You are here

Certificates

Date

Title

₨ 149 Each

2015-04-15
Immunity Certificate under CLSS- 2014-150415.PDF
Add to Cart
2012-05-30
Certificate of Registration of Company Law Board order for Change of State-080512.PDF
Add to Cart
2012-03-22
Certificate of Registration for Modification of Mortgage-220312.PDF
Add to Cart
2011-06-18
Fresh Certificate of Incorporation Consequent upon Change of Name-130511.PDF
Add to Cart
2010-09-15
Certificate of Registration of Company Law Board order for Change of State-080910.PDF
Add to Cart
2009-12-05
Certificate of Registration for Modification of Mortgage-031209.PDF
Add to Cart
2008-07-08
Certificate of Registration for Modification of Mortgage-080708.PDF
Add to Cart
2007-07-02
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--020707.PDF
Add to Cart
2007-07-02
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-020707.PDF
Add to Cart
2007-06-07
Fresh Certificate of Incorporation Consequent upon Change of Name-070607.PDF
Add to Cart
2007-05-18
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--180507.PDF
Add to Cart
2006-04-08
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-10-03
Resignation of Director
Add to Cart
2020-10-03
Notice of resignation filed with the company-03102020
Add to Cart
2020-10-03
Proof of dispatch-03102020
Add to Cart
2018-03-28
Resignation of Director
Add to Cart
2018-03-22
Notice of resignation filed with the company-22032018
Add to Cart
2018-03-22
Proof of dispatch-22032018
Add to Cart
2018-02-25
Resignation of Director
Add to Cart
2018-02-25
Notice of resignation filed with the company-25022018
Add to Cart
2018-02-25
Proof of dispatch-25022018
Add to Cart
2016-10-25
CTC_28.09.2016.pdf - 1 (202246416)
Add to Cart
2016-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-24
Optional Attachment-(1)-24102016
Add to Cart
2010-11-02
Consent letter of Nirav adalja.pdf - 1 (202246413)
Add to Cart
2010-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-02
Resignation of Abhishek Gupta.pdf - 2 (202246413)
Add to Cart
2010-10-30
Consent letter of Deepak Tulsian.pdf - 1 (202246411)
Add to Cart
2010-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-30
Resignation of Devashish Dutta.pdf - 2 (202246411)
Add to Cart
2010-10-25
Consent letter of Deepak Tulsian.pdf - 1 (202246409)
Add to Cart
2010-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-25
Resignation Letter - Devasish Dutta.pdf - 2 (202246409)
Add to Cart
2010-09-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-19
Resignation of Mr. Ashok Tibrewal.pdf - 1 (202246407)
Add to Cart
2010-03-19
Resignation of Mr. Ashok Tibrewal.pdf - 1 (202246408)
Add to Cart
2010-01-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-09
SALASAR F32 PSARAOGI RESIGN.pdf - 1 (202246410)
Add to Cart
2010-01-09
SALASAR F32 RESIGN BRESO.pdf - 3 (202246410)
Add to Cart
2010-01-09
SALASAR F32 SSONTHAARESIGN.pdf - 2 (202246410)
Add to Cart
2010-01-04
ABHISHEKGUPTACONSENT.pdf - 3 (202246406)
Add to Cart
2010-01-04
DEVASHISHDUTTACONSENT.pdf - 1 (202246406)
Add to Cart
2010-01-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-04
SPAWARCONSENT.pdf - 2 (202246406)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2012-03-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-03-23
MAYA - ANNEX A.pdf - 2 (202246449)
Add to Cart
2012-03-23
MAYA - DOC.pdf - 1 (202246449)
Add to Cart
2009-12-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-12-03
SALASAR - DOC.pdf - 1 (202246447)
Add to Cart
2008-06-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-05-05
Form 8.PDF
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-02-28
Notice of resignation by the auditor
Add to Cart
2017-09-07
BR_Maya DR 16-17.pdf - 1 (202247067)
Add to Cart
2017-09-07
Registration of resolution(s) and agreement(s)
Add to Cart
2017-06-23
27.05.2017_Maya_FS Approval 16-17.pdf - 1 (202247066)
Add to Cart
2017-06-23
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-12
15.12.2016_Appt of Internal Auditor for FY 2016-17.pdf - 1 (202247065)
Add to Cart
2017-01-12
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-21
27.08.2016_Approval of Directors Report 15-16.pdf - 1 (202247063)
Add to Cart
2016-09-21
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-07
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-07
Resolution-(Maya)-8th June, 2016.pdf - 1 (202247062)
Add to Cart
2016-02-23
18.2.2016_Resignation of Vinay Parkash from post of Director.pdf - 1 (202247064)
Add to Cart
2016-02-23
ANNEXURE - A.pdf - 4 (202247064)
Add to Cart
2016-02-23
Appt letter of milind limaye.pdf - 2 (202247064)
Add to Cart
2016-02-23
DIR 2.pdf - 3 (202247064)
Add to Cart
2016-02-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-23
Resignation letter of Vinay Parkash.pdf - 5 (202247064)
Add to Cart
2015-09-26
28.08.15 -Secretarial Auditor resolution for appointment.pdf - 2 (202247058)
Add to Cart
2015-09-26
28.8.2015_Approval of DR_Appt of Internal.pdf - 1 (202247058)
Add to Cart
2015-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-25
28.05.2015 Approval of financial statements.pdf - 1 (202247059)
Add to Cart
2015-08-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-04
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-05-04
MGT 4.pdf - 1 (202247061)
Add to Cart
2015-05-04
MGT 5.pdf - 2 (202247061)
Add to Cart
2015-04-15
Immunity Certificate under CLSS- 2014-150415.PDF
Add to Cart
2015-01-23
23.01.2012_Appt of Vinay Parkash as WTD.pdf - 1 (202247057)
Add to Cart
2015-01-23
Board Resolution_Appt of Vinay Parkash as WTD.pdf - 2 (202247057)
Add to Cart
2015-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-23
AGM Reso_Dhanesh_260914.pdf - 1 (202247037)
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-21
ANNEXURE 'A'.pdf - 4 (202247036)
Add to Cart
2014-10-21
Appt ltr_DHANESH_.pdf - 2 (202247036)
Add to Cart
2014-10-21
BR FOR RESIGNING VIJAY SHANKER.pdf - 1 (202247036)
Add to Cart
2014-10-21
DIR 2- DHANESH.pdf - 3 (202247036)
Add to Cart
2014-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-21
Resignation of Vijay Shanker.pdf - 5 (202247036)
Add to Cart
2013-10-20
Information by auditor to Registrar
Add to Cart
2013-10-20
Maya-Retail-Appt-Letter-FY-2013-14.pdf - 1 (202247023)
Add to Cart
2012-11-21
CTC 25.09.2012 Regularisation of Sanjeev Agarwal, Vinay Parkash, Vijay Shanker.pdf - 1 (202247007)
Add to Cart
2012-11-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-11-09
Information by auditor to Registrar
Add to Cart
2012-11-09
MAYA-RET-LTD-APPtLTr-2012-13.pdf - 1 (202246998)
Add to Cart
2012-10-24
CTC 11.10.2012 Change in regd office Maya.pdf - 1 (202246994)
Add to Cart
2012-10-24
Notice of situation or change of situation of registered office
Add to Cart
2012-05-30
Certificate of Registration of Company Law Board order for Change of State-080512.PDF
Add to Cart
2012-05-08
CLB Order .pdf - 1 (202247006)
Add to Cart
2012-05-08
Notice of situation or change of situation of registered office
Add to Cart
2012-05-04
CLB Order .pdf - 1 (202247004)
Add to Cart
2012-05-04
Notice of the court or the company law board order
Add to Cart
2012-03-22
Certificate of Registration for Modification of Mortgage-220312.PDF
Add to Cart
2012-02-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-27
Resignation letter of Deepak Tulsian.pdf - 2 (202247008)
Add to Cart
2012-02-27
Resignation letter of Nirav Adalja.pdf - 1 (202247008)
Add to Cart
2012-01-11
Consent Letter of Sanjeev Agarwal.pdf - 1 (202246996)
Add to Cart
2012-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-11
Resignation letter of Sadanand Pawar.pdf - 2 (202246996)
Add to Cart
2011-12-26
Consent from Vijay Shanker.pdf - 2 (202246837)
Add to Cart
2011-12-26
Consent from Vinay Parkash.pdf - 1 (202246837)
Add to Cart
2011-12-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-25
Information by auditor to Registrar
Add to Cart
2011-10-25
Maya-Appt-2011-12.pdf - 1 (202246841)
Add to Cart
2011-10-24
Consent from Rahul Vira.pdf - 1 (202246839)
Add to Cart
2011-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-12
Altered AOA.pdf - 3 (202246845)
Add to Cart
2011-05-12
Altered MOA.pdf - 2 (202246845)
Add to Cart
2011-05-12
Registration of resolution(s) and agreement(s)
Add to Cart
2011-05-12
Special Resolutions with Explanatory Statments.pdf - 1 (202246845)
Add to Cart
2011-04-29
Form of return to be filed with the Registrar under section 89
Add to Cart
2011-04-29
Form of return to be filed with the Registrar under section 89
Add to Cart
2011-04-29
Form I of Salasar.pdf - 1 (202246835)
Add to Cart
2011-04-29
Form I.pdf - 1 (202246833)
Add to Cart
2011-04-29
Form II of Salasar.pdf - 2 (202246835)
Add to Cart
2011-04-29
Form II.pdf - 2 (202246833)
Add to Cart
2011-04-25
Board resolution for allotment of 2 Cr Shares.pdf - 2 (202246831)
Add to Cart
2011-04-25
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-04-25
List of Allottees.pdf - 1 (202246831)
Add to Cart
2011-04-07
Registration of resolution(s) and agreement(s)
Add to Cart
2011-04-07
Special resolution with explanatory statement.pdf - 1 (202246848)
Add to Cart
2011-03-30
CTC with explanatory statement.pdf - 2 (202246843)
Add to Cart
2011-03-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-03-30
MOA_Salasar.pdf - 1 (202246843)
Add to Cart
2010-12-14
Registration of resolution(s) and agreement(s)
Add to Cart
2010-12-14
Special Resolution with Explanatory Statement.pdf.pdf - 1 (202246820)
Add to Cart
2010-11-28
Information by auditor to Registrar
Add to Cart
2010-11-28
Salasar-Ret-Ltd-Apptltr-2010-11.pdf - 1 (202246816)
Add to Cart
2010-09-15
Certificate of Registration of Company Law Board order for Change of State-080910.PDF
Add to Cart
2010-09-08
CLB ORDER.pdf - 1 (202246818)
Add to Cart
2010-09-08
Notice of situation or change of situation of registered office
Add to Cart
2010-09-08
Information by auditor to Registrar
Add to Cart
2010-09-08
Salasar-Appt-Letter-2009-10.pdf - 1 (202246819)
Add to Cart
2010-09-02
Notice of the court or the company law board order
Add to Cart
2010-09-02
ORDER.pdf - 1 (202246817)
Add to Cart
2010-01-30
CERTIFIED COPY OF THE RESOLUTION.pdf - 1 (202246814)
Add to Cart
2010-01-30
Registration of resolution(s) and agreement(s)
Add to Cart
2010-01-30
NOTICE AND EXPLANATORY STATEMENT.pdf - 2 (202246814)
Add to Cart
2009-12-21
Annexure-1.pdf - 3 (202246812)
Add to Cart
2009-12-21
Form of return to be filed with the Registrar under section 89
Add to Cart
2009-12-21
Form-I.pdf - 1 (202246812)
Add to Cart
2009-12-21
Form-II.pdf - 2 (202246812)
Add to Cart
2009-12-05
Certificate of Registration for Modification of Mortgage-031209.PDF
Add to Cart
2009-07-15
Notice of the court or the company law board order
Add to Cart
2009-07-15
Salasar order.pdf - 1 (202246811)
Add to Cart
2008-12-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-12-03
SALASARRETAILLISTOFALLOTE+RESO0001.pdf - 1 (202246802)
Add to Cart
2008-10-07
Information by auditor to Registrar
Add to Cart
2008-10-07
Information by auditor to Registrar
Add to Cart
2008-10-07
SALASARRETAILLETTER07-08.pdf - 1 (202246804)
Add to Cart
2008-10-07
SALASARRETAILLETTER08-09.pdf - 1 (202246803)
Add to Cart
2008-07-08
Certificate of Registration for Modification of Mortgage-080708.PDF
Add to Cart
2007-07-02
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--020707.PDF
Add to Cart
2007-06-20
Registration of resolution(s) and agreement(s)
Add to Cart
2007-06-20
Submission of documents with the Registrar
Add to Cart
2007-06-20
SALASARARTICLEOFASSOCIATION.pdf - 3 (202246798)
Add to Cart
2007-06-20
SALASARARTICLEOFASSOCIATION.pdf - 4 (202246793)
Add to Cart
2007-06-20
salasarretailmemo0001.pdf - 2 (202246798)
Add to Cart
2007-06-20
salasarretailmemo0001.pdf - 3 (202246793)
Add to Cart
2007-06-20
salasarretailnoticereso&expla.pdf - 1 (202246798)
Add to Cart
2007-06-20
salasarretailnoticereso&expla.pdf - 2 (202246793)
Add to Cart
2007-06-20
STATEMENTINLIEUOFSALASAR0001.pdf - 1 (202246793)
Add to Cart
2007-05-18
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--180507.PDF
Add to Cart
2007-04-18
Registration of resolution(s) and agreement(s)
Add to Cart
2007-04-18
SALASARBALANCESHEET.pdf - 6 (202246795)
Add to Cart
2007-04-18
SALASARRTRETAILARTICLEOFASSO.pdf - 3 (202246795)
Add to Cart
2007-04-18
SALASARRTRETAILCHANGEOFNAME.pdf - 4 (202246795)
Add to Cart
2007-04-18
SALASARRTRETAILMEMO0002.pdf - 2 (202246795)
Add to Cart
2007-04-18
SALASARRTRETAILNAMEAPP.pdf - 5 (202246795)
Add to Cart
2007-04-18
SALASARRTRETAILRESOLUTION2.pdf - 1 (202246795)
Add to Cart
2007-04-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-04-04
SALASARLISTOFALLOTEES0002.pdf - 1 (202246790)
Add to Cart
2007-01-07
Registration of resolution(s) and agreement(s)
Add to Cart
2007-01-07
SALASARARTICLEOFASSOCIATION.pdf - 3 (202246789)
Add to Cart
2007-01-07
SALASARMEMORANDUM.pdf - 2 (202246789)
Add to Cart
2007-01-07
SALASARNOTICE.pdf - 4 (202246789)
Add to Cart
2007-01-07
SALASARRESOLUTIION&EXPLANATORY.pdf - 1 (202246789)
Add to Cart
2006-06-06
Form 5.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-03-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-03-01
Maya retail consent for Five years.pdf - 2 (202247472)
Add to Cart
2016-03-01
Reappointment as statutory auditors for FY 2014-15 to 2018-19.pdf - 1 (202247472)
Add to Cart
2016-03-01
Resolution for reappt as Statutory auditors.pdf - 3 (202247472)
Add to Cart
2015-03-31
Application for grant of immunity certificate under CLSS 2014-310315.PDF
Add to Cart
2011-06-18
Fresh Certificate of Incorporation Consequent upon Change of Name-130511.PDF
Add to Cart
2007-07-02
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-020707.PDF
Add to Cart
2007-06-07
Fresh Certificate of Incorporation Consequent upon Change of Name-070607.PDF
Add to Cart
2006-04-08
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-02-23
Resignation letter-23022018
Add to Cart
2017-09-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07092017
Add to Cart
2017-06-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23062017
Add to Cart
2017-01-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12012017
Add to Cart
2016-09-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092016
Add to Cart
2016-07-29
Copy of MGT-8-29072016
Add to Cart
2016-07-29
List of share holders, debenture holders;-29072016
Add to Cart
2016-07-29
Optional Attachment-(1)-29072016
Add to Cart
2016-07-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07072016
Add to Cart
2016-06-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24062016
Add to Cart
2016-02-22
Declaration of the appointee Director- in Form DIR-2-220216.PDF
Add to Cart
2016-02-22
Evidence of cessation-220216.PDF
Add to Cart
2016-02-22
Interest in other entities-220216.PDF
Add to Cart
2016-02-22
Letter of Appointment-220216.PDF
Add to Cart
2015-09-26
Copy of resolution-260915.PDF
Add to Cart
2015-09-26
Optional Attachment 1-260915.PDF
Add to Cart
2015-08-25
Copy of resolution-250815.PDF
Add to Cart
2015-05-04
Declaration by person-040515.PDF
Add to Cart
2015-05-04
Declaration by person-040515.PDF 1
Add to Cart
2015-04-15
Immunity Certificate under CLSS- 2014-150415.PDF
Add to Cart
2015-01-23
Optional Attachment 1-230115.PDF
Add to Cart
2015-01-23
Optional Attachment 2-230115.PDF
Add to Cart
2014-10-22
Optional Attachment 1-221014.PDF
Add to Cart
2014-10-18
Declaration of the appointee Director- in Form DIR-2-181014.PDF
Add to Cart
2014-10-18
Evidence of cessation-181014.PDF
Add to Cart
2014-10-18
Interest in other entities-181014.PDF
Add to Cart
2014-10-18
Letter of Appointment-181014.PDF
Add to Cart
2012-11-20
Optional Attachment 1-201112.PDF
Add to Cart
2012-10-22
Optional Attachment 1-221012.PDF
Add to Cart
2012-05-30
Certificate of Registration of Company Law Board order for Change of State-080512.PDF
Add to Cart
2012-05-16
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2012-05-16
MoA - Memorandum of Association-160512.PDF
Add to Cart
2012-05-16
MOA-Maya.pdf - 1 (202247842)
Add to Cart
2012-05-08
Optional Attachment 1-080512.PDF
Add to Cart
2012-05-04
Copy of the Court-Company Law Board Order-040512.PDF
Add to Cart
2012-03-22
Certificate of Registration for Modification of Mortgage-220312.PDF
Add to Cart
2012-03-22
Instrument of creation or modification of charge-220312.PDF
Add to Cart
2012-03-22
Optional Attachment 1-220312.PDF
Add to Cart
2012-02-27
Evidence of cessation-270212.PDF
Add to Cart
2012-02-27
Optional Attachment 1-270212.PDF
Add to Cart
2012-01-11
Evidence of cessation-110112.PDF
Add to Cart
2011-12-24
Optional Attachment 1-241211.PDF
Add to Cart
2011-05-13
Minutes of Meeting-130511.PDF
Add to Cart
2011-05-12
AoA - Articles of Association-120511.PDF
Add to Cart
2011-05-12
Copy of resolution-120511.PDF
Add to Cart
2011-05-12
MoA - Memorandum of Association-120511.PDF
Add to Cart
2011-04-29
Declaration by person-290411.PDF
Add to Cart
2011-04-29
Declaration by person-290411.PDF 1
Add to Cart
2011-04-29
Declaration by person-290411.PDF 2
Add to Cart
2011-04-29
Declaration by person-290411.PDF 3
Add to Cart
2011-04-25
List of allottees-250411.PDF
Add to Cart
2011-04-25
Resltn passed by the BOD-250411.PDF
Add to Cart
2011-04-07
Copy of resolution-070411.PDF
Add to Cart
2011-03-30
MoA - Memorandum of Association-300311.PDF
Add to Cart
2011-03-30
Optional Attachment 1-300311.PDF
Add to Cart
2011-03-18
Copy of Board Resolution-180311.PDF
Add to Cart
2011-03-18
Image of the logo to be attached-180311.PDF
Add to Cart
2011-03-18
Optional Attachment 1-180311.PDF
Add to Cart
2011-03-18
Optional Attachment 2-180311.PDF
Add to Cart
2011-03-14
Copy of Board Resolution-140311.PDF
Add to Cart
2011-03-14
Image of the logo to be attached-140311.PDF
Add to Cart
2011-03-14
Optional Attachment 1-140311.PDF
Add to Cart
2010-12-14
Copy of resolution-141210.PDF
Add to Cart
2010-11-02
Evidence of cessation-021110.PDF
Add to Cart
2010-10-30
Evidence of cessation-301010.PDF
Add to Cart
2010-10-25
Evidence of cessation-251010.PDF
Add to Cart
2010-09-15
Certificate of Registration of Company Law Board order for Change of State-080910.PDF
Add to Cart
2010-09-08
Optional Attachment 1-080910.PDF
Add to Cart
2010-09-02
Copy of the Court-Company Law Board Order-020910.PDF
Add to Cart
2010-03-19
Evidence of cessation-190310.PDF
Add to Cart
2010-03-19
Evidence of cessation-190310.PDF 1
Add to Cart
2010-01-30
Copy of resolution-300110.PDF
Add to Cart
2010-01-30
Optional Attachment 1-300110.PDF
Add to Cart
2010-01-09
Evidence of cessation-090110.PDF
Add to Cart
2010-01-09
Optional Attachment 1-090110.PDF
Add to Cart
2010-01-09
Optional Attachment 2-090110.PDF
Add to Cart
2010-01-04
Evidence of payment of stamp duty-040110.PDF
Add to Cart
2010-01-04
Optional Attachment 1-040110.PDF
Add to Cart
2009-12-21
Declaration by person-211209.PDF
Add to Cart
2009-12-21
Declaration by person-211209.PDF 1
Add to Cart
2009-12-21
Optional Attachment 1-211209.PDF
Add to Cart
2009-12-05
Certificate of Registration for Modification of Mortgage-031209.PDF
Add to Cart
2009-12-03
Instrument of creation or modification of charge-031209.PDF
Add to Cart
2009-07-15
Copy of the Court-Company Law Board Order-150709.PDF
Add to Cart
2008-12-03
List of allottees-031208.PDF
Add to Cart
2008-10-07
Copy of intimation received-071008.PDF
Add to Cart
2008-10-07
Copy of intimation received-071008.PDF 1
Add to Cart
2008-07-08
Certificate of Registration for Modification of Mortgage-080708.PDF
Add to Cart
2008-07-05
Minutes of Meeting-100107.PDF
Add to Cart
2008-07-05
Minutes of Meeting-130307.PDF
Add to Cart
2008-07-05
Minutes of Meeting-230207.PDF
Add to Cart
2008-07-05
Optional Attachment 1-100107.PDF
Add to Cart
2008-07-05
Optional Attachment 1-130307.PDF
Add to Cart
2008-07-05
Optional Attachment 1-230207.PDF
Add to Cart
2008-07-05
Optional Attachment 2-100107.PDF
Add to Cart
2008-07-05
Optional Attachment 2-130307.PDF
Add to Cart
2008-07-05
Optional Attachment 2-230207.PDF
Add to Cart
2008-07-05
Optional Attachment 3-100107.PDF
Add to Cart
2008-07-05
Optional Attachment 3-130307.PDF
Add to Cart
2008-07-05
Optional Attachment 3-230207.PDF
Add to Cart
2008-07-05
Optional Attachment 4-100107.PDF
Add to Cart
2008-07-05
Optional Attachment 4-130307.PDF
Add to Cart
2008-07-05
Optional Attachment 4-230207.PDF
Add to Cart
2008-07-05
Optional Attachment 5-100107.PDF
Add to Cart
2008-07-05
Optional Attachment 5-130307.PDF
Add to Cart
2008-07-05
Optional Attachment 5-230207.PDF
Add to Cart
2008-06-24
Instrument of details of the charge-240608.PDF
Add to Cart
2007-07-02
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--020707.PDF
Add to Cart
2007-06-20
AoA - Articles of Association-200607.PDF
Add to Cart
2007-06-20
Copy of resolution-200607.PDF
Add to Cart
2007-06-20
MoA - Memorandum of Association-200607.PDF
Add to Cart
2007-06-20
Optional Attachment 1-200607.PDF
Add to Cart
2007-06-20
Optional Attachment 2-200607.PDF
Add to Cart
2007-06-20
Optional Attachment 3-200607.PDF
Add to Cart
2007-06-20
Stmnt in lieu of Prospectus-ScheduleIV--200607.PDF
Add to Cart
2007-06-04
MoA - Memorandum of Association-040607.PDF
Add to Cart
2007-05-29
MoA - Memorandum of Association-290507.PDF
Add to Cart
2007-05-23
Others-230507.PDF
Add to Cart
2007-05-18
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--180507.PDF
Add to Cart
2007-05-17
Others-170507.PDF
Add to Cart
2007-04-26
Others-260407.PDF
Add to Cart
2007-04-18
AoA - Articles of Association-180407.PDF
Add to Cart
2007-04-18
Copy of resolution-180407.PDF
Add to Cart
2007-04-18
Minutes of Meeting-180407.PDF
Add to Cart
2007-04-18
MoA - Memorandum of Association-180407.PDF
Add to Cart
2007-04-18
Optional Attachment 1-180407.PDF
Add to Cart
2007-04-18
Optional Attachment 1-180407.PDF 1
Add to Cart
2007-04-18
Optional Attachment 2-180407.PDF
Add to Cart
2007-04-18
Optional Attachment 2-180407.PDF 1
Add to Cart
2007-04-18
Optional Attachment 3-180407.PDF
Add to Cart
2007-04-18
Optional Attachment 3-180407.PDF 1
Add to Cart
2007-04-18
Optional Attachment 4-180407.PDF
Add to Cart
2007-04-18
Optional Attachment 5-180407.PDF
Add to Cart
2007-04-04
List of allottees-040407.PDF
Add to Cart
2007-03-19
Copy of Board Resolution-190307.PDF
Add to Cart
2007-03-19
Optional Attachment 1-190307.PDF
Add to Cart
2007-03-19
Optional Attachment 2-190307.PDF
Add to Cart
2007-01-07
AoA - Articles of Association-070107.PDF
Add to Cart
2007-01-07
Copy of resolution-070107.PDF
Add to Cart
2007-01-07
MoA - Memorandum of Association-070107.PDF
Add to Cart
2007-01-07
Optional Attachment 1-070107.PDF
Add to Cart
2006-04-08
AOA.PDF
Add to Cart
2006-04-08
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2016-10-04
BS_Maya.xml - 1 (202248118)
Add to Cart
2016-10-04
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2016-10-04
Profit & Loss Statement as on 31-03-14
Add to Cart
2016-10-04
IS_Maya.xml - 1 (202248117)
Add to Cart
2016-10-04
document in respect of balance sheet 16-03-2016 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2016-10-04
document in respect of profit and loss account 16-03-2016 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2016-07-30
Annexure A - Reasons for Non - Compliances - Maya Retail Limited.pdf - 3 (202248116)
Add to Cart
2016-07-30
Annual Returns and Shareholder Information
Add to Cart
2016-07-30
List of Shareholders Maya.pdf - 1 (202248116)
Add to Cart
2016-07-30
maya mgt-8.pdf - 2 (202248116)
Add to Cart
2016-06-24
Form_AOC-4__Maya_Retail_Limited_2014-15_signed_GITANJALI1_20160624132831.pdf-24062016
Add to Cart
2016-06-24
Instance_Maya new.xml - 1 (202248115)
Add to Cart
2014-11-22
Annual Return - Maya.pdf - 1 (202248114)
Add to Cart
2014-11-22
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-13
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-11-13
Maya Retail Annual Return.pdf - 1 (202248113)
Add to Cart
2013-10-23
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-23
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-23
MAYA_RETAIL_LIMITED_2012-13_Balance Sheet.xml - 1 (202248104)
Add to Cart
2013-10-23
MAYA_RETAIL_LIMITED_2012-13_Profit and Loss.xml - 1 (202248105)
Add to Cart
2013-10-23
document in respect of balance sheet 19-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-23
document in respect of profit and loss account 19-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-01-13
document in respect of balance sheet 12-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-13
document in respect of profit and loss account 12-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-12
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-12
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-12
MAYA_RETAIL_LIMITED_Balance Sheet.xml - 1 (202248108)
Add to Cart
2013-01-12
MAYA_RETAIL_LIMITED_Profit and Loss.xml - 1 (202248109)
Add to Cart
2012-12-14
document in respect of balance sheet 18-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-12-14
document in respect of balance sheet 18-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2012-12-14
document in respect of profit and loss account 18-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-12-14
document in respect of profit and loss account 18-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2012-12-07
Annual Return of Maya Retail.pdf - 1 (202248102)
Add to Cart
2012-12-07
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-22
Annual return.pdf - 1 (202248096)
Add to Cart
2011-12-22
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-12-10
document in respect of balance sheet 18-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-10
document in respect of balance sheet 18-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-12-10
document in respect of profit and loss account 18-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-10
document in respect of profit and loss account 18-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-11-21
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-21
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-21
MAYA RETAIL LIMITED_BS.xml - 1 (202248090)
Add to Cart
2011-11-21
MAYA RETAIL LIMITED_PL.xml - 1 (202248091)
Add to Cart
2011-06-14
Additional attachment to Form 23AC-140611 for the FY ending on-310310.OCT
Add to Cart
2011-06-14
Annual Report-2010.pdf - 1 (202248092)
Add to Cart
2011-06-14
Balance Sheet.pdf - 1 (202248093)
Add to Cart
2011-06-14
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-06-14
Frm23ACA-140611 for the FY ending on-310310.OCT
Add to Cart
2011-06-14
P & L and its Schedules.pdf - 1 (202248094)
Add to Cart
2011-06-13
Compliance_Certificate_Salasar_Retail_Ltd.pdf - 1 (202248095)
Add to Cart
2011-06-13
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-10-28
ANNUAL RETURN-2010.pdf - 1 (202248087)
Add to Cart
2010-10-28
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2009-11-14
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-14
SALASARAR.pdf - 1 (202248086)
Add to Cart
2009-11-09
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-09
Frm23ACA-301009 for the FY ending on-310309.OCT
Add to Cart
2009-11-09
SALASARBS.pdf - 1 (202248083)
Add to Cart
2009-11-09
SALASARPL.pdf - 1 (202248084)
Add to Cart
2009-11-08
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-11-08
SALASARCC.pdf - 1 (202248085)
Add to Cart
2008-12-07
Annual Returns and Shareholder Information
Add to Cart
2008-12-07
Balance Sheet & Associated Schedules
Add to Cart
2008-12-07
Profit & Loss Statement
Add to Cart
2008-12-07
SALASARBALANCESHEET.pdf - 1 (202248080)
Add to Cart
2008-12-07
salasarretailannualreturn.pdf - 1 (202248082)
Add to Cart
2008-12-07
SALASARRETAILPL.pdf - 1 (202248081)
Add to Cart
2008-11-09
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-11-09
SALASAR RETAIL.pdf - 1 (202248079)
Add to Cart
2007-11-02
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-11-02
SALASARRETAILCC.pdf - 1 (202248078)
Add to Cart
2007-10-27
Annual Returns and Shareholder Information
Add to Cart
2007-10-27
Balance Sheet & Associated Schedules
Add to Cart
2007-10-27
Profit & Loss Statement
Add to Cart
2007-10-27
SALASARRETAILAR.pdf - 1 (202248077)
Add to Cart
2007-10-27
SALASARRETAILAUDITORREPORT.pdf - 2 (202248075)
Add to Cart
2007-10-27
SALASARRETAILAUDITORREPORT.pdf - 2 (202248076)
Add to Cart
2007-10-27
SALASARRETAILBSPL.pdf - 1 (202248075)
Add to Cart
2007-10-27
SALASARRETAILBSPL.pdf - 1 (202248076)
Add to Cart
2007-10-27
SALASARRETAILDIRECTORREPORT.pdf - 3 (202248075)
Add to Cart
2007-10-27
SALASARRETAILDIRECTORREPORT.pdf - 3 (202248076)
Add to Cart
2006-11-11
Annual Returns and Shareholder Information
Add to Cart
2006-11-11
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-11-11
salasarar.pdf - 1 (202248071)
Add to Cart
2006-11-11
salasarcc.pdf - 1 (202248072)
Add to Cart
2006-11-10
Balance Sheet & Associated Schedules
Add to Cart
2006-11-10
SALASARINTERAUDITORRPT0001.pdf - 2 (202248070)
Add to Cart
2006-11-10
SALASARINTERBSPL.pdf - 1 (202248070)
Add to Cart
2006-11-10
SALASARINTERDIIRECTORRPT.pdf - 3 (202248070)
Add to Cart
2006-04-08
Annual Return 2004_2005.PDF
Add to Cart
2006-04-08
Balance Sheet 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 435 documents for ₹499 only

Download all 435 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 Maya Retail Limited

You will receive an alert whenever a document is filed by Maya Retail Limited.

Track this company
Top of page