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 |
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 |
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 |
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 |
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 |
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 |
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 |
Unlock complete report with historical financials and view all 499 documents for ₹499 only
You will receive an alert whenever a document is filed by Chenani Nashri Tunnelway Limited.
Track this company