You are here

Certificates

Date

Title

₨ 149 Each

2017-09-20
CERTIFICATE OF REGISTRATION OF CHARGE-20170920
Add to Cart
2017-02-07
CERTIFICATE OF SATISFACTION OF CHARGE-20170207
Add to Cart
2017-02-07
CERTIFICATE OF SATISFACTION OF CHARGE-20170207 1
Add to Cart
2016-02-20
Certificate of Registration of Mortgage-200216.PDF
Add to Cart
2015-10-14
Memorandum of satisfaction of Charge-141015.PDF
Add to Cart
2015-09-15
Certificate of Registration of Mortgage-150915.PDF
Add to Cart
2015-02-27
Certificate of Registration of Mortgage-270215.PDF
Add to Cart
2014-12-11
Certificate of Registration of Mortgage-111214.PDF
Add to Cart
2014-02-10
Memorandum of satisfaction of Charge-100214.PDF
Add to Cart
2014-02-10
Memorandum of satisfaction of Charge-100214.PDF 1
Add to Cart
2014-02-10
Memorandum of satisfaction of Charge-100214.PDF 2
Add to Cart
2014-02-01
Memorandum of satisfaction of Charge-010214.PDF
Add to Cart
2014-02-01
Memorandum of satisfaction of Charge-010214.PDF 1
Add to Cart
2014-02-01
Memorandum of satisfaction of Charge-010214.PDF 2
Add to Cart
2014-02-01
Memorandum of satisfaction of Charge-010214.PDF 3
Add to Cart
2014-01-30
Memorandum of satisfaction of Charge-300114.PDF
Add to Cart
2012-12-24
Memorandum of satisfaction of Charge-241212.PDF
Add to Cart
2012-12-24
Memorandum of satisfaction of Charge-241212.PDF 1
Add to Cart
2012-11-28
Memorandum of satisfaction of Charge-281112.PDF
Add to Cart
2012-11-21
Memorandum of satisfaction of Charge-211112.PDF
Add to Cart
2012-11-20
Certificate of Registration of Mortgage-201112.PDF
Add to Cart
2011-08-22
Certificate of Registration of Mortgage-220811.PDF
Add to Cart
2011-07-22
Certificate of Registration of Mortgage-210711.PDF
Add to Cart
2011-04-06
Certificate of Registration of Mortgage-060411.PDF
Add to Cart
2011-04-06
Certificate of Registration of Mortgage-060411.PDF 1
Add to Cart
2011-03-31
Certificate of Registration of Mortgage-280311.PDF
Add to Cart
2011-03-31
Certificate of Registration of Mortgage-280311.PDF 1
Add to Cart
2011-03-31
Certificate of Registration of Mortgage-280311.PDF 2
Add to Cart
2010-11-22
Certificate of Registration for Modification of Mortgage-081110.PDF
Add to Cart
2010-11-09
Certificate of Registration of Mortgage-261010.PDF
Add to Cart
2010-11-09
Certificate of Registration of Mortgage-271010.PDF
Add to Cart
2010-09-23
Certificate of Registration for Modification of Mortgage-090910.PDF
Add to Cart
2010-08-19
Certificate of Registration of Mortgage-110810.PDF
Add to Cart
2009-10-20
Certificate of Registration of Mortgage-011009.PDF
Add to Cart
2008-04-16
Certificate of Registration of Mortgage-160408.PDF
Add to Cart
2007-10-15
Fresh Certificate of Incorporation Consequent upon Change of Name-151007.PDF
Add to Cart
2007-06-27
Certificate of Incorporation-270607.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-05-31
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31052022
Add to Cart
2022-05-31
Evidence of cessation;-31052022
Add to Cart
2022-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-31
Notice of resignation;-31052022
Add to Cart
2022-05-31
Optional Attachment-(1)-31052022
Add to Cart
2022-05-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24052022
Add to Cart
2022-05-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-24
Optional Attachment-(1)-24052022
Add to Cart
2022-04-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30042022
Add to Cart
2022-04-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-30
Optional Attachment-(1)-30042022
Add to Cart
2022-04-30
Optional Attachment-(2)-30042022
Add to Cart
2022-02-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19022022
Add to Cart
2022-02-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-02-19
Optional Attachment-(1)-19022022
Add to Cart
2022-02-19
Optional Attachment-(2)-19022022
Add to Cart
2022-02-19
Optional Attachment-(3)-19022022
Add to Cart
2022-02-19
Optional Attachment-(4)-19022022
Add to Cart
2022-02-19
Optional Attachment-(5)-19022022
Add to Cart
2020-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-22
letter to ROC-2.pdf - 3 (612481136)
Add to Cart
2019-04-22
Resignation Letter.pdf - 1 (612481136)
Add to Cart
2019-04-22
Resignation Letter.pdf - 2 (612481136)
Add to Cart
2019-04-16
Evidence of cessation;-16042019
Add to Cart
2019-04-16
Notice of resignation;-16042019
Add to Cart
2019-04-16
Optional Attachment-(1)-16042019
Add to Cart
2018-12-26
Resignation of Director
Add to Cart
2018-12-26
Notice of resignation filed with the company-26122018
Add to Cart
2018-12-26
Proof of dispatch-26122018
Add to Cart
2018-12-26
Proof of Dispatch.pdf - 2 (474167031)
Add to Cart
2018-12-26
Resignation Letter.pdf - 1 (474167031)
Add to Cart
2018-10-30
Evidence of cessation;-30102018
Add to Cart
2018-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-30
lett resi safia .pdf - 2 (395583164)
Add to Cart
2018-10-30
Notice of resignation;-30102018
Add to Cart
2018-10-30
reso.pdf - 1 (395583164)
Add to Cart
2018-06-23
Evidence of cessation;-23062018
Add to Cart
2018-06-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-23
mppl letter.pdf - 2 (335008820)
Add to Cart
2018-06-23
mppl resolu.pdf - 1 (335008820)
Add to Cart
2018-06-23
Notice of resignation;-23062018
Add to Cart
2018-06-01
Resignation of Director
Add to Cart
2018-06-01
Notice of resignation filed with the company-01062018
Add to Cart
2018-06-01
Proof of dispatch-01062018
Add to Cart
2018-06-01
Prrof of dispatch.pdf - 2 (304846211)
Add to Cart
2018-06-01
Resignation letter-Mather.pdf - 1 (304846211)
Add to Cart
2018-04-07
Resignation of Director
Add to Cart
2018-04-07
Notice of resignation.pdf - 1 (269929742)
Add to Cart
2018-04-07
Proof of dispatch.pdf - 2 (269929742)
Add to Cart
2018-04-06
Notice of resignation filed with the company-06042018
Add to Cart
2018-04-06
Proof of dispatch-06042018
Add to Cart
2018-03-26
consent to act as Directors.pdf - 2 (269929736)
Add to Cart
2018-03-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-26
MPPL Resolution 2016.pdf - 1 (269929736)
Add to Cart
2018-03-22
Optional Attachment-(1)-22032018
Add to Cart
2018-03-22
Optional Attachment-(2)-22032018
Add to Cart
2017-08-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26082017
Add to Cart
2017-08-26
dir 2 and dir 8 salim and rahul.pdf - 2 (269929812)
Add to Cart
2017-08-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-26
Letter of appointment;-26082017
Add to Cart
2017-08-26
Optional Attachment-(1)-26082017
Add to Cart
2017-08-26
pan card and id card salim and rahul.pdf - 3 (269929812)
Add to Cart
2017-08-26
Resolution.pdf - 1 (269929812)
Add to Cart
2013-04-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-04-02
mppl consent.pdf - 1 (700067334)
Add to Cart
2013-04-02
resolution.pdf - 2 (700067334)
Add to Cart
2011-03-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-01
Resingation letter.pdf - 1 (700067341)
Add to Cart
2011-03-01
Resolution.pdf - 2 (700067341)
Add to Cart
2007-08-03
C.L.-Asokan.pdf - 1 (700067350)
Add to Cart
2007-08-03
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-09-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-09-20
Instrument(s) of creation or modification of charge;-20092017
Add to Cart
2017-09-20
LEDT.pdf - 2 (269929948)
Add to Cart
2017-09-20
Mather Projects Pvt LTd - Property Details.pdf - 3 (269929948)
Add to Cart
2017-09-20
Optional Attachment-(1)-20092017
Add to Cart
2017-09-20
Optional Attachment-(2)-20092017
Add to Cart
2017-09-20
Term Loan Agreement.pdf - 1 (269929948)
Add to Cart
2017-02-07
C I 10535264.pdf - 1 (269929926)
Add to Cart
2017-02-07
C I 10551275.pdf - 1 (269929933)
Add to Cart
2017-02-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-02-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-02-07
Letter of the charge holder stating that the amount has been satisfied-07022017
Add to Cart
2017-02-07
Letter of the charge holder stating that the amount has been satisfied-07022017 1
Add to Cart
2016-02-20
Agr Federal Personal Car Loan.pdf - 1 (700067391)
Add to Cart
2016-02-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-10-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-10-14
HDFC 16.09.2015.pdf - 1 (700067396)
Add to Cart
2015-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-09-15
letter of Arrangement.pdf - 2 (700067399)
Add to Cart
2015-09-15
MATHER15092015.pdf - 1 (700067399)
Add to Cart
2015-02-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-02-27
LEDT.pdf - 1 (700067403)
Add to Cart
2014-12-11
Agreement dt.11.11.2014.pdf - 1 (700067406)
Add to Cart
2014-12-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-02-10
Axis Bank.pdf - 1 (700067410)
Add to Cart
2014-02-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-02-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-02-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-02-10
Satisfaction letter.pdf - 1 (700067412)
Add to Cart
2014-02-10
Satisfaction letter.pdf - 1 (700067414)
Add to Cart
2014-02-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-02-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-02-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-02-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-02-01
satisfacton_letter.pdf - 1 (700067416)
Add to Cart
2014-02-01
satisfacton_letter.pdf - 1 (700067418)
Add to Cart
2014-02-01
satisfacton_letter.pdf - 1 (700067420)
Add to Cart
2014-02-01
satisfacton_letter.pdf - 1 (700067424)
Add to Cart
2014-01-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-01-30
satisfacton_letter.pdf - 1 (700067428)
Add to Cart
2012-12-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-12-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-12-24
Satisfaction letter 1.pdf - 1 (700067437)
Add to Cart
2012-12-24
Satisfaction letter 8.pdf - 1 (700067433)
Add to Cart
2012-12-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-12-19
sbp.pdf - 1 (700067442)
Add to Cart
2012-11-21
Deposit of title deed.pdf - 2 (700067451)
Add to Cart
2012-11-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-11-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-11-21
icici.pdf - 1 (700067446)
Add to Cart
2012-11-21
Master Facility Agreement.pdf - 1 (700067451)
Add to Cart
2011-08-22
Agreement.pdf - 1 (700067456)
Add to Cart
2011-08-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-26
Agreement.pdf - 1 (700067462)
Add to Cart
2011-07-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-21
Agreement.pdf - 1 (700067466)
Add to Cart
2011-07-21
Agreement.pdf - 1 (700067471)
Add to Cart
2011-07-21
Agreement.pdf - 1 (700067474)
Add to Cart
2011-07-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-06
MATHER AGRMNT 8CR.pdf - 1 (700067478)
Add to Cart
2011-04-06
MATHER AGREEMENT 1CR.pdf - 1 (700067484)
Add to Cart
2011-04-06
MOE 1 cr.pdf - 2 (700067484)
Add to Cart
2011-04-06
MOE 8 crs.pdf - 2 (700067478)
Add to Cart
2011-03-28
Agreement for autoloan-Skoda Fabia.pdf - 1 (700067502)
Add to Cart
2011-03-28
Agreement for autoloan-Toyota Innova.pdf - 1 (700067489)
Add to Cart
2011-03-28
agreement.pdf - 1 (700067494)
Add to Cart
2011-03-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-03-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-03-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-11-08
Deposit of title deed.pdf - 1 (700067505)
Add to Cart
2010-11-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-10-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-10-27
MATHER PROJECTS PVT LTD-17179138-Agreement Copy-Auto Loan.pdf - 1 (700067509)
Add to Cart
2010-10-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-10-26
MATHER PROJECTS PVT LTD-17322944-Agreement Copy-Auto Loan.pdf - 1 (700067513)
Add to Cart
2010-09-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-09-09
SUPPLEMENTAL AGREEMENT OF HYPOTHECATION OF GOODS AND ASSETS FOR INCREASE IN THE OVERALL LIMIT.pdf - 1 (700067518)
Add to Cart
2010-08-11
Declaration.pdf - 2 (700067525)
Add to Cart
2010-08-11
DEED OF HYPOTHECATION.pdf - 1 (700067525)
Add to Cart
2010-08-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-10-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-10-01
Hypothecation agreement.pdf - 1 (700067531)
Add to Cart
2008-04-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-04-11
Form_c-2.pdf - 1 (700067536)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-12-08
Notice of situation or change of situation of registered office
Add to Cart
2022-03-29
Return of deposits
Add to Cart
2021-07-01
Form CFSS-2020-01072021_signed
Add to Cart
2019-06-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-13
mppl.pdf - 1 (686056579)
Add to Cart
2019-06-13
mppl.pdf - 2 (686056579)
Add to Cart
2018-08-01
Auditors consent.pdf - 1 (371933829)
Add to Cart
2018-08-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-08-01
mppl auditor.pdf - 2 (371933829)
Add to Cart
2018-07-31
Notice of resignation by the auditor
Add to Cart
2018-07-31
RESIGNATION LETTER.pdf - 1 (371933826)
Add to Cart
2017-07-01
conasent letter from auditor.pdf - 2 (269930125)
Add to Cart
2017-07-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-07-01
resolution appointment of auditor.pdf - 1 (269930125)
Add to Cart
2017-04-20
Audtor letter (1).pdf - 1 (269930123)
Add to Cart
2017-04-20
Notice of resignation by the auditor
Add to Cart
2016-02-20
Certificate of Registration of Mortgage-200216.PDF
Add to Cart
2015-11-09
consent to act as Directors.pdf - 2 (700067588)
Add to Cart
2015-11-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-09
Resolution Directors.pdf - 1 (700067588)
Add to Cart
2015-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-23
Navas sir.pdf - 1 (700067595)
Add to Cart
2015-10-23
PAS Resignation Siddeek.pdf - 2 (700067592)
Add to Cart
2015-10-23
RESIGNATION LETTER Navas.pdf - 2 (700067595)
Add to Cart
2015-10-23
Siddeek sir.pdf - 1 (700067592)
Add to Cart
2015-09-15
Certificate of Registration of Mortgage-150915.PDF
Add to Cart
2015-05-21
addoption of acc resolution.pdf - 1 (700067613)
Add to Cart
2015-05-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-21
resignation letter KMI Mather.pdf - 2 (700067602)
Add to Cart
2015-05-21
resolution for resignation KMI Mather.pdf - 1 (700067602)
Add to Cart
2015-05-21
resolution.pdf - 1 (700067605)
Add to Cart
2015-05-21
sp (4).pdf - 1 (700067611)
Add to Cart
2015-02-27
Certificate of Registration of Mortgage-270215.PDF
Add to Cart
2014-12-11
Certificate of Registration of Mortgage-111214.PDF
Add to Cart
2014-09-22
appointment letter.pdf - 1 (700067625)
Add to Cart
2014-09-22
Information by auditor to Registrar
Add to Cart
2014-07-26
Board resolution and MBP-1.pdf - 1 (700067629)
Add to Cart
2014-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-02-07
consent.pdf - 1 (700067634)
Add to Cart
2014-02-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-07
resolution.pdf - 2 (700067634)
Add to Cart
2014-01-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-14
resolution.pdf - 1 (700067638)
Add to Cart
2013-07-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-02
Resignation letter.pdf - 1 (700067642)
Add to Cart
2013-07-02
resolution.pdf - 2 (700067642)
Add to Cart
2013-06-03
Auditor appointment-MPPL.pdf - 1 (700067647)
Add to Cart
2013-06-03
Information by auditor to Registrar
Add to Cart
2013-04-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-22
Resignation letter.pdf - 1 (700067653)
Add to Cart
2013-03-22
Resolution.pdf - 2 (700067653)
Add to Cart
2012-11-20
Certificate of Registration of Mortgage-201112.PDF
Add to Cart
2012-08-14
Consent letters.pdf - 1 (700067661)
Add to Cart
2012-08-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-14
Resignation Letter-Raffi Mather.pdf - 1 (700067658)
Add to Cart
2012-08-14
Resolution-Raffi Mather.pdf - 2 (700067658)
Add to Cart
2012-08-14
Resolution.pdf - 2 (700067661)
Add to Cart
2012-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-22
Resignation Letter.pdf - 1 (700067664)
Add to Cart
2011-12-12
Information by auditor to Registrar
Add to Cart
2011-12-12
MPPL.pdf - 1 (700067667)
Add to Cart
2011-08-22
Certificate of Registration of Mortgage-220811.PDF
Add to Cart
2011-07-22
Certificate of Registration of Mortgage-210711.PDF
Add to Cart
2011-04-06
Certificate of Registration of Mortgage-060411.PDF
Add to Cart
2011-04-06
Certificate of Registration of Mortgage-060411.PDF 1
Add to Cart
2011-03-31
Certificate of Registration of Mortgage-280311.PDF
Add to Cart
2011-03-31
Certificate of Registration of Mortgage-280311.PDF 1
Add to Cart
2011-03-31
Certificate of Registration of Mortgage-280311.PDF 2
Add to Cart
2010-12-09
Information by auditor to Registrar
Add to Cart
2010-12-09
MPPL.pdf - 1 (700067685)
Add to Cart
2010-11-22
Certificate of Registration for Modification of Mortgage-081110.PDF
Add to Cart
2010-11-09
Certificate of Registration of Mortgage-261010.PDF
Add to Cart
2010-11-09
Certificate of Registration of Mortgage-271010.PDF
Add to Cart
2010-09-23
Certificate of Registration for Modification of Mortgage-090910.PDF
Add to Cart
2010-08-19
Certificate of Registration of Mortgage-110810.PDF
Add to Cart
2010-04-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-04-23
LIST OF ALLOTTEES.pdf - 1 (700067695)
Add to Cart
2010-04-23
RESOLUTION.pdf - 2 (700067695)
Add to Cart
2009-12-30
Information by auditor to Registrar
Add to Cart
2009-12-30
mppl.pdf - 1 (700067697)
Add to Cart
2009-10-20
Certificate of Registration of Mortgage-011009.PDF
Add to Cart
2009-10-05
copy of resn.pdf - 2 (700067701)
Add to Cart
2009-10-05
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-05
notice with explanatory statement.pdf - 1 (700067701)
Add to Cart
2009-06-24
aoa.pdf - 2 (700067704)
Add to Cart
2009-06-24
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-06-24
moa.pdf - 1 (700067704)
Add to Cart
2009-06-24
notice,res,explntry statmnt.pdf - 3 (700067704)
Add to Cart
2009-06-24
stamp duty.pdf - 4 (700067704)
Add to Cart
2009-06-22
aoa.pdf - 3 (700067707)
Add to Cart
2009-06-22
Registration of resolution(s) and agreement(s)
Add to Cart
2009-06-22
moa.pdf - 2 (700067707)
Add to Cart
2009-06-22
notice,res,explntry statmnt.pdf - 1 (700067707)
Add to Cart
2009-04-21
Notice of situation or change of situation of registered office
Add to Cart
2009-04-21
noc.pdf - 1 (700067709)
Add to Cart
2009-04-21
resn.pdf - 2 (700067709)
Add to Cart
2008-10-17
Information by auditor to Registrar
Add to Cart
2008-10-17
scan0009.pdf - 1 (700067712)
Add to Cart
2008-10-13
Information by auditor to Registrar
Add to Cart
2008-10-13
scan0012.pdf - 1 (700067715)
Add to Cart
2008-04-16
Certificate of Registration of Mortgage-160408.PDF
Add to Cart
2007-09-26
EGM 10-09-07.pdf - 4 (700067720)
Add to Cart
2007-09-26
EGM Notice 10-09-07.pdf - 1 (700067720)
Add to Cart
2007-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-26
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-09-26
Mather Projects-AOA.pdf - 2 (700067723)
Add to Cart
2007-09-26
Mather Projects-AOA.pdf - 3 (700067720)
Add to Cart
2007-09-26
Mather Projects-MOA.pdf - 1 (700067723)
Add to Cart
2007-09-26
Mather Projects-MOA.pdf - 2 (700067720)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-09-06
Delevery Report Mather Projects.pdf - 3 (700067735)
Add to Cart
2015-09-06
Resignation of Director
Add to Cart
2015-09-06
PROOF OF DELIVERY.pdf - 2 (700067735)
Add to Cart
2015-09-06
RESIGNATION LETTER.pdf - 1 (700067735)
Add to Cart
2015-05-22
auditor letter .pdf - 2 (700067738)
Add to Cart
2015-05-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-05-22
letter to auditor.pdf - 1 (700067738)
Add to Cart
2015-05-22
resolution auditor appointment.pdf - 3 (700067738)
Add to Cart
2015-03-23
Dispatch Proof.pdf - 2 (700067740)
Add to Cart
2015-03-23
Resignation of Director
Add to Cart
2015-03-23
PAS Resignation.pdf - 1 (700067740)
Add to Cart
2007-10-15
Fresh Certificate of Incorporation Consequent upon Change of Name-151007.PDF
Add to Cart
2007-06-27
Certificate of Incorporation-270607.PDF
Add to Cart
2007-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-14
Raffi Mather.pdf - 1 (700067745)
Add to Cart
2007-04-29
Articles of Association.pdf - 2 (700067747)
Add to Cart
2007-04-29
Consent Letters.pdf - 1 (700067751)
Add to Cart
2007-04-29
Application and declaration for incorporation of a company
Add to Cart
2007-04-29
Notice of situation or change of situation of registered office
Add to Cart
2007-04-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-04-29
Application by an existing joint stock company or by an existing company (not being a joint stock company) for registration as a public limited or private limited or an unlimited company
Add to Cart
2007-04-29
Registration of an existing company as a limited company
Add to Cart
2007-04-29
KMI Mather.pdf - 2 (700067751)
Add to Cart
2007-04-29
List of Equity Holders.pdf - 2 (700067754)
Add to Cart
2007-04-29
Memorandum of Association.pdf - 1 (700067747)
Add to Cart
2007-04-29
P.Deed-28.02.07.pdf - 1 (700067753)
Add to Cart
2007-04-29
Resolution-Space.pdf - 1 (700067754)
Add to Cart
2007-04-29
Shaffi Mather.pdf - 4 (700067751)
Add to Cart
2007-04-29
Siraj Mather.pdf - 3 (700067751)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-03-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25032023
Add to Cart
2023-03-25
List of Directors;-25032023
Add to Cart
2023-03-25
List of share holders, debenture holders;-25032023
Add to Cart
2023-03-25
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-25032023
Add to Cart
2022-12-08
Copies of the utility bills as mentioned above (not older than two months)-08122022
Add to Cart
2022-12-08
Copy of board resolution authorizing giving of notice-08122022
Add to Cart
2022-12-08
Optional Attachment-(1)-08122022
Add to Cart
2022-12-08
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08122022
Add to Cart
2022-03-26
List of Directors;-26032022
Add to Cart
2022-03-26
List of share holders, debenture holders;-26032022
Add to Cart
2022-03-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032022
Add to Cart
2022-03-18
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-15032022
Add to Cart
2021-03-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01032021
Add to Cart
2021-03-01
List of share holders, debenture holders;-01032021
Add to Cart
2021-03-01
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-01032021
Add to Cart
2021-02-10
Annual Returns and Shareholder Information
Add to Cart
2021-02-10
Annual Returns and Shareholder Information
Add to Cart
2021-01-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Add to Cart
2021-01-01
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-31122020
Add to Cart
2020-12-31
List of share holders, debenture holders;-31122020
Add to Cart
2019-06-13
Copy of resolution passed by the company-13062019
Add to Cart
2019-06-13
Copy of written consent given by auditor-13062019
Add to Cart
2019-04-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16042019
Add to Cart
2019-04-16
List of share holders, debenture holders;-16042019
Add to Cart
2019-04-16
Optional Attachment-(1)-16042019
Add to Cart
2018-08-01
Copy of resolution passed by the company-01082018
Add to Cart
2018-08-01
Copy of written consent given by auditor-01082018
Add to Cart
2018-07-30
Resignation letter-30072018
Add to Cart
2018-03-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26032018
Add to Cart
2018-03-26
Directors report as per section 134(3)-26032018
Add to Cart
2018-03-26
List of share holders, debenture holders;-26032018
Add to Cart
2018-03-26
Optional Attachment-(1)-26032018
Add to Cart
2018-03-26
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-26032018
Add to Cart
2017-07-11
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11072017
Add to Cart
2017-07-11
Directors report as per section 134(3)-11072017
Add to Cart
2017-07-11
List of share holders, debenture holders;-11072017
Add to Cart
2017-07-11
Optional Attachment-(1)-11072017
Add to Cart
2017-07-11
Optional Attachment-(2)-11072017
Add to Cart
2017-07-11
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-11072017
Add to Cart
2017-07-01
Copy of the intimation sent by company-01072017
Add to Cart
2017-07-01
Copy of written consent given by auditor-01072017
Add to Cart
2017-04-17
Resignation letter-17042017
Add to Cart
2017-04-15
List of share holders, debenture holders;-15042017
Add to Cart
2017-04-15
Optional Attachment-(1)-15042017
Add to Cart
2017-04-13
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13042017
Add to Cart
2017-04-13
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-13042017
Add to Cart
2017-04-10
Resignation letter-10042017
Add to Cart
2016-02-20
Certificate of Registration of Mortgage-200216.PDF
Add to Cart
2016-02-20
Instrument of creation or modification of charge-200216.PDF
Add to Cart
2015-11-09
Declaration of the appointee Director- in Form DIR-2-091115.PDF
Add to Cart
2015-11-09
Letter of Appointment-091115.PDF
Add to Cart
2015-10-20
Evidence of cessation-201015.PDF
Add to Cart
2015-10-20
Evidence of cessation-201015.PDF 1
Add to Cart
2015-10-14
Letter of the charge holder-141015.PDF
Add to Cart
2015-09-15
Certificate of Registration of Mortgage-150915.PDF
Add to Cart
2015-09-15
Instrument of creation or modification of charge-150915.PDF
Add to Cart
2015-09-15
Resolution assenting to regtn-150915.PDF
Add to Cart
2015-09-03
Optional Attachment 1-030915.PDF
Add to Cart
2015-05-19
Copy of resolution-190515.PDF
Add to Cart
2015-05-19
Copy of resolution-190515.PDF 1
Add to Cart
2015-05-19
Copy of resolution-190515.PDF 2
Add to Cart
2015-05-19
Evidence of cessation-190515.PDF
Add to Cart
2015-02-27
Certificate of Registration of Mortgage-270215.PDF
Add to Cart
2015-02-27
Instrument of creation or modification of charge-270215.PDF
Add to Cart
2014-12-11
Certificate of Registration of Mortgage-111214.PDF
Add to Cart
2014-12-11
Instrument of creation or modification of charge-111214.PDF
Add to Cart
2014-07-23
Copy of resolution-230714.PDF
Add to Cart
2014-02-10
Letter of the charge holder-100214.PDF
Add to Cart
2014-02-10
Letter of the charge holder-100214.PDF 1
Add to Cart
2014-02-10
Letter of the charge holder-100214.PDF 2
Add to Cart
2014-02-07
Optional Attachment 1-070214.PDF
Add to Cart
2014-02-07
Optional Attachment 2-070214.PDF
Add to Cart
2014-02-01
Letter of the charge holder-010214.PDF
Add to Cart
2014-02-01
Letter of the charge holder-010214.PDF 1
Add to Cart
2014-02-01
Letter of the charge holder-010214.PDF 2
Add to Cart
2014-02-01
Letter of the charge holder-010214.PDF 3
Add to Cart
2014-01-30
Letter of the charge holder-300114.PDF
Add to Cart
2014-01-14
Optional Attachment 1-140114.PDF
Add to Cart
2013-07-02
Evidence of cessation-020713.PDF
Add to Cart
2013-07-02
Optional Attachment 1-020713.PDF
Add to Cart
2013-04-03
Optional Attachment 1-020413.PDF
Add to Cart
2013-04-03
Optional Attachment 2-020413.PDF
Add to Cart
2013-03-22
Evidence of cessation-220313.PDF
Add to Cart
2013-03-22
Optional Attachment 1-220313.PDF
Add to Cart
2012-12-24
Letter of the charge holder-241212.PDF
Add to Cart
2012-12-24
Letter of the charge holder-241212.PDF 1
Add to Cart
2012-11-28
Letter of the charge holder-281112.PDF
Add to Cart
2012-11-21
Letter of the charge holder-211112.PDF
Add to Cart
2012-11-20
Certificate of Registration of Mortgage-201112.PDF
Add to Cart
2012-11-20
Instrument of creation or modification of charge-201112.PDF
Add to Cart
2012-11-20
Optional Attachment 1-201112.PDF
Add to Cart
2012-08-14
Evidence of cessation-140812.PDF
Add to Cart
2012-08-14
Optional Attachment 1-140812.PDF
Add to Cart
2012-08-14
Optional Attachment 1-140812.PDF 1
Add to Cart
2012-08-14
Optional Attachment 2-140812.PDF
Add to Cart
2012-06-21
Evidence of cessation-210612.PDF
Add to Cart
2011-08-22
Certificate of Registration of Mortgage-220811.PDF
Add to Cart
2011-08-22
Instrument of creation or modification of charge-220811.PDF
Add to Cart
2011-07-22
Certificate of Registration of Mortgage-210711.PDF
Add to Cart
2011-07-21
Instrument of creation or modification of charge-210711.PDF
Add to Cart
2011-04-06
Certificate of Registration of Mortgage-060411.PDF
Add to Cart
2011-04-06
Certificate of Registration of Mortgage-060411.PDF 1
Add to Cart
2011-04-06
Instrument evidencing creation or modification of charge in case of acquistion of property-060411.PDF
Add to Cart
2011-04-06
Instrument evidencing creation or modification of charge in case of acquistion of property-060411.PDF 1
Add to Cart
2011-04-06
Instrument of creation or modification of charge-060411.PDF
Add to Cart
2011-04-06
Instrument of creation or modification of charge-060411.PDF 1
Add to Cart
2011-03-31
Certificate of Registration of Mortgage-280311.PDF
Add to Cart
2011-03-31
Certificate of Registration of Mortgage-280311.PDF 1
Add to Cart
2011-03-31
Certificate of Registration of Mortgage-280311.PDF 2
Add to Cart
2011-03-28
Instrument of creation or modification of charge-280311.PDF
Add to Cart
2011-03-28
Instrument of creation or modification of charge-280311.PDF 1
Add to Cart
2011-03-28
Instrument of creation or modification of charge-280311.PDF 2
Add to Cart
2011-03-01
Optional Attachment 1-010311.PDF
Add to Cart
2011-03-01
Optional Attachment 2-010311.PDF
Add to Cart
2010-11-22
Certificate of Registration for Modification of Mortgage-081110.PDF
Add to Cart
2010-11-09
Certificate of Registration of Mortgage-261010.PDF
Add to Cart
2010-11-09
Certificate of Registration of Mortgage-271010.PDF
Add to Cart
2010-11-08
Instrument of creation or modification of charge-081110.PDF
Add to Cart
2010-10-27
Instrument of creation or modification of charge-271010.PDF
Add to Cart
2010-10-26
Instrument of creation or modification of charge-261010.PDF
Add to Cart
2010-09-23
Certificate of Registration for Modification of Mortgage-090910.PDF
Add to Cart
2010-09-09
Instrument of creation or modification of charge-090910.PDF
Add to Cart
2010-08-19
Certificate of Registration of Mortgage-110810.PDF
Add to Cart
2010-08-11
Instrument of creation or modification of charge-110810.PDF
Add to Cart
2010-08-11
Optional Attachment 1-110810.PDF
Add to Cart
2010-04-23
List of allottees-230410.PDF
Add to Cart
2010-04-23
Resltn passed by the BOD-230410.PDF
Add to Cart
2009-10-20
Certificate of Registration of Mortgage-011009.PDF
Add to Cart
2009-10-05
Copy of resolution-051009.PDF
Add to Cart
2009-10-05
Optional Attachment 1-051009.PDF
Add to Cart
2009-10-01
Instrument of creation or modification of charge-011009.PDF
Add to Cart
2009-06-24
AoA - Articles of Association-240609.PDF
Add to Cart
2009-06-24
MoA - Memorandum of Association-240609.PDF
Add to Cart
2009-06-24
Optional Attachment 1-240609.PDF
Add to Cart
2009-06-24
Optional Attachment 2-240609.PDF
Add to Cart
2009-06-22
AoA - Articles of Association-220609.PDF
Add to Cart
2009-06-22
Copy of resolution-220609.PDF
Add to Cart
2009-06-22
MoA - Memorandum of Association-220609.PDF
Add to Cart
2009-04-21
Optional Attachment 1-210409.PDF
Add to Cart
2009-04-21
Optional Attachment 2-210409.PDF
Add to Cart
2008-10-17
Copy of intimation received-171008.PDF
Add to Cart
2008-10-13
Copy of intimation received-131008.PDF
Add to Cart
2008-04-16
Certificate of Registration of Mortgage-160408.PDF
Add to Cart
2008-04-11
Instrument of details of the charge-110408.PDF
Add to Cart
2007-10-17
Evidence of payment of stamp duty-171007.PDF
Add to Cart
2007-10-16
Evidence of payment of stamp duty-161007.PDF
Add to Cart
2007-09-28
Evidence of payment of stamp duty-280907.PDF
Add to Cart
2007-09-26
AoA - Articles of Association-260907.PDF
Add to Cart
2007-09-26
AoA - Articles of Association-260907.PDF 1
Add to Cart
2007-09-26
Copy of resolution-260907.PDF
Add to Cart
2007-09-26
Minutes of Meeting-260907.PDF
Add to Cart
2007-09-26
MoA - Memorandum of Association-260907.PDF
Add to Cart
2007-09-26
MoA - Memorandum of Association-260907.PDF 1
Add to Cart
2007-09-26
Optional Attachment 1-260907.PDF
Add to Cart
2007-08-27
Copy of Board Resolution-270807.PDF
Add to Cart
2007-08-27
Optional Attachment 1-270807.PDF
Add to Cart
2007-08-27
Optional Attachment 2-270807.PDF
Add to Cart
2007-06-09
Others-090607.PDF
Add to Cart
2007-05-17
AoA - Articles of Association-170507.PDF
Add to Cart
2007-05-17
MoA - Memorandum of Association-170507.PDF
Add to Cart
2007-05-14
Photograph1-140507.PDF
Add to Cart
2007-04-29
AoA - Articles of Association-290407.PDF
Add to Cart
2007-04-29
Copy of resolution-290407.PDF
Add to Cart
2007-04-29
Copy of the instrument constituting or regulating the company-290407.PDF
Add to Cart
2007-04-29
Director details-290407.PDF
Add to Cart
2007-04-29
Evidence of payment of stamp duty-290407.PDF
Add to Cart
2007-04-29
Instrument constituting the comp.-290407.PDF
Add to Cart
2007-04-29
List of equity-preference members-290407.PDF
Add to Cart
2007-04-29
MoA - Memorandum of Association-290407.PDF
Add to Cart
2007-04-29
Photograph1-290407.PDF
Add to Cart
2007-04-29
Photograph2-290407.PDF
Add to Cart
2007-04-29
Photograph3-290407.PDF
Add to Cart
2007-04-29
Raffi Mather.pdf - 1 (700067875)
Add to Cart
2007-04-29
Resolution assenting to regtn-290407.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-25
Company financials including balance sheet and profit & loss
Add to Cart
2023-03-25
Form MGT-7A-25032023_signed
Add to Cart
2022-03-29
Form MGT-7A-29032022_signed
Add to Cart
2022-03-22
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-04
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-02
Annual Returns and Shareholder Information
Add to Cart
2021-03-01
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-10
Annual Returns and Shareholder Information
Add to Cart
2020-12-31
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-31
Annual Returns and Shareholder Information
Add to Cart
2019-04-22
Comments.pdf - 2 (612481914)
Add to Cart
2019-04-22
Company financials including balance sheet and profit & loss
Add to Cart
2019-04-22
Annual Returns and Shareholder Information
Add to Cart
2019-04-22
mppl 2018.pdf - 1 (612481914)
Add to Cart
2019-04-22
Notice Board report MPPL 18.pdf - 1 (612481911)
Add to Cart
2018-03-28
DIRECTORS REPORT.pdf - 3 (269930353)
Add to Cart
2018-03-28
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-28
Annual Returns and Shareholder Information
Add to Cart
2018-03-28
LETTER FROM CS.pdf - 2 (269930354)
Add to Cart
2018-03-28
MPPL AUDITORS REPORT.pdf - 1 (269930353)
Add to Cart
2018-03-28
mppl letter to ROC.pdf - 2 (269930353)
Add to Cart
2018-03-28
MPPL sh 2017.pdf - 1 (269930354)
Add to Cart
2017-07-11
Company financials including balance sheet and profit & loss
Add to Cart
2017-07-11
Annual Returns and Shareholder Information
Add to Cart
2017-07-11
Letter from CS.pdf - 3 (269930397)
Add to Cart
2017-07-11
letter of mppl-ilovepdf-compressed.pdf - 2 (269930394)
Add to Cart
2017-07-11
MPPL AUDIT REPORT 2016.pdf - 1 (269930394)
Add to Cart
2017-07-11
MPPL NOTICE AND BOARD REPORT.pdf - 3 (269930394)
Add to Cart
2017-07-11
MPPL Share transfer list 2016.pdf - 2 (269930397)
Add to Cart
2017-07-11
MPPL Shareholders list 2016.pdf - 1 (269930397)
Add to Cart
2017-04-15
Annual Returns and Shareholder Information
Add to Cart
2017-04-15
Letter from CS Mather projects.pdf - 2 (269930392)
Add to Cart
2017-04-15
mppl 2015 sh.pdf - 1 (269930392)
Add to Cart
2017-04-13
Company financials including balance sheet and profit & loss
Add to Cart
2017-04-13
MPPL .pdf - 2 (269930390)
Add to Cart
2017-04-13
mppl 2015.pdf - 1 (269930390)
Add to Cart
2015-05-21
bs and others MPPL.pdf - 1 (700067885)
Add to Cart
2015-05-21
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-08
AR MPPL.pdf - 1 (700067886)
Add to Cart
2014-11-08
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-01-14
annual return 2013.pdf - 1 (700067888)
Add to Cart
2014-01-14
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-01-13
annual return 2012.pdf - 1 (700067893)
Add to Cart
2014-01-13
Balance sheet and others 12.pdf - 1 (700067889)
Add to Cart
2014-01-13
BS 2013.pdf - 1 (700067890)
Add to Cart
2014-01-13
BS MPCL 2012.pdf - 2 (700067889)
Add to Cart
2014-01-13
CC 2013.pdf - 1 (700067892)
Add to Cart
2014-01-13
CC-12.pdf - 1 (700067891)
Add to Cart
2014-01-13
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2014-01-13
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-01-13
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2014-01-13
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2014-01-13
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-11-02
ar mppl.pdf - 1 (700067896)
Add to Cart
2011-11-02
bs mpcl.pdf - 2 (700067894)
Add to Cart
2011-11-02
bs mppl.pdf - 1 (700067894)
Add to Cart
2011-11-02
Compliance 2011 MPPL.pdf - 1 (700067895)
Add to Cart
2011-11-02
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-02
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-11-02
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-06-03
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2011-06-03
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-06-03
mppl ar final.pdf - 1 (700067898)
Add to Cart
2011-06-03
mppl cc.pdf - 1 (700067897)
Add to Cart
2010-10-28
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-28
mppl bs.pdf - 1 (700067899)
Add to Cart
2009-12-03
Annual return.pdf - 1 (700067900)
Add to Cart
2009-12-03
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-26
bs & others of MPPL.pdf - 1 (700067901)
Add to Cart
2009-11-26
bs & others of narmadha builders.pdf - 3 (700067901)
Add to Cart
2009-11-26
bs & others of narmadha design.pdf - 4 (700067901)
Add to Cart
2009-11-26
bs & others of rhea traders.pdf - 5 (700067901)
Add to Cart
2009-11-26
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-26
sec 212 statement.pdf - 2 (700067901)
Add to Cart
2009-11-21
CC-MPPL.pdf - 1 (700067902)
Add to Cart
2009-11-21
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-01-23
bs &others-narmada.pdf - 2 (700067903)
Add to Cart
2009-01-23
bs &others.pdf - 1 (700067903)
Add to Cart
2009-01-23
BS Abstract-narmada.pdf - 4 (700067903)
Add to Cart
2009-01-23
bs&others-rhea trades.pdf - 3 (700067903)
Add to Cart
2009-01-23
Balance Sheet & Associated Schedules
Add to Cart
2008-12-04
Annual Return-2008.pdf - 1 (700067904)
Add to Cart
2008-12-04
Annual Returns and Shareholder Information
Add to Cart
2008-11-13
compliance certificate.pdf - 1 (700067905)
Add to Cart
2008-11-13
Form for submission of compliance certificate with the Registrar
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 602 documents for ₹499 only

Download all 602 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 Mather Projects Private Limited

You will receive an alert whenever a document is filed by Mather Projects Private Limited.

Track this company
Top of page