You are here

Certificates

Date

Title

₨ 149 Each

2022-05-17
CERTIFICATE OF SATISFACTION OF CHARGE-20220517
Add to Cart
2017-09-25
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170925
Add to Cart
2016-07-22
CERTIFICATE OF SATISFACTION OF CHARGE-20160722
Add to Cart
2015-03-23
Certificate of Registration of Mortgage-200315.PDF
Add to Cart
2009-02-18
Certificate of Registration of Mortgage-180209.PDF
Add to Cart
2006-04-11
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2023-09-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-17
Evidence of cessation;-17102022
Add to Cart
2022-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-17
Optional Attachment-(1)-17102022
Add to Cart
2022-08-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-19
Evidence of cessation;-19082022
Add to Cart
2022-08-19
Notice of resignation;-19082022
Add to Cart
2022-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-09
Optional Attachment-(1)-09082022
Add to Cart
2022-08-09
Optional Attachment-(2)-09082022
Add to Cart
2022-07-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27072022
Add to Cart
2022-07-27
Evidence of cessation;-27072022
Add to Cart
2022-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-07-27
Notice of resignation;-27072022
Add to Cart
2022-07-27
Optional Attachment-(1)-27072022
Add to Cart
2022-07-27
Optional Attachment-(1)-27072022 1
Add to Cart
2022-07-27
Optional Attachment-(2)-27072022
Add to Cart
2022-07-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-07-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21072022
Add to Cart
2022-07-21
Optional Attachment-(1)-21072022
Add to Cart
2022-07-21
Optional Attachment-(2)-21072022
Add to Cart
2022-05-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-30
Evidence of cessation;-30042022
Add to Cart
2021-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-14
Evidence of cessation;-14042021
Add to Cart
2021-04-14
Notice of resignation;-14042021
Add to Cart
2021-01-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18012021
Add to Cart
2021-01-18
Evidence of cessation;-18012021
Add to Cart
2021-01-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-18
Interest in other entities;-18012021
Add to Cart
2021-01-18
Notice of resignation;-18012021
Add to Cart
2021-01-07
Evidence of cessation;-07012021
Add to Cart
2021-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-07
Optional Attachment-(1)-07012021
Add to Cart
2021-01-07
Optional Attachment-(2)-07012021
Add to Cart
2019-03-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-18
Optional Attachment-(1)-18032019
Add to Cart
2019-03-16
Declaration by first director-16032019
Add to Cart
2019-03-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16032019
Add to Cart
2019-03-16
Evidence of cessation;-16032019
Add to Cart
2019-03-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-16
Interest in other entities;-16032019
Add to Cart
2019-03-16
Notice of resignation;-16032019
Add to Cart
2019-03-16
Optional Attachment-(1)-16032019
Add to Cart
2019-03-16
Optional Attachment-(2)-16032019
Add to Cart
2016-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05102016
Add to Cart
2016-10-05
Evidence of cessation;-05102016
Add to Cart
2016-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-05
Interest in other entities;-05102016
Add to Cart
2016-10-05
Letter of appointment;-05102016
Add to Cart
2016-10-05
Notice of resignation;-05102016
Add to Cart
2016-10-05
Optional Attachment-(1)-05102016
Add to Cart
2009-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-09-09
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-05-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-11
Letter of the charge holder stating that the amount has been satisfied-11052022
Add to Cart
2017-09-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-09-25
Instrument(s) of creation or modification of charge;-25092017
Add to Cart
2016-07-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-07-18
Letter of the charge holder stating that the amount has been satisfied-18072016
Add to Cart
2015-03-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-01-30
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2024-02-16
Form for filing Report on Annual General Meeting
Add to Cart
2023-09-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-09-21
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-09-01
Notice of resignation by the auditor
Add to Cart
2022-08-25
Registration of resolution(s) and agreement(s)
Add to Cart
2022-08-08
Return of deposits
Add to Cart
2022-07-27
Notice of situation or change of situation of registered office
Add to Cart
2022-07-27
Registration of resolution(s) and agreement(s)
Add to Cart
2022-07-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-02-18
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-26
Return of deposits
Add to Cart
2020-06-23
Return of deposits
Add to Cart
2019-12-19
Notice of resignation by the auditor
Add to Cart
2019-10-21
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-30
Return of deposits
Add to Cart
2019-03-18
Registration of resolution(s) and agreement(s)
Add to Cart
2019-03-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-23
Certificate of Registration of Mortgage-200315.PDF
Add to Cart
2015-01-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-17
Submission of documents with the Registrar
Add to Cart
2014-02-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-14
Information by auditor to Registrar
Add to Cart
2009-02-18
Certificate of Registration of Mortgage-180209.PDF
Add to Cart
2008-12-05
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-06-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2006-04-11
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2024-02-20
Optional Attachment-(1)-20022024
Add to Cart
2024-02-20
Optional Attachment-(2)-20022024
Add to Cart
2024-02-20
XBRL document in respect Consolidated financial statement-20022024
Add to Cart
2024-02-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20022024
Add to Cart
2023-12-03
Copy of MGT-8-28112023
Add to Cart
2023-12-03
List of share holders, debenture holders;-28112023
Add to Cart
2023-12-03
Optional Attachment-(1)-28112023
Add to Cart
2023-01-14
Copy of resolution passed by the company-13012023
Add to Cart
2023-01-13
Copy of written consent given by auditor-13012023
Add to Cart
2022-12-30
Optional Attachment-(1)-23122022
Add to Cart
2022-12-30
Optional Attachment-(2)-23122022
Add to Cart
2022-12-30
XBRL document in respect Consolidated financial statement-23122022
Add to Cart
2022-12-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122022
Add to Cart
2022-11-22
Copy of MGT-8-21112022
Add to Cart
2022-11-22
List of share holders, debenture holders;-21112022
Add to Cart
2022-09-19
Copy of resolution passed by the company-19092022
Add to Cart
2022-09-19
Copy of written consent given by auditor-19092022
Add to Cart
2022-09-19
Optional Attachment-(1)-19092022
Add to Cart
2022-09-01
Resignation letter-01092022
Add to Cart
2022-08-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19082022
Add to Cart
2022-07-27
Copies of the utility bills as mentioned above (not older than two months)-27072022
Add to Cart
2022-07-27
Copy of board resolution authorizing giving of notice-27072022
Add to Cart
2022-07-27
Optional Attachment-(1)-27072022
Add to Cart
2022-07-27
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27072022
Add to Cart
2022-07-21
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -21072022
Add to Cart
2022-07-21
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -21072022
Add to Cart
2022-07-21
Copy of shareholders resolution-21072022
Add to Cart
2022-07-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21072022
Add to Cart
2022-04-04
Copy of MGT-8-30032022
Add to Cart
2022-04-04
List of share holders, debenture holders;-30032022
Add to Cart
2022-03-15
XBRL document in respect Consolidated financial statement-15032022
Add to Cart
2022-03-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15032022
Add to Cart
2021-02-26
Approval letter for extension of AGM;-25022021
Add to Cart
2021-02-26
Copy of MGT-8-25022021
Add to Cart
2021-02-26
List of share holders, debenture holders;-25022021
Add to Cart
2021-02-15
Approval letter of extension of financial year of AGM-15022021
Add to Cart
2021-02-15
XBRL document in respect Consolidated financial statement-15022021
Add to Cart
2021-02-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15022021
Add to Cart
2021-02-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12022021
Add to Cart
2019-12-25
Copy of MGT-8-25122019
Add to Cart
2019-12-25
List of share holders, debenture holders;-25122019
Add to Cart
2019-12-14
Resignation letter-14122019
Add to Cart
2019-12-09
XBRL document in respect Consolidated financial statement-09122019
Add to Cart
2019-12-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09122019
Add to Cart
2019-10-21
Copy of resolution passed by the company-21102019
Add to Cart
2019-10-21
Copy of written consent given by auditor-21102019
Add to Cart
2019-04-19
XBRL document in respect Consolidated financial statement-19042019
Add to Cart
2019-04-19
XBRL document in respect Consolidated financial statement-19042019 1
Add to Cart
2019-04-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19042019
Add to Cart
2019-04-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19042019 1
Add to Cart
2019-04-04
Copy of MGT-8-04042019
Add to Cart
2019-04-04
List of share holders, debenture holders;-04042019
Add to Cart
2019-03-18
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -18032019
Add to Cart
2019-03-18
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -18032019
Add to Cart
2019-03-18
Copy of shareholders resolution-18032019
Add to Cart
2019-03-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18032019
Add to Cart
2019-01-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21012019
Add to Cart
2018-04-27
Copy of MGT-8-27042018
Add to Cart
2018-04-27
List of share holders, debenture holders;-27042018
Add to Cart
2017-01-31
Optional Attachment-(1)-31012017
Add to Cart
2017-01-31
Optional Attachment-(2)-31012017
Add to Cart
2017-01-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31012017
Add to Cart
2016-12-01
Copy of MGT-8-01122016
Add to Cart
2016-12-01
List of share holders, debenture holders;-01122016
Add to Cart
2015-09-23
Copy of resolution-230915.PDF
Add to Cart
2015-03-23
Certificate of Registration of Mortgage-200315.PDF
Add to Cart
2015-03-20
Instrument of creation or modification of charge-200315.PDF
Add to Cart
2015-01-22
Copy of resolution-220115.PDF
Add to Cart
2015-01-22
Copy of resolution-220115.PDF 1
Add to Cart
2014-07-17
Optional Attachment 1-170714.PDF
Add to Cart
2014-07-17
Optional Attachment 2-170714.PDF
Add to Cart
2014-07-17
Optional Attachment 3-170714.PDF
Add to Cart
2014-02-08
Evidence of cessation-080214.PDF
Add to Cart
2014-02-08
Optional Attachment 1-080214.PDF
Add to Cart
2013-08-14
Evidence of cessation-140813.PDF
Add to Cart
2013-08-14
Optional Attachment 1-140813.PDF
Add to Cart
2009-10-14
Evidence of cessation-141009.PDF
Add to Cart
2009-02-18
Certificate of Registration of Mortgage-180209.PDF
Add to Cart
2009-01-30
Instrument of details of the charge-300109.PDF
Add to Cart
2008-12-05
Copy of intimation received-051208.PDF
Add to Cart
2006-04-11
AOA.PDF
Add to Cart
2006-04-11
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2024-02-21
Company financials including balance sheet and profit & loss
Add to Cart
2024-01-09
Annual Returns and Shareholder Information
Add to Cart
2023-12-02
Annual Returns and Shareholder Information
Add to Cart
2023-09-29
Annual Returns and Shareholder Information
Add to Cart
2022-11-21
Annual Returns and Shareholder Information
Add to Cart
2022-04-05
Annual Returns and Shareholder Information
Add to Cart
2022-03-22
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-02
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-26
Annual Returns and Shareholder Information
Add to Cart
2019-12-25
Annual Returns and Shareholder Information
Add to Cart
2019-12-09
Company financials including balance sheet and profit & loss
Add to Cart
2019-04-21
Company financials including balance sheet and profit & loss
Add to Cart
2019-04-19
Company financials including balance sheet and profit & loss
Add to Cart
2019-04-04
Annual Returns and Shareholder Information
Add to Cart
2019-01-21
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-27
Annual Returns and Shareholder Information
Add to Cart
2017-01-31
Form_AOC4-_Zoom_2014-15_FCSBK2002_20170131175018.pdf-31012017
Add to Cart
2016-12-08
Annual Returns and Shareholder Information
Add to Cart
2016-02-16
Annual Returns and Shareholder Information
Add to Cart
2015-03-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-03-31
Profit & Loss Statement as on 31-03-14
Add to Cart
2015-03-31
document in respect of balance sheet 27-03-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-03-31
document in respect of profit and loss account 27-03-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-06-04
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-04-18
document in respect of balance sheet 16-04-2014 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2014-04-18
document in respect of profit and loss account 16-04-2014 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2014-04-17
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2014-04-17
Profit & Loss Statement as on 31-03-12
Add to Cart
2014-04-03
document in respect of balance sheet 02-04-2014 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-04-03
document in respect of profit and loss account 02-04-2014 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-04-02
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-04-02
Profit & Loss Statement as on 31-03-13
Add to Cart
2014-01-06
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-30
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2013-10-30
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-03-20
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-03-20
Profit & Loss Statement as on 31-03-11
Add to Cart
2012-03-20
document in respect of balance sheet 20-03-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-03-20
document in respect of profit and loss account 20-03-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-03-06
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2012-02-29
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-09-12
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-09-12
Frm23ACA-060911 for the FY ending on-310310.OCT
Add to Cart
2011-08-03
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2011-08-02
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-04-12
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-04-12
Frm23ACA-120410 for the FY ending on-310309-Revised-1.OCT
Add to Cart
2009-11-26
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2009-11-26
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-10
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-09-13
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2009-09-13
Frm23ACA-080909 for the FY ending on-310308.OCT
Add to Cart
2008-11-27
Balance Sheet & Associated Schedules
Add to Cart
2008-11-27
Profit & Loss Statement
Add to Cart
2007-12-28
Annual Returns and Shareholder Information
Add to Cart
2007-04-26
Annual Returns and Shareholder Information
Add to Cart
2007-03-09
Balance Sheet & Associated Schedules
Add to Cart
2006-05-19
Annual Return 2004_2005.PDF
Add to Cart
2006-04-11
Annual Return 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 247 documents for ₹499 only

Download all 247 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 Zoom Industrial Services Ltd

You will receive an alert whenever a document is filed by Zoom Industrial Services Ltd.

Track this company
Top of page