You are here

Certificates

Date

Title

₨ 149 Each

2012-12-31
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-271112.PDF
Add to Cart
2012-01-11
Certificate of Registration for Modification of Mortgage-110112.PDF
Add to Cart
2009-06-26
Certificate of Registration of Mortgage-260609.PDF
Add to Cart
2008-10-31
Certificate of Incorporation-311008.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-10-03
Acknowledgement.pdf - 2 (975467005)
Add to Cart
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
2020-10-03
Resignation Letter-MMTC Gitanjali.pdf - 1 (975467005)
Add to Cart
2019-05-10
Resignation of Director
Add to Cart
2019-05-10
MGL.pdf - 1 (626430629)
Add to Cart
2019-05-10
register post receipt.pdf - 2 (626430629)
Add to Cart
2019-05-09
Notice of resignation filed with the company-09052019
Add to Cart
2019-05-09
Proof of dispatch-09052019
Add to Cart
2019-05-03
Resignation of Director
Add to Cart
2019-05-03
Notice of resignation filed with the company-03052019
Add to Cart
2019-05-03
Proof of dispatch-03052019
Add to Cart
2019-05-03
Receipt of post.pdf - 2 (622880663)
Add to Cart
2019-05-03
Resignation letter.pdf - 1 (622880663)
Add to Cart
2018-09-21
01 Notice of Resignation_ MMTC.pdf - 1 (378726351)
Add to Cart
2018-09-21
02 Proof of dispatch_ MMTC.pdf - 2 (378726351)
Add to Cart
2018-09-21
Resignation of Director
Add to Cart
2018-09-01
Notice of resignation filed with the company-01092018
Add to Cart
2018-09-01
Proof of dispatch-01092018
Add to Cart
2018-02-28
Resignation of Director
Add to Cart
2018-02-28
Notice of resignation filed with the company-28022018
Add to Cart
2018-02-28
Notice of Resignation filed with the Company.pdf - 1 (236543711)
Add to Cart
2018-02-28
Proof of dispatch-28022018
Add to Cart
2018-02-28
Proof of Dispatch.pdf - 2 (236543711)
Add to Cart
2018-02-24
Resignation of Director
Add to Cart
2018-02-24
Notice of resignation filed with the company-24022018
Add to Cart
2018-02-24
Proof of dispatch-24022018
Add to Cart
2018-02-24
scan0844.pdf - 1 (234262372)
Add to Cart
2018-02-24
scan0846.pdf - 2 (234262372)
Add to Cart
2017-12-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22122017
Add to Cart
2017-12-22
DIR -2 MD.pdf - 8 (231415737)
Add to Cart
2017-12-22
DIR-2_Ramchandran_Add Director.pdf - 3 (231415737)
Add to Cart
2017-12-22
DIR-2_Vijay Gupta_Add Director.pdf - 5 (231415737)
Add to Cart
2017-12-22
Evidence of Cessation.pdf - 1 (231415737)
Add to Cart
2017-12-22
Evidence of cessation;-22122017
Add to Cart
2017-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-22
Letter of App -MD.pdf - 9 (231415737)
Add to Cart
2017-12-22
Letter of App.pdf - 2 (231415737)
Add to Cart
2017-12-22
Letter of appointment;-22122017
Add to Cart
2017-12-22
Notice of Resignation Umesh Sharma.pdf - 6 (231415737)
Add to Cart
2017-12-22
Notice of Resignation Ravi.pdf - 4 (231415737)
Add to Cart
2017-12-22
Notice of resignation;-22122017
Add to Cart
2017-12-22
Optional Attachment-(1)-22122017
Add to Cart
2017-12-22
Optional Attachment-(2)-22122017
Add to Cart
2017-12-22
Optional Attachment-(3)-22122017
Add to Cart
2017-12-22
Optional Attachment-(4)-22122017
Add to Cart
2017-12-22
Optional Attachment-(5)-22122017
Add to Cart
2017-12-22
Resolution for Appt.pdf - 7 (231415737)
Add to Cart
2017-11-17
Appointment Letter Mahesh Karamchandani.pdf - 1 (231415735)
Add to Cart
2017-11-17
CTC -09-11-2017 Resignatuion of Vishal Kulshrestha.pdf - 3 (231415729)
Add to Cart
2017-11-17
CTC -09-11-2017 Appointment of Mahesh Karamchandani.pdf - 3 (231415735)
Add to Cart
2017-11-17
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17112017
Add to Cart
2017-11-17
DIR-2 Mahesh Karamchandani.pdf - 2 (231415735)
Add to Cart
2017-11-17
Evidence of Cessation.pdf - 1 (231415729)
Add to Cart
2017-11-17
Evidence of cessation;-17112017
Add to Cart
2017-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-17
Letter of appointment;-17112017
Add to Cart
2017-11-17
Notice of Resignation.pdf - 2 (231415729)
Add to Cart
2017-11-17
Notice of resignation;-17112017
Add to Cart
2017-11-17
Optional Attachment-(1)-17112017
Add to Cart
2017-11-17
Optional Attachment-(1)-17112017 1
Add to Cart
2017-11-02
Appointment of Additional Director.pdf - 1 (231415715)
Add to Cart
2017-11-02
CTC 26-10-2017 Appointment of Umesh Sharma.pdf - 3 (231415715)
Add to Cart
2017-11-02
CTC 26-10-2017 Resignatuion of B L Jain.pdf - 3 (231415714)
Add to Cart
2017-11-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02112017
Add to Cart
2017-11-02
DIR-2 -Umesh Sharma.pdf - 2 (231415715)
Add to Cart
2017-11-02
Evidence of Cessation.pdf - 1 (231415714)
Add to Cart
2017-11-02
Evidence of cessation;-02112017
Add to Cart
2017-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-02
Letter of appointment;-02112017
Add to Cart
2017-11-02
Notice of Resignation.pdf - 2 (231415714)
Add to Cart
2017-11-02
Notice of resignation;-02112017
Add to Cart
2017-11-02
Optional Attachment-(1)-02112017
Add to Cart
2017-11-02
Optional Attachment-(1)-02112017 1
Add to Cart
2017-09-08
CTC_Appointment of Parth Singhal as Company Secretary.pdf - 3 (231415711)
Add to Cart
2017-09-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08092017
Add to Cart
2017-09-08
DIR 2- Consent Letter.pdf - 2 (231415711)
Add to Cart
2017-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-08
Letter of Appointment.pdf - 1 (231415711)
Add to Cart
2017-09-08
Letter of appointment;-08092017
Add to Cart
2017-09-08
Optional Attachment-(1)-08092017
Add to Cart
2017-07-07
Acknowledgment of Resignation.pdf - 1 (231415703)
Add to Cart
2017-07-07
Evidence of cessation;-07072017
Add to Cart
2017-07-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-07
Notice of resignation;-07072017
Add to Cart
2017-07-07
Resignation Letter.pdf - 2 (231415703)
Add to Cart
2017-03-06
13.2.2017_Appt of Vishal Kulshreshta as MD of the Company.pdf - 3 (231415685)
Add to Cart
2017-03-06
13.2.2017_Appt of Vishal Kulshrestha as AD.pdf - 3 (231415693)
Add to Cart
2017-03-06
13.2.2017_Resignation of Selvin Antony from post of MD as well as Director of the Company.pdf - 3 (231415690)
Add to Cart
2017-03-06
Acknowledgement received from company-06032017
Add to Cart
2017-03-06
Appt ltr as additional director of Vishal Kulshrestha.pdf - 1 (231415693)
Add to Cart
2017-03-06
Appt ltr as MD of Vishal Kulshrestha.pdf - 1 (231415685)
Add to Cart
2017-03-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032017
Add to Cart
2017-03-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032017 1
Add to Cart
2017-03-06
DIR-2 - AD - Vihal Kulshrestha - Final.pdf - 2 (231415693)
Add to Cart
2017-03-06
DIR-2 - MD - Vishal Kulshrestha - Final.pdf - 2 (231415685)
Add to Cart
2017-03-06
Evidence of cessation;-06032017
Add to Cart
2017-03-06
Resignation of Director
Add to Cart
2017-03-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-06
Letter of appointment;-06032017
Add to Cart
2017-03-06
Letter of appointment;-06032017 1
Add to Cart
2017-03-06
Notice of resignation filed with the company-06032017
Add to Cart
2017-03-06
Notice of resignation;-06032017
Add to Cart
2017-03-06
Optional Attachment-(1)-06032017
Add to Cart
2017-03-06
Optional Attachment-(1)-06032017 1
Add to Cart
2017-03-06
Optional Attachment-(1)-06032017 2
Add to Cart
2017-03-06
Proof of dispatch-06032017
Add to Cart
2017-03-06
Resignation of Mr. Selvin Antony as MD & Director.pdf - 1 (231415695)
Add to Cart
2017-03-06
Resignation of Mr. Selvin Antony as MD & Director.pdf - 2 (231415690)
Add to Cart
2017-03-06
Resignation of Selvin Antony - Ackg Copy.pdf - 1 (231415690)
Add to Cart
2017-03-06
Resignation of Selvin Antony - Ackg Copy.pdf - 2 (231415695)
Add to Cart
2017-03-06
Resignation of Selvin Antony - Ackg Copy.pdf - 3 (231415695)
Add to Cart
2016-10-24
28.09.2016 - CTC -Mr. Ravi Kishore - Regularisation.pdf - 1 (231415609)
Add to Cart
2016-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-24
Optional Attachment-(1)-24102016
Add to Cart
2016-06-06
Appt. Letter--Selvin as Managing Director.pdf - 1 (231415607)
Add to Cart
2016-06-06
CTC--Appt. of Selvin as MD.pdf - 3 (231415607)
Add to Cart
2016-06-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06062016
Add to Cart
2016-06-06
DIR-2--Selvin--MD.pdf - 2 (231415607)
Add to Cart
2016-06-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-06
Letter of appointment;-06062016
Add to Cart
2016-06-06
Optional Attachment-(1)-06062016
Add to Cart
2016-05-31
Appt. Letter of Selvin as Additional Director.pdf - 2 (234262243)
Add to Cart
2016-05-31
CTC--Resignation of Apoorva Zaveri as MD.pdf - 1 (234262243)
Add to Cart
2016-05-31
CTC-Appt. Additional Dir--Selvin.pdf - 5 (234262243)
Add to Cart
2016-05-31
CTC_Appt of Shalinder Kaur as CS.pdf - 7 (234262243)
Add to Cart
2016-05-31
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31052016
Add to Cart
2016-05-31
DIR-2--Additional Director--Selvin--.pdf - 3 (234262243)
Add to Cart
2016-05-31
DIR-2--Consent--Shalinder Kaur.pdf - 6 (234262243)
Add to Cart
2016-05-31
Evidence of cessation;-31052016
Add to Cart
2016-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-31
Letter of appointment;-31052016
Add to Cart
2016-05-31
Notice of resignation;-31052016
Add to Cart
2016-05-31
Optional Attachment-(1)-31052016
Add to Cart
2016-05-31
Optional Attachment-(2)-31052016
Add to Cart
2016-05-31
Optional Attachment-(3)-31052016
Add to Cart
2016-05-31
Resignation Letter of Apoorva Zaveri.pdf - 4 (234262243)
Add to Cart
2016-05-30
Evidence of cessation;-30052016
Add to Cart
2016-05-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-30
Ltr to ROC for filing of form DIR 12 of Rajesh Baid.pdf - 1 (231415591)
Add to Cart
2016-05-30
Nomination Letter--07.05.2015.pdf - 2 (231415591)
Add to Cart
2016-05-30
Notice of resignation;-30052016
Add to Cart
2016-05-25
CS--Kalpita Resignation Letter.pdf - 1 (231415583)
Add to Cart
2016-05-25
CTC--Resignation of Kalpita--12.05.2016.pdf - 2 (231415583)
Add to Cart
2016-05-25
Evidence of cessation;-25052016
Add to Cart
2016-05-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-25
Optional Attachment-(1)-25052016
Add to Cart
2010-11-30
Consent Letter of TK.pdf - 2 (231415305)
Add to Cart
2010-11-30
Consent of nirav Adalja.pdf - 1 (231415305)
Add to Cart
2010-11-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-26
Resignation of Mr. Vijay Pal as Director.pdf - 1 (231415303)
Add to Cart
2010-10-07
Consent Letter of Nirav Adalja- 13.09.2010.pdf - 2 (231415307)
Add to Cart
2010-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-07
Resignation of DD- 13.09.2010.pdf - 1 (231415307)
Add to Cart
2010-09-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-31
Consent Letter of Priti M. Choksi.pdf - 2 (231415278)
Add to Cart
2009-12-31
Consent of Abhishek Gupta.pdf - 1 (231415278)
Add to Cart
2009-12-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-31
GKN - Resignation Letter.pdf - 1 (231415276)
Add to Cart
2009-12-31
Resignation Letter of Prashant Rege.pdf - 1 (231415277)
Add to Cart
2009-11-29
Consent Letter- Devasish Dutta.pdf - 1 (234262105)
Add to Cart
2009-11-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-19
Resignation Letter of Dhiresh Sharma.pdf - 1 (231415271)
Add to Cart
2009-09-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-01
Consent Letter_Balaji.pdf - 1 (231415273)
Add to Cart
2009-08-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-01
Resignation Letter_Majumdar.pdf - 2 (231415273)
Add to Cart
2009-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-10
Consent Letter - Vijay Pal - MMTC.pdf - 1 (231415280)
Add to Cart
2009-04-10
Consent Letter Ashish Mujumdar.pdf - 2 (231415280)
Add to Cart
2009-04-10
Consent Letter of Dhiresh Sharma.pdf - 3 (231415280)
Add to Cart
2009-04-10
Consent Letter Prashant Rege.pdf - 5 (231415280)
Add to Cart
2009-04-10
Consent Letter Rahul Vira.pdf - 4 (231415280)
Add to Cart
2009-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2012-01-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-11
SBH - Sanction letter.pdf - 1 (231416071)
Add to Cart
2009-06-23
Deed of Hypothecation- MGPL.pdf - 1 (231415958)
Add to Cart
2009-06-23
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-02-07
07-12-2017 Appointment of Mahesh Karamchandani- MD.pdf - 1 (231417136)
Add to Cart
2018-02-07
DIR -2 MD.pdf - 2 (231417136)
Add to Cart
2018-02-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-02-07
Letter of App - MD.pdf - 3 (231417136)
Add to Cart
2017-09-08
10.08.2017_ CTC_ Approval of Baord's Report.pdf - 1 (231417070)
Add to Cart
2017-09-08
CTC_Appointment of Parth Singhal as Company Secretary.pdf - 2 (231417070)
Add to Cart
2017-09-08
Registration of resolution(s) and agreement(s)
Add to Cart
2017-07-13
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-07-13
MGT 4 - Milind Limaye.pdf - 1 (231417069)
Add to Cart
2017-07-13
MGT 5 - Gitanjali Gems Ltd.pdf - 2 (231417069)
Add to Cart
2017-06-05
CTC - 20.05.2017-Financials approval & Apt. int auditor.pdf - 1 (231417068)
Add to Cart
2017-06-05
Registration of resolution(s) and agreement(s)
Add to Cart
2017-03-14
13.2.2017_Appt of Vishal Kulshreshta as MD of the Company.pdf - 1 (231417067)
Add to Cart
2017-03-14
Appt ltr as MD of Vishal Kulshrestha.pdf - 3 (231417067)
Add to Cart
2017-03-14
DIR-2 - MD - Vishal Kulshrestha - Final.pdf - 2 (231417067)
Add to Cart
2017-03-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-03-06
13.2.2017_Appt of Vishal Kulshreshta as MD of the Company.pdf - 1 (231417066)
Add to Cart
2017-03-06
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-19
12.5.2016_Appt of N.Varma & Associates as Internal auditor of the Company.pdf - 1 (231417036)
Add to Cart
2016-09-19
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-06
31.8.2016_Approval of DR for FY 2015-16.pdf - 1 (231417035)
Add to Cart
2016-09-06
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-07
Appt. Letter--Selvin as Managing Director.pdf - 3 (231417034)
Add to Cart
2016-06-07
CTC--Appt. of Selvin as MD.pdf - 1 (231417034)
Add to Cart
2016-06-07
DIR-2--Selvin--MD.pdf - 2 (231417034)
Add to Cart
2016-06-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-06-03
CTC--Approval of Financials, Appt. of CS & Appt. of Selvin as MD.pdf - 1 (231417033)
Add to Cart
2016-06-03
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-02
CTC_Appt of Shalinder Kaur as CS.pdf - 1 (231417032)
Add to Cart
2016-06-02
DIR-2--Consent--Shalinder Kaur.pdf - 2 (231417032)
Add to Cart
2016-06-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-12-25
06.11.2015 Resignation of Ashwini Kapoor.pdf - 1 (231417018)
Add to Cart
2015-12-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-25
Resignation letter of Mr. Ashwini Kapoor-MMTC.pdf - 2 (231417018)
Add to Cart
2015-12-24
Appointment Letter.pdf - 1 (231417019)
Add to Cart
2015-12-24
DIR - 2 Consent of Mr. Ravi Kishore.pdf - 2 (231417019)
Add to Cart
2015-12-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-22
23.9.2015_Appt of Apoorva Zaveri as MD.pdf - 2 (231417013)
Add to Cart
2015-10-22
Appt of Apoorva Zaveri as a DIrector.pdf - 1 (231417013)
Add to Cart
2015-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-12
13.08.2015 approval of directors report.pdf - 1 (231417007)
Add to Cart
2015-10-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-08
13.08.2014 Resolution for appointment of MD and approval of DR.pdf - 1 (231417016)
Add to Cart
2015-09-08
13.08.2015 Board Resolution for appointment of MD.pdf - 1 (234263153)
Add to Cart
2015-09-08
DIR 2 of Apoorva Zaveri as MD.pdf - 2 (234263153)
Add to Cart
2015-09-08
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-08
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-07-28
Appt letter of Apoorva Zaveri.pdf - 1 (231417003)
Add to Cart
2015-07-28
DIR 2 of Apoorva Zaveri.compressed.pdf - 2 (231417003)
Add to Cart
2015-07-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-24
8.5.2015_Appt of Kalpita Mulwad as CS.pdf - 1 (231417001)
Add to Cart
2015-06-24
consent letter and PAN card1.pdf - 2 (231417001)
Add to Cart
2015-06-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-06-08
BR for appointment of CS.pdf - 1 (231416999)
Add to Cart
2015-06-08
BR for appointment of CS.pdf - 2 (231417000)
Add to Cart
2015-06-08
BR for appointment of Internal Auditors.pdf - 3 (231416999)
Add to Cart
2015-06-08
BR for approval of Financials.pdf - 2 (231416999)
Add to Cart
2015-06-08
consent letter and PAN card1.pdf - 3 (231417000)
Add to Cart
2015-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-08
MMTC CS appointment letter.pdf - 1 (231417000)
Add to Cart
2015-05-22
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-05-22
MGT 4.pdf - 1 (231417017)
Add to Cart
2015-05-22
MGT 5.pdf - 2 (231417017)
Add to Cart
2015-03-16
26.02.2015_Resignation of Chirag Shah from post of Company Secretary.pdf - 2 (231417011)
Add to Cart
2015-03-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-16
Resignation of Chirag Shah from post of Company Secretary.pdf - 1 (231417011)
Add to Cart
2015-03-11
11.02.2015_Noting of disclosure of interest & approval of financial results.pdf - 1 (231417005)
Add to Cart
2015-03-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-06
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-06
INTERNAL AUDITOR.pdf - 1 (231417009)
Add to Cart
2014-12-08
10.11.2014_Approval of financial statement and notice of disclosure_MMTC.pdf - 1 (231416966)
Add to Cart
2014-12-08
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-23
MGL - Ashwini Kapoor - Regularisation.pdf - 1 (231416964)
Add to Cart
2014-10-23
MGL - Milind Limaye Regularisation.pdf - 2 (231416964)
Add to Cart
2014-10-23
MGL - Rajesh Baid - MD.pdf - 3 (231416964)
Add to Cart
2014-10-23
MGL - Rajesh Baid - Regularisation as Director.pdf - 4 (231416964)
Add to Cart
2014-10-09
Form ADT 1_MMTC.pdf - 1 (231416965)
Add to Cart
2014-10-09
Submission of documents with the Registrar
Add to Cart
2014-10-09
Intimation of Reappointment as Statutory auditors for F.Y. 2014-15.pdf - 2 (231416965)
Add to Cart
2014-09-28
13.08.2014_Approval of Director's report_Resolution_MMTC_13.8.14.pdf - 3 (231416962)
Add to Cart
2014-09-28
13.08.2014_Approval unaudited financial results_Resolution_MMTC_13.8.14.pdf - 2 (231416962)
Add to Cart
2014-09-28
13.08.2014_Notice of disclosure of interest and shareholding_Resolution_MMTC_13.8.14.pdf - 1 (231416962)
Add to Cart
2014-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-18
MGL - BR 14.05.2014.pdf - 1 (231416961)
Add to Cart
2014-06-08
ANNEXURE 'A' - Interest in other entities.pdf - 4 (231416960)
Add to Cart
2014-06-08
Appt Letter - MILIND LIMAYE.pdf - 2 (231416960)
Add to Cart
2014-06-08
CTC BR 14.05.2014_Resignation of Manoj KB from post of director.pdf - 1 (231416960)
Add to Cart
2014-06-08
DIR-2 Milind Limaye.pdf - 3 (231416960)
Add to Cart
2014-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-08
Resignation from position of director- Manoj KB.pdf - 5 (231416960)
Add to Cart
2014-06-06
14.05.2014_Appt of Rajesh Baid as MD.pdf - 1 (231416959)
Add to Cart
2014-06-06
Consent letter of Rajesh Baid - MD.pdf - 2 (231416959)
Add to Cart
2014-06-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-03-15
11.02.2014 - Extract of BR - MGL.pdf - 4 (231416963)
Add to Cart
2014-03-15
Consent - MGL_Appt_RB.pdf - 1 (231416963)
Add to Cart
2014-03-15
Consent to act as a CS of MGL - Chirag Shah.pdf.pdf - 3 (231416963)
Add to Cart
2014-03-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-03-15
Resignation of S.S. - MGL.pdf - 2 (231416963)
Add to Cart
2014-02-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-19
SUNNY RESINATION LETTER_MMTC.pdf - 1 (231416958)
Add to Cart
2013-12-07
Information by auditor to Registrar
Add to Cart
2013-12-07
MMTC GITANJALI LIMITED_APPMNT LETTER TO AUDITORS'_2013-2014.pdf - 1 (231416915)
Add to Cart
2013-12-02
Consent of Ashwini Kapoor as Director.pdf - 1 (231416917)
Add to Cart
2013-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-02
Resignation of Asheesh Majumdar.pdf - 1 (231416916)
Add to Cart
2013-10-26
26.09.2013_CTC OF SPCL RESOLUTION_AGM_RE-APPMNT OF AUDITORS.pdf - 1 (231416920)
Add to Cart
2013-10-26
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-21
1_MMTC_26.09.2013_CTC & EXPLANATORY STATEMENT_REGULARISATION_DVS.pdf - 1 (231416919)
Add to Cart
2013-10-21
2_MMTC_26.09.2013_CTC & EXPLANATORY STATEMENT_REGULARISATION_SANTOSH SRIVASTAVA.pdf - 2 (231416919)
Add to Cart
2013-10-21
3_MMTC_26.09.2013_CTC & EXPLANATORY STATEMENT_REGULARISATION_B.L. JAIN.pdf - 3 (231416919)
Add to Cart
2013-10-21
4_MMTC_26.09.2013_CTC & EXPLANATORY_REGULARISATION_ASHEESH MAJUMDAR.pdf - 4 (231416919)
Add to Cart
2013-10-21
5_MMTC_26.09.2013_CTC & EXPLANATORY STATEMENT_APPMNT OF SS_MD.pdf - 5 (231416919)
Add to Cart
2013-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-15
Consent letter of Asheesh Majumdar as Director.pdf - 1 (231416926)
Add to Cart
2013-07-15
Consent letter of B L Jain as Director.pdf - 3 (231416926)
Add to Cart
2013-07-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-15
Resignation of Manga Ram.pdf - 2 (231416926)
Add to Cart
2013-07-15
Resignation of Rajender Prasad.pdf - 4 (231416926)
Add to Cart
2013-04-05
08.02.2013_APPMT OF MR. SANTOSH SRIVASTAVA AS AN MD_MGL.pdf - 1 (231453414)
Add to Cart
2013-04-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-04-03
08.02.2013_APPMT OF MR. SANTOSH SRIVASTAVA AS AN MD_MGL.pdf - 1 (231453442)
Add to Cart
2013-04-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-03-11
CONSENT_SANTOSH SRIVASTAVA_MD_MGL.pdf - 1 (231416921)
Add to Cart
2013-03-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-06
08.02.2013_APPMT OF MR. SANTOSH SRIVASTAVA AS AN MD_MGL.pdf - 1 (231416924)
Add to Cart
2013-03-06
Registration of resolution(s) and agreement(s)
Add to Cart
2013-02-20
Consent of Santosh Srivastava ED.pdf - 1 (231416922)
Add to Cart
2013-02-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-20
RESIGNATION LETTER_R.K. MENON_DIRECTOR AS WELL AS MANAGING DIRECTOR.pdf - 2 (231416922)
Add to Cart
2013-01-10
CONSENT LETTER_SUNNY MAKWANA AS AN CS.pdf - 3 (231416918)
Add to Cart
2013-01-10
CONSENT_DVS_MMTC.pdf - 1 (231416918)
Add to Cart
2013-01-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-01-10
RESIGNATION_AG_MMTC.pdf - 2 (231416918)
Add to Cart
2012-11-27
Submission of documents with the Registrar
Add to Cart
2012-11-27
MMTC SLP- NEW.pdf - 1 (231416880)
Add to Cart
2012-11-23
Altered AOA of MMTC Gitanjali.pdf - 3 (231416879)
Add to Cart
2012-11-23
Altered MOA of MMTC Gitanjali.pdf - 2 (231416879)
Add to Cart
2012-11-23
CTC 29.10.2012 Adoption of new set of articles.pdf - 1 (231416879)
Add to Cart
2012-11-23
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-18
Information by auditor to Registrar
Add to Cart
2012-10-18
mmtcgitanjali0001.pdf - 1 (231416868)
Add to Cart
2012-10-18
mmtcgitanjaliappt20120001.pdf - 2 (231416868)
Add to Cart
2012-10-14
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-10-14
List of Allottees.pdf - 1 (231416872)
Add to Cart
2012-10-13
CTC 21.09.2012 Reappt of UG Devi as auditors of Company.pdf - 1 (231416875)
Add to Cart
2012-10-13
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-11
CTC of AGM R K Menon.pdf - 1 (231416874)
Add to Cart
2012-10-11
CTC of AGM resolution regularisation of directors.pdf - 2 (231416874)
Add to Cart
2012-10-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-14
Consent letter of Manga Ram as Director.pdf - 2 (231416870)
Add to Cart
2012-09-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-14
Rajendra Prasad Consent.pdf - 1 (231416870)
Add to Cart
2012-09-14
Resignation letter of T. Kumaran.pdf - 1 (231416871)
Add to Cart
2012-09-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-13
Ravi Kishor Resignation.pdf - 1 (231416869)
Add to Cart
2012-05-08
CTC- Appointment of R. K. MENON.pdf - 1 (231416876)
Add to Cart
2012-05-08
CTC- Appointment of R. K. MENON.pdf - 1 (231416877)
Add to Cart
2012-05-08
Registration of resolution(s) and agreement(s)
Add to Cart
2012-05-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-04-01
Consent letter of RK Menon as MD, Ravi Kishore & Shiva.pdf - 2 (231416878)
Add to Cart
2012-04-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-01
Resignation letter of N Balaji & Nirav.pdf - 1 (231416878)
Add to Cart
2012-01-11
Certificate of Registration for Modification of Mortgage-110112.PDF
Add to Cart
2011-11-09
CTC 30.09.2011 Appt of R.K. Menon as WTD.pdf - 1 (231416790)
Add to Cart
2011-11-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-10-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-10
Appointment letter of RK Menon.pdf - 2 (231416785)
Add to Cart
2011-10-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-10
Resignation letter of Rahul Vira.pdf - 1 (231416785)
Add to Cart
2011-08-09
appiontment letter 2011-12.pdf - 1 (231416800)
Add to Cart
2011-08-09
Information by auditor to Registrar
Add to Cart
2011-08-05
CTC 26.07.2011 Appt of Auditor_UG Devi.pdf - 1 (231416793)
Add to Cart
2011-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2011-08-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-14
Form II.pdf - 2 (231416781)
Add to Cart
2011-04-14
Form of return to be filed with the Registrar under section 89
Add to Cart
2011-04-14
Form I.pdf - 1 (231416781)
Add to Cart
2011-04-11
CTC 18.03.2011 Allotment of equity shares.pdf - 2 (231416792)
Add to Cart
2011-04-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-04-11
List of Allottees.pdf - 1 (231416792)
Add to Cart
2010-12-10
Appointment of Nirav as MD.pdf - 1 (231416726)
Add to Cart
2010-12-10
CTC 19.11.2010 - Appointment of Nirav Adalja as MD.pdf - 1 (231416725)
Add to Cart
2010-12-10
Registration of resolution(s) and agreement(s)
Add to Cart
2010-12-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-10-19
appiontment letter 2010-11.pdf - 1 (231416721)
Add to Cart
2010-10-19
Information by auditor to Registrar
Add to Cart
2010-10-13
appiontment letter 2009-1.pdf - 1 (231416723)
Add to Cart
2010-10-13
Information by auditor to Registrar
Add to Cart
2010-10-07
CTC OF Appointment of Auditor- MMTC.pdf - 1 (231416727)
Add to Cart
2010-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2010-06-22
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-06-22
Form I.pdf - 1 (231416711)
Add to Cart
2010-06-22
Form II.pdf - 2 (231416711)
Add to Cart
2010-01-28
CTC of Appointment of Devasish Dutta.pdf - 1 (231416713)
Add to Cart
2010-01-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-01-21
CTC of Allotment of Shares.pdf - 2 (231416719)
Add to Cart
2010-01-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-01-21
List of Allotees.pdf - 1 (231416719)
Add to Cart
2010-01-19
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-01-19
FORM I - 187C(1).pdf - 1 (231416717)
Add to Cart
2010-01-19
FORM II - 187.pdf - 2 (231416717)
Add to Cart
2010-01-18
CTC of Appointment of Devasish Dutta.pdf - 1 (231416715)
Add to Cart
2010-01-18
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-16
Form of return to be filed with the Registrar under section 89
Add to Cart
2009-10-16
FORM I - FINAL.pdf - 1 (231416635)
Add to Cart
2009-10-16
Form II.pdf - 2 (231416635)
Add to Cart
2009-09-29
AOA - Final.pdf - 2 (231416634)
Add to Cart
2009-09-29
CTC of Resoluion of approval of altered Articles of Association.pdf - 1 (231416634)
Add to Cart
2009-09-29
Registration of resolution(s) and agreement(s)
Add to Cart
2009-07-06
form 5- Franked.pdf - 2 (231416629)
Add to Cart
2009-07-06
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-07-06
MOA New.pdf - 1 (231416629)
Add to Cart
2009-06-26
Certificate of Registration of Mortgage-260609.PDF
Add to Cart
2009-06-24
Information by auditor to Registrar
Add to Cart
2009-06-24
MMTC GPL 1.pdf - 2 (231416631)
Add to Cart
2009-06-24
MMTC GPL.pdf - 1 (231416631)
Add to Cart
2009-05-20
Registration of resolution(s) and agreement(s)
Add to Cart
2009-05-20
Resolution_Appointment of MD.pdf - 1 (231416626)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-07
23.09.2015 Resolution for appointment of Auditors.pdf - 3 (231417296)
Add to Cart
2015-10-07
Consent to act as statutory auditor for FY 2015-16.pdf - 2 (231417296)
Add to Cart
2015-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-07
Intimation of reappt as Statutory auditor for FY 2015_16 TO 2018_19.pdf - 1 (231417296)
Add to Cart
2014-06-21
ACK - Resignation from position of director Manoj KB.pdf - 3 (231417292)
Add to Cart
2014-06-21
Resignation of Director
Add to Cart
2014-06-21
PROOF OF DISPATCH - Resignation from position of director Manoj KB.pdf - 2 (231417292)
Add to Cart
2014-06-21
Resignation from position of director- Manoj KB.pdf - 1 (231417292)
Add to Cart
2012-12-31
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-271112.PDF
Add to Cart
2008-10-31
Certificate of Incorporation-311008.PDF
Add to Cart
2008-10-20
Application and declaration for incorporation of a company
Add to Cart
2008-10-20
Notice of situation or change of situation of registered office
Add to Cart
2008-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-02-01
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -01022018
Add to Cart
2018-02-01
Copy of shareholders resolution-01022018
Add to Cart
2018-02-01
Optional Attachment-(1)-01022018
Add to Cart
2017-11-25
Copy of MGT-8-25112017
Add to Cart
2017-11-25
List of share holders, debenture holders;-25112017
Add to Cart
2017-11-25
Optional Attachment-(1)-25112017
Add to Cart
2017-09-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08092017
Add to Cart
2017-09-08
Optional Attachment-(1)-08092017
Add to Cart
2017-07-13
-13072017
Add to Cart
2017-07-13
-13072017 1
Add to Cart
2017-07-07
Copy of MGT-8-07072017
Add to Cart
2017-07-07
List of share holders, debenture holders;-07072017
Add to Cart
2017-07-07
Optional Attachment-(1)-07072017
Add to Cart
2017-06-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05062017
Add to Cart
2017-03-06
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -06032017
Add to Cart
2017-03-06
Copy of shareholders resolution-06032017
Add to Cart
2017-03-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06032017
Add to Cart
2017-03-06
Optional Attachment-(1)-06032017
Add to Cart
2016-10-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102016
Add to Cart
2016-09-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19092016
Add to Cart
2016-09-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06092016
Add to Cart
2016-06-06
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -06062016
Add to Cart
2016-06-06
Copy of shareholders resolution-06062016
Add to Cart
2016-06-06
Optional Attachment-(1)-06062016
Add to Cart
2016-06-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03062016
Add to Cart
2016-05-31
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -31052016
Add to Cart
2016-05-31
Copy of shareholders resolution-31052016
Add to Cart
2015-12-25
Evidence of cessation-241215.PDF
Add to Cart
2015-12-24
Declaration of the appointee Director- in Form DIR-2-241215.PDF
Add to Cart
2015-12-24
Letter of Appointment-241215.PDF
Add to Cart
2015-10-21
Optional Attachment 1-211015.PDF
Add to Cart
2015-10-21
Optional Attachment 2-211015.PDF
Add to Cart
2015-10-12
Copy of resolution-121015.PDF
Add to Cart
2015-09-08
Copy of Board Resolution-080915.PDF
Add to Cart
2015-09-08
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-080915.PDF
Add to Cart
2015-09-08
Copy of resolution-080915.PDF
Add to Cart
2015-07-28
Declaration of the appointee Director- in Form DIR-2-280715.PDF
Add to Cart
2015-07-28
Letter of Appointment-280715.PDF
Add to Cart
2015-06-24
Copy of Board Resolution-240615.PDF
Add to Cart
2015-06-24
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-240615.PDF
Add to Cart
2015-06-06
Copy of resolution-060615.PDF
Add to Cart
2015-06-06
Letter of Appointment-060615.PDF
Add to Cart
2015-06-06
Optional Attachment 1-060615.PDF
Add to Cart
2015-06-06
Optional Attachment 1-060615.PDF 1
Add to Cart
2015-06-06
Optional Attachment 2-060615.PDF
Add to Cart
2015-06-06
Optional Attachment 2-060615.PDF 1
Add to Cart
2015-05-22
Declaration by person-220515.PDF
Add to Cart
2015-05-22
Declaration by person-220515.PDF 1
Add to Cart
2015-03-16
Evidence of cessation-160315.PDF
Add to Cart
2015-03-16
Optional Attachment 1-160315.PDF
Add to Cart
2015-03-11
Copy of resolution-110315.PDF
Add to Cart
2015-03-05
Copy of resolution-050315.PDF
Add to Cart
2014-12-08
Copy of resolution-081214.PDF
Add to Cart
2014-10-22
Optional Attachment 1-221014.PDF
Add to Cart
2014-10-22
Optional Attachment 2-221014.PDF
Add to Cart
2014-10-22
Optional Attachment 3-221014.PDF
Add to Cart
2014-10-22
Optional Attachment 4-221014.PDF
Add to Cart
2014-10-09
Optional Attachment 1-081014.PDF
Add to Cart
2014-10-09
Optional Attachment 2-081014.PDF
Add to Cart
2014-09-12
Copy of resolution-120914.PDF
Add to Cart
2014-09-12
Optional Attachment 1-120914.PDF
Add to Cart
2014-09-12
Optional Attachment 2-120914.PDF
Add to Cart
2014-08-11
Copy of resolution-110814.PDF
Add to Cart
2014-06-06
Copy of Board Resolution-060614.PDF
Add to Cart
2014-06-06
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-060614.PDF
Add to Cart
2014-06-06
Declaration of the appointee Director- in Form DIR-2-060614.PDF
Add to Cart
2014-06-06
Evidence of cessation-060614.PDF
Add to Cart
2014-06-06
Interest in other entities-060614.PDF
Add to Cart
2014-06-06
Letter of Appointment-060614.PDF
Add to Cart
2014-03-15
Evidence of cessation-150314.PDF
Add to Cart
2014-03-15
Optional Attachment 1-150314.PDF
Add to Cart
2014-03-15
Optional Attachment 2-150314.PDF
Add to Cart
2014-02-19
Evidence of cessation-190214.PDF
Add to Cart
2013-12-02
Evidence of cessation-021213.PDF
Add to Cart
2013-10-26
Copy of resolution-251013.PDF
Add to Cart
2013-10-21
Optional Attachment 1-211013.PDF
Add to Cart
2013-10-21
Optional Attachment 2-211013.PDF
Add to Cart
2013-10-21
Optional Attachment 3-211013.PDF
Add to Cart
2013-10-21
Optional Attachment 4-211013.PDF
Add to Cart
2013-10-21
Optional Attachment 5-211013.PDF
Add to Cart
2013-07-15
Evidence of cessation-150713.PDF
Add to Cart
2013-07-15
Optional Attachment 1-150713.PDF
Add to Cart
2013-07-15
Optional Attachment 2-150713.PDF
Add to Cart
2013-04-05
Copy of Board Resolution-030413.PDF
Add to Cart
2013-04-03
Copy of Board Resolution-030413.PDF 1
Add to Cart
2013-03-11
Optional Attachment 1-110313.PDF
Add to Cart
2013-03-06
Copy of resolution-060313.PDF
Add to Cart
2013-02-20
Evidence of cessation-200213.PDF
Add to Cart
2013-01-09
Evidence of cessation-090113.PDF
Add to Cart
2013-01-09
Optional Attachment 1-090113.PDF
Add to Cart
2012-12-17
Consent of Auditors.pdf - 3 (234263433)
Add to Cart
2012-12-17
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2012-12-17
List of Directors-MGPL_.pdf - 2 (234263433)
Add to Cart
2012-12-17
Optional Attachment 1-171212.PDF
Add to Cart
2012-12-17
Optional Attachment 3-171212.PDF
Add to Cart
2012-12-17
Share holding pattern of company-171212.PDF
Add to Cart
2012-12-17
Shareholding patter -MGPL_.pdf - 1 (234263433)
Add to Cart
2012-12-13
Altered MOA of MMTC Gitanjali.pdf - 1 (234263427)
Add to Cart
2012-12-13
Consent of Auditors.pdf - 5 (234263427)
Add to Cart
2012-12-13
Copy of ordinary resolution-131212.PDF
Add to Cart
2012-12-13
CTC of EGM Resolution 29.10.2012.pdf - 3 (234263427)
Add to Cart
2012-12-13
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2012-12-13
List of Directors-MGPL_.pdf - 4 (234263427)
Add to Cart
2012-12-13
MoA - Memorandum of Association-131212.PDF
Add to Cart
2012-12-13
Optional Attachment 2-131212.PDF
Add to Cart
2012-12-13
Optional Attachment 3-131212.PDF
Add to Cart
2012-12-13
Share holding pattern of company-131212.PDF
Add to Cart
2012-12-13
Shareholding patter -MGPL_.pdf - 2 (234263427)
Add to Cart
2012-11-27
Stmnt in lieu of Prospectus-ScheduleIV--271112.PDF
Add to Cart
2012-11-23
AoA - Articles of Association-231112.PDF
Add to Cart
2012-11-23
Copy of resolution-231112.PDF
Add to Cart
2012-11-23
MoA - Memorandum of Association-231112.PDF
Add to Cart
2012-10-13
Copy of resolution-131012.PDF
Add to Cart
2012-10-13
List of allottees-131012.PDF
Add to Cart
2012-10-11
Optional Attachment 1-111012.PDF
Add to Cart
2012-10-11
Optional Attachment 2-111012.PDF
Add to Cart
2012-09-14
Evidence of cessation-140912.PDF
Add to Cart
2012-09-14
Optional Attachment 1-140912.PDF
Add to Cart
2012-09-14
Optional Attachment 2-140912.PDF
Add to Cart
2012-09-13
Evidence of cessation-130912.PDF
Add to Cart
2012-05-08
Copy of Board Resolution-080512.PDF
Add to Cart
2012-05-08
Copy of resolution-080512.PDF
Add to Cart
2012-03-31
Evidence of cessation-310312.PDF
Add to Cart
2012-03-31
Optional Attachment 1-310312.PDF
Add to Cart
2012-01-11
Certificate of Registration for Modification of Mortgage-110112.PDF
Add to Cart
2012-01-11
Instrument of creation or modification of charge-110112.PDF
Add to Cart
2011-11-09
Copy of Board Resolution-091111.PDF
Add to Cart
2011-10-10
Evidence of cessation-101011.PDF
Add to Cart
2011-10-10
Optional Attachment 1-101011.PDF
Add to Cart
2011-08-05
Copy of resolution-050811.PDF
Add to Cart
2011-04-14
Declaration by person-140411.PDF
Add to Cart
2011-04-14
Declaration by person-140411.PDF 1
Add to Cart
2011-04-11
List of allottees-110411.PDF
Add to Cart
2011-04-11
Resolution authorising bonus shares-110411.PDF
Add to Cart
2010-12-10
Copy of Board Resolution-101210.PDF
Add to Cart
2010-12-10
Copy of resolution-101210.PDF
Add to Cart
2010-11-30
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-11-30
Optional Attachment 1-301110.PDF
Add to Cart
2010-11-30
Optional Attachment 2-301110.PDF
Add to Cart
2010-10-26
Evidence of cessation-261010.PDF
Add to Cart
2010-10-07
Copy of resolution-071010.PDF
Add to Cart
2010-10-07
Evidence of cessation-071010.PDF
Add to Cart
2010-10-07
Optional Attachment 1-071010.PDF
Add to Cart
2010-06-22
Declaration by person-220610.PDF
Add to Cart
2010-06-22
Declaration by person-220610.PDF 1
Add to Cart
2010-01-28
Copy of Board Resolution-280110.PDF
Add to Cart
2010-01-21
List of allottees-210110.PDF
Add to Cart
2010-01-21
Resltn passed by the BOD-210110.PDF
Add to Cart
2010-01-19
Declaration by person-190110.PDF
Add to Cart
2010-01-19
Declaration by person-190110.PDF 1
Add to Cart
2010-01-18
Copy of resolution-180110.PDF
Add to Cart
2009-12-31
Evidence of cessation-311209.PDF
Add to Cart
2009-12-31
Optional Attachment 1-311209.PDF
Add to Cart
2009-12-31
Optional Attachment 1-311209.PDF 1
Add to Cart
2009-12-31
Optional Attachment 2-311209.PDF
Add to Cart
2009-11-29
Evidence of cessation-291109.PDF
Add to Cart
2009-11-19
Evidence of cessation-191109.PDF
Add to Cart
2009-10-16
Declaration by person-161009.PDF
Add to Cart
2009-09-29
AoA - Articles of Association-290909.PDF
Add to Cart
2009-09-29
Copy of resolution-290909.PDF
Add to Cart
2009-08-01
Optional Attachment 1-010809.PDF
Add to Cart
2009-08-01
Optional Attachment 2-010809.PDF
Add to Cart
2009-07-21
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-07-21
Form5.pdf - 1 (234263360)
Add to Cart
2009-07-21
Optional Attachment 1-210709.PDF
Add to Cart
2009-07-06
MoA - Memorandum of Association-060709.PDF
Add to Cart
2009-07-06
Optional Attachment 1-060709.PDF
Add to Cart
2009-06-26
Certificate of Registration of Mortgage-260609.PDF
Add to Cart
2009-06-23
Instrument of details of the charge-230609.PDF
Add to Cart
2009-05-20
Copy of resolution-200509.PDF
Add to Cart
2009-04-10
Optional Attachment 1-100409.PDF
Add to Cart
2009-04-10
Optional Attachment 2-100409.PDF
Add to Cart
2009-04-10
Optional Attachment 3-100409.PDF
Add to Cart
2009-04-10
Optional Attachment 4-100409.PDF
Add to Cart
2009-04-10
Optional Attachment 5-100409.PDF
Add to Cart
2008-10-31
Copy of Board Resolution-311008.PDF
Add to Cart
2008-10-25
Others-251008.PDF
Add to Cart
2008-10-23
AoA - Articles of Association-231008.PDF
Add to Cart
2008-10-23
MoA - Memorandum of Association-231008.PDF
Add to Cart
2008-10-23
Others-231008.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-11-25
Annexure A.pdf - 3 (234263800)
Add to Cart
2017-11-25
Annual Returns and Shareholder Information
Add to Cart
2017-11-25
List of Shareholders _31 3 2017.pdf - 1 (234263800)
Add to Cart
2017-11-25
MMTC Gitanjali MGT-8.pdf - 2 (234263800)
Add to Cart
2017-07-07
Annual Returns and Shareholder Information
Add to Cart
2016-10-21
Form_AOC4-_-_Signed_copy_GITANJALI1_20161021152835.pdf-21102016
Add to Cart
2016-10-21
Instance_Mmtc.xml - 1 (231418454)
Add to Cart
2016-03-24
Annexure B.pdf - 3 (231418455)
Add to Cart
2016-03-24
clarification for KMP remuneration.pdf - 5 (231418455)
Add to Cart
2016-03-24
clarification for point VIII in mgt 7.pdf - 4 (231418455)
Add to Cart
2016-03-24
Annual Returns and Shareholder Information
Add to Cart
2016-03-24
MGT-8_MMTC Gitanjali Ltd.pdf - 2 (231418455)
Add to Cart
2016-03-24
MMTC list of shareholder_debenture holder 31.03.2015.pdf - 1 (231418455)
Add to Cart
2016-01-04
document in respect of financial statement 22-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-25
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-25
Instance_MMTC Gitanjali.xml - 1 (231418441)
Add to Cart
2014-11-22
ATTACHMENT - MGL ANNUAL RETURN - 2013-2014.pdf - 1 (231418436)
Add to Cart
2014-11-22
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-17
document in respect of balance sheet 13-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-17
document in respect of profit and loss account 13-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-16
BS_MMTC.xml - 1 (231418434)
Add to Cart
2014-11-16
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-16
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-11-16
IS_MMTC.xml - 1 (231418435)
Add to Cart
2014-01-21
document in respect of balance sheet 18-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-01-21
document in respect of profit and loss account 18-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-25
ANNUAL RETURN_MMTC GITANJALI LIMITED_2012-20133.pdf - 1 (231418423)
Add to Cart
2013-11-25
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-20
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-20
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-20
MMTC_GITANJALI_LIMITED_2012-13_Balance Sheet.xml - 1 (231418416)
Add to Cart
2013-10-20
MMTC_GITANJALI_LIMITED_2012-13_Profit and Loss.xml - 1 (231418418)
Add to Cart
2013-01-16
document in respect of balance sheet 14-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-16
document in respect of profit and loss account 14-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-14
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-14
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-14
MMTCGITANJALILIMITED_BalanceSheet.xml - 1 (231418425)
Add to Cart
2013-01-14
MMTCGITANJALILIMITED_ProfitLoss.xml - 1 (231418427)
Add to Cart
2012-12-15
Annual return of MGPL.pdf - 1 (231418401)
Add to Cart
2012-12-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-01-20
document in respect of balance sheet 31-10-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-01-19
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-01-19
MMTC GITANJALI PRIVATE LIMITED_BS.xml - 1 (231442321)
Add to Cart
2011-09-07
Annual return 31.03.2011.pdf - 1 (231418398)
Add to Cart
2011-09-07
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-13
Annual return 31.03.2010 (revised).pdf - 1 (231418387)
Add to Cart
2010-11-13
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-14
Additional attachment to Form 23AC-091010 for the FY ending on-310310.OCT
Add to Cart
2010-10-14
BS- MMTC.pdf - 1 (231418389)
Add to Cart
2010-10-14
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-14
MMTC Annual Report.pdf - 1 (231418388)
Add to Cart
2010-09-22
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-09-22
MMTC_Gitanjali_Compliance_Certificate.pdf - 1 (231418390)
Add to Cart
2009-12-10
Annual Return 08- 09.pdf - 1 (231418383)
Add to Cart
2009-12-10
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-27
Additional attachment to Form 23AC-141009 for the FY ending on-310309.OCT
Add to Cart
2009-10-27
Balance sheet.pdf - 1 (231418382)
Add to Cart
2009-10-27
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-27
MMTC Annual Report.pdf - 1 (231418381)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 672 documents for ₹499 only

Download all 672 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 Mmtc Gitanjali Limited

You will receive an alert whenever a document is filed by Mmtc Gitanjali Limited.

Track this company
Top of page