You are here

Certificates

Date

Title

₨ 149 Each

2021-08-11
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210811
Add to Cart
2021-07-13
CERTIFICATE OF REGISTRATION OF CHARGE-20210713
Add to Cart
2020-03-18
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200318
Add to Cart
2020-02-14
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200214
Add to Cart
2019-05-21
CERTIFICATE OF REGISTRATION OF CHARGE-20190521
Add to Cart
2018-12-19
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181219
Add to Cart
2018-09-13
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180913
Add to Cart
2017-11-24
CERTIFICATE OF REGISTRATION OF CHARGE-20171124
Add to Cart
2016-10-04
CERTIFICATE OF INCORPORATION-20161004
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-05-28
BR - To appoint Sandeep Kumar-converted.pdf - 3 (1013717373)
Add to Cart
2021-05-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-05-28
Form DIR-2 - Sandeep.pdf - 1 (1013717373)
Add to Cart
2021-05-28
KYC Sandeep.pdf - 2 (1013717373)
Add to Cart
2021-05-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25052021
Add to Cart
2021-05-25
Optional Attachment-(1)-25052021
Add to Cart
2021-05-25
Optional Attachment-(2)-25052021
Add to Cart
2021-05-20
Clarification Letter.pdf - 1 (1013717353)
Add to Cart
2021-05-20
Clarification Letter.pdf - 2 (1013717353)
Add to Cart
2021-05-20
Evidence of cessation;-20052021
Add to Cart
2021-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-05-20
Notice of resignation;-20052021
Add to Cart
2021-04-21
Ack Amar.pdf - 1 (1013717337)
Add to Cart
2021-04-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-21
Resignation from Directorship - Amar.pdf - 2 (1013717337)
Add to Cart
2021-04-20
Ack Nithya.pdf - 1 (1013717341)
Add to Cart
2021-04-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-20
Resignation from Directorship - Nithya Revised.pdf - 2 (1013717341)
Add to Cart
2021-04-15
Evidence of cessation;-15042021
Add to Cart
2021-04-15
Evidence of cessation;-15042021 1
Add to Cart
2021-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-15
Form DIR-2.pdf - 1 (1013717332)
Add to Cart
2021-04-15
KYC.pdf - 2 (1013717332)
Add to Cart
2021-04-15
Notice of resignation;-15042021
Add to Cart
2021-04-15
Notice of resignation;-15042021 1
Add to Cart
2021-04-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14042021
Add to Cart
2021-04-14
Optional Attachment-(1)-14042021
Add to Cart
2018-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-28
Resolutions for Regularisation.pdf - 1 (390017678)
Add to Cart
2018-10-27
Optional Attachment-(1)-27102018
Add to Cart
2018-08-02
Board Resolution.pdf - 1 (372680248)
Add to Cart
2018-08-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-02
Resignation from Directorship - Signed.pdf - 2 (372680248)
Add to Cart
2018-08-01
Evidence of cessation;-01082018
Add to Cart
2018-08-01
Notice of resignation;-01082018
Add to Cart
2018-04-13
Appointment letter.pdf - 5 (269516719)
Add to Cart
2018-04-13
Board Resolution App of Mr Amar Jyothi G.pdf - 4 (269516719)
Add to Cart
2018-04-13
Board Resolution Resignation of Narendra.pdf - 1 (269516719)
Add to Cart
2018-04-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-13
Form No DIR 2.pdf - 2 (269516719)
Add to Cart
2018-04-13
Resignation Letter of Mr M Narendra.pdf - 3 (269516719)
Add to Cart
2018-04-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11042018
Add to Cart
2018-04-11
Evidence of cessation;-11042018
Add to Cart
2018-04-11
Notice of resignation;-11042018
Add to Cart
2018-04-11
Optional Attachment-(1)-11042018
Add to Cart
2018-04-11
Optional Attachment-(2)-11042018
Add to Cart
2017-10-11
BR_ Appointment of Director.pdf - 3 (269516761)
Add to Cart
2017-10-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11102017
Add to Cart
2017-10-11
DIR-2.pdf - 2 (269516761)
Add to Cart
2017-10-11
DIR-8.pdf - 4 (269516761)
Add to Cart
2017-10-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-11
Letter of appointment;-11102017
Add to Cart
2017-10-11
Letter of Apppointment.pdf - 1 (269516761)
Add to Cart
2017-10-11
Optional Attachment-(1)-11102017
Add to Cart
2017-10-11
Optional Attachment-(2)-11102017
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-08-11
Deed of Pledge.pdf - 1 (1036924581)
Add to Cart
2021-08-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-08-11
Instrument(s) of creation or modification of charge;-11082021
Add to Cart
2021-07-13
054-692405_ LIEN AND RIGHT OF SET OFF_signed.pdf - 1 (1027376158)
Add to Cart
2021-07-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-07-13
Instrument(s) of creation or modification of charge;-13072021
Add to Cart
2021-06-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-06-17
NOC.pdf - 1 (1018210322)
Add to Cart
2021-06-16
Letter of the charge holder stating that the amount has been satisfied-16062021
Add to Cart
2020-03-18
Board Resolution_XCEEDANCE CONSULTING.pdf - 2 (934493480)
Add to Cart
2020-03-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-03-18
Instrument(s) of creation or modification of charge;-18032020
Add to Cart
2020-03-18
Optional Attachment-(1)-18032020
Add to Cart
2020-03-18
Pledge Agreement_XCEEDANCE CONSULTING.pdf - 1 (934493480)
Add to Cart
2019-05-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-05-21
Lien Letter_Frankin and IDFC.pdf - 2 (646012691)
Add to Cart
2019-05-21
Pledge Deed.pdf - 1 (646012691)
Add to Cart
2019-05-20
Instrument(s) of creation or modification of charge;-20052019
Add to Cart
2019-05-20
Optional Attachment-(2)-20052019
Add to Cart
2018-12-19
Board Resolution_XCEEDANCE CONSULTING.pdf - 2 (463345529)
Add to Cart
2018-12-19
Deed of modification_XCEEDANCE CONSULTING_.pdf - 3 (463345529)
Add to Cart
2018-12-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-12-19
Instrument(s) of creation or modification of charge;-19122018
Add to Cart
2018-12-19
Optional Attachment-(1)-19122018
Add to Cart
2018-12-19
Optional Attachment-(2)-19122018
Add to Cart
2018-12-19
Pledge Agreement_XCEEDANCE CONSULTING_.pdf - 1 (463345529)
Add to Cart
2018-09-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-09-13
Instrument(s) of creation or modification of charge;-13092018
Add to Cart
2018-09-13
Pledge Agreement_XCEEDANCE CONSULTING_.pdf - 1 (377918276)
Add to Cart
2017-11-24
Deed of Hypothecation_XCEEDANCE CONSULTING.pdf - 1 (269516850)
Add to Cart
2017-11-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-11-24
Instrument(s) of creation or modification of charge;-24112017
Add to Cart
2017-11-24
Loan Agreement_XCEEDANCE CONSULTING_.pdf - 2 (269516850)
Add to Cart
2017-11-24
Optional Attachment-(1)-24112017
Add to Cart
2017-11-24
Optional Attachment-(2)-24112017
Add to Cart
2017-11-24
Pledge Agreement_XCEEDANCE CONSULTING_.pdf - 3 (269516850)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-28
Form MSME FORM I-28042023_signed
Add to Cart
2023-04-28
Form MSME FORM I-28042023_signed 1
Add to Cart
2022-11-02
Form MSME FORM I-02112022_signed
Add to Cart
2022-11-02
Form MSME FORM I-02112022_signed 1
Add to Cart
2022-06-24
Return of deposits
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 1
Add to Cart
2021-12-07
Form MSME FORM I-07122021_signed
Add to Cart
2021-02-28
Consent of Auditor for Five years.pdf - 2 (1013717866)
Add to Cart
2021-02-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-02-28
Xceedance_CTC_AGM_Dated 30092020.pdf - 3 (1013717866)
Add to Cart
2021-02-28
Xceedance_Letter of Appointment to Auditor.pdf - 1 (1013717866)
Add to Cart
2021-02-24
Return of deposits
Add to Cart
2021-02-24
Xccedance_Auditors Certificate_2019-20.pdf - 1 (1013717996)
Add to Cart
2021-01-31
Affirmation signed.pdf - 3 (1013717863)
Add to Cart
2021-01-31
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-31
Resolution_Approval of Financial Statement signed.pdf - 1 (1013717863)
Add to Cart
2021-01-31
Resolution_Ratification of Appointment of Auditors signed.pdf - 2 (1013717863)
Add to Cart
2020-10-30
Form MSME FORM I-30102020_signed
Add to Cart
2020-02-14
Registration of resolution(s) and agreement(s)
Add to Cart
2020-02-14
MOA _Signed.pdf - 2 (900971897)
Add to Cart
2020-02-14
Special Resolution with Explanatory statement.pdf - 1 (900971897)
Add to Cart
2020-02-04
Auditors Certificate.pdf - 1 (900972699)
Add to Cart
2020-02-04
Return of deposits
Add to Cart
2020-01-31
Auditors Certificate.pdf - 1 (900972681)
Add to Cart
2020-01-31
Return of deposits
Add to Cart
2020-01-01
BEN_XCIPL.pdf - 1 (900972663)
Add to Cart
2020-01-01
Form BEN - 2-01012020_signed
Add to Cart
2019-11-16
Appointment Letter.pdf - 3 (900972644)
Add to Cart
2019-11-16
Consent and Eligibility Letter.pdf - 1 (900972644)
Add to Cart
2019-11-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-11-16
Resolution Approval of Auditors.pdf - 2 (900972644)
Add to Cart
2019-10-30
Form MSME FORM I-30102019_signed
Add to Cart
2019-10-07
Notice of resignation by the auditor
Add to Cart
2019-10-07
resignation letter.pdf - 1 (900972607)
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed
Add to Cart
2019-05-29
Form MSME FORM I-29052019_signed
Add to Cart
2019-04-23
Consent to act as Auditor.pdf - 2 (613447716)
Add to Cart
2019-04-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-04-23
Letter -Appointment as Auditor.pdf - 1 (613447716)
Add to Cart
2019-04-23
Resolution- Appointment of Auditor.pdf - 3 (613447716)
Add to Cart
2018-09-21
Board Resolution.pdf - 3 (377918599)
Add to Cart
2018-09-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-09-21
List of Allottees XCIPL.pdf - 1 (377918599)
Add to Cart
2018-09-21
NCLT Order.pdf - 2 (377918599)
Add to Cart
2018-05-24
CTC- Change in Reg Office.pdf - 3 (296013048)
Add to Cart
2018-05-24
Notice of situation or change of situation of registered office
Add to Cart
2018-05-24
GST Registration Certificate SEZ.pdf - 2 (296013048)
Add to Cart
2018-05-24
Lease Agreement.pdf - 1 (296013048)
Add to Cart
2018-05-24
Letter to ROC.pdf - 4 (296013048)
Add to Cart
2017-10-18
Notice of the court or the company law board order
Add to Cart
2017-10-18
Letter XCIPL.pdf - 2 (269516929)
Add to Cart
2017-10-18
NCLT Order..pdf - 1 (269516929)
Add to Cart
2017-10-18
Xceedance INC-28 Complaint No SR608156 has been Resolved.pdf - 3 (269516929)
Add to Cart
2016-12-19
Altered MOA.pdf - 1 (374867827)
Add to Cart
2016-12-19
EGM Notice & Extract.pdf - 2 (374867827)
Add to Cart
2016-12-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-11-18
Form MGT-4.pdf - 1 (374867883)
Add to Cart
2016-11-18
Form MGT-5.pdf - 2 (374867883)
Add to Cart
2016-11-18
Form of return to be filed with the Registrar under section 89
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-10-04
Affidavit & Declarations.pdf - 3 (374867928)
Add to Cart
2016-10-04
AOA.pdf - 2 (374867928)
Add to Cart
2016-10-04
COI_BR_Foreign Company.pdf - 4 (374867928)
Add to Cart
2016-10-04
INC-29 Eform-04102016-signed
Add to Cart
2016-10-04
INC-8s.pdf - 5 (374867928)
Add to Cart
2016-10-04
INC-9s.pdf - 6 (374867928)
Add to Cart
2016-10-04
MOA.pdf - 1 (374867928)
Add to Cart
2016-10-04
NOC by landlord.pdf - 7 (374867928)
Add to Cart
2016-10-04
NOC_Using Word Xceedance.pdf - 8 (374867928)
Add to Cart
2016-10-04
Pan_Id_Address proof_Subs_Directors.pdf - 11 (374867928)
Add to Cart
2016-10-04
Proof of Registered Office.pdf - 9 (374867928)
Add to Cart
2016-10-04
STAMPED ARTICLES OF ASSOCIATION-20161004
Add to Cart
2016-10-04
STAMPED MEMORANDUM OF ASSCOCIATION-20161004
Add to Cart
2016-10-04
Utility Bill.pdf - 10 (374867928)
Add to Cart
2016-10-03
Affidavit and declaration by first subscriber(s) and director(s)-03102016
Add to Cart
2016-10-03
Articles of association-03102016
Add to Cart
2016-10-03
Copy of certificate of incorporation of the foreign body corporate and resolution passed-03102016
Add to Cart
2016-10-03
Copy of the utility bills (not older than two months)-03102016
Add to Cart
2016-10-03
Memorandum of association-03102016
Add to Cart
2016-10-03
Optional Attachment-(1)-03102016
Add to Cart
2016-10-03
Optional Attachment-(2)-03102016
Add to Cart
2016-10-03
Optional Attachment-(3)-03102016
Add to Cart
2016-10-03
Optional Attachment-(4)-03102016
Add to Cart
2016-10-03
Proof of identity & residential address of subscribers-03102016
Add to Cart
2016-10-03
Proof of Office address (Conveyance/ Lease deed/Rent Agreement etc. along with rent receipts)-03102016
Add to Cart
2016-09-16
Affidavit and declaration by first subscriber(s) and director(s)-16092016
Add to Cart
2016-09-16
Articles of association-16092016
Add to Cart
2016-09-16
Copy of certificate of incorporation of the foreign body corporate and resolution passed-16092016
Add to Cart
2016-09-16
Copy of the utility bills (not older than two months)-16092016
Add to Cart
2016-09-16
Memorandum of association-16092016
Add to Cart
2016-09-16
Optional Attachment-(1)-16092016
Add to Cart
2016-09-16
Optional Attachment-(2)-16092016
Add to Cart
2016-09-16
Optional Attachment-(3)-16092016
Add to Cart
2016-09-16
Optional Attachment-(4)-16092016
Add to Cart
2016-09-16
Optional Attachment-(5)-16092016
Add to Cart
2016-09-16
Proof of Office address (Conveyance/ Lease deed/Rent Agreement etc. along with rent receipts)-16092016
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-30
Copy of MGT-8-28112022
Add to Cart
2022-11-30
List of share holders, debenture holders;-28112022
Add to Cart
2022-01-08
Approval letter for extension of AGM;-08012022
Add to Cart
2022-01-08
Copy of MGT-8-08012022
Add to Cart
2022-01-08
List of share holders, debenture holders;-08012022
Add to Cart
2022-01-07
Optional Attachment-(1)-07012022
Add to Cart
2022-01-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07012022
Add to Cart
2021-02-10
Copy of resolution passed by the company-10022021
Add to Cart
2021-02-10
Copy of the intimation sent by company-10022021
Add to Cart
2021-02-10
Copy of written consent given by auditor-10022021
Add to Cart
2021-01-31
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27012021
Add to Cart
2021-01-31
Optional Attachment-(1)-27012021
Add to Cart
2021-01-31
Optional Attachment-(2)-27012021
Add to Cart
2021-01-31
Optional Attachment-(2)-27012021 1
Add to Cart
2021-01-01
Copy of MGT-8-31122020
Add to Cart
2021-01-01
List of share holders, debenture holders;-31122020
Add to Cart
2020-12-31
Optional Attachment-(1)-31122020
Add to Cart
2020-12-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Add to Cart
2020-09-28
Auditor?s certificate-28092020
Add to Cart
2020-02-07
Altered memorandum of association-07022020
Add to Cart
2020-02-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07022020
Add to Cart
2020-01-30
Auditor?s certificate-30012020
Add to Cart
2020-01-30
Auditor?s certificate-30012020 1
Add to Cart
2019-12-31
Declaration under section 90-31122019
Add to Cart
2019-11-15
Copy of MGT-8-15112019
Add to Cart
2019-11-15
List of share holders, debenture holders;-15112019
Add to Cart
2019-11-06
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06112019
Add to Cart
2019-10-23
Copy of resolution passed by the company-23102019
Add to Cart
2019-10-23
Copy of written consent given by auditor-23102019
Add to Cart
2019-10-23
Optional Attachment-(1)-23102019
Add to Cart
2019-10-03
Resignation letter-03102019
Add to Cart
2019-04-23
Copy of resolution passed by the company-23042019
Add to Cart
2019-04-23
Copy of the intimation sent by company-23042019
Add to Cart
2019-04-23
Copy of written consent given by auditor-23042019
Add to Cart
2018-12-29
Copy of MGT-8-29122018
Add to Cart
2018-12-29
List of share holders, debenture holders;-29122018
Add to Cart
2018-10-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102018
Add to Cart
2018-09-20
Copy of Board or Shareholders? resolution-20092018
Add to Cart
2018-09-20
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-20092018
Add to Cart
2018-09-20
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.-20092018
Add to Cart
2018-05-23
Copies of the utility bills as mentioned above (not older than two months)-23052018
Add to Cart
2018-05-23
Optional Attachment-(1)-23052018
Add to Cart
2018-05-23
Optional Attachment-(2)-23052018
Add to Cart
2018-05-23
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23052018
Add to Cart
2017-11-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Add to Cart
2017-11-30
Copy of MGT-8-30112017
Add to Cart
2017-11-30
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112017
Add to Cart
2017-11-30
Directors report as per section 134(3)-30112017
Add to Cart
2017-11-30
List of share holders, debenture holders;-30112017
Add to Cart
2017-10-17
Copy of court order or NCLT or CLB or order by any other competent authority.-17102017
Add to Cart
2017-10-17
Optional Attachment-(1)-17102017
Add to Cart
2017-10-17
Optional Attachment-(2)-17102017
Add to Cart
2017-09-22
Copy of court order or NCLT or CLB or order by any other competent authority.-22092017
Add to Cart
2016-12-13
Altered memorandum of assciation;-13122016
Add to Cart
2016-12-13
Copy of the resolution for alteration of capital;-13122016
Add to Cart
2016-11-17
-17112016
Add to Cart
2016-11-17
-17112016 1
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-30
Form Addendum to AOC-4 CSR-30032023
Add to Cart
2022-12-03
Annual Returns and Shareholder Information
Add to Cart
2022-11-15
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-30
Form Addendum to AOC-4 CSR-30032022_signed
Add to Cart
2022-01-10
Annual Returns and Shareholder Information
Add to Cart
2022-01-07
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-01
Annual Returns and Shareholder Information
Add to Cart
2021-01-01
List of Shareholders_31032020.pdf - 1 (1008281351)
Add to Cart
2021-01-01
Xceedance_MGT-8_2019-20.pdf - 2 (1008281351)
Add to Cart
2020-12-31
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-31
XCEEDANCE_CONSULTING_INDIA_PRIVATE_LIMITED_2019-20_Financial Statement.pdf - 2 (1008281348)
Add to Cart
2020-12-31
XCEEDANCE_CONSULTING_INDIA_PRIVATE_LIMITED_2019-20_Financial Statement.xml - 1 (1008281348)
Add to Cart
2019-11-15
Annual Returns and Shareholder Information
Add to Cart
2019-11-15
List of sharehoders.pdf - 1 (900975604)
Add to Cart
2019-11-15
MGT-8_xceedance.pdf - 2 (900975604)
Add to Cart
2019-11-06
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-06
XCEEDANCE_CONSULTING_INDIA_PRIVATE_LIMITED_2018-19_Financial Statement.xml - 1 (900975629)
Add to Cart
2018-12-30
Annual Returns and Shareholder Information
Add to Cart
2018-12-30
List of Shareholders_signed.pdf - 1 (480665752)
Add to Cart
2018-12-30
MGT-8_Xceedance Consulting.pdf - 2 (480665752)
Add to Cart
2018-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-27
XCEEDANCE_CONSULTING_INDIA_PRIVATE_LIMITED_2017-18_Financial Statement.xml - 1 (390019218)
Add to Cart
2017-11-30
Annual Report 2016 2017.pdf - 1 (269517234)
Add to Cart
2017-11-30
AOC-2.pdf - 2 (269517234)
Add to Cart
2017-11-30
Directors Report 2017.pdf - 3 (269517234)
Add to Cart
2017-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-30
Annual Returns and Shareholder Information
Add to Cart
2017-11-30
Form MGT-8.pdf - 2 (269517231)
Add to Cart
2017-11-30
List of Shareholders XCIPL.pdf - 1 (269517231)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 284 documents for ₹499 only

Download all 284 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 Xceedance Consulting India Private Limited

You will receive an alert whenever a document is filed by Xceedance Consulting India Private Limited.

Track this company
Top of page