017-05-14
Optional Attachment-(1)-12052017 1
Add to Cart
2017-05-14
Optional Attachment-(1)-12052017 2
Add to Cart
2017-05-14
Optional Attachment-(1)-12052017 3
Add to Cart
2017-05-14
Optional Attachment-(2)-12052017
Add to Cart
2017-05-14
Optional Attachment-(2)-12052017 1
Add to Cart
2017-05-14
Optional Attachment-(2)-12052017 2
Add to Cart
2017-05-14
Optional Attachment-(2)-12052017 3
Add to Cart
2017-05-14
Optional Attachment-(3)-12052017
Add to Cart
2017-05-14
Optional Attachment-(3)-12052017 1
Add to Cart
2017-05-14
Optional Attachment-(3)-12052017 2
Add to Cart
2017-05-14
Optional Attachment-(4)-12052017
Add to Cart
2017-05-14
Optional Attachment-(4)-12052017 1
Add to Cart
2017-05-14
Optional Attachment-(4)-12052017 2
Add to Cart
2016-12-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122016
Add to Cart
2016-12-01
Directors report as per section 134(3)-01122016
Add to Cart
2016-12-01
List of share holders, debenture holders;-01122016
Add to Cart
2016-12-01
Optional Attachment-(1)-01122016
Add to Cart
2016-03-08
Evidence of cessation-080316.PDF
Add to Cart
2015-03-31
Declaration of the appointee Director- in Form DIR-2-310315.PDF
Add to Cart
2015-03-31
Evidence of cessation-310315.PDF
Add to Cart
2014-09-25
Copy of resolution-250914.PDF
Add to Cart
2014-07-26
Copy of resolution-260714.PDF
Add to Cart
2014-05-06
Declaration of the appointee Director- in Form DIR-2-060514.PDF
Add to Cart
2014-05-06
Interest in other entities-060514.PDF
Add to Cart
2014-05-06
Letter of Appointment-060514.PDF
Add to Cart
2012-04-26
Minutes of Meeting-260412.PDF
Add to Cart
2012-04-26
Optional Attachment 1-260412.PDF
Add to Cart
2012-04-26
Optional Attachment 2-260412.PDF
Add to Cart
2012-04-26
Optional Attachment 3-260412.PDF
Add to Cart
2012-04-26
Optional Attachment 4-260412.PDF
Add to Cart
2012-03-28
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--270312.PDF
Add to Cart
2012-03-27
AoA - Articles of Association-270312.PDF
Add to Cart
2012-03-27
Copy of resolution-270312.PDF
Add to Cart
2012-03-27
MoA - Memorandum of Association-270312.PDF
Add to Cart
2012-03-27
Optional Attachment 1-270312.PDF
Add to Cart
2012-03-27
Optional Attachment 2-270312.PDF
Add to Cart
2012-03-14
Copy of Board Resolution-140312.PDF
Add to Cart
2009-12-23
Letter of the charge holder-231209.PDF
Add to Cart
2009-07-13
Certificate of Registration of Mortgage-130709.PDF
Add to Cart
2009-07-09
Instrument of details of the charge-090709.PDF
Add to Cart
2009-07-09
Optional Attachment 1-090709.PDF
Add to Cart
2009-03-31
AoA - Articles of Association-310309.PDF
Add to Cart
2009-03-31
MoA - Memorandum of Association-310309.PDF
Add to Cart
2009-03-31
Optional Attachment 1-310309.PDF
Add to Cart
2009-03-31
Optional Attachment 2-310309.PDF
Add to Cart
2009-03-31
Optional Attachment 3-310309.PDF
Add to Cart
2009-03-31
Optional Attachment 4-310309.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-25
Form MGT-7A-23112022
Add to Cart
2022-11-21
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-21
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-20
Form MGT-7A-20012022_signed
Add to Cart
2021-03-06
Annual Returns and Shareholder Information
Add to Cart
2021-02-14
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-07
Annual Returns and Shareholder Information
Add to Cart
2019-12-04
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-03
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-03
Annual Returns and Shareholder Information
Add to Cart
2018-12-01
Annual Returns and Shareholder Information
Add to Cart
2017-11-27
Annual Returns and Shareholder Information
Add to Cart
2017-11-23
Company financials including balance sheet and profit & loss
Add to Cart
2016-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2016-12-06
Annual Returns and Shareholder Information
Add to Cart
2016-01-01
Annual Returns and Shareholder Information
Add to Cart
2015-11-12
Company financials including balance sheet and profit & loss
Add to Cart
2014-11-22
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-22
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-14
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-13
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-12-15
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-10-28
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-25
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2010-11-11
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-21
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 175 documents for ₹499 only

Download all 175 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 Vibgyor Knowledge Learning Private Limited

You will receive an alert whenever a document is filed by Vibgyor Knowledge Learning Private Limited.

Track this company
Top of page