You are here

Certificates

Date

Title

₨ 149 Each

2020-02-08
CERTIFICATE OF REGISTRATION OF CHARGE-20200208
Add to Cart
2019-05-24
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190524
Add to Cart
2018-04-09
CERTIFICATE OF SATISFACTION OF CHARGE-20180330
Add to Cart
2016-07-08
CERTIFICATE OF REGISTRATION OF CHARGE-20160708
Add to Cart
2015-06-17
Certificate of Registration of Mortgage-170615
Add to Cart
2015-06-17
Certificate of Registration of Mortgage-170615.PDF
Add to Cart
2013-12-12
Certificate of Incorporation-121213.PDF
Add to Cart
2013-12-04
Certificate of Incorporation-121213
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-08-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16082022
Add to Cart
2022-08-16
Evidence of cessation;-16082022
Add to Cart
2022-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-16
Interest in other entities;-16082022
Add to Cart
2022-08-16
Notice of resignation;-16082022
Add to Cart
2022-08-16
Optional Attachment-(1)-16082022
Add to Cart
2022-08-16
Optional Attachment-(1)-16082022 1
Add to Cart
2022-08-16
Optional Attachment-(2)-16082022
Add to Cart
2022-08-16
Optional Attachment-(3)-16082022
Add to Cart
2022-08-16
Optional Attachment-(4)-16082022
Add to Cart
2022-07-09
Evidence of cessation;-09072022
Add to Cart
2022-07-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-07-09
Notice of resignation;-09072022
Add to Cart
2022-05-19
Cessation Letter PRB.pdf - 4 (1115518614)
Add to Cart
2022-05-19
CTC_Board Resolutions for Appointment of Ajay Mehta.pdf - 5 (1115518614)
Add to Cart
2022-05-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19052022
Add to Cart
2022-05-19
DIR 2 Consent to act as Director.pdf - 2 (1115518614)
Add to Cart
2022-05-19
Evidence of Cessation.pdf - 1 (1115518614)
Add to Cart
2022-05-19
Evidence of cessation;-19052022
Add to Cart
2022-05-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-19
Interest in other entities.pdf - 3 (1115518614)
Add to Cart
2022-05-19
Interest in other entities;-19052022
Add to Cart
2022-05-19
Notice of resignation;-19052022
Add to Cart
2022-05-19
Optional Attachment-(1)-19052022
Add to Cart
2022-04-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14042022
Add to Cart
2022-04-14
Evidence of Cessation ZB MASPL.pdf - 1 (1115518718)
Add to Cart
2022-04-14
Evidence of cessation;-14042022
Add to Cart
2022-04-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-14
Form DIR-2 consent to act as Director_PS.pdf - 2 (1115518718)
Add to Cart
2022-04-14
Interest in other entities - PS.pdf - 3 (1115518718)
Add to Cart
2022-04-14
Interest in other entities;-14042022
Add to Cart
2022-04-14
MASPL_Board Resolutions dated 16th March 2022_2.pdf - 5 (1115518718)
Add to Cart
2022-04-14
Notice of resignation;-14042022
Add to Cart
2022-04-14
Optional Attachment-(1)-14042022
Add to Cart
2022-04-14
Resignation letter ZB_MASPL-1.pdf - 4 (1115518718)
Add to Cart
2022-02-17
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17022022
Add to Cart
2022-02-17
Evidence of cessation Mr Nikhil Sohoni and Mr Wu Yung chen.pdf - 1 (1115518867)
Add to Cart
2022-02-17
Evidence of cessation;-17022022
Add to Cart
2022-02-17
Form DIR 2 Consent to act as Director Alex Du and Nikhil Sohoni.pdf - 2 (1115518867)
Add to Cart
2022-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-02-17
Interest in other entities Mr Nikhil Sohoni.pdf - 3 (1115518867)
Add to Cart
2022-02-17
Interest in other entities;-17022022
Add to Cart
2022-02-17
MASPL_Board Resolution on appointment of Directors dated 21 Jan 2022.pdf - 5 (1115518867)
Add to Cart
2022-02-17
Notice of resignation Mr Wu Yung Chen and Ms Manaswini Goel.pdf - 4 (1115518867)
Add to Cart
2022-02-17
Notice of resignation;-17022022
Add to Cart
2022-02-17
Optional Attachment-(1)-17022022
Add to Cart
2021-05-22
Consent Letter MASPL Manager SS.pdf - 1 (1115519027)
Add to Cart
2021-05-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22052021
Add to Cart
2021-05-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-05-22
MASPL-Clarification Letter_DIR-12 Reapt of SS_Manager_signed.pdf - 4 (1115519027)
Add to Cart
2021-05-22
MASPL_CTC_Board Resolution dated 20 Oct 2020 signed.pdf - 3 (1115519027)
Add to Cart
2021-05-22
MASPL_CTC_EGM Resolution and Explanatory Statement dated 28 Dec 2020.pdf - 2 (1115519027)
Add to Cart
2021-05-22
Optional Attachment-(1)-22052021
Add to Cart
2021-05-22
Optional Attachment-(2)-22052021
Add to Cart
2021-05-22
Optional Attachment-(3)-22052021
Add to Cart
2021-05-22
Optional Attachment-(4)-22052021
Add to Cart
2021-05-22
Shorter Consents_ EGM of MASPL.pdf - 5 (1115519027)
Add to Cart
2021-05-21
Evidence of cessation;-21052021
Add to Cart
2021-05-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-05-21
MASPL-Clarification Letter_DIR-12 cessation of SS_Manager_signed.pdf - 1 (1115519173)
Add to Cart
2021-05-21
MASPL_CTC_Board Resolution dated 20 Oct 2020 signed.pdf - 2 (1115519173)
Add to Cart
2021-05-21
MASPL_CTC_EGM Resolution and Explanatory Statement dated 28 Dec 2020.pdf - 3 (1115519173)
Add to Cart
2021-05-21
Optional Attachment-(1)-21052021
Add to Cart
2021-05-21
Optional Attachment-(2)-21052021
Add to Cart
2021-05-21
Optional Attachment-(3)-21052021
Add to Cart
2021-05-21
Shorter Consents_ EGM of MASPL.pdf - 4 (1115519173)
Add to Cart
2020-08-07
Cessation Letter -CFO_MASPL.pdf - 1 (1115519296)
Add to Cart
2020-08-07
Consent Letter- CFO_MASPL.pdf - 2 (1115519296)
Add to Cart
2020-08-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07082020
Add to Cart
2020-08-07
Evidence of cessation;-07082020
Add to Cart
2020-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-07
MASPL_CTC_BM_23 Jul 2020 - appointment of CFO.pdf - 3 (1115519296)
Add to Cart
2020-08-07
Optional Attachment-(1)-07082020
Add to Cart
2020-07-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-07-25
MASPL-Certified True Copy_Resolutions_AGM_26 June 2020 signed final.pdf - 1 (1115519322)
Add to Cart
2020-07-25
MASPL_Declaration pursuant to MCA Circulars signed.pdf - 2 (1115519322)
Add to Cart
2020-07-25
Optional Attachment-(1)-25072020
Add to Cart
2020-07-25
Optional Attachment-(2)-25072020
Add to Cart
2020-07-25
Optional Attachment-(3)-25072020
Add to Cart
2020-07-25
Shorter Consent_7th AGM of MASPL_MIL_Mitsui_CSGT.pdf - 3 (1115519322)
Add to Cart
2020-06-01
Consent Letter DIR-2 MASPL MG.pdf - 2 (1115519450)
Add to Cart
2020-06-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01062020
Add to Cart
2020-06-01
Evidence of cessation;-01062020
Add to Cart
2020-06-01
Evidence of Cessation_Rajeev Dubey_MASPL signed.pdf - 1 (1115519450)
Add to Cart
2020-06-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-01
Interest in Other Entities MG.pdf - 3 (1115519450)
Add to Cart
2020-06-01
Interest in other entities;-01062020
Add to Cart
2020-06-01
MASPL_Certified True Copy of Board Resolution Appointment of Director.pdf - 5 (1115519450)
Add to Cart
2020-06-01
Notice of resignation;-01062020
Add to Cart
2020-06-01
Optional Attachment-(1)-01062020
Add to Cart
2020-06-01
Resignation Letter RD_MASPL.pdf - 4 (1115519450)
Add to Cart
2020-04-07
Certified True Copy of Board Resolution dated 27th Jan 2020 MASPL PM.pdf - 2 (1115519575)
Add to Cart
2020-04-07
Consent Letter_PM_MASPL.pdf - 1 (1115519575)
Add to Cart
2020-04-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07042020
Add to Cart
2020-04-07
Evidence of Cessation PM_MASPL.pdf - 1 (1115519622)
Add to Cart
2020-04-07
Evidence of cessation;-07042020
Add to Cart
2020-04-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-04-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-04-07
Optional Attachment-(1)-07042020
Add to Cart
2019-06-24
CTC SIGNED-APPTMRWU MASPL.pdf - 2 (1115519671)
Add to Cart
2019-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-24
SHORTER NOTICE CONSENT FROM MILCSGT and MITSUI.pdf - 1 (1115519671)
Add to Cart
2019-06-21
Declaration by first director-21062019
Add to Cart
2019-06-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21062019
Add to Cart
2018-06-28
Acknowedgement of Resignation letter.pdf - 1 (1115519773)
Add to Cart
2018-06-28
Consent for shorter notice - CSGT.pdf - 7 (1115519773)
Add to Cart
2018-06-28
CTC MASPL.pdf - 4 (1115519773)
Add to Cart
2018-06-28
CTC_Appointment and Resignation of Directors_MASPL by CR.pdf - 5 (1115519773)
Add to Cart
2018-06-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28062018
Add to Cart
2018-06-28
DIR 2 Consent Mr Wu Yung Chen_123.pdf - 2 (1115519773)
Add to Cart
2018-06-28
Evidence of cessation;-28062018
Add to Cart
2018-06-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-28
Notice of resignation;-28062018
Add to Cart
2018-06-28
Optional Attachment-(1)-28062018
Add to Cart
2018-06-28
Optional Attachment-(2)-28062018
Add to Cart
2018-06-28
Optional Attachment-(3)-28062018
Add to Cart
2018-06-28
Optional Attachment-(4)-28062018
Add to Cart
2018-06-28
Optional Attachment-(5)-28062018
Add to Cart
2018-06-28
Resignation letter.pdf - 3 (1115519773)
Add to Cart
2018-06-28
shorter consent maspl-mil.pdf - 6 (1115519773)
Add to Cart
2018-06-28
ShorterNotice Mitsui.pdf - 8 (1115519773)
Add to Cart
2018-05-14
CTC_Board Resolution_Sonai_MASPL.pdf - 2 (331317587)
Add to Cart
2018-05-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14052018
Add to Cart
2018-05-14
DIR-2-JUNICHI SONAI.pdf - 1 (331317587)
Add to Cart
2018-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-14
Optional Attachment-(1)-14052018
Add to Cart
2018-05-12
Acknowledgement received from company-12052018
Add to Cart
2018-05-12
consent letter - bhavna - MASPL.pdf - 5 (331317567)
Add to Cart
2018-05-12
CTC_Board Resolution_Appt of CS.pdf - 4 (331317567)
Add to Cart
2018-05-12
Evidence of cessation;-12052018
Add to Cart
2018-05-12
Resignation of Director
Add to Cart
2018-05-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-12
Notice of resignation filed with the company-12052018
Add to Cart
2018-05-12
Notice of resignation;-12052018
Add to Cart
2018-05-12
Optional Attachment-(1)-12052018
Add to Cart
2018-05-12
Optional Attachment-(3)-12052018
Add to Cart
2018-05-12
Optional Attachment-(4)-12052018
Add to Cart
2018-05-12
Proof of dispatch-12052018
Add to Cart
2018-05-12
resignation letter - romali-MASPL.pdf - 3 (331317567)
Add to Cart
2018-05-12
Resignation letter - Toru Kojima.pdf - 1 (331317564)
Add to Cart
2018-05-12
Resignation letter - Toru Kojima.pdf - 2 (331317567)
Add to Cart
2018-05-12
resignation letter acknowledged receipt - Toru Kojima.pdf - 1 (331317567)
Add to Cart
2018-05-12
resignation letter acknowledged receipt - Toru Kojima.pdf - 2 (331317564)
Add to Cart
2018-05-12
resignation letter acknowledged receipt - Toru Kojima.pdf - 3 (331317564)
Add to Cart
2017-07-04
CTC Appointment Resolution - Mr. Huang and Mr. Toru.pdf - 1 (331317616)
Add to Cart
2017-07-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-04
Letter of appointment;-04072017
Add to Cart
2017-05-17
Acknowledgement received from company-17052017
Add to Cart
2017-05-17
Resignation of Director
Add to Cart
2017-05-17
Kuo Yi - Jen Resignation letter acknowledgement.pdf - 2 (331317614)
Add to Cart
2017-05-17
Kuo Yi - Jen Resignation letter acknowledgement.pdf - 3 (331317614)
Add to Cart
2017-05-17
Notice of resignation filed with the company-17052017
Add to Cart
2017-05-17
Proof of dispatch-17052017
Add to Cart
2017-05-17
Resignation Letter of Director Kuo Yi-Jen (signed).pdf - 1 (331317614)
Add to Cart
2017-05-15
Acknowledgement received from company-15052017
Add to Cart
2017-05-15
Resignation of Director
Add to Cart
2017-05-15
Notice of resignation filed with the company-15052017
Add to Cart
2017-05-15
Proof of dispatch-15052017
Add to Cart
2017-05-15
Tomohiro Kii Resignation letter acknowledgement.pdf - 2 (331317609)
Add to Cart
2017-05-15
Tomohiro Kii Resignation letter acknowledgement.pdf - 3 (331317609)
Add to Cart
2017-05-15
Tomohiro Kii Resignation Letter.pdf - 1 (331317609)
Add to Cart
2017-05-14
CTC Board resolution - Mr. Kuo and Mr. Toru.pdf - 2 (331317604)
Add to Cart
2017-05-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14052017
Add to Cart
2017-05-14
DIR-2 HUANG.pdf - 3 (331317604)
Add to Cart
2017-05-14
DIR-2 Kojima.pdf - 6 (331317604)
Add to Cart
2017-05-14
Evidence of cessation;-14052017
Add to Cart
2017-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-14
Interest in other entities - Mr. Kojima.pdf - 4 (331317604)
Add to Cart
2017-05-14
Interest in other entities;-14052017
Add to Cart
2017-05-14
Kuo Yi - Jen Resignation letter acknowledgement.pdf - 1 (331317604)
Add to Cart
2017-05-14
Letter of appointment;-14052017
Add to Cart
2017-05-14
MBP-1 Huang, Chen-Jung (signed).pdf.pdf - 8 (331317604)
Add to Cart
2017-05-14
MBP1 Kojima(signed).pdf - 7 (331317604)
Add to Cart
2017-05-14
Notice of resignation;-14052017
Add to Cart
2017-05-14
Optional Attachment-(1)-14052017
Add to Cart
2017-05-14
Optional Attachment-(2)-14052017
Add to Cart
2017-05-14
Optional Attachment-(3)-14052017
Add to Cart
2017-05-14
Optional Attachment-(4)-14052017
Add to Cart
2017-05-14
Optional Attachment-(5)-14052017
Add to Cart
2017-05-14
Resignation Letter of Director Kuo Yi-Jen (signed).pdf - 5 (331317604)
Add to Cart
2017-05-14
Tomohiro Kii Resignation letter acknowledgement.pdf - 10 (331317604)
Add to Cart
2017-05-14
Tomohiro Kii Resignation Letter.pdf - 9 (331317604)
Add to Cart
2016-09-09
CTC Board resolution - appointment.pdf - 2 (188867278)
Add to Cart
2016-09-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09092016
Add to Cart
2016-09-09
Evidence of cessation;-09092016
Add to Cart
2016-09-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-09
Form DIR-2 Mr. Kii.pdf - 3 (188867278)
Add to Cart
2016-09-09
Form MBP-1-Mr. Kii.pdf - 6 (188867278)
Add to Cart
2016-09-09
Hiroshi Tashiro resignation letter acknowledgement.pdf - 1 (188867278)
Add to Cart
2016-09-09
HIROSHI TASHIRO RESIGNATION LETTER.pdf - 5 (188867278)
Add to Cart
2016-09-09
Interest in other entities - Mr. Kii.pdf - 4 (188867278)
Add to Cart
2016-09-09
Interest in other entities;-09092016
Add to Cart
2016-09-09
Letter of appointment;-09092016
Add to Cart
2016-09-09
Notice of resignation;-09092016
Add to Cart
2016-09-09
Optional Attachment-(1)-09092016
Add to Cart
2016-09-06
13B MAP RESIGNATION LETTER (12AUG).pdf - 1 (188867579)
Add to Cart
2016-09-06
Acknowledgement received from company-06092016
Add to Cart
2016-09-06
Resignation of Director
Add to Cart
2016-09-06
Hiroshi Tashiro resignation letter acknowledgement.pdf - 2 (188867579)
Add to Cart
2016-09-06
Hiroshi Tashiro resignation letter acknowledgement.pdf - 3 (188867579)
Add to Cart
2016-09-06
Notice of resignation filed with the company-06092016
Add to Cart
2016-09-06
Proof of dispatch-06092016
Add to Cart
2016-07-22
ctc resolution and expl stat.pdf - 1 (188867642)
Add to Cart
2016-07-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-22
Optional Attachment-(1)-22072016
Add to Cart
2014-07-16
Form DIR 2 - Tashiro.pdf - 2 (1115520624)
Add to Cart
2014-07-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-16
Resignation Letter - Toshiaki Shinozaki - MASPL - Ack.pdf - 1 (1115520624)
Add to Cart
2014-07-16
Resignation Letter - Toshiaki Shinozaki - MASPL.pdf - 3 (1115520624)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-02-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-02-08
Instrument(s) of creation or modification of charge;-08022020
Add to Cart
2020-02-08
MASL -SANCTION LETTER.pdf - 2 (1115521731)
Add to Cart
2020-02-08
MASL-Deed of Hypothecation.pdf - 1 (1115521731)
Add to Cart
2020-02-08
Optional Attachment-(1)-08022020
Add to Cart
2019-05-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-05-24
Instrument(s) of creation or modification of charge;-24052019
Add to Cart
2019-05-24
MASPL HDFC Mail 17052019.pdf - 4 (1115521823)
Add to Cart
2019-05-24
MASPL HDFC Sanction Letter 12022015.pdf - 3 (1115521823)
Add to Cart
2019-05-24
MASPLSupplementary Deed of HypothecationRs 20 crores.pdf - 1 (1115521823)
Add to Cart
2019-05-24
MASPL_ Sanction Letter_dated 15th January 2018.pdf - 2 (1115521823)
Add to Cart
2019-05-24
Optional Attachment-(1)-24052019
Add to Cart
2019-05-24
Optional Attachment-(2)-24052019
Add to Cart
2019-05-24
Optional Attachment-(3)-24052019
Add to Cart
2018-03-29
Charge Satisfaction Letter.pdf - 1 (331317620)
Add to Cart
2018-03-29
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-03-29
Letter of the charge holder stating that the amount has been satisfied-29032018
Add to Cart
2016-07-08
Bank sanction letter.pdf - 2 (188874457)
Add to Cart
2016-07-08
Deed of Hypothecation.pdf - 1 (188874457)
Add to Cart
2016-07-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-07-08
Instrument(s) of creation or modification of charge;-08072016
Add to Cart
2016-07-08
Optional Attachment-(1)-08072016
Add to Cart
2015-06-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-06-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-06-17
Mahindra_DOH.pdf - 1 (1115521980)
Add to Cart
2015-06-17
Mahindra_DOH.pdf - 1 (112627499)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-11
Form PAS-6-11112022
Add to Cart
2022-08-16
Registration of resolution(s) and agreement(s)
Add to Cart
2022-08-03
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-12
Return of deposits
Add to Cart
2022-05-17
Add to Cart
2021-11-19
Add to Cart
2021-11-18
Registration of resolution(s) and agreement(s)
Add to Cart
2021-11-18
MASPL_Certified True Copy increase in Remuneration_Manager.pdf - 1 (1115523663)
Add to Cart
2021-08-11
Form for submission of documents with the Registrar
Add to Cart
2021-08-11
Registration of resolution(s) and agreement(s)
Add to Cart
2021-08-11
MASPL-Certified True Copy_Resolutions_AGM_28 June 2021.pdf - 2 (1115523667)
Add to Cart
2021-08-11
MASPL_CTC of Board Resolutions dated 14 July 2021.pdf - 1 (1115523712)
Add to Cart
2021-08-11
MASPL_ROC Declaration_AGM 28 June 2021_GNL-2.pdf - 1 (1115523667)
Add to Cart
2021-08-11
Shorter Consent_8th AGM of MASPL_CSGT.pdf - 4 (1115523667)
Add to Cart
2021-08-11
Shorter Consent_8th AGM of MASPL_MIL signed.pdf - 3 (1115523667)
Add to Cart
2021-08-11
Shorter Consent_8th AGM of MASPL_Mitsui.pdf - 5 (1115523667)
Add to Cart
2021-07-27
Certificate for BEN2 MASPL.pdf - 2 (1115523738)
Add to Cart
2021-07-27
Add to Cart
2021-07-27
SBO Declaration - MIL to MASPL Subsidiary.pdf - 1 (1115523738)
Add to Cart
2021-07-23
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-23
MASPL-Certified True Copy_Resolutions_AGM_28 June 2021.pdf - 1 (1115523762)
Add to Cart
2021-07-23
MASPL_ROC Declaration_AGM 28 June 2021_MGT-14.pdf - 2 (1115523762)
Add to Cart
2021-07-23
Shorter Consent_8th AGM of MASPL_CSGT.pdf - 4 (1115523762)
Add to Cart
2021-07-23
Shorter Consent_8th AGM of MASPL_MIL signed.pdf - 3 (1115523762)
Add to Cart
2021-07-23
Shorter Consent_8th AGM of MASPL_Mitsui.pdf - 5 (1115523762)
Add to Cart
2021-06-21
Return of deposits
Add to Cart
2021-05-17
Add to Cart
2021-05-14
Add to Cart
2021-05-14
MASPL_Certified True Copy of Board Resolution dated 22 Apr 2021_MCA Filings.pdf - 1 (1115523838)
Add to Cart
2021-02-25
Form for submission of documents with the Registrar
Add to Cart
2021-02-25
MASPL_CTC_EGM Resolution and Explanatory Statement dated 28 Dec 2020.pdf - 5 (1115523886)
Add to Cart
2021-02-25
MASPL_ROC Declaration_EGM 28 Dec 2020_GNL-2.pdf - 1 (1115523886)
Add to Cart
2021-02-25
Shorter Consent_ EGM of MASPL_Mitsui.pdf - 2 (1115523886)
Add to Cart
2021-02-25
Shorter Consent_EGM of MASPL_CSGT.pdf - 3 (1115523886)
Add to Cart
2021-02-25
Shorter Consent_EGM of MASPL_MIL.pdf - 4 (1115523886)
Add to Cart
2021-02-21
Board Resolution for Increase in remuneration to Sanjay Somkumar dated 20 Jan 2021.pdf - 1 (1115523901)
Add to Cart
2021-02-21
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-08
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-08
MASPL_CTC_EGM Resolution and Explanatory Statement dated 28 Dec 2020.pdf - 1 (1115523913)
Add to Cart
2021-01-08
MASPL_ROC Declaration_EGM 28 Dec 2020_MGT-14.pdf - 2 (1115523913)
Add to Cart
2021-01-08
Shorter Consent_ EGM of MASPL_Mitsui.pdf - 3 (1115523913)
Add to Cart
2021-01-08
Shorter Consent_EGM of MASPL_CSGT.pdf - 4 (1115523913)
Add to Cart
2021-01-08
Shorter Consent_EGM of MASPL_MIL.pdf - 5 (1115523913)
Add to Cart
2020-11-12
Consent Letter MASPL Manager SS.pdf - 2 (1115523940)
Add to Cart
2020-11-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2020-11-12
MASPL_CTC_Board Resolution dated 20 Oct 2020 signed.pdf - 1 (1115523940)
Add to Cart
2020-11-12
MR-1_CS Certification_Compliance with Schedule V signed.pdf - 3 (1115523940)
Add to Cart
2020-11-05
Add to Cart
2020-10-15
Return of deposits
Add to Cart
2020-09-03
Form for submission of documents with the Registrar
Add to Cart
2020-09-03
Add to Cart
2020-09-03
Add to Cart
2020-09-03
MASPL-Certified True Copy_Resolutions_AGM_26 June 2020.pdf - 1 (1115523974)
Add to Cart
2020-09-03
MASPL_ROC Declaration_AGM 26 June 2020_GNL-2.pdf - 3 (1115523974)
Add to Cart
2020-09-03
Shorter Consent_7th AGM of MASPL_MIL_Mitsui_CSGT.pdf - 2 (1115523974)
Add to Cart
2020-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2020-08-18
MASPL-Certified True Copy_Resolutions_AGM_26 June 2020.pdf - 1 (1115524031)
Add to Cart
2020-08-18
MASPL_ROC Declaration_AGM 26 June 2020_MGT-14.pdf - 2 (1115524031)
Add to Cart
2020-08-18
Shorter Consent_7th AGM of MASPL_MIL_Mitsui_CSGT.pdf - 3 (1115524031)
Add to Cart
2020-05-18
Return of deposits
Add to Cart
2019-07-19
Declaration - MIL.pdf - 1 (1115524078)
Add to Cart
2019-07-19
Add to Cart
2019-06-07
Form for submission of documents with the Registrar
Add to Cart
2019-06-07
Mahindra Auto Steel.pdf - 1 (1115524085)
Add to Cart
2019-03-11
CTCoftheresolutionalongwithexplanatorystatement.pdf - 1 (1115524110)
Add to Cart
2019-03-11
Registration of resolution(s) and agreement(s)
Add to Cart
2019-03-08
Altered Articles of Association_MASPL.pdf - 2 (1115524150)
Add to Cart
2019-03-08
CTC_Shareholders Resolution_MASPL_29012019.pdf - 1 (1115524150)
Add to Cart
2019-03-08
Registration of resolution(s) and agreement(s)
Add to Cart
2018-07-02
Auditors consent letter.pdf - 2 (1115524198)
Add to Cart
2018-07-02
CTC AGM resolution.pdf - 3 (1115524198)
Add to Cart
2018-07-02
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-07-02
MASPL Auditors intimation letter.pdf - 1 (1115524198)
Add to Cart
2018-05-29
Consent letter - Sanjay Somkumar.pdf - 3 (331317673)
Add to Cart
2018-05-29
CTC_Board Resolution_Re-appointment of Sanjay Somkumar_06022018_MASPL.pdf - 2 (331317673)
Add to Cart
2018-05-29
CTC_EGM Resolution and expl statement_re-appt of Sanjay Somkumar_MASPL_25042018.pdf - 1 (331317673)
Add to Cart
2018-05-29
Form MR-1 - Annexure I.pdf - 4 (331317673)
Add to Cart
2018-05-29
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-05-12
CTC_Board Resolution_25042018_MASPL.pdf - 1 (331317672)
Add to Cart
2018-05-12
CTC_EGM Resolutions and expl statement_MASPL_25042018.pdf - 1 (331317671)
Add to Cart
2018-05-12
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-12
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-30
Notice of resignation by the auditor
Add to Cart
2017-10-30
Resign.pdf - 1 (331317680)
Add to Cart
2017-07-05
auditors consent letter - MASPL.pdf - 2 (331317679)
Add to Cart
2017-07-05
Auditors Intimation Letter.pdf - 1 (331317679)
Add to Cart
2017-07-05
CTC Auditor appointment resolution.pdf - 3 (331317679)
Add to Cart
2017-07-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-07-04
CTC Auditor appointment resolution.pdf - 1 (331317678)
Add to Cart
2017-07-04
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-16
Articles of Association 14 Dec, 2016.pdf - 2 (331317677)
Add to Cart
2017-01-16
CTC EGM Resolution 14.12.2016.pdf - 1 (331317677)
Add to Cart
2017-01-16
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-16
Shorter consent letter.pdf - 3 (331317677)
Add to Cart
2016-09-01
ctc secretarial auditor resolution.pdf - 1 (188867211)
Add to Cart
2016-09-01
Registration of resolution(s) and agreement(s)
Add to Cart
2016-05-26
CTC - Board Resolutions-MASPL.pdf - 1 (188867419)
Add to Cart
2016-05-26
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-28
Consent letter - Company Secretary.pdf - 2 (1115524326)
Add to Cart
2016-01-28
Consent letter - Company Secretary.pdf - 2 (123068000)
Add to Cart
2016-01-28
CTC - Appointment of CS.pdf - 1 (1115524326)
Add to Cart
2016-01-28
CTC - Appointment of CS.pdf - 1 (123068000)
Add to Cart
2016-01-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-01-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-01-27
Consent letter - Company Secretary.pdf - 3 (1115524346)
Add to Cart
2016-01-27
CTC - Appointment of CS.pdf - 1 (1115524349)
Add to Cart
2016-01-27
CTC - Appointment of CS.pdf - 2 (1115524346)
Add to Cart
2016-01-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-27
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-27
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-27
Resignation letter - Abhishek Juvekar.pdf - 1 (1115524346)
Add to Cart
2015-11-28
CTC - MASL - BM - 27102015.pdf - 1 (1115524373)
Add to Cart
2015-11-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-25
Cessation Letter - MIL - Harsh Kumar - 01102015.pdf - 1 (1115524413)
Add to Cart
2015-10-25
Cessation Letter - MIL - Harsh Kumar - 01102015.pdf - 2 (1115524413)
Add to Cart
2015-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-25
Sumit Issar - DIR2, DIR8, MBP-1 and Consent to act as MD.pdf - 1 (1115524394)
Add to Cart
2015-10-25
Sumit Issar - DIR2, DIR8, MBP-1 and Consent to act as MD.pdf - 2 (1115524394)
Add to Cart
2015-08-28
CTC - AGM 28072015 + BM 28072015 - MASL.pdf - 1 (1115524416)
Add to Cart
2015-08-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-27
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-20
Consent - MASL - PM - 01082015.pdf - 2 (1115524438)
Add to Cart
2015-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-20
Resignation - MASL - JW - 01082015.pdf - 1 (1115524438)
Add to Cart
2015-07-21
20150630 Form DIR-2 (KYJ Signed).pdf - 1 (1115524510)
Add to Cart
2015-07-21
20150630 Form MBP-1 (KYJ Signed).pdf - 2 (1115524510)
Add to Cart
2015-07-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-21
Resignation Letter - Wang Chia-Tang - 30062015.pdf - 1 (1115524462)
Add to Cart
2015-07-21
Resignation Letter - Wang Chia-Tang - 30062015.pdf - 2 (1115524462)
Add to Cart
2015-07-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-17
Certificate of Registration of Mortgage-170615.PDF
Add to Cart
2015-05-15
AOA-MASL - 29042015.pdf - 2 (1115524572)
Add to Cart
2015-05-15
CTC-MGT-14-BM(4)+EGM(1)-29.04.2015-MASPL.pdf - 1 (1115524572)
Add to Cart
2015-05-15
CTC-MR-1-Manager Appointment-MASPL 29042015.pdf - 1 (1115524644)
Add to Cart
2015-05-15
DIR-2-PRB.pdf - 1 (1115524548)
Add to Cart
2015-05-15
DIR-2-SM.pdf - 4 (1115524548)
Add to Cart
2015-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-05-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-05-15
MASL-Sanjay Somkumar Consent letter.pdf - 2 (1115524644)
Add to Cart
2015-05-15
MASL-Sanjay Somkumar Consent letter.pdf - 5 (1115524548)
Add to Cart
2015-05-15
MBP-1-P.R.Barpande.pdf - 2 (1115524548)
Add to Cart
2015-05-15
MBP-1-SM.pdf - 3 (1115524548)
Add to Cart
2015-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-23
Copy of death certificate-Iqbal Sheik.pdf - 1 (1115524666)
Add to Cart
2015-03-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-18
Consent - MASPL - JW.pdf - 2 (1115524716)
Add to Cart
2015-03-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-03-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-03-18
MAPL KMP CTC.pdf - 1 (1115524716)
Add to Cart
2015-02-17
3. Consent - Form DIR 2 of Mr Kuo.pdf - 1 (1115524740)
Add to Cart
2015-02-17
CTC-MGT-14-BM-6.02.2015-MASPL.pdf - 1 (1115524762)
Add to Cart
2015-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-23
AOA-MASPL - After JV Incorporation.pdf - 2 (1115524782)
Add to Cart
2014-11-23
CIC Consent for holding AGM at a shorter notice - 28042014- MASL.pdf - 5 (1115524782)
Add to Cart
2014-11-23
CTC-AGM-Manager appointment+articles alteration-28.04.2014-MASPL.pdf - 1 (1115524782)
Add to Cart
2014-11-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-23
Shorter Notice Consent - MIL.pdf - 4 (1115524782)
Add to Cart
2014-11-23
Shorter Notice Consent - Mitsui.pdf - 3 (1115524782)
Add to Cart
2014-11-12
Annexure I-PAS 3-BM-10.11.2014-MASPL.pdf - 1 (1115524800)
Add to Cart
2014-11-12
CTC- PAS 3-BM-CR - 10112014-MASPL-Allotment.pdf - 2 (1115524800)
Add to Cart
2014-11-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-11-11
CTC-MGT-14-NOI-8.07.2014-MASPL.pdf - 1 (1115524812)
Add to Cart
2014-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-10
Consent - MASPL - IS.pdf - 3 (1115524857)
Add to Cart
2014-11-10
CTC - 203 - MASPL - 28042014 - Manager.pdf - 2 (1115524857)
Add to Cart
2014-11-10
CTC-AGM-Manager appointment+articles alteration-28.04.2014-MASPL.pdf - 1 (1115524857)
Add to Cart
2014-11-10
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-11-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-11-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-11-03
CTC-MASPL-BM-27.10.2014-Notice of Disclosure of Interest.pdf - 1 (1115524858)
Add to Cart
2014-11-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-31
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-02
Submission of documents with the Registrar
Add to Cart
2014-07-02
Form_ADT-1 - MASPL - 2014.pdf - 1 (15541617)
Add to Cart
2014-07-01
Submission of documents with the Registrar
Add to Cart
2014-07-01
Form_ADT-1 - MASPL - 2014.pdf - 1 (1115524914)
Add to Cart
2014-06-17
Consent - MASPL - AJ.pdf - 2 (1115524933)
Add to Cart
2014-06-17
Consent - MASPL - AJ.pdf - 2 (15541618)
Add to Cart
2014-06-17
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-06-17
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-06-17
MAPL KMP CTC.pdf - 1 (1115524933)
Add to Cart
2014-06-17
MAPL KMP CTC.pdf - 1 (15541618)
Add to Cart
2014-05-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-05-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-05-29
MAPL - CTC - Allotment 28042014.pdf - 2 (1115524951)
Add to Cart
2014-05-29
MAPL list of Allottees 28042014.pdf - 1 (1115524951)
Add to Cart
2014-05-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-28
MAPL KMP CTC.pdf - 1 (1115524995)
Add to Cart
2014-05-27
consent letter - Toshiaki Shinozaki.pdf - 2 (1115525021)
Add to Cart
2014-05-27
Consent letter - Wang Chia Tang.pdf - 1 (1115525021)
Add to Cart
2014-05-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-05-27
MAPL 25042014.pdf - 3 (1115525021)
Add to Cart
2014-05-27
MAPL CTC 28042014.pdf - 1 (1115525046)
Add to Cart
2014-03-24
22A-consent EGM 032014-MIL.pdf - 2 (1115525071)
Add to Cart
2014-03-24
ctc - maspl - 21032014.pdf - 1 (1115525071)
Add to Cart
2014-03-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-24
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-26
Resignation of Director
Add to Cart
2015-10-26
Resignation Letter - Harsh Kumar - MASL - 01102015.pdf - 1 (1115526155)
Add to Cart
2015-10-26
Resignation Letter - Harsh Kumar - MASL - 01102015.pdf - 2 (1115526155)
Add to Cart
2015-10-26
Resignation Letter - Harsh Kumar - MASL - 01102015.pdf - 3 (1115526155)
Add to Cart
2015-10-25
Resignation of Director
Add to Cart
2015-10-25
Resignation Letter - Harsh Kumar - MASL - 01102015.pdf - 1 (112627639)
Add to Cart
2015-10-25
Resignation Letter - Harsh Kumar - MASL - 01102015.pdf - 2 (112627639)
Add to Cart
2015-10-25
Resignation Letter - Harsh Kumar - MASL - 01102015.pdf - 3 (112627639)
Add to Cart
2014-07-17
Resignation of Director
Add to Cart
2014-07-17
Resignation Letter - Toshiaki Shinozaki - MASPL - Ack.pdf - 2 (1115526171)
Add to Cart
2014-07-17
Resignation Letter - Toshiaki Shinozaki - MASPL - Ack.pdf - 3 (1115526171)
Add to Cart
2014-07-17
Resignation Letter - Toshiaki Shinozaki - MASPL.pdf - 1 (1115526171)
Add to Cart
2014-07-15
Resignation of Director
Add to Cart
2014-07-15
Resignation Letter - Toshiaki Shinozaki - MASPL - Ack.pdf - 2 (15541623)
Add to Cart
2014-07-15
Resignation Letter - Toshiaki Shinozaki - MASPL - Ack.pdf - 3 (15541623)
Add to Cart
2014-07-15
Resignation Letter - Toshiaki Shinozaki - MASPL.pdf - 1 (15541623)
Add to Cart
2013-12-12
Certificate of Incorporation-121213.PDF
Add to Cart
2013-12-04
Address Proof.pdf - 1 (1115526343)
Add to Cart
2013-12-04
AOA-MIL NEW JV CO - 03122013.pdf - 2 (1115526276)
Add to Cart
2013-12-04
Consent - MILMASPL - HK.pdf - 1 (1115526455)
Add to Cart
2013-12-04
Consent - MILMASPL - RD.pdf - 2 (1115526455)
Add to Cart
2013-12-04
Consent - MILMASPL - ZB.pdf - 3 (1115526455)
Add to Cart
2013-12-04
Details of Subscribers - Mahindra Auto Steel Private Limited.pdf - 4 (1115526276)
Add to Cart
2013-12-04
Application and declaration for incorporation of a company
Add to Cart
2013-12-04
Application and declaration for incorporation of a company
Add to Cart
2013-12-04
Notice of situation or change of situation of registered office
Add to Cart
2013-12-04
Notice of situation or change of situation of registered office
Add to Cart
2013-12-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-04
MIL - BR.pdf - 3 (1115526276)
Add to Cart
2013-12-04
MIL - BR.pdf - 3 (1115526343)
Add to Cart
2013-12-04
MOA - MIL NEW JV CO - 03122013.pdf - 1 (1115526276)
Add to Cart
2013-12-04
NOC Letter.pdf - 2 (1115526343)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-02
Optional Attachment-(1)-02122022
Add to Cart
2022-09-13
Copy of MGT-8-13092022
Add to Cart
2022-09-13
List of share holders, debenture holders;-13092022
Add to Cart
2022-08-18
Optional Attachment-(1)-18082022
Add to Cart
2022-08-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16082022
Add to Cart
2022-08-16
Optional Attachment-(1)-16082022
Add to Cart
2022-08-16
Optional Attachment-(2)-16082022
Add to Cart
2022-08-03
Copy of resolution passed by the company-03082022
Add to Cart
2022-08-03
Copy of the intimation sent by company-03082022
Add to Cart
2022-08-03
Copy of written consent given by auditor-03082022
Add to Cart
2022-08-03
Optional Attachment-(1)-03082022
Add to Cart
2022-08-03
Optional Attachment-(2)-03082022
Add to Cart
2022-08-03
Optional Attachment-(3)-03082022
Add to Cart
2022-03-27
Optional Attachment-(1)-27032022
Add to Cart
2022-03-27
Optional Attachment-(2)-27032022
Add to Cart
2021-11-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18112021
Add to Cart
2021-08-22
Copy of MGT-8-22082021
Add to Cart
2021-08-22
List of share holders, debenture holders;-22082021
Add to Cart
2021-07-27
Declaration under section 90-27072021
Add to Cart
2021-07-27
Optional Attachment-(1)-27072021
Add to Cart
2021-07-26
Optional Attachment-(1)-26072021
Add to Cart
2021-07-26
Optional Attachment-(2)-26072021
Add to Cart
2021-07-26
Optional Attachment-(3)-26072021
Add to Cart
2021-07-26
Optional Attachment-(4)-26072021
Add to Cart
2021-07-26
Optional Attachment-(5)-26072021
Add to Cart
2021-07-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24072021
Add to Cart
2021-07-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23072021
Add to Cart
2021-07-23
Optional Attachment-(1)-23072021
Add to Cart
2021-07-23
Optional Attachment-(2)-23072021
Add to Cart
2021-07-23
Optional Attachment-(3)-23072021
Add to Cart
2021-07-23
Optional Attachment-(4)-23072021
Add to Cart
2021-05-14
Proof of withdrawal of any appeal(s) against any notice issued or complaint filed-14052021
Add to Cart
2021-02-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18022021
Add to Cart
2021-01-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06012021
Add to Cart
2021-01-06
Optional Attachment-(1)-06012021
Add to Cart
2021-01-06
Optional Attachment-(1)-06012021 1
Add to Cart
2021-01-06
Optional Attachment-(2)-06012021
Add to Cart
2021-01-06
Optional Attachment-(2)-06012021 1
Add to Cart
2021-01-06
Optional Attachment-(3)-06012021
Add to Cart
2021-01-06
Optional Attachment-(3)-06012021 1
Add to Cart
2021-01-06
Optional Attachment-(4)-06012021
Add to Cart
2021-01-06
Optional Attachment-(4)-06012021 1
Add to Cart
2021-01-06
Optional Attachment-(5)-06012021
Add to Cart
2020-11-12
Optional Attachment-(1)-11112020
Add to Cart
2020-11-11
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -11112020
Add to Cart
2020-11-11
Copy of shareholders resolution-11112020
Add to Cart
2020-11-11
Optional Attachment-(1)-11112020 1
Add to Cart
2020-08-22
Copy of MGT-8-22082020
Add to Cart
2020-08-22
List of share holders, debenture holders;-22082020
Add to Cart
2020-08-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18082020
Add to Cart
2020-08-18
Optional Attachment-(1)-18082020
Add to Cart
2020-08-18
Optional Attachment-(1)-18082020 1
Add to Cart
2020-08-18
Optional Attachment-(2)-18082020
Add to Cart
2020-08-18
Optional Attachment-(2)-18082020 1
Add to Cart
2020-08-18
Optional Attachment-(3)-18082020
Add to Cart
2020-07-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24072020
Add to Cart
2019-08-09
Copy of MGT-8-09082019
Add to Cart
2019-08-09
List of share holders, debenture holders;-09082019
Add to Cart
2019-08-09
Optional Attachment-(1)-09082019
Add to Cart
2019-07-19
Declaration under section 90-19072019
Add to Cart
2019-07-11
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11072019
Add to Cart
2019-04-30
Optional Attachment-(1)-30042019
Add to Cart
2019-03-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11032019
Add to Cart
2019-02-22
Altered articles of association-22022019
Add to Cart
2019-02-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22022019
Add to Cart
2018-08-13
Copy of MGT-8-13082018
Add to Cart
2018-08-13
List of share holders, debenture holders;-13082018
Add to Cart
2018-07-18
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18072018
Add to Cart
2018-07-02
Copy of resolution passed by the company-02072018
Add to Cart
2018-07-02
Copy of the intimation sent by company-02072018
Add to Cart
2018-07-02
Copy of written consent given by auditor-02072018
Add to Cart
2018-05-28
Copy of board resolution-28052018
Add to Cart
2018-05-28
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -28052018
Add to Cart
2018-05-28
Copy of shareholders resolution-28052018
Add to Cart
2018-05-28
Optional Attachment-(1)-28052018
Add to Cart
2018-05-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12052018
Add to Cart
2018-05-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12052018 1
Add to Cart
2018-04-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20042018
Add to Cart
2017-10-24
Resignation letter-24102017
Add to Cart
2017-08-18
Copy of MGT-8-18082017
Add to Cart
2017-08-18
List of share holders, debenture holders;-18082017
Add to Cart
2017-07-05
Copy of resolution passed by the company-05072017
Add to Cart
2017-07-05
Copy of the intimation sent by company-05072017
Add to Cart
2017-07-05
Copy of written consent given by auditor-05072017
Add to Cart
2017-07-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04072017
Add to Cart
2017-01-12
Altered articles of association-12012017
Add to Cart
2017-01-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12012017
Add to Cart
2017-01-12
Optional Attachment-(1)-12012017
Add to Cart
2016-10-24
Copy of MGT-8-24102016
Add to Cart
2016-10-24
List of share holders, debenture holders;-24102016
Add to Cart
2016-09-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01092016
Add to Cart
2016-07-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23072016
Add to Cart
2016-05-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26052016
Add to Cart
2016-01-28
Copy of Board Resolution-280116
Add to Cart
2016-01-28
Copy of Board Resolution-280116.PDF
Add to Cart
2016-01-28
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-280116.PDF
Add to Cart
2016-01-28
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-280116
Add to Cart
2016-01-27
Copy of resolution-270116
Add to Cart
2016-01-27
Copy of resolution-270116.PDF
Add to Cart
2016-01-27
Evidence of cessation-270116
Add to Cart
2016-01-27
Evidence of cessation-270116.PDF
Add to Cart
2016-01-27
Optional Attachment 1-270116
Add to Cart
2016-01-27
Optional Attachment 1-270116.PDF
Add to Cart
2016-01-27
Optional Attachment 2-270116
Add to Cart
2016-01-27
Optional Attachment 2-270116.PDF
Add to Cart
2015-11-26
Copy of resolution-261115
Add to Cart
2015-11-26
Copy of resolution-261115.PDF
Add to Cart
2015-10-25
Declaration of the appointee Director, in Form DIR-2-251015
Add to Cart
2015-10-25
Declaration of the appointee Director- in Form DIR-2-251015.PDF
Add to Cart
2015-10-25
Evidence of cessation-251015
Add to Cart
2015-10-25
Evidence of cessation-251015.PDF
Add to Cart
2015-10-25
Interest in other entities-251015
Add to Cart
2015-10-25
Interest in other entities-251015.PDF
Add to Cart
2015-08-27
Copy of resolution-270815
Add to Cart
2015-08-27
Copy of resolution-270815.PDF
Add to Cart
2015-08-20
Evidence of cessation-200815
Add to Cart
2015-08-20
Evidence of cessation-200815.PDF
Add to Cart
2015-08-20
Letter of Appointment-200815
Add to Cart
2015-08-20
Letter of Appointment-200815.PDF
Add to Cart
2015-07-20
Declaration of the appointee Director, in Form DIR-2-200715
Add to Cart
2015-07-20
Declaration of the appointee Director- in Form DIR-2-200715.PDF
Add to Cart
2015-07-20
Evidence of cessation-200715
Add to Cart
2015-07-20
Evidence of cessation-200715.PDF
Add to Cart
2015-07-20
Interest in other entities-200715
Add to Cart
2015-07-20
Interest in other entities-200715.PDF
Add to Cart
2015-06-17
Certificate of Registration of Mortgage-170615.PDF
Add to Cart
2015-06-17
Instrument of creation or modification of charge-170615
Add to Cart
2015-06-17
Instrument of creation or modification of charge-170615.PDF
Add to Cart
2015-05-15
AoA - Articles of Association-150515
Add to Cart
2015-05-15
AoA - Articles of Association-150515.PDF
Add to Cart
2015-05-15
Copy of Board Resolution-150515
Add to Cart
2015-05-15
Copy of Board Resolution-150515.PDF
Add to Cart
2015-05-15
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-150515.PDF
Add to Cart
2015-05-15
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-150515
Add to Cart
2015-05-15
Copy of resolution-150515
Add to Cart
2015-05-15
Copy of resolution-150515.PDF
Add to Cart
2015-05-14
Declaration of the appointee Director, in Form DIR-2-140515
Add to Cart
2015-05-14
Declaration of the appointee Director- in Form DIR-2-140515.PDF
Add to Cart
2015-05-14
Interest in other entities-140515
Add to Cart
2015-05-14
Interest in other entities-140515.PDF
Add to Cart
2015-05-14
Optional Attachment 1-140515
Add to Cart
2015-05-14
Optional Attachment 1-140515.PDF
Add to Cart
2015-05-14
Optional Attachment 2-140515
Add to Cart
2015-05-14
Optional Attachment 2-140515.PDF
Add to Cart
2015-05-14
Optional Attachment 3-140515
Add to Cart
2015-05-14
Optional Attachment 3-140515.PDF
Add to Cart
2015-03-23
Evidence of cessation-230315
Add to Cart
2015-03-23
Evidence of cessation-230315.PDF
Add to Cart
2015-03-18
Copy of Board Resolution-180315
Add to Cart
2015-03-18
Copy of Board Resolution-180315.PDF
Add to Cart
2015-03-18
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-180315.PDF
Add to Cart
2015-03-18
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-180315
Add to Cart
2015-02-17
Copy of resolution-170215
Add to Cart
2015-02-17
Copy of resolution-170215.PDF
Add to Cart
2015-02-17
Declaration of the appointee Director, in Form DIR-2-170215
Add to Cart
2015-02-17
Declaration of the appointee Director- in Form DIR-2-170215.PDF
Add to Cart
2014-11-23
AoA - Articles of Association-231114
Add to Cart
2014-11-23
AoA - Articles of Association-231114.PDF
Add to Cart
2014-11-23
Copy of resolution-231114
Add to Cart
2014-11-23
Copy of resolution-231114.PDF
Add to Cart
2014-11-23
Optional Attachment 1-231114
Add to Cart
2014-11-23
Optional Attachment 1-231114.PDF
Add to Cart
2014-11-23
Optional Attachment 2-231114
Add to Cart
2014-11-23
Optional Attachment 2-231114.PDF
Add to Cart
2014-11-23
Optional Attachment 3-231114
Add to Cart
2014-11-23
Optional Attachment 3-231114.PDF
Add to Cart
2014-11-10
Copy of Board Resolution-101114
Add to Cart
2014-11-10
Copy of Board Resolution-101114.PDF
Add to Cart
2014-11-10
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-101114.PDF
Add to Cart
2014-11-10
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-101114
Add to Cart
2014-11-10
Copy of resolution-101114
Add to Cart
2014-11-10
Copy of resolution-101114.PDF
Add to Cart
2014-11-10
Copy of shareholder resolution-101114
Add to Cart
2014-11-10
Copy of shareholder resolution-101114.PDF
Add to Cart
2014-11-10
List of allottees-101114
Add to Cart
2014-11-10
List of allottees-101114.PDF
Add to Cart
2014-11-10
Resltn passed by the BOD-101114
Add to Cart
2014-11-10
Resltn passed by the BOD-101114.PDF
Add to Cart
2014-10-31
Copy of resolution-311014
Add to Cart
2014-10-31
Copy of resolution-311014.PDF
Add to Cart
2014-07-16
Declaration of the appointee Director, in Form DIR-2-160714
Add to Cart
2014-07-16
Declaration of the appointee Director- in Form DIR-2-160714.PDF
Add to Cart
2014-07-16
Evidence of cessation-160714
Add to Cart
2014-07-16
Evidence of cessation-160714.PDF
Add to Cart
2014-07-02
Optional Attachment 1-010714
Add to Cart
2014-07-01
Optional Attachment 1-010714.PDF
Add to Cart
2014-06-17
Copy of Board Resolution-170614
Add to Cart
2014-06-17
Copy of Board Resolution-170614.PDF
Add to Cart
2014-06-17
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-170614.PDF
Add to Cart
2014-06-17
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-170614
Add to Cart
2014-05-29
List of allottees-290514
Add to Cart
2014-05-29
List of allottees-290514.PDF
Add to Cart
2014-05-29
Resltn passed by the BOD-290514
Add to Cart
2014-05-29
Resltn passed by the BOD-290514.PDF
Add to Cart
2014-05-27
Copy of Board Resolution-270514
Add to Cart
2014-05-27
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-270514
Add to Cart
2014-05-27
Copy of resolution-270514
Add to Cart
2014-05-27
Copy of resolution-270514.PDF
Add to Cart
2014-05-27
Declaration of the appointee Director, in Form DIR-2-270514
Add to Cart
2014-05-27
Declaration of the appointee Director- in Form DIR-2-270514.PDF
Add to Cart
2014-05-27
Optional Attachment 1-270514
Add to Cart
2014-05-27
Optional Attachment 1-270514
Add to Cart
2014-05-27
Optional Attachment 1-270514.PDF
Add to Cart
2014-05-27
Optional Attachment 1-270514.PDF 1
Add to Cart
2014-05-27
Optional Attachment 2-270514
Add to Cart
2014-05-27
Optional Attachment 2-270514.PDF
Add to Cart
2014-03-24
Copy of resolution-240314
Add to Cart
2014-03-24
Copy of resolution-240314.PDF
Add to Cart
2014-03-24
Optional Attachment 1-240314
Add to Cart
2014-03-24
Optional Attachment 1-240314.PDF
Add to Cart
2013-12-12
Acknowledgement of Stamp Duty AoA payment-121213.PDF
Add to Cart
2013-12-12
Acknowledgement of Stamp Duty MoA payment-121213.PDF
Add to Cart
2013-12-12
Others-121213.PDF
Add to Cart
2013-12-04
AoA - Articles of Association-041213
Add to Cart
2013-12-04
AoA - Articles of Association-041213.PDF
Add to Cart
2013-12-04
MoA - Memorandum of Association-041213
Add to Cart
2013-12-04
MoA - Memorandum of Association-041213.PDF
Add to Cart
2013-12-04
Optional Attachment 1-041213
Add to Cart
2013-12-04
Optional Attachment 1-041213
Add to Cart
2013-12-04
Optional Attachment 1-041213
Add to Cart
2013-12-04
Optional Attachment 1-041213.PDF
Add to Cart
2013-12-04
Optional Attachment 2-041213
Add to Cart
2013-12-04
Optional Attachment 2-041213
Add to Cart
2013-12-04
Optional Attachment 2-041213.PDF
Add to Cart
2013-12-04
Optional Attachment 3-041213
Add to Cart
2013-12-04
Optional Attachment 3-041213.PDF
Add to Cart
2013-11-28
Acknowledgement of Stamp Duty AoA payment-121213
Add to Cart
2013-11-28
Acknowledgement of Stamp Duty MoA payment-121213
Add to Cart
2013-11-28
Copy of Board resolution of the existing company/foreign holding company as a proof of no objection-281113
Add to Cart
2013-11-28
Image of the logo to be attached-281113
Add to Cart
2013-11-28
Optional Attachment 1-281113
Add to Cart
2006-01-01
Others-121213
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-12-02
Form Addendum to AOC-4 CSR-02122022_signed
Add to Cart
2022-09-13
Annual Returns and Shareholder Information
Add to Cart
2022-08-18
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-27
Add to Cart
2022-03-27
MASPLARCSRF21_1_9a_ROMALIRM_20220327022254.pdf - 1 (1115529558)
Add to Cart
2022-03-27
MASPL_ARCSRF21_9b_11_ROMALIRM_20220327022305.pdf - 2 (1115529558)
Add to Cart
2021-08-22
Annual Returns and Shareholder Information
Add to Cart
2021-08-22
Form MGT8 MASPL.pdf - 2 (1115529575)
Add to Cart
2021-08-22
List of Shareholders as on 31 Mar 2021.pdf - 1 (1115529575)
Add to Cart
2021-07-24
Company financials including balance sheet and profit & loss
Add to Cart
2021-07-24
FY2020-2021U27100MH2013PTC250979IND-AS Standalone_BalanceSheet 24-07-2021.xml - 1 (1115529592)
Add to Cart
2020-08-22
Annual Returns and Shareholder Information
Add to Cart
2020-08-22
List of Shareholders as on 31 Mar 2020 signed.pdf - 1 (1115529593)
Add to Cart
2020-08-22
MGT 8 of MASPL 2020 Signed.pdf - 2 (1115529593)
Add to Cart
2020-07-24
Company financials including balance sheet and profit & loss
Add to Cart
2020-07-24
250979Standalone.xml - 1 (1115529610)
Add to Cart
2019-08-09
Annual Returns and Shareholder Information
Add to Cart
2019-08-09
List of Shareholders as on 31stMarch2019-signed.pdf - 1 (1115529631)
Add to Cart
2019-08-09
List of Transfers during FY 18-19-signed.pdf - 3 (1115529631)
Add to Cart
2019-08-09
MGT-8_MASPL_2019_Final.pdf - 2 (1115529631)
Add to Cart
2019-07-11
Company financials including balance sheet and profit & loss
Add to Cart
2019-07-11
FY 2018-2019 U27100MH2013PTC250979 IND-AS Standalone_BalanceSheet 11-07-2019.xml - 1 (1115529649)
Add to Cart
2018-08-13
Annual Returns and Shareholder Information
Add to Cart
2018-08-13
List of Shareholders of MASPL as on 31032018.pdf - 1 (1115529669)
Add to Cart
2018-08-13
MGT-8.pdf - 2 (1115529669)
Add to Cart
2018-07-18
Company financials including balance sheet and profit & loss
Add to Cart
2018-07-18
FY 2017-2018 U27100MH2013PTC250979 IND-AS Standalone_BalanceSheet 18-07-2018.xml - 1 (1115529670)
Add to Cart
2018-04-20
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-20
FY 2016-2017 U27100MH2013PTC250979 IND-AS Standalone_BalanceSheet 20-04-2018.xml - 1 (331317772)
Add to Cart
2017-08-18
Annual Returns and Shareholder Information
Add to Cart
2017-08-18
List of Shareholders 31 03 2017 - MASPL.pdf - 1 (331317802)
Add to Cart
2017-08-18
MGT-8_MASPL -Final.pdf - 2 (331317802)
Add to Cart
2016-10-24
Annual Returns and Shareholder Information
Add to Cart
2016-10-24
List of shareholders 31.03.2016.pdf - 1 (1115529719)
Add to Cart
2016-10-24
MGT-8.pdf - 2 (1115529719)
Add to Cart
2016-09-12
document in respect of financial statement 27-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-07-23
Form_AOC-4__MASPL_2016_KESARIARA_20160723175449.pdf-23072016
Add to Cart
2016-07-23
FY[2015-2016] U27100MH2013PTC250979 Standalone_BalanceSheet 23-07-2016.xml - 1 (188867330)
Add to Cart
2015-12-11
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-11
FY[2014-2015] U27100MH2013PTC250979 Standalone_BalanceSheet 20-11-2015.xml - 1 (1115529745)
Add to Cart
2015-12-03
Annual Returns and Shareholder Information
Add to Cart
2015-12-03
MGT-8 Mahindra Auto Steel 2015.pdf - 2 (1115529772)
Add to Cart
2015-12-03
Shareholding Pattern - MASPL.pdf - 1 (1115529772)
Add to Cart
2015-11-28
Annual Returns and Shareholder Information
Add to Cart
2015-11-28
MGT-8 Mahindra Auto Steel 2015.pdf - 2 (112627750)
Add to Cart
2015-11-28
Shareholding Pattern - MASPL.pdf - 1 (112627750)
Add to Cart
2015-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-27
FY[2014-2015] U27100MH2013PTC250979 Standalone_BalanceSheet 20-11-2015.xml - 1 (112627748)
Add to Cart
2014-10-01
document in respect of balance sheet 26-06-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-10-01
document in respect of balance sheet 26-06-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-08-26
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-08-26
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-08-26
FY[2013-2014] U27100MH2013PTC250979 Standalone_BalanceSheet 26-06-2014.xml - 1 (1115529796)
Add to Cart
2014-08-26
MASPL - Annual Return - 2014 - 28042014.pdf - 1 (1115529814)
Add to Cart
2014-06-26
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-06-26
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-06-26
FY[2013-2014] U27100MH2013PTC250979 Standalone_BalanceSheet 26-06-2014.xml - 1 (15541657)
Add to Cart
2014-06-26
MASPL - Annual Return - 2014 - 28042014.pdf - 1 (15541655)
Add to Cart

Limited liability partnership (LLP) forms

Date

Title

₨ 149 Each

2016-01-28
Copy of Board Resolution-280116
Add to Cart
2016-01-28
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-280116
Add to Cart
2016-01-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-01-27
Consent letter - Company Secretary.pdf - 3 (188867932)
Add to Cart
2016-01-27
Copy of resolution-270116
Add to Cart
2016-01-27
CTC - Appointment of CS.pdf - 1 (188868031)
Add to Cart
2016-01-27
CTC - Appointment of CS.pdf - 2 (188867932)
Add to Cart
2016-01-27
Evidence of cessation-270116
Add to Cart
2016-01-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-27
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-27
Optional Attachment 1-270116
Add to Cart
2016-01-27
Optional Attachment 2-270116
Add to Cart
2016-01-27
Resignation letter - Abhishek Juvekar.pdf - 1 (188867932)
Add to Cart
2015-11-28
Annual Returns and Shareholder Information
Add to Cart
2015-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-26
Copy of resolution-261115
Add to Cart
2015-11-26
CTC - MASL - BM - 27102015.pdf - 1 (188868572)
Add to Cart
2015-11-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-26
Acknowledgement rece-251015
Add to Cart
2015-10-26
Notice of resignation-251015
Add to Cart
2015-10-26
Proof of dispatch-251015
Add to Cart
2015-10-25
Cessation Letter - MIL - Harsh Kumar - 01102015.pdf - 1 (188869440)
Add to Cart
2015-10-25
Cessation Letter - MIL - Harsh Kumar - 01102015.pdf - 2 (188869440)
Add to Cart
2015-10-25
Declaration of the appointee Director, in Form DIR-2-251015
Add to Cart
2015-10-25
Evidence of cessation-251015
Add to Cart
2015-10-25
Resignation of Director
Add to Cart
2015-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-25
Interest in other entities-251015
Add to Cart
2015-10-25
Notice of resignation-251015
Add to Cart
2015-10-25
Sumit Issar - DIR2, DIR8, MBP-1 and Consent to act as MD.pdf - 1 (188869343)
Add to Cart
2015-10-25
Sumit Issar - DIR2, DIR8, MBP-1 and Consent to act as MD.pdf - 2 (188869343)
Add to Cart
2015-08-27
Copy of resolution-270815
Add to Cart
2015-08-27
CTC - AGM 28072015 + BM 28072015 - MASL.pdf - 1 (188869765)
Add to Cart
2015-08-27
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-20
Consent - MASL - PM - 01082015.pdf - 2 (188870132)
Add to Cart
2015-08-20
Evidence of cessation-200815
Add to Cart
2015-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-20
Letter of Appointment-200815
Add to Cart
2015-08-20
Resignation - MASL - JW - 01082015.pdf - 1 (188870132)
Add to Cart
2015-07-20
20150630 Form DIR-2 (KYJ Signed).pdf - 1 (188870839)
Add to Cart
2015-07-20
20150630 Form MBP-1 (KYJ Signed).pdf - 2 (188870839)
Add to Cart
2015-07-20
Declaration of the appointee Director, in Form DIR-2-200715
Add to Cart
2015-07-20
Evidence of cessation-200715
Add to Cart
2015-07-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-20
Interest in other entities-200715
Add to Cart
2015-07-20
Notice of resignation-200715
Add to Cart
2015-07-20
Resignation Letter - Wang Chia-Tang - 30062015.pdf - 1 (188870718)
Add to Cart
2015-07-20
Resignation Letter - Wang Chia-Tang - 30062015.pdf - 2 (188870718)
Add to Cart
2015-06-17
Certificate of Registration of Mortgage-170615
Add to Cart
2015-06-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-06-17
Instrument of creation or modification of charge-170615
Add to Cart
2015-05-15
AoA - Articles of Association-150515
Add to Cart
2015-05-15
AOA-MASL - 29042015.pdf - 2 (188871428)
Add to Cart
2015-05-15
Copy of Board Resolution-150515
Add to Cart
2015-05-15
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-150515
Add to Cart
2015-05-15
Copy of resolution-150515
Add to Cart
2015-05-15
CTC-MGT-14-BM(4)+EGM(1)-29.04.2015-MASPL.pdf - 1 (188871428)
Add to Cart
2015-05-15
CTC-MR-1-Manager Appointment-MASPL 29042015.pdf - 1 (188872085)
Add to Cart
2015-05-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-05-15
MASL-Sanjay Somkumar Consent letter.pdf - 2 (188872085)
Add to Cart
2015-05-14
Declaration of the appointee Director, in Form DIR-2-140515
Add to Cart
2015-05-14
DIR-2-PRB.pdf - 1 (188872857)
Add to Cart
2015-05-14
DIR-2-SM.pdf - 4 (188872857)
Add to Cart
2015-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-14
Interest in other entities-140515
Add to Cart
2015-05-14
MASL-Sanjay Somkumar Consent letter.pdf - 5 (188872857)
Add to Cart
2015-05-14
MBP-1-P.R.Barpande.pdf - 2 (188872857)
Add to Cart
2015-05-14
MBP-1-SM.pdf - 3 (188872857)
Add to Cart
2015-05-14
Optional Attachment 1-140515
Add to Cart
2015-05-14
Optional Attachment 2-140515
Add to Cart
2015-05-14
Optional Attachment 3-140515
Add to Cart
2015-03-23
Copy of death certificate-Iqbal Sheik.pdf - 1 (188873089)
Add to Cart
2015-03-23
Evidence of cessation-230315
Add to Cart
2015-03-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-18
Consent - MASPL - JW.pdf - 2 (188873246)
Add to Cart
2015-03-18
Copy of Board Resolution-180315
Add to Cart
2015-03-18
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-180315
Add to Cart
2015-03-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-03-18
MAPL KMP CTC.pdf - 1 (188873246)
Add to Cart
2015-02-17
3. Consent - Form DIR 2 of Mr Kuo.pdf - 1 (188873789)
Add to Cart
2015-02-17
Copy of resolution-170215
Add to Cart
2015-02-17
CTC-MGT-14-BM-6.02.2015-MASPL.pdf - 1 (188873699)
Add to Cart
2015-02-17
Declaration of the appointee Director, in Form DIR-2-170215
Add to Cart
2015-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-23
AoA - Articles of Association-231114
Add to Cart
2014-11-23
AOA-MASPL - After JV Incorporation.pdf - 2 (188873898)
Add to Cart
2014-11-23
CIC Consent for holding AGM at a shorter notice - 28042014- MASL.pdf - 5 (188873898)
Add to Cart
2014-11-23
Copy of resolution-231114
Add to Cart
2014-11-23
CTC-AGM-Manager appointment+articles alteration-28.04.2014-MASPL.pdf - 1 (188873898)
Add to Cart
2014-11-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-23
Optional Attachment 1-231114
Add to Cart
2014-11-23
Optional Attachment 2-231114
Add to Cart
2014-11-23
Optional Attachment 3-231114
Add to Cart
2014-11-23
Shorter Notice Consent - MIL.pdf - 4 (188873898)
Add to Cart
2014-11-23
Shorter Notice Consent - Mitsui.pdf - 3 (188873898)
Add to Cart
2014-11-10
Annexure I-PAS 3-BM-10.11.2014-MASPL.pdf - 1 (188875097)
Add to Cart
2014-11-10
Consent - MASPL - IS.pdf - 3 (188874759)
Add to Cart
2014-11-10
Copy of Board Resolution-101114
Add to Cart
2014-11-10
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-101114
Add to Cart
2014-11-10
Copy of resolution-101114
Add to Cart
2014-11-10
Copy of shareholder resolution-101114
Add to Cart
2014-11-10
CTC - 203 - MASPL - 28042014 - Manager.pdf - 2 (188874759)
Add to Cart
2014-11-10
CTC- PAS 3-BM-CR - 10112014-MASPL-Allotment.pdf - 2 (188875097)
Add to Cart
2014-11-10
CTC-AGM-Manager appointment+articles alteration-28.04.2014-MASPL.pdf - 1 (188874759)
Add to Cart
2014-11-10
CTC-MGT-14-NOI-8.07.2014-MASPL.pdf - 1 (188875032)
Add to Cart
2014-11-10
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-11-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-11-10
List of allottees-101114
Add to Cart
2014-11-10
Resltn passed by the BOD-101114
Add to Cart
2014-10-31
Copy of resolution-311014
Add to Cart
2014-10-31
CTC-MASPL-BM-27.10.2014-Notice of Disclosure of Interest.pdf - 1 (188875252)
Add to Cart
2014-10-31
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-01
XBRL document in respect of balance sheet 26-06-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-07-16
Declaration of the appointee Director, in Form DIR-2-160714
Add to Cart
2014-07-16
Evidence of cessation-160714
Add to Cart
2014-07-16
Form DIR 2 - Tashiro.pdf - 2 (188875481)
Add to Cart
2014-07-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-16
Notice of resignation-160714
Add to Cart
2014-07-16
Resignation Letter - Toshiaki Shinozaki - MASPL - Ack.pdf - 1 (188875481)
Add to Cart
2014-07-16
Resignation Letter - Toshiaki Shinozaki - MASPL.pdf - 3 (188875481)
Add to Cart
2014-07-15
Resignation of Director
Add to Cart
2014-07-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-02
Submission of documents with the Registrar
Add to Cart
2014-07-02
Form_ADT-1 - MASPL - 2014.pdf - 1 (188876058)
Add to Cart
2014-07-02
Optional Attachment 1-010714
Add to Cart
2014-06-26
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-06-26
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-06-17
Consent - MASPL - AJ.pdf - 2 (188876404)
Add to Cart
2014-06-17
Copy of Board Resolution-170614
Add to Cart
2014-06-17
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-170614
Add to Cart
2014-06-17
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-06-17
MAPL KMP CTC.pdf - 1 (188876404)
Add to Cart
2014-05-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-05-29
List of allottees-290514
Add to Cart
2014-05-29
MAPL - CTC - Allotment 28042014.pdf - 2 (188876771)
Add to Cart
2014-05-29
MAPL list of Allottees 28042014.pdf - 1 (188876771)
Add to Cart
2014-05-29
Resltn passed by the BOD-290514
Add to Cart
2014-05-27
Consent - MASPL - JW.pdf - 2 (188877379)
Add to Cart
2014-05-27
consent letter - Toshiaki Shinozaki.pdf - 2 (188877618)
Add to Cart
2014-05-27
Consent letter - Wang Chia Tang.pdf - 1 (188877618)
Add to Cart
2014-05-27
Copy of Board Resolution-270514
Add to Cart
2014-05-27
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-270514
Add to Cart
2014-05-27
Copy of resolution-270514
Add to Cart
2014-05-27
Declaration of the appointee Director, in Form DIR-2-270514
Add to Cart
2014-05-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-05-27
MAPL 25042014.pdf - 3 (188877618)
Add to Cart
2014-05-27
MAPL CTC 28042014.pdf - 1 (188876906)
Add to Cart
2014-05-27
MAPL KMP CTC.pdf - 1 (188877379)
Add to Cart
2014-05-27
MAPL KMP CTC.pdf - 1 (188877707)
Add to Cart
2014-05-27
Optional Attachment 1-270514
Add to Cart
2014-05-27
Optional Attachment 1-270514
Add to Cart
2014-05-27
Optional Attachment 2-270514
Add to Cart
2014-03-24
22A-consent EGM 032014-MIL.pdf - 2 (188877783)
Add to Cart
2014-03-24
Copy of resolution-240314
Add to Cart
2014-03-24
ctc - maspl - 21032014.pdf - 1 (188877783)
Add to Cart
2014-03-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-24
Optional Attachment 1-240314
Add to Cart
2013-12-04
Address Proof.pdf - 1 (188878414)
Add to Cart
2013-12-04
AoA - Articles of Association-041213
Add to Cart
2013-12-04
AOA-MIL NEW JV CO - 03122013.pdf - 2 (188878252)
Add to Cart
2013-12-04
Company Permitted to use Registered office Address-041213
Add to Cart
2013-12-04
Consent - MILMASPL - HK.pdf - 1 (188878058)
Add to Cart
2013-12-04
Consent - MILMASPL - RD.pdf - 2 (188878058)
Add to Cart
2013-12-04
Consent - MILMASPL - ZB.pdf - 3 (188878058)
Add to Cart
2013-12-04
Details of Subscribers - Mahindra Auto Steel Private Limited.pdf - 4 (188878252)
Add to Cart
2013-12-04
Application and declaration for incorporation of a company
Add to Cart
2013-12-04
Notice of situation or change of situation of registered office
Add to Cart
2013-12-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-04
MIL - BR.pdf - 3 (188878252)
Add to Cart
2013-12-04
MIL - BR.pdf - 3 (188878414)
Add to Cart
2013-12-04
MoA - Memorandum of Association-041213
Add to Cart
2013-12-04
MOA - MIL NEW JV CO - 03122013.pdf - 1 (188878252)
Add to Cart
2013-12-04
NOC Letter.pdf - 2 (188878414)
Add to Cart
2013-12-04
Optional Attachment 1-041213
Add to Cart
2013-12-04
Optional Attachment 1-041213
Add to Cart
2013-12-04
Optional Attachment 1-041213
Add to Cart
2013-12-04
Optional Attachment 2-041213
Add to Cart
2013-12-04
Optional Attachment 2-041213
Add to Cart
2013-12-04
Optional Attachment 3-041213
Add to Cart
2013-12-04
Registered Office Proof-041213
Add to Cart
2013-11-28
Acknowledgement of Stamp Duty AoA payment-121213
Add to Cart
2013-11-28
Acknowledgement of Stamp Duty MoA payment-121213
Add to Cart
2013-11-28
Certificate of Incorporation-121213
Add to Cart
2013-11-28
Copy of Board resolution of the existing company/foreign holding company as a proof of no objection-281113
Add to Cart
2013-11-28
Image of the logo to be attached-281113
Add to Cart
2013-11-28
Optional Attachment 1-281113
Add to Cart
2006-01-01
Others-121213
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 984 documents for ₹499 only

Download all 984 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 Mahindra Auto Steel Private Limited

You will receive an alert whenever a document is filed by Mahindra Auto Steel Private Limited.

Track this company
Top of page