You are here

Certificates

Date

Title

₨ 149 Each

2017-02-27
CERTIFICATE OF SHIFTING OF REGISTERED ADDRESS FROM JURISDICTION OF ONE STATE TO ANOTHER STATE-20170227
Add to Cart
2013-01-14
Certificate of Incorporation-140113.PDF
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-01-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-01-02
Notice of resignation by the auditor
Add to Cart
2017-02-27
Notice of situation or change of situation of registered office
Add to Cart
2017-02-16
Notice of the court or the company law board order
Add to Cart
2016-05-11
Form for submission of documents with the Registrar
Add to Cart
2016-02-13
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-13
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-25
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-12-20
Resignation of Director
Add to Cart
2015-03-02
Information to the Registrar by company for appointment of auditor
Add to Cart
2013-01-14
Certificate of Incorporation-140113.PDF
Add to Cart
2013-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-01-11
Notice of situation or change of situation of registered office
Add to Cart
2013-01-11
Application and declaration for incorporation of a company
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-01-17
Optional Attachment-(1)-17012018
Add to Cart
2018-01-17
Copy of written consent given by auditor-17012018
Add to Cart
2018-01-17
Copy of the intimation sent by company-17012018
Add to Cart
2018-01-01
Resignation letter-01012018
Add to Cart
2017-11-07
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112017
Add to Cart
2017-11-07
Directors report as per section 134(3)-07112017
Add to Cart
2017-11-07
List of share holders, debenture holders;-07112017
Add to Cart
2017-02-18
Copy of altered Memorandum of association-18022017
Add to Cart
2017-02-18
Copy of board resolution authorizing giving of notice-18022017
Add to Cart
2017-02-18
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18022017
Add to Cart
2017-02-18
Copies of the utility bills as mentioned above (not older than two months)-18022017
Add to Cart
2017-02-18
Copy of the duly attested latest financial statement-18022017
Add to Cart
2017-02-10
Optional Attachment-(1)-10022017
Add to Cart
2017-02-10
Copy of court order or NCLT or CLB or order by any other competent authority.-10022017
Add to Cart
2016-11-18
List of share holders, debenture holders;-18112016
Add to Cart
2016-10-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016
Add to Cart
2016-10-21
Directors report as per section 134(3)-21102016
Add to Cart
2016-04-23
Optional Attachment-(1)-23042016
Add to Cart
2016-02-13
Copy of resolution-130216.PDF
Add to Cart
2016-02-13
MoA - Memorandum of Association-130216.PDF 1
Add to Cart
2016-02-13
Copy of resolution-130216.PDF 1
Add to Cart
2016-02-13
MoA - Memorandum of Association-130216.PDF
Add to Cart
2015-12-16
Evidence of cessation-161215.PDF
Add to Cart
2015-12-16
Optional Attachment 1-161215.PDF
Add to Cart
2015-12-16
Optional Attachment 2-161215.PDF
Add to Cart
2015-11-02
Optional Attachment 1-021115.PDF
Add to Cart
2015-07-18
Copy of resolution-180715.PDF
Add to Cart
2015-04-25
Copy of resolution-250415.PDF
Add to Cart
2014-08-11
Optional Attachment 1-110814.PDF
Add to Cart
2014-08-11
Letter of Appointment-110814.PDF
Add to Cart
2014-08-11
Declaration of the appointee Director- in Form DIR-2-110814.PDF
Add to Cart
2014-07-30
Copy of resolution-300714.PDF
Add to Cart
2013-01-14
Acknowledgement of Stamp Duty MoA payment-140113.PDF
Add to Cart
2013-01-14
Acknowledgement of Stamp Duty AoA payment-140113.PDF
Add to Cart
2013-01-11
MoA - Memorandum of Association-110113.PDF
Add to Cart
2013-01-11
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-01-11
AoA - Articles of Association-110113.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-11-07
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-07
Annual Returns and Shareholder Information
Add to Cart
2016-11-18
Annual Returns and Shareholder Information
Add to Cart
2016-10-22
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-30
Annual Returns and Shareholder Information
Add to Cart
2015-03-10
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-03-02
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 66 documents for ₹499 only

Download all 66 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 Vidakem Lifesciences Private Limited

You will receive an alert whenever a document is filed by Vidakem Lifesciences Private Limited.

Track this company
Top of page