You are here

Certificates

Date

Title

₨ 149 Each

2021-04-13
CERTIFICATE OF SATISFACTION OF CHARGE-20210413
Add to Cart
2020-12-22
CERTIFICATE OF REGISTRATION OF CHARGE-20201222
Add to Cart
2020-02-22
CERTIFICATE OF REGISTRATION OF CHARGE-20200222
Add to Cart
2019-09-04
Certificate of registration of charge-20190904
Add to Cart
2019-08-28
CERTIFICATE OF REGISTRATION OF CHARGE-20190828
Add to Cart
2019-08-20
CERTIFICATE OF REGISTRATION OF CHARGE-20190820
Add to Cart
2019-08-14
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190814
Add to Cart
2019-01-07
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190107
Add to Cart
2018-10-12
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181012
Add to Cart
2018-05-03
CERTIFICATE OF REGISTRATION OF CHARGE-20180503
Add to Cart
2017-10-10
CERTIFICATE OF REGISTRATION OF CHARGE-20171010
Add to Cart
2017-04-27
CERTIFICATE OF REGISTRATION OF CHARGE-20170427
Add to Cart
2016-12-03
CERTIFICATE OF REGISTRATION OF CHARGE-20161203
Add to Cart
2016-12-03
CERTIFICATE OF REGISTRATION OF CHARGE-20161203 1
Add to Cart
2016-10-29
CERTIFICATE OF REGISTRATION OF CHARGE-20161029
Add to Cart
2016-09-30
CERTIFICATE OF REGISTRATION OF CHARGE-20160930
Add to Cart
2016-09-30
CERTIFICATE OF REGISTRATION OF CHARGE-20160930 1
Add to Cart
2016-09-21
CERTIFICATE OF SATISFACTION OF CHARGE-20160921
Add to Cart
2016-08-22
CERTIFICATE OF SATISFACTION OF CHARGE-20160822
Add to Cart
2016-08-19
CERTIFICATE OF SATISFACTION OF CHARGE-20160819
Add to Cart
2016-08-17
CERTIFICATE OF REGISTRATION OF CHARGE-20160817
Add to Cart
2016-08-17
CERTIFICATE OF REGISTRATION OF CHARGE-20160817 1
Add to Cart
2016-07-27
CERTIFICATE OF REGISTRATION OF CHARGE-20160727
Add to Cart
2016-06-24
CERTIFICATE OF SATISFACTION OF CHARGE-20160624
Add to Cart
2016-02-04
Certificate of Registration of Mortgage-040216.PDF
Add to Cart
2015-04-30
Certificate of Registration of Mortgage-300415.PDF
Add to Cart
2015-03-05
Certificate of Registration for Modification of Mortgage-030315.PDF
Add to Cart
2015-03-05
Certificate of Registration for Modification of Mortgage-030315.PDF 1
Add to Cart
2015-01-16
Certificate of Registration of Mortgage-160115.PDF
Add to Cart
2014-09-25
Certificate of Registration for Modification of Mortgage-250914.PDF
Add to Cart
2013-12-23
Certificate of Registration of Mortgage-231213.PDF
Add to Cart
2013-08-22
Memorandum of satisfaction of Charge-220813.PDF
Add to Cart
2013-08-22
Memorandum of satisfaction of Charge-220813.PDF 1
Add to Cart
2013-08-07
Memorandum of satisfaction of Charge-060813.PDF
Add to Cart
2013-08-07
Memorandum of satisfaction of Charge-060813.PDF 1
Add to Cart
2012-09-03
Certificate of Registration of Mortgage-030912.PDF
Add to Cart
2012-05-28
Certificate of Registration for Modification of Mortgage-280512.PDF
Add to Cart
2012-04-17
Certificate of Registration of Mortgage-170412.PDF
Add to Cart
2011-12-28
Certificate of Registration of Mortgage-281211.PDF
Add to Cart
2011-12-01
Certificate of Registration of Mortgage-011211.PDF
Add to Cart
2011-08-01
Certificate of Registration of Mortgage-010811.PDF
Add to Cart
2010-03-03
Certificate of commencement of buisness-200210.PDF
Add to Cart
2010-02-15
Certificate of Incorporation-150210.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-04-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-01
Evidence of cessation;-01042022
Add to Cart
2022-04-01
Optional Attachment-(1)-01042022
Add to Cart
2022-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19012022
Add to Cart
2022-01-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19012022 1
Add to Cart
2022-01-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-19
Optional Attachment-(1)-19012022
Add to Cart
2022-01-19
Optional Attachment-(2)-19012022
Add to Cart
2021-12-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-28
Evidence of cessation;-27122021
Add to Cart
2021-12-28
Notice of resignation;-27122021
Add to Cart
2021-10-21
Evidence of cessation;-21102021
Add to Cart
2021-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-07-24
Cert BR - appointment of Anil Gupta as dir.pdf - 1 (963643188)
Add to Cart
2020-07-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-07-24
Optional Attachment-(1)-24072020
Add to Cart
2020-03-20
CertifiedBR.pdf - 2 (963643177)
Add to Cart
2020-03-20
Consent for CS - MEGPTCL.pdf - 1 (963643177)
Add to Cart
2020-03-20
Evidence of cessation;-20032020
Add to Cart
2020-03-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-20
MEGPTCL - CS Resignation Letter.pdf - 1 (963643168)
Add to Cart
2020-03-20
Optional Attachment-(1)-20032020
Add to Cart
2020-03-20
Optional Attachment-(2)-20032020
Add to Cart
2019-10-16
Consent - Anil Gupta DIR2 MEGPTCL.pdf - 1 (963643264)
Add to Cart
2019-10-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16102019
Add to Cart
2019-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-29
MEGPTCL - AGM Resolutions.pdf - 1 (587871990)
Add to Cart
2018-09-01
Optional Attachment-(1)-01092018
Add to Cart
2018-04-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042018
Add to Cart
2018-04-24
DIR-2 Birva Patel.pdf - 1 (332081289)
Add to Cart
2018-04-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-24
Interest in other entities.pdf - 2 (332081289)
Add to Cart
2018-04-24
Interest in other entities;-24042018
Add to Cart
2018-04-24
MEGPTCL BR for Appt - 23032018.pdf - 3 (332081289)
Add to Cart
2018-04-24
Optional Attachment-(1)-24042018
Add to Cart
2018-02-07
Acknowledgement received from company-07022018
Add to Cart
2018-02-07
Acknowledgement.pdf - 3 (332081280)
Add to Cart
2018-02-07
Resignation of Director
Add to Cart
2018-02-07
Notice of resignation filed with the company-07022018
Add to Cart
2018-02-07
Notice of Resignation.pdf - 1 (332081280)
Add to Cart
2018-02-07
Proof of dispatch-07022018
Add to Cart
2018-02-07
Proof of Dispatch.pdf - 2 (332081280)
Add to Cart
2018-01-23
Evidence of Cessation.pdf - 1 (332081275)
Add to Cart
2018-01-23
Evidence of cessation;-23012018
Add to Cart
2018-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-23
Notice of Resignation.pdf - 2 (332081275)
Add to Cart
2018-01-23
Notice of resignation;-23012018
Add to Cart
2017-11-09
Resignation of Director
Add to Cart
2017-11-09
Notice of resignation filed with the company-09112017
Add to Cart
2017-11-09
Notice of Resignation.pdf - 1 (332081370)
Add to Cart
2017-11-09
Proof of Despatch (MEGPT).pdf - 2 (332081370)
Add to Cart
2017-11-09
Proof of dispatch-09112017
Add to Cart
2017-11-04
Evidence of cessation;-04112017
Add to Cart
2017-11-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-04
MEGPTCL - Resign Letters - DM and NG Ack by Company.pdf - 1 (332081365)
Add to Cart
2017-11-04
MEGPTCL - Resign Letters - DM and NG.pdf - 2 (332081365)
Add to Cart
2017-11-04
Notice of resignation;-04112017
Add to Cart
2017-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-08
Letter of appointment;-08092017
Add to Cart
2017-09-08
MEGPTCL - Sp Resol with E Statement - 09082017.pdf - 1 (332081363)
Add to Cart
2017-09-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-07
Letter of appointment;-07092017
Add to Cart
2017-09-07
MEGPTCL - Resol for Director Regularise - 09082017.pdf - 1 (332081361)
Add to Cart
2017-04-05
Acknowledgement received from company-05042017
Add to Cart
2017-04-05
Resignation of Director
Add to Cart
2017-04-05
Notice of resignation filed with the company-05042017
Add to Cart
2017-04-05
Proof of dispatch-05042017
Add to Cart
2017-04-05
Resignation Acceptance - LNM MEGPTCL.pdf - 2 (332081356)
Add to Cart
2017-04-05
Resignation Acceptance - LNM MEGPTCL.pdf - 3 (332081356)
Add to Cart
2017-04-05
Resignation letter of LNM.pdf - 1 (332081356)
Add to Cart
2017-04-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04042017
Add to Cart
2017-04-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04042017 1
Add to Cart
2017-04-04
DIR-2 - VS as Director.pdf - 3 (332081347)
Add to Cart
2017-04-04
DIR-2 - VS as WTD.pdf - 2 (332081348)
Add to Cart
2017-04-04
Evidence of cessation;-04042017
Add to Cart
2017-04-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-04
Interest in other Entities - VS.pdf - 4 (332081347)
Add to Cart
2017-04-04
Interest in other entities;-04042017
Add to Cart
2017-04-04
Letter of appointment;-04042017
Add to Cart
2017-04-04
Letter of appointment;-04042017 1
Add to Cart
2017-04-04
MEGPTCL BR for LNM.pdf - 6 (332081347)
Add to Cart
2017-04-04
MEGPTCL BR for VS as Director.pdf - 2 (332081347)
Add to Cart
2017-04-04
MEGPTCL BR for VS as WTD.pdf - 1 (332081348)
Add to Cart
2017-04-04
Notice of resignation;-04042017
Add to Cart
2017-04-04
Optional Attachment-(1)-04042017
Add to Cart
2017-04-04
Resignation Acceptance - LNM MEGPTCL.pdf - 1 (332081347)
Add to Cart
2017-04-04
Resignation letter of LNM.pdf - 5 (332081347)
Add to Cart
2017-03-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-09
Letter of appointment;-09032017
Add to Cart
2017-03-09
MEGPTCL - BR for CFO Appointment - 04022017.pdf - 1 (332081343)
Add to Cart
2016-08-23
AGM Resolution-WTD.pdf - 1 (587872518)
Add to Cart
2016-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-23
Optional Attachment-(1)-23082016
Add to Cart
2016-08-20
AGM Resolutions.pdf - 1 (587872527)
Add to Cart
2016-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-20
Optional Attachment-(1)-20082016
Add to Cart
2010-10-14
Consent Letter_Mr. Datta.pdf - 1 (587872541)
Add to Cart
2010-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-14
Resignation_KP.pdf - 2 (587872541)
Add to Cart
2010-03-20
Consent_Narayan Hariharan.pdf - 1 (587872544)
Add to Cart
2010-03-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-20
Samir Vora_Resignation.pdf - 2 (587872544)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-04-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-04-16
NOC.pdf - 1 (1014693323)
Add to Cart
2021-04-15
Letter of the charge holder stating that the amount has been satisfied-15042021
Add to Cart
2021-04-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-04-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-04-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-04-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-04-13
Letter of the charge holder stating that the amount has been satisfied-13042021
Add to Cart
2021-04-13
Letter of the charge holder stating that the amount has been satisfied-13042021 1
Add to Cart
2021-04-13
Letter of the charge holder stating that the amount has been satisfied-13042021 2
Add to Cart
2021-04-13
Letter of the charge holder stating that the amount has been satisfied-13042021 3
Add to Cart
2021-04-13
NOC_MEGPTCL.pdf - 1 (1014693265)
Add to Cart
2021-04-13
NOC_MEGPTCL2.pdf - 1 (1014693308)
Add to Cart
2021-04-13
NOC_MEGPTCL3.pdf - 1 (1014693291)
Add to Cart
2021-04-13
NOC_MEGPTCL4.pdf - 1 (1014693302)
Add to Cart
2020-12-22
Deed of Hypothecation 1.pdf - 1 (1007140215)
Add to Cart
2020-12-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-19
Instrument(s) of creation or modification of charge;-19122020
Add to Cart
2020-10-16
ADANI NOC.pdf - 1 (984723488)
Add to Cart
2020-10-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-10-16
Letter of the charge holder stating that the amount has been satisfied-16102020
Add to Cart
2020-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-10-01
NOC.pdf - 1 (975864271)
Add to Cart
2020-09-30
Letter of the charge holder stating that the amount has been satisfied-30092020
Add to Cart
2020-09-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-09-17
Letter of the charge holder stating that the amount has been satisfied-17092020
Add to Cart
2020-09-17
NOC Adani.pdf - 1 (970649033)
Add to Cart
2020-02-22
Deed of Hypothecation MEGPTCL.pdf - 1 (963643298)
Add to Cart
2020-02-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-02-22
Instrument(s) of creation or modification of charge;-22022020
Add to Cart
2019-09-04
Annexure 1 - MEGPTCL.pdf - 3 (963643383)
Add to Cart
2019-09-04
BR for ATL NCD.pdf - 2 (963643383)
Add to Cart
2019-09-04
Deed of Hypothecation 3 megptcl.pdf - 1 (963643383)
Add to Cart
2019-09-04
Registration of Debentures
Add to Cart
2019-09-04
MEGPTCL BR for ATL NCD.pdf - 4 (963643383)
Add to Cart
2019-08-28
Deed of Hypothecation 1 - MEGPTCL.pdf - 1 (963643378)
Add to Cart
2019-08-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-28
Instrument(s) of creation or modification of charge;-28082019
Add to Cart
2019-08-22
Copy of the resolution authorising the issue of the debenture series.-22082019
Add to Cart
2019-08-22
Instrument of creation or modification of charge-22082019
Add to Cart
2019-08-22
Optional Attachment-(1)-22082019
Add to Cart
2019-08-22
Optional Attachment-(2)-22082019
Add to Cart
2019-08-20
doh _1 megptcl.pdf - 1 (963643362)
Add to Cart
2019-08-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-20
Instrument(s) of creation or modification of charge;-20082019
Add to Cart
2019-08-20
Optional Attachment-(1)-20082019
Add to Cart
2019-08-20
wcfa.pdf - 2 (963643362)
Add to Cart
2019-08-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-14
Instrument(s) of creation or modification of charge;-14082019
Add to Cart
2019-08-14
MEGPTCL Deed of Hypothecation 01082019.pdf - 1 (963643353)
Add to Cart
2018-10-12
Deed of Hypothecation - MEGPTCL.pdf - 1 (587871994)
Add to Cart
2018-10-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-10-12
Instrument(s) of creation or modification of charge;-12102018
Add to Cart
2018-05-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-05-03
Instrument(s) of creation or modification of charge;-03052018
Add to Cart
2018-05-03
MEGPTCL Deed of Hypothecation.pdf - 1 (332081398)
Add to Cart
2017-10-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-10-10
MEGPTCL - Unattested Deed of Hypothecation.pdf - 1 (332081439)
Add to Cart
2017-10-09
Instrument(s) of creation or modification of charge;-09102017
Add to Cart
2017-04-27
Deed of Hypothecation - MEGPTCL.pdf - 1 (332081435)
Add to Cart
2017-04-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-04-27
Instrument(s) of creation or modification of charge;-27042017
Add to Cart
2016-12-03
Annexure 1 - Hedge Facility MEGPTCL.pdf - 2 (587872580)
Add to Cart
2016-12-03
Annexure 1 - Hypothecation MEGPTCL.pdf - 2 (587872582)
Add to Cart
2016-12-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-12-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-12-03
Instrument(s) of creation or modification of charge;-03122016
Add to Cart
2016-12-03
Instrument(s) of creation or modification of charge;-03122016 1
Add to Cart
2016-12-03
MEGPTCL - Hedge Facility - DOH.pdf - 1 (587872580)
Add to Cart
2016-12-03
MEGPTCL - Project Rapid - DOH.pdf - 1 (587872582)
Add to Cart
2016-12-03
Optional Attachment-(1)-03122016
Add to Cart
2016-12-03
Optional Attachment-(1)-03122016 1
Add to Cart
2016-12-03
Optional Attachment-(2)-03122016
Add to Cart
2016-12-03
Optional Attachment-(2)-03122016 1
Add to Cart
2016-12-03
ROC Letter - MEGPTCL Hedge Facility.pdf - 3 (587872580)
Add to Cart
2016-12-03
ROC Letter - MEGPTCL Project Rapid DOH.pdf - 3 (587872582)
Add to Cart
2016-10-29
Annexure 1.pdf - 2 (587872604)
Add to Cart
2016-10-29
Deed Of Hypothecation MEGPTCL.pdf - 1 (587872604)
Add to Cart
2016-10-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-10-29
Instrument(s) of creation or modification of charge;-29102016
Add to Cart
2016-10-29
Optional Attachment-(1)-29102016
Add to Cart
2016-09-30
Annexure 1.pdf - 2 (587872612)
Add to Cart
2016-09-30
Annexure 1.pdf - 2 (587872617)
Add to Cart
2016-09-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-09-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-09-30
Instrument(s) of creation or modification of charge;-30092016
Add to Cart
2016-09-30
Instrument(s) of creation or modification of charge;-30092016 1
Add to Cart
2016-09-30
MEGPTCL DOH dt. 27.09.2016 - Reliance NCD.pdf - 1 (587872617)
Add to Cart
2016-09-30
MEGPTCL DOH Executed dt. 27.09.2016.pdf - 1 (587872612)
Add to Cart
2016-09-30
Optional Attachment-(1)-30092016
Add to Cart
2016-09-30
Optional Attachment-(1)-30092016 1
Add to Cart
2016-09-21
Add to Cart
2016-09-21
Deed of Reconveyance - 08.09.2016.pdf - 1 (587872669)
Add to Cart
2016-09-21
Deed of Reconveyance - 24.08.2016.pdf - 2 (587872669)
Add to Cart
2016-09-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-09-21
Letter of the charge holder stating that the amount has been satisfied-21092016
Add to Cart
2016-08-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-08-22
Letter of the charge holder stating that the amount has been satisfied-22082016
Add to Cart
2016-08-22
NOC.pdf - 1 (587872674)
Add to Cart
2016-08-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-08-19
Letter of the charge holder stating that the amount has been satisfied-19082016
Add to Cart
2016-08-19
NoC.pdf - 1 (587872681)
Add to Cart
2016-08-17
Annexure 1 - Particulars of Property Charged.pdf - 2 (587872687)
Add to Cart
2016-08-17
Annexure 1 - Particulars of Property Charged.pdf - 2 (587872691)
Add to Cart
2016-08-17
Deed of Hypothecation.pdf - 1 (587872687)
Add to Cart
2016-08-17
Deed of Hypothecation.pdf - 1 (587872691)
Add to Cart
2016-08-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-08-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-08-17
Instrument(s) of creation or modification of charge;-17082016
Add to Cart
2016-08-17
Instrument(s) of creation or modification of charge;-17082016 1
Add to Cart
2016-08-17
Optional Attachment-(1)-17082016
Add to Cart
2016-08-17
Optional Attachment-(1)-17082016 1
Add to Cart
2016-07-27
Annexure 1 - Particulars of Property Charged.pdf - 2 (587872719)
Add to Cart
2016-07-27
Deed of Hypothecation.pdf - 1 (587872719)
Add to Cart
2016-07-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-07-27
Instrument(s) of creation or modification of charge;-27072016
Add to Cart
2016-07-27
Optional Attachment-(1)-27072016
Add to Cart
2016-06-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-06-24
Letter of the charge holder stating that the amount has been satisfied-24062016
Add to Cart
2016-06-24
NOC.pdf - 1 (587872727)
Add to Cart
2016-02-04
Annexure 1 - Particulars of Property Charged.pdf - 2 (587872737)
Add to Cart
2016-02-04
Deed of Hypothecation.pdf - 1 (587872737)
Add to Cart
2016-02-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-05-01
ANNEXURE 1 - Particulars of Property Charged.pdf - 2 (587872740)
Add to Cart
2015-05-01
ANNEXURE 2 - MARGIN.pdf - 3 (587872740)
Add to Cart
2015-05-01
ANNEXURE 3 - Extent and Operation of Charge.pdf - 4 (587872740)
Add to Cart
2015-05-01
Deed of Hypothecation dated 27.04.2015.pdf - 1 (587872740)
Add to Cart
2015-05-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-03-05
Annexure 1 - Details of Lenders and Interest.pdf - 2 (587872743)
Add to Cart
2015-03-05
Annexure 1 - Details of Lenders and Interest.pdf - 2 (587872745)
Add to Cart
2015-03-05
Annexure 2 - Terms of Repayment.pdf - 3 (587872743)
Add to Cart
2015-03-05
Annexure 2 - Terms of Repayment.pdf - 3 (587872745)
Add to Cart
2015-03-05
Annexure 3 - Particulars of Property Charged - Hypothecation.pdf - 4 (587872743)
Add to Cart
2015-03-05
Annexure 3 - Particulars of Property Charged - Mortgage - 11.12.2013.pdf - 4 (587872745)
Add to Cart
2015-03-05
Annexure 3 - Particulars of Property Charged - Mortgage - 22.09.2014.pdf - 5 (587872745)
Add to Cart
2015-03-05
Annexure 4 - List of Lenders.pdf - 5 (587872743)
Add to Cart
2015-03-05
Annexure 4 - List of Lenders.pdf - 6 (587872745)
Add to Cart
2015-03-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-03-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-03-05
Novation Deed.pdf - 1 (587872743)
Add to Cart
2015-03-05
Novation Deed.pdf - 1 (587872745)
Add to Cart
2015-01-16
Annexure 1 - Details of Interest.pdf - 2 (587872749)
Add to Cart
2015-01-16
Annexure 2 - Terms of Repayment.pdf - 3 (587872749)
Add to Cart
2015-01-16
Annexure 3 - Particulars of Property Charged.pdf - 4 (587872749)
Add to Cart
2015-01-16
Annexure 4 - Extent and operation of charge.pdf - 5 (587872749)
Add to Cart
2015-01-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-01-16
Unattested Deed of Hypothecation-13.01.2015.pdf - 1 (587872749)
Add to Cart
2014-10-08
Annexure 1 - Details of Lenders and Interest.pdf - 2 (587872756)
Add to Cart
2014-10-08
Annexure 2 - Terms of Repayment.pdf - 3 (587872756)
Add to Cart
2014-10-08
Annexure 3 - Particulars of Property Charged.pdf - 4 (587872756)
Add to Cart
2014-10-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-10-08
Indenture of Mortgage.pdf - 1 (587872756)
Add to Cart
2013-12-23
Annexure 1 - Details of Lenders and Interest.pdf - 2 (587872763)
Add to Cart
2013-12-23
Annexure 2 - Terms of Repayment.pdf - 3 (587872763)
Add to Cart
2013-12-23
Annexure 3 - Particulars of Property Charged.pdf - 4 (587872763)
Add to Cart
2013-12-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-12-23
Indenture of Mortgage with Index II (11.12.13).pdf - 1 (587872763)
Add to Cart
2013-08-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-08-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-08-22
NOC for Satisfaction_10298470.pdf - 1 (587872785)
Add to Cart
2013-08-22
NOC for Satisfaction_10319734.pdf - 1 (587872776)
Add to Cart
2013-08-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-08-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-08-08
NOC for satisfaction (10324432).pdf - 1 (587872794)
Add to Cart
2013-08-08
NOC for satisfaction (10347790).pdf - 1 (587872787)
Add to Cart
2013-08-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-08-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-08-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-09-04
Annexure 1 - Details of Lenders and Interest.pdf - 2 (587872806)
Add to Cart
2012-09-04
Annexure 2 - Terms of Repayment.pdf - 3 (587872806)
Add to Cart
2012-09-04
Annexure 3 - Particulars of Property Charged.pdf - 4 (587872806)
Add to Cart
2012-09-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-09-04
Unattested Deed of Hypothecation_17.08.2012.pdf - 1 (587872806)
Add to Cart
2012-06-03
Amended Rupee Loan Agreement.pdf - 1 (587872808)
Add to Cart
2012-06-03
Annexure 1 - Interest _IIFCL_.pdf - 2 (587872808)
Add to Cart
2012-06-03
Annexure 2 - Terms of Repayment _IIFCL_.pdf - 3 (587872808)
Add to Cart
2012-06-03
Annexure 3 - particulars of property - _IIFCL_.pdf - 4 (587872808)
Add to Cart
2012-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-05-31
Annexure 1 - Interest.pdf - 2 (587872810)
Add to Cart
2012-05-31
Annexure 2 - Terms of Repayment.pdf - 3 (587872810)
Add to Cart
2012-05-31
Annexure 3 - Particulars of Property Charged.pdf - 4 (587872810)
Add to Cart
2012-05-31
Deed of Hypothecation_29.03.2012.pdf - 1 (587872810)
Add to Cart
2012-05-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-28
Annexure 1 - Interest.pdf - 2 (587872816)
Add to Cart
2011-12-28
Annexure 2 - Terms of Repayment.pdf - 3 (587872816)
Add to Cart
2011-12-28
Annexure 3 - Particulars of Property Charged.pdf - 4 (587872816)
Add to Cart
2011-12-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-28
MEGPTCL_Deed of Hypothecation_03.12.2011.pdf - 1 (587872816)
Add to Cart
2011-12-01
Annexure 1 - Interest.pdf - 2 (587872818)
Add to Cart
2011-12-01
Annexure 2 - Terms of Repayment.pdf - 3 (587872818)
Add to Cart
2011-12-01
Annexure 3 - Particulars of Property Charged.pdf - 4 (587872818)
Add to Cart
2011-12-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-01
Unattested Deed of Hypothecation_21.11.2011.pdf - 1 (587872818)
Add to Cart
2011-08-01
Annexure 1 - Interest.pdf - 2 (587872824)
Add to Cart
2011-08-01
Annexure 2 - Terms of Repayment.pdf - 3 (587872824)
Add to Cart
2011-08-01
Annexure 3 - particulars of property.pdf - 4 (587872824)
Add to Cart
2011-08-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-08-01
Unattested Dead of Hypothication.pdf - 1 (587872824)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-08-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2023-04-26
Form MSME FORM I-26042023_signed
Add to Cart
2022-11-01
Add to Cart
2022-10-27
Registration of resolution(s) and agreement(s)
Add to Cart
2022-08-25
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2022-04-26
Form MSME FORM I-26042022_signed
Add to Cart
2022-01-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-01-20
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2020-12-08
Cert BR - Redemption of OCRPS (1).pdf - 1 (999567827)
Add to Cart
2020-12-08
Form MSME FORM I-08122020_signed
Add to Cart
2020-12-08
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2020-10-15
Cert BR - Redemption of OCRPS.pdf - 1 (984723631)
Add to Cart
2020-10-15
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2020-09-30
Form MSME FORM I-30092020_signed
Add to Cart
2020-08-06
Return of deposits
Add to Cart
2020-07-25
Cert BR - redemption of preferecne shares.pdf - 1 (963643460)
Add to Cart
2020-07-25
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2020-07-10
Cert BR - appointment of WTD.pdf - 1 (963643457)
Add to Cart
2020-07-10
DIR-2 Consent with address proof.pdf - 2 (963643457)
Add to Cart
2020-07-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2020-07-06
Cert res - shifting of RO.pdf - 1 (963643451)
Add to Cart
2020-07-06
Cert res - shifting of RO.pdf - 5 (963643454)
Add to Cart
2020-07-06
Notice of situation or change of situation of registered office
Add to Cart
2020-07-06
Registration of resolution(s) and agreement(s)
Add to Cart
2020-07-06
List of all Other Companies.pdf - 4 (963643454)
Add to Cart
2020-07-06
NOC.pdf - 2 (963643451)
Add to Cart
2020-07-06
NOC.pdf - 3 (963643454)
Add to Cart
2020-07-06
Proof of Registered Address.pdf - 1 (963643454)
Add to Cart
2020-07-06
UGVCL_BILL_May-20.pdf - 2 (963643454)
Add to Cart
2020-01-27
Auditors Certificate.pdf - 1 (963643557)
Add to Cart
2020-01-27
Return of deposits
Add to Cart
2019-12-17
Return of deposits
Add to Cart
2019-11-18
Form MSME FORM I-18112019_signed
Add to Cart
2019-09-17
Form BEN - 2-17092019_signed
Add to Cart
2019-09-17
MEGPTCL.pdf - 1 (963643549)
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
2019-06-01
Form MSME FORM I-01062019_signed
Add to Cart
2019-06-01
MEGPTCL - ROC Letter for explanation.pdf - 1 (963643541)
Add to Cart
2019-05-31
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-05-31
MEGPTCL - OCRP resolution 28032019.pdf - 1 (963643543)
Add to Cart
2019-05-17
EOGM Resol - 29-03-2019.pdf - 1 (963643539)
Add to Cart
2019-05-17
Registration of resolution(s) and agreement(s)
Add to Cart
2019-01-25
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-01-25
MEBPTCL MC Resol 31.12.2018.pdf - 1 (587871995)
Add to Cart
2019-01-07
EOGM Resol with E Statement - MEGPTCL.pdf - 1 (587872002)
Add to Cart
2019-01-07
Registration of resolution(s) and agreement(s)
Add to Cart
2019-01-07
MEGPTCL - alterred MOA.pdf - 2 (587872002)
Add to Cart
2018-11-28
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2018-11-28
Resolution - MEGPTCL.pdf - 1 (587872001)
Add to Cart
2018-08-21
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-08-21
MEGPTCL - Auditor Appt AGM Resol.pdf - 3 (587872000)
Add to Cart
2018-08-21
MEGPTCL - Auditor Appt letter.pdf - 1 (587872000)
Add to Cart
2018-08-21
MEGPTCL - Auditor Eligibility letter.pdf - 2 (587872000)
Add to Cart
2018-07-24
Board Resolution - 29.06.2018.pdf - 1 (587871999)
Add to Cart
2018-07-24
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2018-06-15
BM Resol 27102017 - MEGPTCL.pdf - 2 (332081449)
Add to Cart
2018-06-15
EOGM Resol 27122017 - MEGPTCL.pdf - 1 (332081449)
Add to Cart
2018-06-15
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2018-06-14
EOGM Resol 27122017 - MEGPTCL.pdf - 1 (332081448)
Add to Cart
2018-06-14
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-07
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-07
MEGPTCLAnnual BR09052018.pdf - 1 (332081447)
Add to Cart
2017-09-07
Registration of resolution(s) and agreement(s)
Add to Cart
2017-09-07
MEGPTCL - Sp Resol with E Statement - 09082017.pdf - 1 (332081469)
Add to Cart
2017-08-24
Notice of resignation by the auditor
Add to Cart
2017-08-24
Resignation Letter - MEGPTCL by DPC.pdf - 1 (332081468)
Add to Cart
2017-08-23
Eligibility Letter Delloite- MEGPTCL.pdf - 2 (332081467)
Add to Cart
2017-08-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-23
MEGPTCL - AGM Appt Intimation Letter to Auditor - 09082017.pdf - 1 (332081467)
Add to Cart
2017-08-23
MEGPTCL AGM Resol for Auditor Appt - 09082017.pdf - 3 (332081467)
Add to Cart
2017-04-27
Registration of resolution(s) and agreement(s)
Add to Cart
2017-04-27
MEGPTCL BR for VS as WTD.pdf - 1 (332081465)
Add to Cart
2017-04-21
DIR-2 - VS as WTD.pdf - 2 (332081464)
Add to Cart
2017-04-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-04-21
MEGPTCL BR for VS as WTD.pdf - 1 (332081464)
Add to Cart
2016-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2016-08-20
Special Resolution with Explanatory Statement.pdf - 1 (587872873)
Add to Cart
2016-04-13
Registration of resolution(s) and agreement(s)
Add to Cart
2016-04-13
Special Resolution with Explanatory Statement.pdf - 1 (587872878)
Add to Cart
2016-02-27
Board Resolution.pdf - 1 (587872881)
Add to Cart
2016-02-27
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-16
Form DIR-2.pdf - 1 (587872885)
Add to Cart
2016-02-16
Interest in other entities.pdf - 2 (587872885)
Add to Cart
2016-02-04
Certificate of Registration of Mortgage-040216.PDF
Add to Cart
2015-08-21
Evidence of Cessation.pdf - 1 (587872889)
Add to Cart
2015-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-21
Notice of Resignation.pdf - 2 (587872889)
Add to Cart
2015-07-29
Board Resolution.pdf - 1 (587872895)
Add to Cart
2015-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-25
Board Resolution.pdf - 1 (587872899)
Add to Cart
2015-07-25
Board Resolution.pdf - 2 (587872898)
Add to Cart
2015-07-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-25
Form DIR-2 (WTD).pdf - 1 (587872898)
Add to Cart
2015-07-25
Form DIR-2 (WTD).pdf - 2 (587872899)
Add to Cart
2015-07-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-07-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-23
Form DIR-2.pdf - 1 (587872902)
Add to Cart
2015-06-24
Evidence of Cessation.pdf - 1 (587872917)
Add to Cart
2015-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-24
Form DIR-2.pdf - 2 (587872917)
Add to Cart
2015-06-24
Notice of Resignation.pdf - 3 (587872917)
Add to Cart
2015-06-24
Resolutions with Statement.pdf - 1 (587872913)
Add to Cart
2015-06-20
Evidence of Cessation.pdf - 1 (587872923)
Add to Cart
2015-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-20
Form DIR-2.pdf - 2 (587872923)
Add to Cart
2015-06-20
Notice of Resignation.pdf - 3 (587872923)
Add to Cart
2015-06-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-17
Form DIR-2.pdf - 1 (587872925)
Add to Cart
2015-06-17
KK Mishra interest in other entities.pdf - 2 (587872925)
Add to Cart
2015-06-09
Board Resolutions.pdf - 1 (587872928)
Add to Cart
2015-06-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-15
Board Resolution.pdf - 1 (587872934)
Add to Cart
2015-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-15
Resignation Letter as Whole-time Director.pdf - 2 (587872934)
Add to Cart
2015-04-30
Certificate of Registration of Mortgage-300415.PDF
Add to Cart
2015-04-28
Board Resolution.pdf - 1 (587872943)
Add to Cart
2015-04-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-08
Board Resolution.pdf - 1 (587872946)
Add to Cart
2015-04-08
Consent Letter.pdf - 2 (587872946)
Add to Cart
2015-04-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-07
Board Resolution.pdf - 2 (587872950)
Add to Cart
2015-04-07
Consent Letter.pdf - 1 (587872950)
Add to Cart
2015-04-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-01
Annexure.pdf - 3 (587872953)
Add to Cart
2015-04-01
Board Resolution.pdf - 2 (587872953)
Add to Cart
2015-04-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-04-01
List of Allottees.pdf - 1 (587872953)
Add to Cart
2015-03-31
Board Resolution - 19.03.2015.pdf - 1 (587872955)
Add to Cart
2015-03-31
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-30
AEL - Shorter Notice.pdf - 2 (587872963)
Add to Cart
2015-03-30
ATL - Shorter Notice.pdf - 3 (587872963)
Add to Cart
2015-03-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-30
Special Resolution with Expl Statement.pdf - 1 (587872963)
Add to Cart
2015-03-26
AEL - Shorter Notice.pdf - 3 (587872968)
Add to Cart
2015-03-26
Altered MOA.pdf - 2 (587872968)
Add to Cart
2015-03-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-26
Special Resolution with Expl Statement.pdf - 1 (587872968)
Add to Cart
2015-03-25
Altered MOA.pdf - 1 (587872970)
Add to Cart
2015-03-25
Annexure - A - Details of Maximum Stamp Duty Paid.pdf - 3 (587872970)
Add to Cart
2015-03-25
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-03-25
Special Resolution with Expl Statement.pdf - 2 (587872970)
Add to Cart
2015-03-05
Certificate of Registration for Modification of Mortgage-030315.PDF
Add to Cart
2015-03-05
Certificate of Registration for Modification of Mortgage-030315.PDF 1
Add to Cart
2015-01-20
Evidence of Cessation.pdf - 1 (587872983)
Add to Cart
2015-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-16
Certificate of Registration of Mortgage-160115.PDF
Add to Cart
2015-01-01
Consent for shorter notice.pdf - 2 (587872995)
Add to Cart
2015-01-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-01
Special Resolution & Expl. Statement.pdf - 1 (587872995)
Add to Cart
2014-12-29
Board Resolutions.pdf - 1 (587872997)
Add to Cart
2014-12-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-05
Board Resolutions.pdf - 1 (587873000)
Add to Cart
2014-10-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-25
Certificate of Registration for Modification of Mortgage-250914.PDF
Add to Cart
2014-09-05
Altered Articles of Association.pdf - 2 (587873005)
Add to Cart
2014-09-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-05
Resolutions with Expl Statement.pdf - 1 (587873005)
Add to Cart
2014-08-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-31
Resolution with Expl Statement.pdf - 1 (587873008)
Add to Cart
2014-08-13
FORM ADT- 1 MEGPTCL & Resolution.pdf - 1 (587873010)
Add to Cart
2014-08-13
Submission of documents with the Registrar
Add to Cart
2014-06-09
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-09
MEGPTCL_Resolutions.pdf - 1 (587873013)
Add to Cart
2014-06-08
Evidence of Cessation - Juvenil Jani.pdf - 1 (587873017)
Add to Cart
2014-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-08
Form DIR-2 - VB.pdf - 2 (587873017)
Add to Cart
2014-06-08
Interest in other entities.pdf - 3 (587873017)
Add to Cart
2014-06-08
Notice of Resignation - Juvenil Jani.pdf - 4 (587873017)
Add to Cart
2013-12-23
Certificate of Registration of Mortgage-231213.PDF
Add to Cart
2013-12-18
Board Resolution.pdf - 1 (587873025)
Add to Cart
2013-12-18
Consent Letter.pdf - 2 (587873025)
Add to Cart
2013-12-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-30
AGM Resolution.pdf - 1 (587873027)
Add to Cart
2013-08-30
Registration of resolution(s) and agreement(s)
Add to Cart
2013-08-30
Letter.pdf - 2 (587873027)
Add to Cart
2013-08-13
AGM Resolutions.pdf - 1 (587873035)
Add to Cart
2013-08-13
Information by auditor to Registrar
Add to Cart
2013-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-13
MEGPTCL - 2012-13.pdf - 1 (587873029)
Add to Cart
2013-07-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-24
Resignation letter.pdf - 1 (587873039)
Add to Cart
2013-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-03
Resignation Letter - NH.pdf - 1 (587873043)
Add to Cart
2013-05-28
Consent & Declaration - JJ.pdf - 1 (587873045)
Add to Cart
2013-05-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-13
Consent Letter - Ajit Barodia.pdf - 1 (587873049)
Add to Cart
2013-05-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-13
Resignation Letter - Prabal Benerjee.pdf - 2 (587873049)
Add to Cart
2013-04-26
Board Resolution.pdf - 1 (587873052)
Add to Cart
2013-04-26
Board Resolution.pdf - 1 (587873113)
Add to Cart
2013-04-26
Registration of resolution(s) and agreement(s)
Add to Cart
2013-04-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-04-26
Letter.pdf - 2 (587873052)
Add to Cart
2013-04-25
Board Resolutions.pdf - 1 (587873121)
Add to Cart
2013-04-25
Consent Letter - CS.pdf - 3 (587873121)
Add to Cart
2013-04-25
Consent Letter - WTD.pdf - 2 (587873121)
Add to Cart
2013-04-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-21
Board Resolution.pdf - 2 (587873125)
Add to Cart
2013-03-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-03-21
List of Allottees.pdf - 1 (587873125)
Add to Cart
2012-11-18
Board Resolution.pdf - 2 (587873129)
Add to Cart
2012-11-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-11-18
List of Allottees.pdf - 1 (587873129)
Add to Cart
2012-09-28
Altered MOA.pdf - 2 (587873133)
Add to Cart
2012-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2012-09-28
Resolution with Explanatory Statement.pdf - 1 (587873133)
Add to Cart
2012-09-26
Altered MOA.pdf - 1 (587873139)
Add to Cart
2012-09-26
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-09-26
Resolution with Explanatory Statement.pdf - 2 (587873139)
Add to Cart
2012-09-03
Certificate of Registration of Mortgage-030912.PDF
Add to Cart
2012-08-01
Information by auditor to Registrar
Add to Cart
2012-08-01
Letter 2011-12.pdf - 1 (587873148)
Add to Cart
2012-07-18
AGM Resolutions.pdf - 1 (587873157)
Add to Cart
2012-07-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-05-28
Certificate of Registration for Modification of Mortgage-280512.PDF
Add to Cart
2012-04-17
Certificate of Registration of Mortgage-170412.PDF
Add to Cart
2012-04-06
Consent Letter & Declaration.pdf - 1 (587873167)
Add to Cart
2012-04-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-06
Resignation Letter.pdf - 2 (587873167)
Add to Cart
2011-12-28
Certificate of Registration of Mortgage-281211.PDF
Add to Cart
2011-12-01
Certificate of Registration of Mortgage-011211.PDF
Add to Cart
2011-09-14
Board Resolution.pdf - 2 (587873185)
Add to Cart
2011-09-14
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-09-14
List of Allottees.pdf - 1 (587873185)
Add to Cart
2011-08-16
Altered MOA.pdf - 1 (587873194)
Add to Cart
2011-08-16
Altered MOA.pdf - 2 (587873189)
Add to Cart
2011-08-16
EGM Resolution.pdf - 1 (587873189)
Add to Cart
2011-08-16
EGM Resolution.pdf - 2 (587873194)
Add to Cart
2011-08-16
Registration of resolution(s) and agreement(s)
Add to Cart
2011-08-16
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-08-01
Certificate of Registration of Mortgage-010811.PDF
Add to Cart
2011-07-11
Registration of resolution(s) and agreement(s)
Add to Cart
2011-07-11
Special Resolution.pdf - 1 (587873205)
Add to Cart
2011-07-09
Consent Letter.pdf - 1 (587873208)
Add to Cart
2011-07-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-09
Resignation Letter.pdf - 2 (587873208)
Add to Cart
2010-12-22
Registration of resolution(s) and agreement(s)
Add to Cart
2010-12-22
Resolutions with Explanatory Statement.pdf - 1 (587873214)
Add to Cart
2010-08-17
Abscrate of Receipt & Payment.pdf - 2 (587873217)
Add to Cart
2010-08-17
Statutory report
Add to Cart
2010-08-17
Notice.pdf - 1 (587873217)
Add to Cart
2010-08-17
Preliminery Expenses.pdf - 3 (587873217)
Add to Cart
2010-08-17
Statutory Report_F22.pdf - 4 (587873217)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-07-09
Consent.pdf - 2 (587873246)
Add to Cart
2015-07-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-07-09
Intimation.pdf - 1 (587873246)
Add to Cart
2015-07-09
Resolution.pdf - 3 (587873246)
Add to Cart
2015-06-25
Acknowledgment.pdf - 3 (587873251)
Add to Cart
2015-06-25
Resignation of Director
Add to Cart
2015-06-25
Notice of Resignation.pdf - 1 (587873251)
Add to Cart
2015-06-25
Proof of Dispatch.pdf - 2 (587873251)
Add to Cart
2015-06-20
Acknowledgment.pdf - 3 (587873254)
Add to Cart
2015-06-20
Resignation of Director
Add to Cart
2015-06-20
Notice of Resignation.pdf - 1 (587873254)
Add to Cart
2015-06-20
Proof of Disptach.pdf - 2 (587873254)
Add to Cart
2014-06-08
Acknowledgment - Juvenil Jani.pdf - 3 (587873260)
Add to Cart
2014-06-08
Resignation of Director
Add to Cart
2014-06-08
Notice of Resignation - Juvenil Jani.pdf - 1 (587873260)
Add to Cart
2014-06-08
Proof of disptach - Juvenil Jani .pdf - 2 (587873260)
Add to Cart
2010-03-03
Certificate of commencement of buisness-200210.PDF
Add to Cart
2010-02-20
Declaration of compliance with the provisions of section 149(2)(b) of the Companies Act,1956
Add to Cart
2010-02-20
Schedule_III.pdf - 1 (587873267)
Add to Cart
2010-02-19
Declaration of compliance with the provisions of section 149(2)(b) of the Companies Act,1956
Add to Cart
2010-02-19
Schedule_III.pdf - 1 (587873273)
Add to Cart
2010-02-15
Certificate of Incorporation-150210.PDF
Add to Cart
2010-02-15
Application and declaration for incorporation of a company
Add to Cart
2010-02-15
MAHARASHTRA EASTERN GRID POWER-ARTICLES.pdf - 2 (587873285)
Add to Cart
2010-02-15
MAHARASHTRA EASTERN GRID POWER-MEMORANDUM.pdf - 1 (587873285)
Add to Cart
2010-02-15
Mining Resolution.pdf - 4 (587873285)
Add to Cart
2010-02-15
Subscription Attach.pdf - 3 (587873285)
Add to Cart
2010-02-15
Undertaking.pdf - 5 (587873285)
Add to Cart
2010-02-11
Consent Letter - Samir Vora.pdf - 1 (587873293)
Add to Cart
2010-02-11
Consent Letter-Venugopal.pdf - 3 (587873293)
Add to Cart
2010-02-11
Consent Letter_K Patel.pdf - 2 (587873293)
Add to Cart
2010-02-11
Notice of situation or change of situation of registered office
Add to Cart
2010-02-11
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-08-01
Copy of resolution passed by the company-01082023
Add to Cart
2023-08-01
Copy of the intimation sent by company-01082023
Add to Cart
2023-08-01
Copy of written consent given by auditor-01082023
Add to Cart
2022-09-20
Copy of MGT-8-20092022
Add to Cart
2022-09-20
List of share holders, debenture holders;-20092022
Add to Cart
2022-08-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24082022
Add to Cart
2022-01-22
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -22012022
Add to Cart
2022-01-22
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -22012022
Add to Cart
2022-01-22
Copy of shareholders resolution-22012022
Add to Cart
2022-01-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19012022
Add to Cart
2021-08-31
Copy of MGT-8-31082021
Add to Cart
2021-08-31
List of share holders, debenture holders;-31082021
Add to Cart
2021-08-06
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06082021
Add to Cart
2020-12-08
Copy of Board resolution authorizing redemption of redeemable preference shares;-08122020
Add to Cart
2020-10-13
Copy of Board resolution authorizing redemption of redeemable preference shares;-13102020
Add to Cart
2020-08-11
Copy of MGT-8-11082020
Add to Cart
2020-08-11
List of share holders, debenture holders;-11082020
Add to Cart
2020-08-04
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04082020
Add to Cart
2020-07-24
Copy of Board resolution authorizing redemption of redeemable preference shares;-24072020
Add to Cart
2020-07-10
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -10072020
Add to Cart
2020-07-10
Copy of shareholders resolution-10072020
Add to Cart
2020-07-06
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.-06072020
Add to Cart
2020-07-06
Copies of the utility bills as mentioned above (not older than two months)-06072020
Add to Cart
2020-07-06
Copy of board resolution authorizing giving of notice-06072020
Add to Cart
2020-07-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06072020
Add to Cart
2020-07-06
Optional Attachment-(1)-06072020
Add to Cart
2020-07-06
Optional Attachment-(1)-06072020 1
Add to Cart
2020-07-06
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06072020
Add to Cart
2020-01-10
Auditor?s certificate-10012020
Add to Cart
2019-09-26
Copy of MGT-8-26092019
Add to Cart
2019-09-26
List of share holders, debenture holders;-26092019
Add to Cart
2019-09-17
Declaration under section 90-17092019
Add to Cart
2019-09-04
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04092019
Add to Cart
2019-05-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17052019
Add to Cart
2019-05-14
Copy of Board resolution authorizing redemption of redeemable preference shares;-14052019
Add to Cart
2019-01-23
Copy of Board resolution authorizing redemption of redeemable preference shares;-23012019
Add to Cart
2018-12-25
Altered memorandum of association-25122018
Add to Cart
2018-12-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25122018
Add to Cart
2018-11-19
Copy of Board resolution authorizing redemption of redeemable preference shares;-19112018
Add to Cart
2018-11-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17112018
Add to Cart
2018-10-03
Copy of MGT-8-03102018
Add to Cart
2018-10-03
List of share holders, debenture holders;-03102018
Add to Cart
2018-08-21
Copy of resolution passed by the company-21082018
Add to Cart
2018-08-21
Copy of the intimation sent by company-21082018
Add to Cart
2018-08-21
Copy of written consent given by auditor-21082018
Add to Cart
2018-07-24
Copy of Board resolution authorizing redemption of redeemable preference shares;-24072018
Add to Cart
2018-06-14
Copy of Board resolution authorizing redemption of redeemable preference shares;-14062018
Add to Cart
2018-06-14
Copy of the resolution for alteration of capital;-14062018
Add to Cart
2018-06-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14062018
Add to Cart
2018-06-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07062018
Add to Cart
2018-03-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27032018
Add to Cart
2017-09-28
Copy of MGT-8-28092017
Add to Cart
2017-09-28
List of share holders, debenture holders;-28092017
Add to Cart
2017-09-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07092017
Add to Cart
2017-08-23
Copy of resolution passed by the company-23082017
Add to Cart
2017-08-23
Copy of the intimation sent by company-23082017
Add to Cart
2017-08-23
Copy of written consent given by auditor-23082017
Add to Cart
2017-08-23
Resignation letter-23082017
Add to Cart
2017-04-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27042017
Add to Cart
2017-04-04
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -04042017
Add to Cart
2017-04-04
Copy of shareholders resolution-04042017
Add to Cart
2016-11-11
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11112016
Add to Cart
2016-10-03
Copy of MGT-8-03102016
Add to Cart
2016-10-03
List of share holders, debenture holders;-03102016
Add to Cart
2016-08-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20082016
Add to Cart
2016-04-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13042016
Add to Cart
2016-02-26
Copy of resolution-260216.PDF
Add to Cart
2016-02-16
Declaration of the appointee Director- in Form DIR-2-160216.PDF
Add to Cart
2016-02-16
Interest in other entities-160216.PDF
Add to Cart
2016-02-04
Certificate of Registration of Mortgage-040216.PDF
Add to Cart
2016-02-04
Instrument of creation or modification of charge-040216.PDF
Add to Cart
2016-02-04
Optional Attachment 1-040216.PDF
Add to Cart
2015-08-21
Evidence of cessation-210815.PDF
Add to Cart
2015-07-29
Copy of resolution-290715.PDF
Add to Cart
2015-07-25
Copy of Board Resolution-250715.PDF
Add to Cart
2015-07-25
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-250715.PDF
Add to Cart
2015-07-24
Declaration of the appointee Director- in Form DIR-2-240715.PDF
Add to Cart
2015-07-24
Optional Attachment 1-240715.PDF
Add to Cart
2015-07-23
Declaration of the appointee Director- in Form DIR-2-230715.PDF
Add to Cart
2015-06-24
Declaration of the appointee Director- in Form DIR-2-240615.PDF
Add to Cart
2015-06-24
Evidence of cessation-240615.PDF
Add to Cart
2015-06-24
Optional Attachment 1-240615.PDF
Add to Cart
2015-06-18
Declaration of the appointee Director- in Form DIR-2-180615.PDF
Add to Cart
2015-06-18
Evidence of cessation-180615.PDF
Add to Cart
2015-06-16
Declaration of the appointee Director- in Form DIR-2-160615.PDF
Add to Cart
2015-06-16
Interest in other entities-160615.PDF
Add to Cart
2015-06-09
Copy of resolution-090615.PDF
Add to Cart
2015-05-15
Optional Attachment 1-150515.PDF
Add to Cart
2015-05-15
Optional Attachment 2-150515.PDF
Add to Cart
2015-04-30
Certificate of Registration of Mortgage-300415.PDF
Add to Cart
2015-04-30
Instrument of creation or modification of charge-300415.PDF
Add to Cart
2015-04-30
Optional Attachment 1-300415.PDF
Add to Cart
2015-04-30
Optional Attachment 2-300415.PDF
Add to Cart
2015-04-30
Optional Attachment 3-300415.PDF
Add to Cart
2015-04-28
Copy of resolution-280415.PDF
Add to Cart
2015-04-08
Copy of Board Resolution-080415.PDF
Add to Cart
2015-04-08
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-080415.PDF
Add to Cart
2015-04-07
Optional Attachment 1-070415.PDF
Add to Cart
2015-04-07
Optional Attachment 2-070415.PDF
Add to Cart
2015-04-01
List of allottees-010415.PDF
Add to Cart
2015-04-01
Optional Attachment 1-010415.PDF
Add to Cart
2015-04-01
Resltn passed by the BOD-010415.PDF
Add to Cart
2015-03-31
Copy of resolution-310315.PDF
Add to Cart
2015-03-30
Copy of resolution-300315.PDF
Add to Cart
2015-03-30
Optional Attachment 1-300315.PDF
Add to Cart
2015-03-30
Optional Attachment 2-300315.PDF
Add to Cart
2015-03-25
Copy of resolution-250315.PDF
Add to Cart
2015-03-25
Copy of the resolution for alteration of capital-250315.PDF
Add to Cart
2015-03-25
MoA - Memorandum of Association-250315.PDF
Add to Cart
2015-03-25
MoA - Memorandum of Association-250315.PDF 1
Add to Cart
2015-03-25
Optional Attachment 1-250315.PDF
Add to Cart
2015-03-25
Optional Attachment 1-250315.PDF 1
Add to Cart
2015-03-05
Certificate of Registration for Modification of Mortgage-030315.PDF
Add to Cart
2015-03-05
Certificate of Registration for Modification of Mortgage-030315.PDF 1
Add to Cart
2015-03-03
Instrument of creation or modification of charge-030315.PDF
Add to Cart
2015-03-03
Instrument of creation or modification of charge-030315.PDF 1
Add to Cart
2015-03-03
Optional Attachment 1-030315.PDF
Add to Cart
2015-03-03
Optional Attachment 1-030315.PDF 1
Add to Cart
2015-03-03
Optional Attachment 2-030315.PDF
Add to Cart
2015-03-03
Optional Attachment 2-030315.PDF 1
Add to Cart
2015-03-03
Optional Attachment 3-030315.PDF
Add to Cart
2015-03-03
Optional Attachment 3-030315.PDF 1
Add to Cart
2015-03-03
Optional Attachment 4-030315.PDF
Add to Cart
2015-03-03
Optional Attachment 4-030315.PDF 1
Add to Cart
2015-03-03
Optional Attachment 5-030315.PDF
Add to Cart
2015-01-20
Evidence of cessation-200115.PDF
Add to Cart
2015-01-16
Certificate of Registration of Mortgage-160115.PDF
Add to Cart
2015-01-16
Instrument of creation or modification of charge-160115.PDF
Add to Cart
2015-01-16
Optional Attachment 1-160115.PDF
Add to Cart
2015-01-16
Optional Attachment 2-160115.PDF
Add to Cart
2015-01-16
Optional Attachment 3-160115.PDF
Add to Cart
2015-01-16
Optional Attachment 4-160115.PDF
Add to Cart
2015-01-01
Copy of resolution-010115.PDF
Add to Cart
2015-01-01
Optional Attachment 1-010115.PDF
Add to Cart
2014-12-29
Copy of resolution-291214.PDF
Add to Cart
2014-09-25
Certificate of Registration for Modification of Mortgage-250914.PDF
Add to Cart
2014-09-25
Instrument of creation or modification of charge-250914.PDF
Add to Cart
2014-09-25
Optional Attachment 1-250914.PDF
Add to Cart
2014-09-25
Optional Attachment 2-250914.PDF
Add to Cart
2014-09-25
Optional Attachment 3-250914.PDF
Add to Cart
2014-09-22
Copy of resolution-220914.PDF
Add to Cart
2014-09-05
Copy of resolution-050914.PDF
Add to Cart
2014-09-05
MoA - Memorandum of Association-050914.PDF
Add to Cart
2014-08-27
Optional Attachment 1-270814.PDF
Add to Cart
2014-08-13
Optional Attachment 1-130814.PDF
Add to Cart
2014-06-09
Copy of resolution-090614.PDF
Add to Cart
2014-06-07
Declaration of the appointee Director- in Form DIR-2-070614.PDF
Add to Cart
2014-06-07
Evidence of cessation-070614.PDF
Add to Cart
2014-06-07
Interest in other entities-070614.PDF
Add to Cart
2013-12-23
Certificate of Registration of Mortgage-231213.PDF
Add to Cart
2013-12-23
Instrument of creation or modification of charge-231213.PDF
Add to Cart
2013-12-23
Optional Attachment 1-231213.PDF
Add to Cart
2013-12-23
Optional Attachment 2-231213.PDF
Add to Cart
2013-12-23
Optional Attachment 3-231213.PDF
Add to Cart
2013-12-18
Optional Attachment 1-181213.PDF
Add to Cart
2013-12-18
Optional Attachment 2-181213.PDF
Add to Cart
2013-08-30
Copy of resolution-300813.PDF
Add to Cart
2013-08-30
Optional Attachment 1-300813.PDF
Add to Cart
2013-08-22
Letter of the charge holder-220813.PDF
Add to Cart
2013-08-22
Letter of the charge holder-220813.PDF 1
Add to Cart
2013-08-13
Optional Attachment 1-130813.PDF
Add to Cart
2013-08-07
Letter of the charge holder-060813.PDF
Add to Cart
2013-08-07
Letter of the charge holder-060813.PDF 1
Add to Cart
2013-08-07
Letter of the charge holder-060813.PDF 2
Add to Cart
2013-08-06
Letter of the charge holder-060813.PDF 3
Add to Cart
2013-07-24
Evidence of cessation-240713.PDF
Add to Cart
2013-06-03
Evidence of cessation-030613.PDF
Add to Cart
2013-05-13
Evidence of cessation-130513.PDF
Add to Cart
2013-04-26
Copy of Board Resolution-260413.PDF
Add to Cart
2013-04-26
Copy of resolution-260413.PDF
Add to Cart
2013-04-26
Optional Attachment 1-260413.PDF
Add to Cart
2013-04-25
Optional Attachment 1-250413.PDF
Add to Cart
2013-04-25
Optional Attachment 2-250413.PDF
Add to Cart
2013-04-25
Optional Attachment 3-250413.PDF
Add to Cart
2013-03-21
List of allottees-210313.PDF
Add to Cart
2013-03-21
Resltn passed by the BOD-210313.PDF
Add to Cart
2012-10-29
List of allottees-291012.PDF
Add to Cart
2012-10-29
Resltn passed by the BOD-291012.PDF
Add to Cart
2012-09-28
Copy of resolution-280912.PDF
Add to Cart
2012-09-28
MoA - Memorandum of Association-280912.PDF
Add to Cart
2012-09-26
MoA - Memorandum of Association-260912.PDF
Add to Cart
2012-09-26
Optional Attachment 1-260912.PDF
Add to Cart
2012-09-03
Certificate of Registration of Mortgage-030912.PDF
Add to Cart
2012-09-03
Instrument of creation or modification of charge-030912.PDF
Add to Cart
2012-09-03
Optional Attachment 1-030912.PDF
Add to Cart
2012-09-03
Optional Attachment 2-030912.PDF
Add to Cart
2012-09-03
Optional Attachment 3-030912.PDF
Add to Cart
2012-07-18
Optional Attachment 1-180712.PDF
Add to Cart
2012-05-28
Certificate of Registration for Modification of Mortgage-280512.PDF
Add to Cart
2012-05-28
Instrument of creation or modification of charge-280512.PDF
Add to Cart
2012-05-28
Optional Attachment 1-280512.PDF
Add to Cart
2012-05-28
Optional Attachment 2-280512.PDF
Add to Cart
2012-05-28
Optional Attachment 3-280512.PDF
Add to Cart
2012-04-17
Certificate of Registration of Mortgage-170412.PDF
Add to Cart
2012-04-17
Instrument of creation or modification of charge-170412.PDF
Add to Cart
2012-04-17
Optional Attachment 1-170412.PDF
Add to Cart
2012-04-17
Optional Attachment 2-170412.PDF
Add to Cart
2012-04-17
Optional Attachment 3-170412.PDF
Add to Cart
2012-04-06
Evidence of cessation-060412.PDF
Add to Cart
2011-12-28
Certificate of Registration of Mortgage-281211.PDF
Add to Cart
2011-12-28
Instrument of creation or modification of charge-281211.PDF
Add to Cart
2011-12-28
Optional Attachment 1-281211.PDF
Add to Cart
2011-12-28
Optional Attachment 2-281211.PDF
Add to Cart
2011-12-28
Optional Attachment 3-281211.PDF
Add to Cart
2011-12-01
Certificate of Registration of Mortgage-011211.PDF
Add to Cart
2011-12-01
Instrument of creation or modification of charge-011211.PDF
Add to Cart
2011-12-01
Optional Attachment 1-011211.PDF
Add to Cart
2011-12-01
Optional Attachment 2-011211.PDF
Add to Cart
2011-12-01
Optional Attachment 3-011211.PDF
Add to Cart
2011-09-14
List of allottees-140911.PDF
Add to Cart
2011-09-14
Resltn passed by the BOD-140911.PDF
Add to Cart
2011-08-16
Copy of resolution-160811.PDF
Add to Cart
2011-08-16
MoA - Memorandum of Association-160811.PDF
Add to Cart
2011-08-16
MoA - Memorandum of Association-160811.PDF 1
Add to Cart
2011-08-16
Optional Attachment 1-160811.PDF
Add to Cart
2011-08-01
Certificate of Registration of Mortgage-010811.PDF
Add to Cart
2011-08-01
Instrument of creation or modification of charge-010811.PDF
Add to Cart
2011-08-01
Optional Attachment 1-010811.PDF
Add to Cart
2011-08-01
Optional Attachment 2-010811.PDF
Add to Cart
2011-08-01
Optional Attachment 3-010811.PDF
Add to Cart
2011-07-11
Copy of resolution-110711.PDF
Add to Cart
2011-07-08
Evidence of cessation-080711.PDF
Add to Cart
2010-12-22
Copy of resolution-221210.PDF
Add to Cart
2010-10-14
Evidence of cessation-141010.PDF
Add to Cart
2010-08-17
Abstract of receipts and payments-170810.PDF
Add to Cart
2010-08-17
Details of preliminary expenses-170810.PDF
Add to Cart
2010-08-17
Notice of Statutory meeting-170810.PDF
Add to Cart
2010-08-17
Optional Attachment 1-170810.PDF
Add to Cart
2010-03-20
Evidence of cessation-200310.PDF
Add to Cart
2010-03-18
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-03-18
Optional Attachment 1-180310.PDF
Add to Cart
2010-03-18
Reply to ROC.pdf - 1 (587874739)
Add to Cart
2010-02-20
Certified copy of statement-200210.PDF
Add to Cart
2010-02-19
Certified copy of statement-190210.PDF
Add to Cart
2010-02-15
Acknowledgement of Stamp Duty AoA payment-150210.PDF
Add to Cart
2010-02-15
Acknowledgement of Stamp Duty MoA payment-150210.PDF
Add to Cart
2010-02-15
AoA - Articles of Association-150210.PDF
Add to Cart
2010-02-15
MoA - Memorandum of Association-150210.PDF
Add to Cart
2010-02-15
Optional Attachment 1-150210.PDF
Add to Cart
2010-02-15
Optional Attachment 2-150210.PDF
Add to Cart
2010-02-15
Optional Attachment 3-150210.PDF
Add to Cart
2010-02-11
Optional Attachment 1-110210.PDF
Add to Cart
2010-02-11
Optional Attachment 2-110210.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-30
Form Addendum to AOC-4 CSR-30032023
Add to Cart
2022-09-20
Annual Returns and Shareholder Information
Add to Cart
2022-08-24
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-02
Form Addendum to AOC-4 CSR-02042022_signed
Add to Cart
2021-08-31
Annual Returns and Shareholder Information
Add to Cart
2021-08-31
List of Members.pdf - 1 (1040525730)
Add to Cart
2021-08-31
MGT 8 2020-21.pdf - 2 (1040525730)
Add to Cart
2021-08-06
Company financials including balance sheet and profit & loss
Add to Cart
2021-08-06
Instance_MAHARASHTRA_2020-21.xml - 1 (1034252735)
Add to Cart
2020-08-11
Annual Returns and Shareholder Information
Add to Cart
2020-08-11
List of Members - 31-03-2020.pdf - 1 (963643770)
Add to Cart
2020-08-11
MGT-8_2019-2020.pdf - 2 (963643770)
Add to Cart
2020-08-04
Company financials including balance sheet and profit & loss
Add to Cart
2020-08-04
Instance_MEGPTCL.xml - 1 (963643766)
Add to Cart
2019-09-26
Annual Returns and Shareholder Information
Add to Cart
2019-09-26
MEGPTCL - List of Members 31032019.pdf - 1 (963643865)
Add to Cart
2019-09-26
MGT-8 - MEGPTCL.pdf - 2 (963643865)
Add to Cart
2019-09-05
Company financials including balance sheet and profit & loss
Add to Cart
2019-09-05
Instance_MEGPTCL.xml - 1 (963643860)
Add to Cart
2018-11-17
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-17
Instance_MAHARASHTRA.xml - 1 (587872022)
Add to Cart
2018-10-03
Annual Returns and Shareholder Information
Add to Cart
2018-10-03
MEGPTCL - List of Members.pdf - 1 (587872021)
Add to Cart
2018-10-03
MEGPTCL MGT-8.pdf - 2 (587872021)
Add to Cart
2018-03-27
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-27
Instance_MAHARASHTRA.xml - 1 (332081588)
Add to Cart
2017-09-28
Annual Returns and Shareholder Information
Add to Cart
2017-09-28
MEGPTCL - List of Members as on 31032017.pdf - 1 (332081595)
Add to Cart
2017-09-28
MGT-8 - MEGPTCL.pdf - 2 (332081595)
Add to Cart
2016-11-11
Add to Cart
2016-11-11
Instance_Maharashtra latest.xml - 1 (587874860)
Add to Cart
2016-10-03
Annual Returns and Shareholder Information
Add to Cart
2016-10-03
List of Members - MEGPTCL - 31032016.pdf - 1 (587874869)
Add to Cart
2016-10-03
MGT-8-MEGPTCL - 31032016.pdf - 2 (587874869)
Add to Cart
2016-09-07
document in respect of financial statement 03-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-26
Instance_Maharashtra.xml - 1 (587874886)
Add to Cart
2015-11-10
Details of shares transferred.pdf - 3 (587874895)
Add to Cart
2015-11-10
Annual Returns and Shareholder Information
Add to Cart
2015-11-10
List of Shareholders.pdf - 1 (587874895)
Add to Cart
2015-11-10
MGT-8_MEGPTCL.pdf - 2 (587874895)
Add to Cart
2015-11-10
ROC Letter.pdf - 4 (587874895)
Add to Cart
2014-10-09
document in respect of balance sheet 02-09-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-09
document in respect of profit and loss account 02-09-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-09-02
BS_Maharashtra.xml - 1 (587874915)
Add to Cart
2014-09-02
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-09-02
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-09-02
IS_Maharashtra.xml - 1 (587874928)
Add to Cart
2014-08-27
Annual Return - MEGPTCL.pdf - 1 (587874934)
Add to Cart
2014-08-27
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-09-21
document in respect of balance sheet 03-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-21
document in respect of profit and loss account 03-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-03
BS_Maharashtra.xml - 1 (587874962)
Add to Cart
2013-09-03
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-09-03
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-09-03
IS_Maharashtra.xml - 1 (587874970)
Add to Cart
2013-09-02
Annual Return.pdf - 1 (587875000)
Add to Cart
2013-09-02
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-12-30
document in respect of balance sheet 10-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-30
document in respect of profit and loss account 10-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-17
BS_Maharashtra.xml - 2 (587875022)
Add to Cart
2012-12-17
Compliance Certificate.pdf - 1 (587875022)
Add to Cart
2012-12-17
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-17
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-17
IS_Maharashtra.xml - 1 (587875028)
Add to Cart
2012-08-16
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-08-16
MEGPTCL_Annual Return_2011-12.pdf - 1 (587875032)
Add to Cart
2012-07-18
CC - 31.03.2012.pdf - 1 (587875036)
Add to Cart
2012-07-18
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-12-22
document in respect of balance sheet 19-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-22
document in respect of profit and loss account 19-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-21
BS_Maharashtra.xml - 1 (587875055)
Add to Cart
2011-12-21
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-21
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-21
IS_Maharashtra.xml - 1 (587875060)
Add to Cart
2011-08-01
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-08-01
MEGPTCL_Annual Return_2010-11.pdf - 1 (587875063)
Add to Cart
2010-09-08
Annual Report.pdf - 1 (587875068)
Add to Cart
2010-09-08
Annual Report.pdf - 1 (587875378)
Add to Cart
2010-09-08
Annual Return_2009-10.pdf - 1 (587875372)
Add to Cart
2010-09-08
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-08
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-08
Frm23ACA-030910 for the FY ending on-310310.OCT
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 955 documents for ₹499 only

Download all 955 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 Maharashtra Eastern Grid Power Transmission Company Limited

You will receive an alert whenever a document is filed by Maharashtra Eastern Grid Power Transmission Company Limited.

Track this company
Top of page