You are here

Certificates

Date

Title

₨ 149 Each

2022-04-21
CERTIFICATE OF REGISTRATION OF CHARGE-20220421
Add to Cart
2022-04-08
CERTIFICATE OF SATISFACTION OF CHARGE-20220408
Add to Cart
2022-03-31
CERTIFICATE OF SATISFACTION OF CHARGE-20220331
Add to Cart
2022-03-31
CERTIFICATE OF SATISFACTION OF CHARGE-20220331 1
Add to Cart
2022-02-23
CERTIFICATE OF REGISTRATION OF CHARGE-20220128
Add to Cart
2021-11-26
CERTIFICATE OF REGISTRATION OF CHARGE-20211126
Add to Cart
2021-09-02
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210902
Add to Cart
2021-05-26
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210526
Add to Cart
2021-04-01
CERTIFICATE OF REGISTRATION OF CHARGE-20210401
Add to Cart
2020-09-08
CERTIFICATE OF REGISTRATION OF CHARGE-20200908
Add to Cart
2019-07-12
CERTIFICATE OF REGISTRATION OF CHARGE-20190712
Add to Cart
2019-06-01
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190601
Add to Cart
2018-11-22
CERTIFICATE OF REGISTRATION OF CHARGE-20181122
Add to Cart
2018-05-07
CERTIFICATE OF REGISTRATION OF CHARGE-20180507
Add to Cart
2017-11-15
CERTIFICATE OF REGISTRATION OF CHARGE-20171115
Add to Cart
2017-10-17
CERTIFICATE OF SATISFACTION OF CHARGE-20171017
Add to Cart
2017-08-30
CERTIFICATE OF REGISTRATION OF CHARGE-20170830
Add to Cart
2016-11-25
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161125
Add to Cart
2016-11-21
CERTIFICATE OF REGISTRATION OF CHARGE-20161121
Add to Cart
2016-11-18
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161118
Add to Cart
2016-03-22
Certificate of Registration for Modification of Mortgage-220316.PDF
Add to Cart
2016-03-04
Memorandum of satisfaction of Charge-040316.PDF
Add to Cart
2016-03-04
Memorandum of satisfaction of Charge-040316.PDF 1
Add to Cart
2016-02-18
Memorandum of satisfaction of Charge-180216.PDF
Add to Cart
2016-02-18
Memorandum of satisfaction of Charge-180216.PDF 1
Add to Cart
2015-06-20
Certificate of Registration for Modification of Mortgage-170615.PDF
Add to Cart
2015-05-19
Memorandum of satisfaction of Charge-190515.PDF
Add to Cart
2015-05-19
Memorandum of satisfaction of Charge-190515.PDF 1
Add to Cart
2015-04-30
Memorandum of satisfaction of Charge-160514.PDF
Add to Cart
2015-04-25
Memorandum of satisfaction of Charge-230415.PDF
Add to Cart
2015-04-25
Memorandum of satisfaction of Charge-230415.PDF 1
Add to Cart
2015-03-31
Memorandum of satisfaction of Charge-310315.PDF
Add to Cart
2014-12-22
Certificate of Registration of Mortgage-221214.PDF
Add to Cart
2014-10-13
Certificate of Registration of Mortgage-131014.PDF
Add to Cart
2014-07-09
Certificate of Registration of Mortgage-090714.PDF
Add to Cart
2014-03-25
Certificate of Registration for Modification of Mortgage-250314.PDF
Add to Cart
2014-02-14
Certificate of Registration for Modification of Mortgage-140214.PDF
Add to Cart
2013-11-08
Certificate of Registration of Mortgage-081113.PDF
Add to Cart
2013-09-25
Certificate of Registration of Mortgage-250913.PDF
Add to Cart
2013-08-13
Certificate of Registration for Modification of Mortgage-130813.PDF
Add to Cart
2013-06-28
Certificate of Registration for Modification of Mortgage-280613.PDF
Add to Cart
2013-05-20
Certificate of Registration for Modification of Mortgage-200513.PDF
Add to Cart
2013-05-08
Certificate of Registration of Mortgage-080513.PDF
Add to Cart
2013-05-08
Certificate of Registration of Mortgage-080513.PDF 1
Add to Cart
2013-03-30
Certificate of Registration for Modification of Mortgage-290313.PDF
Add to Cart
2013-02-25
Certificate of Registration of Mortgage-250213.PDF
Add to Cart
2013-02-22
Certificate of Registration for Modification of Mortgage-220213.PDF
Add to Cart
2012-12-29
Certificate of Registration for Modification of Mortgage-291212.PDF
Add to Cart
2012-08-03
Certificate of Registration of Mortgage-030812.PDF
Add to Cart
2012-04-24
Certificate of Registration of Mortgage-240412.PDF
Add to Cart
2012-04-05
Certificate of Registration for Modification of Mortgage-050412.PDF
Add to Cart
2012-03-30
Certificate of Registration for Modification of Mortgage-300312.PDF
Add to Cart
2012-03-29
Memorandum of satisfaction of Charge-290312.PDF
Add to Cart
2012-03-29
Memorandum of satisfaction of Charge-290312.PDF 1
Add to Cart
2010-12-03
Certificate of Registration for Modification of Mortgage-301110.PDF
Add to Cart
2010-10-01
Certificate of Registration for Modification of Mortgage-011010.PDF
Add to Cart
2010-04-22
Certificate of Registration of Mortgage-130410.PDF
Add to Cart
2010-04-08
Memorandum of satisfaction of Charge-290310.PDF
Add to Cart
2010-04-08
Memorandum of satisfaction of Charge-300310.PDF
Add to Cart
2010-04-06
Certificate of Registration of Mortgage-010410.PDF
Add to Cart
2010-03-27
Certificate of Registration of Mortgage-260310.PDF
Add to Cart
2010-03-26
Memorandum of satisfaction of Charge-230310.PDF
Add to Cart
2010-03-13
Certificate of Registration of Mortgage-100310.PDF
Add to Cart
2010-03-02
Certificate of Registration of Mortgage-270210.PDF
Add to Cart
2010-03-01
Certificate of Registration of Mortgage-260210.PDF
Add to Cart
2009-11-05
Memorandum of satisfaction of Charge-291009.PDF
Add to Cart
2009-09-07
Certificate of Registration of Mortgage-060809.PDF
Add to Cart
2009-05-01
Certificate of Registration of Mortgage-010509.PDF
Add to Cart
2009-04-24
Memorandum of satisfaction of Charge-240409.PDF
Add to Cart
2009-01-20
Certificate of Registration for Modification of Mortgage-200109.PDF
Add to Cart
2008-10-10
Certificate of Registration for Modification of Mortgage-101008.PDF
Add to Cart
2007-12-18
Certificate of Registration of Mortgage-181207.PDF
Add to Cart
2007-10-04
Certificate of Registration for Modification of Mortgage-041007.PDF
Add to Cart
2007-09-07
Certificate of Registration of Mortgage-070907.PDF
Add to Cart
2007-05-09
Certificate of Registration for Modification of Mortgage-090507.PDF
Add to Cart
2007-01-05
Certificate of Registration of Mortgage-050107.PDF
Add to Cart
2006-10-18
Certificate of Registration of Mortgage-181006.PDF
Add to Cart
2006-04-04
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-06-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-06-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-13
Evidence of cessation;-05042022
Add to Cart
2021-12-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-16
Optional Attachment-(1)-16122021
Add to Cart
2021-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15112021
Add to Cart
2021-11-15
Optional Attachment-(1)-15112021
Add to Cart
2021-08-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-08-26
Evidence of cessation;-26082021
Add to Cart
2021-08-26
Notice of resignation;-26082021
Add to Cart
2021-08-26
Optional Attachment-(1)-26082021
Add to Cart
2021-05-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19052021
Add to Cart
2021-05-19
DIR-2.pdf - 1 (1014574145)
Add to Cart
2021-05-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-26
Consent - CFO.pdf - 3 (1014574141)
Add to Cart
2021-02-26
CTC - Mr Surendran.pdf - 1 (1014574141)
Add to Cart
2021-02-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-26
Resignation Letter of CFO.pdf - 2 (1014574141)
Add to Cart
2021-02-22
Evidence of cessation;-22022021
Add to Cart
2021-02-22
Optional Attachment-(1)-22022021
Add to Cart
2021-02-22
Optional Attachment-(2)-22022021
Add to Cart
2020-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-21
Nagarajan - Appointment.pdf - 1 (965147300)
Add to Cart
2020-08-17
Optional Attachment-(1)-17082020
Add to Cart
2020-08-10
Appointment of CFO.pdf - 1 (965147294)
Add to Cart
2020-08-10
Appointment of Manager.pdf - 2 (965147294)
Add to Cart
2020-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-07
Optional Attachment-(1)-07082020
Add to Cart
2020-08-07
Optional Attachment-(2)-07082020
Add to Cart
2020-08-05
DC-NM.pdf - 1 (965147282)
Add to Cart
2020-08-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-04
Evidence of cessation;-04082020
Add to Cart
2019-08-19
Consent to act as Director.pdf - 1 (902919365)
Add to Cart
2019-08-19
CTC Resolution - Re-appt of Mr N V Ravi.pdf - 2 (902919365)
Add to Cart
2019-08-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13082019
Add to Cart
2019-08-13
Optional Attachment-(1)-13082019
Add to Cart
2018-07-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-07
Signed CTC Resolution of Appointment of CS.pdf - 1 (523948782)
Add to Cart
2018-07-05
Optional Attachment-(1)-05072018
Add to Cart
2018-05-18
APPT OF CFO.pdf - 2 (330341192)
Add to Cart
2018-05-18
Evidence of cessation;-18052018
Add to Cart
2018-05-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-18
Optional Attachment-(1)-18052018
Add to Cart
2018-05-18
Optional Attachment-(2)-18052018
Add to Cart
2018-05-18
RESIGNATION OF CFO AND CS.pdf - 1 (330341192)
Add to Cart
2018-05-18
RESIGNATION OF MR RN.pdf - 3 (330341192)
Add to Cart
2016-10-31
Board Resolution.pdf - 1 (1015839752)
Add to Cart
2016-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-31
Letter of appointment;-31102016
Add to Cart
2016-09-24
Board Resolution.pdf - 1 (1015839760)
Add to Cart
2016-09-24
Evidence of cessation;-24092016
Add to Cart
2016-09-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-24
K R Resignation Letter.pdf - 2 (1015839760)
Add to Cart
2016-09-24
Optional Attachment-(1)-24092016
Add to Cart
2016-07-27
CTC.pdf - 1 (1015839769)
Add to Cart
2016-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-27
Optional Attachment-(1)-27072016
Add to Cart
2010-08-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-15
BR.pdf - 2 (1015839786)
Add to Cart
2010-02-15
consent letter.pdf - 1 (1015839786)
Add to Cart
2010-02-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-24
Des Amis Energy_NOC.pdf - 2 (1015839790)
Add to Cart
2009-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-24
main objects-power-new.pdf - 1 (1015839790)
Add to Cart
2009-08-11
consent ltr MMV.pdf - 1 (1015839791)
Add to Cart
2009-08-11
CTC reg and app.pdf - 3 (1015839791)
Add to Cart
2009-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-11
KER CONCENT.pdf - 2 (1015839791)
Add to Cart
2008-12-20
cessation letter.pdf - 1 (1015839802)
Add to Cart
2008-12-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-08-06
BR.pdf - 2 (1015839807)
Add to Cart
2008-08-06
consent letters of Directors.pdf - 1 (1015839807)
Add to Cart
2008-08-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-18
consent letter.pdf - 1 (1015839808)
Add to Cart
2008-04-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-09-01
agm notice.pdf - 2 (1015839809)
Add to Cart
2007-09-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-09-01
Vishnumohan resignation letter.pdf - 1 (1015839809)
Add to Cart
2006-11-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-08
M A ALAGAPPAN - RESIGNATION.pdf - 1 (1015839813)
Add to Cart
2006-08-31
CONSENT_LTRS.pdf - 1 (1015839814)
Add to Cart
2006-08-31
DECL.pdf - 5 (1015839814)
Add to Cart
2006-08-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-08-31
FORM32_MANUAL.pdf - 4 (1015839814)
Add to Cart
2006-08-31
KT KUMAR_PHOTO.pdf - 2 (1015839814)
Add to Cart
2006-08-31
SS RAJASEKAR_PHOTO.pdf - 3 (1015839814)
Add to Cart
2006-04-02
Form 32.PDF
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-04-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-04-19
Instrument(s) of creation or modification of charge;-19042022
Add to Cart
2022-04-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-04-06
Letter of the charge holder stating that the amount has been satisfied-06042022
Add to Cart
2022-04-04
Letter of the charge holder stating that the amount has been satisfied-30032022
Add to Cart
2022-04-04
Letter of the charge holder stating that the amount has been satisfied-30032022 1
Add to Cart
2022-03-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-03-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-02-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-01-28
Instrument(s) of creation or modification of charge;-28012022
Add to Cart
2021-11-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-11-25
Instrument(s) of creation or modification of charge;-25112021
Add to Cart
2021-09-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-09-02
Instrument(s) of creation or modification of charge;-02092021
Add to Cart
2021-09-02
Optional Attachment-(1)-02092021
Add to Cart
2021-05-26
BR.pdf - 2 (1014574249)
Add to Cart
2021-05-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-05-26
Instrument(s) of creation or modification of charge;-26052021
Add to Cart
2021-05-26
Optional Attachment-(1)-26052021
Add to Cart
2021-05-26
SDOH.pdf - 1 (1014574249)
Add to Cart
2021-03-25
Deed of Hypothecation.pdf - 1 (1014574235)
Add to Cart
2021-03-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-03-25
Instrument(s) of creation or modification of charge;-25032021
Add to Cart
2020-09-08
ACCEPTED SANCTION LETTER.pdf - 2 (967416099)
Add to Cart
2020-09-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-09-08
Hypothecation Agreement.pdf - 1 (967416099)
Add to Cart
2020-09-07
Instrument(s) of creation or modification of charge;-07092020
Add to Cart
2020-09-07
Optional Attachment-(1)-07092020
Add to Cart
2020-08-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-08-10
NDC.pdf - 1 (965147410)
Add to Cart
2020-08-07
Letter of the charge holder stating that the amount has been satisfied-07082020
Add to Cart
2019-07-12
Deed of hypothecation.pdf - 1 (718474068)
Add to Cart
2019-07-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-07-12
Sanction Letter.pdf - 2 (718474068)
Add to Cart
2019-07-11
Instrument(s) of creation or modification of charge;-11072019
Add to Cart
2019-07-11
Optional Attachment-(1)-11072019
Add to Cart
2019-07-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-07-08
No Due Certificate.pdf - 1 (718474062)
Add to Cart
2019-07-03
Letter of the charge holder stating that the amount has been satisfied-03072019
Add to Cart
2019-06-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-06-01
Instrument(s) of creation or modification of charge;-01062019
Add to Cart
2019-06-01
Supplemental deed of Hypothecation.pdf - 1 (667720218)
Add to Cart
2018-11-22
Deed of hypothecation.pdf - 1 (523948853)
Add to Cart
2018-11-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-11-22
Instrument(s) of creation or modification of charge;-22112018
Add to Cart
2018-11-22
Optional Attachment-(1)-22112018
Add to Cart
2018-11-22
Sanction Letter.pdf - 2 (523948853)
Add to Cart
2018-05-07
DEED OF HYPOTHECATION-.pdf - 3 (330341355)
Add to Cart
2018-05-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-05-07
Instrument(s) of creation or modification of charge;-07052018
Add to Cart
2018-05-07
Negative Lien Letter-.pdf - 1 (330341355)
Add to Cart
2018-05-07
Optional Attachment-(1)-07052018
Add to Cart
2018-05-07
Optional Attachment-(2)-07052018
Add to Cart
2018-05-07
Sanction letter.pdf - 2 (330341355)
Add to Cart
2017-11-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-11-25
NOC.pdf - 1 (330341501)
Add to Cart
2017-11-24
Letter of the charge holder stating that the amount has been satisfied-24112017
Add to Cart
2017-11-15
Deed of Hypothecation - Coromandel engg co ltd.pdf - 1 (330341497)
Add to Cart
2017-11-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-11-15
Instrument(s) of creation or modification of charge;-15112017
Add to Cart
2017-11-15
Optional Attachment-(1)-15112017
Add to Cart
2017-11-15
sanction letter TCFSL 26 10 2017.pdf - 2 (330341497)
Add to Cart
2017-10-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-10-17
Letter of the charge holder stating that the amount has been satisfied-17102017
Add to Cart
2017-10-17
NDC.pdf - 1 (330341496)
Add to Cart
2017-08-30
Deed of Hypothecation.pdf - 1 (330341494)
Add to Cart
2017-08-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-08-30
Instrument(s) of creation or modification of charge;-30082017
Add to Cart
2016-11-25
20161109175746847.pdf - 1 (1015840168)
Add to Cart
2016-11-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-11-25
Instrument(s) of creation or modification of charge;-25112016
Add to Cart
2016-11-21
Deed of Hypothecation.pdf - 1 (1015840177)
Add to Cart
2016-11-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-11-21
Instrument(s) of creation or modification of charge;-21112016
Add to Cart
2016-11-21
Optional Attachment-(1)-21112016
Add to Cart
2016-11-21
Optional Attachment-(2)-21112016
Add to Cart
2016-11-21
Optional Attachment-(3)-21112016
Add to Cart
2016-11-21
TCFSL Sanction letter.pdf - 2 (1015840177)
Add to Cart
2016-11-21
TDS Indemnity.pdf - 4 (1015840177)
Add to Cart
2016-11-21
TL-Agreement.pdf - 3 (1015840177)
Add to Cart
2016-11-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-11-18
Hyp deed-idbi.pdf - 1 (1015840212)
Add to Cart
2016-11-18
Instrument(s) of creation or modification of charge;-18112016
Add to Cart
2016-03-22
addendum to sanction letter 21 12 2015.pdf - 3 (1015840216)
Add to Cart
2016-03-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-03-22
sanction 2016 indusind.pdf - 2 (1015840216)
Add to Cart
2016-03-22
supplemental deed.pdf - 1 (1015840216)
Add to Cart
2016-03-04
COROMANDEL -NO DUES - 10207097.pdf - 1 (1015840226)
Add to Cart
2016-03-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-03-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-03-04
No Due Certificate - 22.02.2016.pdf - 1 (1015840219)
Add to Cart
2016-02-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-02-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-02-18
No Due Certificate - 10 cr.pdf - 1 (1015840280)
Add to Cart
2016-02-18
No Due Certificate - 20 cr.pdf - 2 (1015840280)
Add to Cart
2016-02-18
No Due Certificate.pdf - 1 (1015840283)
Add to Cart
2015-06-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-06-20
supplemental deed of hypothecation.pdf - 1 (1015840286)
Add to Cart
2015-05-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-05-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-05-19
SATISFACTION LETTER.pdf - 1 (1015840291)
Add to Cart
2015-05-19
SATISFACTION LETTER.pdf - 1 (1015840308)
Add to Cart
2015-04-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-04-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-04-25
no due certificate.pdf - 1 (1015840332)
Add to Cart
2015-04-25
NOC letter_Signed.pdf - 1 (1015840315)
Add to Cart
2015-03-31
chola no due certificate.pdf - 1 (1015840337)
Add to Cart
2015-03-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-12-23
Deed of hypothecation.pdf - 1 (1015840359)
Add to Cart
2014-12-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-12-23
Page 1 - SL.pdf - 2 (1015840359)
Add to Cart
2014-12-23
Page 2 - SL.pdf - 3 (1015840359)
Add to Cart
2014-10-16
Deed of Hypothecation.pdf - 1 (1015840365)
Add to Cart
2014-10-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-07-09
Coromandel Enng_DOH_15Cr_80414.pdf - 1 (1015840375)
Add to Cart
2014-07-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-05-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-05-16
No due Certificate.pdf - 1 (1015840386)
Add to Cart
2014-03-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-03-25
No Due Certificate dt; 14.03.14.pdf - 1 (1015840389)
Add to Cart
2014-02-14
DOH_CEC_17.01.2014.pdf - 1 (1015840400)
Add to Cart
2014-02-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-02-14
Sanction Letter_CEC.pdf - 2 (1015840400)
Add to Cart
2013-11-08
Deed of Hypothecation_CIFCIL.pdf - 1 (1015840408)
Add to Cart
2013-11-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-11-08
sanction letter.pdf - 2 (1015840408)
Add to Cart
2013-09-26
Deed of hypothecation_ 04.09.2013.pdf - 1 (1015840411)
Add to Cart
2013-09-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-09-26
sanction letter.pdf - 2 (1015840411)
Add to Cart
2013-08-13
Deed of Further Charge By Extension of Hypothecation Dated 16.07.2013.pdf - 1 (1015840420)
Add to Cart
2013-08-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-06-28
Bank letter_ NEW INDIA CO BANK.pdf - 1 (1015840432)
Add to Cart
2013-06-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-05-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-05-20
No due Letter from Induslind Bank.pdf - 1 (1015840440)
Add to Cart
2013-05-09
AGGREEMENT.pdf - 1 (1015840447)
Add to Cart
2013-05-09
DEED OF HYPOTHECATION.pdf - 2 (1015840449)
Add to Cart
2013-05-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-05-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-05-09
GENERAL AGREEEMNT.pdf - 1 (1015840449)
Add to Cart
2013-05-09
sanction ticketNew India Co-op Bank 450 Lakhs.pdf - 3 (1015840449)
Add to Cart
2013-03-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-03-30
IDBI SANCTION LETTER.pdf - 1 (1015840458)
Add to Cart
2013-02-25
deed of hypothecation.pdf - 1 (1015840483)
Add to Cart
2013-02-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-02-25
sanction letter.pdf - 2 (1015840483)
Add to Cart
2013-02-22
DCB LETTER DATEDV 30.12.2012.pdf - 1 (1015840490)
Add to Cart
2013-02-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-12-29
Agreement for open cash credit stocks book debts.pdf - 1 (1015840493)
Add to Cart
2012-12-29
counter guarantee.pdf - 2 (1015840493)
Add to Cart
2012-12-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-12-29
other annexure.pdf - 3 (1015840493)
Add to Cart
2012-08-05
E-Hypotecation agreement.pdf - 1 (1015840504)
Add to Cart
2012-08-05
E-Sanction letter.pdf - 2 (1015840504)
Add to Cart
2012-08-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-01
Deed of Hypothecation.pdf - 1 (1015840514)
Add to Cart
2012-06-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-04-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-04-05
sanction letter....pdf - 2 (1015840528)
Add to Cart
2012-04-05
Suppl. DOH.pdf - 1 (1015840528)
Add to Cart
2012-04-01
dcb letter dated 12th march 2012.pdf - 1 (1015840536)
Add to Cart
2012-04-01
DCB.pdf - 2 (1015840536)
Add to Cart
2012-04-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-03-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-03-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-03-30
SATISFACTION LETTER - 40LACS.pdf - 1 (1015840547)
Add to Cart
2012-03-30
SATISFACTION LETTER- 9.79 LACS.pdf - 1 (1015840542)
Add to Cart
2010-11-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-11-30
modifed sanction letter.pdf - 1 (1015840553)
Add to Cart
2010-10-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-10-01
Noc Letter.pdf - 1 (1015840582)
Add to Cart
2010-04-13
DEED OF HYPOTHECATION.pdf - 1 (1015840591)
Add to Cart
2010-04-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-04-13
WORKING CAPITAL AGREEMENT.pdf - 2 (1015840591)
Add to Cart
2010-04-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-04-01
LETTER OF HYPOTHECATON OF STOCKS AND BOOK DEBTS.pdf - 1 (1015840599)
Add to Cart
2010-03-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-03-30
No Due Certificate HDFC.pdf - 1 (1015840609)
Add to Cart
2010-03-29
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-03-29
no due certificate.pdf - 1 (1015840615)
Add to Cart
2010-03-26
DEED OF HYPOTHECATION.pdf - 1 (1015840621)
Add to Cart
2010-03-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-03-26
GENERAL AGREEMENT.pdf - 2 (1015840621)
Add to Cart
2010-03-26
SANCTION LETTER.pdf - 3 (1015840621)
Add to Cart
2010-03-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-03-23
SATISF_LTR.pdf - 1 (1015840630)
Add to Cart
2010-03-10
DEED OF HYPOTHECATION.pdf - 1 (1015840637)
Add to Cart
2010-03-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-03-10
SANCTION LETTER.pdf - 2 (1015840637)
Add to Cart
2010-02-27
Agreements.pdf - 1 (1015840638)
Add to Cart
2010-02-27
counter guarentee_74.pdf - 2 (1015840638)
Add to Cart
2010-02-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-02-26
AGREEMENT FOR HYP OF C.A. FOR CASH CREDIT AND WCDL_26.pdf - 1 (1015840642)
Add to Cart
2010-02-26
AGREEMENT HYP TO SECURE WORKING CAPITAL FACILITIES_25.pdf - 2 (1015840642)
Add to Cart
2010-02-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-02-26
Sanction letter_9.pdf - 3 (1015840642)
Add to Cart
2009-10-29
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-10-29
satisfaction letter.pdf - 1 (1015840644)
Add to Cart
2009-08-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-08-06
MEMORANDUM FOR DEPOSIT OF TITLE DEEDS.pdf - 1 (1015840655)
Add to Cart
2009-04-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-04-24
MASTER FACILITY AGREEMENT.pdf - 1 (1015840658)
Add to Cart
2009-04-24
resolution hdfc.pdf - 3 (1015840658)
Add to Cart
2009-04-24
sanction letter.pdf - 2 (1015840658)
Add to Cart
2009-04-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-04-16
satisfaction letter.pdf - 1 (1015840671)
Add to Cart
2009-01-17
Agreeement in D-101.pdf - 2 (1015840679)
Add to Cart
2009-01-17
Agreeement in D-105.pdf - 1 (1015840679)
Add to Cart
2009-01-17
Annexure to Both Agmt. in D-105 & D-101.pdf - 3 (1015840679)
Add to Cart
2009-01-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-01-17
Format of Counter Guarantee in F-44.pdf - 5 (1015840679)
Add to Cart
2009-01-17
MTL Agreement in D-36.pdf - 4 (1015840679)
Add to Cart
2008-09-30
coro annex1.pdf - 1 (1015840680)
Add to Cart
2008-09-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-12-14
AGREEMENT OF HYPOTHECATION OF MOVABLES.pdf - 1 (1015840700)
Add to Cart
2007-12-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-12-14
SANCTION TICKET.pdf - 2 (1015840700)
Add to Cart
2007-09-29
agrmt hypthctn of mvbles.pdf - 1 (1015840709)
Add to Cart
2007-09-29
counter guarantee.pdf - 3 (1015840709)
Add to Cart
2007-09-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-29
medium term loan agreement.pdf - 2 (1015840709)
Add to Cart
2007-09-29
promissory note.pdf - 5 (1015840709)
Add to Cart
2007-09-29
sanction ltr.pdf - 4 (1015840709)
Add to Cart
2007-08-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-08-28
form8 annexures.pdf - 1 (1015840721)
Add to Cart
2007-02-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-02-15
indianbank loan agreement.pdf - 1 (1015840725)
Add to Cart
2007-01-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-01-05
Term Loan Agreement.pdf - 1 (1015840737)
Add to Cart
2006-10-18
Addendum Form 8.pdf - 1 (1015840760)
Add to Cart
2006-10-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-04
Form 8.PDF
Add to Cart
2006-04-04
Form 8.PDF 1
Add to Cart
2006-04-04
Form 8.PDF 10
Add to Cart
2006-04-04
Form 8.PDF 11
Add to Cart
2006-04-04
Form 8.PDF 12
Add to Cart
2006-04-04
Form 8.PDF 13
Add to Cart
2006-04-04
Form 8.PDF 14
Add to Cart
2006-04-04
Form 8.PDF 2
Add to Cart
2006-04-04
Add to Cart
2006-04-04
Form 8.PDF 4
Add to Cart
2006-04-04
Form 8.PDF 5
Add to Cart
2006-04-04
Form 8.PDF 6
Add to Cart
2006-04-04
Form 8.PDF 7
Add to Cart
2006-04-04
Form 8.PDF 8
Add to Cart
2006-04-04
Form 8.PDF 9
Add to Cart
2006-03-31
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-08
Add to Cart
2022-08-18
Form for filing Report on Annual General Meeting
Add to Cart
2022-08-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-08-09
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-06-10
Return of deposits
Add to Cart
2022-05-01
Form MSME FORM I-01052022_signed
Add to Cart
2021-12-17
Registration of resolution(s) and agreement(s)
Add to Cart
2021-12-17
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed
Add to Cart
2021-09-09
Form for filing Report on Annual General Meeting
Add to Cart
2021-08-27
Registration of resolution(s) and agreement(s)
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed
Add to Cart
2021-05-06
Form of return to be filed with the Registrar under section 89
Add to Cart
2021-05-06
MGT 5 -Final.pdf - 2 (1014574400)
Add to Cart
2021-05-06
MGT-4 final.pdf - 1 (1014574400)
Add to Cart
2021-04-10
Consent to act as a manager.pdf - 2 (1014574397)
Add to Cart
2021-04-10
CTC - Appointment of manager.pdf - 1 (1014574397)
Add to Cart
2021-04-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-04-04
Form MSME FORM I-04042021_signed
Add to Cart
2020-11-06
Return of deposits
Add to Cart
2020-10-06
cec agm signed.pdf - 2 (979458618)
Add to Cart
2020-10-06
CECL- AGM notice.pdf - 1 (979458618)
Add to Cart
2020-10-06
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-25
Form MSME FORM I-25092020_signed
Add to Cart
2020-08-21
Appointment of Manager.pdf - 1 (965147572)
Add to Cart
2020-08-21
Consent Letter - Manager.pdf - 2 (965147572)
Add to Cart
2020-08-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2020-08-20
72nd AGM Proceedings.pdf - 1 (965147570)
Add to Cart
2020-08-20
Form for filing Report on Annual General Meeting
Add to Cart
2020-06-17
COMMITTEE RESOLUTION.pdf - 2 (965147567)
Add to Cart
2020-06-17
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-06-17
LIST OF ALLOTTEES.pdf - 1 (965147567)
Add to Cart
2020-06-17
PAS-5.pdf - 3 (965147567)
Add to Cart
2020-06-17
Signed Debt Structure Letter.pdf - 5 (965147567)
Add to Cart
2020-06-17
Signed PAS - 4.pdf - 6 (965147567)
Add to Cart
2020-06-17
Valuation Report - CECL.pdf - 4 (965147567)
Add to Cart
2019-12-16
Return of deposits
Add to Cart
2019-12-16
Return of deposits
Add to Cart
2019-11-17
CTC Resolution.pdf - 2 (902921787)
Add to Cart
2019-11-17
Form PAS - 5.pdf - 3 (902921787)
Add to Cart
2019-11-17
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-11-17
List of Allottees.pdf - 1 (902921787)
Add to Cart
2019-11-17
Signed Debt Structure Letter.pdf - 6 (902921787)
Add to Cart
2019-11-17
Signed PAS - 4.pdf - 4 (902921787)
Add to Cart
2019-11-17
Valuation Report - CECL.pdf - 5 (902921787)
Add to Cart
2019-10-30
Form MSME FORM I-30102019_signed
Add to Cart
2019-09-04
CTC Resolution - PSHIAC.pdf - 2 (902921747)
Add to Cart
2019-09-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-09-04
List of Allottees.pdf - 1 (902921747)
Add to Cart
2019-09-04
PAS - 5.pdf - 3 (902921747)
Add to Cart
2019-09-04
Signed PAS 4.pdf - 4 (902921747)
Add to Cart
2019-09-04
Support Letter - Debt Structure.pdf - 5 (902921747)
Add to Cart
2019-09-04
Valuation Report - CECL.pdf - 6 (902921747)
Add to Cart
2019-08-27
ALTERED MOA.pdf - 1 (902921728)
Add to Cart
2019-08-27
CTC Resolution - Increase in Authorised Capital.pdf - 2 (902921728)
Add to Cart
2019-08-27
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-08-19
AGM PROCEEDINGS 2019.pdf - 1 (902921710)
Add to Cart
2019-08-19
ALTERED MOA.pdf - 2 (902921692)
Add to Cart
2019-08-19
CTC Resolution - Increase in Authorised Capital.pdf - 1 (902921692)
Add to Cart
2019-08-19
CTC Resolution - Issue of CNPRPS.pdf - 3 (902921692)
Add to Cart
2019-08-19
CTC Resolution - Re-appt of Mr N V Ravi.pdf - 4 (902921692)
Add to Cart
2019-08-19
Explanatory Statement.pdf - 5 (902921692)
Add to Cart
2019-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-19
Form for filing Report on Annual General Meeting
Add to Cart
2019-08-02
Form of return to be filed with the Registrar under section 89
Add to Cart
2019-08-02
MGT -4 - MGT -5 - S Vellayan.pdf - 7 (902921677)
Add to Cart
2019-08-02
MGT -4 - MGT-5 - M V Subbiah.pdf - 5 (902921677)
Add to Cart
2019-08-02
MGT -4 - MGT-5- MV Subbiah.pdf - 6 (902921677)
Add to Cart
2019-08-02
MGT -4 - MV Seetha Subbiah - Shambho Trust.pdf - 3 (902921677)
Add to Cart
2019-08-02
MGT -5 - MV Seetha Subbiah - Sarswathi Trust.pdf - 2 (902921677)
Add to Cart
2019-08-02
MGT -5 - MV Seetha Subbiah - Shambho Trust.pdf - 4 (902921677)
Add to Cart
2019-08-02
MGT 4 - Seetha Subbiah - Saraswathi trust.pdf - 1 (902921677)
Add to Cart
2019-08-01
Form of return to be filed with the Registrar under section 89
Add to Cart
2019-08-01
MGT - 5 - Valli Subbiah - Saraswathi Trust.pdf - 2 (902921661)
Add to Cart
2019-08-01
MGT 4 - Valli Subbiah.pdf - 1 (902921661)
Add to Cart
2019-07-11
Consent Letter.pdf - 2 (718474194)
Add to Cart
2019-07-11
CTC Resolution.pdf - 1 (718474194)
Add to Cart
2019-07-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-06-09
Form MSME FORM I-09062019_signed
Add to Cart
2019-05-30
Form MSME FORM I-30052019_signed
Add to Cart
2018-10-11
Form-IEPF-2-11102018_signed
Add to Cart
2018-10-01
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-10-01
MGT - 4 - MM SEETHALAKSHM - MM Muthiah Family trust.pdf - 1 (523948904)
Add to Cart
2018-10-01
MGT - 4 - MM SEETHALAKSHMI - MV Muthiah Family trust.pdf - 5 (523948904)
Add to Cart
2018-10-01
MGT - 5 - MM MUTHIAH FAMILY TRUST.pdf - 2 (523948904)
Add to Cart
2018-10-01
MGT - 5 - MV MUTHIAH FAMILY TRUST.pdf - 6 (523948904)
Add to Cart
2018-10-01
MGT 4 and 5 - AA Alagammai and Lakshmi Ramaswamy .pdf - 7 (523948904)
Add to Cart
2018-10-01
MGT 4 and 5 - MV Subramaniam Family trust.pdf - 3 (523948904)
Add to Cart
2018-10-01
MGT 4 and MGT - 5 - MM Veerappan Family Trust.pdf - 4 (523948904)
Add to Cart
2018-09-06
CEC - Articles of Association.pdf - 2 (523948902)
Add to Cart
2018-09-06
CTC Resolution - Alteration of AOA.pdf - 1 (523948902)
Add to Cart
2018-09-06
Registration of resolution(s) and agreement(s)
Add to Cart
2018-08-17
AGM PROCEEDINGS 2018.pdf - 1 (523948900)
Add to Cart
2018-08-17
Form for filing Report on Annual General Meeting
Add to Cart
2018-07-05
Board Resolution.pdf - 1 (523948898)
Add to Cart
2018-07-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-07-05
MANAGER CONSENT.pdf - 2 (523948898)
Add to Cart
2018-05-18
CTC-BR.pdf - 1 (330341561)
Add to Cart
2018-05-18
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-03
Form-IEPF-2-03102017_signed
Add to Cart
2017-08-02
consent letter.pdf - 2 (330341674)
Add to Cart
2017-08-02
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-02
Form for filing Report on Annual General Meeting
Add to Cart
2017-08-02
Proceedings.pdf - 1 (330341672)
Add to Cart
2017-08-02
st auditor appt letter.pdf - 1 (330341674)
Add to Cart
2017-08-02
st auditor appt resolution - AGM.pdf - 3 (330341674)
Add to Cart
2017-05-30
Board Resolution.pdf - 1 (330341671)
Add to Cart
2017-05-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-05-30
Manager Consent.pdf - 2 (330341671)
Add to Cart
2017-04-29
Form-IEPF-6-29042017
Add to Cart
2016-10-18
Add to Cart
2016-09-15
Notice of situation or change of situation of registered office
Add to Cart
2016-09-15
Lease Agreement.pdf - 1 (1015870736)
Add to Cart
2016-09-15
NOC.pdf - 3 (1015870736)
Add to Cart
2016-09-15
Telephone Bill.pdf - 2 (1015870736)
Add to Cart
2016-08-02
AGM Proceedings.pdf - 1 (1015870744)
Add to Cart
2016-08-02
Form for filing Report on Annual General Meeting
Add to Cart
2016-07-27
Appointment Letter.pdf - 1 (1015870755)
Add to Cart
2016-07-27
Consent letter.pdf - 2 (1015870755)
Add to Cart
2016-07-27
CTC.pdf - 3 (1015870755)
Add to Cart
2016-07-27
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-06-22
appt of mgr.pdf - 1 (1015870756)
Add to Cart
2016-06-22
Consent of Manager.pdf - 2 (1015870756)
Add to Cart
2016-06-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-03-22
Certificate of Registration for Modification of Mortgage-220316.PDF
Add to Cart
2016-03-02
Statement of unclaimed and unpaid?amounts
Add to Cart
2016-02-17
BR - Appt of Secretarial Auditor.pdf - 1 (1015870786)
Add to Cart
2016-02-17
BR _ Appt of Addl Dir.pdf - 2 (1015870781)
Add to Cart
2016-02-17
consent to act as Director.pdf - 1 (1015870781)
Add to Cart
2016-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-20
Borrowings.pdf - 1 (1015870812)
Add to Cart
2015-11-20
Director Resn.pdf - 1 (1015870792)
Add to Cart
2015-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-20
resignation letter.pdf - 2 (1015870792)
Add to Cart
2015-11-18
Statement of amounts credited to investor education and protection fund
Add to Cart
2015-11-18
Paid Challan.pdf - 1 (1015870822)
Add to Cart
2015-10-14
Board Resolution.pdf - 1 (1015870841)
Add to Cart
2015-10-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-18
Board Resolution.pdf - 1 (1015870854)
Add to Cart
2015-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-13
CTC Appt of Manager-AGM.pdf - 1 (1015870902)
Add to Cart
2015-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-08-13
Manager appt resolution-Board.pdf - 1 (1015870875)
Add to Cart
2015-08-13
Manager appt resolution-Board.pdf - 2 (1015870902)
Add to Cart
2015-08-13
Manager consent.pdf - 3 (1015870902)
Add to Cart
2015-08-13
P Nagarajan & G Jalaja appt resolution.pdf - 1 (1015870894)
Add to Cart
2015-08-07
Board Resolution.pdf - 1 (1015870910)
Add to Cart
2015-08-07
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-24
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-06-24
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-06-20
Certificate of Registration for Modification of Mortgage-170615.PDF
Add to Cart
2015-05-27
bs- BR.pdf - 1 (1015870947)
Add to Cart
2015-05-27
directors report-br.pdf - 2 (1015870947)
Add to Cart
2015-05-27
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-27
internal auditor appt - BR.pdf - 3 (1015870947)
Add to Cart
2015-04-24
Additional fee.pdf - 2 (1015870952)
Add to Cart
2015-04-24
Notice of the court or the company law board order
Add to Cart
2015-04-24
RD order.pdf - 1 (1015870952)
Add to Cart
2015-04-03
DIR-2.pdf - 2 (1015870955)
Add to Cart
2015-04-03
Disclosures - GJ.pdf - 3 (1015870955)
Add to Cart
2015-04-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-03
resol WD appt.pdf - 5 (1015870955)
Add to Cart
2015-04-03
Venkiteswara resign cert copy.pdf - 4 (1015870955)
Add to Cart
2015-04-03
venkiteswaran resignation mail.pdf - 1 (1015870955)
Add to Cart
2015-03-11
affidavit verifying petition.pdf - 2 (1015870975)
Add to Cart
2015-03-11
chg-4.pdf - 3 (1015870975)
Add to Cart
2015-03-11
Submission of documents with the Registrar
Add to Cart
2015-03-11
Memorandum of Apperance.pdf - 4 (1015870975)
Add to Cart
2015-03-11
petition.pdf - 1 (1015870975)
Add to Cart
2015-02-27
Appointment of Secretarial Auditor.pdf - 2 (1015870976)
Add to Cart
2015-02-27
approval of unaudited financial result.pdf - 1 (1015870976)
Add to Cart
2015-02-27
Disclosure of Directors interest.pdf - 3 (1015870976)
Add to Cart
2015-02-27
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-27
investment of surplus funds.pdf - 4 (1015870976)
Add to Cart
2014-12-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-26
Manager_Resignation.pdf - 1 (1015870988)
Add to Cart
2014-12-26
Manager_Resignation.pdf - 1 (1015871007)
Add to Cart
2014-12-22
Certificate of Registration of Mortgage-221214.PDF
Add to Cart
2014-12-12
CTC for disclosure of director & approval of unaudited financial result.pdf - 1 (1015871025)
Add to Cart
2014-12-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-17
JS RESIGNATION CTC.pdf - 1 (1015871031)
Add to Cart
2014-11-17
JS RESIGNATION LETTER.pdf - 2 (1015871031)
Add to Cart
2014-10-13
Certificate of Registration of Mortgage-131014.PDF
Add to Cart
2014-10-10
CEC IEPF Acknowledgment.pdf - 1 (1015871042)
Add to Cart
2014-10-10
Statement of amounts credited to investor education and protection fund
Add to Cart
2014-09-05
APPT MANAGER RESOLUTION.pdf - 1 (1015871074)
Add to Cart
2014-09-05
CTC of P.Nagarajan.pdf - 7 (1015871055)
Add to Cart
2014-09-05
DIR-2 P.Nagarajan Final .pdf - 2 (1015871055)
Add to Cart
2014-09-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-05
J SRINIVASAN APPT AND RESOLUTION.pdf - 1 (1015871055)
Add to Cart
2014-09-05
N V RAVI APPT AND RESOLUTION.pdf - 3 (1015871055)
Add to Cart
2014-09-05
NOTICE OF 66TH AGM.pdf - 2 (1015871074)
Add to Cart
2014-09-05
Ramakrishnan CFO Appt CTC.pdf - 1 (1015871067)
Add to Cart
2014-09-05
Ramakrishnan CFO Appt CTC.pdf - 6 (1015871055)
Add to Cart
2014-09-05
resolution for UAFR Q1.pdf - 2 (1015871067)
Add to Cart
2014-09-05
S S RAJSEKAR APPT AND RESOLUTION.pdf - 4 (1015871055)
Add to Cart
2014-09-05
V VENKITESWARAN APPT AND RESOLUTION.pdf - 5 (1015871055)
Add to Cart
2014-08-28
Consent of CFO.pdf - 2 (1015871090)
Add to Cart
2014-08-28
Submission of documents with the Registrar
Add to Cart
2014-08-28
Form MGT-15.pdf - 1 (1015871077)
Add to Cart
2014-08-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-08-28
Ramakrishnan CFO Appt CTC.pdf - 1 (1015871090)
Add to Cart
2014-08-11
ADT-1.pdf - 2 (1015871100)
Add to Cart
2014-08-11
Auditors appointment 2014.pdf - 1 (1015871100)
Add to Cart
2014-08-11
Submission of documents with the Registrar
Add to Cart
2014-08-11
resolution for auditors appt.pdf - 3 (1015871100)
Add to Cart
2014-08-04
cec postal ballot notice.pdf - 1 (1015871110)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
postal ballot resolution CTC.pdf - 2 (1015871110)
Add to Cart
2014-08-04
scrutinizer report.pdf - 3 (1015871110)
Add to Cart
2014-07-09
Certificate of Registration of Mortgage-090714.PDF
Add to Cart
2014-05-28
appt of manager.pdf - 2 (1015871124)
Add to Cart
2014-05-28
CEC Board Resolutions Form MGT-14.pdf - 1 (1015871126)
Add to Cart
2014-05-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-28
Resignation Letter.pdf - 3 (1015871124)
Add to Cart
2014-05-28
resignation of MD post.pdf - 1 (1015871124)
Add to Cart
2014-03-25
Certificate of Registration for Modification of Mortgage-250314.PDF
Add to Cart
2014-03-14
Confmn letter_Redmn_TFCL.pdf - 2 (1015871138)
Add to Cart
2014-03-14
CTC - redemption of preference shares.pdf - 1 (1015871138)
Add to Cart
2014-03-14
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-02-28
CTC _allotment_rights issue_15.02.2014.pdf - 2 (1015871155)
Add to Cart
2014-02-28
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-02-28
List of allottee -Rights ROC.pdf - 1 (1015871155)
Add to Cart
2014-02-28
TABLE A.pdf - 3 (1015871155)
Add to Cart
2014-02-14
Certificate of Registration for Modification of Mortgage-140214.PDF
Add to Cart
2013-11-08
Certificate of Registration of Mortgage-081113.PDF
Add to Cart
2013-11-06
CTC SG RESIGNATION.pdf - 2 (1015871201)
Add to Cart
2013-11-06
Statement of amounts credited to investor education and protection fund
Add to Cart
2013-11-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-06
PAYMENT CHALLAN.pdf - 1 (1015871183)
Add to Cart
2013-11-06
SG RESIGNATION LETTER.pdf - 1 (1015871201)
Add to Cart
2013-10-04
CTC_EGM_01.10.2013.pdf - 2 (1015871214)
Add to Cart
2013-10-04
CTC_EGM_increased auth capital.pdf - 3 (1015871214)
Add to Cart
2013-10-04
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-04
signed EGM notice 01 10 2013.pdf - 1 (1015871214)
Add to Cart
2013-10-03
ALTERED AOA_CEC.pdf - 2 (1015871224)
Add to Cart
2013-10-03
ALTERED MOA_CEC.pdf - 1 (1015871224)
Add to Cart
2013-10-03
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-10-03
increased authorised capital.pdf - 3 (1015871224)
Add to Cart
2013-09-25
Certificate of Registration of Mortgage-250913.PDF
Add to Cart
2013-08-27
CTC 10 lakhs allotment resolution.pdf - 2 (1015871237)
Add to Cart
2013-08-27
CTC 15 lakhs allotment resolution.pdf - 3 (1015871237)
Add to Cart
2013-08-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-08-27
list of allottees_22.08.2013.pdf - 1 (1015871237)
Add to Cart
2013-08-26
CTC 25 lakhs redemption resolution.pdf - 1 (1015871244)
Add to Cart
2013-08-26
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-08-16
EGM NOTICE.pdf - 2 (1015871253)
Add to Cart
2013-08-16
EGM RESOLUTION.pdf - 1 (1015871253)
Add to Cart
2013-08-16
Registration of resolution(s) and agreement(s)
Add to Cart
2013-08-13
Certificate of Registration for Modification of Mortgage-130813.PDF
Add to Cart
2013-07-30
CEC APPOINTMENT 2013.pdf - 1 (1015871258)
Add to Cart
2013-07-30
Information by auditor to Registrar
Add to Cart
2013-06-28
Certificate of Registration for Modification of Mortgage-280613.PDF
Add to Cart
2013-05-20
Certificate of Registration for Modification of Mortgage-200513.PDF
Add to Cart
2013-05-08
Certificate of Registration of Mortgage-080513.PDF
Add to Cart
2013-05-08
Certificate of Registration of Mortgage-080513.PDF 1
Add to Cart
2013-03-30
Certificate of Registration for Modification of Mortgage-290313.PDF
Add to Cart
2013-02-25
Certificate of Registration of Mortgage-250213.PDF
Add to Cart
2013-02-22
Certificate of Registration for Modification of Mortgage-220213.PDF
Add to Cart
2012-12-29
Certificate of Registration for Modification of Mortgage-291212.PDF
Add to Cart
2012-11-18
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-10-05
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-08-25
CEC - Extract of the Resolution.pdf - 1 (1015871335)
Add to Cart
2012-08-25
Registration of resolution(s) and agreement(s)
Add to Cart
2012-08-05
CTC NV Ravi AGM resol.pdf - 1 (1015871352)
Add to Cart
2012-08-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-04
COROMANDEL ENGINEERING APPOINTMENT.pdf - 1 (1015871355)
Add to Cart
2012-08-04
Information by auditor to Registrar
Add to Cart
2012-08-03
Certificate of Registration of Mortgage-030812.PDF
Add to Cart
2012-06-05
BR & LOA.pdf - 1 (1015871361)
Add to Cart
2012-06-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-06-03
cs appt resol new.pdf - 2 (1015871363)
Add to Cart
2012-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-03
md appt resol new.pdf - 1 (1015871363)
Add to Cart
2012-05-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-05-18
md appt resol new.pdf - 1 (1015871373)
Add to Cart
2012-04-24
Certificate of Registration of Mortgage-240412.PDF
Add to Cart
2012-04-05
Certificate of Registration for Modification of Mortgage-050412.PDF
Add to Cart
2012-04-02
Registration of resolution(s) and agreement(s)
Add to Cart
2012-04-02
Resolution 1.pdf - 1 (1015871392)
Add to Cart
2012-04-02
Resolution 2.pdf - 2 (1015871392)
Add to Cart
2012-03-30
Certificate of Registration for Modification of Mortgage-300312.PDF
Add to Cart
2012-03-28
AOA 27-3-2012.pdf - 2 (1015871402)
Add to Cart
2012-03-28
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-03-28
MOA 27.3.12.pdf - 1 (1015871402)
Add to Cart
2012-03-09
Particulars of person(s) or Key managerial personnel charged or specified for the purpose of sub-clause (iii) or (iv) of clause 60 of Section 2
Add to Cart
2012-03-09
withdrawal Bd Resol.pdf - 1 (1015871407)
Add to Cart
2012-03-07
consent letter.pdf - 1 (1015871411)
Add to Cart
2012-03-07
CTC resol.pdf - 2 (1015871411)
Add to Cart
2012-03-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-24
board resolution .pdf - 1 (1015871418)
Add to Cart
2012-02-24
consent.pdf - 2 (1015871418)
Add to Cart
2012-02-24
Particulars of person(s) or Key managerial personnel charged or specified for the purpose of sub-clause (iii) or (iv) of clause 60 of Section 2
Add to Cart
2011-11-26
CTC KER FORM 32 .pdf - 2 (1015871428)
Add to Cart
2011-11-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-11-26
KER resig ltr.pdf - 1 (1015871428)
Add to Cart
2011-08-24
AOA.pdf - 2 (1015871435)
Add to Cart
2011-08-24
CEC AGM notice.pdf - 3 (1015871435)
Add to Cart
2011-08-24
CTC.pdf - 1 (1015871435)
Add to Cart
2011-08-24
Registration of resolution(s) and agreement(s)
Add to Cart
2011-08-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-04
RESIGNATION LETTER.pdf - 1 (1015871441)
Add to Cart
2011-08-04
resolution.pdf - 2 (1015871441)
Add to Cart
2011-08-01
CEC REAPPOINTMENT 2011-12.pdf - 1 (1015871447)
Add to Cart
2011-08-01
Information by auditor to Registrar
Add to Cart
2010-12-03
Certificate of Registration for Modification of Mortgage-301110.PDF
Add to Cart
2010-10-01
Certificate of Registration for Modification of Mortgage-011010.PDF
Add to Cart
2010-08-13
CEC APPOINTMENT.pdf - 1 (1015871471)
Add to Cart
2010-08-13
Information by auditor to Registrar
Add to Cart
2010-04-22
Certificate of Registration of Mortgage-130410.PDF
Add to Cart
2010-04-06
Certificate of Registration of Mortgage-010410.PDF
Add to Cart
2010-03-27
Certificate of Registration of Mortgage-260310.PDF
Add to Cart
2010-03-13
Certificate of Registration of Mortgage-100310.PDF
Add to Cart
2010-03-02
Certificate of Registration of Mortgage-270210.PDF
Add to Cart
2010-03-01
Certificate of Registration of Mortgage-260210.PDF
Add to Cart
2009-09-07
Certificate of Registration of Mortgage-060809.PDF
Add to Cart
2009-08-11
APPOINTMENT LETTER COROMANDEL ENGINEERING.pdf - 1 (1015871522)
Add to Cart
2009-08-11
CTC Explanatory Statement.pdf - 2 (1015871520)
Add to Cart
2009-08-11
CTC Sec 293(1)(d).pdf - 1 (1015871520)
Add to Cart
2009-08-11
Registration of resolution(s) and agreement(s)
Add to Cart
2009-08-11
Information by auditor to Registrar
Add to Cart
2009-05-01
Certificate of Registration of Mortgage-010509.PDF
Add to Cart
2009-02-12
Particulars of person(s) or Key managerial personnel charged or specified for the purpose of sub-clause (iii) or (iv) of clause 60 of Section 2
Add to Cart
2009-02-12
Particulars of person(s) or Key managerial personnel charged or specified for the purpose of sub-clause (iii) or (iv) of clause 60 of Section 2
Add to Cart
2009-02-12
form 1AB - I G Viswanath.pdf - 2 (1015871537)
Add to Cart
2009-02-12
Form 1AB I P R Sundar.pdf - 3 (1015871537)
Add to Cart
2009-02-12
resolution - rr.pdf - 1 (1015871534)
Add to Cart
2009-02-12
resolution form 1aa.pdf - 1 (1015871537)
Add to Cart
2009-01-20
Certificate of Registration for Modification of Mortgage-200109.PDF
Add to Cart
2008-11-03
cec board resolution - form 2.pdf - 2 (1015871556)
Add to Cart
2008-11-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-11-03
list of allotees - cec rights issue.pdf - 1 (1015871556)
Add to Cart
2008-10-10
Certificate of Registration for Modification of Mortgage-101008.PDF
Add to Cart
2008-08-08
CTC Exp Stt.pdf - 2 (1015871569)
Add to Cart
2008-08-08
CTC Resol.pdf - 3 (1015871569)
Add to Cart
2008-08-08
Registration of resolution(s) and agreement(s)
Add to Cart
2008-08-08
NOTICE TO THE SHARE HOLDER.pdf - 1 (1015871569)
Add to Cart
2008-04-10
Registration of resolution(s) and agreement(s)
Add to Cart
2008-04-10
notice.pdf - 1 (1015871573)
Add to Cart
2008-04-10
resolution.pdf - 2 (1015871573)
Add to Cart
2008-04-10
scrutinizer report.pdf - 3 (1015871573)
Add to Cart
2007-12-18
Certificate of Registration of Mortgage-181207.PDF
Add to Cart
2007-10-04
Certificate of Registration for Modification of Mortgage-041007.PDF
Add to Cart
2007-09-07
Certificate of Registration of Mortgage-070907.PDF
Add to Cart
2007-05-09
Certificate of Registration for Modification of Mortgage-090507.PDF
Add to Cart
2007-04-21
Notice of the court or the company law board order
Add to Cart
2007-04-21
order copy.pdf - 1 (1015871594)
Add to Cart
2007-03-27
certified true copy of High Court.pdf - 1 (1015871599)
Add to Cart
2007-03-27
Notice of the court or the company law board order
Add to Cart
2007-01-24
form 1 pnb recpt.pdf - 1 (1015871604)
Add to Cart
2007-01-24
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-01-05
Certificate of Registration of Mortgage-050107.PDF
Add to Cart
2006-10-18
Certificate of Registration of Mortgage-181006.PDF
Add to Cart
2006-09-08
ANEXURE.pdf - 2 (1015871615)
Add to Cart
2006-09-08
COMPLIANCE CERTIF.pdf - 1 (1015871615)
Add to Cart
2006-09-08
DECL.pdf - 4 (1015871615)
Add to Cart
2006-09-08
Submission of documents with the Registrar
Add to Cart
2006-09-08
FORM62_MANUAL.pdf - 3 (1015871615)
Add to Cart
2006-08-29
Compliance Certificate Form-290806.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-08-13
Form for filing Report on Annual General Meeting
Add to Cart
2015-08-13
GIST OF THE PROCEEDINGS 2015.pdf - 1 (1015871898)
Add to Cart
2015-08-07
auditors consent.pdf - 2 (1015871905)
Add to Cart
2015-08-07
CTC ratification of auditors appt.pdf - 3 (1015871905)
Add to Cart
2015-08-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-07
intimation to auditors.pdf - 1 (1015871905)
Add to Cart
2006-04-04
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-09-07
Copy of MGT-8-07092022
Add to Cart
2022-08-30
Optional Attachment-(1)-30082022
Add to Cart
2022-08-09
Copy of resolution passed by the company-09082022
Add to Cart
2022-08-09
Copy of written consent given by auditor-09082022
Add to Cart
2022-06-10
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -10062022
Add to Cart
2022-06-10
Copy of shareholders resolution-10062022
Add to Cart
2021-12-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16122021
Add to Cart
2021-12-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16122021 1
Add to Cart
2021-12-16
Optional Attachment-(1)-16122021
Add to Cart
2021-12-16
Optional Attachment-(1)-16122021 1
Add to Cart
2021-12-16
Optional Attachment-(2)-16122021
Add to Cart
2021-09-22
Copy of MGT-8-22092021
Add to Cart
2021-09-08
Optional Attachment-(1)-08092021
Add to Cart
2021-08-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26082021
Add to Cart
2021-08-26
Optional Attachment-(1)-26082021
Add to Cart
2021-04-30
-30042021
Add to Cart
2021-04-30
-30042021 1
Add to Cart
2021-04-08
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -08042021
Add to Cart
2021-04-08
Copy of shareholders resolution-08042021
Add to Cart
2020-11-20
Copy of MGT-8-20112020
Add to Cart
2020-11-20
List of share holders, debenture holders;-20112020
Add to Cart
2020-09-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30092020
Add to Cart
2020-09-30
Optional Attachment-(1)-30092020
Add to Cart
2020-08-18
Optional Attachment-(1)-18082020
Add to Cart
2020-08-18
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18082020
Add to Cart
2020-08-17
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -17082020
Add to Cart
2020-08-17
Copy of shareholders resolution-17082020
Add to Cart
2020-08-17
Optional Attachment-(1)-17082020
Add to Cart
2020-06-17
Complete record of private placement offers and acceptances in Form PAS-5.-17062020
Add to Cart
2020-06-17
Copy of Board or Shareholders? resolution-17062020
Add to Cart
2020-06-17
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-17062020
Add to Cart
2020-06-17
Optional Attachment-(1)-17062020
Add to Cart
2020-06-17
Optional Attachment-(2)-17062020
Add to Cart
2020-06-17
Optional Attachment-(3)-17062020
Add to Cart
2019-10-30
Complete record of private placement offers and acceptances in Form PAS-5.-30102019
Add to Cart
2019-10-30
Copy of Board or Shareholders? resolution-30102019
Add to Cart
2019-10-30
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-30102019
Add to Cart
2019-10-30
Optional Attachment-(1)-30102019
Add to Cart
2019-10-30
Optional Attachment-(2)-30102019
Add to Cart
2019-10-30
Optional Attachment-(3)-30102019
Add to Cart
2019-09-10
Copy of MGT-8-10092019
Add to Cart
2019-09-10
List of share holders, debenture holders;-10092019
Add to Cart
2019-09-10
Optional Attachment-(1)-10092019
Add to Cart
2019-09-10
Optional Attachment-(2)-10092019
Add to Cart
2019-09-04
Complete record of private placement offers and acceptances in Form PAS-5.-04092019
Add to Cart
2019-09-04
Copy of Board or Shareholders? resolution-04092019
Add to Cart
2019-09-04
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-04092019
Add to Cart
2019-09-04
Optional Attachment-(1)-04092019
Add to Cart
2019-09-04
Optional Attachment-(2)-04092019
Add to Cart
2019-09-04
Valuation Report from the valuer, if any;-04092019
Add to Cart
2019-08-21
Optional Attachment-(1)-21082019
Add to Cart
2019-08-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21082019
Add to Cart
2019-08-14
Altered memorandum of assciation;-14082019
Add to Cart
2019-08-14
Copy of the resolution for alteration of capital;-14082019
Add to Cart
2019-08-13
Altered memorandum of association-13082019
Add to Cart
2019-08-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13082019
Add to Cart
2019-08-13
Optional Attachment-(1)-13082019
Add to Cart
2019-08-13
Optional Attachment-(1)-13082019 1
Add to Cart
2019-08-13
Optional Attachment-(2)-13082019
Add to Cart
2019-08-13
Optional Attachment-(3)-13082019
Add to Cart
2019-07-30
-30072019
Add to Cart
2019-07-30
-30072019 1
Add to Cart
2019-07-27
-27072019
Add to Cart
2019-07-27
Optional Attachment-(1)-27072019
Add to Cart
2019-07-27
Optional Attachment-(2)-27072019
Add to Cart
2019-07-27
Optional Attachment-(3)-27072019
Add to Cart
2019-07-27
Optional Attachment-(4)-27072019
Add to Cart
2019-07-27
Optional Attachment-(5)-27072019
Add to Cart
2019-07-09
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -09072019
Add to Cart
2019-07-09
Copy of shareholders resolution-09072019
Add to Cart
2018-09-22
Copy of MGT-8-22092018
Add to Cart
2018-09-22
List of share holders, debenture holders;-22092018
Add to Cart
2018-09-22
Optional Attachment-(1)-22092018
Add to Cart
2018-09-22
Optional Attachment-(2)-22092018
Add to Cart
2018-08-28
-28082018
Add to Cart
2018-08-28
Optional Attachment-(1)-28082018
Add to Cart
2018-08-28
Optional Attachment-(2)-28082018
Add to Cart
2018-08-28
Optional Attachment-(3)-28082018
Add to Cart
2018-08-28
Optional Attachment-(4)-28082018
Add to Cart
2018-08-28
Optional Attachment-(5)-28082018
Add to Cart
2018-08-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25082018
Add to Cart
2018-08-17
Altered articles of association-17082018
Add to Cart
2018-08-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17082018
Add to Cart
2018-08-17
Optional Attachment-(1)-17082018
Add to Cart
2018-06-26
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -26062018
Add to Cart
2018-06-26
Copy of shareholders resolution-26062018
Add to Cart
2018-05-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18052018
Add to Cart
2017-08-23
Copy of MGT-8-23082017
Add to Cart
2017-08-23
List of share holders, debenture holders;-23082017
Add to Cart
2017-08-23
Optional Attachment-(1)-23082017
Add to Cart
2017-08-23
Optional Attachment-(2)-23082017
Add to Cart
2017-08-23
Optional Attachment-(3)-23082017
Add to Cart
2017-08-19
Optional Attachment-(1)-19082017
Add to Cart
2017-08-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19082017
Add to Cart
2017-08-02
-02082017
Add to Cart
2017-08-02
Copy of resolution passed by the company-02082017
Add to Cart
2017-08-02
Copy of the intimation sent by company-02082017
Add to Cart
2017-08-02
Copy of written consent given by auditor-02082017
Add to Cart
2017-05-05
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -05052017
Add to Cart
2017-05-05
Copy of shareholders resolution-05052017
Add to Cart
2016-11-28
Optional Attachment-(1)-28112016
Add to Cart
2016-11-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112016
Add to Cart
2016-09-28
Copy of MGT-8-28092016
Add to Cart
2016-09-28
List of share holders, debenture holders;-28092016
Add to Cart
2016-09-28
Optional Attachment-(1)-28092016
Add to Cart
2016-09-28
Optional Attachment-(2)-28092016
Add to Cart
2016-09-15
Copies of the utility bills as mentioned above (not older than two months)-15092016
Add to Cart
2016-09-15
Copy of board resolution authorizing giving of notice-15092016
Add to Cart
2016-09-15
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15092016
Add to Cart
2016-08-02
-02082016
Add to Cart
2016-07-27
Copy of resolution passed by the company-27072016
Add to Cart
2016-07-27
Copy of the intimation sent by company-27072016
Add to Cart
2016-07-27
Copy of written consent given by auditor-27072016
Add to Cart
2016-06-18
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -18062016
Add to Cart
2016-06-18
Copy of shareholders resolution-18062016
Add to Cart
2016-03-22
Certificate of Registration for Modification of Mortgage-220316.PDF
Add to Cart
2016-03-22
Instrument of creation or modification of charge-220316.PDF
Add to Cart
2016-03-22
Optional Attachment 1-220316.PDF
Add to Cart
2016-03-22
Optional Attachment 2-220316.PDF
Add to Cart
2016-03-04
Letter of the charge holder-040316.PDF
Add to Cart
2016-03-04
Letter of the charge holder-040316.PDF 1
Add to Cart
2016-02-18
Letter of the charge holder-180216.PDF
Add to Cart
2016-02-18
Letter of the charge holder-180216.PDF 1
Add to Cart
2016-02-18
Optional Attachment 1-180216.PDF
Add to Cart
2016-02-17
Copy of resolution-170216.PDF
Add to Cart
2016-02-17
Declaration of the appointee Director- in Form DIR-2-170216.PDF
Add to Cart
2016-02-17
Optional Attachment 1-170216.PDF
Add to Cart
2015-11-20
Copy of resolution-201115.PDF
Add to Cart
2015-11-20
Evidence of cessation-201115.PDF
Add to Cart
2015-11-18
Optional Attachment 1-181115.PDF
Add to Cart
2015-10-14
Copy of resolution-131015.PDF
Add to Cart
2015-08-17
Copy of resolution-170815.PDF
Add to Cart
2015-08-13
Copy of Board Resolution-130815.PDF
Add to Cart
2015-08-13
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-130815.PDF
Add to Cart
2015-08-13
Copy of shareholder resolution-130815.PDF
Add to Cart
2015-08-07
Letter of Appointment-070815.PDF
Add to Cart
2015-08-07
Letter of Appointment-070815.PDF 1
Add to Cart
2015-08-06
Copy of resolution-060815.PDF
Add to Cart
2015-06-20
Certificate of Registration for Modification of Mortgage-170615.PDF
Add to Cart
2015-06-17
Instrument of creation or modification of charge-170615.PDF
Add to Cart
2015-05-27
Copy of resolution-270515.PDF
Add to Cart
2015-05-27
Optional Attachment 1-270515.PDF
Add to Cart
2015-05-27
Optional Attachment 2-270515.PDF
Add to Cart
2015-05-19
Letter of the charge holder-190515.PDF
Add to Cart
2015-05-19
Letter of the charge holder-190515.PDF 1
Add to Cart
2015-04-24
Copy of the Court-Company Law Board Order-240415.PDF
Add to Cart
2015-04-24
Optional Attachment 1-240415.PDF
Add to Cart
2015-04-23
Letter of the charge holder-230415.PDF
Add to Cart
2015-04-23
Letter of the charge holder-230415.PDF 1
Add to Cart
2015-04-03
Declaration of the appointee Director- in Form DIR-2-030415.PDF
Add to Cart
2015-04-03
Evidence of cessation-030415.PDF
Add to Cart
2015-04-03
Interest in other entities-030415.PDF
Add to Cart
2015-04-03
Optional Attachment 1-030415.PDF
Add to Cart
2015-03-31
Letter of the charge holder-310315.PDF
Add to Cart
2015-03-19
Affidavit verifying the petition-190315.PDF
Add to Cart
2015-03-19
Copy of petition-190315.PDF
Add to Cart
2015-03-19
Optional Attachment 1-190315.PDF
Add to Cart
2015-03-19
Optional Attachment 2-190315.PDF
Add to Cart
2015-03-19
Optional Attachment 3-190315.PDF
Add to Cart
2015-03-11
Optional Attachment 1-110315.PDF
Add to Cart
2015-03-11
Optional Attachment 2-110315.PDF
Add to Cart
2015-03-11
Optional Attachment 3-110315.PDF
Add to Cart
2015-03-11
Optional Attachment 4-110315.PDF
Add to Cart
2015-02-26
Copy of resolution-260215.PDF
Add to Cart
2015-02-26
Optional Attachment 1-260215.PDF
Add to Cart
2015-02-26
Optional Attachment 2-260215.PDF
Add to Cart
2015-02-26
Optional Attachment 3-260215.PDF
Add to Cart
2014-12-25
Copy of resolution-251214.PDF
Add to Cart
2014-12-25
Evidence of cessation-251214.PDF
Add to Cart
2014-12-22
Certificate of Registration of Mortgage-221214.PDF
Add to Cart
2014-12-22
Instrument of creation or modification of charge-221214.PDF
Add to Cart
2014-12-22
Optional Attachment 1-221214.PDF
Add to Cart
2014-12-22
Optional Attachment 2-221214.PDF
Add to Cart
2014-12-12
Copy of resolution-121214.PDF
Add to Cart
2014-11-17
Evidence of cessation-171114.PDF
Add to Cart
2014-10-13
Certificate of Registration of Mortgage-131014.PDF
Add to Cart
2014-10-13
Instrument of creation or modification of charge-131014.PDF
Add to Cart
2014-10-10
Optional Attachment 1-101014.PDF
Add to Cart
2014-08-28
Copy of Board Resolution-280814.PDF
Add to Cart
2014-08-28
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-280814.PDF
Add to Cart
2014-08-28
Copy of resolution-280814.PDF
Add to Cart
2014-08-28
Copy of resolution-280814.PDF 1
Add to Cart
2014-08-28
Declaration of the appointee Director- in Form DIR-2-280814.PDF
Add to Cart
2014-08-28
Letter of Appointment-280814.PDF
Add to Cart
2014-08-28
Optional Attachment 1-280814.PDF
Add to Cart
2014-08-28
Optional Attachment 1-280814.PDF 1
Add to Cart
2014-08-28
Optional Attachment 1-280814.PDF 2
Add to Cart
2014-08-28
Optional Attachment 1-280814.PDF 3
Add to Cart
2014-08-28
Optional Attachment 2-280814.PDF
Add to Cart
2014-08-28
Optional Attachment 3-280814.PDF
Add to Cart
2014-08-28
Optional Attachment 4-280814.PDF
Add to Cart
2014-08-28
Optional Attachment 5-280814.PDF
Add to Cart
2014-08-11
Optional Attachment 1-110814.PDF
Add to Cart
2014-08-11
Optional Attachment 2-110814.PDF
Add to Cart
2014-08-11
Optional Attachment 3-110814.PDF
Add to Cart
2014-07-17
Copy of resolution-170714.PDF
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
2014-07-09
Certificate of Registration of Mortgage-090714.PDF
Add to Cart
2014-07-09
Instrument of creation or modification of charge-090714.PDF
Add to Cart
2014-05-28
Copy of resolution-280514.PDF
Add to Cart
2014-05-28
Evidence of cessation-280514.PDF
Add to Cart
2014-05-28
Optional Attachment 1-280514.PDF
Add to Cart
2014-05-28
Optional Attachment 2-280514.PDF
Add to Cart
2014-05-16
Letter of the charge holder-160514.PDF
Add to Cart
2014-03-25
Certificate of Registration for Modification of Mortgage-250314.PDF
Add to Cart
2014-03-25
Instrument of creation or modification of charge-250314.PDF
Add to Cart
2014-03-14
Optional Attachment 1-140314.PDF
Add to Cart
2014-03-14
Optional Attachment 2-140314.PDF
Add to Cart
2014-02-28
List of allottees-280214.PDF
Add to Cart
2014-02-28
Optional Attachment 1-280214.PDF
Add to Cart
2014-02-28
Resolution authorising bonus shares-280214.PDF
Add to Cart
2014-02-14
Certificate of Registration for Modification of Mortgage-140214.PDF
Add to Cart
2014-02-14
Instrument of creation or modification of charge-140214.PDF
Add to Cart
2014-02-14
Optional Attachment 1-140214.PDF
Add to Cart
2013-11-08
Certificate of Registration of Mortgage-081113.PDF
Add to Cart
2013-11-08
Instrument of creation or modification of charge-081113.PDF
Add to Cart
2013-11-08
Optional Attachment 1-081113.PDF
Add to Cart
2013-11-06
Evidence of cessation-061113.PDF
Add to Cart
2013-11-06
Optional Attachment 1-061113.PDF
Add to Cart
2013-11-06
Optional Attachment 2-061113.PDF
Add to Cart
2013-10-04
Copy of resolution-041013.PDF
Add to Cart
2013-10-04
Optional Attachment 1-041013.PDF
Add to Cart
2013-10-04
Optional Attachment 2-041013.PDF
Add to Cart
2013-10-03
AoA - Articles of Association-031013.PDF
Add to Cart
2013-10-03
MoA - Memorandum of Association-031013.PDF
Add to Cart
2013-10-03
Optional Attachment 1-031013.PDF
Add to Cart
2013-09-25
Certificate of Registration of Mortgage-250913.PDF
Add to Cart
2013-09-25
Instrument of creation or modification of charge-250913.PDF
Add to Cart
2013-09-25
Optional Attachment 1-250913.PDF
Add to Cart
2013-08-27
List of allottees-270813.PDF
Add to Cart
2013-08-27
Optional Attachment 1-270813.PDF
Add to Cart
2013-08-27
Resltn passed by the BOD-270813.PDF
Add to Cart
2013-08-26
Optional Attachment 1-260813.PDF
Add to Cart
2013-08-16
Copy of resolution-160813.PDF
Add to Cart
2013-08-16
Optional Attachment 1-160813.PDF
Add to Cart
2013-08-13
Certificate of Registration for Modification of Mortgage-130813.PDF
Add to Cart
2013-08-13
Instrument of creation or modification of charge-130813.PDF
Add to Cart
2013-06-28
Certificate of Registration for Modification of Mortgage-280613.PDF
Add to Cart
2013-06-28
Instrument of creation or modification of charge-280613.PDF
Add to Cart
2013-05-20
Certificate of Registration for Modification of Mortgage-200513.PDF
Add to Cart
2013-05-20
Instrument of creation or modification of charge-200513.PDF
Add to Cart
2013-05-08
Certificate of Registration of Mortgage-080513.PDF
Add to Cart
2013-05-08
Certificate of Registration of Mortgage-080513.PDF 1
Add to Cart
2013-05-08
Instrument evidencing creation or modification of charge in case of acquistion of property-080513.PDF
Add to Cart
2013-05-08
Instrument of creation or modification of charge-080513.PDF
Add to Cart
2013-05-08
Instrument of creation or modification of charge-080513.PDF 1
Add to Cart
2013-05-08
Optional Attachment 1-080513.PDF
Add to Cart
2013-03-30
Certificate of Registration for Modification of Mortgage-290313.PDF
Add to Cart
2013-03-30
Instrument of creation or modification of charge-290313.PDF
Add to Cart
2013-02-25
Certificate of Registration of Mortgage-250213.PDF
Add to Cart
2013-02-25
Instrument of creation or modification of charge-250213.PDF
Add to Cart
2013-02-25
Optional Attachment 1-250213.PDF
Add to Cart
2013-02-22
Certificate of Registration for Modification of Mortgage-220213.PDF
Add to Cart
2013-02-22
Instrument of creation or modification of charge-220213.PDF
Add to Cart
2012-12-29
Certificate of Registration for Modification of Mortgage-291212.PDF
Add to Cart
2012-12-29
Instrument of creation or modification of charge-291212.PDF
Add to Cart
2012-12-29
Optional Attachment 1-291212.PDF
Add to Cart
2012-12-29
Optional Attachment 2-291212.PDF
Add to Cart
2012-08-25
Copy of resolution-250812.PDF
Add to Cart
2012-08-03
Certificate of Registration of Mortgage-030812.PDF
Add to Cart
2012-08-03
Instrument of creation or modification of charge-030812.PDF
Add to Cart
2012-08-03
Optional Attachment 1-030812.PDF
Add to Cart
2012-08-03
Optional Attachment 1-030812.PDF 1
Add to Cart
2012-05-18
Copy of Board Resolution-180512.PDF
Add to Cart
2012-05-18
Optional Attachment 1-180512.PDF
Add to Cart
2012-05-18
Optional Attachment 2-180512.PDF
Add to Cart
2012-04-24
Certificate of Registration of Mortgage-240412.PDF
Add to Cart
2012-04-24
Instrument of creation or modification of charge-240412.PDF
Add to Cart
2012-04-24
List of allottees-240412.PDF
Add to Cart
2012-04-05
Certificate of Registration for Modification of Mortgage-050412.PDF
Add to Cart
2012-04-05
Instrument of creation or modification of charge-050412.PDF
Add to Cart
2012-04-05
Optional Attachment 2-050412.PDF
Add to Cart
2012-04-02
Copy of resolution-020412.PDF
Add to Cart
2012-04-02
Optional Attachment 1-020412.PDF
Add to Cart
2012-03-30
Certificate of Registration for Modification of Mortgage-300312.PDF
Add to Cart
2012-03-30
Instrument of creation or modification of charge-300312.PDF
Add to Cart
2012-03-30
Optional Attachment 1-300312.PDF
Add to Cart
2012-03-29
Letter of the charge holder-290312.PDF
Add to Cart
2012-03-29
Letter of the charge holder-290312.PDF 1
Add to Cart
2012-03-28
AoA - Articles of Association-280312.PDF
Add to Cart
2012-03-28
MoA - Memorandum of Association-280312.PDF
Add to Cart
2012-03-09
Copy of Board Resolution-090312.PDF
Add to Cart
2012-03-07
Copy of Board Resolution-070312.PDF
Add to Cart
2012-03-07
Optional Attachment 1-070312.PDF
Add to Cart
2012-02-24
Copy of Board Resolution-240212.PDF
Add to Cart
2012-02-24
Optional Attachment 1-240212.PDF
Add to Cart
2011-11-26
Evidence of cessation-261111.PDF
Add to Cart
2011-11-26
Optional Attachment 1-261111.PDF
Add to Cart
2011-08-24
Copy of resolution-240811.PDF
Add to Cart
2011-08-24
MoA - Memorandum of Association-240811.PDF
Add to Cart
2011-08-24
Optional Attachment 1-240811.PDF
Add to Cart
2011-08-04
Evidence of cessation-040811.PDF
Add to Cart
2011-08-04
Optional Attachment 1-040811.PDF
Add to Cart
2010-12-03
Certificate of Registration for Modification of Mortgage-301110.PDF
Add to Cart
2010-11-30
Instrument of creation or modification of charge-301110.PDF
Add to Cart
2010-10-01
Certificate of Registration for Modification of Mortgage-011010.PDF
Add to Cart
2010-10-01
Instrument of creation or modification of charge-011010.PDF
Add to Cart
2010-08-09
Copy of Board Resolution-060810.PDF
Add to Cart
2010-08-09
Copy of proposed agreement-060810.PDF
Add to Cart
2010-08-09
Optional Attachment 1-060810.PDF
Add to Cart
2010-08-09
Optional Attachment 2-060810.PDF
Add to Cart
2010-08-06
Copy of Board Resolution-060810.PDF
Add to Cart
2010-04-22
Certificate of Registration of Mortgage-130410.PDF
Add to Cart
2010-04-13
Instrument of creation or modification of charge-130410.PDF
Add to Cart
2010-04-13
Optional Attachment 1-130410.PDF
Add to Cart
2010-04-06
Certificate of Registration of Mortgage-010410.PDF
Add to Cart
2010-04-01
Instrument of creation or modification of charge-010410.PDF
Add to Cart
2010-03-30
Letter of the charge holder-300310.PDF
Add to Cart
2010-03-29
Letter of the charge holder-290310.PDF
Add to Cart
2010-03-27
Certificate of Registration of Mortgage-260310.PDF
Add to Cart
2010-03-26
Instrument of creation or modification of charge-260310.PDF
Add to Cart
2010-03-26
Optional Attachment 1-260310.PDF
Add to Cart
2010-03-26
Optional Attachment 2-260310.PDF
Add to Cart
2010-03-23
Letter of the charge holder-230310.PDF
Add to Cart
2010-03-13
Certificate of Registration of Mortgage-100310.PDF
Add to Cart
2010-03-10
Instrument of creation or modification of charge-100310.PDF
Add to Cart
2010-03-10
Optional Attachment 1-100310.PDF
Add to Cart
2010-03-02
Certificate of Registration of Mortgage-270210.PDF
Add to Cart
2010-03-01
Certificate of Registration of Mortgage-260210.PDF
Add to Cart
2010-02-27
Instrument of creation or modification of charge-270210.PDF
Add to Cart
2010-02-27
Optional Attachment 1-270210.PDF
Add to Cart
2010-02-26
Instrument of creation or modification of charge-260210.PDF
Add to Cart
2010-02-26
Optional Attachment 1-260210.PDF
Add to Cart
2010-02-26
Optional Attachment 2-260210.PDF
Add to Cart
2010-02-15
Optional Attachment 1-150210.PDF
Add to Cart
2009-11-24
Evidence of cessation-241109.PDF
Add to Cart
2009-11-24
Optional Attachment 1-241109.PDF
Add to Cart
2009-11-24
Optional Attachment 2-241109.PDF
Add to Cart
2009-11-24
Optional Attachment 3-241109.PDF
Add to Cart
2009-11-24
Optional Attachment 4-241109.PDF
Add to Cart
2009-10-29
Letter of the charge holder-291009.PDF
Add to Cart
2009-09-07
Certificate of Registration of Mortgage-060809.PDF
Add to Cart
2009-08-11
Copy of resolution-110809.PDF
Add to Cart
2009-08-11
Optional Attachment 1-110809.PDF
Add to Cart
2009-08-11
Optional Attachment 1-110809.PDF 1
Add to Cart
2009-08-11
Optional Attachment 2-110809.PDF
Add to Cart
2009-08-06
Instrument of creation or modification of charge-060809.PDF
Add to Cart
2009-05-01
Certificate of Registration of Mortgage-010509.PDF
Add to Cart
2009-04-24
Instrument of details of the charge-240409.PDF
Add to Cart
2009-04-24
Optional Attachment 1-240409.PDF
Add to Cart
2009-04-24
Optional Attachment 2-240409.PDF
Add to Cart
2009-04-16
Letter of the charge holder-160409.PDF
Add to Cart
2009-02-12
Copy of Board Resolution-120209.PDF
Add to Cart
2009-02-12
Copy of Board Resolution-120209.PDF 1
Add to Cart
2009-02-12
Optional Attachment 1-120209.PDF
Add to Cart
2009-02-12
Optional Attachment 2-120209.PDF
Add to Cart
2009-01-20
Certificate of Registration for Modification of Mortgage-200109.PDF
Add to Cart
2009-01-17
Instrument of details of the charge-170109.PDF
Add to Cart
2009-01-17
Optional Attachment 1-170109.PDF
Add to Cart
2009-01-17
Optional Attachment 2-170109.PDF
Add to Cart
2009-01-17
Optional Attachment 3-170109.PDF
Add to Cart
2009-01-17
Optional Attachment 4-170109.PDF
Add to Cart
2008-12-20
Evidence of cessation-201208.PDF
Add to Cart
2008-11-03
List of allottees-031108.PDF
Add to Cart
2008-11-03
Resolution authorising bonus shares-031108.PDF
Add to Cart
2008-10-10
Certificate of Registration for Modification of Mortgage-101008.PDF
Add to Cart
2008-09-30
Copy of the agreement-300908.PDF
Add to Cart
2008-09-30
Instrument of details of the charge-300908.PDF
Add to Cart
2008-08-08
Copy of resolution-080808.PDF
Add to Cart
2008-08-08
Optional Attachment 1-080808.PDF
Add to Cart
2008-08-08
Optional Attachment 2-080808.PDF
Add to Cart
2008-08-06
Optional Attachment 1-060808.PDF
Add to Cart
2008-04-18
Optional Attachment 1-180408.PDF
Add to Cart
2008-04-10
Copy of resolution-100408.PDF
Add to Cart
2008-04-10
Optional Attachment 1-100408.PDF
Add to Cart
2008-04-10
Optional Attachment 2-100408.PDF
Add to Cart
2007-12-18
Certificate of Registration of Mortgage-181207.PDF
Add to Cart
2007-12-14
Instrument of details of the charge-141207.PDF
Add to Cart
2007-12-14
Optional Attachment 1-141207.PDF
Add to Cart
2007-10-04
Certificate of Registration for Modification of Mortgage-041007.PDF
Add to Cart
2007-09-29
Instrument of details of the charge-290907.PDF
Add to Cart
2007-09-29
Optional Attachment 1-290907.PDF
Add to Cart
2007-09-29
Optional Attachment 2-290907.PDF
Add to Cart
2007-09-29
Optional Attachment 4-290907.PDF
Add to Cart
2007-09-29
Optional Attachment 5-290907.PDF
Add to Cart
2007-09-07
Certificate of Registration of Mortgage-070907.PDF
Add to Cart
2007-09-01
Evidence of cessation-010907.PDF
Add to Cart
2007-09-01
Optional Attachment 1-010907.PDF
Add to Cart
2007-08-28
Instrument of details of the charge-280807.PDF
Add to Cart
2007-05-09
Certificate of Registration for Modification of Mortgage-090507.PDF
Add to Cart
2007-04-23
Copy of the Court-Company Law Board Order-230407.PDF
Add to Cart
2007-04-21
Copy of the Court-Company Law Board Order-210407.PDF
Add to Cart
2007-03-27
Copy of the Court-Company Law Board Order-270307.PDF
Add to Cart
2007-03-20
Optional Attachment 1-200307.PDF
Add to Cart
2007-03-20
Optional Attachment 2-200307.PDF
Add to Cart
2007-02-15
Instrument of details of the charge-150207.PDF
Add to Cart
2007-01-24
Challan evidencing deposit of amount-240107.PDF
Add to Cart
2007-01-05
Certificate of Registration of Mortgage-050107.PDF
Add to Cart
2007-01-03
Instrument of details of the charge-030107.PDF
Add to Cart
2006-11-07
Copy of Board Resolution-071106.PDF
Add to Cart
2006-11-07
Optional Attachment 1-071106.PDF
Add to Cart
2006-11-07
Optional Attachment 2-071106.PDF
Add to Cart
2006-11-07
Optional Attachment 3-071106.PDF
Add to Cart
2006-11-07
Scheme of Amalgamation-071106.PDF
Add to Cart
2006-11-06
Evidence of cessation-061106.PDF
Add to Cart
2006-10-18
Certificate of Registration of Mortgage-181006.PDF
Add to Cart
2006-10-10
Instrument of details of the charge-101006.PDF
Add to Cart
2006-08-29
Optional Attachment 1-290806.PDF
Add to Cart
2006-08-29
Optional Attachment 1-290806.PDF 1
Add to Cart
2006-08-29
Optional Attachment 1-290806.PDF 2
Add to Cart
2006-08-29
Optional Attachment 2-290806.PDF
Add to Cart
2006-08-29
Optional Attachment 2-290806.PDF 1
Add to Cart
2006-08-29
Optional Attachment 2-290806.PDF 2
Add to Cart
2006-08-29
Optional Attachment 3-290806.PDF
Add to Cart
2006-08-29
Photograph1-290806.PDF
Add to Cart
2006-08-29
Photograph2-290806.PDF
Add to Cart
2006-04-04
AOA.PDF
Add to Cart
2006-04-04
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2020-09-01
AnnualReport2019-20.pdf - 2 (965148120)
Add to Cart
2020-09-01
Company financials including balance sheet and profit & loss
Add to Cart
2020-09-01
Instance_Coromandel 1.xml - 1 (965148120)
Add to Cart
2019-09-16
Details of Transfer - 2018-19.pdf - 4 (902925375)
Add to Cart
2019-09-16
Annual Returns and Shareholder Information
Add to Cart
2019-09-16
List of Preference Shareholders as on 31 03 2019.pdf - 3 (902925375)
Add to Cart
2019-09-16
List of Shareholders as on 31 03 2019.pdf - 1 (902925375)
Add to Cart
2019-09-16
MGT- 8 Signed.pdf - 2 (902925375)
Add to Cart
2019-08-29
Annual Report 2018-2019.pdf - 2 (902925369)
Add to Cart
2019-08-29
Company financials including balance sheet and profit & loss
Add to Cart
2019-08-29
Instance Coromandel 20 08 2019.xml - 1 (902925369)
Add to Cart
2018-09-25
CEC - SH LIST.pdf - 1 (523949258)
Add to Cart
2018-09-25
Committee Meetings.pdf - 4 (523949258)
Add to Cart
2018-09-25
FORM MGT 8.pdf - 2 (523949258)
Add to Cart
2018-09-25
Annual Returns and Shareholder Information
Add to Cart
2018-09-25
List of preference shareholders.pdf - 3 (523949258)
Add to Cart
2018-09-11
Company financials including balance sheet and profit & loss
Add to Cart
2018-09-11
Instance_Coromandel.xml - 1 (523949256)
Add to Cart
2017-08-23
CEC SH LIST.pdf - 1 (330342229)
Add to Cart
2017-08-23
CEC TRANS.pdf - 3 (330342229)
Add to Cart
2017-08-23
Committee Meetings.pdf - 4 (330342229)
Add to Cart
2017-08-23
Annual Returns and Shareholder Information
Add to Cart
2017-08-23
List of Pref Shareholders.pdf - 5 (330342229)
Add to Cart
2017-08-23
mgt-8.pdf - 2 (330342229)
Add to Cart
2017-08-19
AR16-17.pdf - 2 (330342228)
Add to Cart
2017-08-19
Company financials including balance sheet and profit & loss
Add to Cart
2017-08-19
Instance_COROMANDEL.xml - 1 (330342228)
Add to Cart
2016-11-28
AR15-16.pdf - 2 (1015873387)
Add to Cart
2016-11-28
Add to Cart
2016-11-28
Instance_Coromandel.xml - 1 (1015873387)
Add to Cart
2016-09-28
Annual Returns and Shareholder Information
Add to Cart
2016-09-28
List of Shareholders.pdf - 1 (1015873390)
Add to Cart
2016-09-28
List of Transfers.pdf - 4 (1015873390)
Add to Cart
2016-09-28
MGT 8.pdf - 2 (1015873390)
Add to Cart
2016-09-28
Preference shareholders.pdf - 3 (1015873390)
Add to Cart
2016-08-30
document in respect of balance sheet 29-07-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-08-30
document in respect of profit and loss account 29-07-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-06-08
document in respect of financial statement 21-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-11-27
CEC_SHP_31 3 2015 .pdf - 1 (1015873414)
Add to Cart
2015-11-27
Certificate - CECL.pdf - 2 (1015873414)
Add to Cart
2015-11-27
committee meetings.pdf - 3 (1015873414)
Add to Cart
2015-11-27
Annual Returns and Shareholder Information
Add to Cart
2015-11-27
List of Pref Shareholder.pdf - 5 (1015873414)
Add to Cart
2015-11-27
List of Transfers 1 4 2014 to 31 3 2015.pdf - 4 (1015873414)
Add to Cart
2015-11-26
AR14-15.pdf - 1 (1015873421)
Add to Cart
2015-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-26
Instance_Coromandel.xml - 2 (1015873421)
Add to Cart
2014-10-14
document in respect of balance sheet 28-08-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-14
document in respect of profit and loss account 28-08-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-09-23
CECCID.pdf - 2 (1015873437)
Add to Cart
2014-09-23
CECCNT.pdf - 3 (1015873437)
Add to Cart
2014-09-23
CECSHH.pdf - 4 (1015873437)
Add to Cart
2014-09-23
CECSHT.pdf - 5 (1015873437)
Add to Cart
2014-09-23
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-09-23
sch V 2013 14.pdf - 1 (1015873437)
Add to Cart
2014-08-28
BS_Coromandel.xml - 1 (1015873442)
Add to Cart
2014-08-28
Coromandel AR 2014 28th for Web.pdf - 2 (1015873442)
Add to Cart
2014-08-28
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-08-28
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-08-28
IS_Coromandel.xml - 1 (1015873447)
Add to Cart
2013-09-05
CECCNT_cec.pdf - 2 (1015873451)
Add to Cart
2013-09-05
CECSHH_cec.pdf - 3 (1015873451)
Add to Cart
2013-09-05
CECSHT_cec.pdf - 4 (1015873451)
Add to Cart
2013-09-05
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-09-05
SCH V_CEC.pdf - 1 (1015873451)
Add to Cart
2013-08-04
BS_COROMANDEL.xml - 1 (1015873464)
Add to Cart
2013-08-04
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-08-04
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-08-04
IS_COROMANDEL.xml - 1 (1015873469)
Add to Cart
2013-08-04
other annexures.pdf - 2 (1015873464)
Add to Cart
2013-01-05
document in respect of balance sheet 02-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-05
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
BS_Cec.xml - 1 (1015873479)
Add to Cart
2013-01-02
CEC_AR_2012_Final.pdf - 2 (1015873479)
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
2013-01-02
IS_Cec.xml - 1 (1015873485)
Add to Cart
2012-09-15
CECCNT.pdf - 5 (1015873486)
Add to Cart
2012-09-15
CECPSH.pdf - 3 (1015873486)
Add to Cart
2012-09-15
CECSHH.pdf - 4 (1015873486)
Add to Cart
2012-09-15
CECSHT.pdf - 2 (1015873486)
Add to Cart
2012-09-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-09-15
Schedule V.pdf - 1 (1015873486)
Add to Cart
2011-12-10
document in respect of balance sheet 30-11-2011 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 30-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-30
CEC Final AR 2010-11.pdf - 2 (1015873492)
Add to Cart
2011-11-30
Coromandel L74910TN1947PLC000343-STD-BS Tuples Instance.xml - 1 (1015873492)
Add to Cart
2011-11-30
Coromandel L74910TN1947PLC000343-STD-PL Tuples Instance.xml - 1 (1015873494)
Add to Cart
2011-11-30
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-30
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-09-26
CECCID.pdf - 2 (1015873496)
Add to Cart
2011-09-26
CECCNT.pdf - 3 (1015873496)
Add to Cart
2011-09-26
CECSHH.pdf - 4 (1015873496)
Add to Cart
2011-09-26
CECSHT.pdf - 5 (1015873496)
Add to Cart
2011-09-26
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-09-26
Schedule V .pdf - 1 (1015873496)
Add to Cart
2011-08-24
CEC Sd..pdf - 1 (1015873497)
Add to Cart
2011-08-24
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2010-09-22
CECCID.pdf - 2 (1015873498)
Add to Cart
2010-09-22
CECCNT.pdf - 3 (1015873498)
Add to Cart
2010-09-22
CECIII.pdf - 4 (1015873498)
Add to Cart
2010-09-22
CECIV.pdf - 5 (1015873498)
Add to Cart
2010-09-22
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-22
Schedule V_2.pdf - 1 (1015873498)
Add to Cart
2010-08-11
AR-10.pdf - 1 (1015873499)
Add to Cart
2010-08-11
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-08-11
Frm23ACA-100810 for the FY ending on-310310.OCT
Add to Cart
2010-08-11
p & l_11.pdf - 1 (1015873500)
Add to Cart
2010-08-10
cc.pdf - 1 (1015873501)
Add to Cart
2010-08-10
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-09-29
CECCID.pdf - 5 (1015873503)
Add to Cart
2009-09-29
Character format.pdf - 4 (1015873503)
Add to Cart
2009-09-29
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-29
list of share transfers.pdf - 3 (1015873503)
Add to Cart
2009-09-29
list of shareholders.pdf - 2 (1015873503)
Add to Cart
2009-09-29
Sch v 09.pdf - 1 (1015873503)
Add to Cart
2009-08-13
BS 2009.pdf - 1 (1015873504)
Add to Cart
2009-08-13
cc cec 2009.pdf - 1 (1015873505)
Add to Cart
2009-08-13
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-08-13
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-08-13
Frm23ACA-110809 for the FY ending on-310309.OCT
Add to Cart
2009-08-13
P&L 2009.pdf - 1 (1015873506)
Add to Cart
2008-09-14
Annual Returns and Shareholder Information
Add to Cart
2008-09-14
Schedule-V.pdf - 1 (1015873507)
Add to Cart
2008-09-14
Share Holders List - AGM 08.pdf - 2 (1015873507)
Add to Cart
2008-08-12
bs.pdf - 1 (1015873508)
Add to Cart
2008-08-12
compliance certificate - 08.pdf - 1 (1015873510)
Add to Cart
2008-08-12
Balance Sheet & Associated Schedules
Add to Cart
2008-08-12
Profit & Loss Statement
Add to Cart
2008-08-12
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-08-12
P&L.pdf - 1 (1015873509)
Add to Cart
2007-09-06
Annual Returns and Shareholder Information
Add to Cart
2007-09-06
list of top 100 shareholder.pdf - 2 (1015873512)
Add to Cart
2007-09-06
schedule v 07.pdf - 1 (1015873512)
Add to Cart
2007-08-30
form 23ac annexures.pdf - 1 (1015873514)
Add to Cart
2007-08-30
Balance Sheet & Associated Schedules
Add to Cart
2007-08-30
form 23aca annexures.pdf - 1 (1015873517)
Add to Cart
2007-08-30
Profit & Loss Statement
Add to Cart
2007-08-26
form 66 annexures.pdf - 1 (1015873519)
Add to Cart
2007-08-26
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-10-17
Annual Returns and Shareholder Information
Add to Cart
2006-10-17
list of top 100 shareholders.pdf - 2 (1015873520)
Add to Cart
2006-10-17
schedule V.pdf - 1 (1015873520)
Add to Cart
2006-09-05
BALANCE SHET&REPORTS.pdf - 1 (1015881909)
Add to Cart
2006-09-05
DECL.pdf - 3 (1015881909)
Add to Cart
2006-09-05
Balance Sheet & Associated Schedules
Add to Cart
2006-09-05
FORM23AC_MANUAL.pdf - 2 (1015881909)
Add to Cart
2006-08-29
Balance sheet and Associated schedules-290806.PDF
Add to Cart
2006-04-04
Annual Return 2003_2004.PDF
Add to Cart
2006-04-04
Balance Sheet 2003_2004.PDF
Add to Cart
2006-04-01
Annual Return 2004_2005.PDF
Add to Cart
2006-04-01
Balance Sheet 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,352 documents for ₹499 only

Download all 1,352 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 Coromandel Engineering Company Limited

You will receive an alert whenever a document is filed by Coromandel Engineering Company Limited.

Track this company
Top of page