You are here

Certificates

Date

Title

₨ 149 Each

2012-05-21
Certificate of Incorporation-210512.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25062020
Add to Cart
2020-06-25
Evidence of Cessation-HP.pdf - 1 (1101093378)
Add to Cart
2020-06-25
Evidence of cessation;-25062020
Add to Cart
2020-06-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-25
Interest in other entities;-25062020
Add to Cart
2020-06-25
List of Entities J Dani.pdf - 3 (1101093378)
Add to Cart
2020-06-25
MREDCO Appt Letter 01032019.pdf - 5 (1101093378)
Add to Cart
2020-06-25
MREDCO-Board Resolution.pdf - 6 (1101093378)
Add to Cart
2020-06-25
MREDCO-Form DIR 2.pdf - 2 (1101093378)
Add to Cart
2020-06-25
Notice of resignation;-25062020
Add to Cart
2020-06-25
Optional Attachment-(1)-25062020
Add to Cart
2020-06-25
Optional Attachment-(2)-25062020
Add to Cart
2020-06-25
Optional Attachment-(3)-25062020
Add to Cart
2020-06-25
Optional Attachment-(4)-25062020
Add to Cart
2020-06-25
Resignation Letter of Hasit Parikh.pdf - 4 (1101093378)
Add to Cart
2020-06-25
Scanned copy of Adhar Card.pdf - 7 (1101093378)
Add to Cart
2020-06-25
Scanned copy of PAN Card.pdf - 8 (1101093378)
Add to Cart
2019-03-05
Acknowledgement received from company-05032019
Add to Cart
2019-03-05
Acknowledgement received from the Company_Mredco.pdf - 3 (1101093519)
Add to Cart
2019-03-05
Resignation of Director
Add to Cart
2019-03-05
Notice of resgination filed with Mredco_HP.pdf - 1 (1101093519)
Add to Cart
2019-03-05
Notice of resignation filed with the company-05032019
Add to Cart
2019-03-05
Proof of dispatch-05032019
Add to Cart
2019-03-05
Proof of Dispatch_HP _Mredco.pdf - 2 (1101093519)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-07-01
Add to Cart
2020-10-16
607 ELECTRICITY BILL.pdf - 2 (1101093995)
Add to Cart
2020-10-16
Notice of situation or change of situation of registered office
Add to Cart
2020-10-16
Parekh Market Office NOC from Owner.pdf - 1 (1101093995)
Add to Cart
2020-10-16
Parekh Market Office NOC from Owner.pdf - 3 (1101093995)
Add to Cart
2017-12-12
BR_appointment of K.S. Padhya for f.y. 2016-2017.pdf - 1 (337815338)
Add to Cart
2017-12-12
Eligibility certificate_Auditor.pdf - 2 (337815338)
Add to Cart
2017-12-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-11-15
Copy of the intimation sent by company.pdf - 1 (337815337)
Add to Cart
2017-11-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-11-15
MREDCO-Auditors consent letter.pdf - 2 (337815337)
Add to Cart
2017-11-15
Shareholders resolution.pdf - 3 (337815337)
Add to Cart
2016-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-14
Mredco Auditor confirmation letter pdf.pdf - 1 (1101094078)
Add to Cart
2016-10-14
Mredco Auditor SR pdf.pdf - 3 (1101094078)
Add to Cart
2016-10-14
mredco consent letter.pdf - 2 (1101094078)
Add to Cart
2016-10-14
Mredco Letter to ROC_23.09.2016.pdf - 4 (1101094078)
Add to Cart
2013-11-14
Information by auditor to Registrar
Add to Cart
2013-11-14
mredco letter a.y.13-14.pdf - 1 (1101094084)
Add to Cart
2013-11-13
Information by auditor to Registrar
Add to Cart
2013-11-13
MREDCO LETTER.pdf - 1 (1101094110)
Add to Cart
2013-04-22
Change of Registered Office Address Resolution.pdf - 4 (1101094134)
Add to Cart
2013-04-22
Notice of situation or change of situation of registered office
Add to Cart
2013-04-22
Leave and License Agreement.pdf - 1 (1101094134)
Add to Cart
2013-04-22
NOC Colossal.pdf - 3 (1101094134)
Add to Cart
2013-04-22
NOC Resolution Colossal.pdf - 2 (1101094134)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-01-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-01-01
mredco letter intimation pdf.pdf - 1 (1101094456)
Add to Cart
2016-01-01
mredco consent letter.pdf - 2 (1101094456)
Add to Cart
2016-01-01
mredco SR pdf.pdf - 3 (1101094456)
Add to Cart
2012-05-21
AOA Mredco.pdf - 2 (1101094494)
Add to Cart
2012-05-21
Certificate of Incorporation-210512.PDF
Add to Cart
2012-05-21
Application and declaration for incorporation of a company
Add to Cart
2012-05-21
MREDCO MOA 21.05.2012.pdf - 1 (1101094494)
Add to Cart
2012-05-21
POA.pdf - 3 (1101094494)
Add to Cart
2012-05-16
Consent letters.pdf - 1 (1101094533)
Add to Cart
2012-05-16
Notice of situation or change of situation of registered office
Add to Cart
2012-05-16
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-01-20
Approval letter for extension of AGM;-20012023
Add to Cart
2023-01-20
Approval letter of extension of financial year or AGM-20012023
Add to Cart
2023-01-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012023
Add to Cart
2023-01-20
Directors report as per section 134(3)-20012023
Add to Cart
2023-01-20
List of Directors;-20012023
Add to Cart
2023-01-20
List of share holders, debenture holders;-20012023
Add to Cart
2023-01-20
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-20012023
Add to Cart
2022-10-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102022
Add to Cart
2022-10-22
Copy of resolution passed by the company-22102022
Add to Cart
2022-10-22
Copy of the intimation sent by company-22102022
Add to Cart
2022-10-22
Copy of written consent given by auditor-22102022
Add to Cart
2022-10-22
Directors report as per section 134(3)-22102022
Add to Cart
2022-10-22
List of Directors;-22102022
Add to Cart
2022-10-22
List of share holders, debenture holders;-22102022
Add to Cart
2022-10-22
Optional Attachment-(1)-22102022
Add to Cart
2020-10-08
Copies of the utility bills as mentioned above (not older than two months)-08102020
Add to Cart
2020-10-08
Copy of board resolution authorizing giving of notice-08102020
Add to Cart
2020-10-08
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08102020
Add to Cart
2020-08-11
List of share holders, debenture holders;-11082020
Add to Cart
2020-08-04
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04082020
Add to Cart
2020-08-04
Directors report as per section 134(3)-04082020
Add to Cart
2018-01-05
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05012018
Add to Cart
2018-01-05
Directors report as per section 134(3)-05012018
Add to Cart
2018-01-05
List of share holders, debenture holders;-05012018
Add to Cart
2017-12-11
Copy of the intimation sent by company-11122017
Add to Cart
2017-12-11
Copy of written consent given by auditor-11122017
Add to Cart
2017-11-14
Copy of resolution passed by the company-14112017
Add to Cart
2017-11-14
Copy of the intimation sent by company-14112017
Add to Cart
2017-11-14
Copy of written consent given by auditor-14112017
Add to Cart
2017-06-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14062017
Add to Cart
2017-06-14
Directors report as per section 134(3)-14062017
Add to Cart
2017-06-09
List of share holders, debenture holders;-09062017
Add to Cart
2017-06-09
Optional Attachment-(1)-09062017
Add to Cart
2016-10-14
Copy of resolution passed by the company-14102016
Add to Cart
2016-10-14
Copy of the intimation sent by company-14102016
Add to Cart
2016-10-14
Copy of written consent given by auditor-14102016
Add to Cart
2016-10-14
Optional Attachment-(1)-14102016
Add to Cart
2013-04-22
Optional Attachment 1-220413.PDF
Add to Cart
2013-04-22
Optional Attachment 2-220413.PDF
Add to Cart
2012-05-21
Acknowledgement of Stamp Duty AoA payment-210512.PDF
Add to Cart
2012-05-21
Acknowledgement of Stamp Duty MoA payment-210512.PDF
Add to Cart
2012-05-21
AoA - Articles of Association-210512.PDF
Add to Cart
2012-05-21
MoA - Memorandum of Association-210512.PDF
Add to Cart
2012-05-21
Optional Attachment 1-210512.PDF
Add to Cart
2012-05-16
Optional Attachment 1-160512.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-01-20
Company financials including balance sheet and profit & loss
Add to Cart
2023-01-20
Form MGT-7A-20012023_signed
Add to Cart
2022-10-23
Form MGT-7A-23102022_signed
Add to Cart
2022-10-22
Company financials including balance sheet and profit & loss
Add to Cart
2020-08-12
Annual Returns and Shareholder Information
Add to Cart
2020-08-12
List of shareholders.pdf - 1 (1101095089)
Add to Cart
2020-08-05
Directors Report MGT-9.pdf - 2 (1101095096)
Add to Cart
2020-08-05
Company financials including balance sheet and profit & loss
Add to Cart
2020-08-05
MREDCO BS201718.pdf - 1 (1101095096)
Add to Cart
2018-01-11
Copy of financial statements duly authenticated as per section 134.pdf - 1 (337815591)
Add to Cart
2018-01-11
Directors Report 2017 Mredco Real Estate Advisors Pvt Ltd.pdf - 2 (337815591)
Add to Cart
2018-01-11
Company financials including balance sheet and profit & loss
Add to Cart
2018-01-11
Annual Returns and Shareholder Information
Add to Cart
2018-01-11
List of Shareholders_2016-2017_Mredco.pdf - 1 (337815597)
Add to Cart
2017-06-20
Auditors Report and Directors Report of Mredco 31032016 compressed.pdf - 1 (337815614)
Add to Cart
2017-06-20
Directors Report of Mredco Real Estate Advisors for 31032016 compressed.pdf - 2 (337815614)
Add to Cart
2017-06-20
Company financials including balance sheet and profit & loss
Add to Cart
2017-06-14
Annual Returns and Shareholder Information
Add to Cart
2017-06-14
List of Board Meeting and General Meetings_2015-2016_Mredco.pdf - 2 (337815613)
Add to Cart
2017-06-14
List of Shareholders_2015-2016_Mredco.pdf - 1 (337815613)
Add to Cart
2016-01-02
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-02
mredco BS 2014-2015 pdf.pdf - 1 (1101095174)
Add to Cart
2016-01-02
Mredco Dir Report 2014-2015 pdf.pdf - 2 (1101095174)
Add to Cart
2016-01-01
Annual Returns and Shareholder Information
Add to Cart
2016-01-01
mredco list of shareholders pdf.pdf - 1 (1101095198)
Add to Cart
2014-11-11
Dir Rep -Mredco 2014.pdf - 2 (1101095201)
Add to Cart
2014-11-11
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-11
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-11
MREDCO-ANNUAL RETURN-2014.pdf - 1 (1101095222)
Add to Cart
2014-11-11
MREDCO-FINANCIAL STATEMENT -2014.pdf - 1 (1101095201)
Add to Cart
2013-10-24
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-24
MREDCO- ANNUAL RETURN-2013.pdf - 1 (1101095249)
Add to Cart
2013-10-17
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-17
MREDCO- Balance Sheet-2013.pdf - 1 (1101095270)
Add to Cart
2013-10-17
MREDCO-DIR REP-2013.pdf - 2 (1101095270)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 145 documents for ₹499 only

Download all 145 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 Mredco Realestate Advisors Private Limited

You will receive an alert whenever a document is filed by Mredco Realestate Advisors Private Limited.

Track this company
Top of page