You are here

Certificates

Date

Title

₨ 149 Each

2020-12-16
CERTIFICATE OF REGISTRATION OF CHARGE-20201216
Add to Cart
2008-10-06
Certificate of Registration for Modification of Mortgage-061008.PDF
Add to Cart
2007-07-31
Memorandum of satisfaction of Charge-310707.PDF
Add to Cart
2006-04-17
Certificate of Incorporation.PDF
Add to Cart
2006-04-17
Certificate of Incorporation.PDF 1
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-02
Optional Attachment-(1)-26112022
Add to Cart
2022-11-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10112022
Add to Cart
2022-11-10
Evidence of cessation;-10112022
Add to Cart
2022-11-10
Optional Attachment-(1)-10112022
Add to Cart
2022-10-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12102022
Add to Cart
2022-10-12
Evidence of cessation;-12102022
Add to Cart
2022-10-12
Optional Attachment-(1)-12102022
Add to Cart
2022-10-12
Optional Attachment-(2)-12102022
Add to Cart
2022-07-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06072022
Add to Cart
2022-07-06
Evidence of cessation;-06072022
Add to Cart
2022-07-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-07-06
Interest in other entities;-06072022
Add to Cart
2022-05-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02052022
Add to Cart
2022-05-02
Evidence of cessation;-02052022
Add to Cart
2022-05-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-02
Interest in other entities;-02052022
Add to Cart
2022-05-02
Optional Attachment-(1)-02052022
Add to Cart
2022-05-02
Optional Attachment-(2)-02052022
Add to Cart
2021-01-26
21st AGM Extract for ID Regularization.pdf - 3 (1011965662)
Add to Cart
2021-01-26
Appointment Order Smt Sujata Sharma.pdf - 2 (1011965662)
Add to Cart
2021-01-26
CR EXTRACTS.pdf - 1 (1011965662)
Add to Cart
2021-01-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26012021
Add to Cart
2021-01-26
Evidence of cessation;-26012021
Add to Cart
2021-01-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-26
Interest in other entities;-26012021
Add to Cart
2020-09-30
Declaration by first director-30092020
Add to Cart
2020-09-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30092020
Add to Cart
2020-09-30
Evidence of cessation;-30092020
Add to Cart
2020-09-30
Extract CR-1.pdf - 2 (1011965707)
Add to Cart
2020-09-30
Extract CR-2.pdf - 1 (1011965707)
Add to Cart
2020-09-30
Extract CR-2.pdf - 3 (1011965707)
Add to Cart
2020-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-19
Appointment Letter of G Vijaya.pdf - 2 (1011965713)
Add to Cart
2020-02-19
BM EXTRACTS.pdf - 3 (1011965713)
Add to Cart
2020-02-19
Consent of G vijaya Sunita Reddy.pdf - 1 (1011965713)
Add to Cart
2020-02-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18022020
Add to Cart
2020-02-18
Optional Attachment-(1)-18022020
Add to Cart
2020-02-18
Optional Attachment-(2)-18022020
Add to Cart
2019-12-17
Appointment of Shri Raj Kumar.pdf - 1 (1011965739)
Add to Cart
2019-12-17
Extracts.pdf - 2 (1011965739)
Add to Cart
2019-12-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-13
Evidence of cessation;-13122019
Add to Cart
2019-12-13
Optional Attachment-(1)-13122019
Add to Cart
2019-10-03
20 TH AGM EXTRACTS.pdf - 1 (1011965750)
Add to Cart
2019-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-03
Optional Attachment-(1)-03102019
Add to Cart
2019-07-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-12
HCFO.pdf - 1 (1011965756)
Add to Cart
2019-07-12
Optional Attachment-(1)-12072019
Add to Cart
2019-04-13
Appointment Order.pdf - 1 (1011965768)
Add to Cart
2019-04-13
Appointment Order.pdf - 2 (1011965768)
Add to Cart
2019-04-13
Appointment Order.pdf - 3 (1011965768)
Add to Cart
2019-04-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13042019
Add to Cart
2019-04-13
Evidence of cessation;-13042019
Add to Cart
2019-04-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-13
Notice of resignation;-13042019
Add to Cart
2019-02-07
Cessation of Siya Sharan wef 13 Nov 2018.pdf - 4 (1011965801)
Add to Cart
2019-02-07
Cessation of Siya Sharan.pdf - 1 (1011965801)
Add to Cart
2019-02-07
deatils of companies.pdf - 3 (1011965801)
Add to Cart
2019-02-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07022019
Add to Cart
2019-02-07
DIR 2 Smt N S Kumar.pdf - 2 (1011965801)
Add to Cart
2019-02-07
Evidence of cessation;-07022019
Add to Cart
2019-02-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-02-07
Interest in other entities;-07022019
Add to Cart
2019-02-07
Notice of resignation;-07022019
Add to Cart
2018-08-04
Evidence of cessation;-04082018
Add to Cart
2018-08-04
Optional Attachment-(1)-04082018
Add to Cart
2018-07-17
Evidence of cessation;-17072018
Add to Cart
2018-03-29
cessation of BMS DHI L.pdf - 1 (330558017)
Add to Cart
2018-03-29
Declaration by first director-29032018
Add to Cart
2018-03-29
Evidence of cessation;-29032018
Add to Cart
2018-03-29
EXT DIR 12.pdf - 2 (330558017)
Add to Cart
2018-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-25
AGM Regularization.pdf - 1 (1011965850)
Add to Cart
2016-11-25
Appointment of Shri Raj Kumar.pdf - 1 (1011965849)
Add to Cart
2016-11-25
Consent Letter of Shri Raj Kumar.pdf - 3 (1011965849)
Add to Cart
2016-11-25
Declaration by first director-25112016
Add to Cart
2016-11-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25112016
Add to Cart
2016-11-25
Disclosure of Interest.pdf - 2 (1011965849)
Add to Cart
2016-11-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-25
Letter of appointment;-25112016
Add to Cart
2016-11-25
Letter of appointment;-25112016 1
Add to Cart
2016-07-04
Appointment order.pdf - 1 (1011965880)
Add to Cart
2016-07-04
Board Resolution.pdf - 2 (1011965880)
Add to Cart
2016-07-04
consent letter.pdf - 3 (1011965880)
Add to Cart
2016-07-04
Declaration by first director-04072016
Add to Cart
2016-07-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04072016
Add to Cart
2016-07-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-04
Interest in other entities;-04072016
Add to Cart
2016-07-04
Interest in other entity.pdf - 4 (1011965880)
Add to Cart
2016-07-04
Letter of appointment;-04072016
Add to Cart
2016-05-16
Consent.pdf - 2 (1011965905)
Add to Cart
2016-05-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16052016
Add to Cart
2016-05-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-16
GO Order and BM Resolution-BMS.pdf - 1 (1011965905)
Add to Cart
2016-05-16
Letter of appointment;-16052016
Add to Cart
2013-07-18
Appointment letter.pdf - 1 (1011965912)
Add to Cart
2013-07-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-27
GKP Cessation.pdf - 1 (1011965913)
Add to Cart
2011-02-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-24
mtlresol.pdf - 1 (1011965925)
Add to Cart
2011-02-24
popillai.pdf - 2 (1011965925)
Add to Cart
2011-01-05
Ashok Gupta.pdf - 1 (1011965927)
Add to Cart
2011-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-05
GK PIllai & AV Kamat.pdf - 2 (1011965927)
Add to Cart
2011-01-05
GK PIllai consent.pdf - 3 (1011965927)
Add to Cart
2010-10-05
AGM Proceedings.pdf - 2 (1011965931)
Add to Cart
2010-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-05
P Ganesan.pdf - 1 (1011965931)
Add to Cart
2010-01-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-21
jshmtmtl0001.pdf - 1 (1011965937)
Add to Cart
2010-01-21
mtlgupta0001.pdf - 2 (1011965937)
Add to Cart
2009-12-23
Dev swaroop0001.pdf - 1 (1011965945)
Add to Cart
2009-12-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-23
Ganeshanappointment0001.pdf - 1 (1011965954)
Add to Cart
2009-11-27
devswaroopresignation0001.pdf - 1 (1011965964)
Add to Cart
2009-11-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-27
scan0001.pdf - 2 (1011965964)
Add to Cart
2009-09-10
appointmentofjs0001.pdf - 1 (1011965966)
Add to Cart
2009-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-20
appointmentofjs0001.pdf - 1 (1011965980)
Add to Cart
2009-08-20
csorder0001.pdf - 1 (1011965977)
Add to Cart
2009-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-24
RESIGNATION LETTER.pdf - 1 (1011965986)
Add to Cart
2008-05-20
appointmentskgupta.pdf - 2 (1011965992)
Add to Cart
2008-05-20
concentskgupta.pdf - 1 (1011965992)
Add to Cart
2008-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-04
consentdtn.pdf - 1 (1011966064)
Add to Cart
2008-04-04
dtnappointment.pdf - 2 (1011966064)
Add to Cart
2008-04-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-13
appointmentlettermadhukar.pdf - 2 (1011966065)
Add to Cart
2008-03-13
consentmadhukar.pdf - 1 (1011966065)
Add to Cart
2008-03-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-16
AGMNotice2007.pdf - 1 (1011966071)
Add to Cart
2007-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-09-11
babuappointmentasmd.pdf - 2 (1011966083)
Add to Cart
2007-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-09-11
ORDER LETTER.pdf - 1 (1011966078)
Add to Cart
2007-09-11
resolutionfilingdocuments.pdf - 1 (1011966083)
Add to Cart
2007-09-11
resolutionfilingdocuments.pdf - 2 (1011966078)
Add to Cart
2007-09-07
BOARD RESOLUTION.pdf - 1 (1011966086)
Add to Cart
2007-09-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-29
hemchandraappointment.pdf - 1 (1011966087)
Add to Cart
2007-03-02
appointcmd.pdf - 3 (1011966093)
Add to Cart
2007-03-02
babufoto.pdf - 2 (1011966088)
Add to Cart
2007-03-02
cmdappoint.pdf - 1 (1011966093)
Add to Cart
2007-03-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-03-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-03-02
hemchandraappointment.pdf - 3 (1011966088)
Add to Cart
2007-03-02
kamatfoto.pdf - 2 (1011966093)
Add to Cart
2007-03-02
md resignation.pdf - 1 (1011966088)
Add to Cart
2007-01-10
APPOINTMENTJS.pdf - 3 (1011966104)
Add to Cart
2007-01-10
CONSENTJS.pdf - 1 (1011966104)
Add to Cart
2007-01-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-10
PHOTOJS.pdf - 2 (1011966104)
Add to Cart
2006-10-30
babufoto.pdf - 3 (1011966108)
Add to Cart
2006-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-30
kamatfoto.pdf - 2 (1011966108)
Add to Cart
2006-10-30
mtl-consent.pdf - 1 (1011966108)
Add to Cart
2006-10-30
mtl-notice7.pdf - 4 (1011966108)
Add to Cart
2006-10-30
mtl-resolution.pdf - 5 (1011966108)
Add to Cart
2006-04-20
Add to Cart
2006-04-20
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-03-18
Board approval for Loan.pdf - 2 (1011966198)
Add to Cart
2021-03-18
disburshment letter of PNB.pdf - 1 (1011966198)
Add to Cart
2021-03-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-02-24
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-24022021
Add to Cart
2021-02-24
Instrument(s) of creation or modification of charge;-24022021
Add to Cart
2020-12-16
Bank letter for Disburshment.pdf - 1 (1011966210)
Add to Cart
2020-12-16
Extract for Covid Loan.pdf - 2 (1011966210)
Add to Cart
2020-12-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-16
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-16122020
Add to Cart
2020-12-16
Instrument(s) of creation or modification of charge;-16122020
Add to Cart
2007-02-03
DEED OF HYPOTHECATION.pdf - 1 (1011966217)
Add to Cart
2007-02-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-02-03
WORKING CAPITAL AGREEMENT CONSORTIUM.pdf - 2 (1011966217)
Add to Cart
2007-01-10
bankletter.pdf - 1 (1011966218)
Add to Cart
2007-01-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2006-04-20
Add to Cart
2006-04-20
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-03
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-05-09
Registration of resolution(s) and agreement(s)
Add to Cart
2022-05-07
Registration of resolution(s) and agreement(s)
Add to Cart
2021-04-01
Board extract for statutory auditor.pdf - 2 (1011966265)
Add to Cart
2021-04-01
CAG letter.pdf - 3 (1011966265)
Add to Cart
2021-04-01
consentmtMTL-auditor appointment.pdf - 1 (1011966265)
Add to Cart
2021-04-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-10-04
93RD BM EXTRACTS.pdf - 1 (1011966269)
Add to Cart
2020-10-04
Registration of resolution(s) and agreement(s)
Add to Cart
2019-11-04
BR.pdf - 4 (1011966278)
Add to Cart
2019-11-04
CAG appointment letter.pdf - 3 (1011966278)
Add to Cart
2019-11-04
Consent Letter .pdf - 2 (1011966278)
Add to Cart
2019-11-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-11-04
Intimation to Statutory Auditor.pdf - 1 (1011966278)
Add to Cart
2019-04-15
CAG Letter.pdf - 3 (1011966279)
Add to Cart
2019-04-15
Copy of Intimation to SA.pdf - 1 (1011966279)
Add to Cart
2019-04-15
Copy of Written Consent of Auditor.pdf - 2 (1011966279)
Add to Cart
2019-04-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-06-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-06-14
HMT MTL Letter to ROC- App as WTD-12.02.2016 But Dir-12 from 01.11.2015.pdf - 4 (1011966282)
Add to Cart
2016-06-14
HMT MTL- T & C of Appointment.compressed.pdf - 3 (1011966282)
Add to Cart
2016-06-14
HMT MTL-GO & BR as on 12.02.2016.compressed.pdf - 1 (1011966282)
Add to Cart
2016-06-14
HMT MTL-GO & BR as on 12.02.2016.compressed.pdf - 2 (1011966282)
Add to Cart
2016-03-23
db.pdf - 1 (1011966287)
Add to Cart
2016-03-23
db.pdf - 2 (1011966287)
Add to Cart
2016-03-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-03-11
BM-HMT MTL-12.02.2016.compressed.pdf - 1 (1011966289)
Add to Cart
2016-03-11
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-03-10
HMT MTL-GO Order and BR.pdf - 1 (1011966296)
Add to Cart
2016-02-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-02-01
HMT MTL-BR-25.08.2015-Appointment of Cs.pdf - 1 (1011966297)
Add to Cart
2016-02-01
HMT MTL-Letter of Offer 17.06.2015 and Consent letter of Cs 23.06.2015 and Remuneration details.compressed.pdf - 2 (1011966297)
Add to Cart
2016-01-01
Dir 02- Vishwajit Sahay.pdf - 2 (1011966298)
Add to Cart
2016-01-01
Dir 02- Vishwajit Sahay.pdf - 3 (1011966298)
Add to Cart
2016-01-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-01
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-01
GO 18.08.2015 & BR-25-08-2015 for Vishwajit Appt & Vineetha Cessation.pdf - 1 (1011966298)
Add to Cart
2016-01-01
GO 18.08.2015 & BR-25-08-2015 for Vishwajit Appt & Vineetha Cessation.pdf - 4 (1011966298)
Add to Cart
2016-01-01
HMT MT-BR 25.08.2015.pdf - 1 (1011966309)
Add to Cart
2016-01-01
HMT MTL-BR-25.08.2015-Appointment of Cs- wef 17.08.2015.pdf - 2 (1011966303)
Add to Cart
2016-01-01
HMT MTL-Change in design of Viswajit Sahay-14.09.2015.pdf - 1 (1011966300)
Add to Cart
2016-01-01
HMT MTL-Letter of Offer 17.06.2015 and Consent letter of Cs 23.06.2015 and Remuneration details.compressed.pdf - 1 (1011966303)
Add to Cart
2015-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-12
POOJA0001.pdf - 1 (1011966316)
Add to Cart
2015-09-11
BOARD EXTRACT0001.pdf - 3 (1011966330)
Add to Cart
2015-09-11
DIR-2 VINITA0001.pdf - 2 (1011966330)
Add to Cart
2015-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-11
GORDER0001.pdf - 1 (1011966330)
Add to Cart
2015-09-11
Resolution-HMT MTL-22.06.2015-Final.pdf - 1 (1011966331)
Add to Cart
2015-01-28
disclosure manjit kumar0001.pdf - 2 (1011966332)
Add to Cart
2015-01-28
EXTRACAT 110001.pdf - 1 (1011966332)
Add to Cart
2015-01-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-10
Appoint0001.pdf - 2 (1011966333)
Add to Cart
2015-01-10
Discl0001.pdf - 3 (1011966333)
Add to Cart
2015-01-10
disxclosuremanjitkumar.pdf - 4 (1011966333)
Add to Cart
2015-01-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-10
resignation of gv.pdf - 1 (1011966333)
Add to Cart
2015-01-10
resignation of gv.pdf - 5 (1011966333)
Add to Cart
2015-01-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-09
md sreekumar.pdf - 1 (1011966335)
Add to Cart
2014-07-18
Cessation Board Resolution.pdf - 1 (1011966359)
Add to Cart
2014-07-18
Chairman_details_.pdf - 3 (1011966359)
Add to Cart
2014-07-18
DIR 2.pdf - 2 (1011966359)
Add to Cart
2014-07-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-18
Govt Order.pdf - 4 (1011966359)
Add to Cart
2014-07-18
Resignof HBS.pdf - 5 (1011966359)
Add to Cart
2014-02-04
appointment letter0001.pdf - 1 (1011966360)
Add to Cart
2014-02-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-07
Information by auditor to Registrar
Add to Cart
2013-11-07
HMT 1.pdf - 1 (1011966361)
Add to Cart
2013-09-05
copy of intimation received from the company.pdf - 1 (1011966362)
Add to Cart
2013-09-05
Information by auditor to Registrar
Add to Cart
2013-08-30
14_proceeding0001.pdf - 1 (1011966363)
Add to Cart
2013-08-30
Appointment Resolution HMT MTL.pdf - 1 (1011966364)
Add to Cart
2013-08-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-20
Vikas Resignation.pdf - 1 (1011966369)
Add to Cart
2012-11-19
BIFR Scaintion Scheme.pdf - 1 (1011966370)
Add to Cart
2012-11-19
Notice of the court or the company law board order
Add to Cart
2012-11-19
Form 5 and other docs.final.pdf - 2 (1011966370)
Add to Cart
2012-10-23
AGM Filing.pdf - 2 (1011966371)
Add to Cart
2012-10-23
Dr.G.Venkatesh appointment order.pdf - 1 (1011966371)
Add to Cart
2012-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-20
AGM Filing.pdf - 1 (1011966372)
Add to Cart
2012-10-20
Registration of resolution(s) and agreement(s)
Add to Cart
2012-08-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-01
PRESENDITAL ORDER .pdf - 1 (1011966373)
Add to Cart
2012-07-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-20
UDAY SANKAR RESIGN.pdf - 1 (1011966374)
Add to Cart
2012-06-03
CONSENT OF DIRECTOR.pdf - 2 (1011966375)
Add to Cart
2012-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-03
GOVT ORDER .pdf - 1 (1011966375)
Add to Cart
2012-01-31
Information by auditor to Registrar
Add to Cart
2012-01-31
HMT-Audit Appointment Letter 11-12.pdf - 1 (1011966376)
Add to Cart
2012-01-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-30
GKP Cessation.pdf - 1 (1011966377)
Add to Cart
2011-12-03
Information by auditor to Registrar
Add to Cart
2011-12-03
hmt appointment letter.pdf - 1 (1011966379)
Add to Cart
2011-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-19
MTL AGM Proceedings.pdf - 1 (1011966382)
Add to Cart
2011-10-19
P. Udaya sankar Presed. Order .pdf - 2 (1011966380)
Add to Cart
2011-10-19
Udaya Sankar Consent.pdf - 1 (1011966380)
Add to Cart
2011-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-18
SG Sridhar consent.pdf - 1 (1011966383)
Add to Cart
2011-10-18
SG Sridhar Presedential order.pdf - 2 (1011966383)
Add to Cart
2011-10-07
DTN relieve letter.pdf - 2 (1011966384)
Add to Cart
2011-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-07
KH Suresh resign.pdf - 1 (1011966384)
Add to Cart
2008-10-23
agmmtl08minu.pdf - 1 (1011966385)
Add to Cart
2008-10-23
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-06
Certificate of Registration for Modification of Mortgage-061008.PDF
Add to Cart
2008-09-01
clborder04.12.2006.pdf - 1 (1011966387)
Add to Cart
2008-09-01
Notice of the court or the company law board order
Add to Cart
2008-07-03
BOARD FOR INDUSTRIAL AND FINANCIAL RECONSTRUCTION.pdf - 1 (1011966389)
Add to Cart
2008-07-03
Notice of the court or the company law board order
Add to Cart
2007-07-27
CLBORDER.pdf - 1 (1011966390)
Add to Cart
2007-07-27
Notice of the court or the company law board order
Add to Cart
2006-07-19
DECLARATION.pdf - 4 (1011966391)
Add to Cart
2006-07-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2006-07-19
FORM2_MANUAL.pdf - 3 (1011966391)
Add to Cart
2006-07-19
LIST OF ALLOTTEES.pdf - 1 (1011966391)
Add to Cart
2006-07-19
RESOLUTION.pdf - 2 (1011966391)
Add to Cart
2006-07-14
AOA.pdf - 1 (1011966397)
Add to Cart
2006-07-14
AOA.pdf - 2 (1011966396)
Add to Cart
2006-07-14
AOA.pdf - 3 (1011966393)
Add to Cart
2006-07-14
DECLARATION.pdf - 3 (1011966397)
Add to Cart
2006-07-14
DECLARATION.pdf - 3 (1011966398)
Add to Cart
2006-07-14
DECLARATION.pdf - 5 (1011966393)
Add to Cart
2006-07-14
DECLARATION.pdf - 5 (1011966396)
Add to Cart
2006-07-14
Registration of resolution(s) and agreement(s)
Add to Cart
2006-07-14
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2006-07-14
Submission of documents with the Registrar
Add to Cart
2006-07-14
Submission of documents with the Registrar
Add to Cart
2006-07-14
FORM23_MANUAL.pdf - 4 (1011966393)
Add to Cart
2006-07-14
FORM5_MANUAL NEW.pdf - 4 (1011966396)
Add to Cart
2006-07-14
FORM62_AOA_MANUAL.pdf - 2 (1011966397)
Add to Cart
2006-07-14
FORM62_MOA_MANUAL.pdf - 2 (1011966398)
Add to Cart
2006-07-14
MOA.pdf - 1 (1011966396)
Add to Cart
2006-07-14
MOA.pdf - 1 (1011966398)
Add to Cart
2006-07-14
MOA.pdf - 2 (1011966393)
Add to Cart
2006-07-14
NOTICE & RESOLUTION.pdf - 1 (1011966393)
Add to Cart
2006-07-14
NOTICE & RESOLUTION.pdf - 3 (1011966396)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2022-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-10
SG.pdf - 1 (1012038394)
Add to Cart
2018-08-10
Undertaking.pdf - 2 (1012038394)
Add to Cart
2016-03-08
App Letters.pdf - 1 (1012038403)
Add to Cart
2016-03-08
Auditors Consent Letter-11.01.2016.compressed.pdf - 2 (1012038403)
Add to Cart
2016-03-08
BR-HMT MTL 12.02.2016. compressed.pdf - 3 (1012038403)
Add to Cart
2016-03-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2014-12-24
-251214.OCT
Add to Cart
2014-12-24
AUDITOR.pdf - 3 (1012038423)
Add to Cart
2014-12-24
Consent letter of Auditor .pdf - 2 (1012038423)
Add to Cart
2014-12-24
Copy of intimation sent by Company.pdf - 1 (1012038423)
Add to Cart
2006-04-17
Certificate of Incorporation.PDF
Add to Cart
2006-04-17
Certificate of Incorporation.PDF 1
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-04-25
-25042023
Add to Cart
2023-04-25
Copy of written consent given by auditor-25042023
Add to Cart
2023-02-20
Optional Attachment-(1)-20022023
Add to Cart
2023-02-20
Supplementary or test audit report under section 143-20022023
Add to Cart
2022-06-03
-03062022
Add to Cart
2022-06-03
Copy of written consent given by auditor-03062022
Add to Cart
2022-06-03
Optional Attachment-(1)-03062022
Add to Cart
2022-05-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09052022
Add to Cart
2022-05-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06052022
Add to Cart
2022-03-10
Copy of MGT-8-10032022
Add to Cart
2022-03-10
List of share holders, debenture holders;-10032022
Add to Cart
2022-03-08
Optional Attachment-(1)-08032022
Add to Cart
2022-03-08
Supplementary or test audit report under section 143-08032022
Add to Cart
2022-03-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08032022
Add to Cart
2021-01-19
Optional Attachment-(1)-19012021
Add to Cart
2021-01-19
Supplementary or test audit report under section 143-19012021
Add to Cart
2021-01-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19012021
Add to Cart
2021-01-17
Copy of MGT-8-11012021
Add to Cart
2021-01-17
List of share holders, debenture holders;-11012021
Add to Cart
2021-01-04
-04012021
Add to Cart
2021-01-04
Copy of resolution passed by the company-04012021
Add to Cart
2021-01-04
Copy of written consent given by auditor-04012021
Add to Cart
2020-09-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29092020
Add to Cart
2019-12-21
Optional Attachment-(1)-21122019
Add to Cart
2019-12-21
Supplementary or test audit report under section 143-21122019
Add to Cart
2019-12-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122019
Add to Cart
2019-11-04
-04112019
Add to Cart
2019-11-04
Copy of the intimation sent by company-04112019
Add to Cart
2019-11-04
Copy of written consent given by auditor-04112019
Add to Cart
2019-11-04
Optional Attachment-(1)-04112019
Add to Cart
2019-04-15
-15042019
Add to Cart
2019-04-15
Copy of the intimation sent by company-15042019
Add to Cart
2019-04-15
Copy of written consent given by auditor-15042019
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
2018-12-31
Details of comments of CAG if India-31122018
Add to Cart
2018-12-31
Optional Attachment-(1)-31122018
Add to Cart
2018-12-31
Supplementary or test audit report under section 143-31122018
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
2018-07-31
Approval letter of extension of financial year of AGM-31072018
Add to Cart
2018-07-31
Details of comments of CAG if India-31072018
Add to Cart
2018-07-31
Optional Attachment-(1)-31072018
Add to Cart
2018-07-31
Optional Attachment-(2)-31072018
Add to Cart
2018-07-31
Supplementary or test audit report under section 143-31072018
Add to Cart
2018-07-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31072018
Add to Cart
2018-07-03
Approval letter for extension of AGM;-03072018
Add to Cart
2018-07-03
Copy of MGT-8-03072018
Add to Cart
2018-07-03
List of share holders, debenture holders;-03072018
Add to Cart
2017-03-31
Details of comments of CAG if India-31032017
Add to Cart
2017-03-31
Optional Attachment-(1)-31032017
Add to Cart
2017-03-31
Supplementary or test audit report under section 143-31032017
Add to Cart
2017-03-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31032017
Add to Cart
2016-11-29
Copy of MGT-8-29112016
Add to Cart
2016-11-29
List of share holders, debenture holders;-29112016
Add to Cart
2016-06-14
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -14062016
Add to Cart
2016-06-14
Copy of shareholders resolution-14062016
Add to Cart
2016-06-14
Optional Attachment-(1)-14062016
Add to Cart
2016-06-14
Optional Attachment-(2)-14062016
Add to Cart
2016-05-26
Copy of certificate by the Nomination and Remuneration Committee of the company, if any, to the effect that the remuneration is-26052016
Add to Cart
2016-05-26
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -26052016
Add to Cart
2016-05-26
Copy of shareholders resolution-26052016
Add to Cart
2016-05-26
Optional Attachment-(1)-26052016
Add to Cart
2016-03-23
Evidence of cessation-230316.PDF
Add to Cart
2016-03-11
Copy of resolution-110316.PDF
Add to Cart
2016-03-10
Evidence of cessation-100316.PDF
Add to Cart
2016-02-01
Copy of Board Resolution-010216.PDF
Add to Cart
2016-02-01
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-010216.PDF
Add to Cart
2015-12-30
Copy of resolution-301215.PDF
Add to Cart
2015-12-30
Declaration of the appointee Director- in Form DIR-2-301215.PDF
Add to Cart
2015-12-30
Evidence of cessation-301215.PDF
Add to Cart
2015-12-30
Interest in other entities-301215.PDF
Add to Cart
2015-12-30
Letter of Appointment-301215.PDF
Add to Cart
2015-12-30
Letter of Appointment-301215.PDF 1
Add to Cart
2015-12-30
Optional Attachment 1-301215.PDF
Add to Cart
2015-12-30
Optional Attachment 1-301215.PDF 1
Add to Cart
2015-09-11
Copy of resolution-110915.PDF
Add to Cart
2015-09-11
Copy of resolution-110915.PDF 1
Add to Cart
2015-09-11
Declaration of the appointee Director- in Form DIR-2-110915.PDF
Add to Cart
2015-09-11
Evidence of cessation-110915.PDF
Add to Cart
2015-09-11
Evidence of cessation-110915.PDF 1
Add to Cart
2015-01-28
Copy of resolution-280115.PDF
Add to Cart
2015-01-28
Optional Attachment 1-280115.PDF
Add to Cart
2015-01-09
Declaration of the appointee Director- in Form DIR-2-090115.PDF
Add to Cart
2015-01-09
Evidence of cessation-090115.PDF
Add to Cart
2015-01-09
Evidence of cessation-090115.PDF 1
Add to Cart
2015-01-09
Interest in other entities-090115.PDF
Add to Cart
2015-01-09
Letter of Appointment-090115.PDF
Add to Cart
2014-07-18
Declaration of the appointee Director- in Form DIR-2-180714.PDF
Add to Cart
2014-07-18
Evidence of cessation-180714.PDF
Add to Cart
2014-07-18
Interest in other entities-180714.PDF
Add to Cart
2014-07-18
Optional Attachment 1-180714.PDF
Add to Cart
2013-08-30
Optional Attachment 1-300813.PDF
Add to Cart
2013-07-18
Optional Attachment 1-180713.PDF
Add to Cart
2013-07-18
Optional Attachment 1-180713.PDF 1
Add to Cart
2012-12-03
Evidence of cessation-031212.PDF
Add to Cart
2012-11-23
Copy of contract- if any-231112.PDF
Add to Cart
2012-11-23
List of allottees-231112.PDF
Add to Cart
2012-11-23
Optional Attachment 1-231112.PDF
Add to Cart
2012-11-23
Resltn passed by the BOD-231112.PDF
Add to Cart
2012-11-19
Copy of the Court-Company Law Board Order-191112.PDF
Add to Cart
2012-11-19
Optional Attachment 1-191112.PDF
Add to Cart
2012-10-20
Copy of resolution-201012.PDF
Add to Cart
2012-10-20
Evidence of cessation-201012.PDF
Add to Cart
2012-10-20
Optional Attachment 1-201012.PDF
Add to Cart
2012-08-01
Optional Attachment 1-010812.PDF
Add to Cart
2012-07-20
Evidence of cessation-200712.PDF
Add to Cart
2012-05-04
Optional Attachment 1-040512.PDF
Add to Cart
2012-05-04
Optional Attachment 2-040512.PDF
Add to Cart
2012-01-30
Optional Attachment 1-270112.PDF
Add to Cart
2012-01-27
Optional Attachment 1-270112.PDF 1
Add to Cart
2011-10-19
Optional Attachment 1-191011.PDF
Add to Cart
2011-10-19
Optional Attachment 1-191011.PDF 1
Add to Cart
2011-10-18
Optional Attachment 1-181011.PDF
Add to Cart
2011-10-05
Evidence of cessation-051011.PDF
Add to Cart
2011-10-05
Optional Attachment 1-051011.PDF
Add to Cart
2011-02-24
Evidence of cessation-240211.PDF
Add to Cart
2011-02-24
Optional Attachment 1-240211.PDF
Add to Cart
2011-01-05
Evidence of cessation-050111.PDF
Add to Cart
2011-01-05
Optional Attachment 1-050111.PDF
Add to Cart
2010-10-05
Evidence of cessation-051010.PDF
Add to Cart
2010-10-05
Optional Attachment 1-051010.PDF
Add to Cart
2010-01-21
Optional Attachment 1-210110.PDF
Add to Cart
2009-12-23
Optional Attachment 1-231209.PDF
Add to Cart
2009-11-27
Evidence of cessation-271109.PDF
Add to Cart
2009-09-10
Evidence of cessation-100909.PDF
Add to Cart
2008-10-23
Copy of resolution-231008.PDF
Add to Cart
2008-10-06
Certificate of Registration for Modification of Mortgage-061008.PDF
Add to Cart
2008-09-01
Copy of the Court-Company Law Board Order-010908.PDF
Add to Cart
2008-07-24
Evidence of cessation-240708.PDF
Add to Cart
2008-07-03
Copy of the Court-Company Law Board Order-030708.PDF
Add to Cart
2008-05-20
Optional Attachment 1-200508.PDF
Add to Cart
2008-04-04
Optional Attachment 1-040408.PDF
Add to Cart
2008-03-13
Optional Attachment 1-130308.PDF
Add to Cart
2007-10-09
Copy of Board Resolution-091007.PDF
Add to Cart
2007-09-11
Optional Attachment 1-110907.PDF
Add to Cart
2007-09-11
Optional Attachment 1-110907.PDF 1
Add to Cart
2007-09-11
Optional Attachment 2-110907.PDF
Add to Cart
2007-09-07
Evidence of cessation-070907.PDF
Add to Cart
2007-07-27
Copy of the Court-Company Law Board Order-270707.PDF
Add to Cart
2007-05-29
Optional Attachment 1-290507.PDF
Add to Cart
2007-04-18
Copy of Board Resolution-180407.PDF
Add to Cart
2007-03-02
Evidence of cessation-020307.PDF
Add to Cart
2007-03-02
Evidence of cessation-020307.PDF 1
Add to Cart
2007-03-02
Optional Attachment 1-020307.PDF
Add to Cart
2007-03-02
Optional Attachment 1-020307.PDF 1
Add to Cart
2007-03-02
Photograph1-020307.PDF
Add to Cart
2007-03-02
Photograph2-020307.PDF
Add to Cart
2007-02-03
Instrument of details of the charge-030207.PDF
Add to Cart
2007-02-03
Optional Attachment 1-030207.PDF
Add to Cart
2007-01-10
Letter of the charge holder-100107.PDF
Add to Cart
2007-01-05
Optional Attachment 1-050107.PDF
Add to Cart
2007-01-05
Photograph1-050107.PDF
Add to Cart
2006-10-27
Optional Attachment 1-271006.PDF
Add to Cart
2006-10-27
Optional Attachment 2-271006.PDF
Add to Cart
2006-10-27
Photograph1-271006.PDF
Add to Cart
2006-10-27
Photograph2-271006.PDF
Add to Cart
2006-07-14
List of allottees-140706.PDF
Add to Cart
2006-07-14
Optional Attachment 1-140706.PDF
Add to Cart
2006-07-14
Optional Attachment 2-140706.PDF
Add to Cart
2006-07-14
Optional Attachment 3-140706.PDF
Add to Cart
2006-06-29
AoA - Articles of Association-290606.PDF
Add to Cart
2006-06-29
AoA - Articles of Association-290606.PDF 1
Add to Cart
2006-06-29
AoA - Articles of Association-290606.PDF 2
Add to Cart
2006-06-29
Copy of resolution-290606.PDF
Add to Cart
2006-06-29
MoA - Memorandum of Association-290606.PDF
Add to Cart
2006-06-29
MoA - Memorandum of Association-290606.PDF 1
Add to Cart
2006-06-29
MoA - Memorandum of Association-290606.PDF 2
Add to Cart
2006-06-29
Optional Attachment 1-290606.PDF
Add to Cart
2006-06-29
Optional Attachment 1-290606.PDF 1
Add to Cart
2006-06-29
Optional Attachment 1-290606.PDF 2
Add to Cart
2006-06-29
Optional Attachment 1-290606.PDF 3
Add to Cart
2006-06-29
Optional Attachment 2-290606.PDF
Add to Cart
2006-06-29
Optional Attachment 2-290606.PDF 1
Add to Cart
2006-06-29
Optional Attachment 2-290606.PDF 2
Add to Cart
2006-06-29
Optional Attachment 2-290606.PDF 3
Add to Cart
2006-06-29
Optional Attachment 3-290606.PDF
Add to Cart
2006-04-17
AOA.PDF
Add to Cart
2006-04-17
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-04-13
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-11
Annual Returns and Shareholder Information
Add to Cart
2022-03-10
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-24
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-24
HMT MACHINE - DIRECTORS REPORT - 2019-20.pdf - 3 (1012042049)
Add to Cart
2021-01-24
HMT MACHINE - - 2019-20.xml - 1 (1012042049)
Add to Cart
2021-01-24
Supplementary or test audit report under section.pdf - 2 (1012042049)
Add to Cart
2021-01-17
Annual Returns and Shareholder Information
Add to Cart
2021-01-17
List of HMTMTL Shareholders.pdf - 1 (1012042061)
Add to Cart
2021-01-17
MGT 8.pdf - 2 (1012042061)
Add to Cart
2019-12-21
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-21
HMT MACHINE - DIRECTORS REPORT - 2018-19.pdf - 3 (1012042086)
Add to Cart
2019-12-21
HMT MACHINE TOOLS - 2018-19.xml - 1 (1012042086)
Add to Cart
2019-12-21
HNT MACHINE TOOLS - Supplementary or test audit report under section 143 - 2018-19.pdf - 2 (1012042086)
Add to Cart
2019-01-18
CAG Comment.pdf - 2 (1012042111)
Add to Cart
2019-01-18
CAG Comment.pdf - 3 (1012042111)
Add to Cart
2019-01-18
Director Report.pdf - 4 (1012042111)
Add to Cart
2019-01-18
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-18
Annual Returns and Shareholder Information
Add to Cart
2019-01-18
list of shareholders2018.pdf - 1 (1012042139)
Add to Cart
2019-01-18
mgt 8 2018.pdf - 2 (1012042139)
Add to Cart
2019-01-18
U02922KA1999GOI025572-Std-FinancialStatements-2018-03-31.xml - 1 (1012042111)
Add to Cart
2018-08-04
Approval letter for extention of AGM HMT MTL.pdf - 2 (1012042189)
Add to Cart
2018-08-04
CAG Report f.pdf - 3 (1012042189)
Add to Cart
2018-08-04
CAG Report f.pdf - 4 (1012042189)
Add to Cart
2018-08-04
Directors Report.pdf - 5 (1012042189)
Add to Cart
2018-08-04
Company financials including balance sheet and profit & loss
Add to Cart
2018-08-04
Management respone to SA observations.pdf - 6 (1012042189)
Add to Cart
2018-08-04
U02922KA1999GOI025572-Std-FinancialStatements-2017-03-31.xml - 1 (1012042189)
Add to Cart
2018-07-03
Extention of 18th AGM ORDER.pdf - 2 (1012042216)
Add to Cart
2018-07-03
Annual Returns and Shareholder Information
Add to Cart
2018-07-03
hmt mgt 8 2016-17.pdf - 3 (1012042216)
Add to Cart
2018-07-03
List of Shareholders as on March 2017.pdf - 1 (1012042216)
Add to Cart
2017-03-31
DR compressed.pdf - 4 (330558069)
Add to Cart
2017-03-31
Company financials including balance sheet and profit & loss
Add to Cart
2017-03-31
Nill Comment Certificate C and AG.pdf - 2 (330558069)
Add to Cart
2017-03-31
Nill Comment Certificate C and AG.pdf - 3 (330558069)
Add to Cart
2017-03-31
U02922KA1999GOI025572-Std-FinancialStatements-2016-03-31.xml - 1 (330558069)
Add to Cart
2016-11-30
F-MGT-8_HMT MTL_2015-16.pdf - 2 (1012042261)
Add to Cart
2016-11-30
Annual Returns and Shareholder Information
Add to Cart
2016-11-30
Shareholder list_HMT MTL_2015-16.pdf - 1 (1012042261)
Add to Cart
2016-10-25
Annual Returns and Shareholder Information
Add to Cart
2016-10-25
HMT MTL MGT 8-2014-15.pdf - 2 (1012042284)
Add to Cart
2016-10-25
HMT MTL PCS Declaration for MGT 7.pdf - 3 (1012042284)
Add to Cart
2016-10-25
List of Members-HMT TL-2014-15.pdf - 1 (1012042284)
Add to Cart
2015-12-31
FmFS__9100.pdf.PDF
Add to Cart
2015-11-30
AUDIT_REPORT_2014-_2015.pdf - 3 (1012042360)
Add to Cart
2015-11-30
CAG report Us 143.pdf - 2 (1012042360)
Add to Cart
2015-11-30
Details of comments of CAG of India-301115.PDF
Add to Cart
2015-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-30
Supplementary or test audit report under section 143-301115.PDF
Add to Cart
2015-11-30
U02922KA1999GOI025572-Std-FinancialStatements-2015-03-31.xml - 1 (1012042360)
Add to Cart
2015-07-14
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-07-14
Profit & Loss Statement as on 31-03-14
Add to Cart
2015-07-14
MCA-BS_U02922KA1999GOI025572_31-Mar-2014_27102014.xml - 1 (1012042403)
Add to Cart
2015-07-14
MCA-PL_U02922KA1999GOI025572_31-Mar-2014_27102014.xml - 1 (1012042424)
Add to Cart
2015-07-14
document in respect of balance sheet 27-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-07-14
document in respect of profit and loss account 27-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-17
ANNUAL RETURN0002.pdf - 1 (1012042481)
Add to Cart
2014-11-17
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-17
Share Holder0002.pdf - 2 (1012042481)
Add to Cart
2013-10-07
Annual Return MTL 20130001.pdf - 1 (1012042498)
Add to Cart
2013-10-07
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-02
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-02
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-02
MCA-BS_U02922KA1999GOI025572_31-Mar-2013_11092013.xml - 1 (1012042515)
Add to Cart
2013-10-02
MCA-PL_U02922KA1999GOI025572_31-Mar-2013_11092013.xml - 1 (1012042532)
Add to Cart
2013-10-02
document in respect of balance sheet 30-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-02
document in respect of profit and loss account 30-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-01-07
document in respect of balance sheet 04-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-07
document in respect of profit and loss account 04-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-06
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-06
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-06
U02922KA1999GOI025572-Std-BS-2012-03-31.xml - 1 (1012042633)
Add to Cart
2013-01-06
U02922KA1999GOI025572-Std-PL-2012-03-31.xml - 1 (1012042664)
Add to Cart
2012-12-09
document in respect of balance sheet 22-11-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-12-09
document in respect of profit and loss account 22-11-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-11-27
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-27
MTL+Annual+Return+NEW+2012.pdf - 1 (1012042707)
Add to Cart
2012-11-27
MTL11-12.pdf - 2 (1012042707)
Add to Cart
2012-11-26
BS-InstanceDocument-HMTMACHINETOOLSLIMITED_Standalone.xml - 2 (1012042716)
Add to Cart
2012-11-26
CAG 2009-10.pdf - 4 (1012042851)
Add to Cart
2012-11-26
cag 2011.pdf - 3 (1012042716)
Add to Cart
2012-11-26
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-11-26
Profit & Loss Statement as on 31-03-11
Add to Cart
2012-11-26
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2012-11-26
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2012-11-26
Frm23ACA-221112 for the FY ending on-310310.OCT
Add to Cart
2012-11-26
LIST OF SHARE HOLDERS HMT MTL 2010.pdf - 2 (1012042880)
Add to Cart
2012-11-26
MTL 2009-10 Annual Report.pdf - 1 (1012042851)
Add to Cart
2012-11-26
MTL 2009-10 Annual Report.pdf - 1 (1012042906)
Add to Cart
2012-11-26
MTL 2010-11 Annua Report .pdf - 2 (1012042828)
Add to Cart
2012-11-26
MTL Annual Return2010 - Copy.pdf - 1 (1012042880)
Add to Cart
2012-11-26
NOTICE 2009-10.pdf - 3 (1012042851)
Add to Cart
2012-11-26
PL-InstanceDocument-HMTMACHINETOOLSLIMITED_Standalone.xml - 3 (1012042828)
Add to Cart
2012-11-26
ROC LETTER.pdf - 1 (1012042716)
Add to Cart
2012-11-26
ROC LETTER.pdf - 1 (1012042828)
Add to Cart
2012-11-26
ROC LETTER.pdf - 2 (1012042851)
Add to Cart
2012-11-26
ROC LETTER.pdf - 2 (1012042906)
Add to Cart
2012-11-26
ROC LETTER.pdf - 3 (1012042880)
Add to Cart
2009-11-18
ANNUAL RETURN.pdf - 1 (1012042937)
Add to Cart
2009-11-18
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-18
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-18
Frm23ACA-121109 for the FY ending on-310309.OCT
Add to Cart
2009-11-18
hmtmachinetools.pdf - 1 (1012042923)
Add to Cart
2009-11-18
hmtmachinetools.pdf - 1 (1012042953)
Add to Cart
2009-11-18
LIST OF SHARE HOLDERS.pdf - 2 (1012042937)
Add to Cart
2009-11-18
Notice of AGM.pdf - 3 (1012042937)
Add to Cart
2008-12-31
Balance Sheet & Associated Schedules
Add to Cart
2008-12-31
Profit & Loss Statement
Add to Cart
2008-12-31
NOTICE & OTHER STATEMENTS.pdf - 1 (1012042968)
Add to Cart
2008-12-31
P & L ACCOUNT.pdf - 1 (1012042988)
Add to Cart
2008-11-23
Annual Returns and Shareholder Information
Add to Cart
2008-11-23
mtllist of shareholders.pdf - 2 (1012043003)
Add to Cart
2008-11-23
schedule V mtl.pdf - 1 (1012043003)
Add to Cart
2007-11-20
Annual Returns and Shareholder Information
Add to Cart
2007-11-20
list of sharesholders 2007.pdf - 1 (1012043023)
Add to Cart
2007-10-26
balancesheet2007.pdf - 1 (1012043048)
Add to Cart
2007-10-26
Balance Sheet & Associated Schedules
Add to Cart
2006-11-17
Annual Returns and Shareholder Information
Add to Cart
2006-11-17
listshareholders.pdf - 1 (1012043060)
Add to Cart
2006-11-17
mtl-resolution.pdf - 2 (1012043060)
Add to Cart
2006-10-26
Balance Sheet & Associated Schedules
Add to Cart
2006-10-26
mtl-bal.pdf - 1 (1012043072)
Add to Cart
2006-04-20
Annual Return 2004_2005.PDF
Add to Cart
2006-04-17
Annual Return 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 670 documents for ₹499 only

Download all 670 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 Hmt Machine Tools Limited

You will receive an alert whenever a document is filed by Hmt Machine Tools Limited.

Track this company
Top of page