You are here

Certificates

Date

Title

₨ 149 Each

2018-05-28
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180528
Add to Cart
2018-05-19
CERTIFICATE OF INCORPORATION-20180519
Add to Cart
2017-02-14
CERTIFICATE OF INCORPORATION-20170214
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-04-12
APPOINTMENT RESOLUTION.pdf - 5 (1117463088)
Add to Cart
2022-04-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12042022
Add to Cart
2022-04-12
DIR-2.pdf - 2 (1117463088)
Add to Cart
2022-04-12
directors interest in entities.pdf - 3 (1117463088)
Add to Cart
2022-04-12
Evidence of cessation;-12042022
Add to Cart
2022-04-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-12
Interest in other entities;-12042022
Add to Cart
2022-04-12
Notice of resignation;-12042022
Add to Cart
2022-04-12
Optional Attachment-(1)-12042022
Add to Cart
2022-04-12
RESIGN RESOLUTION.pdf - 1 (1117463088)
Add to Cart
2022-04-12
RESIGNATION LETTER.pdf - 4 (1117463088)
Add to Cart
2020-06-23
APPOINTMENT RESOLUTION.pdf - 5 (1117463184)
Add to Cart
2020-06-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23062020
Add to Cart
2020-06-23
dir-2 mahaveer and ramdhan.pdf - 2 (1117463184)
Add to Cart
2020-06-23
DIRECTOR INTERST IN ENTITIES.pdf - 3 (1117463184)
Add to Cart
2020-06-23
Evidence of cessation;-23062020
Add to Cart
2020-06-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-23
Interest in other entities;-23062020
Add to Cart
2020-06-23
Notice of resignation;-23062020
Add to Cart
2020-06-23
Optional Attachment-(1)-23062020
Add to Cart
2020-06-23
RESIGN RESOLUTION.pdf - 1 (1117463184)
Add to Cart
2020-06-23
RESIGNATION LETTER SUNIL AND ASHOK.pdf - 4 (1117463184)
Add to Cart
2019-12-25
BR.pdf - 1 (1117463285)
Add to Cart
2019-12-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25122019
Add to Cart
2019-12-25
DIR-2_BOTH S.pdf - 2 (1117463285)
Add to Cart
2019-12-25
Evidence of cessation;-25122019
Add to Cart
2019-12-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-25
Notice of resignation;-25122019
Add to Cart
2019-12-25
RESG BOTH.pdf - 3 (1117463285)
Add to Cart
2019-10-23
APPOINTMENT.pdf - 5 (1117463372)
Add to Cart
2019-10-23
BR APPOINT.pdf - 2 (1117463372)
Add to Cart
2019-10-23
BR RESIGN.pdf - 1 (1117463372)
Add to Cart
2019-10-23
Declaration by first director-23102019
Add to Cart
2019-10-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23102019
Add to Cart
2019-10-23
DIR-2.pdf - 3 (1117463372)
Add to Cart
2019-10-23
Evidence of cessation;-23102019
Add to Cart
2019-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-23
Notice of resignation;-23102019
Add to Cart
2019-10-23
Optional Attachment-(1)-23102019
Add to Cart
2019-10-23
RESIGN.pdf - 4 (1117463372)
Add to Cart
2019-06-20
ARVIND R.pdf - 1 (1117463502)
Add to Cart
2019-06-20
Declaration by first director-20062019
Add to Cart
2019-06-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20062019
Add to Cart
2019-06-20
DINESH DIR 2.pdf - 1 (1117463497)
Add to Cart
2019-06-20
Evidence of cessation;-20062019
Add to Cart
2019-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-20
Notice of resignation;-20062019
Add to Cart
2019-06-20
PREM R.pdf - 2 (1117463502)
Add to Cart
2019-06-20
RAJMAL DIR 2.pdf - 2 (1117463497)
Add to Cart
2019-06-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11062019
Add to Cart
2019-06-11
Evidence of cessation;-11062019
Add to Cart
2019-06-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-11
Interest in other entities;-11062019
Add to Cart
2019-06-11
Notice of resignation;-11062019
Add to Cart
2019-06-11
Optional Attachment-(1)-11062019
Add to Cart
2019-06-11
Optional Attachment-(2)-11062019
Add to Cart
2019-06-11
other entities of prem.pdf - 3 (1117463562)
Add to Cart
2019-06-11
Zoha Venture ACK.pdf - 4 (1117463562)
Add to Cart
2019-06-11
Zoha Venture AL.pdf - 6 (1117463562)
Add to Cart
2019-06-11
Zoha Venture BR.pdf - 5 (1117463562)
Add to Cart
2019-06-11
Zoha Venture Consent letter.pdf - 2 (1117463562)
Add to Cart
2019-06-11
Zoha Venture Res letter.pdf - 1 (1117463562)
Add to Cart
2019-04-02
BR APPOINTMENT.pdf - 5 (1117463727)
Add to Cart
2019-04-02
BR RESIGNATION.pdf - 1 (1117463727)
Add to Cart
2019-04-02
CESSATION LETTER.pdf - 4 (1117463727)
Add to Cart
2019-04-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02042019
Add to Cart
2019-04-02
DIR 2.pdf - 2 (1117463727)
Add to Cart
2019-04-02
Evidence of cessation;-02042019
Add to Cart
2019-04-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-02
Interest in other entities.pdf - 3 (1117463727)
Add to Cart
2019-04-02
Interest in other entities;-02042019
Add to Cart
2019-04-02
Notice of resignation;-02042019
Add to Cart
2019-04-02
Optional Attachment-(1)-02042019
Add to Cart
2018-05-12
CTC_Board Resolution.pdf - 3 (375896915)
Add to Cart
2018-05-12
Evidence of cessation;-12052018
Add to Cart
2018-05-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-12
Notice of resignation;-12052018
Add to Cart
2018-05-12
Optional Attachment-(1)-12052018
Add to Cart
2018-05-12
Resignation letter.pdf - 2 (375896915)
Add to Cart
2018-05-12
Resignation Letter_Acknowledgement.pdf - 1 (375896915)
Add to Cart
2018-05-11
Appointment letter_Mahaveer Achhera.pdf - 3 (375896912)
Add to Cart
2018-05-11
Appointment letter_Piyush Vijayvargia.pdf - 4 (375896912)
Add to Cart
2018-05-11
CTC_Board Resolution_Appointment.pdf - 2 (375896912)
Add to Cart
2018-05-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11052018
Add to Cart
2018-05-11
DIR-2.pdf - 1 (375896912)
Add to Cart
2018-05-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-11
Optional Attachment-(1)-11052018
Add to Cart
2018-05-11
Optional Attachment-(2)-11052018
Add to Cart
2018-05-11
Optional Attachment-(3)-11052018
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2020-12-14
Notice of resignation by the auditor
Add to Cart
2020-12-14
Resignation Form.pdf - 1 (1117466814)
Add to Cart
2018-10-15
BR.pdf - 3 (1117466831)
Add to Cart
2018-10-15
consent letter.pdf - 2 (1117466831)
Add to Cart
2018-10-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-10-15
intimation.pdf - 1 (1117466831)
Add to Cart
2018-06-07
Board Resolution.pdf - 4 (375896918)
Add to Cart
2018-06-07
Electricity Bill.pdf - 2 (375896918)
Add to Cart
2018-06-07
Notice of situation or change of situation of registered office
Add to Cart
2018-06-07
NOC.pdf - 3 (375896918)
Add to Cart
2018-06-07
Rent Agreement.pdf - 1 (375896918)
Add to Cart
2018-05-28
CTC_Board Resolution.pdf - 3 (375896917)
Add to Cart
2018-05-28
CTC_EoGM Resolution.pdf - 1 (375896917)
Add to Cart
2018-05-28
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-28
New MoA_signed.pdf - 2 (375896917)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2017-02-09
Form SPICe AOA (INC-34)-09022017
Add to Cart
2017-02-09
Form SPICe MOA (INC-33)-09022017
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-02-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16022022
Add to Cart
2022-02-16
Directors report as per section 134(3)-16022022
Add to Cart
2022-02-16
List of Directors;-16022022
Add to Cart
2022-02-16
List of share holders, debenture holders;-16022022
Add to Cart
2021-03-01
List of share holders, debenture holders;-01032021
Add to Cart
2021-03-01
Optional Attachment-(1)-01032021
Add to Cart
2021-01-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012021
Add to Cart
2021-01-22
Directors report as per section 134(3)-22012021
Add to Cart
2020-12-14
Resignation letter-14122020
Add to Cart
2019-12-30
List of share holders, debenture holders;-30122019
Add to Cart
2019-12-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Add to Cart
2019-12-02
Directors report as per section 134(3)-29112019
Add to Cart
2018-12-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Add to Cart
2018-12-27
Directors report as per section 134(3)-27122018
Add to Cart
2018-12-27
List of share holders, debenture holders;-27122018
Add to Cart
2018-10-13
Copy of resolution passed by the company-13102018
Add to Cart
2018-10-13
Copy of the intimation sent by company-13102018
Add to Cart
2018-10-13
Copy of written consent given by auditor-13102018
Add to Cart
2018-06-07
Copies of the utility bills as mentioned above (not older than two months)-07062018
Add to Cart
2018-06-07
Copy of board resolution authorizing giving of notice-07062018
Add to Cart
2018-06-07
Optional Attachment-(1)-07062018
Add to Cart
2018-06-07
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07062018
Add to Cart
2018-05-16
Altered memorandum of association-16052018
Add to Cart
2018-05-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16052018
Add to Cart
2018-05-16
Optional Attachment-(1)-16052018
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-02-17
DI report 20-21compressed.pdf - 2 (1117470426)
Add to Cart
2022-02-17
Final zhoa BS FY 20-21.pdf - 1 (1117470426)
Add to Cart
2022-02-17
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-17
Add to Cart
2022-02-17
list of directors zhoa.pdf - 2 (1117470428)
Add to Cart
2022-02-17
zhoa ventures list of shareholders .pdf - 1 (1117470428)
Add to Cart
2021-03-04
Annual Returns and Shareholder Information
Add to Cart
2021-03-04
UDIN.pdf - 2 (1117470452)
Add to Cart
2021-03-04
Zoha List of SH.pdf - 1 (1117470452)
Add to Cart
2021-01-22
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-22
Zoha Audit Report Final.pdf - 1 (1117470453)
Add to Cart
2021-01-22
Zoha DR Final.pdf - 2 (1117470453)
Add to Cart
2020-01-04
Annual Returns and Shareholder Information
Add to Cart
2020-01-04
SHAREHOLDERS.pdf - 1 (1117470455)
Add to Cart
2019-12-14
BALANCE SHEET AND AUDIT REPORT com.pdf - 1 (1117470481)
Add to Cart
2019-12-14
DIRECTOR REPORT compressed.pdf - 2 (1117470481)
Add to Cart
2019-12-14
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-27
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-27
Annual Returns and Shareholder Information
Add to Cart
2018-12-27
SHAREHOLDING.pdf - 1 (1117470508)
Add to Cart
2018-12-27
Zhoa Dr.pdf - 2 (1117470494)
Add to Cart
2018-12-27
Zoha Audit report.pdf - 1 (1117470494)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 157 documents for ₹499 only

Download all 157 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 Zhoa Venture Private Limited

You will receive an alert whenever a document is filed by Zhoa Venture Private Limited.

Track this company
Top of page