You are here

Certificates

Date

Title

₨ 149 Each

2021-10-21
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20211021
Add to Cart
2021-01-17
CERTIFICATE OF REGISTRATION OF CHARGE-20210111
Add to Cart
2020-10-03
CERTIFICATE OF REGISTRATION OF CHARGE-20201003
Add to Cart
2020-09-17
CERTIFICATE OF REGISTRATION OF CHARGE-20200917
Add to Cart
2018-06-21
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180621
Add to Cart
2018-06-21
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180621 1
Add to Cart
2017-12-13
CERTIFICATE OF REGISTRATION OF CHARGE-20171213
Add to Cart
2007-11-21
Certificate of Incorporation-211107.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2008-12-05
consent Kapil -md.pdf - 1 (560298593)
Add to Cart
2008-12-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-05
resltn - regularisation of dir at agm.pdf - 1 (560298595)
Add to Cart
2008-04-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-14
mark moore consent.pdf - 1 (560298597)
Add to Cart
2007-12-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-04
Sujata Consent.pdf - 1 (560298600)
Add to Cart
2007-12-04
SUJIT resgn.pdf - 2 (560298600)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-10-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-10-21
Instrument(s) of creation or modification of charge;-21102021
Add to Cart
2021-10-21
MTM_ICICI_CreditArrangementLetter_04032021.pdf - 2 (1061625237)
Add to Cart
2021-10-21
MTM_ICICI_Deed of Hypothecation_30082021.pdf - 1 (1061625237)
Add to Cart
2021-10-21
Optional Attachment-(1)-21102021
Add to Cart
2021-01-17
Car loan Agreement.pdf - 1 (1014278462)
Add to Cart
2021-01-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-01-17
Instrument(s) of creation or modification of charge;-11012021
Add to Cart
2020-10-03
DOH.pdf - 1 (976565226)
Add to Cart
2020-10-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-10-01
Instrument(s) of creation or modification of charge;-01102020
Add to Cart
2020-09-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-09-19
Letter of the charge holder stating that the amount has been satisfied-19092020
Add to Cart
2020-09-19
MTM_HDFC_NoDueCert_15072020.pdf - 1 (972660041)
Add to Cart
2020-09-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-09-18
MTM board resolution.pdf - 3 (971212649)
Add to Cart
2020-09-18
MTM car loan Agreement.pdf - 2 (971212649)
Add to Cart
2020-09-18
MTM SO.pdf - 1 (971212649)
Add to Cart
2020-09-18
Tax Invoice.pdf - 4 (971212649)
Add to Cart
2020-09-16
Instrument(s) of creation or modification of charge;-16092020
Add to Cart
2020-09-16
Optional Attachment-(1)-16092020
Add to Cart
2020-09-16
Optional Attachment-(2)-16092020
Add to Cart
2020-09-16
Optional Attachment-(3)-16092020
Add to Cart
2018-06-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-06-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-06-21
Instrument(s) of creation or modification of charge;-21062018
Add to Cart
2018-06-21
Instrument(s) of creation or modification of charge;-21062018 1
Add to Cart
2018-06-21
MTM WORKPLACE MRFD AGMT.pdf - 1 (338922530)
Add to Cart
2018-06-21
MTM WORKPLACE SUP HYP AGMT.pdf - 1 (338922531)
Add to Cart
2017-12-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-12-13
Instrument(s) of creation or modification of charge;-13122017
Add to Cart
2017-12-13
MTM WORKPLACE - DEED HYPO AGMT.pdf - 1 (338922536)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-07-28
Form MSME FORM I-23052023
Add to Cart
2023-05-24
Form MSME FORM I-24052023_signed
Add to Cart
2023-05-23
Form MSME FORM I-23052023_signed
Add to Cart
2023-05-23
Form MSME FORM I-23052023_signed 1
Add to Cart
2023-05-23
Form MSME FORM I-23052023_signed 2
Add to Cart
2023-05-23
Form MSME FORM I-23052023_signed 3
Add to Cart
2023-05-23
Form MSME FORM I-23052023_signed 4
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed 1
Add to Cart
2021-10-30
MTM_MSME_Annexure_Apr-Sept21_01.pdf - 1 (1068741837)
Add to Cart
2021-10-30
MTM_MSME_Annexure_Apr-Sept21_02.pdf - 1 (1068741844)
Add to Cart
2021-06-24
Return of deposits
Add to Cart
2021-04-13
Form CFSS-2020-13042021_signed
Add to Cart
2021-04-13
MTM_CTC_BR_CFSS signed.pdf - 1 (1014278716)
Add to Cart
2021-04-03
Electricity bill-certified.pdf - 2 (1014278848)
Add to Cart
2021-04-03
Notice of situation or change of situation of registered office
Add to Cart
2021-04-03
MTM CTC01122020-RO Shifting.pdf - 3 (1014278848)
Add to Cart
2021-04-03
MTM Office Agreement certified.pdf - 1 (1014278848)
Add to Cart
2020-12-08
Return of deposits
Add to Cart
2020-05-09
Return of deposits
Add to Cart
2019-10-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-11
MTM_Auditor Consent_2019.pdf - 2 (721305469)
Add to Cart
2019-10-11
MTM_CTC_OR 300919.pdf - 3 (721305469)
Add to Cart
2019-10-11
MTM_Letter of App of Auditor_2019.pdf - 1 (721305469)
Add to Cart
2019-06-20
Form MSME FORM I-20062019_signed
Add to Cart
2019-06-20
MTM_Annexure to MSME Form 1_SD.pdf - 1 (701737394)
Add to Cart
2019-05-29
Form MSME FORM I-29052019
Add to Cart
2019-05-29
MTM_Annexure to MSME Form 1_SD.pdf - 1 (668000832)
Add to Cart
2019-05-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-05-24
MTM_Auditors Consent_2014.pdf - 2 (668000831)
Add to Cart
2019-05-24
MTM_CTC OR_Auditors Appoint_30092014.pdf - 3 (668000831)
Add to Cart
2019-05-24
MTM_Intimation to Auditors_2014.pdf - 1 (668000831)
Add to Cart
2015-03-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-26
kapil - unwillingness letter.pdf - 1 (560298633)
Add to Cart
2015-03-26
mtm- bd resl for cessation as MD.pdf - 2 (560298633)
Add to Cart
2014-11-28
Submission of documents with the Registrar
Add to Cart
2014-11-28
MTM_ADT 1.pdf - 1 (560298640)
Add to Cart
2014-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-16
MTM_CTC BR_Approval of Board Report.pdf - 2 (560298645)
Add to Cart
2014-10-16
MTM_CTC BR_Approval of Financial Statement.pdf - 1 (560298645)
Add to Cart
2014-07-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-19
MTM_CTC BM Resolution_Noting of Disclosure.pdf - 1 (560298649)
Add to Cart
2014-06-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-21
MTM CTC Spl. resltn 26.05.2014 & expl statment.pdf - 1 (560298654)
Add to Cart
2014-02-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-02-26
MTM - CTC of Special Resltn and statement.pdf - 1 (560298658)
Add to Cart
2013-12-04
CNK APPOINMENT LETTER0001.pdf - 1 (560298661)
Add to Cart
2013-12-04
Information by auditor to Registrar
Add to Cart
2012-12-19
CNK_Appt Ltr for FY 12-13.pdf - 1 (560298664)
Add to Cart
2012-12-19
Information by auditor to Registrar
Add to Cart
2011-10-19
Registration of resolution(s) and agreement(s)
Add to Cart
2011-10-19
MTM Reslt for Reappt of MD.pdf - 1 (560298667)
Add to Cart
2011-10-15
APPNT. LETTER.pdf - 1 (560298671)
Add to Cart
2011-10-15
Information by auditor to Registrar
Add to Cart
2011-01-07
appointment letter.pdf - 1 (560298674)
Add to Cart
2011-01-07
Information by auditor to Registrar
Add to Cart
2010-02-10
CNK APPOINTMENT LETTER-09-10.pdf - 1 (560298678)
Add to Cart
2010-02-10
Information by auditor to Registrar
Add to Cart
2010-01-21
1-MTM_Resolution_31-12-09.pdf - 1 (560298681)
Add to Cart
2010-01-21
Registration of resolution(s) and agreement(s)
Add to Cart
2008-12-06
Registration of resolution(s) and agreement(s)
Add to Cart
2008-12-06
mtm- member's resltn app of md.pdf - 1 (560298682)
Add to Cart
2008-12-05
bd resltn- app of md.pdf - 1 (560298685)
Add to Cart
2008-12-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-12-05
Registration of resolution(s) and agreement(s)
Add to Cart
2008-12-05
MTM list of allottees.pdf - 1 (560298683)
Add to Cart
2008-12-05
mtm- resltn allotment.pdf - 2 (560298683)
Add to Cart
2008-12-01
Notice of situation or change of situation of registered office
Add to Cart
2008-12-01
mtm- chg. in regd. office resl..pdf - 1 (560298687)
Add to Cart
2008-11-04
Auditors Appt ltr for 08-09.pdf - 1 (560298691)
Add to Cart
2008-11-04
Auditors Appt ltr for 08-09.pdf - 1 (560298694)
Add to Cart
2008-11-04
Auditors Appt ltr for 08-09.pdf - 1 (560298696)
Add to Cart
2008-11-04
Information by auditor to Registrar
Add to Cart
2008-11-04
Information by auditor to Registrar
Add to Cart
2008-11-04
Information by auditor to Registrar
Add to Cart
2008-10-11
Appt of Auditors0001.pdf - 1 (560298699)
Add to Cart
2008-10-11
Information by auditor to Registrar
Add to Cart
2007-12-17
Notice of situation or change of situation of registered office
Add to Cart
2007-12-17
resolution - chg in regd. off.pdf - 1 (560298701)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2007-11-21
Certificate of Incorporation-211107.PDF
Add to Cart
2007-11-19
form 1 stamped pg.pdf - 1 (560298718)
Add to Cart
2007-11-19
Application and declaration for incorporation of a company
Add to Cart
2007-11-19
Notice of situation or change of situation of registered office
Add to Cart
2007-11-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-19
kapil consent.pdf - 1 (560298726)
Add to Cart
2007-11-19
letter of auth..pdf - 1 (560298722)
Add to Cart
2007-11-19
name approval.pdf - 2 (560298718)
Add to Cart
2007-11-19
sujitconsent.pdf - 2 (560298726)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112022
Add to Cart
2022-11-16
Directors report as per section 134(3)-14112022
Add to Cart
2022-11-16
List of Directors;-14112022
Add to Cart
2022-11-16
List of share holders, debenture holders;-14112022
Add to Cart
2021-12-15
Approval letter for extension of AGM;-14122021
Add to Cart
2021-12-15
List of Directors;-14122021
Add to Cart
2021-12-15
List of share holders, debenture holders;-14122021
Add to Cart
2021-12-14
Approval letter of extension of financial year or AGM-14122021
Add to Cart
2021-12-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122021
Add to Cart
2021-12-14
Directors report as per section 134(3)-14122021
Add to Cart
2021-04-12
Optional Attachment-(1)-12042021
Add to Cart
2021-02-04
Approval letter for extension of AGM;-04022021
Add to Cart
2021-02-04
List of share holders, debenture holders;-04022021
Add to Cart
2021-02-04
Optional Attachment-(1)-04022021
Add to Cart
2021-01-24
Approval letter of extension of financial year or AGM-23012021
Add to Cart
2021-01-24
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012021
Add to Cart
2021-01-24
Directors report as per section 134(3)-23012021
Add to Cart
2020-12-30
Copies of the utility bills as mentioned above (not older than two months)-30122020
Add to Cart
2020-12-30
Optional Attachment-(1)-30122020
Add to Cart
2020-12-30
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30122020
Add to Cart
2019-12-24
List of share holders, debenture holders;-24122019
Add to Cart
2019-11-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Add to Cart
2019-11-29
Directors report as per section 134(3)-28112019
Add to Cart
2019-10-11
Copy of resolution passed by the company-11102019
Add to Cart
2019-10-11
Copy of the intimation sent by company-11102019
Add to Cart
2019-10-11
Copy of written consent given by auditor-11102019
Add to Cart
2019-05-24
Copy of resolution passed by the company-24052019
Add to Cart
2019-05-24
Copy of the intimation sent by company-24052019
Add to Cart
2019-05-24
Copy of written consent given by auditor-24052019
Add to Cart
2018-12-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Add to Cart
2018-12-28
Directors report as per section 134(3)-28122018
Add to Cart
2018-12-28
List of share holders, debenture holders;-28122018
Add to Cart
2017-12-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Add to Cart
2017-12-27
Directors report as per section 134(3)-27122017
Add to Cart
2017-12-27
List of share holders, debenture holders;-27122017
Add to Cart
2016-11-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016
Add to Cart
2016-11-26
Directors report as per section 134(3)-26112016
Add to Cart
2016-11-26
List of share holders, debenture holders;-26112016
Add to Cart
2015-03-25
Evidence of cessation-250315.PDF
Add to Cart
2015-03-25
Optional Attachment 1-250315.PDF
Add to Cart
2014-10-14
Copy of resolution-141014.PDF
Add to Cart
2014-10-14
Optional Attachment 1-141014.PDF
Add to Cart
2014-10-13
Optional Attachment 1-131014.PDF
Add to Cart
2014-07-19
Copy of resolution-190714.PDF
Add to Cart
2014-06-21
Copy of resolution-210614.PDF
Add to Cart
2014-02-26
Copy of resolution-260214.PDF
Add to Cart
2011-10-19
Copy of resolution-191011.PDF
Add to Cart
2010-01-21
Copy of resolution-210110.PDF
Add to Cart
2008-12-06
Copy of resolution-061208.PDF
Add to Cart
2008-12-05
Copy of resolution-051208.PDF
Add to Cart
2008-12-05
List of allottees-051208.PDF
Add to Cart
2008-12-05
Optional Attachment 1-051208.PDF
Add to Cart
2008-12-05
Optional Attachment 1-051208.PDF 1
Add to Cart
2008-12-05
Optional Attachment 1-051208.PDF 2
Add to Cart
2008-12-01
Optional Attachment 1-011208.PDF
Add to Cart
2008-11-04
Copy of intimation received-041108.PDF
Add to Cart
2008-11-04
Copy of intimation received-041108.PDF 1
Add to Cart
2008-11-04
Copy of intimation received-041108.PDF 2
Add to Cart
2008-10-11
Copy of intimation received-111008.PDF
Add to Cart
2007-12-17
Optional Attachment 1-171207.PDF
Add to Cart
2007-12-04
Evidence of cessation-041207.PDF
Add to Cart
2007-11-21
Others-211107.PDF
Add to Cart
2007-11-19
AoA - Articles of Association-191107.PDF
Add to Cart
2007-11-19
MoA - Memorandum of Association-191107.PDF
Add to Cart
2007-11-19
Optional Attachment 1-191107.PDF
Add to Cart
2007-11-19
Optional Attachment 2-191107.PDF
Add to Cart
2007-11-19
Others-191107.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-15
Form MGT-7A-14112022
Add to Cart
2022-11-14
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-16
Form MGT-7A-16122021_signed
Add to Cart
2021-12-16
MTM_List of Directors_2021.pdf - 3 (1080542841)
Add to Cart
2021-12-16
MTM_List of Shareholders_2021.pdf - 1 (1080542841)
Add to Cart
2021-12-16
ROC Mumbai Order_AGM Extention_2021.pdf - 2 (1080542841)
Add to Cart
2021-12-14
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-14
MTM_Annual Report_2021.pdf - 1 (1080542837)
Add to Cart
2021-12-14
MTM_Directors Report_2021.pdf - 3 (1080542837)
Add to Cart
2021-12-14
ROC Mumbai Order_AGM Extention_2021.pdf - 2 (1080542837)
Add to Cart
2021-04-02
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-02
MTM_AnnualReport_2020.pdf - 1 (1014279678)
Add to Cart
2021-04-02
MTM_DirectorsReport_2020.pdf - 3 (1014279678)
Add to Cart
2021-04-02
ROC Order_AGM Extention_2020.pdf - 2 (1014279678)
Add to Cart
2021-02-08
Annual Returns and Shareholder Information
Add to Cart
2021-02-08
MTM_Note for MGT-7-UDIN.pdf - 3 (1014279664)
Add to Cart
2021-02-08
MTM_ShareholdersList_2020.pdf - 1 (1014279664)
Add to Cart
2021-02-08
ROC Order_AGM Extention_2020.pdf - 2 (1014279664)
Add to Cart
2019-12-25
Annual Returns and Shareholder Information
Add to Cart
2019-12-25
MTM_List of Shareholders_2019.pdf - 1 (733510692)
Add to Cart
2019-12-14
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-14
MTM_Annual Report_2019.pdf - 1 (731033077)
Add to Cart
2019-12-14
MTM_Directors Report_2019.pdf - 2 (731033077)
Add to Cart
2019-01-15
Annual Returns and Shareholder Information
Add to Cart
2019-01-15
MTM_List of Shareholders_2018.pdf - 1 (560298904)
Add to Cart
2018-12-28
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-28
MTM_Annual Report_2018.pdf - 1 (560298906)
Add to Cart
2018-12-28
MTM_Directors Report_2018.pdf - 2 (560298906)
Add to Cart
2017-12-27
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-27
Annual Returns and Shareholder Information
Add to Cart
2017-12-27
MTM_Annual Report_2017.pdf - 1 (338922611)
Add to Cart
2017-12-27
MTM_Directors Report_2017.pdf - 2 (338922611)
Add to Cart
2017-12-27
MTM_List of Shareholders_2017.pdf - 1 (338922610)
Add to Cart
2016-11-27
Annual Returns and Shareholder Information
Add to Cart
2016-11-27
MTM - List of Shareholders 2016.pdf - 1 (560298913)
Add to Cart
2016-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-26
MTM Financial Statements & Director Report 2016.pdf - 1 (560298916)
Add to Cart
2016-11-26
MTM-Directors Report 2016.pdf - 2 (560298916)
Add to Cart
2015-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-06
MTM_dir report-MGT-9.pdf - 2 (560298919)
Add to Cart
2015-12-06
MTM_final Annual report.pdf - 1 (560298919)
Add to Cart
2015-12-02
Annual Returns and Shareholder Information
Add to Cart
2015-12-02
mtm_MGT-7_Annexure.pdf - 1 (560298924)
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-12-01
MTM_Annual Return_2014.pdf - 1 (560298927)
Add to Cart
2014-10-22
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-22
MTM_Auditor Report_2014.pdf - 2 (560298931)
Add to Cart
2014-10-22
MTM_Balance Sheet_2014.pdf - 1 (560298931)
Add to Cart
2014-10-22
MTM_Director Report_2014.pdf - 3 (560298931)
Add to Cart
2014-10-22
MTM_Shorter Notice Consent_2014.pdf - 4 (560298931)
Add to Cart
2013-11-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-15
MTM_Annual Return_2013.pdf - 1 (560298935)
Add to Cart
2013-10-25
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-25
MTM Auditor Report.pdf - 3 (560298938)
Add to Cart
2013-10-25
MTM Balance Sheet.pdf - 1 (560298938)
Add to Cart
2013-10-25
MTM_Directors report_2013.pdf - 2 (560298938)
Add to Cart
2012-11-12
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-12
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-12
MTM Auditors Report.pdf - 2 (560298940)
Add to Cart
2012-11-12
MTM BS.pdf - 1 (560298940)
Add to Cart
2012-11-12
MTM_Annual Return_2012.pdf - 1 (560298943)
Add to Cart
2012-11-12
MTM_directors report_2012.pdf - 3 (560298940)
Add to Cart
2011-10-19
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-19
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-19
MTM Auditors Report .pdf - 3 (560298946)
Add to Cart
2011-10-19
MTM Balance Sheet.pdf - 1 (560298946)
Add to Cart
2011-10-19
MTM_Annual report_2011.pdf - 2 (560298946)
Add to Cart
2011-10-19
MTM_Annual Return_2011.pdf - 1 (560298949)
Add to Cart
2010-10-19
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-19
MTM_Annual Return_2010.pdf - 1 (560298954)
Add to Cart
2010-10-14
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-14
MTM AUDI REP.pdf - 2 (560298957)
Add to Cart
2010-10-14
MTM BSL SHT & SCHD.pdf - 1 (560298957)
Add to Cart
2010-10-14
MTM_-_Annexure_to_dir_rep__10__4_.pdf - 4 (560298957)
Add to Cart
2010-10-14
MTM_Directors report_2010..pdf - 3 (560298957)
Add to Cart
2009-12-21
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-21
MTM_Auditors Report.pdf - 3 (560298961)
Add to Cart
2009-12-21
MTM_Balance Sheet.pdf - 1 (560298961)
Add to Cart
2009-12-21
MTM_Director_s report_2009..pdf - 2 (560298961)
Add to Cart
2009-11-23
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-23
MTM_Annual Return_2009.pdf - 1 (560298965)
Add to Cart
2009-01-14
Annual_return_-08_mtm.pdf - 1 (560298970)
Add to Cart
2009-01-14
Annual Returns and Shareholder Information
Add to Cart
2009-01-14
Note-_additional_attachment_to_20B.pdf - 2 (560298970)
Add to Cart
2008-12-24
annual report for 30.09.2008-mtm.pdf - 2 (560298974)
Add to Cart
2008-12-24
Annual_Report07-08_MTM_final__3_.pdf - 3 (560298974)
Add to Cart
2008-12-24
Balance Sheet & Associated Schedules
Add to Cart
2008-12-24
MTM_Bal_sheet08.pdf - 1 (560298974)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 293 documents for ₹499 only

Download all 293 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 Mtm Workplace Solutions Private Limited

You will receive an alert whenever a document is filed by Mtm Workplace Solutions Private Limited.

Track this company
Top of page