You are here

Certificates

Date

Title

₨ 149 Each

2020-11-13
CERTIFICATE OF REGISTRATION OF CHARGE-20201113
Add to Cart
2019-08-03
CERTIFICATE OF SATISFACTION OF CHARGE-20190803
Add to Cart
2018-09-06
CERTIFICATE OF SATISFACTION OF CHARGE-20180906
Add to Cart
2018-09-06
CERTIFICATE OF SATISFACTION OF CHARGE-20180906 1
Add to Cart
2018-07-18
CERTIFICATE OF SATISFACTION OF CHARGE-20180718
Add to Cart
2018-06-28
CERTIFICATE OF SATISFACTION OF CHARGE-20180628
Add to Cart
2018-03-28
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180328
Add to Cart
2018-03-28
CERTIFICATE OF SATISFACTION OF CHARGE-20180328
Add to Cart
2017-08-01
CERTIFICATE OF REGISTRATION OF ORDER FOR THE REDUCTION OF THE SHARE CAPITAL (IN CASE OF NON- GOVT. COMPANIES)-20170801
Add to Cart
2017-06-30
CERTIFICATE OF REGISTRATION OF CHARGE-20170630
Add to Cart
2017-05-15
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170509
Add to Cart
2016-05-06
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160504
Add to Cart
2016-05-04
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160504 1
Add to Cart
2016-05-03
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160503
Add to Cart
2015-04-21
Certificate of Registration for Modification of Mortgage-210415
Add to Cart
2015-04-21
Certificate of Registration for Modification of Mortgage-210415.PDF
Add to Cart
2013-10-10
Memorandum of satisfaction of Charge-101013
Add to Cart
2013-10-10
Memorandum of satisfaction of Charge-101013 1
Add to Cart
2013-10-10
Memorandum of satisfaction of Charge-101013 2
Add to Cart
2013-10-10
Memorandum of satisfaction of Charge-101013.PDF
Add to Cart
2013-10-10
Memorandum of satisfaction of Charge-101013.PDF 1
Add to Cart
2013-10-10
Memorandum of satisfaction of Charge-101013.PDF 2
Add to Cart
2013-10-03
Certificate of Registration of Mortgage-031013
Add to Cart
2013-10-03
Certificate of Registration of Mortgage-031013.PDF
Add to Cart
2013-10-01
Memorandum of satisfaction of Charge-011013
Add to Cart
2013-10-01
Memorandum of satisfaction of Charge-011013 1
Add to Cart
2013-10-01
Memorandum of satisfaction of Charge-011013 2
Add to Cart
2013-10-01
Memorandum of satisfaction of Charge-011013 3
Add to Cart
2013-10-01
Memorandum of satisfaction of Charge-011013 4
Add to Cart
2013-10-01
Memorandum of satisfaction of Charge-011013 5
Add to Cart
2013-10-01
Memorandum of satisfaction of Charge-011013 6
Add to Cart
2013-10-01
Memorandum of satisfaction of Charge-011013.PDF
Add to Cart
2013-10-01
Memorandum of satisfaction of Charge-011013.PDF 1
Add to Cart
2013-10-01
Memorandum of satisfaction of Charge-011013.PDF 2
Add to Cart
2013-10-01
Memorandum of satisfaction of Charge-011013.PDF 3
Add to Cart
2013-10-01
Memorandum of satisfaction of Charge-011013.PDF 4
Add to Cart
2013-10-01
Memorandum of satisfaction of Charge-011013.PDF 5
Add to Cart
2013-10-01
Memorandum of satisfaction of Charge-011013.PDF 6
Add to Cart
2013-09-12
Certificate of Registration for Modification of Mortgage-080713
Add to Cart
2013-09-12
Certificate of Registration for Modification of Mortgage-080713.PDF
Add to Cart
2013-08-21
Certificate of Registration of Mortgage-200813
Add to Cart
2013-08-21
Certificate of Registration of Mortgage-200813.PDF
Add to Cart
2011-11-01
Certificate of Registration for Modification of Mortgage-011111
Add to Cart
2011-11-01
Certificate of Registration for Modification of Mortgage-011111.PDF
Add to Cart
2010-11-25
Certificate of Registration for Modification of Mortgage-221110
Add to Cart
2010-11-25
Certificate of Registration for Modification of Mortgage-221110.PDF
Add to Cart
2008-07-14
Certificate of Registration of Mortgage-140708
Add to Cart
2008-07-14
Certificate of Registration of Mortgage-140708.PDF
Add to Cart
2008-06-13
Certificate of Registration for Modification of Mortgage-130608
Add to Cart
2008-06-13
Certificate of Registration for Modification of Mortgage-130608.PDF
Add to Cart
2007-05-15
Certificate of Registration for Modification of Mortgage-150507
Add to Cart
2007-05-15
Certificate of Registration for Modification of Mortgage-150507.PDF
Add to Cart
2006-05-30
Certificate of Registration for Modification of Mortgage-300506
Add to Cart
2006-05-30
Certificate of Registration for Modification of Mortgage-300506.PDF
Add to Cart
2006-04-12
Certificate of Incorporation
Add to Cart
2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-08-10
Evidence of cessation;-10082020
Add to Cart
2020-08-10
FMPL CTC RESIGNATION OF MARCUS STEEL 16072020.pdf - 1 (961223083)
Add to Cart
2020-08-10
FMPL RESIGNATION LETTER MARCUS STEEL 14072020.pdf - 2 (961223083)
Add to Cart
2020-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-10
Notice of resignation;-10082020
Add to Cart
2019-02-01
Evidence of cessation;-01022019
Add to Cart
2019-02-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-02-01
MAHAROOKH D FORBES EVIDENCE OF CESSATION.pdf - 1 (511068359)
Add to Cart
2018-12-22
FMPL CTC of WTD Appointments AGM 26-10-18.pdf - 1 (467471388)
Add to Cart
2018-12-22
FMPL- CTC of Confirmation of Directors AGM 26-10-18.pdf - 1 (467471403)
Add to Cart
2018-12-22
FMPL- CTC- Change in designation of Jehangir Ardeshir BM 26-10-18.pdf - 2 (467471403)
Add to Cart
2018-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-22
Optional Attachment-(1)-22122018
Add to Cart
2018-12-22
Optional Attachment-(1)-22122018 1
Add to Cart
2018-12-22
Optional Attachment-(2)-22122018
Add to Cart
2018-10-04
DATTATRAY KUVALEKAR FORM DIR- 2 CONSENT TO ACT AS DIRECTOR.pdf - 1 (378097369)
Add to Cart
2018-10-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03102018
Add to Cart
2018-10-04
FMPL CTC FOR APPOINTMENT OF DATTATRAY KUVALEKAR.pdf - 2 (378097369)
Add to Cart
2018-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-04
Optional Attachment-(1)-03102018
Add to Cart
2018-06-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02062018
Add to Cart
2018-06-02
FMPL-CTC FOR APPOINTMENT OF ADDITIONAL DIRECTORS 11-05-2018.pdf - 2 (305852551)
Add to Cart
2018-06-02
FMPL-DIR 2- OF KAIKHUSHROO VACHA AND SATYADEO PUROHIT.pdf - 1 (305852551)
Add to Cart
2018-06-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-02
Optional Attachment-(1)-02062018
Add to Cart
2018-04-20
Acknowledgement received from company-20042018
Add to Cart
2018-04-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20042018
Add to Cart
2018-04-20
Evidence of cessation;-20042018
Add to Cart
2018-04-20
FMPL- ACKNOWLEDGEMENT OF RESIGNATION.pdf - 3 (259772781)
Add to Cart
2018-04-20
FMPL- CONSENT LETTER FORM DIR 2 VIRENDRA GILL.pdf - 2 (259772784)
Add to Cart
2018-04-20
FMPL- CTC FOR RESIGNATION OF MATEESH RAI 30032018.pdf - 1 (259772784)
Add to Cart
2018-04-20
FMPL- NOTICE OF RESIGNATION MATEESH RAI 20032018.pdf - 1 (259772781)
Add to Cart
2018-04-20
FMPL- NOTICE OF RESIGNATION MATEESH RAI 20032018.pdf - 3 (259772784)
Add to Cart
2018-04-20
FMPL- PROOF OF DISPATCH OF RESIGNATION 30032018.pdf - 2 (259772781)
Add to Cart
2018-04-20
FMPL-CTC APPOINTMENT OF VIRENDRA GILL AS ADDITIONAL DIRECTOR - 30032018.pdf - 4 (259772784)
Add to Cart
2018-04-20
Resignation of Director
Add to Cart
2018-04-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-20
Notice of resignation filed with the company-20042018
Add to Cart
2018-04-20
Notice of resignation;-20042018
Add to Cart
2018-04-20
Optional Attachment-(1)-20042018
Add to Cart
2018-04-20
Proof of dispatch-20042018
Add to Cart
2009-10-01
FMPL Consent of CS ( Dharmesh).pdf - 1 (17372174)
Add to Cart
2009-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-02
Relieving Letter_Mr.Baskar.pdf - 1 (17372177)
Add to Cart
2009-07-02
Resignation Letter Mr.Baskar.pdf - 2 (17372177)
Add to Cart
2006-05-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-04-28
DECLARATION.pdf - 4 (17372179)
Add to Cart
2006-04-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-04-28
FORM 32.pdf - 3 (17372179)
Add to Cart
2006-04-28
K BASKAR_PHOTO.pdf - 1 (17372179)
Add to Cart
2006-04-28
RESOLUTION.pdf - 2 (17372179)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-11-13
Board Resolution dated 29092020.pdf - 2 (995151308)
Add to Cart
2020-11-13
Deed of Hypothecation.pdf - 1 (995151308)
Add to Cart
2020-11-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-11-13
Instrument(s) of creation or modification of charge;-13112020
Add to Cart
2020-11-13
Optional Attachment-(1)-13112020
Add to Cart
2020-11-13
Optional Attachment-(2)-13112020
Add to Cart
2020-11-13
Sanction Letter.pdf - 3 (995151308)
Add to Cart
2019-08-03
FMPL - LETTER FROM CORPORATION BANK SATISFACTION CH ID 90087775.pdf - 1 (726108547)
Add to Cart
2019-08-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-08-03
Letter of the charge holder stating that the amount has been satisfied-03082019
Add to Cart
2018-09-28
FMPL - LETTER FROM HSBC LIMITED SATISFACTION CH ID 10110347.pdf - 1 (378100028)
Add to Cart
2018-09-28
FMPL - LETTER FROM HSBC LIMITED SATISFACTION CH ID 10110347.pdf - 1 (378100030)
Add to Cart
2018-09-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-09-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-09-06
Letter of the charge holder stating that the amount has been satisfied-06092018
Add to Cart
2018-09-06
Letter of the charge holder stating that the amount has been satisfied-06092018 1
Add to Cart
2018-07-18
FMPL- LETTER FROM UNION BANK SATISFACTION CH ID 80037285 - 11072018.pdf - 1 (355253751)
Add to Cart
2018-07-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-07-18
Letter of the charge holder stating that the amount has been satisfied-18072018
Add to Cart
2018-06-28
FMPL- LETTER FROM CORPORATION BANK SATISFACTION CH ID 10122207.pdf - 1 (334559773)
Add to Cart
2018-06-28
FMPL- LETTER FROM CORPORATION BANK SATISFACTION CH ID 90090441.pdf - 1 (334559779)
Add to Cart
2018-06-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-06-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-06-28
Letter of the charge holder stating that the amount has been satisfied-28062018
Add to Cart
2018-06-28
Letter of the charge holder stating that the amount has been satisfied-28062018 1
Add to Cart
2018-03-28
FMPL- LETTER FROM BOM SATISFACTION CH ID 10451367.pdf - 1 (245374942)
Add to Cart
2018-03-28
FMPL- LETTER FROM BOM SATISFACTION CH ID 80001963.pdf - 1 (245374944)
Add to Cart
2018-03-28
FMPL- Sanction letter from Bank.pdf - 3 (245374944)
Add to Cart
2018-03-28
FMPL-Hypothecation Deed.pdf - 2 (245374944)
Add to Cart
2018-03-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-03-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-03-28
Instrument(s) of creation or modification of charge;-28032018
Add to Cart
2018-03-28
Letter of the charge holder stating that the amount has been satisfied-28032018
Add to Cart
2018-03-28
Optional Attachment-(1)-28032018
Add to Cart
2018-03-28
Optional Attachment-(2)-28032018
Add to Cart
2017-06-30
FMPL- Hypothecation Deed.pdf - 1 (201500847)
Add to Cart
2017-06-30
FMPL-Facility Letter.pdf - 2 (201500847)
Add to Cart
2017-06-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-06-30
Instrument(s) of creation or modification of charge;-30062017
Add to Cart
2017-06-30
Optional Attachment-(1)-30062017
Add to Cart
2017-05-15
FMPL- Sanction letter from Bank.pdf - 2 (201500842)
Add to Cart
2017-05-15
FMPL-Hypothecation Deed.pdf - 1 (201500842)
Add to Cart
2017-05-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-05-14
Instrument(s) of creation or modification of charge;-09052017
Add to Cart
2017-05-14
Optional Attachment-(1)-09052017
Add to Cart
2016-05-04
FMPL - Sanction letter for Enhancement dt 01.09.2015.pdf - 2 (191301771)
Add to Cart
2016-05-04
FMPL - Composite deed of Hypothecation 30.10.2015.pdf - 1 (191301771)
Add to Cart
2016-05-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-05-03
FMPL - Sanction letter for Enhancement dt 01.09.2015.pdf - 2 (191301978)
Add to Cart
2016-05-03
FMPL - Simple Mortgage dt 28.09.2015 - Chg Id 80001963.pdf - 1 (191301978)
Add to Cart
2016-05-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-05-03
Instrument(s) of creation or modification of charge;-03052016
Add to Cart
2016-05-03
Optional Attachment-(1)-03052016
Add to Cart
2016-05-02
Instrument(s) of creation or modification of charge;-02052016
Add to Cart
2016-05-02
Optional Attachment-(1)-02052016
Add to Cart
2015-04-21
FMPL_BOM Sanction letter_25.08.14.pdf - 2 (112786668)
Add to Cart
2015-04-21
FMPL_Composite deed of hypothecation_22 crores.pdf - 1 (112786668)
Add to Cart
2015-04-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-04-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-10
FMPL-Satisfaction Letter CH ID 90087992.pdf - 1 (191302338)
Add to Cart
2013-10-10
FMPL-Satisfaction letter CH ID 90088014.pdf - 1 (17372188)
Add to Cart
2013-10-10
FMPL-Satisfaction Letter CH ID90087825.pdf - 1 (191302289)
Add to Cart
2013-10-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-03
FMPL-MORTGAGE DEED 4.9.13.pdf - 1 (17372192)
Add to Cart
2013-10-03
FMPL-Sanction Letter 30.06.2012.pdf - 2 (17372192)
Add to Cart
2013-10-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-01
FMPL- Satisfaction letter CH ID 90090026.pdf - 1 (191302568)
Add to Cart
2013-10-01
FMPL-Satisfaction letter CH ID 90088099.pdf - 1 (191302483)
Add to Cart
2013-10-01
FMPL-Satisfaction letter CH ID 90088582.pdf - 1 (191302531)
Add to Cart
2013-10-01
FMPL-Satisfaction Letter CH ID 90090128.pdf - 1 (17372213)
Add to Cart
2013-10-01
FMPL-Satisfaction letter CH ID 90090517.pdf - 1 (191302652)
Add to Cart
2013-10-01
FMPL-Satisfaction letter CH ID 90090681.pdf - 1 (191302685)
Add to Cart
2013-10-01
FMPL-Satisfaction letter CH ID 90091363.pdf - 1 (191302715)
Add to Cart
2013-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-08-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-08-20
FMPL-Deed of Hypothecation-HSBC.pdf - 1 (17372216)
Add to Cart
2013-08-20
FMPL-SANCTION LETTTER-HSBC 19.6.13.pdf - 2 (17372216)
Add to Cart
2013-08-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-07-08
compositedeedofhypothecation.pdf - 1 (17372219)
Add to Cart
2013-07-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-07-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-11-01
DETAILS OF JOINT HOLDERS.pdf - 2 (17372222)
Add to Cart
2011-11-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-11-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-11-01
Paripassu Agreement_HSBC.pdf - 1 (17372222)
Add to Cart
2011-11-01
Sanction Letter_HSBC.pdf - 3 (17372222)
Add to Cart
2010-11-22
FMPL-Deed of Hypothecation_BOM.pdf - 1 (17372224)
Add to Cart
2010-11-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-11-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-07-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-07-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-07-04
Pari Passu Agreement.pdf - 1 (17372228)
Add to Cart
2008-05-29
Deed of Hypothecation (1).pdf - 1 (17372230)
Add to Cart
2008-05-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-05-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-10-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-10-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-05-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-05-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-05-07
Hypothecation.pdf - 1 (17372236)
Add to Cart
2006-05-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-05-29
Attachment (Agreement).pdf - 1 (17372238)
Add to Cart
2006-05-29
Attachment (ANNEXURE A).pdf - 2 (17372238)
Add to Cart
2006-05-29
Declaration.pdf - 3 (17372238)
Add to Cart
2006-05-29
Form 8 scan.pdf - 4 (17372238)
Add to Cart
2006-05-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-05-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-05-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-05-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-05-09
Attachment (Agreement).pdf - 1 (17372242)
Add to Cart
2006-05-09
Attachment (ANNEXURE A).pdf - 2 (17372242)
Add to Cart
2006-05-09
Declaration.pdf - 4 (17372242)
Add to Cart
2006-05-09
Form 8 scan.pdf - 3 (17372242)
Add to Cart
2006-05-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Form 8.PDF
Add to Cart
2006-04-12
Form 8.PDF 1
Add to Cart
2006-04-12
Form 8.PDF 2
Add to Cart
2006-04-12
Form 8.PDF 3
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-12-18
Form of return to be filed with the Registrar under section 89
Add to Cart
2023-12-15
Add to Cart
2023-11-07
Add to Cart
2023-11-06
Add to Cart
2023-10-27
Add to Cart
2023-09-24
Add to Cart
2023-08-30
Add to Cart
2023-08-30
Add to Cart
2023-04-27
Form MSME FORM I-27042023_signed
Add to Cart
2023-04-27
Form MSME FORM I-27042023_signed 1
Add to Cart
2023-01-06
Registration of resolution(s) and agreement(s)
Add to Cart
2023-01-05
Notice of address at which books of account are maintained
Add to Cart
2023-01-03
Notice of situation or change of situation of registered office
Add to Cart
2022-10-28
Add to Cart
2022-10-28
Add to Cart
2022-09-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2022-05-01
Form MSME FORM I-01052022_signed
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed 1
Add to Cart
2022-04-03
Return of deposits
Add to Cart
2021-11-18
FMPL CTC Special Resolution and Exp Statement 23 10 2021.pdf - 1 (1075035238)
Add to Cart
2021-11-18
FMPL EOGM 23 10 21 Shorter Notice Consents 23 10 2021.pdf - 2 (1075035238)
Add to Cart
2021-11-18
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed 1
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed 2
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed 3
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed 4
Add to Cart
2021-09-27
FMPL CTC AGM AND EXPLANATORY STATEMENT.pdf - 1 (1053999633)
Add to Cart
2021-09-27
Registration of resolution(s) and agreement(s)
Add to Cart
2021-05-19
FMPL-CTC AND EXPLANATORY STATMENTS EOGM 11052021.pdf - 1 (1013904572)
Add to Cart
2021-05-19
Registration of resolution(s) and agreement(s)
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed 1
Add to Cart
2021-04-27
Form CFSS-2020-26042021
Add to Cart
2020-11-27
Form MSME FORM I-27112020_signed
Add to Cart
2020-11-27
Form MSME FORM I-27112020_signed 1
Add to Cart
2020-11-27
Form MSME FORM I-27112020_signed 2
Add to Cart
2020-11-27
Form MSME FORM I-27112020_signed 3
Add to Cart
2020-11-27
Form MSME FORM I-27112020_signed 4
Add to Cart
2020-11-27
Form MSME FORM I-27112020_signed 5
Add to Cart
2020-10-12
Return of deposits
Add to Cart
2020-05-05
Form MSME FORM I-05052020_signed
Add to Cart
2020-05-05
Form MSME FORM I-05052020_signed 1
Add to Cart
2020-05-05
Form MSME FORM I-05052020_signed 2
Add to Cart
2020-05-05
Form MSME FORM I-05052020_signed 3
Add to Cart
2020-03-17
FMPL FORM MGT-4 28022020.pdf - 1 (932553328)
Add to Cart
2020-03-17
FMPL FORM MGT-5 28022020.pdf - 2 (932553328)
Add to Cart
2020-03-17
Form of return to be filed with the Registrar under section 89
Add to Cart
2019-12-02
FMPL CTC AND EXPLANATORY STATEMENT EOGM 21112019.pdf - 1 (729475091)
Add to Cart
2019-12-02
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-31
Form MSME FORM I-31102019_signed
Add to Cart
2019-10-25
Return of deposits
Add to Cart
2019-10-17
Return of deposits
Add to Cart
2019-09-25
FMPL-FORM MGT-4 27072019.pdf - 1 (726109931)
Add to Cart
2019-09-25
FMPL-FORM MGT-5 27072019.pdf - 2 (726109931)
Add to Cart
2019-09-25
Form of return to be filed with the Registrar under section 89
Add to Cart
2019-07-11
FMPL CTC EOGM AND EXPLANATORY STATEMENT.pdf - 1 (718288538)
Add to Cart
2019-07-11
Registration of resolution(s) and agreement(s)
Add to Cart
2019-06-09
Form MSME FORM I-09062019_signed
Add to Cart
2019-06-09
Form MSME FORM I-09062019_signed 1
Add to Cart
2019-06-09
Form MSME FORM I-09062019_signed 2
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed 1
Add to Cart
2019-05-30
Form MSME FORM I-30052019
Add to Cart
2019-03-18
FMPL CTC REDEMPTION OF 13% RCPS 24122018.pdf - 1 (561474026)
Add to Cart
2019-03-18
FMPL EXPLANATION LETTER FOR REDEMPTION OF 13% RCPS.pdf - 2 (561474026)
Add to Cart
2019-03-18
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-03-08
FMPL CTC REDEMPTION OF 15% RCPS 24122018.pdf - 1 (554261479)
Add to Cart
2019-03-08
FMPL EXPLANATION LETTER FOR REDEMPTION OF 15% RCPS.pdf - 2 (554261479)
Add to Cart
2019-03-08
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-03-01
FMPL CTC FOR REDEMPTION OF 8% CRPS 13082018.pdf - 1 (539929226)
Add to Cart
2019-03-01
FMPL EXPLANATION LETTER FOR REDEMPTION OF 8% CRPS.pdf - 2 (539929226)
Add to Cart
2019-03-01
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-01-22
FMPL - FORM MGT-4 24122018.pdf - 1 (499474060)
Add to Cart
2019-01-22
FMPL - FORM MGT-5 24122018.pdf - 2 (499474060)
Add to Cart
2019-01-22
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-12-24
FMPL CTC FARHAD AND NAUSHAD FORBES EXECUTIVE DIRECTOR 26-10-2018.pdf - 1 (471244361)
Add to Cart
2018-12-24
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-22
FMPL - FORM MGT-4 08032018.pdf - 1 (334559983)
Add to Cart
2018-06-22
FMPL - FORM MGT-5 08032018.pdf - 2 (334559983)
Add to Cart
2018-06-22
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-05-07
FMPL ALTERED ARTICLES OF ASSOCIATION EOGM 300318.pdf - 2 (275195412)
Add to Cart
2018-05-07
FMPL- CTCs AND EXPLANATARY STATEMENTS EOGM 300318.pdf - 1 (275195412)
Add to Cart
2018-05-07
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-31
FMPL- ctc for Appointment of Auditor 17.10.2017.pdf - 3 (226866935)
Add to Cart
2017-10-31
FMPL- Intimation Letter by company to Auditor.pdf - 1 (226866935)
Add to Cart
2017-10-31
FMPL-Consent & Eligibility Letter from Auditor.pdf - 2 (226866935)
Add to Cart
2017-10-31
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-18
FINAL ORDER_NCLT_FMPL.pdf - 2 (201500920)
Add to Cart
2017-08-18
FMPL CTC Allotment of Shares 20072017.pdf - 3 (201500920)
Add to Cart
2017-08-18
FMPL PAS 3 List of Allotees.pdf - 1 (201500920)
Add to Cart
2017-08-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2017-08-09
COST OF PETITION_ FMPL_RD.pdf - 3 (201500919)
Add to Cart
2017-08-09
EchallanMH002961135201718E_Adjudication Fees.pdf - 4 (201500919)
Add to Cart
2017-08-09
FINAL ORDER_NCLT_FMPL.pdf - 1 (201500919)
Add to Cart
2017-08-09
FMPL_Letter to ROC & other supporting documents.pdf - 5 (201500919)
Add to Cart
2017-08-09
Notice of the court or the company law board order
Add to Cart
2017-08-09
STATEMENT OF ALTERED AUTHORISED CAPITALOF FORBES MARSHALL.pdf - 2 (201500919)
Add to Cart
2017-08-01
COST OF PETITION_ FMPL_RD.pdf - 2 (201500918)
Add to Cart
2017-08-01
FINAL ORDER_NCLT_FMPL.pdf - 1 (201500918)
Add to Cart
2017-08-01
Notice of the court or the company law board order
Add to Cart
2017-08-01
Letter_Reduction in Capital_Attachment_INC-28.pdf - 4 (201500918)
Add to Cart
2017-08-01
STATEMENT OF PAID-UP CAPITALOF FORBES MARSHALL_Reduction.pdf - 3 (201500918)
Add to Cart
2017-07-27
EchallanMH002961135201718E_Adjudication Fees.pdf - 2 (201500917)
Add to Cart
2017-07-27
FINAL ORDER_NCLT_FMPL.pdf - 1 (201500917)
Add to Cart
2017-07-27
Notice of the court or the company law board order
Add to Cart
2017-07-27
STATEMENT OF ALTERED AUTHORISED CAPITALOF FORBES MARSHALL.pdf - 3 (201500917)
Add to Cart
2017-07-19
COST OF PETITION_ FMPL_RD.pdf - 2 (201500916)
Add to Cart
2017-07-19
FINAL ORDER_NCLT_FMPL.pdf - 1 (201500916)
Add to Cart
2017-07-19
Notice of the court or the company law board order
Add to Cart
2017-07-19
STATEMENT OF PAID-UP CAPITALOF FORBES MARSHALL_Reduction.pdf - 3 (201500916)
Add to Cart
2017-04-20
CTC_FMPL.pdf - 1 (201500915)
Add to Cart
2017-04-20
Registration of resolution(s) and agreement(s)
Add to Cart
2017-04-10
FMPL CTC Special resolution & Exp Statement Revision in remuneration of Darius F. Forbes.pdf - 1 (201500914)
Add to Cart
2017-04-10
Registration of resolution(s) and agreement(s)
Add to Cart
2017-04-07
CTC_FMPL.pdf - 1 (201500913)
Add to Cart
2017-04-07
Registration of resolution(s) and agreement(s)
Add to Cart
2017-03-02
FMPL-FORM MGT4 as on 2.02.2017.pdf - 1 (201500912)
Add to Cart
2017-03-02
FMPL-FORM MGT5as on 2.02.2017.pdf - 2 (201500912)
Add to Cart
2017-03-02
Form of return to be filed with the Registrar under section 89
Add to Cart
2016-12-05
FMPL Consent of Ford Rhodes & Parks 2016-17.pdf - 2 (191301764)
Add to Cart
2016-12-05
FMPL Intimation by company to auditors 2016-17.pdf - 1 (191301764)
Add to Cart
2016-12-05
FMPL Resolution for appointment of auditors 25.11.2016.pdf - 3 (191301764)
Add to Cart
2016-12-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-27
FMPL- ANNEXURE.pdf - 3 (191301884)
Add to Cart
2015-08-27
FMPL- FORM MGT-4 EQUITY SHARES FOLIO 37 & 38.pdf - 1 (191301950)
Add to Cart
2015-08-27
FMPL- FORM MGT-4 EQUITY SHARES FOLIO 39 & 40.pdf - 1 (191302016)
Add to Cart
2015-08-27
FMPL- FORM MGT-4 FOR 13% PREF SHARES..pdf - 1 (191301884)
Add to Cart
2015-08-27
FMPL- FORM MGT-4 FOR 15% PREF SHARES.pdf - 1 (191302070)
Add to Cart
2015-08-27
FMPL- FORM MGT-4 FOR 8% PREF SHARES.pdf - 1 (112786810)
Add to Cart
2015-08-27
FMPL- FORM MGT-5 FOR 13% PREF SHARES ..pdf - 2 (191301884)
Add to Cart
2015-08-27
FMPL- FORM MGT-5 FOR 8% PREF SHARES.pdf - 2 (112786810)
Add to Cart
2015-08-27
FMPL-FORM MGT-5 EQUITY SHARES FOLIO 37 & 38.pdf - 2 (191301950)
Add to Cart
2015-08-27
FMPL-FORM MGT-5 EQUITY SHARES FOLIO 39 & 40.pdf - 2 (191302016)
Add to Cart
2015-08-27
FMPL-FORM MGT-5 FOR 15% PREF SHARES.pdf - 2 (191302070)
Add to Cart
2015-08-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-08-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-08-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-08-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-08-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-08-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-08-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-08-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-08-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-08-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-05-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-29
FMPL CTC FOR INVESTMENT BM 29.04.2015.pdf - 1 (82110800)
Add to Cart
2015-05-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-29
FMPL- CTC FOR NOTING REVISED MBP-1 8.01.2015.pdf - 1 (82110801)
Add to Cart
2015-04-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-21
Certificate of Registration for Modification of Mortgage-210415.PDF
Add to Cart
2015-04-17
FMPL- CTCs FOR BOARD RESOLUTION UNDER SECTION 179 23.02.2015.pdf - 1 (82110802)
Add to Cart
2015-04-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-03
ACK OF PAYMENT OF COSTS FOR AMALGAMATION WITH FM CODEL.pdf - 2 (82110803)
Add to Cart
2015-04-03
Notice of the court or the company law board order
Add to Cart
2015-04-03
Notice of the court or the company law board order
Add to Cart
2015-04-03
HIGH COURT ORDER FOR AMALGAMATION WITH FM CODEL.pdf - 1 (82110803)
Add to Cart
2015-03-23
FMPL- CTC INVESTMENT IN SMPL 23.02.2015.pdf - 1 (82110804)
Add to Cart
2015-03-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-28
FMPL- CTC FOR BORROWING US 179 05.09.2014.pdf - 1 (82110805)
Add to Cart
2015-02-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-10
FMPL- FORM ADT-1 AGM 26.09.2014.pdf - 1 (17372254)
Add to Cart
2014-10-10
Submission of documents with the Registrar
Add to Cart
2014-10-10
Submission of documents with the Registrar
Add to Cart
2014-10-02
FMPL- CTC FOR APPROVAL OF FS & DR 05.09.2014.pdf - 1 (17372252)
Add to Cart
2014-10-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-16
FMPL - CTC FOR MBP 1 & AMALGAMATION - 21.04.2014.pdf - 1 (17372256)
Add to Cart
2014-07-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-01-23
FMPL-CTC for Appointment of Jehangir Ardeshir as WTD.pdf - 1 (17372258)
Add to Cart
2014-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-03
FMPL-CTC OF MR. SRINIVAS PATALAY CESSATION.pdf - 2 (17372260)
Add to Cart
2014-01-03
FMPL-RES LETTER OF MR. SRINIVAS PATALAY 5.9.13.pdf - 1 (17372260)
Add to Cart
2014-01-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-25
FMPL-CTC FOR CONFIRMATION OF DIRECTORS.pdf - 1 (17372263)
Add to Cart
2013-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-03
Certificate of Registration of Mortgage-031013.PDF
Add to Cart
2013-10-02
Information by auditor to Registrar
Add to Cart
2013-10-01
Forbes Marshall.pdf - 1 (17372267)
Add to Cart
2013-10-01
Information by auditor to Registrar
Add to Cart
2013-09-26
FMPL- RES LETTER OF MR. KHAMBATTA.pdf - 1 (191302584)
Add to Cart
2013-09-26
FMPL-CTC FOR APPOINTMENTS 5.9.13.pdf - 1 (17372274)
Add to Cart
2013-09-26
FMPL-CTC FOR CESSATION.pdf - 2 (191302584)
Add to Cart
2013-09-26
FMPL-DIR CONSENT LETTERS.pdf - 2 (17372274)
Add to Cart
2013-09-26
FMPL-DIR DEC.pdf - 3 (17372274)
Add to Cart
2013-09-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-12
Certificate of Registration for Modification of Mortgage-080713.PDF
Add to Cart
2013-09-06
Forbes Marshall RD Order.pdf - 1 (17372278)
Add to Cart
2013-09-06
Notice of the court or the company law board order
Add to Cart
2013-09-06
Notice of the court or the company law board order
Add to Cart
2013-08-21
Certificate of Registration of Mortgage-200813.PDF
Add to Cart
2013-08-09
App Letter_Cost Auditor_FMPL_13-14.pdf - 2 (17372282)
Add to Cart
2013-08-09
Appointment of Cost Auditor_FMPL_21st June 13.pdf - 1 (17372282)
Add to Cart
2013-08-09
Information by cost auditor to Central Government
Add to Cart
2013-08-09
Information by cost auditor to Central Government
Add to Cart
2013-03-29
FMPL - CONSENT & DECLARATION OF DIRECTOR.pdf - 1 (17372286)
Add to Cart
2013-03-29
FMPL - RESOLUTION FOR APPOINTMENT OF MATEESH RAI.pdf - 2 (17372286)
Add to Cart
2013-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-11-23
FMPL-CTC-REDEMPTION OF 8% RCPF-26.10.12.pdf - 1 (17372289)
Add to Cart
2012-11-23
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-11-23
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-10-11
Forbes-marshall-apptltr-2012-13.pdf - 1 (17372294)
Add to Cart
2012-10-11
Information by auditor to Registrar
Add to Cart
2012-10-11
Information by auditor to Registrar
Add to Cart
2012-09-10
Appointment of Cost Auditors_2012-2013.pdf - 2 (17372298)
Add to Cart
2012-09-10
Declaration us 224(1B)_S R Bhargave.pdf - 1 (17372298)
Add to Cart
2012-09-10
Information by cost auditor to Central Government
Add to Cart
2012-09-10
Information by cost auditor to Central Government
Add to Cart
2012-06-21
ACK OF PAYMENT-RD & OL.pdf - 2 (17372302)
Add to Cart
2012-06-21
FORBES POLYMETRON& RAPIDEFFECT-HIGH COURT ORDER & SCHEME.pdf - 1 (17372302)
Add to Cart
2012-06-21
Notice of the court or the company law board order
Add to Cart
2012-06-21
Notice of the court or the company law board order
Add to Cart
2011-11-01
Certificate of Registration for Modification of Mortgage-011111.PDF
Add to Cart
2011-10-17
Information by auditor to Registrar
Add to Cart
2011-10-14
forbesmarshall-pvt-ltd-apptltr-2011-12.pdf - 1 (17372306)
Add to Cart
2011-10-14
Information by auditor to Registrar
Add to Cart
2011-01-27
Consent 5(f)_FMPL.pdf - 2 (17372309)
Add to Cart
2011-01-27
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
2011-01-27
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
2011-01-27
Resolution_FMPL_Form 1AA.pdf - 1 (17372309)
Add to Cart
2010-11-25
Certificate of Registration for Modification of Mortgage-221110.PDF
Add to Cart
2010-10-19
Forbes Marshal Private Limited Appt-2010-11.pdf - 1 (17372313)
Add to Cart
2010-10-19
Information by auditor to Registrar
Add to Cart
2010-10-19
Information by auditor to Registrar
Add to Cart
2010-05-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-05-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-05-18
List of Allottees_Pref Shares_FMPL_Mar 10.pdf - 1 (17372316)
Add to Cart
2010-05-18
Resolution for allotment of Pref Shares_FMPL_Mar 10.pdf - 2 (17372316)
Add to Cart
2009-11-16
Information by auditor to Registrar
Add to Cart
2009-10-14
forbes-marshall-appointment-letter-2009-10.pdf - 1 (17372323)
Add to Cart
2009-10-14
Information by auditor to Registrar
Add to Cart
2008-10-16
forbes-marshall-appointment-letter-0809.pdf - 1 (17372330)
Add to Cart
2008-10-16
Information by auditor to Registrar
Add to Cart
2008-10-16
Information by auditor to Registrar
Add to Cart
2008-09-10
Notice of the court or the company law board order
Add to Cart
2008-09-10
Notice of the court or the company law board order
Add to Cart
2008-09-10
High Court Order.pdf - 1 (17372333)
Add to Cart
2008-09-10
LETTER.pdf - 3 (17372333)
Add to Cart
2008-09-10
Scheme of amalgamation.pdf - 2 (17372333)
Add to Cart
2008-07-14
Certificate of Registration of Mortgage-140708.PDF
Add to Cart
2008-06-13
Certificate of Registration for Modification of Mortgage-130608.PDF
Add to Cart
2007-05-15
Certificate of Registration for Modification of Mortgage-150507.PDF
Add to Cart
2007-03-10
forbes-marshall-appointment-letter-0607.pdf - 1 (17372337)
Add to Cart
2007-03-10
Information by auditor to Registrar
Add to Cart
2007-03-10
Information by auditor to Registrar
Add to Cart
2007-02-08
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-02-08
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-02-08
List of allottees_fmpl_pref_shares.pdf - 1 (17372341)
Add to Cart
2007-01-04
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2006-11-16
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-13
forbes marshall_M&A_1.pdf - 1 (17372347)
Add to Cart
2006-11-13
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2006-11-09
forbes marshall_M&A_1.pdf - 1 (191303188)
Add to Cart
2006-11-09
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2006-11-09
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2006-11-08
Extract of the Resolution _FMPL_Form23.pdf - 1 (17372349)
Add to Cart
2006-11-08
Registration of resolution(s) and agreement(s)
Add to Cart
2006-10-11
Submission of documents with the Registrar
Add to Cart
2006-10-09
Submission of documents with the Registrar
Add to Cart
2006-10-09
Statement in lieu.pdf - 1 (17372352)
Add to Cart
2006-08-09
Submission of documents with the Registrar
Add to Cart
2006-07-03
Submission of documents with the Registrar
Add to Cart
2006-07-03
return of deposit and the auditor's certificate.pdf - 1 (17372355)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-27
FMPL Consent of Ford Rhodes & Parks 2015-16.pdf - 2 (112786836)
Add to Cart
2015-10-27
FMPL Intimation by company to auditors 15-16.pdf - 1 (112786836)
Add to Cart
2015-10-27
FMPL Resolution for appointment of auditors 28.09.15.pdf - 3 (112786836)
Add to Cart
2015-10-27
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-27
Information to the Registrar by company for appointment of auditor
Add to Cart
2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-12-18
-18122023
Add to Cart
2023-11-02
Copy of MGT-8-02112023
Add to Cart
2023-11-02
List of share holders, debenture holders;-02112023
Add to Cart
2023-10-12
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-12102023
Add to Cart
2023-01-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06012023
Add to Cart
2023-01-06
Optional Attachment-(1)-06012023
Add to Cart
2023-01-05
Copy of board resolution-05012023
Add to Cart
2023-01-03
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-03012023
Add to Cart
2023-01-03
Copies of the utility bills as mentioned above (not older than two months)-03012023
Add to Cart
2023-01-03
Copy of board resolution authorizing giving of notice-03012023
Add to Cart
2023-01-03
Optional Attachment-(1)-03012023
Add to Cart
2023-01-03
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03012023
Add to Cart
2022-11-20
Copy of MGT-8-10112022
Add to Cart
2022-11-20
List of share holders, debenture holders;-10112022
Add to Cart
2022-10-12
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-12102022
Add to Cart
2022-10-12
XBRL document in respect Consolidated financial statement-12102022
Add to Cart
2022-10-12
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12102022
Add to Cart
2022-09-23
Copy of resolution passed by the company-23092022
Add to Cart
2022-09-23
Copy of the intimation sent by company-23092022
Add to Cart
2022-09-23
Copy of written consent given by auditor-23092022
Add to Cart
2021-11-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18112021
Add to Cart
2021-11-18
Optional Attachment-(1)-18112021
Add to Cart
2021-10-25
Copy of MGT-8-25102021
Add to Cart
2021-10-25
List of share holders, debenture holders;-25102021
Add to Cart
2021-09-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092021
Add to Cart
2021-09-25
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-25092021
Add to Cart
2021-09-25
XBRL document in respect Consolidated financial statement-25092021
Add to Cart
2021-09-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25092021
Add to Cart
2021-05-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19052021
Add to Cart
2020-12-23
Approval letter for extension of AGM;-23122020
Add to Cart
2020-12-23
Copy of MGT-8-23122020
Add to Cart
2020-12-23
List of share holders, debenture holders;-23122020
Add to Cart
2020-12-23
Optional Attachment-(1)-23122020
Add to Cart
2020-11-27
Approval letter of extension of financial year of AGM-27112020
Add to Cart
2020-11-27
Optional Attachment-(1)-27112020
Add to Cart
2020-11-27
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-27112020
Add to Cart
2020-11-27
XBRL document in respect Consolidated financial statement-27112020
Add to Cart
2020-11-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112020
Add to Cart
2020-03-17
-17032020
Add to Cart
2020-03-17
-17032020 1
Add to Cart
2019-12-27
Copy of MGT-8-27122019
Add to Cart
2019-12-27
List of share holders, debenture holders;-27122019
Add to Cart
2019-12-27
Optional Attachment-(1)-27122019
Add to Cart
2019-12-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02122019
Add to Cart
2019-10-23
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-23102019
Add to Cart
2019-10-23
XBRL document in respect Consolidated financial statement-23102019
Add to Cart
2019-10-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Add to Cart
2019-09-25
-25092019
Add to Cart
2019-09-25
-25092019 1
Add to Cart
2019-07-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11072019
Add to Cart
2019-03-08
Copy of Board resolution authorizing redemption of redeemable preference shares;-08032019
Add to Cart
2019-03-08
Optional Attachment-(1)-08032019
Add to Cart
2019-03-01
Copy of Board resolution authorizing redemption of redeemable preference shares;-01032019
Add to Cart
2019-03-01
Optional Attachment-(1)-01032019
Add to Cart
2019-02-13
Copy of Board resolution authorizing redemption of redeemable preference shares;-13022019
Add to Cart
2019-02-13
Optional Attachment-(1)-13022019
Add to Cart
2019-01-22
-22012019
Add to Cart
2019-01-22
-22012019 1
Add to Cart
2019-01-04
Approval letter for extension of AGM;-31122018
Add to Cart
2019-01-04
Copy of MGT-8-31122018
Add to Cart
2019-01-04
List of share holders, debenture holders;-31122018
Add to Cart
2019-01-04
Optional Attachment-(1)-31122018
Add to Cart
2018-12-31
Approval letter of extension of financial year of AGM-31122018
Add to Cart
2018-12-31
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-31122018
Add to Cart
2018-12-31
XBRL document in respect Consolidated financial statement-31122018
Add to Cart
2018-12-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Add to Cart
2018-12-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122018
Add to Cart
2018-06-22
-22062018
Add to Cart
2018-06-22
-22062018 1
Add to Cart
2018-04-28
Altered articles of association-28042018
Add to Cart
2018-04-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28042018
Add to Cart
2017-12-15
Approval letter for extension of AGM;-15122017
Add to Cart
2017-12-15
Approval letter of extension of financial year of AGM-15122017
Add to Cart
2017-12-15
Copy of MGT-8-15122017
Add to Cart
2017-12-15
List of share holders, debenture holders;-15122017
Add to Cart
2017-12-15
Optional Attachment-(1)-15122017
Add to Cart
2017-12-15
Optional Attachment-(2)-15122017
Add to Cart
2017-12-15
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-15122017
Add to Cart
2017-12-15
XBRL document in respect Consolidated financial statement-15122017
Add to Cart
2017-12-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15122017
Add to Cart
2017-10-31
Copy of resolution passed by the company-31102017
Add to Cart
2017-10-31
Copy of the intimation sent by company-31102017
Add to Cart
2017-10-31
Copy of written consent given by auditor-31102017
Add to Cart
2017-08-18
Copy of Board or Shareholders? resolution-18082017
Add to Cart
2017-08-18
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-18082017
Add to Cart
2017-08-18
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.-18082017
Add to Cart
2017-07-27
Copy of court order or NCLT or CLB or order by any other competent authority.-27072017
Add to Cart
2017-07-27
Optional Attachment-(1)-27072017
Add to Cart
2017-07-27
Optional Attachment-(2)-27072017
Add to Cart
2017-07-27
Optional Attachment-(3)-27072017
Add to Cart
2017-07-26
Copy of court order or NCLT or CLB or order by any other competent authority.-26072017
Add to Cart
2017-07-26
Optional Attachment-(1)-26072017
Add to Cart
2017-07-26
Optional Attachment-(2)-26072017
Add to Cart
2017-07-20
Copy of court order or NCLT or CLB or order by any other competent authority.-20072017
Add to Cart
2017-07-20
Optional Attachment-(1)-20072017
Add to Cart
2017-07-20
Optional Attachment-(2)-20072017
Add to Cart
2017-07-20
Optional Attachment-(3)-20072017
Add to Cart
2017-07-20
Optional Attachment-(4)-20072017
Add to Cart
2017-07-06
Copy of court order or NCLT or CLB or order by any other competent authority.-06072017
Add to Cart
2017-07-06
Optional Attachment-(2)-06072017
Add to Cart
2017-07-06
Optional Attachment-(3)-06072017
Add to Cart
2017-06-30
Copy of court order or NCLT or CLB or order by any other competent authority.-30062017
Add to Cart
2017-06-30
Optional Attachment-(1)-30062017
Add to Cart
2017-06-30
Optional Attachment-(2)-30062017
Add to Cart
2017-04-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19042017
Add to Cart
2017-04-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10042017
Add to Cart
2017-04-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07042017
Add to Cart
2017-03-02
-02032017
Add to Cart
2017-03-02
-02032017 1
Add to Cart
2017-02-22
Approval letter of extension of financial year of AGM-22022017
Add to Cart
2017-02-22
Optional Attachment-(1)-22022017
Add to Cart
2017-02-22
Optional Attachment-(2)-22022017
Add to Cart
2017-02-22
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-22022017
Add to Cart
2017-02-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22022017
Add to Cart
2017-01-20
Approval letter for extension of AGM;-20012017
Add to Cart
2017-01-20
Copy of MGT-8-20012017
Add to Cart
2017-01-20
List of share holders, debenture holders;-20012017
Add to Cart
2017-01-20
Optional Attachment-(1)-20012017
Add to Cart
2016-12-05
Copy of resolution passed by the company-05122016
Add to Cart
2016-12-05
Copy of the intimation sent by company-05122016
Add to Cart
2016-12-05
Copy of written consent given by auditor-05122016
Add to Cart
2015-09-07
Board resolution-070915
Add to Cart
2015-09-07
Board resolution-070915.PDF
Add to Cart
2015-08-27
Declaration by person-270815
Add to Cart
2015-08-27
Declaration by person-270815 1
Add to Cart
2015-08-27
Declaration by person-270815 2
Add to Cart
2015-08-27
Declaration by person-270815 3
Add to Cart
2015-08-27
Declaration by person-270815 4
Add to Cart
2015-08-27
Declaration by person-270815 5
Add to Cart
2015-08-27
Declaration by person-270815 6
Add to Cart
2015-08-27
Declaration by person-270815 7
Add to Cart
2015-08-27
Declaration by person-270815 8
Add to Cart
2015-08-27
Declaration by person-270815 9
Add to Cart
2015-08-27
Declaration by person-270815.PDF
Add to Cart
2015-08-27
Declaration by person-270815.PDF 1
Add to Cart
2015-08-27
Declaration by person-270815.PDF 2
Add to Cart
2015-08-27
Declaration by person-270815.PDF 3
Add to Cart
2015-08-27
Declaration by person-270815.PDF 4
Add to Cart
2015-08-27
Declaration by person-270815.PDF 5
Add to Cart
2015-08-27
Declaration by person-270815.PDF 6
Add to Cart
2015-08-27
Declaration by person-270815.PDF 7
Add to Cart
2015-08-27
Declaration by person-270815.PDF 8
Add to Cart
2015-08-27
Optional Attachment 1-270815
Add to Cart
2015-08-27
Optional Attachment 1-270815.PDF
Add to Cart
2015-05-29
Copy of resolution-290515
Add to Cart
2015-05-29
Copy of resolution-290515.PDF
Add to Cart
2015-04-29
Copy of resolution-290415
Add to Cart
2015-04-29
Copy of resolution-290415.PDF
Add to Cart
2015-04-21
Certificate of Registration for Modification of Mortgage-210415.PDF
Add to Cart
2015-04-21
Instrument of creation or modification of charge-210415
Add to Cart
2015-04-21
Instrument of creation or modification of charge-210415.PDF
Add to Cart
2015-04-21
Optional Attachment 1-210415
Add to Cart
2015-04-21
Optional Attachment 1-210415.PDF
Add to Cart
2015-04-17
Copy of resolution-170415
Add to Cart
2015-04-17
Copy of resolution-170415.PDF
Add to Cart
2015-04-03
Copy of the Court-Company Law Board Order-030415.PDF
Add to Cart
2015-04-03
Copy of the Court/Company Law Board Order-030415
Add to Cart
2015-04-03
Optional Attachment 1-030415
Add to Cart
2015-04-03
Optional Attachment 1-030415.PDF
Add to Cart
2015-03-23
Copy of resolution-230315
Add to Cart
2015-03-23
Copy of resolution-230315.PDF
Add to Cart
2015-02-28
Copy of resolution-280215
Add to Cart
2015-02-28
Copy of resolution-280215.PDF
Add to Cart
2014-11-21
Copy of Board Resolution-211114
Add to Cart
2014-11-21
Copy of Board Resolution-211114.PDF
Add to Cart
2014-11-21
Optional Attachment 1-211114
Add to Cart
2014-11-21
Optional Attachment 1-211114.PDF
Add to Cart
2014-11-21
Scheme of Arrangement, Amalgamation-211114
Add to Cart
2014-11-21
Scheme of Arrangement- Amalgamation-211114.PDF
Add to Cart
2014-10-10
Optional Attachment 1-101014
Add to Cart
2014-10-10
Optional Attachment 1-101014.PDF
Add to Cart
2014-10-02
Copy of resolution-021014
Add to Cart
2014-10-02
Copy of resolution-021014.PDF
Add to Cart
2014-07-16
Copy of resolution-160714
Add to Cart
2014-07-16
Copy of resolution-160714.PDF
Add to Cart
2014-06-24
Certificate from cost auditor-240614
Add to Cart
2014-06-24
Certificate from cost auditor-240614.PDF
Add to Cart
2014-06-24
Copy of resulution of company -240614
Add to Cart
2014-06-24
Copy of resulution of company -240614.PDF
Add to Cart
2014-01-23
Optional Attachment 1-230114
Add to Cart
2014-01-23
Optional Attachment 1-230114.PDF
Add to Cart
2014-01-03
Evidence of cessation-030114
Add to Cart
2014-01-03
Evidence of cessation-030114.PDF
Add to Cart
2014-01-03
Optional Attachment 1-030114
Add to Cart
2014-01-03
Optional Attachment 1-030114.PDF
Add to Cart
2013-10-26
Optional Attachment 1-251013
Add to Cart
2013-10-26
Optional Attachment 1-251013.PDF
Add to Cart
2013-10-10
Letter of the charge holder-101013
Add to Cart
2013-10-10
Letter of the charge holder-101013 1
Add to Cart
2013-10-10
Letter of the charge holder-101013 2
Add to Cart
2013-10-10
Letter of the charge holder-101013.PDF
Add to Cart
2013-10-10
Letter of the charge holder-101013.PDF 1
Add to Cart
2013-10-10
Letter of the charge holder-101013.PDF 2
Add to Cart
2013-10-03
Certificate of Registration of Mortgage-031013.PDF
Add to Cart
2013-10-03
Instrument of creation or modification of charge-031013
Add to Cart
2013-10-03
Instrument of creation or modification of charge-031013.PDF
Add to Cart
2013-10-03
Optional Attachment 1-031013
Add to Cart
2013-10-03
Optional Attachment 1-031013.PDF
Add to Cart
2013-10-01
Letter of the charge holder-011013
Add to Cart
2013-10-01
Letter of the charge holder-011013 1
Add to Cart
2013-10-01
Letter of the charge holder-011013 2
Add to Cart
2013-10-01
Letter of the charge holder-011013 3
Add to Cart
2013-10-01
Letter of the charge holder-011013 4
Add to Cart
2013-10-01
Letter of the charge holder-011013 5
Add to Cart
2013-10-01
Letter of the charge holder-011013 6
Add to Cart
2013-10-01
Letter of the charge holder-011013.PDF
Add to Cart
2013-10-01
Letter of the charge holder-011013.PDF 1
Add to Cart
2013-10-01
Letter of the charge holder-011013.PDF 2
Add to Cart
2013-10-01
Letter of the charge holder-011013.PDF 3
Add to Cart
2013-10-01
Letter of the charge holder-011013.PDF 4
Add to Cart
2013-10-01
Letter of the charge holder-011013.PDF 5
Add to Cart
2013-10-01
Letter of the charge holder-011013.PDF 6
Add to Cart
2013-09-26
Evidence of cessation-260913
Add to Cart
2013-09-26
Evidence of cessation-260913.PDF
Add to Cart
2013-09-26
Optional Attachment 1-260913
Add to Cart
2013-09-26
Optional Attachment 1-260913 1
Add to Cart
2013-09-26
Optional Attachment 1-260913.PDF
Add to Cart
2013-09-26
Optional Attachment 1-260913.PDF 1
Add to Cart
2013-09-26
Optional Attachment 2-260913
Add to Cart
2013-09-26
Optional Attachment 2-260913.PDF
Add to Cart
2013-09-26
Optional Attachment 3-260913
Add to Cart
2013-09-26
Optional Attachment 3-260913.PDF
Add to Cart
2013-09-12
Certificate of Registration for Modification of Mortgage-080713.PDF
Add to Cart
2013-09-06
Copy of the Court-Company Law Board Order-060913.PDF
Add to Cart
2013-09-06
Copy of the Court/Company Law Board Order-060913
Add to Cart
2013-08-21
Affidavit verifying the petition-210813
Add to Cart
2013-08-21
Affidavit verifying the petition-210813.PDF
Add to Cart
2013-08-21
Certificate of Registration of Mortgage-200813.PDF
Add to Cart
2013-08-21
Copy of petition-210813
Add to Cart
2013-08-21
Copy of petition-210813.PDF
Add to Cart
2013-08-21
Copy of the resolution envisaged by section 292(1) (b) or (c) and section 293(1) (d), as may be applicable-210813
Add to Cart
2013-08-21
Copy of the resolution envisaged by section 292-1- -b- or -c- and section 293-1- -d-- as may be applicable-210813.PDF
Add to Cart
2013-08-21
Instrument of creation or modification of charge-200813
Add to Cart
2013-08-21
Instrument of creation or modification of charge-200813.PDF
Add to Cart
2013-08-21
Memorandum of appearance with copy of the Board Resolution or the executed vakalatnama, as the case may be-210813
Add to Cart
2013-08-21
Memorandum of appearance with copy of the Board Resolution or the executed vakalatnama- as the case may be-210813.PDF
Add to Cart
2013-08-21
Optional Attachment 1-200813
Add to Cart
2013-08-21
Optional Attachment 1-200813.PDF
Add to Cart
2013-08-21
Optional Attachment 1-210813
Add to Cart
2013-08-21
Optional Attachment 1-210813.PDF
Add to Cart
2013-08-21
Optional Attachment 2-210813
Add to Cart
2013-08-21
Optional Attachment 2-210813.PDF
Add to Cart
2013-08-21
Optional Attachment 3-210813
Add to Cart
2013-08-21
Optional Attachment 3-210813.PDF
Add to Cart
2013-08-09
Copy of the intimation received from the company-090813
Add to Cart
2013-08-09
Copy of the intimation received from the company-090813.PDF
Add to Cart
2013-08-09
Optional Attachment 1-090813
Add to Cart
2013-08-09
Optional Attachment 1-090813.PDF
Add to Cart
2013-07-08
Instrument of creation or modification of charge-080713
Add to Cart
2013-07-08
Instrument of creation or modification of charge-080713.PDF
Add to Cart
2013-03-29
Optional Attachment 1-290313
Add to Cart
2013-03-29
Optional Attachment 1-290313.PDF
Add to Cart
2013-03-29
Optional Attachment 2-290313
Add to Cart
2013-03-29
Optional Attachment 2-290313.PDF
Add to Cart
2012-11-23
Optional Attachment 1-231112
Add to Cart
2012-11-23
Optional Attachment 1-231112.PDF
Add to Cart
2012-09-10
Copy of the intimation received from the company-100912
Add to Cart
2012-09-10
Copy of the intimation received from the company-100912.PDF
Add to Cart
2012-09-10
Optional Attachment 1-100912
Add to Cart
2012-09-10
Optional Attachment 1-100912.PDF
Add to Cart
2012-06-21
Copy of the Court-Company Law Board Order-210612.PDF
Add to Cart
2012-06-21
Copy of the Court/Company Law Board Order-210612
Add to Cart
2012-06-21
Optional Attachment 1-210612
Add to Cart
2012-06-21
Optional Attachment 1-210612.PDF
Add to Cart
2011-11-17
Copy of Board Resolution-171111
Add to Cart
2011-11-17
Copy of Board Resolution-171111.PDF
Add to Cart
2011-11-17
Optional Attachment 1-171111
Add to Cart
2011-11-17
Optional Attachment 1-171111.PDF
Add to Cart
2011-11-17
Scheme of Arrangement, Amalgamation-171111
Add to Cart
2011-11-17
Scheme of Arrangement- Amalgamation-171111.PDF
Add to Cart
2011-11-01
Certificate of Registration for Modification of Mortgage-011111.PDF
Add to Cart
2011-11-01
Instrument of creation or modification of charge-011111
Add to Cart
2011-11-01
Instrument of creation or modification of charge-011111.PDF
Add to Cart
2011-11-01
Optional Attachment 1-011111
Add to Cart
2011-11-01
Optional Attachment 1-011111.PDF
Add to Cart
2011-11-01
Particulars of all Joint charge holders-011111
Add to Cart
2011-11-01
Particulars of all Joint charge holders-011111.PDF
Add to Cart
2011-01-27
Copy of Board Resolution-270111
Add to Cart
2011-01-27
Copy of Board Resolution-270111.PDF
Add to Cart
2011-01-27
Optional Attachment 1-270111
Add to Cart
2011-01-27
Optional Attachment 1-270111.PDF
Add to Cart
2010-11-25
Certificate of Registration for Modification of Mortgage-221110.PDF
Add to Cart
2010-11-22
Instrument of creation or modification of charge-221110
Add to Cart
2010-11-22
Instrument of creation or modification of charge-221110.PDF
Add to Cart
2010-05-18
List of allottees-180510
Add to Cart
2010-05-18
List of allottees-180510.PDF
Add to Cart
2010-05-18
Resltn passed by the BOD-180510
Add to Cart
2010-05-18
Resltn passed by the BOD-180510.PDF
Add to Cart
2009-10-01
Optional Attachment 1-011009
Add to Cart
2009-10-01
Optional Attachment 1-011009.PDF
Add to Cart
2009-07-02
Evidence of cessation-020709
Add to Cart
2009-07-02
Evidence of cessation-020709.PDF
Add to Cart
2009-07-02
Optional Attachment 1-020709
Add to Cart
2009-07-02
Optional Attachment 1-020709.PDF
Add to Cart
2008-11-28
Others-281108
Add to Cart
2008-11-28
Others-281108.PDF
Add to Cart
2008-10-16
Copy of intimation received-161008
Add to Cart
2008-10-16
Copy of intimation received-161008.PDF
Add to Cart
2008-09-10
Copy of the Court-Company Law Board Order-100908.PDF
Add to Cart
2008-09-10
Copy of the Court/Company Law Board Order-100908
Add to Cart
2008-09-10
Optional Attachment 1-100908
Add to Cart
2008-09-10
Optional Attachment 1-100908.PDF
Add to Cart
2008-09-10
Optional Attachment 2-100908
Add to Cart
2008-09-10
Optional Attachment 2-100908.PDF
Add to Cart
2008-07-14
Certificate of Registration of Mortgage-140708.PDF
Add to Cart
2008-07-04
Instrument of details of the charge-040708
Add to Cart
2008-07-04
Instrument of details of the charge-040708 1
Add to Cart
2008-07-04
Instrument of details of the charge-040708 10
Add to Cart
2008-07-04
Instrument of details of the charge-040708 2
Add to Cart
2008-07-04
Instrument of details of the charge-040708 3
Add to Cart
2008-07-04
Instrument of details of the charge-040708 4
Add to Cart
2008-07-04
Instrument of details of the charge-040708 5
Add to Cart
2008-07-04
Instrument of details of the charge-040708 6
Add to Cart
2008-07-04
Instrument of details of the charge-040708 7
Add to Cart
2008-07-04
Instrument of details of the charge-040708 8
Add to Cart
2008-07-04
Instrument of details of the charge-040708 9
Add to Cart
2008-07-04
Instrument of details of the charge-040708.PDF
Add to Cart
2008-06-13
Certificate of Registration for Modification of Mortgage-130608.PDF
Add to Cart
2008-06-13
Instrument of details of the charge-130608
Add to Cart
2008-06-13
Instrument of details of the charge-130608 1
Add to Cart
2008-06-13
Instrument of details of the charge-130608.PDF
Add to Cart
2008-05-29
Instrument of details of the charge-290508
Add to Cart
2008-05-29
Instrument of details of the charge-290508.PDF
Add to Cart
2007-05-15
Certificate of Registration for Modification of Mortgage-150507.PDF
Add to Cart
2007-05-07
Instrument of details of the charge-070507
Add to Cart
2007-05-07
Instrument of details of the charge-070507.PDF
Add to Cart
2007-03-10
Copy of intimation received-100307
Add to Cart
2007-03-10
Copy of intimation received-100307.PDF
Add to Cart
2007-02-08
List of allottees-080207
Add to Cart
2007-02-08
List of allottees-080207.PDF
Add to Cart
2006-12-15
Evidence of payment of stamp duty-151206
Add to Cart
2006-12-15
Evidence of payment of stamp duty-151206.PDF
Add to Cart
2006-11-13
MoA - Memorandum of Association-131106
Add to Cart
2006-11-13
MoA - Memorandum of Association-131106.PDF
Add to Cart
2006-11-09
Altered Article of Association-091106
Add to Cart
2006-11-09
Altered Article of Association-091106 1
Add to Cart
2006-11-09
Altered Article of Association-091106.PDF
Add to Cart
2006-11-09
Altered Memorandum of Association-091106
Add to Cart
2006-11-09
Altered Memorandum of Association-091106 1
Add to Cart
2006-11-09
Altered Memorandum of Association-091106 2
Add to Cart
2006-11-09
Altered Memorandum of Association-091106.PDF
Add to Cart
2006-11-09
Altered Memorandum of Association-091106.PDF 1
Add to Cart
2006-11-09
MoA - Memorandum of Association-091106
Add to Cart
2006-11-09
MoA - Memorandum of Association-091106.PDF
Add to Cart
2006-11-08
Copy of resolution-081106
Add to Cart
2006-11-08
Copy of resolution-081106.PDF
Add to Cart
2006-10-09
Optional Attachment 1-091006
Add to Cart
2006-10-09
Optional Attachment 1-091006.PDF
Add to Cart
2006-05-29
Instrument of details of the charge-290506
Add to Cart
2006-05-29
Instrument of details of the charge-290506.PDF
Add to Cart
2006-05-29
Optional Attachment 1-290506
Add to Cart
2006-05-29
Optional Attachment 1-290506.PDF
Add to Cart
2006-05-29
Optional Attachment 2-290506
Add to Cart
2006-05-29
Optional Attachment 2-290506.PDF
Add to Cart
2006-05-29
Optional Attachment 3-290506
Add to Cart
2006-05-29
Optional Attachment 3-290506.PDF
Add to Cart
2006-05-09
Instrument of details of the charge-090506
Add to Cart
2006-05-09
Instrument of details of the charge-090506.PDF
Add to Cart
2006-05-09
Optional Attachment 1-090506
Add to Cart
2006-05-09
Optional Attachment 1-090506.PDF
Add to Cart
2006-05-09
Optional Attachment 2-090506
Add to Cart
2006-05-09
Optional Attachment 2-090506.PDF
Add to Cart
2006-05-09
Optional Attachment 3-090506
Add to Cart
2006-05-09
Optional Attachment 3-090506.PDF
Add to Cart
2006-04-28
Optional Attachment 1-280406
Add to Cart
2006-04-28
Optional Attachment 1-280406.PDF
Add to Cart
2006-04-28
Optional Attachment 2-280406
Add to Cart
2006-04-28
Optional Attachment 2-280406.PDF
Add to Cart
2006-04-28
Optional Attachment 3-280406
Add to Cart
2006-04-28
Optional Attachment 3-280406.PDF
Add to Cart
2006-04-28
Photograph1-280406
Add to Cart
2006-04-28
Photograph1-280406.PDF
Add to Cart
2006-04-12
AOA.PDF
Add to Cart
2006-04-12
MOA.PDF
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
MOA
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-11-09
Annual Returns and Shareholder Information
Add to Cart
2023-10-13
Company financials including balance sheet and profit & loss
Add to Cart
2023-09-17
Annual Returns and Shareholder Information
Add to Cart
2023-09-02
Add to Cart
2023-03-31
Form Addendum to AOC-4 CSR-31032023
Add to Cart
2022-11-18
Annual Returns and Shareholder Information
Add to Cart
2022-10-12
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-30
Form Addendum to AOC-4 CSR-30032022
Add to Cart
2021-10-25
FMPL - LIST OF SHAREHOLDERS 31 03 2021.pdf - 1 (1065090088)
Add to Cart
2021-10-25
FMPL FORM MGT-8 2020-21.pdf - 2 (1065090088)
Add to Cart
2021-10-25
Annual Returns and Shareholder Information
Add to Cart
2021-09-25
FORM AOC -1.pdf - 3 (1054001058)
Add to Cart
2021-09-25
Company financials including balance sheet and profit & loss
Add to Cart
2021-09-25
037806Consolidated.xml - 2 (1054001058)
Add to Cart
2021-09-25
037806Standalone.xml - 1 (1054001058)
Add to Cart
2020-12-23
FMPL - LIST OF SHAREHOLDERS 31032020.pdf - 1 (1004197942)
Add to Cart
2020-12-23
FMPL FORM MGT-8 FY 2019-2020.pdf - 3 (1004197942)
Add to Cart
2020-12-23
FMPL SHARE TRANSFERS FY 2019-2020.pdf - 4 (1004197942)
Add to Cart
2020-12-23
Annual Returns and Shareholder Information
Add to Cart
2020-12-23
ROC PUNE ORDER FOR EXTENSION OF AGM 8 SEPT 2020.pdf - 2 (1004197942)
Add to Cart
2020-12-01
AOC-1.pdf - 3 (996950010)
Add to Cart
2020-12-01
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-01
MCA Notification dated 28 Aug 2020.pdf - 5 (996950010)
Add to Cart
2020-12-01
ROC Pune Order for extension of AGM 8 SEPT 2020.pdf - 4 (996950010)
Add to Cart
2020-12-01
037806Consolidated.xml - 2 (996950010)
Add to Cart
2020-12-01
037806Standalone.xml - 1 (996950010)
Add to Cart
2019-12-27
FMPL - LIST OF SHAREHOLDERS 31 03 2019.pdf - 1 (739353850)
Add to Cart
2019-12-27
FMPL SHARE TRANSFERS FY 2018-2019.pdf - 3 (739353850)
Add to Cart
2019-12-27
FMPL- FORM MGT-8 FY 2018-19.pdf - 2 (739353850)
Add to Cart
2019-12-27
Annual Returns and Shareholder Information
Add to Cart
2019-11-18
FMPL-Form AOC-1.pdf - 3 (726110102)
Add to Cart
2019-11-18
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-18
Consolidated 0813.xml - 2 (726110102)
Add to Cart
2019-11-18
Standalone 0804.xml - 1 (726110102)
Add to Cart
2019-01-18
FMPL - LIST OF SHAREHOLDERS 31032018.pdf - 1 (494187767)
Add to Cart
2019-01-18
FMPL APPROVAL FOR EXTENSION OF AGM 2018.pdf - 2 (494187767)
Add to Cart
2019-01-18
FMPL SHARE TRANSFERS FY 2017-2018.pdf - 4 (494187767)
Add to Cart
2019-01-18
FMPL- FORM MGT-8 FY 2017-18.pdf - 3 (494187767)
Add to Cart
2019-01-18
Annual Returns and Shareholder Information
Add to Cart
2019-01-03
FMPL APPROVAL FOR EXTENSION OF AGM 2018.pdf - 4 (482079716)
Add to Cart
2019-01-03
FMPL_Form AOC-1 FY 2017-18.pdf - 3 (482079716)
Add to Cart
2019-01-03
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-03
037806Consolidated.xml - 2 (482079716)
Add to Cart
2019-01-03
037806Standalone.xml - 1 (482079716)
Add to Cart
2017-12-15
FMPL - LIST OF SHAREHOLDERS 31032017.pdf - 1 (226867143)
Add to Cart
2017-12-15
FMPL APPROVAL LETTER FOR EXTENSION OF AGM 2017.pdf - 4 (226867144)
Add to Cart
2017-12-15
FMPL CLARIFICATIONS FOR FORM MGT-7 FY 2016-2017.pdf - 5 (226867143)
Add to Cart
2017-12-15
FMPL FORM MGT-8 FY 20162017.pdf - 3 (226867143)
Add to Cart
2017-12-15
FMPL LETTER FOR EXTENSION OF AGM 2017.pdf - 2 (226867143)
Add to Cart
2017-12-15
FMPL SHARE TRANSFERS FY 20162017.pdf - 4 (226867143)
Add to Cart
2017-12-15
FMPL_Form AOC 1- FY 2016-17.pdf - 3 (226867144)
Add to Cart
2017-12-15
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-15
Annual Returns and Shareholder Information
Add to Cart
2017-12-15
Instance_Forbes.xml - 1 (226867144)
Add to Cart
2017-12-15
Instance_Forbes_Consolidated.xml - 2 (226867144)
Add to Cart
2017-02-22
FMPL APPROVAL FOR EXTENSION OF AGM 16092016.pdf - 3 (201501170)
Add to Cart
2017-02-22
FMPL CONSOLIDATED FINANCIAL STATEMENTS FY 2015-2016.pdf - 4 (201501170)
Add to Cart
2017-02-22
FMPL FORM AOC-1 FY 2015-16.pdf - 2 (201501170)
Add to Cart
2017-02-22
Company financials including balance sheet and profit & loss
Add to Cart
2017-02-22
Instance_Forbes.xml - 1 (201501170)
Add to Cart
2017-02-22
MCA FAQS FIRST YEAR OF CONSOLIDATION.pdf - 5 (201501170)
Add to Cart
2017-01-20
FMPL - LIST OF SHAREHOLDERS 31.03.2016.pdf - 1 (201501169)
Add to Cart
2017-01-20
FMPL APPROVAL FOR EXTENSION OF AGM 16.09.2016.pdf - 2 (201501169)
Add to Cart
2017-01-20
FMPL FORM MGT-8 2015-16.pdf - 3 (201501169)
Add to Cart
2017-01-20
FMPL SHARE TRANSFERS FY 2015-2016.pdf - 4 (201501169)
Add to Cart
2017-01-20
Annual Returns and Shareholder Information
Add to Cart
2016-10-25
document in respect of document in respect of the cost audit report 03-11-2015 for the financial year ending on 31-03-2014.pdf
Add to Cart
2016-10-25
document in respect of document in respect of the cost audit report 11-07-2014 for the financial year ending on 31-03-2013.pdf
Add to Cart
2016-10-24
document in respect of document in respect of the cost audit report 03-11-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2016-10-24
document in respect of document in respect of the cost audit report 11-07-2014 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-09-29
document in respect of balance sheet 08-03-2013 for the financial year ending on 31-03-2012.pdf
Add to Cart
2016-09-28
document in respect of balance sheet 08-03-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-08-29
document in respect of balance sheet 02-01-2014 for the financial year ending on 31-03-2013.pdf
Add to Cart
2016-08-29
document in respect of balance sheet 02-01-2014 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-05-26
document in respect of financial statement 30-01-2016 for the financial year ending on 31-03-2015.pdf
Add to Cart
2016-05-25
document in respect of financial statement 30-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-02-01
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-30
FMPL BOARDS REPORT FY2014-15.pdf - 1 (124337127)
Add to Cart
2016-01-30
FMPL STATEMENT OF SUBSIDIARIES 2014-15.pdf - 3 (124337127)
Add to Cart
2016-01-30
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-30
Instance_Forbes.xml - 2 (124337127)
Add to Cart
2015-12-15
FMPL - LIST OF SHAREHOLDERS 31 03 2015.pdf - 1 (112787172)
Add to Cart
2015-12-15
FMPL FORM MGT-8 FY 2014-2015.pdf - 2 (112787172)
Add to Cart
2015-12-15
Annual Returns and Shareholder Information
Add to Cart
2015-12-15
Annual Returns and Shareholder Information
Add to Cart
2015-04-21
document in respect of balance sheet 18-04-2015 for the financial year ending on 31-03-2014.pdf
Add to Cart
2015-04-20
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-04-20
document in respect of balance sheet 18-04-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-04-18
FMPL STATEMENT OF SUBSIDIARIES 31.03.2014.pdf - 1 (82111393)
Add to Cart
2015-04-18
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-04-18
FY[2013-2014] U28996PN1985PTC037806 Standalone_BalanceSheet 18-04-2015.xml - 2 (82111393)
Add to Cart
2014-11-22
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-21
FORBES MARSHALL - ANNUAL RETURN 2013 - 2014.pdf - 1 (82111394)
Add to Cart
2014-11-21
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-01-26
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-01-24
FMPL- ANNUAL RETURN 2012-2013.pdf - 1 (17372683)
Add to Cart
2014-01-24
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-01-10
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-01-02
FMPL STATEMENT UNDER SEC 212 2012-13.pdf - 1 (17372686)
Add to Cart
2014-01-02
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-01-02
FY[2012-2013] U28996PN1985PTC037806 Standalone_BalanceSheet.xml - 2 (17372686)
Add to Cart
2013-04-10
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-03-08
FMPL STATEMENT OF SUBSIDIARIES SEC 212.pdf - 1 (17372689)
Add to Cart
2013-03-08
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-03-08
FY[2011-2012] U28996PN1985PTC037806 Standalone_BalanceSheet.xml - 2 (17372689)
Add to Cart
2012-11-10
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-09
FORBES MARSHALL - ANNUAL RETURN 2011 - 2012.pdf - 1 (17372692)
Add to Cart
2012-11-09
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-29
document in respect of balance sheet 28-12-2011 for the financial year ending on 31-03-2011.pdf
Add to Cart
2011-12-28
BS-InstanceDocument-FORBESMARSHALLPRIVATELIMITED_Standalone.xml - 4 (17372695)
Add to Cart
2011-12-28
FMPL ATTACHMENT TO FORM 23AC.pdf - 2 (17372695)
Add to Cart
2011-12-28
FMPL SUBSIDIARIES POLYMETRON & RAPIDEFFECT& CANADA.pdf - 3 (17372695)
Add to Cart
2011-12-28
FMPL-212 statement-10-11.pdf - 1 (17372695)
Add to Cart
2011-12-28
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-28
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-28
document in respect of balance sheet 28-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-22
FORBES MARSHALL - ANNUAL RETURN 2010 - 2011.pdf - 1 (17372698)
Add to Cart
2011-11-22
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-22
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-03-25
Additional attachment to Form 23AC-250311 for the FY ending on-310310
Add to Cart
2011-03-25
Additional attachment to Form 23AC-250311 for the FY ending on-310310 1
Add to Cart
2011-03-25
Additional attachment to Form 23AC-250311 for the FY ending on-310310.OCT
Add to Cart
2011-03-25
Additional attachment to Form 23AC-250311 for the FY ending on-310310.OCT 1
Add to Cart
2011-03-25
FMPL FIRST ADDITIONAL ATTACHMENT 09-10.pdf - 1 (191302495)
Add to Cart
2011-03-25
FMPL STATEMENT OF SUBSIDIARIES_2009-10.pdf - 2 (17372701)
Add to Cart
2011-03-25
FORBES MARSHALL SECOND ADDITIONAL ATTACHMENT 09-10.pdf - 1 (17372710)
Add to Cart
2011-03-25
FORBES MARSHALL-ATTACHMENT TO FORM 23AC.pdf - 1 (17372701)
Add to Cart
2011-03-25
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-03-25
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-19
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-14
FORBES MARSHALL - ANNUAL RETURN 2009 - 2010.pdf - 1 (17372714)
Add to Cart
2010-10-14
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-01-25
ACCOUNTS OF FORBES MARSHALL CANADA INC..pdf - 1 (17372726)
Add to Cart
2010-01-25
Additional attachment to Form 23AC-250110 for the FY ending on-310309
Add to Cart
2010-01-25
Additional attachment to Form 23AC-250110 for the FY ending on-310309 1
Add to Cart
2010-01-25
Additional attachment to Form 23AC-250110 for the FY ending on-310309.OCT
Add to Cart
2010-01-25
Additional attachment to Form 23AC-250110 for the FY ending on-310309.OCT 1
Add to Cart
2010-01-25
FORBES MARSHALL - STATEMENT OF SUBSIDIARY 212.pdf - 2 (17372717)
Add to Cart
2010-01-25
Forbes MArshall - Statement of Subsidiary.pdf - 1 (191302538)
Add to Cart
2010-01-25
Forbes Marshall 23AC.pdf - 1 (17372717)
Add to Cart
2010-01-25
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-01-25
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-03
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-28
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-28
Schedule V Forbes Marshall 2008 - 09.pdf - 1 (17372729)
Add to Cart
2009-02-07
Balance Sheet & Associated Schedules
Add to Cart
2009-01-29
Forbes Marshall_07_08.pdf - 1 (17372732)
Add to Cart
2009-01-29
Forbes Marshall_07_08.pdf - 2 (17372732)
Add to Cart
2009-01-29
Balance Sheet & Associated Schedules
Add to Cart
2009-01-09
Annual Returns and Shareholder Information
Add to Cart
2009-01-06
Annual Returns and Shareholder Information
Add to Cart
2009-01-06
Schedule V Forbes Marshall_2007 - 08.pdf - 1 (17372735)
Add to Cart
2007-12-28
Annual Returns and Shareholder Information
Add to Cart
2007-12-24
Annual Returns and Shareholder Information
Add to Cart
2007-12-24
Schedule V Forbes Marshall_2006 - 07(1 to 21).pdf - 1 (17372739)
Add to Cart
2007-12-24
Schedule V Forbes Marshall_2006 - 07(22 to 27).pdf - 2 (17372739)
Add to Cart
2007-10-25
Balance Sheet & Associated Schedules
Add to Cart
2007-10-22
Forbes Marshall.pdf - 1 (17372743)
Add to Cart
2007-10-22
Forbes Marshall.pdf - 2 (17372743)
Add to Cart
2007-10-22
Balance Sheet & Associated Schedules
Add to Cart
2006-12-03
Annual Returns and Shareholder Information
Add to Cart
2006-11-30
Forbes Marshall Private Limited1.pdf - 1 (17372747)
Add to Cart
2006-11-30
Annual Returns and Shareholder Information
Add to Cart
2006-11-24
Balance Sheet & Associated Schedules
Add to Cart
2006-11-21
Forbes Marshall -06.pdf - 1 (17372751)
Add to Cart
2006-11-21
Forbes Marshall -06.pdf - 2 (17372751)
Add to Cart
2006-11-21
Balance Sheet & Associated Schedules
Add to Cart
2006-04-13
Annual Return 2004_2005.PDF
Add to Cart
2006-04-12
Annual Return 2003_2004.PDF
Add to Cart
0000-00-00
Annual Return 2003_2004
Add to Cart
0000-00-00
Annual Return 2004_2005
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,084 documents for ₹499 only

Download all 1,084 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 Forbes Marshall Private Limited

You will receive an alert whenever a document is filed by Forbes Marshall Private Limited.

Track this company
Top of page