Date |
Title |
₨ 149 Each |
---|---|---|
2017-10-13 |
CERTIFICATE OF REGISTRATION OF CHARGE-20171013 |
Add to Cart |
2015-07-06 |
Certificate of Registration of Mortgage-060715.PDF |
Add to Cart |
2015-07-06 |
Certificate of Registration of Mortgage-060715.PDF 1 |
Add to Cart |
2013-01-08 |
Certificate of Incorporation-080113.PDF |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2022-06-25 |
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25062022 |
Add to Cart |
2022-06-25 |
Evidence of cessation;-25062022 |
Add to Cart |
2022-06-25 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2022-06-25 |
Notice of resignation;-25062022 |
Add to Cart |
2022-06-25 |
Optional Attachment-(1)-25062022 |
Add to Cart |
2018-10-08 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2018-10-08 |
Optional Attachment-(1)-08102018 |
Add to Cart |
2018-10-08 |
Resolution and Explanatory statement - Ashish.pdf - 1 (978545062) |
Add to Cart |
2018-04-26 |
Appointment Letter - Ashish.pdf - 2 (329512596) |
Add to Cart |
2018-04-26 |
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26042018 |
Add to Cart |
2018-04-26 |
Form DIR 2 - Ashish.pdf - 1 (329512596) |
Add to Cart |
2018-04-26 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2018-04-26 |
Interest in other entities - Ashish.pdf - 4 (329512596) |
Add to Cart |
2018-04-26 |
Optional Attachment-(1)-26042018 |
Add to Cart |
2018-04-26 |
Optional Attachment-(2)-26042018 |
Add to Cart |
2018-04-26 |
Optional Attachment-(3)-26042018 |
Add to Cart |
2018-04-26 |
Resolution for Appoitment of Additional Director - Ashish.pdf - 3 (329512596) |
Add to Cart |
2018-04-21 |
Acknowledgement Letter - Chandraprakash.pdf - 1 (329512592) |
Add to Cart |
2018-04-21 |
Evidence of cessation;-21042018 |
Add to Cart |
2018-04-21 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2018-04-21 |
Notice of resignation;-21042018 |
Add to Cart |
2018-04-21 |
Optional Attachment-(1)-21042018 |
Add to Cart |
2018-04-21 |
Resignation Letter - Chandraprakash.pdf - 2 (329512592) |
Add to Cart |
2018-04-21 |
Resolution for resignation- Chandraprakash.pdf - 3 (329512592) |
Add to Cart |
2014-07-16 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2014-07-16 |
Resign Acceptance Letter-Mukesh & Bechan.pdf - 3 (978545298) |
Add to Cart |
2014-07-16 |
Resignation Letter-Mukesh & Bechan.pdf - 2 (978545298) |
Add to Cart |
2014-07-16 |
Resolution of Resignation-Mukesh & Bechan.pdf - 1 (978545298) |
Add to Cart |
2014-06-20 |
Appt. Letter - Nagaraj & Chandraprakash.pdf - 1 (978545316) |
Add to Cart |
2014-06-20 |
Cert. Resolution for Appt. of Directors.pdf - 4 (978545316) |
Add to Cart |
2014-06-20 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2014-06-20 |
Form_DIR-2_Consent - Nagaraj & Chandraprakash.pdf - 2 (978545316) |
Add to Cart |
2014-06-20 |
Interest in Other Entities - Nagaraj & Chandraprakash.pdf - 3 (978545316) |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2017-10-13 |
Creation of Charge (New Secured Borrowings) |
Add to Cart |
2017-10-13 |
Hypothecation.pdf - 1 (329512695) |
Add to Cart |
2017-10-13 |
Instrument(s) of creation or modification of charge;-13102017 |
Add to Cart |
2015-07-07 |
Creation of Charge (New Secured Borrowings) |
Add to Cart |
2015-07-07 |
HYPOTHECATION _100.00 Lacs.pdf - 1 (978545510) |
Add to Cart |
2015-07-06 |
AGREEMENT_50.00 lacs.pdf - 1 (978545543) |
Add to Cart |
2015-07-06 |
Creation of Charge (New Secured Borrowings) |
Add to Cart |
2015-07-06 |
HYPOTHECATION _50.00 Lacs.pdf - 2 (978545543) |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2022-07-08 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2022-06-29 |
Notice of resignation by the auditor |
Add to Cart |
2020-09-18 |
Return of deposits |
Add to Cart |
2019-10-30 |
Form MSME FORM I-30102019_signed |
Add to Cart |
2019-10-12 |
Auditor Appt AGM Resolution 2019-2024 - Mody Pumps Foundary.pdf - 3 (978545053) |
Add to Cart |
2019-10-12 |
Auditor Appt Letter 2019-2024 - Mody Pumps India.pdf - 1 (978545053) |
Add to Cart |
2019-10-12 |
Consent of Auditor 2019-2024 - MPFTPL.pdf - 2 (978545053) |
Add to Cart |
2019-10-12 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2019-08-20 |
BEN 1 - Samir.pdf - 1 (978545052) |
Add to Cart |
2019-08-20 |
Form BEN - 2-20082019_signed |
Add to Cart |
2019-07-13 |
Return of deposits |
Add to Cart |
2019-05-25 |
Form MSME FORM I-25052019_signed |
Add to Cart |
2019-04-28 |
Auditor Appt letter - 2014-19.pdf - 1 (978545048) |
Add to Cart |
2019-04-28 |
Consent of Auditor - 2014-19.pdf - 2 (978545048) |
Add to Cart |
2019-04-28 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2019-04-28 |
Resolution for Auditors Appt - 2014-19.pdf - 3 (978545048) |
Add to Cart |
2015-07-06 |
Certificate of Registration of Mortgage-060715.PDF |
Add to Cart |
2015-07-06 |
Certificate of Registration of Mortgage-060715.PDF 1 |
Add to Cart |
2015-02-23 |
Certified Resolution for allotment-280115.pdf - 2 (978545783) |
Add to Cart |
2015-02-23 |
Certified Rights issue resolution for allotment-291214.pdf - 1 (978545765) |
Add to Cart |
2015-02-23 |
Registration of resolution(s) and agreement(s) |
Add to Cart |
2015-02-23 |
Allotment of equity (ESOP, Fund raising, etc) |
Add to Cart |
2015-02-23 |
LIST OF ALLOTTEES- 490000- 280115.pdf - 1 (978545783) |
Add to Cart |
2015-02-16 |
Articles of Association-altered.pdf - 2 (978545793) |
Add to Cart |
2015-02-16 |
Certified EGM with Expl Stat - Auth. Capital 50 L.pdf - 3 (978545793) |
Add to Cart |
2015-02-16 |
Notice of consolidation, division, etc. or increase in share capital or increase in number of members |
Add to Cart |
2015-02-16 |
Memorandum of Association-altered.pdf - 1 (978545793) |
Add to Cart |
2014-11-27 |
Auditor Appt letter 14-15.pdf - 2 (978545837) |
Add to Cart |
2014-11-27 |
Consent of Auditor_14-15_Advani.pdf - 3 (978545837) |
Add to Cart |
2014-11-27 |
Form ADT-1_14-15_Advani.pdf - 1 (978545837) |
Add to Cart |
2014-11-27 |
Submission of documents with the Registrar |
Add to Cart |
2014-11-27 |
Resolution for Auditors Appt 14-15.pdf - 4 (978545837) |
Add to Cart |
2014-11-14 |
Certified Copy of Resolution with Explanatory Statement.pdf - 1 (978545855) |
Add to Cart |
2014-11-14 |
Certified Copy of Resolution with Explanatory Statement.pdf - 4 (978545841) |
Add to Cart |
2014-11-14 |
F-86 Rent Agreement-MPFTPL.pdf - 1 (978545841) |
Add to Cart |
2014-11-14 |
Notice of situation or change of situation of registered office |
Add to Cart |
2014-11-14 |
Registration of resolution(s) and agreement(s) |
Add to Cart |
2014-11-14 |
MSEB Bill Sept 14 F-86.pdf - 2 (978545855) |
Add to Cart |
2014-11-14 |
MSEB Bill Sept 14 F-86.pdf - 3 (978545841) |
Add to Cart |
2014-11-14 |
NOC Adress - F-86.pdf - 2 (978545841) |
Add to Cart |
2014-10-16 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2014-10-16 |
Resolution-AGM Confirm of Nagaraj & Chandraprakash.pdf - 1 (978545869) |
Add to Cart |
2014-09-28 |
Registration of resolution(s) and agreement(s) |
Add to Cart |
2014-09-28 |
Resolution for Financial Approval & Disclosure MBP-1_MPFTPL.pdf - 1 (978545882) |
Add to Cart |
2014-06-21 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2015-10-01 |
Auditors Appt letter 15-16.pdf - 1 (978546260) |
Add to Cart |
2015-10-01 |
Consent of auditor_MPFTPL.pdf - 2 (978546260) |
Add to Cart |
2015-10-01 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2015-10-01 |
Resolution for Auditors Appt 15-16.pdf - 3 (978546260) |
Add to Cart |
2014-07-17 |
Acknowledged Resignation Letter-Bechan.pdf - 2 (978546263) |
Add to Cart |
2014-07-17 |
Acknowledged Resignation Letter-Mukesh.pdf - 2 (978546268) |
Add to Cart |
2014-07-17 |
Resignation of Director |
Add to Cart |
2014-07-17 |
Resignation of Director |
Add to Cart |
2014-07-17 |
Resign Acceptance Letter-Bechan.pdf - 3 (978546263) |
Add to Cart |
2014-07-17 |
Resign Acceptance Letter-Mukesh.pdf - 3 (978546268) |
Add to Cart |
2014-07-17 |
Resignation Letter-Bechan.pdf - 1 (978546263) |
Add to Cart |
2014-07-17 |
Resignation Letter-Mukesh.pdf - 1 (978546268) |
Add to Cart |
2013-01-08 |
Certificate of Incorporation-080113.PDF |
Add to Cart |
2013-01-04 |
AOA.pdf - 2 (978546289) |
Add to Cart |
2013-01-04 |
Certified Resolution-Mody Pumps India.pdf - 3 (978546289) |
Add to Cart |
2013-01-04 |
Electricity Bill.pdf - 1 (978546295) |
Add to Cart |
2013-01-04 |
Application and declaration for incorporation of a company |
Add to Cart |
2013-01-04 |
Notice of situation or change of situation of registered office |
Add to Cart |
2013-01-04 |
MOA-revised.pdf - 1 (978546289) |
Add to Cart |
2013-01-04 |
NOC-Sunilla Satinder Mody.pdf - 2 (978546295) |
Add to Cart |
2012-12-21 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2012-12-21 |
NOC-Samir Mody.pdf - 1 (978546302) |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2023-01-10 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012023 |
Add to Cart |
2023-01-10 |
Directors report as per section 134(3)-09012023 |
Add to Cart |
2023-01-10 |
Annual Returns and Shareholder Information |
Add to Cart |
2023-01-09 |
List of share holders, debenture holders;-09012023 |
Add to Cart |
2023-01-09 |
Optional Attachment-(1)-09012023 |
Add to Cart |
2022-07-08 |
Copy of resolution passed by the company-08072022 |
Add to Cart |
2022-07-08 |
Copy of the intimation sent by company-08072022 |
Add to Cart |
2022-07-08 |
Copy of written consent given by auditor-08072022 |
Add to Cart |
2022-06-29 |
Resignation letter-29062022 |
Add to Cart |
2019-12-16 |
List of share holders, debenture holders;-16122019 |
Add to Cart |
2019-10-26 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019 |
Add to Cart |
2019-10-26 |
Directors report as per section 134(3)-26102019 |
Add to Cart |
2019-10-12 |
Copy of resolution passed by the company-12102019 |
Add to Cart |
2019-10-12 |
Copy of the intimation sent by company-12102019 |
Add to Cart |
2019-10-12 |
Copy of written consent given by auditor-12102019 |
Add to Cart |
2019-08-20 |
Declaration under section 90-20082019 |
Add to Cart |
2019-04-21 |
Copy of resolution passed by the company-21042019 |
Add to Cart |
2019-04-21 |
Copy of the intimation sent by company-21042019 |
Add to Cart |
2019-04-21 |
Copy of written consent given by auditor-21042019 |
Add to Cart |
2018-12-26 |
List of share holders, debenture holders;-26122018 |
Add to Cart |
2018-10-08 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102018 |
Add to Cart |
2018-10-08 |
Directors report as per section 134(3)-08102018 |
Add to Cart |
2017-11-08 |
List of share holders, debenture holders;-08112017 |
Add to Cart |
2017-10-25 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017 |
Add to Cart |
2017-10-25 |
Directors report as per section 134(3)-25102017 |
Add to Cart |
2016-11-24 |
List of share holders, debenture holders;-24112016 |
Add to Cart |
2016-10-28 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102016 |
Add to Cart |
2016-10-28 |
Directors report as per section 134(3)-27102016 |
Add to Cart |
2015-07-06 |
Certificate of Registration of Mortgage-060715.PDF |
Add to Cart |
2015-07-06 |
Certificate of Registration of Mortgage-060715.PDF 1 |
Add to Cart |
2015-07-06 |
Instrument of creation or modification of charge-060715.PDF |
Add to Cart |
2015-07-06 |
Instrument of creation or modification of charge-060715.PDF 1 |
Add to Cart |
2015-07-06 |
Optional Attachment 1-060715.PDF |
Add to Cart |
2015-02-23 |
Copy of resolution-230215.PDF |
Add to Cart |
2015-02-23 |
List of allottees-230215.PDF |
Add to Cart |
2015-02-23 |
Resltn passed by the BOD-230215.PDF |
Add to Cart |
2015-02-16 |
AoA - Articles of Association-160215.PDF |
Add to Cart |
2015-02-16 |
Copy of the resolution for alteration of capital-160215.PDF |
Add to Cart |
2015-02-16 |
MoA - Memorandum of Association-160215.PDF |
Add to Cart |
2014-11-13 |
Copy of resolution-131114.PDF |
Add to Cart |
2014-11-13 |
Optional Attachment 1-131114.PDF |
Add to Cart |
2014-11-13 |
Optional Attachment 1-131114.PDF 1 |
Add to Cart |
2014-10-11 |
Optional Attachment 1-111014.PDF |
Add to Cart |
2014-10-11 |
Optional Attachment 2-111014.PDF |
Add to Cart |
2014-10-11 |
Optional Attachment 3-111014.PDF |
Add to Cart |
2014-10-11 |
Optional Attachment 4-111014.PDF |
Add to Cart |
2014-10-04 |
Optional Attachment 1-041014.PDF |
Add to Cart |
2014-09-13 |
Copy of resolution-130914.PDF |
Add to Cart |
2014-07-16 |
Evidence of cessation-160714.PDF |
Add to Cart |
2014-07-16 |
Optional Attachment 1-160714.PDF |
Add to Cart |
2014-06-20 |
Declaration of the appointee Director- in Form DIR-2-200614.PDF |
Add to Cart |
2014-06-20 |
Interest in other entities-200614.PDF |
Add to Cart |
2014-06-20 |
Letter of Appointment-200614.PDF |
Add to Cart |
2014-06-20 |
Optional Attachment 1-200614.PDF |
Add to Cart |
2014-06-20 |
Optional Attachment 1-200614.PDF 1 |
Add to Cart |
2013-01-08 |
Acknowledgement of Stamp Duty AoA payment-080113.PDF |
Add to Cart |
2013-01-08 |
Acknowledgement of Stamp Duty MoA payment-080113.PDF |
Add to Cart |
2013-01-04 |
AoA - Articles of Association-040113.PDF |
Add to Cart |
2013-01-04 |
MoA - Memorandum of Association-040113.PDF |
Add to Cart |
2013-01-04 |
Optional Attachment 1-040113.PDF |
Add to Cart |
2012-12-21 |
Optional Attachment 1-211212.PDF |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2023-04-25 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2023-01-09 |
Annual Returns and Shareholder Information |
Add to Cart |
2019-12-16 |
Annual Returns and Shareholder Information |
Add to Cart |
2019-12-16 |
List of Shareholders - MPFPL 2019.pdf - 1 (978545083) |
Add to Cart |
2019-10-26 |
Directors report and MGT 9 - MPFTPL 2019.pdf - 2 (978545082) |
Add to Cart |
2019-10-26 |
Financial Statement 2019 - MPFTPL.pdf - 1 (978545082) |
Add to Cart |
2019-10-26 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2018-12-26 |
Annual Returns and Shareholder Information |
Add to Cart |
2018-12-26 |
List of Shareholders.pdf - 1 (978547669) |
Add to Cart |
2018-10-08 |
Directors report and MGT 9 - MPFIPL.pdf - 2 (978547694) |
Add to Cart |
2018-10-08 |
Financial statement 2018 - MPFIPL.pdf - 1 (978547694) |
Add to Cart |
2018-10-08 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2017-11-08 |
Annual Returns and Shareholder Information |
Add to Cart |
2017-11-08 |
List of Shareholders.pdf - 1 (329512877) |
Add to Cart |
2017-10-26 |
Director Report 2017.pdf - 2 (329512876) |
Add to Cart |
2017-10-26 |
Financial Statement 2017-signed.pdf - 1 (329512876) |
Add to Cart |
2017-10-26 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2016-11-24 |
Annual Returns and Shareholder Information |
Add to Cart |
2016-11-24 |
List of Shareholders.pdf - 1 (978547719) |
Add to Cart |
2016-10-28 |
Balance Sheet 2016 MPFTPL-Signed.pdf - 1 (978547739) |
Add to Cart |
2016-10-28 |
Directors Report 2016.pdf - 2 (978547739) |
Add to Cart |
2016-10-28 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2016-01-21 |
Annual Returns and Shareholder Information as on 31-03-13 |
Add to Cart |
2016-01-21 |
ROC Annual Return 2013.pdf - 1 (978547756) |
Add to Cart |
2015-12-06 |
Balance Sheet 2015-Signed.pdf - 1 (978547764) |
Add to Cart |
2015-12-06 |
Director Report 2015.pdf - 3 (978547764) |
Add to Cart |
2015-12-06 |
FORM AOC 2.pdf - 2 (978547764) |
Add to Cart |
2015-12-06 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2015-12-03 |
Annual Returns and Shareholder Information |
Add to Cart |
2015-12-03 |
List of Shareholders_MPFTPL.pdf - 1 (978547775) |
Add to Cart |
2014-10-11 |
Annual Returns and Shareholder Information as on 31-03-14 |
Add to Cart |
2014-10-11 |
ROC Annual Return 2014.pdf - 1 (978547795) |
Add to Cart |
2014-09-10 |
BS 2014.pdf - 1 (978547812) |
Add to Cart |
2014-09-10 |
Balance Sheet & Associated Schedules as on 31-03-14 |
Add to Cart |
2013-09-19 |
BS 2013.pdf - 1 (978547994) |
Add to Cart |
2013-09-19 |
Balance Sheet & Associated Schedules as on 31-03-13 |
Add to Cart |
Unlock complete report with historical financials and view all 209 documents for ₹499 only
You will receive an alert whenever a document is filed by Mody Pumps Foundry Technologies Private Limited.
Track this company