You are here

Certificates

Date

Title

₨ 149 Each

2022-06-29
CERTIFICATE OF REGISTRATION OF CHARGE-20220629
Add to Cart
2022-06-03
CERTIFICATE OF REGISTRATION OF CHARGE-20220603
Add to Cart
2022-04-26
CERTIFICATE OF REGISTRATION OF CHARGE-20220426
Add to Cart
2021-09-27
Certificate of registration of charge-20210923
Add to Cart
2021-09-27
Certificate of registration of charge-20210923 1
Add to Cart
2021-09-27
Certificate of registration of charge-20210923 2
Add to Cart
2021-09-07
CERTIFICATE OF REGISTRATION OF CHARGE-20210907
Add to Cart
2021-09-01
CERTIFICATE OF SATISFACTION OF CHARGE-20210901
Add to Cart
2021-08-24
CERTIFICATE OF SATISFACTION OF CHARGE-20210824
Add to Cart
2019-10-15
CERTIFICATE OF SATISFACTION OF CHARGE-20191015
Add to Cart
2018-05-29
CERTIFICATE OF INCORPORATION CONSEQUENT UPON CONVERSION TO PUBLIC LIMITED COMPANY-20180529
Add to Cart
2018-04-11
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180411
Add to Cart
2017-10-26
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171026
Add to Cart
2017-10-06
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171006
Add to Cart
2017-09-29
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170929
Add to Cart
2017-09-23
CERTIFICATE OF SATISFACTION OF CHARGE-20170923
Add to Cart
2017-09-23
CERTIFICATE OF SATISFACTION OF CHARGE-20170923 1
Add to Cart
2017-09-23
CERTIFICATE OF SATISFACTION OF CHARGE-20170923 2
Add to Cart
2017-09-23
CERTIFICATE OF SATISFACTION OF CHARGE-20170923 3
Add to Cart
2017-09-14
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170914
Add to Cart
2017-07-29
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170729
Add to Cart
2017-07-28
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170728
Add to Cart
2017-06-17
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170617
Add to Cart
2017-05-29
CERTIFICATE OF REGISTRATION OF CHARGE-20170529
Add to Cart
2015-10-23
Certificate of Registration of Mortgage-231015.PDF
Add to Cart
2015-07-29
Certificate of Registration of Mortgage-290715.PDF
Add to Cart
2015-04-07
Memorandum of satisfaction of Charge-060415.PDF
Add to Cart
2015-02-26
Memorandum of satisfaction of Charge-260215.PDF
Add to Cart
2015-02-16
Certificate of Registration for Modification of Mortgage-160215.PDF
Add to Cart
2015-01-05
Memorandum of satisfaction of Charge-010115.PDF
Add to Cart
2014-12-18
Certificate of Registration of Mortgage-181214.PDF
Add to Cart
2014-11-14
Memorandum of satisfaction of Charge-141114.PDF
Add to Cart
2014-09-06
Memorandum of satisfaction of Charge-060914.PDF
Add to Cart
2014-08-19
Certificate of Registration of Mortgage-190814.PDF
Add to Cart
2014-06-19
Certificate of Registration for Modification of Mortgage-290514.PDF
Add to Cart
2014-06-19
Memorandum of satisfaction of Charge-280514.PDF
Add to Cart
2014-03-27
Certificate of Registration of Mortgage-270314.PDF
Add to Cart
2013-11-01
Certificate of Registration of Mortgage-011113.PDF
Add to Cart
2013-10-28
Certificate of Registration of Mortgage-281013.PDF
Add to Cart
2013-09-27
Certificate of Registration for Modification of Mortgage-270913.PDF
Add to Cart
2013-09-27
Certificate of Registration of Mortgage-270913.PDF
Add to Cart
2013-09-12
Certificate of Registration of Mortgage-120913.PDF
Add to Cart
2013-09-07
Certificate of Registration for Modification of Mortgage-070913.PDF
Add to Cart
2013-08-01
Memorandum of satisfaction of Charge-010813.PDF
Add to Cart
2013-07-18
Certificate of Registration for Modification of Mortgage-180713.PDF
Add to Cart
2013-05-02
Memorandum of satisfaction of Charge-020513.PDF
Add to Cart
2013-03-20
Certificate of Registration for Modification of Mortgage-200313.PDF
Add to Cart
2013-02-13
Certificate of Registration for Modification of Mortgage-130213.PDF
Add to Cart
2012-09-26
Certificate of Registration of Mortgage-260912.PDF
Add to Cart
2012-08-06
Certificate of Registration for Modification of Mortgage-060812.PDF
Add to Cart
2012-04-27
Certificate of Registration of Mortgage-270412.PDF
Add to Cart
2011-01-24
Certificate of Registration of Mortgage-140111.PDF
Add to Cart
2010-11-12
Certificate of Registration of Mortgage-030710.PDF
Add to Cart
2010-07-14
Certificate of Registration of Mortgage-090710.PDF
Add to Cart
2009-04-01
Certificate of Registration of Mortgage-010409.PDF
Add to Cart
2008-04-10
Certificate of Registration of Mortgage-100408.PDF
Add to Cart
2006-10-11
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-11-22
Evidence of cessation;-11112022
Add to Cart
2022-11-22
Notice of resignation;-11112022
Add to Cart
2022-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-10
CTC AGM REGULARISATION 30 11 2021.pdf - 1 (1132094938)
Add to Cart
2022-08-10
CTC_Anil Kumar Pathak.pdf - 1 (1132094849)
Add to Cart
2022-08-10
CTC_JGA _Board.pdf - 2 (1132094925)
Add to Cart
2022-08-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10082022
Add to Cart
2022-08-10
DIR-2_JGA.pdf - 1 (1132094925)
Add to Cart
2022-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-10
Optional Attachment-(1)-10082022
Add to Cart
2022-08-10
Optional Attachment-(1)-10082022 1
Add to Cart
2022-08-10
Optional Attachment-(1)-10082022 2
Add to Cart
2022-08-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-04
Resignation_CS.pdf - 1 (1132095107)
Add to Cart
2022-08-03
Evidence of cessation;-03082022
Add to Cart
2022-05-09
Consent Letter.pdf - 2 (1110296632)
Add to Cart
2022-05-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-09
Regignation acceptance MIAL.pdf - 1 (1110296632)
Add to Cart
2022-05-09
Resignation Letter MIAL.pdf - 3 (1110296632)
Add to Cart
2022-05-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07052022
Add to Cart
2022-05-07
Evidence of cessation;-07052022
Add to Cart
2022-05-07
Optional Attachment-(1)-07052022
Add to Cart
2022-04-01
Approved Letter.pdf - 1 (1103598065)
Add to Cart
2022-04-01
Evidence of cessation;-01042022
Add to Cart
2022-04-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-01
Notice of resignation;-01042022
Add to Cart
2022-04-01
REsgn Letter.pdf - 2 (1103598065)
Add to Cart
2022-01-28
CTC.pdf - 1 (1079955088)
Add to Cart
2022-01-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28012022
Add to Cart
2022-01-28
Evidence of cessation;-28012022
Add to Cart
2022-01-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-28
Interest in other entities;-28012022
Add to Cart
2022-01-28
MBP-1.pdf - 3 (1079955088)
Add to Cart
2022-01-28
MIAL.pdf - 2 (1079955088)
Add to Cart
2021-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-13
CTC - BR and Nomination Letter.pdf - 1 (1057400336)
Add to Cart
2021-10-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13102021
Add to Cart
2021-10-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13102021 1
Add to Cart
2021-10-13
Declarations.pdf - 2 (1057400336)
Add to Cart
2021-10-13
dir-2_consnet.pdf - 1 (1057400329)
Add to Cart
2021-10-13
Evidence of cessation;-13102021
Add to Cart
2021-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-13
Interest in other entities;-13102021
Add to Cart
2021-10-13
MIAL - Disclosures - Mr Hemant Nerurkar_organized.pdf - 2 (1057400329)
Add to Cart
2021-10-02
Appointment of MIAL Mr Abhishek Chhajer as CFO.pdf - 1 (1051608243)
Add to Cart
2021-10-02
Consent Letter.pdf - 2 (1051608243)
Add to Cart
2021-10-02
Evidence of cessation;-02102021
Add to Cart
2021-10-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-02
MIAL - Resignation by CFO.pdf - 1 (1051608238)
Add to Cart
2021-10-02
Optional Attachment-(1)-02102021
Add to Cart
2021-10-02
Optional Attachment-(2)-02102021
Add to Cart
2021-08-11
Appointment of Mr Mudit Parashar.pdf - 3 (1037429866)
Add to Cart
2021-08-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11082021
Add to Cart
2021-08-11
DIR-2 Consent_compressed.pdf - 1 (1037429866)
Add to Cart
2021-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-08-11
Interest in other entities;-11082021
Add to Cart
2021-08-11
Interest in Other Entities_compressed.pdf - 2 (1037429866)
Add to Cart
2021-08-11
Optional Attachment-(1)-11082021
Add to Cart
2021-07-23
CTC Appointment of Dr Malay Mahadevia as MD.pdf - 4 (1033346634)
Add to Cart
2021-07-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23072021
Add to Cart
2021-07-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23072021 1
Add to Cart
2021-07-23
DIR-2_Directors_Final_compressed.pdf - 2 (1033346578)
Add to Cart
2021-07-23
DIR-2_malay.pdf - 3 (1033346634)
Add to Cart
2021-07-23
Evidence of cessation;-23072021
Add to Cart
2021-07-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-07-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-07-23
GVK Sanjay Reddy consent.pdf - 1 (1033346634)
Add to Cart
2021-07-23
Interest in other entities;-23072021
Add to Cart
2021-07-23
Interest in other entities;-23072021 1
Add to Cart
2021-07-23
Interest in Other Entities_Final_compressed.pdf - 3 (1033346578)
Add to Cart
2021-07-23
Interest in other entities_GVK Sanjay.pdf - 2 (1033346634)
Add to Cart
2021-07-23
Nomination Letter from AAI_compressed.pdf - 5 (1033346578)
Add to Cart
2021-07-23
Notice of resignation;-23072021
Add to Cart
2021-07-23
Optional Attachment-(1)-23072021
Add to Cart
2021-07-23
Optional Attachment-(1)-23072021 1
Add to Cart
2021-07-23
Optional Attachment-(2)-23072021
Add to Cart
2021-07-23
Resignation acceptances_compressed.pdf - 1 (1033346578)
Add to Cart
2021-07-23
Resignation letters_compressed.pdf - 4 (1033346578)
Add to Cart
2021-07-16
Acceptances_Resignation Letters.pdf - 1 (1028210834)
Add to Cart
2021-07-16
Evidence of cessation;-16072021
Add to Cart
2021-07-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-07-16
Notice of resignation;-16072021
Add to Cart
2021-07-16
resignation letter- merged.pdf - 2 (1028210834)
Add to Cart
2021-06-18
CTC Mr Appointmnt of Mr Gaurav Gupta.pdf - 1 (1017838674)
Add to Cart
2021-06-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-17
Optional Attachment-(2)-17062021
Add to Cart
2021-03-19
CTC - Appointment of Directors.pdf - 3 (1014033207)
Add to Cart
2021-03-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19032021
Add to Cart
2021-03-19
DIR-2_MIAL_.pdf - 1 (1014033207)
Add to Cart
2021-03-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-19
Interest in other entities;-19032021
Add to Cart
2021-03-19
MBP-1_MIAL_.pdf - 2 (1014033207)
Add to Cart
2021-03-19
Optional Attachment-(1)-19032021
Add to Cart
2021-03-10
Acknowledged Resignation Letters.pdf - 1 (1014033175)
Add to Cart
2021-03-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-10
Resignation letter.pdf - 2 (1014033175)
Add to Cart
2021-03-05
Evidence of cessation;-05032021
Add to Cart
2021-03-05
Notice of resignation;-05032021
Add to Cart
2019-12-21
CTC BR_Appointment of CFO.pdf - 2 (732972956)
Add to Cart
2019-12-21
Evidence of cessation;-21122019
Add to Cart
2019-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-21
Optional Attachment-(1)-21122019
Add to Cart
2019-12-21
Resignation Letter of Mr Tushar Raut and Acknowledgement.pdf - 1 (732972956)
Add to Cart
2019-09-18
Consent Letter_Mr Tushar.pdf - 2 (726027144)
Add to Cart
2019-09-18
CTC.pdf - 1 (726027144)
Add to Cart
2019-09-18
Evidence of cessation;-18092019
Add to Cart
2019-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-18
Optional Attachment-(1)-18092019
Add to Cart
2019-06-19
CTC for replacement.pdf - 1 (696359666)
Add to Cart
2019-06-19
Disclosures from Ms Rubina Ali.pdf - 2 (696359666)
Add to Cart
2019-06-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18062019
Add to Cart
2019-06-18
Evidence of cessation;-18062019
Add to Cart
2019-04-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25042019
Add to Cart
2019-04-25
DIR 2 and other disclosures Mr Anuj Aggarwal.pdf - 5 (617027166)
Add to Cart
2019-04-25
Dir 2 and other disclosures Mrs Usha Padhee.pdf - 2 (617027166)
Add to Cart
2019-04-25
Evidence of cessation;-25042019
Add to Cart
2019-04-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-25
Interest in other entities;-25042019
Add to Cart
2019-04-25
interest of Mr Anuj Aggarwal.pdf - 3 (617027166)
Add to Cart
2019-04-25
interest of Mrs Usha Padhee.pdf - 4 (617027166)
Add to Cart
2019-04-25
kyc of Mrs Usha Padhee.pdf - 6 (617027166)
Add to Cart
2019-04-25
MIAL Board Resolutions CTC Appointment of Directors.pdf - 1 (617027166)
Add to Cart
2019-04-25
Optional Attachment-(1)-25042019
Add to Cart
2019-04-25
Optional Attachment-(2)-25042019
Add to Cart
2019-04-25
Optional Attachment-(3)-25042019
Add to Cart
2018-09-10
BR Mr I N MURTY.pdf - 5 (375828758)
Add to Cart
2018-09-10
Change in Nomination by AAI in MIAL.pdf - 1 (375828758)
Add to Cart
2018-09-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10092018
Add to Cart
2018-09-10
DIR 2 Mr I N Murthy.pdf - 2 (375828758)
Add to Cart
2018-09-10
Evidence of cessation;-10092018
Add to Cart
2018-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-10
Interest in Cos of Mr I N Murthy.pdf - 4 (375828758)
Add to Cart
2018-09-10
Kyc of Mr I N Murthy.pdf - 3 (375828758)
Add to Cart
2018-09-10
Optional Attachment-(1)-10092018
Add to Cart
2018-09-10
Optional Attachment-(2)-10092018
Add to Cart
2018-09-10
Optional Attachment-(3)-10092018
Add to Cart
2018-04-05
Acknowledgement received from company-05042018
Add to Cart
2018-04-05
Resignation of Director
Add to Cart
2018-04-05
MIAL - Receipt of Resignation.pdf - 2 (375828754)
Add to Cart
2018-04-05
MIAL - Receipt of Resignation.pdf - 3 (375828754)
Add to Cart
2018-04-05
Notice of resignation filed with the company-05042018
Add to Cart
2018-04-05
Notice of Resignation_Indira_MIAL.pdf - 1 (375828754)
Add to Cart
2018-04-05
Proof of dispatch-05042018
Add to Cart
2018-03-29
Evidence of cessation;-29032018
Add to Cart
2018-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-29
MIAL - Receipt of Resignation.pdf - 1 (375828752)
Add to Cart
2018-03-29
Notice of resignation;-29032018
Add to Cart
2018-03-29
Notice of Resignation_Indira_MIAL.pdf - 2 (375828752)
Add to Cart
2017-10-28
Aappointment of Directors.pdf - 1 (375828777)
Add to Cart
2017-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-28
Letter of appointment;-28102017
Add to Cart
2017-02-27
Acknowledgement received from company-27022017
Add to Cart
2017-02-27
Evidence of cessation;-27022017
Add to Cart
2017-02-27
Resignation of Director
Add to Cart
2017-02-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-27
Notice of resignation filed with the company-27022017
Add to Cart
2017-02-27
Notice of resignation;-27022017
Add to Cart
2017-02-27
Proof of dispatch-27022017
Add to Cart
2017-02-27
Receipt and Acknowledgement of Resignation of Ms. Maureen Manyama.pdf - 1 (375828770)
Add to Cart
2017-02-27
Receipt and Acknowledgement of Resignation of Ms. Maureen Manyama.pdf - 2 (375828772)
Add to Cart
2017-02-27
Receipt and Acknowledgement of Resignation of Ms. Maureen Manyama.pdf - 3 (375828772)
Add to Cart
2017-02-27
Resignation Letter - Maureen Manyama.pdf - 1 (375828772)
Add to Cart
2017-02-27
Resignation Letter - Maureen Manyama.pdf - 2 (375828770)
Add to Cart
2017-01-10
Appointment of Mr. Terence Rory Mackey.pdf - 1 (375828769)
Add to Cart
2017-01-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10012017
Add to Cart
2017-01-10
DIR-8.pdf - 4 (375828769)
Add to Cart
2017-01-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-10
Form DIR-2 (1).pdf - 2 (375828769)
Add to Cart
2017-01-10
Interest in other entities;-10012017
Add to Cart
2017-01-10
Letter of appointment;-10012017
Add to Cart
2017-01-10
List of relatives.pdf - 5 (375828769)
Add to Cart
2017-01-10
MBP-1.pdf - 3 (375828769)
Add to Cart
2017-01-10
Optional Attachment-(1)-10012017
Add to Cart
2017-01-10
Optional Attachment-(2)-10012017
Add to Cart
2016-12-12
Acknowledgement received from company-12122016
Add to Cart
2016-12-12
David Cleasby - Authorisation Letter.pdf - 4 (389570550)
Add to Cart
2016-12-12
Resignation of Director
Add to Cart
2016-12-12
Notice of resignation filed with the company-12122016
Add to Cart
2016-12-12
Optional Attachment-(1)-12122016
Add to Cart
2016-12-12
Proof of dispatch-12122016
Add to Cart
2016-12-12
Resignation from Mr. David Cleasby -Recived and Acknowledged z.pdf - 2 (389570550)
Add to Cart
2016-12-12
Resignation from Mr. David Cleasby -Recived and Acknowledged z.pdf - 3 (389570550)
Add to Cart
2016-12-12
Resignation from Mr. David Cleasby -Recived and Acknowledged.pdf - 1 (389570550)
Add to Cart
2016-12-09
Appointment of Mr. MBN Rao.pdf - 2 (389570544)
Add to Cart
2016-12-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09122016
Add to Cart
2016-12-09
DIR 2 MBN Rao.pdf - 3 (389570544)
Add to Cart
2016-12-09
DIR 8 & MBP 1 MBN Rao.pdf - 4 (389570544)
Add to Cart
2016-12-09
Evidence of cessation;-09122016
Add to Cart
2016-12-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-09
Interest in other entities;-09122016
Add to Cart
2016-12-09
Letter of appointment;-09122016
Add to Cart
2016-12-09
M B N Rao - Aadhaar Card.pdf - 7 (389570544)
Add to Cart
2016-12-09
M B N Rao - PAN Card.pdf - 6 (389570544)
Add to Cart
2016-12-09
Notice of resignation;-09122016
Add to Cart
2016-12-09
Optional Attachment-(1)-09122016
Add to Cart
2016-12-09
Optional Attachment-(2)-09122016
Add to Cart
2016-12-09
Resignation from Mr. David Cleasby -Recived and Acknowledged z.pdf - 1 (389570544)
Add to Cart
2016-12-09
Resignation from Mr. David Cleasby -Recived and Acknowledged.pdf - 5 (389570544)
Add to Cart
2016-11-09
Charles Shilowa DIR 2.pdf - 2 (481512323)
Add to Cart
2016-11-09
CTC Board Resolution - Appointment of Director.pdf - 1 (481512323)
Add to Cart
2016-11-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09112016
Add to Cart
2016-11-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09112016 1
Add to Cart
2016-11-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-09
Form DIR-2.pdf - 2 (389570533)
Add to Cart
2016-11-09
Interest in other entities;-09112016
Add to Cart
2016-11-09
Interest in other Entities_Mrs. Indira.pdf - 3 (389570533)
Add to Cart
2016-11-09
Letter of appointment - Mrs. Indira Reddy.pdf - 1 (389570533)
Add to Cart
2016-11-09
Letter of appointment;-09112016
Add to Cart
2016-11-09
Letter of appointment;-09112016 1
Add to Cart
2016-11-09
Maureen Manyama DIR 2.pdf - 3 (481512323)
Add to Cart
2016-11-09
Optional Attachment-(1)-09112016
Add to Cart
2016-11-08
Evidence of cessation;-08112016
Add to Cart
2016-11-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-08
Maureen Manyama - Resignation Acknowledged.pdf - 1 (389570531)
Add to Cart
2016-11-08
Notice of resignation;-08112016
Add to Cart
2016-11-08
Resignation Letter.pdf - 2 (389570531)
Add to Cart
2016-11-02
Resignation of Director
Add to Cart
2016-11-02
Maureen Manyama - Resignation Acknowledged.pdf - 2 (389570530)
Add to Cart
2016-11-02
Maureen Manyama - Resignation Acknowledged.pdf - 3 (389570530)
Add to Cart
2016-11-02
Resignation Letter.pdf - 1 (389570530)
Add to Cart
2016-10-26
Acknowledgement received from company-26102016
Add to Cart
2016-10-26
Notice of resignation filed with the company-26102016
Add to Cart
2016-10-26
Proof of dispatch-26102016
Add to Cart
2016-05-21
Evidence of cessation;-21052016
Add to Cart
2016-05-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-21
Mr. R K Jain - Resignation as KMP - Ack copy.pdf - 1 (389570526)
Add to Cart
2016-05-10
Acknowledged resignation letter copy of Mrs. Indira Reddy.pdf - 1 (389570520)
Add to Cart
2016-05-10
Acknowledged resignation letter copy of Mrs. Indira Reddy.pdf - 2 (389570523)
Add to Cart
2016-05-10
Acknowledged resignation letter copy of Mrs. Indira Reddy.pdf - 3 (389570523)
Add to Cart
2016-05-10
Acknowledgement received from company-10052016
Add to Cart
2016-05-10
Evidence of cessation;-10052016
Add to Cart
2016-05-10
Resignation of Director
Add to Cart
2016-05-10
Form_DIR-12_Resignation_MAKARANDACS_20160510144359.pdf-10052016
Add to Cart
2016-05-10
GIKR MIAL Resignation.pdf - 1 (389570523)
Add to Cart
2016-05-10
GIKR MIAL Resignation.pdf - 2 (389570520)
Add to Cart
2016-05-10
Notice of resignation filed with the company-10052016
Add to Cart
2016-05-10
Notice of resignation;-10052016
Add to Cart
2016-05-10
Proof of dispatch-10052016
Add to Cart
2010-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-01
Resigantion_P SETH.pdf - 1 (389570517)
Add to Cart
2010-11-01
Resignation_Monhla Hlahla.pdf - 2 (389570517)
Add to Cart
2010-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-18
AAI Letter.pdf - 2 (389570509)
Add to Cart
2009-11-18
Death Certificate of Sri Som Bhupal.pdf - 1 (389570509)
Add to Cart
2009-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-10
Ryan Litch_MIAL.pdf - 1 (389570510)
Add to Cart
2009-05-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-05-21
MIAPL-Letter.pdf - 1 (389570513)
Add to Cart
2009-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-17
MIAPL-Resignation_letter.pdf - 1 (389570514)
Add to Cart
2008-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-05-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-28
MIAPL-Consent-Ramakrishna.pdf - 1 (389570504)
Add to Cart
2008-01-28
MIAPL-Resig-Sanjay.pdf - 1 (389570503)
Add to Cart
2006-10-11
Form 32.PDF
Add to Cart
2006-08-28
BEENAPRADEEP_PFO.pdf - 1 (389570501)
Add to Cart
2006-08-28
BEENAPRADEEP_PFO.pdf - 1 (389570502)
Add to Cart
2006-08-28
BEENAPRADEEP_PFO.pdf - 2 (389570501)
Add to Cart
2006-08-28
BEENAPRADEEP_PFO.pdf - 2 (389570502)
Add to Cart
2006-08-28
BEENAPRADEEP_PFO.pdf - 3 (389570502)
Add to Cart
2006-08-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-08-28
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-06-29
DOH.pdf - 1 (1132096946)
Add to Cart
2022-06-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-06-29
Instrument(s) of creation or modification of charge;-29062022
Add to Cart
2022-06-03
Deed of Hypothetication Executed on 31 May 2022.pdf - 1 (1115186642)
Add to Cart
2022-06-03
FA_Part 2.pdf - 4 (1115186642)
Add to Cart
2022-06-03
FA_Part _1.pdf - 3 (1115186642)
Add to Cart
2022-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-06-03
Instrument(s) of creation or modification of charge;-03062022
Add to Cart
2022-06-03
Optional Attachment-(1)-03062022
Add to Cart
2022-06-03
Optional Attachment-(2)-03062022
Add to Cart
2022-06-03
Optional Attachment-(3)-03062022
Add to Cart
2022-06-03
Pledge Agreement.pdf - 2 (1115186642)
Add to Cart
2022-05-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-25
NOC_Satisfaction_Charge ids.pdf - 1 (1115186734)
Add to Cart
2022-05-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-24
Letter of the charge holder stating that the amount has been satisfied-24052022
Add to Cart
2022-05-24
Letter of the charge holder stating that the amount has been satisfied-24052022 1
Add to Cart
2022-05-24
Letter of the charge holder stating that the amount has been satisfied-24052022 2
Add to Cart
2022-05-24
NOC_Satisfaction_Charge ids.pdf - 1 (1115186737)
Add to Cart
2022-05-24
NOC_Satisfaction_Charge ids.pdf - 1 (1115186760)
Add to Cart
2022-04-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-04-26
Instrument(s) of creation or modification of charge;-26042022
Add to Cart
2022-04-26
Unattested Pledge Agreement.pdf - 1 (1104765815)
Add to Cart
2022-04-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-04-13
Letter of the charge holder stating that the amount has been satisfied-13042022
Add to Cart
2022-04-13
NOC_Satisfaction.pdf - 1 (1103598332)
Add to Cart
2021-09-23
Board Resolution authorising Issue NCDs up to Rs 4500 Crore.pdf - 2 (1050057111)
Add to Cart
2021-09-23
Board Resolution authorising Issue NCDs up to Rs 4500 Crore.pdf - 2 (1050057127)
Add to Cart
2021-09-23
Board Resolution authorising Issue of Rs 1127 Crore NCDs.pdf - 2 (1050057095)
Add to Cart
2021-09-23
Registration of Debentures
Add to Cart
2021-09-23
Registration of Debentures
Add to Cart
2021-09-23
Registration of Debentures
Add to Cart
2021-09-23
MIAL Deed of Hypothecation - 4th Aug 21.pdf - 1 (1050057095)
Add to Cart
2021-09-23
Unattested Deed of Hypothecation - 8th July 21.pdf - 1 (1050057111)
Add to Cart
2021-09-23
Unattested Deed of Hypothecation - 8th July 21.pdf - 1 (1050057127)
Add to Cart
2021-09-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-09-22
Letter of the charge holder stating that the amount has been satisfied-22092021
Add to Cart
2021-09-22
SBI Trustee NoC Letter 22-09-2021.pdf - 1 (1050057065)
Add to Cart
2021-09-07
Board Resolution authorising borrowings up to Rs 7250 Crore.pdf - 2 (1045931059)
Add to Cart
2021-09-07
Copy of the resolution authorising the issue of the debenture series.-07092021
Add to Cart
2021-09-07
Copy of the resolution authorising the issue of the debenture series.-07092021 1
Add to Cart
2021-09-07
Copy of the resolution authorising the issue of the debenture series.-07092021 2
Add to Cart
2021-09-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-09-07
Instrument of creation or modification of charge-07092021
Add to Cart
2021-09-07
Instrument of creation or modification of charge-07092021 1
Add to Cart
2021-09-07
Instrument of creation or modification of charge-07092021 2
Add to Cart
2021-09-07
Instrument(s) of creation or modification of charge;-07092021
Add to Cart
2021-09-07
Optional Attachment-(1)-07092021
Add to Cart
2021-09-07
Unattested Deed of Hypothecation.pdf - 1 (1045931059)
Add to Cart
2021-09-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-09-01
Letter of the charge holder stating that the amount has been satisfied-01092021
Add to Cart
2021-09-01
YES Bank NoC for Charge ID10148370.pdf - 1 (1043091678)
Add to Cart
2021-08-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-08-24
Letter of the charge holder stating that the amount has been satisfied-24082021
Add to Cart
2021-08-24
No Dues Letter - Milestone Trusteeship.pdf - 1 (1042764893)
Add to Cart
2019-10-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-10-18
No Dues Certificate_Axis Bank_Chg ID_10582098.pdf - 1 (726027290)
Add to Cart
2019-10-14
Letter of the charge holder stating that the amount has been satisfied-14102019
Add to Cart
2018-04-11
Annexure.pdf - 4 (375828780)
Add to Cart
2018-04-11
Deed Of Accession to ICA.pdf - 1 (375828780)
Add to Cart
2018-04-11
Deed Of Accession to STA.pdf - 2 (375828780)
Add to Cart
2018-04-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-04-11
Instrument(s) of creation or modification of charge;-11042018
Add to Cart
2018-04-11
Novation Deed.pdf - 3 (375828780)
Add to Cart
2018-04-11
Optional Attachment-(1)-11042018
Add to Cart
2018-04-11
Optional Attachment-(2)-11042018
Add to Cart
2018-04-11
Optional Attachment-(3)-11042018
Add to Cart
2017-10-26
Annexure.pdf - 4 (375828829)
Add to Cart
2017-10-26
Deed of Accession to ICA.pdf - 1 (375828829)
Add to Cart
2017-10-26
Deed of Accession to STA.pdf - 2 (375828829)
Add to Cart
2017-10-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-10-26
Novation Deed.pdf - 3 (375828829)
Add to Cart
2017-10-25
Instrument(s) of creation or modification of charge;-25102017
Add to Cart
2017-10-25
Optional Attachment-(1)-25102017
Add to Cart
2017-10-25
Optional Attachment-(2)-25102017
Add to Cart
2017-10-25
Optional Attachment-(3)-25102017
Add to Cart
2017-10-06
Deed of Hypothecation.pdf - 1 (375828824)
Add to Cart
2017-10-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-10-06
MIAL STL Modification SL.pdf - 2 (375828824)
Add to Cart
2017-10-06
MIAL STL Rollover Letter 01092017 Final.pdf - 3 (375828824)
Add to Cart
2017-10-05
Instrument(s) of creation or modification of charge;-05102017
Add to Cart
2017-10-05
Optional Attachment-(1)-05102017
Add to Cart
2017-10-05
Optional Attachment-(2)-05102017
Add to Cart
2017-09-29
Annexure.pdf - 4 (375828820)
Add to Cart
2017-09-29
Deed of Accession to ICA.pdf - 3 (375828820)
Add to Cart
2017-09-29
Deed of Accession to STA.pdf - 2 (375828820)
Add to Cart
2017-09-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-09-29
Instrument(s) of creation or modification of charge;-29092017
Add to Cart
2017-09-29
Novation Deed.pdf - 1 (375828820)
Add to Cart
2017-09-29
Optional Attachment-(1)-29092017
Add to Cart
2017-09-29
Optional Attachment-(2)-29092017
Add to Cart
2017-09-29
Optional Attachment-(3)-29092017
Add to Cart
2017-09-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-09-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-09-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-09-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-09-23
No Objection Certificate_MIAL.pdf - 1 (375828808)
Add to Cart
2017-09-23
No Objection Certificate_MIAL.pdf - 1 (375828811)
Add to Cart
2017-09-23
No Objection Certificate_MIAL.pdf - 1 (375828812)
Add to Cart
2017-09-23
No Objection Certificate_MIAL.pdf - 1 (375828815)
Add to Cart
2017-09-22
Letter of the charge holder stating that the amount has been satisfied-22092017
Add to Cart
2017-09-22
Letter of the charge holder stating that the amount has been satisfied-22092017 1
Add to Cart
2017-09-22
Letter of the charge holder stating that the amount has been satisfied-22092017 2
Add to Cart
2017-09-22
Letter of the charge holder stating that the amount has been satisfied-22092017 3
Add to Cart
2017-09-14
Annexure.pdf - 4 (375828806)
Add to Cart
2017-09-14
Deed of Accession to ICA.pdf - 1 (375828806)
Add to Cart
2017-09-14
Deed of Accession to STA.pdf - 2 (375828806)
Add to Cart
2017-09-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-09-14
Instrument(s) of creation or modification of charge;-14092017
Add to Cart
2017-09-14
Novation Deed.pdf - 3 (375828806)
Add to Cart
2017-09-14
Optional Attachment-(1)-14092017
Add to Cart
2017-09-14
Optional Attachment-(2)-14092017
Add to Cart
2017-09-14
Optional Attachment-(3)-14092017
Add to Cart
2017-07-29
Annexure.pdf - 4 (375828801)
Add to Cart
2017-07-29
Deed Accession ICA ADF1Final.pdf - 1 (375828801)
Add to Cart
2017-07-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-07-29
ICA WC1Final.pdf - 3 (375828801)
Add to Cart
2017-07-29
Instrument(s) of creation or modification of charge;-29072017
Add to Cart
2017-07-29
Novation Deed ADF1Final.pdf - 2 (375828801)
Add to Cart
2017-07-29
Optional Attachment-(1)-29072017
Add to Cart
2017-07-29
Optional Attachment-(2)-29072017
Add to Cart
2017-07-29
Optional Attachment-(3)-29072017
Add to Cart
2017-07-28
Accession - ICA ADFFinal.pdf - 2 (375828797)
Add to Cart
2017-07-28
Annexure.pdf - 1 (375828797)
Add to Cart
2017-07-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-07-28
Instrument(s) of creation or modification of charge;-28072017
Add to Cart
2017-07-28
Novation ADFFinal.pdf - 3 (375828797)
Add to Cart
2017-07-28
Optional Attachment-(1)-28072017
Add to Cart
2017-07-28
Optional Attachment-(2)-28072017
Add to Cart
2017-06-17
Annexure to CHG -1 31 05 2017.pdf - 5 (375828789)
Add to Cart
2017-06-17
Deed of Accession - ADF.pdf - 1 (375828789)
Add to Cart
2017-06-17
Deed of Accession to - PTL.pdf - 2 (375828789)
Add to Cart
2017-06-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-06-17
Novation Deed ADF.pdf - 3 (375828789)
Add to Cart
2017-06-17
Novation Deed PTL.pdf - 4 (375828789)
Add to Cart
2017-06-16
Instrument(s) of creation or modification of charge;-16062017
Add to Cart
2017-06-16
Optional Attachment-(1)-16062017
Add to Cart
2017-06-16
Optional Attachment-(2)-16062017
Add to Cart
2017-06-16
Optional Attachment-(3)-16062017
Add to Cart
2017-06-16
Optional Attachment-(4)-16062017
Add to Cart
2017-05-29
Annexure to CHG -1.pdf - 2 (375828786)
Add to Cart
2017-05-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-05-29
Instrument(s) of creation or modification of charge;-29052017
Add to Cart
2017-05-29
Optional Attachment-(1)-29052017
Add to Cart
2017-05-29
Unattested Deed of Hypothecation.pdf - 1 (375828786)
Add to Cart
2016-04-11
20131101084152.pdf - 1 (389571308)
Add to Cart
2016-04-11
DOH (3).pdf - 1 (389571310)
Add to Cart
2016-04-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-04-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-04-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-04-11
Revised Repayment Schedule .pdf - 2 (389571304)
Add to Cart
2016-04-11
Sanction Letter & NoC.pdf - 2 (389571308)
Add to Cart
2016-04-11
Supplemental Deed of Hypothication.pdf - 1 (389571304)
Add to Cart
2015-10-23
Executed DOH.pdf - 1 (389570612)
Add to Cart
2015-10-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-29
Deed of Hypothecation.pdf - 1 (389570610)
Add to Cart
2015-07-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-04-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-04-07
MIAL.pdf - 1 (389570608)
Add to Cart
2015-02-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-02-26
MIAL STL _NDC0001.pdf - 1 (389570609)
Add to Cart
2015-02-16
Deed of Accession - Term Loan Agreement.pdf - 1 (389570607)
Add to Cart
2015-02-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-02-16
Particulars of all joint Chargeholders.pdf - 2 (389570607)
Add to Cart
2015-01-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-01-05
MIAL-satisfaction charge-30dec14.pdf - 1 (389570611)
Add to Cart
2014-12-18
DOH - RS. 1800 crs.pdf - 1 (389570606)
Add to Cart
2014-12-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-12-18
Interest & Repayment Schedule.pdf - 3 (389570606)
Add to Cart
2014-12-18
Particulars of all joint charge holders.pdf - 2 (389570606)
Add to Cart
2014-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-11-17
Mumbai International_No Due Certificate_6240014981.pdf - 1 (389570605)
Add to Cart
2014-09-19
Charge satisfaction letter.pdf - 1 (389570603)
Add to Cart
2014-09-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-08-23
Deed of Hypothecation.pdf - 1 (389570602)
Add to Cart
2014-08-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-08-23
Interest and Repayment Schedule.pdf - 3 (389570602)
Add to Cart
2014-08-23
Particulars of all joint charge holders.pdf - 2 (389570602)
Add to Cart
2014-05-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-05-28
M I A L NO DUES.pdf - 1 (389570601)
Add to Cart
2014-05-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-05-19
ITSL letter.pdf - 3 (389570600)
Add to Cart
2014-05-19
Particulars of Charge Holder.pdf - 2 (389570600)
Add to Cart
2014-05-19
Supplemental DOH.pdf - 1 (389570600)
Add to Cart
2014-03-27
20140327094129.pdf - 1 (389570604)
Add to Cart
2014-03-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-28
Deed of Hypothecation.pdf - 1 (389570597)
Add to Cart
2013-10-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-09-27
DoH.pdf - 1 (389570595)
Add to Cart
2013-09-27
DoH.pdf - 1 (389570596)
Add to Cart
2013-09-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-09-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-09-27
Repayment Schedule.pdf - 2 (389570595)
Add to Cart
2013-09-27
Revised Repayment Schedule .pdf - 2 (389570596)
Add to Cart
2013-08-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-08-01
MIAL - No Dues_VRS Loan.pdf - 1 (389570594)
Add to Cart
2013-07-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-07-19
Repayment Schedule.pdf - 2 (389570593)
Add to Cart
2013-07-19
Supplemental DOH.pdf - 1 (389570593)
Add to Cart
2013-05-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-05-02
noc.pdf - 1 (389570592)
Add to Cart
2013-03-20
Annexure I .pdf - 2 (389570599)
Add to Cart
2013-03-20
Deed of Hypothecation.pdf - 1 (389570599)
Add to Cart
2013-03-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-02-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-02-13
Supp. DOH 19 Jan 2013.pdf - 1 (389570598)
Add to Cart
2012-09-26
Annexure I.pdf - 2 (389570588)
Add to Cart
2012-09-26
Deed of Hypothecation 250912.pdf - 1 (389570588)
Add to Cart
2012-09-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-08-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-08-06
Supplemental Deed of Hypothecation.pdf - 1 (389570591)
Add to Cart
2012-06-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-04-27
Deed of Hypothecation1.pdf - 1 (389570589)
Add to Cart
2012-04-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-01-14
Deed of Hypothecation 291210.pdf - 1 (389570587)
Add to Cart
2011-01-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-07-09
Deed of Hypothecation 300610.pdf - 1 (389570585)
Add to Cart
2010-07-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-07-03
Deed of Mortgage-1.pdf - 1 (389570586)
Add to Cart
2010-07-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-03-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-03-24
MIAL-Deed of Hypothecation..pdf - 1 (389570584)
Add to Cart
2008-04-10
deed of hypothecation-MIAL.pdf - 1 (389570583)
Add to Cart
2008-04-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-04-10
MIAPL-List of Charge Holder.pdf - 2 (389570583)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-17
Add to Cart
2022-08-10
CTC_JGA _Board.pdf - 1 (1132098618)
Add to Cart
2022-08-10
CTC_JGA_AGM.pdf - 1 (1132098537)
Add to Cart
2022-08-10
DIR-2_JGA.pdf - 2 (1132098618)
Add to Cart
2022-08-10
Registration of resolution(s) and agreement(s)
Add to Cart
2022-08-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-08-09
AGM Auditor Appointment MIAL.pdf - 2 (1132098692)
Add to Cart
2022-08-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-08-09
Walker Chandiok LLP - Auditor Consent Letter-MIAL.pdf - 1 (1132098692)
Add to Cart
2022-08-04
Notice of resignation by the auditor
Add to Cart
2022-08-04
MIAL Resignation Letter.pdf - 1 (1132098697)
Add to Cart
2022-07-01
Return of deposits
Add to Cart
2022-07-01
Lettter to ROC.pdf - 1 (1132098775)
Add to Cart
2022-05-11
Form MSME FORM I-11052022_signed
Add to Cart
2022-04-23
CTC_MIAL_Resolution_ES_Sec 180.pdf - 1 (1104765996)
Add to Cart
2022-04-23
Registration of resolution(s) and agreement(s)
Add to Cart
2022-04-20
Form PAS-6-20042022_signed
Add to Cart
2022-04-01
CTCEGM.pdf - 2 (1103598532)
Add to Cart
2022-04-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-04-01
Walker Chandiok LLP - Auditor Consent Letter-MIAL.pdf - 1 (1103598532)
Add to Cart
2022-01-03
CTC_MIAL_1-10.pdf - 1 (1079956015)
Add to Cart
2022-01-03
Registration of resolution(s) and agreement(s)
Add to Cart
2021-12-30
CTC_Alteration of AOA.pdf - 1 (1079956010)
Add to Cart
2021-12-30
Registration of resolution(s) and agreement(s)
Add to Cart
2021-12-30
MIAL_AOA.pdf - 2 (1079956010)
Add to Cart
2021-11-11
approval for unaudited FS - 30 june 2020 30 june 2021.pdf - 6 (1070280842)
Add to Cart
2021-11-11
Approval of Board report for 31 March 2021.pdf - 1 (1070280842)
Add to Cart
2021-11-11
CTC appointment of internal auditor.pdf - 2 (1070280842)
Add to Cart
2021-11-11
CTC Approval of audited FS for 31 March 2021.pdf - 3 (1070280842)
Add to Cart
2021-11-11
CTC approval of rights issue.pdf - 4 (1070280842)
Add to Cart
2021-11-11
CTC for Appointment of Mr prakash Tulsiani as WTD.pdf - 5 (1070280842)
Add to Cart
2021-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed
Add to Cart
2021-10-14
BoardResplution.pdf - 1 (1057401840)
Add to Cart
2021-10-14
Consent.pdf - 2 (1057401840)
Add to Cart
2021-10-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-10-13
CTC Appointment of Dr Malay Mahadevia as MD.pdf - 1 (1057401828)
Add to Cart
2021-10-13
Form Dir 2.pdf - 2 (1057401828)
Add to Cart
2021-10-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-10-13
Form PAS-6-13102021_signed
Add to Cart
2021-09-01
Clarification Letter DPT-3 FY 21.pdf - 1 (1042765382)
Add to Cart
2021-09-01
Return of deposits
Add to Cart
2021-08-27
Clarification Letter - DPT 3.pdf - 1 (1042765374)
Add to Cart
2021-08-27
Return of deposits
Add to Cart
2021-08-21
Form PAS-6-21082021_signed
Add to Cart
2021-08-21
Form PAS-6-21082021_signed 1
Add to Cart
2021-07-23
CTC Appointment of Dr Malay Mahadevia as MD.pdf - 1 (1033347317)
Add to Cart
2021-07-23
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-15
AGM CTC Appointment of MD.pdf - 1 (1028211234)
Add to Cart
2021-07-15
BR_CTC_MD.pdf - 2 (1028211234)
Add to Cart
2021-07-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-07-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-07-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-07-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-07-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-07-15
MIAL_Allotment details_1127 crs NCDS.pdf - 2 (1028211232)
Add to Cart
2021-07-15
MIAL_Allotment details_1127 crs NCDS.pdf - 3 (1028211232)
Add to Cart
2021-07-15
MIAL_Allotment details_2000 crs NCDS.pdf - 1 (1028211224)
Add to Cart
2021-07-15
MIAL_Allotment details_2000 crs NCDS.pdf - 1 (1028211230)
Add to Cart
2021-07-15
MIAL_Allotment details_2000 crs NCDS.pdf - 3 (1028211224)
Add to Cart
2021-07-15
MIAL_Allotment details_2000 crs NCDS.pdf - 3 (1028211230)
Add to Cart
2021-07-15
MIAL_Allotment details_900 crs NCDS.pdf - 1 (1028211227)
Add to Cart
2021-07-15
MIAL_Allotment details_900 crs NCDS.pdf - 3 (1028211227)
Add to Cart
2021-07-15
MIAL_Allotment Resolution - 900 crs NCDS.pdf - 2 (1028211227)
Add to Cart
2021-07-15
MIAL_Allotment Resolution_1127 crs NCDs.pdf - 1 (1028211232)
Add to Cart
2021-07-15
MIAL_Allotment Resolution_2000 crs NCDs.pdf - 2 (1028211224)
Add to Cart
2021-07-15
MIAL_Allotment Resolution_2000 crs NCDs.pdf - 2 (1028211230)
Add to Cart
2021-07-15
Mr GV Sanjay Reddy DIR 2.pdf - 3 (1028211234)
Add to Cart
2021-07-15
NRC_CTC.pdf - 4 (1028211234)
Add to Cart
2021-05-26
CTC with explanatory_.pdf - 1 (1014033960)
Add to Cart
2021-05-26
Registration of resolution(s) and agreement(s)
Add to Cart
2021-05-13
CTC- Board Resolutions.pdf - 1 (1014033920)
Add to Cart
2021-05-13
Registration of resolution(s) and agreement(s)
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed 1
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed 2
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed 3
Add to Cart
2021-04-11
Notice of resignation by the auditor
Add to Cart
2021-04-11
MIAL Resignation letter.pdf - 1 (1014033896)
Add to Cart
2021-04-08
Form BEN - 2-08042021_signed
Add to Cart
2021-04-08
SBO_Declaration.pdf - 1 (1014033881)
Add to Cart
2021-03-21
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-08
Copy of resolution along with copy of explanatory statement under section 102.pdf - 2 (1009178337)
Add to Cart
2021-01-08
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2021-01-08
MIAL_CoI_Altered MoA.pdf - 1 (1009178337)
Add to Cart
2020-12-23
Copy of resolution along with copy of explanatory statement under section 102.pdf - 1 (1005287439)
Add to Cart
2020-12-23
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-23
MIAL_CoI_Altered MoA.pdf - 2 (1005287439)
Add to Cart
2020-12-22
EGM - Remuneration Special Resolution.pdf - 1 (1005287432)
Add to Cart
2020-12-22
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-30
Form MSME FORM I-30092020_signed
Add to Cart
2020-09-30
Form MSME FORM I-30092020_signed 1
Add to Cart
2020-09-30
Form PAS-6-30092020_signed
Add to Cart
2020-08-20
Return of deposits
Add to Cart
2020-08-20
MIAL Clarification Letter.pdf - 1 (962315097)
Add to Cart
2020-01-06
Form MSME FORM I-06012020_signed
Add to Cart
2020-01-06
Form MSME FORM I-06012020_signed 1
Add to Cart
2020-01-06
Form_MSME_100 to 131.pdf - 1 (783654090)
Add to Cart
2020-01-06
MIAL Clarification Letter for MSME Half-year Return H1 FY 20.pdf - 1 (783654121)
Add to Cart
2019-12-31
Form BEN - 2-31122019_signed
Add to Cart
2019-12-31
GVK AHL_SBO Disclosures.pdf - 1 (739728942)
Add to Cart
2019-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2019-11-22
MIAL - Board resolution for appointment of IDs.pdf - 2 (727027976)
Add to Cart
2019-11-22
MIAL - Special resolution for appointment of IDs.pdf - 1 (727027976)
Add to Cart
2019-11-14
CONSENT FOR APPOINTMENT OF AUDITS - MIAL FY 2019-20 TO 2023-24.pdf - 1 (727027975)
Add to Cart
2019-11-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-11-14
MIAL - Appointment of Auditor 2019.pdf - 2 (727027975)
Add to Cart
2019-11-14
MIAL - Appointment of Auditor 2019.pdf - 3 (727027975)
Add to Cart
2019-09-10
Form MSME FORM I-10092019_signed
Add to Cart
2019-09-10
Form MSME FORM I-10092019_signed 1
Add to Cart
2019-09-10
MIAL - MSME Form Clarification Letter Half year ended 31st March 2019.pdf - 1 (727027973)
Add to Cart
2019-09-10
MIAL - MSME Form Clarification Letter Half year ended 31st March 2019.pdf - 1 (727027974)
Add to Cart
2019-07-05
Form for submission of documents with the Registrar
Add to Cart
2019-07-05
Reg 76_MIAL.pdf - 1 (727027972)
Add to Cart
2019-05-30
Form MSME FORM I-30052019
Add to Cart
2019-05-30
MIAL - MSME Form Clarification Letter.pdf - 1 (727027971)
Add to Cart
2018-12-14
Registration of resolution(s) and agreement(s)
Add to Cart
2018-12-14
MIAL - CTC Special Resolution us 197.pdf - 1 (481512562)
Add to Cart
2018-06-14
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-06-14
MGT-4 Combined.pdf - 1 (481512561)
Add to Cart
2018-06-14
MGT-5.pdf - 2 (481512561)
Add to Cart
2018-06-07
CTC_APP_IA_SA_FS.pdf - 1 (375828834)
Add to Cart
2018-06-07
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-01
Board Resolutions for MGT 14.pdf - 1 (375828833)
Add to Cart
2018-06-01
BR - Infusion of Funds in NMIAL.pdf - 1 (375828832)
Add to Cart
2018-06-01
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-01
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-29
Conversion of public company into private company or private company into public company
Add to Cart
2018-05-29
MIAL MOA AND AOA.pdf - 2 (375828831)
Add to Cart
2018-05-29
Minutes of the 10th EGM held on 18th May 18.pdf - 1 (375828831)
Add to Cart
2018-05-29
Special Resolution along with Explanatory Statement.pdf - 3 (375828831)
Add to Cart
2018-05-28
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-28
MIAL Articles of Association.pdf - 3 (375828830)
Add to Cart
2018-05-28
MIAL Memorandum of Association.pdf - 2 (375828830)
Add to Cart
2018-05-28
Special Resolution along with Explanatory Statement.pdf - 1 (375828830)
Add to Cart
2017-10-28
11th AGM resolution for appointment of Auditors-.pdf - 3 (375828838)
Add to Cart
2017-10-28
Consent Letter and eligibility confirmation by Auditor.pdf - 2 (375828838)
Add to Cart
2017-10-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-28
Initimation of Appointment to Auditor.pdf - 1 (375828838)
Add to Cart
2017-03-11
BR - Appointment of Executive Chairman.pdf - 2 (375828837)
Add to Cart
2017-03-11
EC - Consent Letter.pdf - 3 (375828837)
Add to Cart
2017-03-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-03-11
SR - Appointment for Executive Chairman.pdf - 1 (375828837)
Add to Cart
2017-01-12
CTC EGM Resolution.pdf - 1 (375828836)
Add to Cart
2017-01-12
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-12
MIAL - Altered AoA.pdf - 2 (375828836)
Add to Cart
2016-12-27
CTC - Appointment of Executive Chairman.pdf - 1 (389570763)
Add to Cart
2016-12-27
Registration of resolution(s) and agreement(s)
Add to Cart
2016-08-25
10th AGM - Resolution for re-appointment of Auditor (2).pdf - 1 (389570762)
Add to Cart
2016-08-25
Registration of resolution(s) and agreement(s)
Add to Cart
2016-08-08
Eligibility and consent letter.pdf - 2 (389570761)
Add to Cart
2016-08-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-08-08
Intimation of Appointment.pdf - 1 (389570761)
Add to Cart
2016-08-08
Member Resolution.pdf - 3 (389570761)
Add to Cart
2016-06-27
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-27
SR for appointment of MD 2016.pdf - 1 (389570760)
Add to Cart
2016-05-26
Board Resolution for Appointment of MD.pdf - 1 (389570759)
Add to Cart
2016-05-26
Consent Letter to act as MD.pdf - 2 (389570759)
Add to Cart
2016-05-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-05-26
MIAL MR-1 Clarification.pdf - 3 (389570759)
Add to Cart
2016-05-24
Board Resolution for Appointment of MD.pdf - 1 (389570758)
Add to Cart
2016-05-24
Registration of resolution(s) and agreement(s)
Add to Cart
2016-04-08
Dr. A Ramakrishna_Death Certificate.pdf - 1 (389571593)
Add to Cart
2016-04-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-17
CFO - Consent Letter.pdf - 2 (389570757)
Add to Cart
2015-12-17
CTC BR - CFO Appointment.pdf - 1 (389570757)
Add to Cart
2015-12-17
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-11-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-28
Sec auditor appt.pdf - 1 (389570756)
Add to Cart
2015-11-01
Consent Letter of Mr. Haroon Jeena.pdf - 1 (389570749)
Add to Cart
2015-11-01
Disclosure of Interest.pdf - 3 (389570749)
Add to Cart
2015-11-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-01
Pasport-Haroon Jeena.pdf - 2 (389570749)
Add to Cart
2015-10-29
CTC BR - CFO Appointment.pdf - 1 (389570750)
Add to Cart
2015-10-29
CTC BR - CS Appointment.pdf - 2 (389570750)
Add to Cart
2015-10-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-23
Certificate of Registration of Mortgage-231015.PDF
Add to Cart
2015-10-23
CTC 9th AGM Appointment of Auditor.pdf - 1 (389570753)
Add to Cart
2015-10-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-26
CS - Consent Letter.pdf - 2 (389570748)
Add to Cart
2015-09-26
CTC BR - CS Appointment.pdf - 1 (389570748)
Add to Cart
2015-09-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-09-24
CS - Consent Letter.pdf - 1 (389570747)
Add to Cart
2015-09-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-03
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-03
MIAL 46th BM resolution for mGT 14-final - Copy.pdf - 1 (389570754)
Add to Cart
2015-07-30
DIR-2 of Consent letter Maureen Mayama.pdf - 2 (389570743)
Add to Cart
2015-07-30
Evidence of Cessation.pdf - 1 (389570743)
Add to Cart
2015-07-30
Evidence of Cessation.pdf - 1 (389570744)
Add to Cart
2015-07-30
Evidence of Cessation.pdf - 1 (389570745)
Add to Cart
2015-07-30
Evidence of Cessation.pdf - 3 (389570743)
Add to Cart
2015-07-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-29
Certificate of Registration of Mortgage-290715.PDF
Add to Cart
2015-03-06
CTC.pdf - 1 (389570752)
Add to Cart
2015-03-06
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-16
Certificate of Registration for Modification of Mortgage-160215.PDF
Add to Cart
2015-02-13
CTC.pdf - 1 (389570741)
Add to Cart
2015-02-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-18
Certificate of Registration of Mortgage-181214.PDF
Add to Cart
2014-11-27
AAI nomination letter.pdf - 1 (389570724)
Add to Cart
2014-11-27
Consent.pdf - 2 (389570724)
Add to Cart
2014-11-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-27
Resignation from directorship.pdf - 3 (389570724)
Add to Cart
2014-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-22
resolution.pdf - 1 (389570740)
Add to Cart
2014-11-22
resolution.pdf - 2 (389570740)
Add to Cart
2014-08-19
Certificate of Registration of Mortgage-190814.PDF
Add to Cart
2014-08-07
ADT consent resolution.pdf - 1 (389570728)
Add to Cart
2014-08-07
Submission of documents with the Registrar
Add to Cart
2014-08-05
CTC.pdf - 1 (389570727)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-11
AOA Complete Set.pdf - 2 (389570735)
Add to Cart
2014-07-11
CTC & Explanatory Statement.pdf - 1 (389570735)
Add to Cart
2014-07-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-01
CEO Consent.pdf - 2 (389570731)
Add to Cart
2014-07-01
CFO Consent.pdf - 2 (389570732)
Add to Cart
2014-07-01
CFO Consent.pdf - 2 (389570733)
Add to Cart
2014-07-01
CTC.pdf - 1 (389570731)
Add to Cart
2014-07-01
CTC.pdf - 1 (389570732)
Add to Cart
2014-07-01
CTC.pdf - 1 (389570733)
Add to Cart
2014-07-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-07-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-07-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-06-21
Consents and proof.pdf - 1 (389570726)
Add to Cart
2014-06-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-21
P Roy_Interest in other entities.pdf - 2 (389570726)
Add to Cart
2014-06-19
Certificate of Registration for Modification of Mortgage-290514.PDF
Add to Cart
2014-06-19
CTC.pdf - 1 (389570725)
Add to Cart
2014-06-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-19
Memorandum of satisfaction of Charge-280514.PDF
Add to Cart
2014-03-27
Certificate of Registration of Mortgage-270314.PDF
Add to Cart
2014-02-04
Alok Sinha AAI Letter.pdf - 1 (389570730)
Add to Cart
2014-02-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-01
Certificate of Registration of Mortgage-011113.PDF
Add to Cart
2013-10-28
Certificate of Registration of Mortgage-281013.PDF
Add to Cart
2013-09-27
Certificate of Registration for Modification of Mortgage-270913.PDF
Add to Cart
2013-09-27
Certificate of Registration of Mortgage-270913.PDF
Add to Cart
2013-09-12
Certificate of Registration of Mortgage-120913.PDF
Add to Cart
2013-09-07
Certificate of Registration for Modification of Mortgage-070913.PDF
Add to Cart
2013-08-13
Information by auditor to Registrar
Add to Cart
2013-08-13
Intimation of reappt.pdf - 1 (389570718)
Add to Cart
2013-08-02
CTC.pdf - 1 (389570715)
Add to Cart
2013-08-02
Registration of resolution(s) and agreement(s)
Add to Cart
2013-08-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-26
Information by auditor to Registrar
Add to Cart
2013-07-26
MIAL-Res. 2013-14.pdf - 1 (389570711)
Add to Cart
2013-07-18
Certificate of Registration for Modification of Mortgage-180713.PDF
Add to Cart
2013-05-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-24
MoCA Letter_Anil Srivastava.pdf - 1 (389570723)
Add to Cart
2013-05-24
RamaMurty Resignation.pdf - 2 (389570723)
Add to Cart
2013-04-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-20
Certificate of Registration for Modification of Mortgage-200313.PDF
Add to Cart
2013-03-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-04
Resignation.pdf - 1 (389570720)
Add to Cart
2013-02-13
Certificate of Registration for Modification of Mortgage-130213.PDF
Add to Cart
2013-01-31
CG approval letter.pdf - 1 (389570719)
Add to Cart
2013-01-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-11-29
CTC and explanatory statement.pdf - 1 (389570698)
Add to Cart
2012-11-29
Registration of resolution(s) and agreement(s)
Add to Cart
2012-11-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-26
Certificate of Registration of Mortgage-260912.PDF
Add to Cart
2012-08-06
Certificate of Registration for Modification of Mortgage-060812.PDF
Add to Cart
2012-08-06
Information by auditor to Registrar
Add to Cart
2012-07-30
CTC.pdf - 1 (481512490)
Add to Cart
2012-07-30
Registration of resolution(s) and agreement(s)
Add to Cart
2012-07-30
Information by auditor to Registrar
Add to Cart
2012-07-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-05-28
EGM Resolution and Explanatory Statement.pdf - 1 (481512488)
Add to Cart
2012-05-28
Registration of resolution(s) and agreement(s)
Add to Cart
2012-04-27
Certificate of Registration of Mortgage-270412.PDF
Add to Cart
2012-04-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-12-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-11-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-08
Information by auditor to Registrar
Add to Cart
2011-09-08
MIAL-Letter 2011-12.pdf - 1 (481512477)
Add to Cart
2011-08-04
CTC AGM 280711.pdf - 2 (481512480)
Add to Cart
2011-08-04
Information by auditor to Registrar
Add to Cart
2011-08-04
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-08-04
Intimation of reappt-Mumbai International.pdf - 1 (481512481)
Add to Cart
2011-08-04
MoA_280711.pdf - 1 (481512480)
Add to Cart
2011-08-03
CTC AGM 2011.pdf - 1 (481512479)
Add to Cart
2011-08-03
Registration of resolution(s) and agreement(s)
Add to Cart
2011-08-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-02
Letter from MOCA for change in representation.pdf - 1 (481512478)
Add to Cart
2011-06-06
Notice of the court or the company law board order
Add to Cart
2011-06-06
RD Order.pdf - 1 (481512475)
Add to Cart
2011-06-06
ROC Letter.pdf - 2 (481512475)
Add to Cart
2011-05-05
CTC_270411.pdf - 1 (481512474)
Add to Cart
2011-05-05
Registration of resolution(s) and agreement(s)
Add to Cart
2011-01-24
Certificate of Registration of Mortgage-140111.PDF
Add to Cart
2010-11-12
Certificate of Registration of Mortgage-030710.PDF
Add to Cart
2010-10-25
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-10-25
List of Allottees and Resolution.pdf - 1 (481512473)
Add to Cart
2010-10-19
CLB Order.pdf - 1 (481512472)
Add to Cart
2010-10-19
Notice of the court or the company law board order
Add to Cart
2010-10-19
Panalty Challan.pdf - 2 (481512472)
Add to Cart
2010-08-04
Information by auditor to Registrar
Add to Cart
2010-08-04
MIAPL AL.pdf - 1 (481512469)
Add to Cart
2010-07-27
CTC 220710.pdf - 1 (481512468)
Add to Cart
2010-07-27
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-25
Information by auditor to Registrar
Add to Cart
2010-07-25
Intimation of reappt..pdf - 1 (481512467)
Add to Cart
2010-07-14
Certificate of Registration of Mortgage-090710.PDF
Add to Cart
2010-01-08
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-01-08
List of Allottees and CTC.pdf - 1 (481512470)
Add to Cart
2009-08-24
CTC and Annexure.pdf - 1 (481512460)
Add to Cart
2009-08-24
Registration of resolution(s) and agreement(s)
Add to Cart
2009-08-24
Shorter Notice.pdf - 2 (481512460)
Add to Cart
2009-08-08
Information by auditor to Registrar
Add to Cart
2009-08-08
MIAPL Letter 2009-10.pdf - 1 (481512463)
Add to Cart
2009-08-05
Information by auditor to Registrar
Add to Cart
2009-08-05
Intimation Mumbai International Airport.pdf - 1 (481512464)
Add to Cart
2009-04-22
Information by auditor to Registrar
Add to Cart
2009-04-22
MIAPL Letter-2008-09.pdf - 1 (481512465)
Add to Cart
2009-04-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-04-04
list of allottees.pdf - 1 (481512462)
Add to Cart
2009-04-01
Certificate of Registration of Mortgage-010409.PDF
Add to Cart
2008-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-16
MIAPL-New-AoA.pdf - 2 (481512459)
Add to Cart
2008-10-16
MIAPL-Reso-AGM2.pdf - 1 (481512459)
Add to Cart
2008-08-14
AGM-MIAPL.pdf - 1 (481512457)
Add to Cart
2008-08-14
Information by auditor to Registrar
Add to Cart
2008-04-10
Certificate of Registration of Mortgage-100408.PDF
Add to Cart
2008-01-28
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-01-28
MIAPL-MOA.pdf - 1 (481512456)
Add to Cart
2008-01-28
MIAPL-Stampcopy.pdf - 2 (481512456)
Add to Cart
2007-06-29
CTC of resolution-MD.pdf - 1 (481512455)
Add to Cart
2007-06-29
CTC of resolution.pdf - 1 (481512454)
Add to Cart
2007-06-29
Registration of resolution(s) and agreement(s)
Add to Cart
2007-06-29
Registration of resolution(s) and agreement(s)
Add to Cart
2006-08-23
BEENAPRADEEP_PFO.pdf - 1 (481512453)
Add to Cart
2006-08-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2006-07-24
FILE.pdf - 1 (481512452)
Add to Cart
2006-07-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-23
Auditor's eligibility certificate.pdf - 2 (481512567)
Add to Cart
2015-10-23
CTC 9th AGM Appointment of Auditor.pdf - 3 (481512567)
Add to Cart
2015-10-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-23
Initmation of Appointment to Auditors (1).pdf - 1 (481512567)
Add to Cart
2006-10-11
Certificate of Incorporation.PDF
Add to Cart
2006-10-11
Form 18.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-10-01
Copy of MGT-8-01102022
Add to Cart
2022-10-01
List of share holders, debenture holders;-01102022
Add to Cart
2022-10-01
Optional Attachment-(1)-01102022
Add to Cart
2022-10-01
Optional Attachment-(2)-01102022
Add to Cart
2022-08-23
Optional Attachment-(1)-23082022
Add to Cart
2022-08-10
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -10082022
Add to Cart
2022-08-10
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -10082022
Add to Cart
2022-08-10
Copy of shareholders resolution-10082022
Add to Cart
2022-08-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10082022
Add to Cart
2022-08-09
Copy of resolution passed by the company-08082022
Add to Cart
2022-08-09
Copy of resolution passed by the company-08082022 1
Add to Cart
2022-08-09
Copy of written consent given by auditor-08082022
Add to Cart
2022-08-03
Resignation letter-03082022
Add to Cart
2022-06-29
Optional Attachment-(1)-29062022
Add to Cart
2022-04-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23042022
Add to Cart
2022-04-01
Copy of written consent given by auditor-01042022
Add to Cart
2022-04-01
Optional Attachment-(1)-01042022
Add to Cart
2022-03-31
Copy of MGT-8-31032022
Add to Cart
2022-03-31
List of share holders, debenture holders;-31032022
Add to Cart
2022-03-18
Approval letter of extension of financial year of AGM-15032022
Add to Cart
2022-01-03
Altered articles of association-28122021
Add to Cart
2022-01-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122021
Add to Cart
2022-01-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122021 1
Add to Cart
2021-10-14
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -14102021
Add to Cart
2021-10-14
Copy of shareholders resolution-14102021
Add to Cart
2021-10-13
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -13102021
Add to Cart
2021-10-13
Copy of shareholders resolution-13102021
Add to Cart
2021-08-31
Copy of MGT-8-31082021
Add to Cart
2021-08-31
List of share holders, debenture holders;-31082021
Add to Cart
2021-08-27
Optional Attachment-(1)-27082021
Add to Cart
2021-08-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27082021
Add to Cart
2021-08-26
Optional Attachment-(1)-26082021
Add to Cart
2021-07-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23072021
Add to Cart
2021-07-15
Complete record of private placement offers and acceptances in Form PAS-5.-15072021
Add to Cart
2021-07-15
Complete record of private placement offers and acceptances in Form PAS-5.-15072021 1
Add to Cart
2021-07-15
Complete record of private placement offers and acceptances in Form PAS-5.-15072021 2
Add to Cart
2021-07-15
Complete record of private placement offers and acceptances in Form PAS-5.-15072021 3
Add to Cart
2021-07-15
Copy of Board or Shareholders? resolution-15072021
Add to Cart
2021-07-15
Copy of Board or Shareholders? resolution-15072021 1
Add to Cart
2021-07-15
Copy of Board or Shareholders? resolution-15072021 2
Add to Cart
2021-07-15
Copy of board resolution-15072021
Add to Cart
2021-07-15
Copy of certificate by the Nomination and Remuneration Committee of the company, if any, to the effect that the remuneration is-15072021
Add to Cart
2021-07-15
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -15072021
Add to Cart
2021-07-15
Copy of shareholders resolution-15072021
Add to Cart
2021-07-15
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-15072021
Add to Cart
2021-07-15
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-15072021 1
Add to Cart
2021-07-15
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-15072021 2
Add to Cart
2021-05-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26052021
Add to Cart
2021-05-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05052021
Add to Cart
2021-04-10
Resignation letter-10042021
Add to Cart
2021-04-05
Declaration under section 90-05042021
Add to Cart
2020-12-23
Altered memorandum of assciation;-23122020
Add to Cart
2020-12-23
Altered memorandum of association-23122020
Add to Cart
2020-12-23
Copy of the resolution for alteration of capital;-23122020
Add to Cart
2020-12-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23122020
Add to Cart
2020-12-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22122020
Add to Cart
2019-12-30
Copy of MGT-8-30122019
Add to Cart
2019-12-30
Declaration under section 90-30122019
Add to Cart
2019-12-30
List of share holders, debenture holders;-30122019
Add to Cart
2019-11-30
Approval letter of extension of financial year of AGM-30112019
Add to Cart
2019-11-30
Optional Attachment-(1)-30112019
Add to Cart
2019-11-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Add to Cart
2019-11-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22112019
Add to Cart
2019-11-22
Optional Attachment-(1)-22112019
Add to Cart
2019-11-14
-14112019
Add to Cart
2019-11-14
Copy of resolution passed by the company-14112019
Add to Cart
2019-11-14
Copy of written consent given by auditor-14112019
Add to Cart
2019-06-30
Optional Attachment-(1)-30062019
Add to Cart
2019-04-30
Optional Attachment-(1)-30042019
Add to Cart
2018-12-28
Copy of MGT-8-28122018
Add to Cart
2018-12-28
List of share holders, debenture holders;-28122018
Add to Cart
2018-12-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122018
Add to Cart
2018-12-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122018
Add to Cart
2018-06-14
-14062018
Add to Cart
2018-06-14
-14062018 1
Add to Cart
2018-06-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06062018
Add to Cart
2018-05-31
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31052018
Add to Cart
2018-05-31
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31052018 1
Add to Cart
2018-05-28
Copy of Altered Memorandum of Association;-28052018
Add to Cart
2018-05-28
Copy of special resolution;-28052018
Add to Cart
2018-05-28
Minutes of the members' meeting-28052018
Add to Cart
2018-05-22
Altered articles of association-22052018
Add to Cart
2018-05-22
Altered memorandum of association-22052018
Add to Cart
2018-05-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22052018
Add to Cart
2018-04-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28042018
Add to Cart
2018-01-10
Copy of MGT-8-10012018
Add to Cart
2018-01-10
List of share holders, debenture holders;-10012018
Add to Cart
2017-10-28
Copy of resolution passed by the company-28102017
Add to Cart
2017-10-28
Copy of the intimation sent by company-28102017
Add to Cart
2017-10-28
Copy of written consent given by auditor-28102017
Add to Cart
2017-04-11
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11042017
Add to Cart
2017-02-27
Copy of board resolution-27022017
Add to Cart
2017-02-27
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -27022017
Add to Cart
2017-02-27
Copy of shareholders resolution-27022017
Add to Cart
2017-02-22
Copy of MGT-8-22022017
Add to Cart
2017-02-22
List of share holders, debenture holders;-22022017
Add to Cart
2017-01-10
Altered articles of association-10012017
Add to Cart
2017-01-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10012017
Add to Cart
2016-12-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27122016
Add to Cart
2016-08-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25082016
Add to Cart
2016-08-08
Copy of resolution passed by the company-08082016
Add to Cart
2016-08-08
Copy of the intimation sent by company-08082016
Add to Cart
2016-08-08
Copy of written consent given by auditor-08082016
Add to Cart
2016-06-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27062016
Add to Cart
2016-05-25
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -25052016
Add to Cart
2016-05-25
Copy of shareholders resolution-25052016
Add to Cart
2016-05-25
Optional Attachment-(1)-25052016
Add to Cart
2016-05-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23052016
Add to Cart
2015-12-17
Copy of Board Resolution-171215.PDF
Add to Cart
2015-12-17
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-171215.PDF
Add to Cart
2015-11-26
Copy of resolution-261115.PDF
Add to Cart
2015-10-31
Declaration of the appointee Director- in Form DIR-2-311015.PDF
Add to Cart
2015-10-31
Optional Attachment 1-311015.PDF
Add to Cart
2015-10-31
Optional Attachment 2-311015.PDF
Add to Cart
2015-10-28
Copy of resolution-281015.PDF
Add to Cart
2015-10-28
Optional Attachment 2-281015.PDF
Add to Cart
2015-10-23
Certificate of Registration of Mortgage-231015.PDF
Add to Cart
2015-10-23
Copy of resolution-231015.PDF
Add to Cart
2015-10-23
Instrument of creation or modification of charge-231015.PDF
Add to Cart
2015-09-26
Copy of Board Resolution-260915.PDF
Add to Cart
2015-09-26
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-260915.PDF
Add to Cart
2015-09-24
Optional Attachment 1-240915.PDF
Add to Cart
2015-09-21
Optional Attachment 1-210915.PDF
Add to Cart
2015-09-21
Optional Attachment 2-210915.PDF
Add to Cart
2015-09-21
Optional Attachment 3-210915.PDF
Add to Cart
2015-08-03
Copy of resolution-030815.PDF
Add to Cart
2015-07-30
Declaration of the appointee Director- in Form DIR-2-300715.PDF
Add to Cart
2015-07-30
Evidence of cessation-300715.PDF
Add to Cart
2015-07-30
Evidence of cessation-300715.PDF 1
Add to Cart
2015-07-30
Evidence of cessation-300715.PDF 2
Add to Cart
2015-07-29
Certificate of Registration of Mortgage-290715.PDF
Add to Cart
2015-07-29
Instrument of creation or modification of charge-290715.PDF
Add to Cart
2015-04-06
Letter of the charge holder-060415.PDF
Add to Cart
2015-03-05
Copy of resolution-050315.PDF
Add to Cart
2015-02-26
Letter of the charge holder-260215.PDF
Add to Cart
2015-02-16
Certificate of Registration for Modification of Mortgage-160215.PDF
Add to Cart
2015-02-16
Instrument of creation or modification of charge-160215.PDF
Add to Cart
2015-02-13
Copy of resolution-130215.PDF
Add to Cart
2015-01-01
Letter of the charge holder-010115.PDF
Add to Cart
2014-12-18
Certificate of Registration of Mortgage-181214.PDF
Add to Cart
2014-12-18
Instrument of creation or modification of charge-181214.PDF
Add to Cart
2014-12-18
Optional Attachment 1-181214.PDF
Add to Cart
2014-11-26
Declaration of the appointee Director- in Form DIR-2-261114.PDF
Add to Cart
2014-11-26
Evidence of cessation-261114.PDF
Add to Cart
2014-11-21
Copy of resolution-211114.PDF
Add to Cart
2014-11-21
Optional Attachment 1-211114.PDF
Add to Cart
2014-11-14
Letter of the charge holder-141114.PDF
Add to Cart
2014-09-24
Certificate from the Auditor-240914.PDF
Add to Cart
2014-09-24
Certificate from the Auditor-240914.PDF 1
Add to Cart
2014-09-24
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act- 1956 as per previous year-s audited balance sheet -240914.PDF
Add to Cart
2014-09-24
Copy-s- of resolution of remuneration committee along with its composition-240914.PDF
Add to Cart
2014-09-24
Copy-s- of resolution of remuneration committee along with its composition-240914.PDF 1
Add to Cart
2014-09-24
Copy-s- of resolution of shareholder-s--240914.PDF
Add to Cart
2014-09-24
Copy-s- of the resolution of Board of directors-240914.PDF
Add to Cart
2014-09-24
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-240914.PDF
Add to Cart
2014-09-24
Optional Attachment 1-240914.PDF
Add to Cart
2014-09-06
Letter of the charge holder-060914.PDF
Add to Cart
2014-08-19
Certificate of Registration of Mortgage-190814.PDF
Add to Cart
2014-08-19
Instrument of creation or modification of charge-190814.PDF
Add to Cart
2014-08-19
Optional Attachment 1-190814.PDF
Add to Cart
2014-08-07
Optional Attachment 1-070814.PDF
Add to Cart
2014-08-04
Copy of resolution-040814.PDF
Add to Cart
2014-07-11
AoA - Articles of Association-110714.PDF
Add to Cart
2014-07-11
Copy of resolution-110714.PDF
Add to Cart
2014-07-01
Copy of Board Resolution-010714.PDF
Add to Cart
2014-07-01
Copy of Board Resolution-010714.PDF 1
Add to Cart
2014-07-01
Copy of Board Resolution-010714.PDF 2
Add to Cart
2014-07-01
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-010714.PDF
Add to Cart
2014-07-01
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-010714.PDF 1
Add to Cart
2014-07-01
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-010714.PDF 2
Add to Cart
2014-06-19
Certificate of Registration for Modification of Mortgage-290514.PDF
Add to Cart
2014-06-19
Copy of resolution-190614.PDF
Add to Cart
2014-06-19
Declaration of the appointee Director- in Form DIR-2-190614.PDF
Add to Cart
2014-06-19
Interest in other entities-190614.PDF
Add to Cart
2014-06-19
Memorandum of satisfaction of Charge-280514.PDF
Add to Cart
2014-05-28
Letter of the charge holder-280514.PDF
Add to Cart
2014-05-19
Instrument of creation or modification of charge-190514.PDF
Add to Cart
2014-05-19
Optional Attachment 1-190514.PDF
Add to Cart
2014-03-27
Certificate of Registration of Mortgage-270314.PDF
Add to Cart
2014-03-27
Instrument of creation or modification of charge-270314.PDF
Add to Cart
2014-02-04
Evidence of cessation-040214.PDF
Add to Cart
2013-11-01
Certificate of Registration of Mortgage-011113.PDF
Add to Cart
2013-11-01
Instrument of creation or modification of charge-011113.PDF
Add to Cart
2013-11-01
Optional Attachment 1-011113.PDF
Add to Cart
2013-10-28
Certificate of Registration of Mortgage-281013.PDF
Add to Cart
2013-10-28
Instrument of creation or modification of charge-281013.PDF
Add to Cart
2013-09-27
Certificate of Registration for Modification of Mortgage-270913.PDF
Add to Cart
2013-09-27
Certificate of Registration of Mortgage-270913.PDF
Add to Cart
2013-09-27
Instrument of creation or modification of charge-270913.PDF
Add to Cart
2013-09-27
Instrument of creation or modification of charge-270913.PDF 1
Add to Cart
2013-09-27
Optional Attachment 1-270913.PDF
Add to Cart
2013-09-27
Optional Attachment 1-270913.PDF 1
Add to Cart
2013-09-12
Certificate of Registration of Mortgage-120913.PDF
Add to Cart
2013-09-12
Instrument of creation or modification of charge-120913.PDF
Add to Cart
2013-09-10
Evidence of cessation-100913.PDF
Add to Cart
2013-09-07
Certificate of Registration for Modification of Mortgage-070913.PDF
Add to Cart
2013-09-07
Instrument of creation or modification of charge-070913.PDF
Add to Cart
2013-09-07
Optional Attachment 1-070913.PDF
Add to Cart
2013-08-02
Copy of resolution-020813.PDF
Add to Cart
2013-08-01
Letter of the charge holder-010813.PDF
Add to Cart
2013-07-18
Certificate of Registration for Modification of Mortgage-180713.PDF
Add to Cart
2013-07-18
Instrument of creation or modification of charge-180713.PDF
Add to Cart
2013-07-18
Optional Attachment 1-180713.PDF
Add to Cart
2013-05-24
Evidence of cessation-240513.PDF
Add to Cart
2013-05-24
Evidence of payment of stamp duty-240513.PDF
Add to Cart
2013-05-02
Letter of the charge holder-020513.PDF
Add to Cart
2013-03-20
Certificate of Registration for Modification of Mortgage-200313.PDF
Add to Cart
2013-03-20
Instrument of creation or modification of charge-200313.PDF
Add to Cart
2013-03-20
Optional Attachment 1-200313.PDF
Add to Cart
2013-03-04
Evidence of cessation-040313.PDF
Add to Cart
2013-02-13
Certificate of Registration for Modification of Mortgage-130213.PDF
Add to Cart
2013-02-13
Instrument of creation or modification of charge-130213.PDF
Add to Cart
2013-01-30
Optional Attachment 1-300113.PDF
Add to Cart
2012-11-29
Copy of resolution-291112.PDF
Add to Cart
2012-11-07
Evidence of cessation-071112.PDF
Add to Cart
2012-09-26
Certificate of Registration of Mortgage-260912.PDF
Add to Cart
2012-09-26
Instrument of creation or modification of charge-260912.PDF
Add to Cart
2012-09-26
Optional Attachment 1-260912.PDF
Add to Cart
2012-08-06
Certificate of Registration for Modification of Mortgage-060812.PDF
Add to Cart
2012-08-06
Instrument of creation or modification of charge-060812.PDF
Add to Cart
2012-07-30
Copy of resolution-300712.PDF
Add to Cart
2012-05-28
Copy of resolution-280512.PDF
Add to Cart
2012-04-27
Certificate of Registration of Mortgage-270412.PDF
Add to Cart
2012-04-27
Instrument of creation or modification of charge-270412.PDF
Add to Cart
2012-04-20
List of allottees-200412.PDF
Add to Cart
2012-04-06
List of allottees-060412.PDF
Add to Cart
2012-04-06
Resltn passed by the BOD-060412.PDF
Add to Cart
2012-03-30
Certificate from the Auditor-300312.PDF
Add to Cart
2012-03-30
Copy of draft agreement-300312.PDF
Add to Cart
2012-03-30
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act- 1956 as per previous year-s audited balance sheet -300312.PDF
Add to Cart
2012-03-30
Copy of visa-300312.PDF
Add to Cart
2012-03-30
Copy-s- of the resolution of Board of directors-300312.PDF
Add to Cart
2012-03-30
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-300312.PDF
Add to Cart
2012-03-30
Optional Attachment 1-300312.PDF
Add to Cart
2012-03-30
Statement as per proviso -iv- of Part -B- of Part II of Schedule XIII to the Companies Act -refer Schedule XIII for details- -300312.PDF
Add to Cart
2011-12-15
Evidence of cessation-151211.PDF
Add to Cart
2011-11-08
Evidence of cessation-081111.PDF
Add to Cart
2011-08-04
MoA - Memorandum of Association-040811.PDF
Add to Cart
2011-08-04
Proof of receipt of Central Government Order-040811.PDF
Add to Cart
2011-08-03
Copy of resolution-030811.PDF
Add to Cart
2011-08-02
Evidence of payment of stamp duty-020811.PDF
Add to Cart
2011-06-06
Copy of the Court-Company Law Board Order-060611.PDF
Add to Cart
2011-06-06
Optional Attachment 1-060611.PDF
Add to Cart
2011-05-19
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-05-19
Optional Attachment 1-190511.PDF
Add to Cart
2011-05-19
RD Order.pdf - 1 (481512644)
Add to Cart
2011-05-05
Copy of resolution-050511.PDF
Add to Cart
2011-01-24
Certificate of Registration of Mortgage-140111.PDF
Add to Cart
2011-01-14
Instrument of creation or modification of charge-140111.PDF
Add to Cart
2010-11-12
Certificate of Registration of Mortgage-030710.PDF
Add to Cart
2010-11-01
Evidence of cessation-011110.PDF
Add to Cart
2010-11-01
Optional Attachment 1-011110.PDF
Add to Cart
2010-10-25
List of allottees-251010.PDF
Add to Cart
2010-10-19
Copy of the Court-Company Law Board Order-191010.PDF
Add to Cart
2010-10-19
Optional Attachment 1-191010.PDF
Add to Cart
2010-07-27
Copy of resolution-270710.PDF
Add to Cart
2010-07-14
Certificate of Registration of Mortgage-090710.PDF
Add to Cart
2010-07-09
Instrument of creation or modification of charge-090710.PDF
Add to Cart
2010-07-03
Instrument of creation or modification of charge-030710.PDF
Add to Cart
2010-03-06
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-03-06
List of allottees-060310.PDF
Add to Cart
2010-03-06
List of Allottees.pdf - 1 (481512622)
Add to Cart
2010-02-25
Copy of Board Resolution-250210.PDF
Add to Cart
2010-02-25
Copy of proposed agreement-250210.PDF
Add to Cart
2010-02-25
Optional Attachment 1-250210.PDF
Add to Cart
2010-02-18
AoA - Articles of Association-180210.PDF
Add to Cart
2010-02-18
Copy of Board Resolution-180210.PDF
Add to Cart
2010-02-18
Copy of proposed agreement-180210.PDF
Add to Cart
2010-02-18
MoA - Memorandum of Association-180210.PDF
Add to Cart
2010-02-18
Optional Attachment 2-180210.PDF
Add to Cart
2010-01-08
List of allottees-080110.PDF
Add to Cart
2009-11-18
Evidence of cessation-181109.PDF
Add to Cart
2009-11-18
Optional Attachment 1-181109.PDF
Add to Cart
2009-08-24
Copy of resolution-240809.PDF
Add to Cart
2009-08-24
Optional Attachment 1-240809.PDF
Add to Cart
2009-08-10
Evidence of cessation-100809.PDF
Add to Cart
2009-05-21
Evidence of cessation-210509.PDF
Add to Cart
2009-04-04
List of allottees-040409.PDF
Add to Cart
2009-04-01
Certificate of Registration of Mortgage-010409.PDF
Add to Cart
2009-03-24
Instrument of details of the charge-240309.PDF
Add to Cart
2009-02-17
Evidence of cessation-170209.PDF
Add to Cart
2008-10-16
AoA - Articles of Association-161008.PDF
Add to Cart
2008-10-16
Copy of resolution-161008.PDF
Add to Cart
2008-08-14
Copy of intimation received-140808.PDF
Add to Cart
2008-05-27
Others-270508.PDF
Add to Cart
2008-04-10
Certificate of Registration of Mortgage-100408.PDF
Add to Cart
2008-04-10
Instrument of details of the charge-100408.PDF
Add to Cart
2008-04-10
Particulars of all Joint charge holders-100408.PDF
Add to Cart
2008-02-04
Others-040208.PDF
Add to Cart
2008-02-04
Others-040208.PDF 1
Add to Cart
2008-01-28
Evidence of cessation-280108.PDF
Add to Cart
2008-01-28
MoA - Memorandum of Association-280108.PDF
Add to Cart
2008-01-28
Optional Attachment 1-280108.PDF
Add to Cart
2007-06-29
Copy of resolution-290607.PDF
Add to Cart
2007-06-29
Copy of resolution-290607.PDF 1
Add to Cart
2006-10-11
AOA.PDF
Add to Cart
2006-10-11
MOA.PDF
Add to Cart
2006-06-13
Others-130606.PDF
Add to Cart
2006-06-13
Others-130606.PDF 1
Add to Cart
2006-06-09
Photograph1-090606.PDF
Add to Cart
2006-06-09
Photograph2-090606.PDF
Add to Cart
2006-06-09
Photograph3-090606.PDF
Add to Cart
2006-06-08
Others-080606.PDF
Add to Cart
2006-06-08
Others-080606.PDF 1
Add to Cart
2006-06-07
List of allottees-070606.PDF
Add to Cart
2006-06-07
Others-070606.PDF
Add to Cart
2006-06-07
Others-070606.PDF 1
Add to Cart
2006-06-07
Others-070606.PDF 2
Add to Cart
2006-06-07
Others-070606.PDF 3
Add to Cart
2006-06-07
Others-070606.PDF 4
Add to Cart
2006-06-07
Photograph1-070606.PDF
Add to Cart
2006-06-07
Photograph2-070606.PDF
Add to Cart
2006-06-07
Photograph3-070606.PDF
Add to Cart
2006-06-06
List of allottees-060606.PDF
Add to Cart
2006-06-06
List of allottees-060606.PDF 1
Add to Cart
2006-06-06
Others-060606.PDF
Add to Cart
2006-06-06
Others-060606.PDF 1
Add to Cart
2006-06-06
Photograph1-060606.PDF
Add to Cart
2006-06-06
Photograph1-060606.PDF 1
Add to Cart
2006-06-06
Photograph2-060606.PDF
Add to Cart
2006-06-06
Photograph2-060606.PDF 1
Add to Cart
2006-06-06
Photograph3-060606.PDF
Add to Cart
2006-06-05
List of allottees-050606.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-10-01
Changes in Directors and KMP MIAL.pdf - 4 (1132102305)
Add to Cart
2022-10-01
Committee Meeting_MIAL.pdf - 3 (1132102305)
Add to Cart
2022-10-01
Annual Returns and Shareholder Information
Add to Cart
2022-10-01
List of Shareholders_MIAL_31 03 2022.pdf - 1 (1132102305)
Add to Cart
2022-10-01
MGT-8 mumbai.pdf - 2 (1132102305)
Add to Cart
2022-08-26
Company financials including balance sheet and profit & loss
Add to Cart
2022-08-26
Instance_Mumbai_2021-22.xml - 1 (1132102383)
Add to Cart
2022-08-26
Statement pursuant to Section 197.pdf - 2 (1132102383)
Add to Cart
2022-04-03
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-03
General approval Letter for Extension of AGM.pdf - 2 (1103599432)
Add to Cart
2022-04-03
Instance_Mumbai_2020-21_final.xml - 1 (1103599432)
Add to Cart
2022-04-01
Annual Returns and Shareholder Information
Add to Cart
2022-04-01
Form MGT-8 NMIAL.pdf - 2 (1103599425)
Add to Cart
2022-04-01
MIAL List of Shareholders as on 31st March2021.pdf - 1 (1103599425)
Add to Cart
2021-09-07
Annual Returns and Shareholder Information
Add to Cart
2021-09-07
List of shareholders- MIAL.pdf - 1 (1045932350)
Add to Cart
2021-09-07
MGT 8 MIAL 2020.pdf - 2 (1045932350)
Add to Cart
2021-08-27
Company financials including balance sheet and profit & loss
Add to Cart
2021-08-27
Instance_Mumbai_2019-20.xml - 1 (1042766608)
Add to Cart
2020-01-02
Annual Returns and Shareholder Information
Add to Cart
2020-01-02
MGT-8_MIAL_2019.pdf - 2 (739741911)
Add to Cart
2020-01-02
MIAL List of shareholders as on 31st March 2019.pdf - 1 (739741911)
Add to Cart
2019-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-16
Instance_Mumbai International_2018-19.xml - 1 (730682691)
Add to Cart
2019-12-16
MIAL-AR 2018-19.pdf - 3 (730682691)
Add to Cart
2019-12-16
Mumbai International_PDF_2018-19.pdf - 2 (730682691)
Add to Cart
2019-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-30
Instance_Mumbai International_2018-19.xml - 1 (727809225)
Add to Cart
2019-11-30
MIAL-AR 2018-19.pdf - 3 (727809225)
Add to Cart
2019-11-30
Mumbai International_PDF_2018-19.pdf - 2 (727809225)
Add to Cart
2019-01-11
Annual Returns and Shareholder Information
Add to Cart
2019-01-11
MIAL - list of Shareholders as on 31st March 2018.pdf - 1 (492586815)
Add to Cart
2019-01-11
MIAL MGT-8.pdf - 2 (492586815)
Add to Cart
2018-12-28
Annual Returns and Shareholder Information
Add to Cart
2018-12-28
MIAL - list of Shareholders as on 31st March 2018.pdf - 1 (481512858)
Add to Cart
2018-12-28
MIAL MGT-8.pdf - 2 (481512858)
Add to Cart
2018-12-26
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-26
Instance_Mumbai International-Final.xml - 1 (481512857)
Add to Cart
2018-04-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-30
Instance_Mumbai International.xml - 1 (375828865)
Add to Cart
2018-01-10
Annual Returns and Shareholder Information
Add to Cart
2018-01-10
List of Shareholders.pdf - 1 (375828864)
Add to Cart
2018-01-10
MGT-8 Mumbai.pdf - 2 (375828864)
Add to Cart
2017-04-11
Company financials including balance sheet and profit & loss
Add to Cart
2017-04-11
Instance_Mumbai.xml - 1 (375828867)
Add to Cart
2017-02-22
Annual Returns and Shareholder Information
Add to Cart
2017-02-22
MGT-8.pdf - 2 (375828866)
Add to Cart
2017-02-22
MIAL List of shareholders.pdf - 1 (375828866)
Add to Cart
2017-01-13
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2017-01-13
FY[2011-2012] U45200MH2006PTC160164 Consolidated_BalanceSheet 13-01-2013.xml - 2 (389571169)
Add to Cart
2017-01-13
FY[2011-2012] U45200MH2006PTC160164 Standalone_BalanceSheet 13-01-2013.xml - 1 (389571169)
Add to Cart
2017-01-13
document in respect of balance sheet 14-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2017-01-13
document in respect of consolidated balance sheet 14-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-09-07
document in respect of consolidated financial statement 18-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-09-07
document in respect of financial statement 18-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-02-05
Company financials including balance sheet and profit & loss
Add to Cart
2016-02-05
FY[2014-2015] U45200MH2006PTC160164 Standalone_BalanceSheet 16-12-2015.xml - 1 (389571187)
Add to Cart
2016-02-05
FY[2014-2015] U45200MH2006PTC160164C Consolidated_BalanceSheet 16-12-2015.xml - 2 (389571187)
Add to Cart
2016-01-27
Clarification on MIAL MGT-7.pdf - 3 (389571188)
Add to Cart
2016-01-27
Annual Returns and Shareholder Information
Add to Cart
2016-01-27
List of shareholders.pdf - 1 (389571188)
Add to Cart
2016-01-27
Mgt-8_MIAL.pdf - 2 (389571188)
Add to Cart
2015-02-16
List of past and present members-160215.PDF
Add to Cart
2014-12-18
List of past and present members-181214.PDF
Add to Cart
2014-11-25
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-25
FY[2012-2013] U45200MH2006PTC160164 Consolidated Consolidated_BalanceSheet 31-07-2014.xml - 2 (389571042)
Add to Cart
2014-11-25
FY[2012-2013] U45200MH2006PTC160164 Standalone_BalanceSheet 30-07-2014.xml - 1 (389571042)
Add to Cart
2014-11-25
document in respect of balance sheet 31-07-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-25
document in respect of consolidated balance sheet 31-07-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-08-19
List of past and present members-190814.PDF
Add to Cart
2014-08-06
Annual_Return_2014.pdf - 1 (389571040)
Add to Cart
2014-08-06
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-05-19
List of past and present members-190514.PDF
Add to Cart
2013-10-25
document in respect of balance sheet 22-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-25
document in respect of consolidated balance sheet 22-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-17
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-17
FY[2012-2013] U45200MH2006PTC160164 Consolidated Consolidated_BalanceSheet 22-08-2013.xml - 2 (389571035)
Add to Cart
2013-10-17
FY[2012-2013] U45200MH2006PTC160164 Standalone_BalanceSheet 22-08-2013.xml - 1 (389571035)
Add to Cart
2013-09-01
Annual return.pdf - 1 (389571036)
Add to Cart
2013-09-01
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-08-28
Annual_Return_2012.pdf - 1 (389571034)
Add to Cart
2012-08-28
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-22
document in respect of balance sheet 20-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-22
document in respect of consolidated balance sheet 20-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-21
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-21
MUMBAI INTERNATIONAL AIRPORT PRIVATE LIMITED_BS.xml - 1 (389571030)
Add to Cart
2011-12-21
MUMBAI INTERNATIONAL AIRPORT PRIVATE LIMITED_BS.xml - 2 (389571030)
Add to Cart
2011-08-25
Annual Return_MIAL_2011.pdf - 1 (389571031)
Add to Cart
2011-08-25
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-08-13
Annual Return_2010.pdf - 1 (389571029)
Add to Cart
2010-08-13
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-07-31
Additional attachment to Form 23AC-280710 for the FY ending on-310310.OCT
Add to Cart
2010-07-31
Annual Report 2009-10.pdf - 1 (389571027)
Add to Cart
2010-07-31
Document.pdf - 1 (389571028)
Add to Cart
2010-07-31
Document1.pdf - 2 (389571028)
Add to Cart
2010-07-31
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2009-09-04
Annexure.pdf - 2 (389571026)
Add to Cart
2009-09-04
Annual_Return_2009.pdf - 1 (389571026)
Add to Cart
2009-09-04
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-08-18
212 Statement.pdf - 2 (389571021)
Add to Cart
2009-08-18
Additional attachment to Form 23AC-170809 for the FY ending on-310309.OCT
Add to Cart
2009-08-18
Additional attachment to Form 23AC-170809 for the FY ending on-310309.OCT 1
Add to Cart
2009-08-18
Annual Report_MIAL.pdf - 1 (389571021)
Add to Cart
2009-08-18
Document.pdf - 1 (389571023)
Add to Cart
2009-08-18
Document.pdf - 2 (389571023)
Add to Cart
2009-08-18
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-04-09
Annual_return-miapl-08.pdf - 1 (389571025)
Add to Cart
2009-04-09
Annual Returns and Shareholder Information
Add to Cart
2009-04-09
Mumbai-int.-sharesholder-08.pdf - 2 (389571025)
Add to Cart
2009-03-26
Balance Sheet & Associated Schedules
Add to Cart
2009-03-26
MIAPL-08.pdf - 1 (389571024)
Add to Cart
2009-03-26
MIAPL-Sec 212.pdf - 2 (389571024)
Add to Cart
2008-01-02
A-R-List-dir.pdf - 2 (389571215)
Add to Cart
2008-01-02
A-R-Transfer.pdf - 3 (389571215)
Add to Cart
2008-01-02
Annual-Return-miapl.pdf - 1 (389571215)
Add to Cart
2008-01-02
Annual Returns and Shareholder Information
Add to Cart
2008-01-02
Mumbai-int.-sharesholder.pdf - 4 (389571215)
Add to Cart
2007-12-20
212 Statement new.pdf - 2 (389571020)
Add to Cart
2007-12-20
Directors' report 0708.pdf - 3 (389571020)
Add to Cart
2007-12-20
Balance Sheet & Associated Schedules
Add to Cart
2007-12-20
MIAL Signed accounts Mar 07.pdf - 1 (389571020)
Add to Cart
2007-12-20
Notice.pdf - 4 (389571020)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,349 documents for ₹499 only

Download all 1,349 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 Mumbai International Airport Limited

You will receive an alert whenever a document is filed by Mumbai International Airport Limited.

Track this company
Top of page