You are here

Certificates

Date

Title

₨ 149 Each

2022-05-19
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220519
Add to Cart
2016-10-17
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20161017
Add to Cart
2016-02-10
Certificate of Registration for Modification of Mortgage-100216.PDF
Add to Cart
2011-05-06
Certificate of Registration of Mortgage-270411.PDF
Add to Cart
2010-06-16
Certificate of commencement of buisness-100610.PDF
Add to Cart
2010-06-02
Certificate of Incorporation-020610.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-09-04
Evidence of cessation;-04092021
Add to Cart
2021-09-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-04
Optional Attachment-(1)-04092021
Add to Cart
2020-10-01
Evidence of cessation;-01102020
Add to Cart
2020-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-01
Optional Attachment-(1)-01102020
Add to Cart
2020-10-01
Optional Attachment-(2)-01102020
Add to Cart
2020-07-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-07-18
Optional Attachment-(1)-18072020
Add to Cart
2020-07-18
Optional Attachment-(2)-18072020
Add to Cart
2019-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-24
Evidence of cessation;-24092019
Add to Cart
2019-09-24
Notice of resignation;-24092019
Add to Cart
2019-05-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07052019
Add to Cart
2019-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-07
Interest in other entities;-07052019
Add to Cart
2019-05-07
Optional Attachment-(1)-07052019
Add to Cart
2019-04-18
Evidence of cessation;-18042019
Add to Cart
2019-04-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-18
Optional Attachment-(1)-18042019
Add to Cart
2019-01-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-23
Evidence of cessation;-23012019
Add to Cart
2019-01-23
Notice of resignation;-23012019
Add to Cart
2019-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-02
Evidence of cessation;-31122018
Add to Cart
2018-12-03
Evidence of cessation;-03122018
Add to Cart
2018-12-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-03
Notice of resignation;-03122018
Add to Cart
2018-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-11
Evidence of cessation.pdf - 1 (375668023)
Add to Cart
2018-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-11
Resign1.pdf - 2 (375668023)
Add to Cart
2018-09-05
Evidence of cessation;-05092018
Add to Cart
2018-09-05
Notice of resignation;-05092018
Add to Cart
2018-04-09
CNTL BM 21022018 CTC.pdf - 1 (333170010)
Add to Cart
2018-04-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-05
Optional Attachment-(1)-05042018
Add to Cart
2018-03-26
CNTL_CTC_Appointment of Nishant Jain as Manager.pdf - 3 (333170007)
Add to Cart
2018-03-26
CNTL_Evidence of Cessation_Resignation of Manager.pdf - 1 (333170007)
Add to Cart
2018-03-26
CNTL_Letter of Appointment_Nishant Jain.pdf - 4 (333170007)
Add to Cart
2018-03-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-26
Resignation of Manager_CNTL.pdf - 2 (333170007)
Add to Cart
2018-03-19
Evidence of cessation;-19032018
Add to Cart
2018-03-19
Notice of resignation;-19032018
Add to Cart
2018-03-19
Optional Attachment-(1)-19032018
Add to Cart
2018-03-19
Optional Attachment-(2)-19032018
Add to Cart
2017-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-18
Optional Attachment-(1)-18102017
Add to Cart
2016-12-15
CTC of Board Resolution CNTL Nov 16.pdf - 1 (375668321)
Add to Cart
2016-12-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15122016
Add to Cart
2016-12-15
DIR 2 Consent of Sanjay Rane CNTL.pdf - 2 (375668321)
Add to Cart
2016-12-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-15
Interest in Other Entities of Sanjay Rane CNTL.pdf - 3 (375668321)
Add to Cart
2016-12-15
Interest in other entities;-15122016
Add to Cart
2016-12-15
Letter of appointment;-15122016
Add to Cart
2016-12-02
Evidence of Cessaion CNTL.pdf - 1 (375668337)
Add to Cart
2016-12-02
Evidence of cessation;-02122016
Add to Cart
2016-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-02
Notice of resignation;-02122016
Add to Cart
2016-12-02
Resignation Letters_Mr Paresh Shah_04.11.2016 CNTL.pdf - 2 (375668337)
Add to Cart
2016-12-01
Acknowledgement received from CNTL.pdf - 3 (375668344)
Add to Cart
2016-12-01
Acknowledgement received from company-01122016
Add to Cart
2016-12-01
Resignation of Director
Add to Cart
2016-12-01
Notice of resignation filed with the company-01122016
Add to Cart
2016-12-01
Proof of Dispatch CNTL.pdf - 2 (375668344)
Add to Cart
2016-12-01
Proof of dispatch-01122016
Add to Cart
2016-12-01
Resignation Letters_Mr Paresh Shah_04.11.2016 CNTL.pdf - 1 (375668344)
Add to Cart
2016-10-17
CTC of CNTL.pdf - 1 (375668350)
Add to Cart
2016-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-17
Optional Attachment-(1)-17102016
Add to Cart
2016-05-25
Conset Letter CS_CNTL.pdf - 2 (375668352)
Add to Cart
2016-05-25
CTC Of Board Resolution Appointment of C. S.- CNTL.pdf - 1 (375668352)
Add to Cart
2016-05-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-25
Letter of appointment;-25052016
Add to Cart
2016-05-25
Optional Attachment-(1)-25052016
Add to Cart
2011-02-23
Consent Letter (G Viswanathan).pdf - 1 (375668358)
Add to Cart
2011-02-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-20
Consent M Sapre CNTL.pdf - 1 (375668371)
Add to Cart
2010-08-20
Consent M Sapre CNTL.pdf - 1 (375668374)
Add to Cart
2010-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-05-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-03-22
Instrument(s) of creation or modification of charge;-14032022
Add to Cart
2022-03-22
Optional Attachment-(1)-14032022
Add to Cart
2022-01-14
Instrument(s) of creation or modification of charge;-14012022
Add to Cart
2016-02-10
Amended and Restated Common Loan Agreement.pdf - 6 (375668578)
Add to Cart
2016-02-10
Annexure A &B - Interest Rate (Senior & Subordinate Debt).pdf - 2 (375668578)
Add to Cart
2016-02-10
Annexure C - Repayment Schedule (Senior Debt).pdf - 3 (375668578)
Add to Cart
2016-02-10
Annexure D - Repayment Schedule (Subordinate Debt).pdf - 4 (375668578)
Add to Cart
2016-02-10
Annexure E - Repayment Schedule (ECB lenders).pdf - 5 (375668578)
Add to Cart
2016-02-10
CNTL-Deed of Modification to IOM_18.12.2015.pdf - 1 (375668578)
Add to Cart
2016-02-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-27
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-01-24
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-10-19
Registration of resolution(s) and agreement(s)
Add to Cart
2022-08-06
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2022-02-04
Form of return to be filed with the Registrar under section 89
Add to Cart
2021-12-04
Registration of resolution(s) and agreement(s)
Add to Cart
2021-08-30
Return of deposits
Add to Cart
2021-06-29
Form CFSS-2020-29062021_signed
Add to Cart
2021-05-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-01-06
Return of deposits
Add to Cart
2020-12-22
Return of deposits
Add to Cart
2020-12-22
Return of deposits
Add to Cart
2020-12-13
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-13
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-09-13
Registration of resolution(s) and agreement(s)
Add to Cart
2020-07-18
Registration of resolution(s) and agreement(s)
Add to Cart
2020-07-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-10-01
Form BEN - 2-01102019_signed
Add to Cart
2019-06-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-10-30
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-29
CTC_CNTL_BMBR_260418.pdf - 1 (333170078)
Add to Cart
2018-05-29
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-09
CNTL EGM 26032018 CTC.pdf - 1 (333170077)
Add to Cart
2018-04-09
CNTL_260318_ShortNoticeConsent_sg.pdf - 2 (333170077)
Add to Cart
2018-04-09
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-03
CNTL_Consent_Nishant Jain_Manager.pdf - 2 (333170075)
Add to Cart
2018-04-03
CNTL_CTC_Appointment of Nishant Jain as Manager.pdf - 1 (333170075)
Add to Cart
2018-04-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-03-26
CNTL_CTC_26092017_AGM.pdf - 1 (333170074)
Add to Cart
2018-03-26
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-17
AOA_Sep 16_CNTL .pdf - 3 (375668728)
Add to Cart
2016-10-17
CTC of CNTL (2).pdf - 1 (375668728)
Add to Cart
2016-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-17
MOA_Sep 16_CNTL .pdf - 2 (375668728)
Add to Cart
2016-05-29
Conset Letter CS_CNTL.pdf - 2 (375668730)
Add to Cart
2016-05-29
CTC Of Board Resolution Appointment of C. S.- CNTL.pdf - 1 (375668730)
Add to Cart
2016-05-29
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-02-20
Ashutosh Chandwar DIR 2.pdf - 1 (375668731)
Add to Cart
2016-02-20
CTC Of Ashutosh Chandwar CNTL.pdf - 3 (375668731)
Add to Cart
2016-02-20
Directortr's other interest CNTL.pdf - 2 (375668731)
Add to Cart
2016-02-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-10
Certificate of Registration for Modification of Mortgage-100216.PDF
Add to Cart
2016-01-11
Evidence of Cessation of Nishad Datar.pdf - 1 (375668792)
Add to Cart
2016-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-11
Resignation Letter of Nishad Datar.pdf - 2 (375668792)
Add to Cart
2015-11-18
CNTL Sec Auditors CTC .pdf - 1 (375668799)
Add to Cart
2015-11-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-20
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-08-19
Consent CNTL.pdf - 3 (375668859)
Add to Cart
2015-08-19
Copy of Board Resolutions For CS Appt-20.07.2015.pdf - 4 (375668859)
Add to Cart
2015-08-19
CTC-Resolution-CNTL-BM-20.07.2015.pdf - 1 (375668881)
Add to Cart
2015-08-19
Evidence of Cessation.pdf - 1 (375668859)
Add to Cart
2015-08-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-19
Resignation-Mukund Sapre.pdf - 2 (375668859)
Add to Cart
2015-05-30
Consent for Shorter Notice CNTL.pdf - 2 (375668955)
Add to Cart
2015-05-30
CTC of EGM Resolution CNTL.pdf - 1 (375668955)
Add to Cart
2015-05-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-26
CTC of BM Resolutions CNTL.pdf - 1 (375668958)
Add to Cart
2015-05-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-21
Consent Letter CNTL.pdf - 4 (375668963)
Add to Cart
2015-04-21
Consent Letter of Prashant Agarwal.pdf - 2 (375668963)
Add to Cart
2015-04-21
Consent Letter of Prashant Agarwal.pdf - 2 (375668978)
Add to Cart
2015-04-21
CTC of BM Resolution CNTL.pdf - 3 (375668963)
Add to Cart
2015-04-21
CTC of CNTL CFO.pdf - 1 (375668963)
Add to Cart
2015-04-21
CTC of CNTL CFO.pdf - 1 (375668978)
Add to Cart
2015-04-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-20
Consent Letter of Prashant Agarwal.pdf - 1 (375668995)
Add to Cart
2015-04-20
CTC of CNTL CFO.pdf - 2 (375668995)
Add to Cart
2015-04-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-10
DIR-2 Chennai Nashri Tunnel way Ltd.pdf - 2 (375669047)
Add to Cart
2015-04-10
Evidence of Cessation CNTL ajay menon.pdf - 1 (375669047)
Add to Cart
2015-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-10
Interest in other entities PARESH SHAH.pdf - 3 (375669047)
Add to Cart
2015-04-10
Resignation Letter CNTL Ajay Menon.pdf - 4 (375669047)
Add to Cart
2015-03-20
Consent Letter CNTL.pdf - 1 (375669060)
Add to Cart
2015-03-20
Consent Letter CNTL.pdf - 2 (375669101)
Add to Cart
2015-03-20
CTC of BM Resolution CNTL.pdf - 1 (375669101)
Add to Cart
2015-03-20
CTC of BM Resolution CNTL.pdf - 2 (375669060)
Add to Cart
2015-03-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-20
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-02-20
CTC of BM Resolutions CNTL.pdf - 1 (375669139)
Add to Cart
2015-02-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-16
CTC CNTL.pdf - 1 (375669147)
Add to Cart
2015-02-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-25
Auditor Consent CNTL.pdf - 2 (375669197)
Add to Cart
2014-11-25
CNTL ADT - 1.pdf - 1 (375669197)
Add to Cart
2014-11-25
CNTL_Appt Letter.pdf - 3 (375669197)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-11-25
Resolution CNTL.pdf - 4 (375669197)
Add to Cart
2014-11-17
CNTL CTC of Resolution.pdf - 1 (375669226)
Add to Cart
2014-11-17
CNTL DIR 2.pdf - 1 (375669218)
Add to Cart
2014-11-17
CNTL Interest in Other Entities.pdf - 2 (375669218)
Add to Cart
2014-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-02
CNTL CTC of Resolution.pdf - 1 (375669248)
Add to Cart
2014-11-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-24
resignation letter_CNTL_Vishwanathan.pdf - 2 (375669263)
Add to Cart
2014-08-24
Reso_CNTL.pdf - 1 (375669272)
Add to Cart
2014-08-24
Reso_CNTL_Resignation_Vishwanathan.pdf - 1 (375669263)
Add to Cart
2014-05-26
CTC Account.pdf - 1 (375669299)
Add to Cart
2014-05-26
CTC Dir Rep.pdf - 2 (375669299)
Add to Cart
2014-05-26
CTC Disclosure of Interest.pdf - 3 (375669299)
Add to Cart
2014-05-26
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-14
APPOINTMENT LETTER- CNTWL.pdf - 1 (375669323)
Add to Cart
2013-10-14
Information by auditor to Registrar
Add to Cart
2013-10-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-31
Consent Letter - J. S. Rathore.pdf - 1 (375669361)
Add to Cart
2012-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-17
Information by auditor to Registrar
Add to Cart
2011-10-09
CNTL-2011-12.pdf - 1 (375669424)
Add to Cart
2011-10-09
Information by auditor to Registrar
Add to Cart
2011-09-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-14
Resolution - CNTL.pdf - 1 (375669429)
Add to Cart
2011-05-13
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-05-13
List of Allottees.pdf - 1 (375669826)
Add to Cart
2011-05-06
Certificate of Registration of Mortgage-270411.PDF
Add to Cart
2011-04-19
CNTL Resolution.pdf - 1 (375669829)
Add to Cart
2011-04-19
CNTL Resolution.pdf - 1 (375669830)
Add to Cart
2011-04-19
Registration of resolution(s) and agreement(s)
Add to Cart
2011-04-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-04-08
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-04-08
List of Allottee (Annexure A).pdf - 1 (375669831)
Add to Cart
2011-02-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-02-01
List of Allottes CNTL - 3.12.10.pdf - 1 (375669844)
Add to Cart
2010-11-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-11-23
List of Allottes CNTL 25.10.10.pdf - 1 (375669845)
Add to Cart
2010-11-18
Audi Cert and Abstract of Receipt and Payments CNTL.pdf - 2 (375669846)
Add to Cart
2010-11-18
Details of Preliminary Exp. CNTL.pdf - 3 (375669846)
Add to Cart
2010-11-18
Statutory report
Add to Cart
2010-11-18
Notice of Statutory Meeting CNTL.pdf - 1 (375669846)
Add to Cart
2010-11-18
Particulars of Directors and Auditors CNTL.pdf - 4 (375669846)
Add to Cart
2010-11-01
Registration of resolution(s) and agreement(s)
Add to Cart
2010-11-01
MOA CNTL 22.10.10 Rs. 372 Crores.pdf - 2 (375669848)
Add to Cart
2010-11-01
Notice EGM CNTL 22.10.2010.pdf - 1 (375669848)
Add to Cart
2010-10-29
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-10-29
MOA CNTL 22.10.10 Rs. 372 Crores.pdf - 1 (375669850)
Add to Cart
2010-08-30
CNTL - Auditors Appt letter.pdf - 1 (375669853)
Add to Cart
2010-08-30
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-08-19
Acknowledgement received from company CNTL.pdf - 3 (375670007)
Add to Cart
2015-08-19
Resignation of Director
Add to Cart
2015-08-19
Proof of Dispatch.pdf - 2 (375670007)
Add to Cart
2015-08-19
Resignation Letter of Mr Mukund Sapre CNTL.pdf - 1 (375670007)
Add to Cart
2015-04-01
Acknowledgement of receipt form Company CNTL ajay menon.pdf - 3 (375670021)
Add to Cart
2015-04-01
Resignation of Director
Add to Cart
2015-04-01
Proof of Dispatch CNTL Ajay Menon.pdf - 2 (375670021)
Add to Cart
2015-04-01
Resignation Letter CNTL Ajay Menon.pdf - 1 (375670021)
Add to Cart
2010-06-16
Certificate of commencement of buisness-100610.PDF
Add to Cart
2010-06-10
fORM 20 Stamped page scanned.pdf - 3 (375670033)
Add to Cart
2010-06-10
fORM 20 Stamped page scanned.pdf - 3 (375670057)
Add to Cart
2010-06-10
Declaration of compliance with the provisions of section 149(2)(b) of the Companies Act,1956
Add to Cart
2010-06-10
Declaration of compliance with the provisions of section 149(2)(b) of the Companies Act,1956
Add to Cart
2010-06-10
Preliminary Exp. CNTL.pdf - 2 (375670033)
Add to Cart
2010-06-10
Preliminary Exp. CNTL.pdf - 2 (375670057)
Add to Cart
2010-06-10
SILP CNTL COB.pdf - 1 (375670033)
Add to Cart
2010-06-10
SILP CNTL COB.pdf - 1 (375670057)
Add to Cart
2010-06-02
Certificate of Incorporation-020610.PDF
Add to Cart
2010-05-31
AOA CNTL signed.pdf - 2 (375670080)
Add to Cart
2010-05-31
Details of Subscribers to CNTL.pdf - 3 (375670080)
Add to Cart
2010-05-31
Application and declaration for incorporation of a company
Add to Cart
2010-05-31
ITNL Investment Resolution.pdf - 4 (375670080)
Add to Cart
2010-05-31
MOA CNTL revised signed.pdf - 1 (375670080)
Add to Cart
2010-05-15
Consent Letters Directors CNTL.pdf - 1 (375670083)
Add to Cart
2010-05-15
Notice of situation or change of situation of registered office
Add to Cart
2010-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-03-29
Optional Attachment-(1)-29032023
Add to Cart
2023-03-29
Optional Attachment-(2)-29032023
Add to Cart
2023-01-24
-24012023
Add to Cart
2023-01-24
Optional Attachment-(1)-24012023
Add to Cart
2023-01-24
Optional Attachment-(2)-24012023
Add to Cart
2022-11-24
Copy of MGT-8-23112022
Add to Cart
2022-11-24
List of share holders, debenture holders;-23112022
Add to Cart
2022-11-24
Optional Attachment-(1)-23112022
Add to Cart
2022-11-24
Optional Attachment-(2)-23112022
Add to Cart
2022-10-26
Optional Attachment-(1)-26102022
Add to Cart
2022-08-06
-06082022
Add to Cart
2022-08-06
Optional Attachment-(1)-06082022
Add to Cart
2022-06-09
Copy of MGT-8-09062022
Add to Cart
2022-06-09
List of share holders, debenture holders;-09062022
Add to Cart
2022-06-09
Optional Attachment-(1)-09062022
Add to Cart
2022-06-09
Optional Attachment-(2)-09062022
Add to Cart
2022-06-09
Optional Attachment-(3)-09062022
Add to Cart
2022-06-09
Optional Attachment-(4)-09062022
Add to Cart
2022-06-09
Optional Attachment-(5)-09062022
Add to Cart
2022-02-25
Approval letter for extension of AGM;-25022022
Add to Cart
2022-02-25
Copy of MGT-8-25022022
Add to Cart
2022-02-25
List of share holders, debenture holders;-25022022
Add to Cart
2022-02-25
Optional Attachment-(1)-25022022
Add to Cart
2022-02-25
Optional Attachment-(2)-25022022
Add to Cart
2022-02-04
-04022022
Add to Cart
2022-02-04
Optional Attachment-(1)-04022022
Add to Cart
2021-12-20
Optional Attachment-(1)-20122021
Add to Cart
2021-12-20
Optional Attachment-(2)-20122021
Add to Cart
2021-12-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122021
Add to Cart
2021-12-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04122021
Add to Cart
2021-12-04
Optional Attachment-(1)-04122021
Add to Cart
2021-05-12
Copy of resolution passed by the company-12052021
Add to Cart
2021-05-12
Copy of the intimation sent by company-12052021
Add to Cart
2021-05-12
Copy of written consent given by auditor-12052021
Add to Cart
2021-02-17
Optional Attachment-(1)-12022021
Add to Cart
2021-02-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12022021
Add to Cart
2020-12-21
Approval letter for extension of AGM;-21122020
Add to Cart
2020-12-21
Copy of MGT-8-21122020
Add to Cart
2020-12-21
List of share holders, debenture holders;-21122020
Add to Cart
2020-12-03
Approval letter of extension of financial year of AGM-03122020
Add to Cart
2020-09-12
Copy of resolution passed by the company-12092020
Add to Cart
2020-09-12
Copy of the intimation sent by company-12092020
Add to Cart
2020-09-12
Copy of written consent given by auditor-12092020
Add to Cart
2020-07-18
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -18072020
Add to Cart
2020-07-18
Copy of shareholders resolution-18072020
Add to Cart
2020-07-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18072020
Add to Cart
2020-07-18
Optional Attachment-(2)-18072020
Add to Cart
2020-07-18
Optional Attachment-(3)-18072020
Add to Cart
2020-07-18
Optional Attachment-(4)-18072020
Add to Cart
2019-10-01
Declaration under section 90-01102019
Add to Cart
2019-06-11
Copy of resolution passed by the company-11062019
Add to Cart
2019-06-11
Copy of written consent given by auditor-11062019
Add to Cart
2019-06-11
Optional Attachment-(1)-11062019
Add to Cart
2019-06-11
Optional Attachment-(2)-11062019
Add to Cart
2019-01-02
Copy of MGT-8-31122018
Add to Cart
2019-01-02
List of share holders, debenture holders;-31122018
Add to Cart
2019-01-02
Optional Attachment-(1)-31122018 1
Add to Cart
2018-12-31
Optional Attachment-(1)-31122018
Add to Cart
2018-12-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Add to Cart
2018-10-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102018
Add to Cart
2018-05-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31052018
Add to Cart
2018-05-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23052018
Add to Cart
2018-04-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04042018
Add to Cart
2018-04-04
Optional Attachment-(1)-04042018
Add to Cart
2018-03-19
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -19032018
Add to Cart
2018-03-19
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -19032018
Add to Cart
2018-03-19
Copy of shareholders resolution-19032018
Add to Cart
2018-03-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19032018
Add to Cart
2017-11-24
Copy of MGT-8-24112017
Add to Cart
2017-11-24
List of share holders, debenture holders;-24112017
Add to Cart
2017-11-24
Optional Attachment-(1)-24112017
Add to Cart
2016-12-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09122016
Add to Cart
2016-11-25
Copy of MGT-8-25112016
Add to Cart
2016-11-25
List of share holders, debenture holders;-25112016
Add to Cart
2016-10-17
Altered articles of association-17102016
Add to Cart
2016-10-17
Altered memorandum of association-17102016
Add to Cart
2016-10-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102016
Add to Cart
2016-05-27
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -27052016
Add to Cart
2016-05-27
Copy of shareholders resolution-27052016
Add to Cart
2016-02-19
Declaration of the appointee Director- in Form DIR-2-190216.PDF
Add to Cart
2016-02-19
Interest in other entities-190216.PDF
Add to Cart
2016-02-19
Optional Attachment 1-190216.PDF
Add to Cart
2016-02-10
Certificate of Registration for Modification of Mortgage-100216.PDF
Add to Cart
2016-02-10
Instrument of creation or modification of charge-100216.PDF
Add to Cart
2016-02-10
Optional Attachment 1-100216.PDF
Add to Cart
2016-02-10
Optional Attachment 2-100216.PDF
Add to Cart
2016-02-10
Optional Attachment 3-100216.PDF
Add to Cart
2016-02-10
Optional Attachment 4-100216.PDF
Add to Cart
2016-02-10
Optional Attachment 5-100216.PDF
Add to Cart
2016-01-11
Evidence of cessation-080116.PDF
Add to Cart
2015-11-18
Copy of resolution-181115.PDF
Add to Cart
2015-08-20
Copy of Board Resolution-200815.PDF
Add to Cart
2015-08-20
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-200815.PDF
Add to Cart
2015-08-19
Copy of resolution-190815.PDF
Add to Cart
2015-08-19
Evidence of cessation-190815.PDF
Add to Cart
2015-08-19
Optional Attachment 1-190815.PDF
Add to Cart
2015-08-19
Optional Attachment 2-190815.PDF
Add to Cart
2015-05-29
Copy of resolution-290515.PDF
Add to Cart
2015-05-29
Optional Attachment 1-290515.PDF
Add to Cart
2015-05-26
Copy of resolution-260515.PDF
Add to Cart
2015-04-21
Copy of Board Resolution-210415.PDF
Add to Cart
2015-04-21
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-210415.PDF
Add to Cart
2015-04-21
Copy of resolution-210415.PDF
Add to Cart
2015-04-21
Optional Attachment 1-210415.PDF
Add to Cart
2015-04-21
Optional Attachment 2-210415.PDF
Add to Cart
2015-04-21
Optional Attachment 3-210415.PDF
Add to Cart
2015-04-20
Letter of Appointment-200415.PDF
Add to Cart
2015-04-20
Optional Attachment 1-200415.PDF
Add to Cart
2015-04-10
Declaration of the appointee Director- in Form DIR-2-100415.PDF
Add to Cart
2015-04-10
Evidence of cessation-100415.PDF
Add to Cart
2015-04-10
Interest in other entities-100415.PDF
Add to Cart
2015-03-20
Copy of Board Resolution-200315.PDF
Add to Cart
2015-03-20
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-200315.PDF
Add to Cart
2015-03-20
Letter of Appointment-200315.PDF
Add to Cart
2015-03-20
Optional Attachment 1-200315.PDF
Add to Cart
2015-02-20
Copy of resolution-200215.PDF
Add to Cart
2015-02-16
Copy of resolution-160215.PDF
Add to Cart
2014-11-14
Copy of resolution-141114.PDF
Add to Cart
2014-11-14
Declaration of the appointee Director- in Form DIR-2-141114.PDF
Add to Cart
2014-11-14
Interest in other entities-141114.PDF
Add to Cart
2014-10-29
Copy of resolution-291014.PDF
Add to Cart
2014-10-13
Optional Attachment 1-131014.PDF
Add to Cart
2014-10-13
Optional Attachment 2-131014.PDF
Add to Cart
2014-10-13
Optional Attachment 3-131014.PDF
Add to Cart
2014-10-13
Optional Attachment 4-131014.PDF
Add to Cart
2014-08-20
Copy of resolution-200814.PDF
Add to Cart
2014-08-20
Evidence of cessation-200814.PDF
Add to Cart
2014-05-26
Copy of resolution-260514.PDF
Add to Cart
2014-05-26
Optional Attachment 1-260514.PDF
Add to Cart
2014-05-26
Optional Attachment 2-260514.PDF
Add to Cart
2013-05-15
Evidence of cessation-150513.PDF
Add to Cart
2011-09-14
Optional Attachment 1-140911.PDF
Add to Cart
2011-05-13
List of allottees-130511.PDF
Add to Cart
2011-05-06
Certificate of Registration of Mortgage-270411.PDF
Add to Cart
2011-04-27
Instrument of creation or modification of charge-270411.PDF
Add to Cart
2011-04-27
Optional Attachment 1-270411.PDF
Add to Cart
2011-04-27
Optional Attachment 2-270411.PDF
Add to Cart
2011-04-27
Optional Attachment 3-270411.PDF
Add to Cart
2011-04-27
Optional Attachment 4-270411.PDF
Add to Cart
2011-04-19
Copy of Board Resolution-190411.PDF
Add to Cart
2011-04-19
Copy of resolution-190411.PDF
Add to Cart
2011-04-08
List of allottees-080411.PDF
Add to Cart
2011-02-01
List of allottees-010211.PDF
Add to Cart
2010-12-14
CTC CNTL 22.10.2010.pdf - 1 (375689417)
Add to Cart
2010-12-14
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-12-14
Optional Attachment 1-141210.PDF
Add to Cart
2010-11-23
List of allottees-231110.PDF
Add to Cart
2010-11-18
Abstract of receipts and payments-181110.PDF
Add to Cart
2010-11-18
Details of preliminary expenses-181110.PDF
Add to Cart
2010-11-18
Notice of Statutory meeting-181110.PDF
Add to Cart
2010-11-18
Optional Attachment 1-181110.PDF
Add to Cart
2010-11-01
Copy of resolution-011110.PDF
Add to Cart
2010-11-01
MoA - Memorandum of Association-011110.PDF
Add to Cart
2010-10-29
MoA - Memorandum of Association-291010.PDF
Add to Cart
2010-06-10
Certified copy of statement-100610.PDF
Add to Cart
2010-06-10
Certified copy of statement-100610.PDF 1
Add to Cart
2010-06-10
Optional Attachment 1-100610.PDF
Add to Cart
2010-06-10
Optional Attachment 1-100610.PDF 1
Add to Cart
2010-06-10
Optional Attachment 2-100610.PDF
Add to Cart
2010-06-10
Optional Attachment 2-100610.PDF 1
Add to Cart
2010-06-02
Acknowledgement of Stamp Duty AoA payment-020610.PDF
Add to Cart
2010-06-02
Acknowledgement of Stamp Duty MoA payment-020610.PDF
Add to Cart
2010-05-31
Annexure of subscribers-310510.PDF
Add to Cart
2010-05-31
AoA - Articles of Association-310510.PDF
Add to Cart
2010-05-31
MoA - Memorandum of Association-310510.PDF
Add to Cart
2010-05-31
Optional Attachment 1-310510.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-29
Form Addendum to AOC-4 CSR-29032023
Add to Cart
2022-11-23
Annual Returns and Shareholder Information
Add to Cart
2022-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2022-07-04
Annual Returns and Shareholder Information
Add to Cart
2022-05-31
Form Addendum to AOC-4 CSR-31052022_signed
Add to Cart
2022-02-25
Annual Returns and Shareholder Information
Add to Cart
2021-12-20
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-17
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-29
Annual Returns and Shareholder Information
Add to Cart
2020-12-03
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-07
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-07
Annual Returns and Shareholder Information
Add to Cart
2018-06-05
Company financials including balance sheet and profit & loss
Add to Cart
2018-06-05
Instance_Chenani.xml - 1 (333170155)
Add to Cart
2017-11-24
CNTL_MGT-7_2017_IX D_Annexure.pdf - 3 (333170164)
Add to Cart
2017-11-24
CNTL_SHP_31032017.pdf - 1 (333170164)
Add to Cart
2017-11-24
Annual Returns and Shareholder Information
Add to Cart
2017-11-24
MGT-8-CNTL.pdf - 2 (333170164)
Add to Cart
2016-12-09
CNTL_2016 FY YTD - BS-Xbrl - Thu Dec 08 11_52_18 UTC 2016.xml - 1 (199953500)
Add to Cart
2016-12-09
Form_AOC4-.Chenani_nashri_APEPR2533Q_20161209112239.pdf-09122016
Add to Cart
2016-11-25
Annual Returns and Shareholder Information
Add to Cart
2016-11-25
List of Shareholders_CNTL.pdf - 1 (199953505)
Add to Cart
2016-11-25
MGT 8 CNTL 15-16.pdf - 2 (199953505)
Add to Cart
2016-09-12
document in respect of financial statement 30-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-09-01
document in respect of balance sheet 31-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2016-09-01
document in respect of profit and loss account 31-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-12-17
Annual Returns and Shareholder Information
Add to Cart
2015-12-17
List of Shareholders.pdf - 1 (199953538)
Add to Cart
2015-12-17
MGT 8 CNTL 2014-15.pdf - 2 (199953538)
Add to Cart
2015-12-11
CNTL_2015 FY YTD - BS-Xbrl - Sat Nov 28 14_29_22 UTC 2015.xml - 1 (199953542)
Add to Cart
2015-12-11
Company financials including balance sheet and profit & loss
Add to Cart
2014-11-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-28
SCHEDULE V - CNTL.pdf - 1 (199953544)
Add to Cart
2014-11-01
CNTL - BS-Xbrl - Thu Oct 30 17_45_38 UTC 2014.xml - 1 (199953553)
Add to Cart
2014-11-01
CNTL - PL-Xbrl - Thu Oct 30 17_45_41 UTC 2014.xml - 1 (199953567)
Add to Cart
2014-11-01
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-01
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-04-19
document in respect of balance sheet 11-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-04-19
document in respect of profit and loss account 11-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-27
Annual Return CNTL 2013.pdf - 1 (199953596)
Add to Cart
2013-11-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-14
Chenani Nashri Tunnelway Limited - BS-Xbrl - Fri Oct 11 14_43_46 IST 2013.xml - 1 (199953603)
Add to Cart
2013-10-14
Chenani Nashri Tunnelway Limited - PL-Xbrl - Fri Oct 11 14_43_50 IST 2013.xml - 1 (199953613)
Add to Cart
2013-10-14
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-14
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-01-09
document in respect of balance sheet 02-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-09
document in respect of profit and loss account 02-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-02
AGM Notice.pdf - 1 (199953633)
Add to Cart
2013-01-02
CNTL p - BS-Xbrl - Wed Dec 26 10_10_44 IST 2012.xml - 2 (199953633)
Add to Cart
2013-01-02
CNTL p - PL-Xbrl - Wed Dec 26 10_10_49 IST 2012.xml - 1 (199953649)
Add to Cart
2013-01-02
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-02
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-08-06
CNTL - Annual Return.pdf - 1 (199953667)
Add to Cart
2012-08-06
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-10
document in respect of balance sheet 22-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-10
document in respect of profit and loss account 22-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-22
Chenani_Nashri_Tunnelway_Limited_Balance Sheet.xml - 1 (199953689)
Add to Cart
2011-11-22
Chenani_Nashri_Tunnelway_Limited_Profit and Loss.xml - 1 (199953697)
Add to Cart
2011-11-22
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-22
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-09-27
Annual Return - CNTL.pdf - 1 (199953701)
Add to Cart
2011-09-27
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart

Buy All Documents

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

Download all 499 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 Chenani Nashri Tunnelway Limited

You will receive an alert whenever a document is filed by Chenani Nashri Tunnelway Limited.

Track this company
Top of page