You are here

Certificates

Date

Title

₨ 149 Each

2015-12-24
Certificate of Registration for Modification of Mortgage-241215
Add to Cart
2015-12-24
Certificate of Registration for Modification of Mortgage-241215.PDF
Add to Cart
2015-11-07
Memorandum of satisfaction of Charge-071115
Add to Cart
2015-11-07
Memorandum of satisfaction of Charge-071115 1
Add to Cart
2015-11-07
Memorandum of satisfaction of Charge-071115.PDF
Add to Cart
2015-11-07
Memorandum of satisfaction of Charge-071115.PDF 1
Add to Cart
2015-11-03
Certificate of Registration of Mortgage-031115
Add to Cart
2015-11-03
Certificate of Registration of Mortgage-031115.PDF
Add to Cart
2013-06-20
Certificate of Registration for Modification of Mortgage-200613
Add to Cart
2013-06-20
Certificate of Registration for Modification of Mortgage-200613.PDF
Add to Cart
2012-06-25
Certificate of Registration of Mortgage-250612
Add to Cart
2012-06-25
Certificate of Registration of Mortgage-250612.PDF
Add to Cart
2011-05-14
Certificate of Registration of Mortgage-290411
Add to Cart
2011-05-14
Certificate of Registration of Mortgage-290411.PDF
Add to Cart
2008-11-24
Certificate of Registration of Mortgage-241108.PDF
Add to Cart
2006-12-22
Certificate of Incorporation-221206.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-05-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25052022
Add to Cart
2022-05-25
Evidence of cessation;-25052022
Add to Cart
2022-05-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-25
Interest in other entities;-25052022
Add to Cart
2022-05-25
Optional Attachment-(1)-25052022
Add to Cart
2022-05-25
Optional Attachment-(2)-25052022
Add to Cart
2021-11-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11112021
Add to Cart
2021-11-11
Evidence of cessation;-11112021
Add to Cart
2021-11-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-11
Optional Attachment-(1)-11112021
Add to Cart
2021-11-11
Optional Attachment-(2)-11112021
Add to Cart
2021-11-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08112021
Add to Cart
2021-11-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-08
Interest in other entities;-08112021
Add to Cart
2021-11-08
Optional Attachment-(1)-08112021
Add to Cart
2021-11-08
Optional Attachment-(2)-08112021
Add to Cart
2021-11-05
Evidence of cessation;-05112021
Add to Cart
2021-11-05
Evidence of cessation;-05112021 1
Add to Cart
2021-11-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-05
Notice of resignation;-05112021
Add to Cart
2021-11-05
Optional Attachment-(1)-05112021
Add to Cart
2021-06-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24062021
Add to Cart
2021-06-24
Evidence of cessation;-24062021
Add to Cart
2021-06-24
Interest in other entities;-24062021
Add to Cart
2021-06-24
Optional Attachment-(1)-24062021
Add to Cart
2021-06-24
Optional Attachment-(2)-24062021
Add to Cart
2021-05-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28052021
Add to Cart
2021-05-28
Evidence of cessation;-28052021
Add to Cart
2021-05-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-05-28
Optional Attachment-(1)-28052021
Add to Cart
2021-05-28
Optional Attachment-(2)-28052021
Add to Cart
2021-04-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20012021
Add to Cart
2021-01-20
Evidence of cessation;-20012021
Add to Cart
2021-01-20
Interest in other entities;-20012021
Add to Cart
2021-01-20
Optional Attachment-(1)-20012021
Add to Cart
2021-01-20
Optional Attachment-(2)-20012021
Add to Cart
2020-12-29
Optional Attachment-(1)-29122020
Add to Cart
2020-09-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21092020
Add to Cart
2020-09-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-21
Optional Attachment-(1)-21092020
Add to Cart
2020-09-21
Optional Attachment-(2)-21092020
Add to Cart
2020-05-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25052020
Add to Cart
2020-05-25
Evidence of cessation;-25052020
Add to Cart
2020-05-25
Evidence of cessation;-25052020 1
Add to Cart
2020-05-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-05-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-05-25
Optional Attachment-(1)-25052020
Add to Cart
2020-05-25
Optional Attachment-(2)-25052020
Add to Cart
2020-05-25
Optional Attachment-(2)-25052020 1
Add to Cart
2020-01-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03012020
Add to Cart
2020-01-03
Evidence of cessation;-03012020
Add to Cart
2020-01-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-01-03
Interest in other entities;-03012020
Add to Cart
2020-01-03
Optional Attachment-(1)-03012020
Add to Cart
2020-01-03
Optional Attachment-(2)-03012020
Add to Cart
2019-11-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23112019
Add to Cart
2019-11-23
Evidence of cessation;-23112019
Add to Cart
2019-11-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-23
Interest in other entities;-23112019
Add to Cart
2019-11-23
Optional Attachment-(1)-23112019
Add to Cart
2019-11-23
Optional Attachment-(2)-23112019
Add to Cart
2019-08-12
Board Resolution_Cessation of Sitaram Pareek.pdf - 1 (720880528)
Add to Cart
2019-08-12
Evidence of cessation;-12082019
Add to Cart
2019-08-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-12
Notice of resignation;-12082019
Add to Cart
2019-08-12
Resignation Letter_Sitaram Pareek.pdf - 2 (720880528)
Add to Cart
2019-06-10
Board Resolution 23 May 2019 Appointment of Director Sh Abhay Mishra.pdf - 3 (681157789)
Add to Cart
2019-06-10
Board Resolution 23 May 2019 Appointment of Director Sh S Mukherjee.pdf - 4 (681157789)
Add to Cart
2019-06-10
Board Resolution 23 May 2019 Noting of Resignation of Sh Bharat B Modgil wef 20 Apr 2019.pdf - 1 (681157790)
Add to Cart
2019-06-10
Consent to act as Director Abhay Mishra.pdf - 1 (681157789)
Add to Cart
2019-06-10
Consent to act as Director Shubhodoy Mukherjee.pdf - 5 (681157789)
Add to Cart
2019-06-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10062019
Add to Cart
2019-06-10
Evidence of cessation;-10062019
Add to Cart
2019-06-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-10
Interest in Other Entities Shubhodoy Mukherjee.pdf - 2 (681157789)
Add to Cart
2019-06-10
Interest in other entities;-10062019
Add to Cart
2019-06-10
Nomination Letters from Reliance Infrastructure Ltd.pdf - 6 (681157789)
Add to Cart
2019-06-10
Notice of resignation;-10062019
Add to Cart
2019-06-10
Optional Attachment-(1)-10062019
Add to Cart
2019-06-10
Optional Attachment-(2)-10062019
Add to Cart
2019-06-10
Optional Attachment-(4)-10062019
Add to Cart
2019-06-10
Optional Attachment-(5)-10062019
Add to Cart
2019-06-10
Resignation Letter Bharat Modgil Mumbai Metro One Pvt Ltd as Director WTD.pdf - 2 (681157790)
Add to Cart
2019-03-20
Consent to act as Director Vibhav Agarwal.pdf - 2 (561829397)
Add to Cart
2019-03-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20032019
Add to Cart
2019-03-20
Evidence of cessation;-20032019
Add to Cart
2019-03-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-20
Interest in Other Entities Sh Vibhav Agarwal.pdf - 3 (561829397)
Add to Cart
2019-03-20
Interest in other entities;-20032019
Add to Cart
2019-03-20
Optional Attachment-(1)-20032019
Add to Cart
2019-03-20
Optional Attachment-(2)-20032019
Add to Cart
2019-03-20
Resolution of Directors for Appointment of Sh Vibhav Agarwal as Director.pdf - 5 (561829397)
Add to Cart
2019-03-20
Resolution of Directors for Withdrawal of Nomination of Sh S Seth.pdf - 4 (561829397)
Add to Cart
2019-03-20
RInfra letter for Withdrawal of Nominaiton of S Seth and Appointment of Vibhav Agarwal.pdf - 1 (561829397)
Add to Cart
2019-02-25
Board Resolution for Appointment.pdf - 4 (533485750)
Add to Cart
2019-02-25
Board Resolution for withdrawal of Nomination.pdf - 1 (533485750)
Add to Cart
2019-02-25
Consent to Act as Director DIR 2.pdf - 2 (533485750)
Add to Cart
2019-02-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25022019
Add to Cart
2019-02-25
Evidence of cessation;-25022019
Add to Cart
2019-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-02-25
Optional Attachment-(1)-25022019
Add to Cart
2019-02-25
Optional Attachment-(2)-25022019
Add to Cart
2019-02-25
Optional Attachment-(3)-25022019
Add to Cart
2019-02-25
R Infra Letter 01 Feb 2019 for Nomination.pdf - 3 (533485750)
Add to Cart
2019-02-25
R Infra Letter for 21 Jan 2019 for Withdrawal.pdf - 5 (533485750)
Add to Cart
2018-11-03
Board Resolution for Withdrawal of Nomination of Abhay Mishra.pdf - 1 (401589719)
Add to Cart
2018-11-03
Evidence of cessation;-03112018
Add to Cart
2018-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-03
Optional Attachment-(1)-03112018
Add to Cart
2018-11-03
RInfra Letter for Withdrwal of Nomination of Abhay Mishra.pdf - 2 (401589719)
Add to Cart
2018-08-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13082018
Add to Cart
2018-08-13
Evidence of cessation;-13082018
Add to Cart
2018-08-13
Form DIR 2 R A Rajeev.pdf - 2 (377270914)
Add to Cart
2018-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-13
Interest in other Entities.pdf - 3 (377270914)
Add to Cart
2018-08-13
Interest in other entities;-13082018
Add to Cart
2018-08-13
MMRDA Letter dated 18 July 2018.pdf - 4 (377270914)
Add to Cart
2018-08-13
Optional Attachment-(1)-13082018
Add to Cart
2018-08-13
Optional Attachment-(2)-13082018
Add to Cart
2018-08-13
Resolution for cessation of UPS Madan.pdf - 1 (377270914)
Add to Cart
2018-08-13
Resolution passed by Board of Directors 21 July 2018 Appointment of R A Rajeev.pdf - 5 (377270914)
Add to Cart
2018-05-09
Board Resolution for appointment of Shri Sateesh Seth.pdf - 3 (377270911)
Add to Cart
2018-05-09
Board Resolution for Withdrawal of Nomination of Shri Debasis Mohanty.pdf - 1 (278308720)
Add to Cart
2018-05-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09052018
Add to Cart
2018-05-09
Evidence of cessation;-09052018
Add to Cart
2018-05-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-09
Form DIR-2.pdf - 1 (377270911)
Add to Cart
2018-05-09
Interest in other entities.pdf - 2 (377270911)
Add to Cart
2018-05-09
Interest in other entities;-09052018
Add to Cart
2018-05-09
Optional Attachment-(1)-09052018
Add to Cart
2018-05-09
Optional Attachment-(1)-09052018 1
Add to Cart
2018-05-09
Optional Attachment-(2)-09052018
Add to Cart
2018-05-09
RInfra Letter for Withdrawal of Nomination of Debasis Mohanty.pdf - 2 (278308720)
Add to Cart
2018-05-09
RInfra Letter of Nomination for Shri S Seth.pdf - 4 (377270911)
Add to Cart
2018-03-13
Acknowledgement received from company-13032018
Add to Cart
2018-03-13
Acknowledgement received from Company.pdf - 3 (249094734)
Add to Cart
2018-03-13
Resignation of Director
Add to Cart
2018-03-13
Notice of resignation filed with the company-13032018
Add to Cart
2018-03-13
Notice of Resignation.pdf - 1 (249094734)
Add to Cart
2018-03-13
Proof of dispatch-13032018
Add to Cart
2018-03-13
Proof of dispatch.pdf - 2 (249094734)
Add to Cart
2018-02-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-09
Optional Attachment-(1)-09022018
Add to Cart
2018-02-09
Shareholders Resolution with Explanatory Statement - Shri Ashok Ramaswamy.pdf - 1 (249094729)
Add to Cart
2017-11-16
Board Resolution for Appointment of Shri Ashok Ramaswamy.pdf - 1 (249094852)
Add to Cart
2017-11-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16112017
Add to Cart
2017-11-16
DIR 2 Ashok Ramaswamy.pdf - 2 (249094852)
Add to Cart
2017-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-16
Letter of appointment;-16112017
Add to Cart
2017-11-15
Acknowledgement letter.pdf - 1 (249094839)
Add to Cart
2017-11-15
Board Resolution_Cessation of Shri Rana Ranjit Rai as Director.pdf - 3 (249094839)
Add to Cart
2017-11-15
Evidence of cessation;-15112017
Add to Cart
2017-11-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-15
Notice of resignation.pdf - 2 (249094839)
Add to Cart
2017-11-15
Notice of resignation;-15112017
Add to Cart
2017-11-15
Optional Attachment-(1)-15112017
Add to Cart
2017-10-28
Acknowledgement received from company.pdf - 3 (249094824)
Add to Cart
2017-10-28
Resignation of Director
Add to Cart
2017-10-28
Notice of resignation.pdf - 1 (249094824)
Add to Cart
2017-10-28
Proof of Dispatch.pdf - 2 (249094824)
Add to Cart
2017-10-27
Acknowledgement received from company-27102017
Add to Cart
2017-10-27
Notice of resignation filed with the company-27102017
Add to Cart
2017-10-27
Proof of dispatch-27102017
Add to Cart
2017-03-07
Board Resolution for Appointment of Shri Debasis Mohanty.pdf - 1 (198962145)
Add to Cart
2017-03-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07032017
Add to Cart
2017-03-07
DIR-2.pdf - 2 (198962145)
Add to Cart
2017-03-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-07
Interest in other entities.pdf - 3 (198962145)
Add to Cart
2017-03-07
Interest in other entities;-07032017
Add to Cart
2017-03-07
Letter of appointment;-07032017
Add to Cart
2017-03-07
Letter of Re-nomination of Debasis Mohanty.pdf - 4 (198962145)
Add to Cart
2017-03-07
Optional Attachment-(1)-07032017
Add to Cart
2017-02-23
Evidence of cessation;-23022017
Add to Cart
2017-02-23
Optional Attachment-(1)-23022017
Add to Cart
2016-10-20
Board Resolution for Appointment of Dr Nitin N Kareer.pdf - 1 (198962321)
Add to Cart
2016-10-20
DIR-2.pdf - 2 (198962321)
Add to Cart
2016-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-20
Interest in other entities.pdf - 3 (198962321)
Add to Cart
2016-10-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102016
Add to Cart
2016-10-19
Interest in other entities;-19102016
Add to Cart
2016-10-19
Letter of appointment;-19102016
Add to Cart
2016-10-15
Evidence of cessation;-15102016
Add to Cart
2016-10-15
Optional Attachment-(1)-15102016
Add to Cart
2016-09-29
Evidence of cessation;-29092016
Add to Cart
2011-04-26
Consent Letter- Rahul Asthana.pdf - 1 (24912528)
Add to Cart
2011-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-10-27
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-13
Information by auditor to Registrar
Add to Cart
2010-03-31
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-03
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-03
Information by auditor to Registrar
Add to Cart
2009-04-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-21
Information by auditor to Registrar
Add to Cart
2009-01-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-10-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-08-21
Registration of resolution(s) and agreement(s)
Add to Cart
2008-08-13
Registration of resolution(s) and agreement(s)
Add to Cart
2008-08-12
Registration of resolution(s) and agreement(s)
Add to Cart
2008-07-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-14
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-07-20
Information by auditor to Registrar
Add to Cart
2007-07-20
Information by auditor to Registrar
Add to Cart
2007-04-07
Notice of situation or change of situation of registered office
Add to Cart
2007-03-30
AoA FINAL_ROC Copy_070307.pdf - 2 (198963331)
Add to Cart
2007-03-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-03-30
MOA FINAL ROC COPY_070307.pdf - 1 (198963331)
Add to Cart
2007-02-06
Information by auditor to Registrar
Add to Cart
2007-02-03
Consent_CS_SKD.pdf - 1 (198963343)
Add to Cart
2007-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-02-03
Photo_Sailesh Daga1.pdf - 2 (198963343)
Add to Cart
2006-12-22
AOA_Mumbai Metro_Final.pdf - 2 (198963349)
Add to Cart
2006-12-22
Application and declaration for incorporation of a company
Add to Cart
2006-12-22
Notice of situation or change of situation of registered office
Add to Cart
2006-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-22
MOA Final_Mumbia Metro_Final.pdf - 1 (198963349)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2015-12-24
Annexure A Extent and Operation of Charge.pdf - 2 (113376093)
Add to Cart
2015-12-24
Deed of Modification dated 9 Dec 2015.pdf - 1 (113376093)
Add to Cart
2015-12-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-12-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-11-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-11-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-11-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-11-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-11-07
Letter dated 3 Nov 2015 from IDBI Bank_Charge ID 10284294.pdf - 1 (113376095)
Add to Cart
2015-11-07
Letter from IDBI Bank dated 3 Nov 2015.pdf - 1 (113376097)
Add to Cart
2015-11-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-11-03
ANNEXURE A- Type of Charge.pdf - 2 (113376099)
Add to Cart
2015-11-03
ANNEXURE B - Amortisation Schedule.pdf - 3 (113376099)
Add to Cart
2015-11-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-11-03
Indenture of Mortgage 14th Oct 2015.pdf - 1 (113376099)
Add to Cart
2013-06-20
'ANNEXURE A' AND 'ANNEXURE B'.pdf - 2 (24912546)
Add to Cart
2013-06-20
Aggregate Loan For Security Creation.pdf - 3 (24912546)
Add to Cart
2013-06-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-06-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-06-20
Indenture of Mortgage 23 April 2013.pdf - 1 (24912546)
Add to Cart
2012-06-25
Deed of Hypothecation.pdf - 1 (24912548)
Add to Cart
2012-06-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-29
Deed of Hypothecation.pdf - 1 (24912550)
Add to Cart
2011-04-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-10-27
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-13
Information by auditor to Registrar
Add to Cart
2010-03-31
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-03
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-03
Information by auditor to Registrar
Add to Cart
2009-04-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-21
Information by auditor to Registrar
Add to Cart
2009-01-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-10-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-08-21
Registration of resolution(s) and agreement(s)
Add to Cart
2008-08-13
Registration of resolution(s) and agreement(s)
Add to Cart
2008-08-12
Registration of resolution(s) and agreement(s)
Add to Cart
2008-07-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-14
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-07-20
Information by auditor to Registrar
Add to Cart
2007-07-20
Information by auditor to Registrar
Add to Cart
2007-04-07
Notice of situation or change of situation of registered office
Add to Cart
2007-03-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-02-06
Information by auditor to Registrar
Add to Cart
2007-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-22
Consent_Directors.pdf - 1 (198963388)
Add to Cart
2006-12-22
Application and declaration for incorporation of a company
Add to Cart
2006-12-22
Notice of situation or change of situation of registered office
Add to Cart
2006-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-22
Photograph of Mr Chandra Shekar.pdf - 4 (198963388)
Add to Cart
2006-12-22
Photo_JP Chalsani.pdf - 3 (198963388)
Add to Cart
2006-12-22
Photo_KPM.pdf - 2 (198963388)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-11-17
Add to Cart
2023-10-27
Add to Cart
2023-09-25
Add to Cart
2023-08-29
Add to Cart
2023-04-27
Form MSME FORM I-27042023_signed
Add to Cart
2022-10-29
Form PAS-6-28102022
Add to Cart
2022-10-21
Form MSME FORM I-21102022_signed
Add to Cart
2022-08-23
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-23
Return of deposits
Add to Cart
2022-05-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-05-26
Form PAS-6-26052022_signed
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed
Add to Cart
2021-11-24
Form PAS-6-24112021_signed
Add to Cart
2021-10-29
Form MSME FORM I-29102021_signed
Add to Cart
2021-10-29
Form MSME FORM I-29102021_signed 1
Add to Cart
2021-10-29
Form MSME FORM I-29102021_signed 2
Add to Cart
2021-10-27
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-01
Return of deposits
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
2021-04-29
Form PAS-6-29042021_signed
Add to Cart
2021-04-03
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-07
Form MSME FORM I-07012021_signed
Add to Cart
2020-11-23
Form PAS-6-23112020_signed
Add to Cart
2020-10-15
Return of deposits
Add to Cart
2020-09-17
Form PAS-6-17092020_signed
Add to Cart
2020-09-16
Form PAS-6-16092020_signed
Add to Cart
2020-07-28
Registration of resolution(s) and agreement(s)
Add to Cart
2020-06-23
Form MSME FORM I-23062020_signed
Add to Cart
2020-04-29
Return of deposits
Add to Cart
2019-11-17
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-31
Form MSME FORM I-31102019_signed
Add to Cart
2019-10-04
Consent to act as Statutory Auditors.pdf - 2 (720880592)
Add to Cart
2019-10-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-04
Intimation Letter_Appointment of Auditors.pdf - 1 (720880592)
Add to Cart
2019-10-04
Shareholders Resolution_Appointment of Auditors.pdf - 3 (720880592)
Add to Cart
2019-06-10
Board Resolution 23 May 2019 Appointment of Whole time Director Sh S Mukherjee.pdf - 1 (681158290)
Add to Cart
2019-06-10
Consent to act as Whole time Director Shubhodoy Mukherjee.pdf - 2 (681158290)
Add to Cart
2019-06-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-05-28
Form MSME FORM I-28052019_signed
Add to Cart
2019-05-22
Form for submission of documents with the Registrar
Add to Cart
2019-05-22
Reconciliation of Share Capital MMOPL.pdf - 1 (649098559)
Add to Cart
2018-06-19
Board Resolution Appointment of Whole time Director.pdf - 2 (334941846)
Add to Cart
2018-06-19
Consent to Act as Whole time Director by Bharat Bhushan Modgil.pdf - 3 (334941846)
Add to Cart
2018-06-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-06-19
Resolution with Explanatory Statement Appointment WTD.pdf - 1 (334941846)
Add to Cart
2018-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-08
Resolution with Explanatory Statement Appointment of Sateesh Seth as Director.pdf - 2 (313907545)
Add to Cart
2018-06-08
Resolution with Explanatory Statement Appointment WTD.pdf - 1 (313907545)
Add to Cart
2018-06-07
Consent of Auditors.pdf - 2 (312513029)
Add to Cart
2018-06-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-06-07
Intimation to Auditors about Ratification of Appointment.pdf - 1 (312513029)
Add to Cart
2018-06-07
Shareholders Resolution 30 May 2018 Ratification of Appointment of Auditors.pdf - 3 (312513029)
Add to Cart
2018-05-19
Board Resolution Appointment of Internal Auditors for FY 2018 19.pdf - 3 (290678491)
Add to Cart
2018-05-19
Board Resolution Appointment of Secretarial Auditors for FY 2018 19.pdf - 4 (290678491)
Add to Cart
2018-05-19
Board Resolution Audited Financial Statements.pdf - 1 (290678491)
Add to Cart
2018-05-19
Board Resolution Directors Report for year ended 31 March 2018.pdf - 2 (290678491)
Add to Cart
2018-05-19
Board Resolution ICD.pdf - 5 (290678491)
Add to Cart
2018-05-19
Board Resolution Renewal of ICD.pdf - 6 (290678491)
Add to Cart
2018-05-19
Registration of resolution(s) and agreement(s)
Add to Cart
2018-02-12
Registration of resolution(s) and agreement(s)
Add to Cart
2018-02-12
Shareholders Resolution with Explanatory Statement.pdf - 1 (249094942)
Add to Cart
2017-09-05
Form for submission of documents with the Registrar
Add to Cart
2017-09-05
Private Placement Offer Letter.pdf - 1 (249095003)
Add to Cart
2017-09-05
Record of private placement offer.pdf - 2 (249095003)
Add to Cart
2017-08-29
Board Resolution for Renewal of ICD Availed.pdf - 1 (249095001)
Add to Cart
2017-08-29
Registration of resolution(s) and agreement(s)
Add to Cart
2017-07-07
Registration of resolution(s) and agreement(s)
Add to Cart
2017-07-07
Shareholders Resolution for issue of Subordinated Debt.pdf - 1 (249094999)
Add to Cart
2017-06-21
Registration of resolution(s) and agreement(s)
Add to Cart
2017-06-21
Shareholders Resolution for appointment of Dr Nitin N Kareer as Director.pdf - 3 (249094996)
Add to Cart
2017-06-21
Shareholders Resolution for appointment of Shri Debasis Mohanty as Director.pdf - 4 (249094996)
Add to Cart
2017-06-21
Shareholders Resolution for appointment of Shri Sitaram Pareek as Independent Director.pdf - 1 (249094996)
Add to Cart
2017-06-21
Shareholders Resolution for appointment of Smt. Ryna Karani as Independent Director.pdf - 2 (249094996)
Add to Cart
2017-06-03
Consent given by Auditor.pdf - 2 (249094994)
Add to Cart
2017-06-03
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-06-03
Intimation sent by Company to Auditor.pdf - 1 (249094994)
Add to Cart
2017-06-03
Shareholders Resolution for Ratification of Appointment of Auditors.pdf - 3 (249094994)
Add to Cart
2017-05-20
Board Resolutions 13 April 2017.pdf - 1 (198962212)
Add to Cart
2017-05-20
Registration of resolution(s) and agreement(s)
Add to Cart
2017-03-04
Board Resolution for Authorisation of Inter Corporate Deposit.pdf - 4 (198962331)
Add to Cart
2017-03-04
Board Resolution for Disclosure of Interest of Directors.pdf - 2 (198962331)
Add to Cart
2017-03-04
Board Resolution for Inter Corporate Deposit.pdf - 3 (198962331)
Add to Cart
2017-03-04
Board Resolution for Unaudited Financial Statements for Quarter ended 31st Dec, 2016.pdf - 1 (198962331)
Add to Cart
2017-03-04
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-07
Board Resolution for Disclosure of Interest of Director.pdf - 2 (198962389)
Add to Cart
2016-12-07
Board Resolution for Unaudited Financial Statements.pdf - 1 (198962389)
Add to Cart
2016-12-07
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-28
Shareholders Resolution with Explanatory Statement.pdf - 1 (198962425)
Add to Cart
2016-10-14
Form for submission of documents with the Registrar
Add to Cart
2016-10-14
Private Placement Offer Letter.pdf - 1 (198962467)
Add to Cart
2016-10-14
Record of private placement offer.pdf - 2 (198962467)
Add to Cart
2016-09-30
Board Resolution for Disclosure of Interest of Director.pdf - 2 (198962517)
Add to Cart
2016-09-30
Board Resolution for Inter Corporate Deposit.pdf - 3 (198962517)
Add to Cart
2016-09-30
Board Resolution for Temporary Parking of Liquid Funds.pdf - 4 (198962517)
Add to Cart
2016-09-30
Board Resolution for Unaudited Financial Statements.pdf - 1 (198962517)
Add to Cart
2016-09-30
Registration of resolution(s) and agreement(s)
Add to Cart
2016-08-03
Registration of resolution(s) and agreement(s)
Add to Cart
2016-08-03
Shareholders Resolution with Explanatory Statement Issue of Subordinated Debt.pdf - 1 (198962629)
Add to Cart
2016-08-03
Shareholders Resolution with Explanatory Statement_Investment by Company.pdf - 2 (198962629)
Add to Cart
2016-07-28
Consent to being appointed as Auditors of Deloitte.pdf - 2 (198962709)
Add to Cart
2016-07-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-07-28
Intimation of Ratification of Appointment of Statutory Auditors.pdf - 1 (198962709)
Add to Cart
2016-07-28
Shareholders Resolution for Ratification of Appointment of Statutory Auditors.pdf - 3 (198962709)
Add to Cart
2016-06-02
Board Resolutions- 3rd May 2016.pdf - 1 (198962759)
Add to Cart
2016-06-02
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-12
Board Resolution Approval of Unaudited Financial Results 31 Dec 2015.pdf - 1 (175609650)
Add to Cart
2016-02-12
Board Resolution Disclosure of Interest.pdf - 2 (175609650)
Add to Cart
2016-02-12
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-12
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-20
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-01-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-14
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-14
Shareholders Resolution for Appointment of Shri R R Rai with Explanatory Statement.pdf - 1 (113376370)
Add to Cart
2016-01-14
Shareholders Resolution with Explanatory Statement.pdf - 1 (113376371)
Add to Cart
2016-01-13
Board Resolution for Private Placement Offer.pdf - 5 (113376369)
Add to Cart
2016-01-13
Form PAS 5 Record of Private Placement Offer.pdf - 3 (113376369)
Add to Cart
2016-01-13
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-01-13
List of Allottees 18 Dec 2015.pdf - 1 (113376369)
Add to Cart
2016-01-13
Resolution for Allotment of Sub Debt 18 Dec 2015.pdf - 4 (113376369)
Add to Cart
2016-01-13
Shareholders Resolution 15 Jul 2015.pdf - 2 (113376369)
Add to Cart
2015-12-24
Certificate of Registration for Modification of Mortgage-241215.PDF
Add to Cart
2015-12-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-15
Board Resolution_Disclosure of Directors.pdf - 2 (113376372)
Add to Cart
2015-12-15
Board Resolution_Unaudited Financial Results.pdf - 1 (113376372)
Add to Cart
2015-12-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-10
Board Resolution for Appointment of R R Rai.pdf - 1 (113376373)
Add to Cart
2015-12-10
DIR-2 R R Rai.pdf - 2 (113376373)
Add to Cart
2015-12-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-10
Interest in Other Entities R R Rai.pdf - 3 (113376373)
Add to Cart
2015-11-07
Board Resolution for Approval of Private Placement Offer 7 Aug 2015.pdf - 5 (113376374)
Add to Cart
2015-11-07
Form PAS 5 Record of Private Placement Offer.pdf - 3 (113376374)
Add to Cart
2015-11-07
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-11-07
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-11-07
List of Allottees 8 Oct 2015.pdf - 1 (113376374)
Add to Cart
2015-11-07
Securities Allotment Commitee Resolution 8 Oct 2015.pdf - 4 (113376374)
Add to Cart
2015-11-07
Shareholders Resolution Approval of Issue 15 July 2015.pdf - 2 (113376374)
Add to Cart
2015-11-03
Certificate of Registration of Mortgage-031115.PDF
Add to Cart
2015-10-03
Board Resolution for Approval of Private Placement 7 Aug 2015.pdf - 2 (113376376)
Add to Cart
2015-10-03
Form PAS 5 Record of Private Placement Offer.pdf - 3 (113376376)
Add to Cart
2015-10-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-10-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-10-03
List of Allottees 9 Sep 2015.pdf - 1 (113376376)
Add to Cart
2015-10-03
Securities Allotment Committee Resolution 9 September 2015.pdf - 4 (113376376)
Add to Cart
2015-10-03
Shareholders Resolution Approval of Issue 15 July 2015.pdf - 5 (113376376)
Add to Cart
2015-09-05
Board Resolution for Approval of Private Placement Offer Letter.pdf - 4 (113376378)
Add to Cart
2015-09-05
Board Resolution Inter Corporate Deposit.pdf - 2 (113376380)
Add to Cart
2015-09-05
Board Resolution Unaudited Financial Results 30th June 2015.pdf - 1 (113376380)
Add to Cart
2015-09-05
Submission of documents with the Registrar
Add to Cart
2015-09-05
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-05
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-05
Form PAS 5 Record of Private Placement Offer.pdf - 2 (376309293)
Add to Cart
2015-09-05
Form PAS 5 Record of Private Placement Offer.pdf - 3 (113376378)
Add to Cart
2015-09-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-09-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-09-05
List of Allottees_19 Aug 2015.pdf - 1 (113376378)
Add to Cart
2015-09-05
PAS 4 Private Placement Offer Letter_Mumbai Metro One.pdf - 1 (376309293)
Add to Cart
2015-09-05
Securities Allotment Committee Resolution 19 Aug 2015.pdf - 2 (113376378)
Add to Cart
2015-09-05
Shareholders Resolution_Approval of Issue 15 July 2015.pdf - 5 (113376378)
Add to Cart
2015-08-08
Board Resolution for Appointment of Mukund Kumar Sinha.pdf - 2 (113376382)
Add to Cart
2015-08-08
Board Resolution for Cessation of C K Khaitan.pdf - 1 (113376382)
Add to Cart
2015-08-08
Form DIR 2 Consent to Act as Director Mukund Kumar Sinha.pdf - 3 (113376382)
Add to Cart
2015-08-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-08
Interest in Other Entities_Mukund Kumar Sinha.pdf - 4 (113376382)
Add to Cart
2015-08-07
Acknowledgement letter.pdf - 1 (113376406)
Add to Cart
2015-08-07
Board Resolution for Disclosure of Interest.pdf - 1 (113376410)
Add to Cart
2015-08-07
Board Resolution_Cessation of Chandra Prakash Jain.pdf - 3 (113376406)
Add to Cart
2015-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-07
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-07
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-07
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-07
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-07
Letter of Resignation Shri Chandra Prakash Jain.pdf - 2 (113376406)
Add to Cart
2015-08-07
Shareholders Resolution with Explanatory Statement_Sitaram Pareek.pdf - 1 (198963329)
Add to Cart
2015-08-07
Shareholders Resolution_Subordinated Debt with Explanatory Statement.pdf - 1 (198963313)
Add to Cart
2015-08-07
Shareholders Resolution_with Explanatory Statement_Ryna Karani.pdf - 2 (198963329)
Add to Cart
2015-07-21
Board Resolution for re-appointment of Whole time Director.pdf - 2 (113376414)
Add to Cart
2015-07-21
Consent Letter to Act as Whole time Director.pdf - 3 (113376414)
Add to Cart
2015-07-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-07-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-07-21
Special Resolution with Explanatory Statement Reappointment of Whole time Director.pdf - 1 (113376412)
Add to Cart
2015-07-21
Special Resolution with Explanatory Statement Reappointment of Whole time Director.pdf - 1 (113376414)
Add to Cart
2015-06-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-24
Board Resolutions 26 May 2015.pdf - 1 (113376415)
Add to Cart
2015-06-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-04-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-04-30
List of Allottees.pdf - 1 (113376416)
Add to Cart
2015-04-30
PAS 5 Record of Private Placement Offer.pdf - 3 (113376416)
Add to Cart
2015-04-30
Resolution for Allotment of Subordinated Debt 31st March 2015.pdf - 4 (113376416)
Add to Cart
2015-04-30
Shareholders Resolution.pdf - 2 (113376416)
Add to Cart
2015-04-27
Board Resolution for Appointment of Ryna Karani.pdf - 4 (113376417)
Add to Cart
2015-04-27
Board Resolution for appointment of Sitaram Pareek.pdf - 1 (113376417)
Add to Cart
2015-04-27
DIR 2 Ryna Z Karani.pdf - 5 (113376417)
Add to Cart
2015-04-27
DIR 2 Sitaram Pareek.pdf - 2 (113376417)
Add to Cart
2015-04-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-27
Interest in Other Entities Ryna Karani.pdf - 3 (113376417)
Add to Cart
2015-04-13
Board Resolution for Noting of Disclosure of Interest Dr Nitin N Kareer.pdf - 1 (113376418)
Add to Cart
2015-04-13
Board Resolution for Refinancing of Existing Rupee Term Loan by Syndicate Bank.pdf - 2 (113376418)
Add to Cart
2015-04-13
Submission of documents with the Registrar
Add to Cart
2015-04-13
Submission of documents with the Registrar
Add to Cart
2015-04-13
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-13
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-13
PAS 4 Private Placement Offer Letter.pdf - 1 (113376435)
Add to Cart
2015-04-13
PAS 5 Record of Private Placement Offer.pdf - 2 (113376435)
Add to Cart
2015-04-10
Board Resolution for Appointment of Dr Nitin N Kareer.pdf - 2 (113376437)
Add to Cart
2015-04-10
Board Resolution for Cessation of Shri Manu Kumar Srivastava.pdf - 1 (113376437)
Add to Cart
2015-04-10
DIR 2 Consent to Act as Director Nitin N Kareer.pdf - 3 (113376437)
Add to Cart
2015-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-10
Interest in Other Entities of Dr Nitin N Kareer.pdf - 4 (113376437)
Add to Cart
2015-04-10
Letter from Govt of Maharashtra.pdf - 5 (113376437)
Add to Cart
2015-03-09
Altered Memorandum and Articles of Association.pdf - 2 (113376439)
Add to Cart
2015-03-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-09
Shareholders Resolution with Explanatory Statement_Alteration of Articles of Association.pdf - 4 (113376439)
Add to Cart
2015-03-09
Shareholders Resolution with Explanatory Statement_Revision in Remuneration to Whole Time Director.pdf - 1 (113376439)
Add to Cart
2015-03-09
Shareholders Resolution with Explanatory Statement_Subordinated Debt.pdf - 3 (113376439)
Add to Cart
2015-02-13
Board Resolution for Appointment of CFO.pdf - 1 (113376441)
Add to Cart
2015-02-13
Consent to act as CFO.pdf - 2 (113376441)
Add to Cart
2015-02-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-02-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-02-11
Board Resoluion for approval of Unaudited Financial Results 31st Dec 2014.pdf - 1 (113376445)
Add to Cart
2015-02-11
Board Resolution for Appointment of CFO.pdf - 1 (113376443)
Add to Cart
2015-02-11
Board Resolution for Appointment of Secretarial Auditor.pdf - 4 (113376445)
Add to Cart
2015-02-11
Board Resolution for approval of Unaudited Financial Results 30th Sep 2014.pdf - 2 (113376445)
Add to Cart
2015-02-11
Board Resolution for Disclosure of Interest_C P Jain.pdf - 3 (113376445)
Add to Cart
2015-02-11
Consent to act as CFO.pdf - 2 (113376443)
Add to Cart
2015-02-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-07
Letter with Initial Board Resolution.pdf - 1 (113376446)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-10-25
Altered Memorandum and Articles of Association.pdf - 2 (113376450)
Add to Cart
2014-10-25
Consent of Shareholders for Shorter Notice.pdf - 6 (113376450)
Add to Cart
2014-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-25
Shareholders Resolution with Explanatory Statement Creation of Charge.pdf - 3 (113376450)
Add to Cart
2014-10-25
Shareholders Resolution with Explanatory Statement of Issue of Subordinated Debt.pdf - 5 (113376450)
Add to Cart
2014-10-25
Shareholders Resolution with Explanatory Statement_Alteration of Articles of Association.pdf - 4 (113376450)
Add to Cart
2014-10-25
Shareholders Resolution with Explanatory Statement_Borrowing Power.pdf - 1 (113376450)
Add to Cart
2014-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-24
Shareholders Resolution with Explanatory Statement_Appointment of Shri Chandra Prakash Jain as Indepedent Director.pdf - 1 (24912554)
Add to Cart
2014-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-12
Board Resolution 19 Sep 2014 Appointment of Shri C P Jain as Director.pdf - 1 (24912558)
Add to Cart
2014-10-12
Board Resolution 19 Sep 2014 Disclosure of Interest.pdf - 2 (24912556)
Add to Cart
2014-10-12
Board Resolution 19 Sep 2014 Unaudited Financial Statements as on 30 June 2014.pdf - 1 (24912556)
Add to Cart
2014-10-12
Certificate of Deloitte Haskins & Sells LLP.pdf - 2 (113376448)
Add to Cart
2014-10-12
Form ADT 1 Notice of appointment of auditor by the company.pdf - 1 (113376448)
Add to Cart
2014-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-12
FORM DIR-2.pdf - 2 (24912558)
Add to Cart
2014-10-12
Submission of documents with the Registrar
Add to Cart
2014-10-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-12
Interest in Other Entities.pdf - 3 (24912558)
Add to Cart
2014-10-11
Appointment of Auditors Special Resolution with Explanatory Statement.pdf - 1 (198963775)
Add to Cart
2014-10-11
Consent of Shareholders for Shorter Notice.pdf - 2 (198963775)
Add to Cart
2014-10-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-31
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-26
Board Resolution for Appointment of Internal Auditors.pdf - 2 (24912562)
Add to Cart
2014-08-26
Board Resolution for Approval of Directors Report.pdf - 1 (24912562)
Add to Cart
2014-08-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-23
Board Resolution for Appointment of Chittaranjan Kumar Khaitan.pdf - 5 (24912564)
Add to Cart
2014-08-23
Board Resolution for Cessation of Mukund Kumar Sinha.pdf - 1 (24912564)
Add to Cart
2014-08-23
Board Resolutions for Cessation of Sateesh Seth Lalit Jalan & Hasit Shukla.pdf - 7 (24912564)
Add to Cart
2014-08-23
Declaration of Appointee Director Chittaranjan Kumar Khaitan DIR 2.pdf - 2 (24912564)
Add to Cart
2014-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-23
Govt of Maharashtra Resolution dated 28 May 2014_Nomination of Director.pdf - 4 (24912564)
Add to Cart
2014-08-23
Interest in Other Entities of Chittaranjan Kumar Khaitan Srl. No.5 of DIR 12.pdf - 3 (24912564)
Add to Cart
2014-08-23
Letter of Withdrawal of Nomination from Reliance Infrastructure Ltd.pdf - 6 (24912564)
Add to Cart
2014-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-13
Board Resolution for Approval of Financial Statements 31st March 2014.pdf - 1 (24912566)
Add to Cart
2014-08-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-24
Resolution of Board of Directors dated 29th May 2014.pdf - 1 (24912568)
Add to Cart
2014-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-30
Declaration of Appointee.pdf - 2 (24912570)
Add to Cart
2014-05-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-30
Govt of Maharashtra Resolution, UDD.pdf - 4 (24912570)
Add to Cart
2014-05-30
Interest in Other Entities.pdf - 3 (24912570)
Add to Cart
2014-05-30
Resolution for Appointment.pdf - 1 (24912570)
Add to Cart
2014-05-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-27
Govt of Maharashtra Resolution, UDD.pdf - 2 (24912572)
Add to Cart
2014-05-27
Resolution for Cessation.pdf - 1 (24912572)
Add to Cart
2013-11-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-06
Board Resolution for Cessation of Sumit Banerjee as Director.pdf - 1 (24912574)
Add to Cart
2013-11-06
Consent Letters.pdf - 3 (24912574)
Add to Cart
2013-11-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-06
RInfra nominations.pdf - 2 (24912574)
Add to Cart
2013-09-30
Information by auditor to Registrar
Add to Cart
2013-09-27
Information by auditor to Registrar
Add to Cart
2013-09-27
MMOPL Appointment Letter FY 13-14.pdf - 1 (24912576)
Add to Cart
2013-09-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-19
Board Resolution for Cessation of Kamal S Seth as Director.pdf - 1 (24912578)
Add to Cart
2013-09-19
Consent of S Seth to Act as Director.pdf - 2 (24912578)
Add to Cart
2013-09-19
Registration of resolution(s) and agreement(s)
Add to Cart
2013-09-19
Registration of resolution(s) and agreement(s)
Add to Cart
2013-09-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-19
Notice of Annual General Meeting.pdf - 2 (24912579)
Add to Cart
2013-09-19
RInfra Nomination.pdf - 3 (24912578)
Add to Cart
2013-09-19
Special Resolution.pdf - 1 (24912579)
Add to Cart
2013-06-20
Certificate of Registration for Modification of Mortgage-200613.PDF
Add to Cart
2013-05-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-15
Board Resolution for Cessation of Rahul Asthana.pdf - 1 (24912580)
Add to Cart
2013-05-15
Consent to Act as Director.pdf - 3 (24912580)
Add to Cart
2013-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-15
MMRDA Nomination.pdf - 2 (24912580)
Add to Cart
2013-02-28
Consent of Shareholders for Shorter Notice.pdf - 2 (198964334)
Add to Cart
2013-02-28
Consent of Shareholders for Shorter Notice.pdf - 2 (24912582)
Add to Cart
2013-02-28
Registration of resolution(s) and agreement(s)
Add to Cart
2013-02-28
Registration of resolution(s) and agreement(s)
Add to Cart
2013-02-28
Registration of resolution(s) and agreement(s)
Add to Cart
2013-02-28
Registration of resolution(s) and agreement(s)
Add to Cart
2013-02-28
Special Resolution with Explanatory Statement Issue of Preference Shares.pdf - 1 (24912582)
Add to Cart
2013-02-28
Special Resolution with Explanatory Statement Remuneration of Whole time Director.pdf - 1 (198964334)
Add to Cart
2013-02-15
Details of Stamp Duty Paid.pdf - 3 (24912583)
Add to Cart
2013-02-15
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-02-15
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-02-15
Memorandum and Articles of Association_Altered.pdf - 1 (24912583)
Add to Cart
2013-02-15
Resolution with Explanatory Statement for increase in Authorised Share Capital.pdf - 2 (24912583)
Add to Cart
2013-02-12
Consent of Shareholders for Shorter Notice.pdf - 2 (24912584)
Add to Cart
2013-02-12
Registration of resolution(s) and agreement(s)
Add to Cart
2013-02-12
Memorandum and Articles of Association_Alterted.pdf - 3 (24912584)
Add to Cart
2013-02-12
Special Resolution with Explanatory Statement.pdf - 1 (24912584)
Add to Cart
2013-02-11
Registration of resolution(s) and agreement(s)
Add to Cart
2013-01-07
Board Resolution Shifting of Regd Office DN Nagar Depot.pdf - 2 (24912585)
Add to Cart
2013-01-07
Notice of situation or change of situation of registered office
Add to Cart
2013-01-07
Notice of situation or change of situation of registered office
Add to Cart
2013-01-07
Proof of Registered Office Address.pdf - 1 (24912585)
Add to Cart
2012-10-12
Notice of situation or change of situation of registered office
Add to Cart
2012-10-11
Board Resolution_Shifting of Regd Office.pdf - 1 (24912586)
Add to Cart
2012-10-11
Notice of situation or change of situation of registered office
Add to Cart
2012-09-10
Board Resolution for Cessation of T C Benjamin.pdf - 2 (24912587)
Add to Cart
2012-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-10
MMRDA Nomination.pdf - 1 (24912587)
Add to Cart
2012-09-04
Information by auditor to Registrar
Add to Cart
2012-09-03
Information by auditor to Registrar
Add to Cart
2012-09-03
MMOPL Appointment Letter FY 2012-13.pdf - 1 (24912588)
Add to Cart
2012-08-21
Board Resolution Whole time Director.pdf - 2 (24912589)
Add to Cart
2012-08-21
Consent by shareholders for shorter notice.pdf - 2 (24912591)
Add to Cart
2012-08-21
Consent by shareholders for shorter notice.pdf - 4 (24912590)
Add to Cart
2012-08-21
Registration of resolution(s) and agreement(s)
Add to Cart
2012-08-21
Registration of resolution(s) and agreement(s)
Add to Cart
2012-08-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-08-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-08-21
Shareholders Resolution Appointment of Statutory Auditors.pdf - 1 (24912590)
Add to Cart
2012-08-21
Shareholders Resolution Borrowing Limits.pdf - 2 (24912590)
Add to Cart
2012-08-21
Shareholders Resolution Creation of Charge.pdf - 3 (24912590)
Add to Cart
2012-08-21
Shareholders Resolution.pdf - 1 (24912589)
Add to Cart
2012-08-21
Special Resolution with Explanatory Statement_Whole-time Director.pdf - 1 (24912591)
Add to Cart
2012-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2012-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2012-06-25
Certificate of Registration of Mortgage-250612.PDF
Add to Cart
2012-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-14
Board Resolution for Cessation of Anil Prakash Gupta.pdf - 1 (24912592)
Add to Cart
2012-06-14
Board Resolution for Cessation of Raghvendra Raj Mehta.pdf - 2 (24912592)
Add to Cart
2012-06-14
Consent of Bharat Bhushan Modgil.pdf - 5 (24912592)
Add to Cart
2012-06-14
Consent of Sumit Banerjee.pdf - 4 (24912592)
Add to Cart
2012-06-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-14
Letter of RInfra for Change of Nominations.pdf - 3 (24912592)
Add to Cart
2012-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-16
Board Resolution Appointment of Debasis M.pdf - 4 (24912593)
Add to Cart
2012-04-16
Board Resolution Cessation of KP Maheshwari.pdf - 1 (24912593)
Add to Cart
2012-04-16
Consent Letter Debasis Mohanty.pdf - 2 (24912593)
Add to Cart
2012-04-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-16
Letter of Reliance Infrastructure Ltd for change.pdf - 3 (24912593)
Add to Cart
2012-01-16
Board Resolution Appointment of Anil P Gupta.pdf - 3 (24912594)
Add to Cart
2012-01-16
Board Resolution Cessation of Deepak Maheshwari.pdf - 4 (24912594)
Add to Cart
2012-01-16
Consent Letter Anil P Gupta.pdf - 1 (24912594)
Add to Cart
2012-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-16
Letter of Reliance Infrastructure Ltd for change in nomination.pdf - 2 (24912594)
Add to Cart
2012-01-14
Board_Resolution_Manager.pdf - 1 (376312057)
Add to Cart
2012-01-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-01-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-29
AGM 224A.pdf - 1 (24912597)
Add to Cart
2011-09-29
Registration of resolution(s) and agreement(s)
Add to Cart
2011-09-29
Registration of resolution(s) and agreement(s)
Add to Cart
2011-09-27
Information by auditor to Registrar
Add to Cart
2011-09-22
Information by auditor to Registrar
Add to Cart
2011-09-22
MMOPL - Appointment Letter FY 11-12.pdf - 1 (24912598)
Add to Cart
2011-07-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-01
Scan Copy - Resignation letter - CS MMOPL.pdf - 1 (198965157)
Add to Cart
2011-07-01
Scan Copy - Resignation letter - CS MMOPL.pdf - 1 (24912600)
Add to Cart
2011-05-14
Certificate of Registration of Mortgage-290411.PDF
Add to Cart
2011-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-10-27
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-13
Information by auditor to Registrar
Add to Cart
2010-03-31
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-03
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-03
Information by auditor to Registrar
Add to Cart
2009-04-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-21
Information by auditor to Registrar
Add to Cart
2009-01-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-11-24
Certificate of Registration of Mortgage-241108.PDF
Add to Cart
2008-10-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-08-21
Registration of resolution(s) and agreement(s)
Add to Cart
2008-08-13
Registration of resolution(s) and agreement(s)
Add to Cart
2008-08-12
Registration of resolution(s) and agreement(s)
Add to Cart
2008-07-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-14
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-07-20
Information by auditor to Registrar
Add to Cart
2007-07-20
Information by auditor to Registrar
Add to Cart
2007-04-07
Notice of situation or change of situation of registered office
Add to Cart
2007-03-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-02-06
Information by auditor to Registrar
Add to Cart
2007-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-22
Application and declaration for incorporation of a company
Add to Cart
2006-12-22
Notice of situation or change of situation of registered office
Add to Cart
2006-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2017-03-07
Board Resolution for Cessation of Shri Debasis Mohanty as Director.pdf - 2 (198962218)
Add to Cart
2017-03-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-07
Signed Cessation Letter.pdf - 1 (198962218)
Add to Cart
2016-10-19
Board Resolution for Cessation of Dr Nitin N Kareer.pdf - 1 (198962311)
Add to Cart
2016-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-19
Signed Cessation Letter.pdf - 2 (198962311)
Add to Cart
2015-07-30
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-07-29
Consent given by Auditor Deloitte Haskins & Sells LLP 1st April 2015 to 31st March 2016.pdf - 2 (113376504)
Add to Cart
2015-07-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-07-29
Intimation by Company to Auditors with Resolution.pdf - 1 (113376504)
Add to Cart
2015-07-29
Resolution passed by the Company at Ninth AGM.pdf - 3 (113376504)
Add to Cart
2015-07-22
Acknowledgement letter.pdf - 2 (113376506)
Add to Cart
2015-07-22
Acknowledgement letter.pdf - 3 (113376506)
Add to Cart
2015-07-22
Resignation of Director
Add to Cart
2015-07-22
Resignation of Director
Add to Cart
2015-07-22
Letter of Resignation Shri Chandra Prakash Jain.pdf - 1 (113376506)
Add to Cart
2011-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-27
Annexure to Form 2...pdf - 1 (198962584)
Add to Cart
2011-01-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-10-27
AGM - 224A.pdf - 1 (198962631)
Add to Cart
2010-10-27
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-26
AGM - 224A.pdf - 1 (198962669)
Add to Cart
2010-10-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-13
Appointment Letter 2010-11 MMOPL.pdf - 1 (198962723)
Add to Cart
2010-10-13
Information by auditor to Registrar
Add to Cart
2010-03-31
Board Resolution.pdf - 1 (198962746)
Add to Cart
2010-03-31
Consent letter.pdf - 1 (198962777)
Add to Cart
2010-03-31
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-03
AGM NOTICE.pdf - 2 (198962834)
Add to Cart
2009-11-03
Certified Copy of AGM Resolution - Appointment of TRC & Co.pdf - 1 (198962834)
Add to Cart
2009-11-03
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-03
Appointment Letter 2009-10 MMOPL.pdf - 1 (198962886)
Add to Cart
2009-10-03
Information by auditor to Registrar
Add to Cart
2009-04-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-21
Appointment Letter 2008-09 MMOPL.pdf - 1 (198962975)
Add to Cart
2009-02-21
Information by auditor to Registrar
Add to Cart
2009-01-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-01-09
MMOPL_List of allottees_10.12.2008.pdf - 1 (198962994)
Add to Cart
2008-10-31
Deed of Hypothecation.pdf - 1 (198963029)
Add to Cart
2008-10-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-08-21
Registration of resolution(s) and agreement(s)
Add to Cart
2008-08-21
MMOPL_AGM Notice_2007-08.pdf - 2 (198963082)
Add to Cart
2008-08-21
MMOPL_Auditor_2nd AGM.pdf - 1 (198963082)
Add to Cart
2008-08-13
Extract_Reso & Expl. State_180608.pdf - 1 (198963112)
Add to Cart
2008-08-13
Registration of resolution(s) and agreement(s)
Add to Cart
2008-08-13
MMOPL_Shorter Notrce Consent_Form 22A_EGM 18.06.08.pdf - 2 (198963112)
Add to Cart
2008-08-12
Registration of resolution(s) and agreement(s)
Add to Cart
2008-08-12
MMOPL_Auditor_1st AGM.pdf - 1 (198963140)
Add to Cart
2008-08-12
Mumbai Metro - Notice_First_AGM.pdf - 2 (198963140)
Add to Cart
2008-07-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-16
MMRDA Nomination_25042008.pdf - 1 (198963172)
Add to Cart
2008-07-14
Extract_Increase in Capital.pdf - 3 (198963219)
Add to Cart
2008-07-14
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-07-14
MOA_18062008.pdf - 1 (198963219)
Add to Cart
2008-07-14
Stamped form 5_18062008.pdf - 2 (198963219)
Add to Cart
2008-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-05-14
Resign. Letter_Daga.pdf - 1 (198963233)
Add to Cart
2008-01-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-01-05
List of Allottees_12.12.07.pdf - 1 (198963284)
Add to Cart
2007-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-07-20
Appointment Letter.pdf - 1 (198963311)
Add to Cart
2007-07-20
Appointment Letter.pdf - 1 (198963320)
Add to Cart
2007-07-20
Information by auditor to Registrar
Add to Cart
2007-07-20
Information by auditor to Registrar
Add to Cart
2007-04-07
Notice of situation or change of situation of registered office
Add to Cart
2007-04-07
Res_Change in Regd.Office.pdf - 1 (198963324)
Add to Cart
2007-03-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-02-06
Information by auditor to Registrar
Add to Cart
2007-02-06
Mumbai Metro One Pvt. Ltd. (Appt Letter) Feb 2, 2007.pdf - 1 (198963337)
Add to Cart
2007-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-22
AOA_Mumbai Metro_Final.pdf - 2 (198963347)
Add to Cart
2006-12-22
Certificate of Incorporation-221206.PDF
Add to Cart
2006-12-22
Application and declaration for incorporation of a company
Add to Cart
2006-12-22
Notice of situation or change of situation of registered office
Add to Cart
2006-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-22
MOA Final_Mumbia Metro_Final.pdf - 1 (198963347)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-11-17
Copy of MGT-8-17112023
Add to Cart
2023-11-17
List of share holders, debenture holders;-17112023
Add to Cart
2023-11-17
Optional Attachment-(1)-17112023
Add to Cart
2022-09-21
Copy of MGT-8-21092022
Add to Cart
2022-09-21
List of share holders, debenture holders;-21092022
Add to Cart
2022-08-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29082022
Add to Cart
2022-08-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23082022
Add to Cart
2022-08-23
Optional Attachment-(1)-23082022
Add to Cart
2022-05-30
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -30052022
Add to Cart
2022-05-30
Copy of shareholders resolution-30052022
Add to Cart
2021-11-26
Copy of MGT-8-26112021
Add to Cart
2021-11-26
List of share holders, debenture holders;-26112021
Add to Cart
2021-10-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102021
Add to Cart
2021-10-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102021
Add to Cart
2020-12-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29122020
Add to Cart
2020-12-29
Optional Attachment-(1)-29122020
Add to Cart
2020-12-29
Optional Attachment-(2)-29122020
Add to Cart
2020-12-29
Optional Attachment-(3)-29122020
Add to Cart
2020-09-24
Copy of MGT-8-24092020
Add to Cart
2020-09-24
List of share holders, debenture holders;-24092020
Add to Cart
2020-09-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10092020
Add to Cart
2020-07-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28072020
Add to Cart
2020-07-28
Optional Attachment-(1)-28072020
Add to Cart
2019-11-21
Copy of MGT-8-21112019
Add to Cart
2019-11-21
List of share holders, debenture holders;-21112019
Add to Cart
2019-10-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Add to Cart
2019-10-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102019
Add to Cart
2019-10-22
Optional Attachment-(1)-22102019
Add to Cart
2019-10-04
Copy of resolution passed by the company-04102019
Add to Cart
2019-10-04
Copy of the intimation sent by company-04102019
Add to Cart
2019-10-04
Copy of written consent given by auditor-04102019
Add to Cart
2019-06-10
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -10062019
Add to Cart
2019-06-10
Copy of shareholders resolution-10062019
Add to Cart
2019-04-30
Optional Attachment-(1)-30042019
Add to Cart
2018-07-27
Copy of MGT-8-27072018
Add to Cart
2018-07-27
List of share holders, debenture holders;-27072018
Add to Cart
2018-07-27
Optional Attachment-(1)-27072018
Add to Cart
2018-06-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27062018
Add to Cart
2018-06-09
Copy of board resolution-09062018
Add to Cart
2018-06-09
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -09062018
Add to Cart
2018-06-09
Copy of shareholders resolution-09062018
Add to Cart
2018-06-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08062018
Add to Cart
2018-06-08
Optional Attachment-(1)-08062018
Add to Cart
2018-06-07
Copy of resolution passed by the company-07062018
Add to Cart
2018-06-07
Copy of the intimation sent by company-07062018
Add to Cart
2018-06-07
Copy of written consent given by auditor-07062018
Add to Cart
2018-05-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18052018
Add to Cart
2018-05-18
Optional Attachment-(1)-18052018
Add to Cart
2018-05-18
Optional Attachment-(2)-18052018
Add to Cart
2018-05-18
Optional Attachment-(3)-18052018
Add to Cart
2018-05-18
Optional Attachment-(4)-18052018
Add to Cart
2018-05-18
Optional Attachment-(5)-18052018
Add to Cart
2018-02-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09022018
Add to Cart
2017-08-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29082017
Add to Cart
2017-08-28
Optional Attachment-(1)-28082017
Add to Cart
2017-08-28
Optional Attachment-(2)-28082017
Add to Cart
2017-07-18
Copy of MGT-8-18072017
Add to Cart
2017-07-18
List of share holders, debenture holders;-18072017
Add to Cart
2017-07-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07072017
Add to Cart
2017-06-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22062017
Add to Cart
2017-06-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21062017
Add to Cart
2017-06-21
Optional Attachment-(1)-21062017
Add to Cart
2017-06-21
Optional Attachment-(2)-21062017
Add to Cart
2017-06-21
Optional Attachment-(3)-21062017
Add to Cart
2017-06-03
Copy of resolution passed by the company-03062017
Add to Cart
2017-06-03
Copy of the intimation sent by company-03062017
Add to Cart
2017-06-03
Copy of written consent given by auditor-03062017
Add to Cart
2017-05-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10052017
Add to Cart
2017-03-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04032017
Add to Cart
2017-03-04
Optional Attachment-(1)-04032017
Add to Cart
2017-03-04
Optional Attachment-(2)-04032017
Add to Cart
2017-03-04
Optional Attachment-(3)-04032017
Add to Cart
2016-12-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06122016
Add to Cart
2016-12-06
Optional Attachment-(1)-06122016
Add to Cart
2016-11-05
Copy of MGT-8-05112016
Add to Cart
2016-11-05
List of share holders, debenture holders;-05112016
Add to Cart
2016-10-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102016
Add to Cart
2016-10-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102016
Add to Cart
2016-10-14
Optional Attachment-(1)-14102016
Add to Cart
2016-10-14
Optional Attachment-(2)-14102016
Add to Cart
2016-09-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30092016
Add to Cart
2016-09-30
Optional Attachment-(1)-30092016
Add to Cart
2016-09-30
Optional Attachment-(1)-30092016 1
Add to Cart
2016-09-30
Optional Attachment-(2)-30092016
Add to Cart
2016-09-30
Optional Attachment-(2)-30092016 1
Add to Cart
2016-09-30
Optional Attachment-(3)-30092016
Add to Cart
2016-08-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03082016
Add to Cart
2016-08-03
Optional Attachment-(1)-03082016
Add to Cart
2016-07-28
Copy of resolution passed by the company-28072016
Add to Cart
2016-07-28
Copy of the intimation sent by company-28072016
Add to Cart
2016-07-28
Copy of written consent given by auditor-28072016
Add to Cart
2016-06-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02062016
Add to Cart
2016-02-12
Copy of resolution-120216
Add to Cart
2016-02-12
Copy of resolution-120216.PDF
Add to Cart
2016-02-12
Optional Attachment 1-120216
Add to Cart
2016-02-12
Optional Attachment 1-120216.PDF
Add to Cart
2016-01-14
Copy of resolution-140116
Add to Cart
2016-01-14
Copy of resolution-140116.PDF
Add to Cart
2016-01-14
Letter of Appointment-140116
Add to Cart
2016-01-14
Letter of Appointment-140116.PDF
Add to Cart
2016-01-13
Complete record of private placement offers and acceptences-130116.PDF
Add to Cart
2016-01-13
List of allottees-130116.PDF
Add to Cart
2016-01-13
Optional Attachment 1-130116.PDF
Add to Cart
2016-01-13
Optional Attachment 2-130116.PDF
Add to Cart
2016-01-13
Resltn passed by the BOD-130116.PDF
Add to Cart
2015-12-24
Certificate of Registration for Modification of Mortgage-241215.PDF
Add to Cart
2015-12-24
Instrument of creation or modification of charge-241215
Add to Cart
2015-12-24
Instrument of creation or modification of charge-241215.PDF
Add to Cart
2015-12-24
Optional Attachment 1-241215
Add to Cart
2015-12-24
Optional Attachment 1-241215.PDF
Add to Cart
2015-12-15
Copy of resolution-151215
Add to Cart
2015-12-15
Copy of resolution-151215.PDF
Add to Cart
2015-12-15
Optional Attachment 1-151215
Add to Cart
2015-12-15
Optional Attachment 1-151215.PDF
Add to Cart
2015-12-10
Declaration of the appointee Director, in Form DIR-2-101215
Add to Cart
2015-12-10
Declaration of the appointee Director- in Form DIR-2-101215.PDF
Add to Cart
2015-12-10
Interest in other entities-101215
Add to Cart
2015-12-10
Interest in other entities-101215.PDF
Add to Cart
2015-12-10
Letter of Appointment-101215
Add to Cart
2015-12-10
Letter of Appointment-101215.PDF
Add to Cart
2015-11-07
Complete record of private placement offers and acceptences-071115
Add to Cart
2015-11-07
Complete record of private placement offers and acceptences-071115.PDF
Add to Cart
2015-11-07
Letter of the charge holder-071115
Add to Cart
2015-11-07
Letter of the charge holder-071115 1
Add to Cart
2015-11-07
Letter of the charge holder-071115.PDF
Add to Cart
2015-11-07
Letter of the charge holder-071115.PDF 1
Add to Cart
2015-11-07
List of allottees-071115
Add to Cart
2015-11-07
List of allottees-071115.PDF
Add to Cart
2015-11-07
Optional Attachment 1-071115
Add to Cart
2015-11-07
Optional Attachment 1-071115.PDF
Add to Cart
2015-11-07
Optional Attachment 2-071115
Add to Cart
2015-11-07
Optional Attachment 2-071115.PDF
Add to Cart
2015-11-07
Resltn passed by the BOD-071115
Add to Cart
2015-11-07
Resltn passed by the BOD-071115.PDF
Add to Cart
2015-11-03
Certificate of Registration of Mortgage-031115.PDF
Add to Cart
2015-11-03
Instrument of creation or modification of charge-031115
Add to Cart
2015-11-03
Instrument of creation or modification of charge-031115.PDF
Add to Cart
2015-11-03
Optional Attachment 1-031115
Add to Cart
2015-11-03
Optional Attachment 1-031115.PDF
Add to Cart
2015-11-03
Optional Attachment 2-031115
Add to Cart
2015-11-03
Optional Attachment 2-031115.PDF
Add to Cart
2015-10-03
Complete record of private placement offers and acceptences-031015
Add to Cart
2015-10-03
Complete record of private placement offers and acceptences-031015.PDF
Add to Cart
2015-10-03
List of allottees-031015
Add to Cart
2015-10-03
List of allottees-031015.PDF
Add to Cart
2015-10-03
Optional Attachment 1-031015
Add to Cart
2015-10-03
Optional Attachment 1-031015.PDF
Add to Cart
2015-10-03
Optional Attachment 2-031015
Add to Cart
2015-10-03
Optional Attachment 2-031015.PDF
Add to Cart
2015-10-03
Resltn passed by the BOD-031015
Add to Cart
2015-10-03
Resltn passed by the BOD-031015.PDF
Add to Cart
2015-09-05
Complete record of private placement offers and acceptences-050915
Add to Cart
2015-09-05
Complete record of private placement offers and acceptences-050915.PDF
Add to Cart
2015-09-05
Copy of resolution-050915
Add to Cart
2015-09-05
Copy of resolution-050915.PDF
Add to Cart
2015-09-05
List of allottees-050915
Add to Cart
2015-09-05
List of allottees-050915.PDF
Add to Cart
2015-09-05
Optional Attachment 1-050915
Add to Cart
2015-09-05
Optional Attachment 1-050915 1
Add to Cart
2015-09-05
Optional Attachment 1-050915.PDF
Add to Cart
2015-09-05
Optional Attachment 1-050915.PDF 1
Add to Cart
2015-09-05
Optional Attachment 1-050915.PDF 2
Add to Cart
2015-09-05
Optional Attachment 2-050915
Add to Cart
2015-09-05
Optional Attachment 2-050915.PDF
Add to Cart
2015-09-05
Optional Attachment 2-050915.PDF 1
Add to Cart
2015-09-05
Resltn passed by the BOD-050915
Add to Cart
2015-09-05
Resltn passed by the BOD-050915.PDF
Add to Cart
2015-08-08
Declaration of the appointee Director, in Form DIR-2-080815
Add to Cart
2015-08-08
Declaration of the appointee Director- in Form DIR-2-080815.PDF
Add to Cart
2015-08-08
Evidence of cessation-080815
Add to Cart
2015-08-08
Evidence of cessation-080815.PDF
Add to Cart
2015-08-08
Interest in other entities-080815
Add to Cart
2015-08-08
Interest in other entities-080815.PDF
Add to Cart
2015-08-08
Letter of Appointment-080815
Add to Cart
2015-08-08
Letter of Appointment-080815.PDF
Add to Cart
2015-08-07
Copy of resolution-070815
Add to Cart
2015-08-07
Copy of resolution-070815 1
Add to Cart
2015-08-07
Copy of resolution-070815.PDF
Add to Cart
2015-08-07
Copy of resolution-070815.PDF 1
Add to Cart
2015-08-07
Evidence of cessation-070815
Add to Cart
2015-08-07
Evidence of cessation-070815.PDF
Add to Cart
2015-08-07
Optional Attachment 1-070815
Add to Cart
2015-08-07
Optional Attachment 1-070815 1
Add to Cart
2015-08-07
Optional Attachment 1-070815.PDF
Add to Cart
2015-08-07
Optional Attachment 1-070815.PDF 1
Add to Cart
2015-08-07
Optional Attachment 2-070815
Add to Cart
2015-08-07
Optional Attachment 2-070815.PDF
Add to Cart
2015-07-21
Copy of Board Resolution-210715
Add to Cart
2015-07-21
Copy of Board Resolution-210715.PDF
Add to Cart
2015-07-21
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-210715.PDF
Add to Cart
2015-07-21
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-210715
Add to Cart
2015-07-21
Copy of resolution-210715
Add to Cart
2015-07-21
Copy of resolution-210715.PDF
Add to Cart
2015-07-21
Copy of shareholder resolution-210715
Add to Cart
2015-07-21
Copy of shareholder resolution-210715.PDF
Add to Cart
2015-06-24
Copy of resolution-240615.PDF
Add to Cart
2015-04-30
Complete record of private placement offers and acceptences-300415
Add to Cart
2015-04-30
List of allottees-300415
Add to Cart
2015-04-30
Optional Attachment 2-300415
Add to Cart
2015-04-30
Resltn passed by the BOD-300415
Add to Cart
2015-04-29
Complete record of private placement offers and acceptences-300415.PDF
Add to Cart
2015-04-29
List of allottees-300415.PDF
Add to Cart
2015-04-29
Optional Attachment 2-300415.PDF
Add to Cart
2015-04-29
Resltn passed by the BOD-300415.PDF
Add to Cart
2015-04-27
Declaration of the appointee Director, in Form DIR-2-270415
Add to Cart
2015-04-27
Declaration of the appointee Director- in Form DIR-2-270415.PDF
Add to Cart
2015-04-27
Interest in other entities-270415
Add to Cart
2015-04-27
Interest in other entities-270415.PDF
Add to Cart
2015-04-27
Letter of Appointment-270415
Add to Cart
2015-04-27
Letter of Appointment-270415.PDF
Add to Cart
2015-04-27
Optional Attachment 1-270415
Add to Cart
2015-04-27
Optional Attachment 1-270415.PDF
Add to Cart
2015-04-27
Optional Attachment 2-270415
Add to Cart
2015-04-27
Optional Attachment 2-270415.PDF
Add to Cart
2015-04-13
Copy of resolution-130415
Add to Cart
2015-04-13
Copy of resolution-130415.PDF
Add to Cart
2015-04-13
Optional Attachment 1-130415
Add to Cart
2015-04-13
Optional Attachment 1-130415 1
Add to Cart
2015-04-13
Optional Attachment 1-130415.PDF
Add to Cart
2015-04-13
Optional Attachment 1-130415.PDF 1
Add to Cart
2015-04-13
Optional Attachment 2-130415
Add to Cart
2015-04-13
Optional Attachment 2-130415.PDF
Add to Cart
2015-04-10
Declaration of the appointee Director, in Form DIR-2-100415
Add to Cart
2015-04-10
Declaration of the appointee Director- in Form DIR-2-100415.PDF
Add to Cart
2015-04-10
Evidence of cessation-100415
Add to Cart
2015-04-10
Evidence of cessation-100415.PDF
Add to Cart
2015-04-10
Interest in other entities-100415
Add to Cart
2015-04-10
Interest in other entities-100415.PDF
Add to Cart
2015-04-10
Letter of Appointment-100415
Add to Cart
2015-04-10
Letter of Appointment-100415.PDF
Add to Cart
2015-04-10
Optional Attachment 1-100415
Add to Cart
2015-04-10
Optional Attachment 1-100415.PDF
Add to Cart
2015-03-09
AoA - Articles of Association-090315
Add to Cart
2015-03-09
AoA - Articles of Association-090315.PDF
Add to Cart
2015-03-09
Copy of resolution-090315
Add to Cart
2015-03-09
Copy of resolution-090315.PDF
Add to Cart
2015-03-09
Optional Attachment 1-090315
Add to Cart
2015-03-09
Optional Attachment 1-090315.PDF
Add to Cart
2015-03-09
Optional Attachment 2-090315
Add to Cart
2015-03-09
Optional Attachment 2-090315.PDF
Add to Cart
2015-02-13
Copy of Board Resolution-120215
Add to Cart
2015-02-13
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-120215
Add to Cart
2015-02-12
Copy of Board Resolution-120215.PDF
Add to Cart
2015-02-12
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-120215.PDF
Add to Cart
2015-02-11
Copy of resolution-110215
Add to Cart
2015-02-11
Copy of resolution-110215.PDF
Add to Cart
2015-02-11
Declaration of the appointee Director- in Form DIR-2-110215.PDF
Add to Cart
2015-02-11
Letter of Appointment-110215.PDF
Add to Cart
2015-02-11
Optional Attachment 1-110215
Add to Cart
2015-02-11
Optional Attachment 1-110215.PDF
Add to Cart
2015-02-11
Optional Attachment 3-110215
Add to Cart
2015-02-11
Optional Attachment 3-110215.PDF
Add to Cart
2015-02-11
Optional Attachment 4-110215
Add to Cart
2015-02-11
Optional Attachment 4-110215.PDF
Add to Cart
2014-12-07
Evidence of cessation-071214
Add to Cart
2014-12-07
Evidence of cessation-071214.PDF
Add to Cart
2014-10-25
AoA - Articles of Association-251014
Add to Cart
2014-10-25
AoA - Articles of Association-251014.PDF
Add to Cart
2014-10-25
Copy of resolution-251014
Add to Cart
2014-10-25
Copy of resolution-251014.PDF
Add to Cart
2014-10-25
Optional Attachment 1-251014
Add to Cart
2014-10-25
Optional Attachment 1-251014.PDF
Add to Cart
2014-10-25
Optional Attachment 2-251014
Add to Cart
2014-10-25
Optional Attachment 2-251014.PDF
Add to Cart
2014-10-25
Optional Attachment 3-251014
Add to Cart
2014-10-25
Optional Attachment 3-251014.PDF
Add to Cart
2014-10-25
Optional Attachment 4-251014
Add to Cart
2014-10-25
Optional Attachment 4-251014.PDF
Add to Cart
2014-10-24
Optional Attachment 1-241014
Add to Cart
2014-10-24
Optional Attachment 1-241014.PDF
Add to Cart
2014-10-12
Copy of resolution-121014.PDF
Add to Cart
2014-10-12
Declaration of the appointee Director- in Form DIR-2-121014.PDF
Add to Cart
2014-10-12
Interest in other entities-121014.PDF
Add to Cart
2014-10-12
Letter of Appointment-121014.PDF
Add to Cart
2014-10-12
Optional Attachment 1-121014
Add to Cart
2014-10-12
Optional Attachment 1-121014.PDF
Add to Cart
2014-10-12
Optional Attachment 1-121014.PDF 1
Add to Cart
2014-10-12
Optional Attachment 2-121014
Add to Cart
2014-10-12
Optional Attachment 2-121014.PDF
Add to Cart
2014-10-11
Copy of resolution-111014
Add to Cart
2014-10-11
Copy of resolution-111014.PDF
Add to Cart
2014-10-11
Optional Attachment 1-111014
Add to Cart
2014-10-11
Optional Attachment 1-111014.PDF
Add to Cart
2014-08-26
Copy of resolution-260814.PDF
Add to Cart
2014-08-26
Optional Attachment 1-260814.PDF
Add to Cart
2014-08-23
Declaration of the appointee Director, in Form DIR-2-230814
Add to Cart
2014-08-23
Declaration of the appointee Director- in Form DIR-2-230814.PDF
Add to Cart
2014-08-23
Evidence of cessation-230814
Add to Cart
2014-08-23
Evidence of cessation-230814.PDF
Add to Cart
2014-08-23
Interest in other entities-230814
Add to Cart
2014-08-23
Interest in other entities-230814.PDF
Add to Cart
2014-08-23
Optional Attachment 1-230814
Add to Cart
2014-08-23
Optional Attachment 1-230814.PDF
Add to Cart
2014-08-23
Optional Attachment 2-230814
Add to Cart
2014-08-23
Optional Attachment 2-230814.PDF
Add to Cart
2014-08-23
Optional Attachment 3-230814
Add to Cart
2014-08-23
Optional Attachment 3-230814.PDF
Add to Cart
2014-08-23
Optional Attachment 4-230814
Add to Cart
2014-08-23
Optional Attachment 4-230814.PDF
Add to Cart
2014-08-13
Copy of resolution-130814.PDF
Add to Cart
2014-07-24
Copy of resolution-240714.PDF
Add to Cart
2014-05-30
Declaration of the appointee Director- in Form DIR-2-300514.PDF
Add to Cart
2014-05-30
Interest in other entities-300514.PDF
Add to Cart
2014-05-30
Letter of Appointment-300514.PDF
Add to Cart
2014-05-30
Optional Attachment 1-300514.PDF
Add to Cart
2014-05-27
Evidence of cessation-270514.PDF
Add to Cart
2014-05-27
Optional Attachment 1-270514.PDF
Add to Cart
2013-11-06
Evidence of cessation-061113.PDF
Add to Cart
2013-11-06
Optional Attachment 1-061113.PDF
Add to Cart
2013-11-06
Optional Attachment 2-061113.PDF
Add to Cart
2013-09-19
Copy of resolution-190913
Add to Cart
2013-09-19
Copy of resolution-190913.PDF
Add to Cart
2013-09-19
Evidence of cessation-190913.PDF
Add to Cart
2013-09-19
Optional Attachment 1-190913
Add to Cart
2013-09-19
Optional Attachment 1-190913.PDF
Add to Cart
2013-09-19
Optional Attachment 1-190913.PDF 1
Add to Cart
2013-09-19
Optional Attachment 2-190913.PDF
Add to Cart
2013-06-20
Certificate of Registration for Modification of Mortgage-200613.PDF
Add to Cart
2013-06-20
Instrument of creation or modification of charge-200613
Add to Cart
2013-06-20
Instrument of creation or modification of charge-200613.PDF
Add to Cart
2013-06-20
Optional Attachment 1-200613
Add to Cart
2013-06-20
Optional Attachment 1-200613.PDF
Add to Cart
2013-06-20
Optional Attachment 2-200613
Add to Cart
2013-06-20
Optional Attachment 2-200613.PDF
Add to Cart
2013-05-15
Evidence of cessation-150513.PDF
Add to Cart
2013-05-15
Optional Attachment 1-150513.PDF
Add to Cart
2013-05-15
Optional Attachment 2-150513.PDF
Add to Cart
2013-02-28
Copy of resolution-280213
Add to Cart
2013-02-28
Copy of resolution-280213 1
Add to Cart
2013-02-28
Copy of resolution-280213.PDF
Add to Cart
2013-02-28
Copy of resolution-280213.PDF 1
Add to Cart
2013-02-28
Optional Attachment 1-280213
Add to Cart
2013-02-28
Optional Attachment 1-280213 1
Add to Cart
2013-02-28
Optional Attachment 1-280213.PDF
Add to Cart
2013-02-28
Optional Attachment 1-280213.PDF 1
Add to Cart
2013-02-15
MoA - Memorandum of Association-150213
Add to Cart
2013-02-15
MoA - Memorandum of Association-150213.PDF
Add to Cart
2013-02-15
Optional Attachment 1-150213
Add to Cart
2013-02-15
Optional Attachment 1-150213.PDF
Add to Cart
2013-02-15
Optional Attachment 2-150213
Add to Cart
2013-02-15
Optional Attachment 2-150213.PDF
Add to Cart
2013-02-12
Copy of resolution-110213
Add to Cart
2013-02-12
Optional Attachment 1-110213
Add to Cart
2013-02-12
Optional Attachment 2-110213
Add to Cart
2013-02-11
Copy of resolution-110213.PDF
Add to Cart
2013-02-11
Optional Attachment 1-110213.PDF
Add to Cart
2013-02-11
Optional Attachment 2-110213.PDF
Add to Cart
2013-01-07
Optional Attachment 1-070113
Add to Cart
2013-01-07
Optional Attachment 1-070113.PDF
Add to Cart
2012-10-11
Optional Attachment 1-111012
Add to Cart
2012-10-11
Optional Attachment 1-111012.PDF
Add to Cart
2012-09-10
Evidence of cessation-100912
Add to Cart
2012-09-10
Evidence of cessation-100912.PDF
Add to Cart
2012-09-10
Optional Attachment 1-100912
Add to Cart
2012-09-10
Optional Attachment 1-100912.PDF
Add to Cart
2012-08-21
Copy of Board Resolution-210812
Add to Cart
2012-08-21
Copy of Board Resolution-210812.PDF
Add to Cart
2012-08-21
Copy of resolution-200812
Add to Cart
2012-08-21
Copy of resolution-210812
Add to Cart
2012-08-21
Copy of shareholder resolution-210812
Add to Cart
2012-08-21
Copy of shareholder resolution-210812.PDF
Add to Cart
2012-08-21
Optional Attachment 1-200812
Add to Cart
2012-08-21
Optional Attachment 1-210812
Add to Cart
2012-08-21
Optional Attachment 2-210812
Add to Cart
2012-08-21
Optional Attachment 3-210812
Add to Cart
2012-08-20
Copy of resolution-200812.PDF
Add to Cart
2012-08-20
Copy of resolution-210812.PDF
Add to Cart
2012-08-20
Optional Attachment 1-200812.PDF
Add to Cart
2012-08-20
Optional Attachment 1-210812.PDF
Add to Cart
2012-08-20
Optional Attachment 2-210812.PDF
Add to Cart
2012-08-20
Optional Attachment 3-210812.PDF
Add to Cart
2012-06-25
Certificate of Registration of Mortgage-250612.PDF
Add to Cart
2012-06-25
Instrument of creation or modification of charge-250612
Add to Cart
2012-06-25
Instrument of creation or modification of charge-250612.PDF
Add to Cart
2012-06-14
Evidence of cessation-140612.PDF
Add to Cart
2012-06-14
Optional Attachment 1-140612.PDF
Add to Cart
2012-06-14
Optional Attachment 2-140612.PDF
Add to Cart
2012-06-14
Optional Attachment 3-140612.PDF
Add to Cart
2012-06-14
Optional Attachment 4-140612.PDF
Add to Cart
2012-04-16
Evidence of cessation-160412.PDF
Add to Cart
2012-04-16
Optional Attachment 1-160412.PDF
Add to Cart
2012-04-16
Optional Attachment 2-160412.PDF
Add to Cart
2012-04-16
Optional Attachment 3-160412.PDF
Add to Cart
2012-01-16
Optional Attachment 1-160112
Add to Cart
2012-01-16
Optional Attachment 1-160112.PDF
Add to Cart
2012-01-16
Optional Attachment 2-160112
Add to Cart
2012-01-16
Optional Attachment 2-160112.PDF
Add to Cart
2012-01-16
Optional Attachment 3-160112
Add to Cart
2012-01-16
Optional Attachment 3-160112.PDF
Add to Cart
2012-01-16
Optional Attachment 4-160112
Add to Cart
2012-01-16
Optional Attachment 4-160112.PDF
Add to Cart
2012-01-14
Copy of Board Resolution-140112.PDF
Add to Cart
2011-10-19
5th AGM Notice-MMOPL.pdf - 2 (24912667)
Add to Cart
2011-10-19
Consent By Shareholders for Shorter Notice.pdf - 1 (24912667)
Add to Cart
2011-10-19
Consent of shareholders-191011
Add to Cart
2011-10-19
Consent of shareholders-191011.PDF
Add to Cart
2011-10-19
Form 67 (Addendum)-191011 in respect of Form 23-290911
Add to Cart
2011-10-19
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-10-19
Optional Attachment 2-191011
Add to Cart
2011-10-19
Optional Attachment 2-191011.PDF
Add to Cart
2011-10-19
Optional Attachment 3-191011
Add to Cart
2011-10-19
Optional Attachment 3-191011.PDF
Add to Cart
2011-10-19
ROC Reply.pdf - 3 (24912667)
Add to Cart
2011-09-29
Copy of resolution-290911
Add to Cart
2011-09-29
Copy of resolution-290911.PDF
Add to Cart
2011-07-01
Evidence of cessation-010711
Add to Cart
2011-07-01
Evidence of cessation-010711 1
Add to Cart
2011-07-01
Evidence of cessation-010711.PDF
Add to Cart
2011-07-01
Evidence of cessation-010711.PDF 1
Add to Cart
2011-05-24
Board Resolution.pdf - 1 (24912674)
Add to Cart
2011-05-24
Clarification Letter to ROC.pdf - 3 (24912674)
Add to Cart
2011-05-24
Copy of Board Resolution-240511
Add to Cart
2011-05-24
Copy of Board Resolution-240511.PDF
Add to Cart
2011-05-24
Evidence of Ceasation-MMRDA Resolution.pdf - 2 (24912674)
Add to Cart
2011-05-24
Evidence of cessation-240511
Add to Cart
2011-05-24
Evidence of cessation-240511.PDF
Add to Cart
2011-05-24
Form 67 (Addendum)-240511 in respect of Form 32-260411
Add to Cart
2011-05-24
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-05-24
Optional Attachment 1-240511
Add to Cart
2011-05-24
Optional Attachment 1-240511.PDF
Add to Cart
2011-05-14
Certificate of Registration of Mortgage-290411.PDF
Add to Cart
2011-04-29
Instrument of creation or modification of charge-290411.PDF
Add to Cart
2011-04-26
Optional Attachment 1-260411.PDF
Add to Cart
2011-01-27
List of allottees-270111.PDF
Add to Cart
2010-10-27
Copy of resolution-271010.PDF
Add to Cart
2010-10-26
Copy of resolution-261010.PDF
Add to Cart
2010-03-31
Copy of Board Resolution-310310
Add to Cart
2010-03-31
Copy of Board Resolution-310310.PDF
Add to Cart
2010-03-31
Optional Attachment 1-310310
Add to Cart
2010-03-31
Optional Attachment 1-310310.PDF
Add to Cart
2009-11-03
Copy of resolution-031109.PDF
Add to Cart
2009-11-03
Optional Attachment 1-031109.PDF
Add to Cart
2009-01-09
List of allottees-090109.PDF
Add to Cart
2008-11-24
Certificate of Registration of Mortgage-241108.PDF
Add to Cart
2008-11-07
Others-071108.PDF
Add to Cart
2008-10-31
Instrument of details of the charge-311008.PDF
Add to Cart
2008-08-21
Copy of resolution-210808.PDF
Add to Cart
2008-08-21
Optional Attachment 1-210808.PDF
Add to Cart
2008-08-13
Copy of resolution-130808.PDF
Add to Cart
2008-08-13
Optional Attachment 1-130808.PDF
Add to Cart
2008-08-12
Copy of resolution-120808.PDF
Add to Cart
2008-08-12
Optional Attachment 1-120808.PDF
Add to Cart
2008-07-21
Evidence of payment of stamp duty-210708.PDF
Add to Cart
2008-07-21
Evidence of payment of stamp duty-210708.PDF 1
Add to Cart
2008-07-16
Evidence of cessation-160708.PDF
Add to Cart
2008-07-14
MoA - Memorandum of Association-140708.PDF
Add to Cart
2008-07-14
Optional Attachment 1-140708.PDF
Add to Cart
2008-07-14
Optional Attachment 3-140708.PDF
Add to Cart
2008-05-14
Evidence of cessation-140508.PDF
Add to Cart
2008-01-05
List of allottees-050108.PDF
Add to Cart
2007-07-20
Copy of intimation received-200707.PDF
Add to Cart
2007-07-20
Copy of intimation received-200707.PDF 1
Add to Cart
2007-04-07
Optional Attachment 1-070407.PDF
Add to Cart
2007-04-06
Others-060407.PDF
Add to Cart
2007-03-30
AoA - Articles of Association-300307.PDF
Add to Cart
2007-03-30
MoA - Memorandum of Association-300307.PDF
Add to Cart
2007-02-06
Copy of intimation received-060207.PDF
Add to Cart
2007-02-03
Photograph1-030207.PDF
Add to Cart
2006-12-21
AoA - Articles of Association-211206.PDF
Add to Cart
2006-12-21
Consent-s- of the appointee managing director- director-s-- manager or secretary-211206.PDF
Add to Cart
2006-12-21
Copy of Board Resolution-211206.PDF
Add to Cart
2006-12-21
Copy of Board Resolution-211206.PDF 1
Add to Cart
2006-12-21
MoA - Memorandum of Association-211206.PDF
Add to Cart
2006-12-21
Others-211206.PDF
Add to Cart
2006-12-21
Photograph1-211206.PDF
Add to Cart
2006-12-21
Photograph2-211206.PDF
Add to Cart
2006-12-21
Photograph3-211206.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-11-17
Annual Returns and Shareholder Information
Add to Cart
2023-10-24
Company financials including balance sheet and profit & loss
Add to Cart
2022-09-21
Annual Returns and Shareholder Information
Add to Cart
2022-08-29
Company financials including balance sheet and profit & loss
Add to Cart
2021-11-26
Annual Returns and Shareholder Information
Add to Cart
2021-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2020-09-24
Annual Returns and Shareholder Information
Add to Cart
2020-09-10
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-21
Annual Returns and Shareholder Information
Add to Cart
2019-11-17
Company financials including balance sheet and profit & loss
Add to Cart
2018-07-27
Annual Returns and Shareholder Information
Add to Cart
2018-07-27
list of shareholders 31st march 2018.pdf - 3 (377275134)
Add to Cart
2018-07-27
List of shareholders MGT-7.pdf - 1 (377275134)
Add to Cart
2018-07-27
MGT-8.pdf - 2 (377275134)
Add to Cart
2018-06-27
Company financials including balance sheet and profit & loss
Add to Cart
2018-06-27
Instance_Mumbai.xml - 1 (334942243)
Add to Cart
2017-07-18
Annual Returns and Shareholder Information
Add to Cart
2017-07-18
List of Shareholders.pdf - 1 (249095104)
Add to Cart
2017-07-18
MGT-8_MMOPL_2017.pdf - 2 (249095104)
Add to Cart
2017-06-22
Company financials including balance sheet and profit & loss
Add to Cart
2017-06-22
Instance_Mumbai.xml - 1 (249095103)
Add to Cart
2016-11-05
Annual Returns and Shareholder Information
Add to Cart
2016-11-05
Form MGT-8.pdf - 2 (198962108)
Add to Cart
2016-11-05
List of Shareholders.pdf - 1 (198962108)
Add to Cart
2016-10-26
Form_AOC4-_Mumbai_Metro_One_Pvt_Ltd_Final_1_Signed_SSINGHSURAJ_20161026201612.pdf-26102016
Add to Cart
2016-10-26
Instance_Mumbai.xml - 1 (198962173)
Add to Cart
2016-09-22
document in respect of balance sheet 25-10-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2016-09-22
document in respect of balance sheet 25-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2016-02-17
document in respect of financial statement 04-11-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2016-02-17
document in respect of financial statement 04-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-06
Annual Returns and Shareholder Information
Add to Cart
2015-11-27
Form MGT 8 Ashita Kaul.pdf - 2 (113376912)
Add to Cart
2015-11-27
Annual Returns and Shareholder Information
Add to Cart
2015-11-27
List of Shareholders.pdf - 1 (113376912)
Add to Cart
2015-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-04
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-04
Instance_Mumbai.xml - 1 (113376914)
Add to Cart
2014-11-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-26
Annual Return Schedule V.pdf - 1 (113376916)
Add to Cart
2014-11-26
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-27
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-25
BS_Mumbai.xml - 1 (24912727)
Add to Cart
2014-10-25
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-04-19
document in respect of balance sheet 26-10-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2014-04-19
document in respect of balance sheet 26-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-14
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-26
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-26
MUMBAI METRO ONE PRIVATE LIMITED._BS.xml - 1 (24912729)
Add to Cart
2013-09-19
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-09-19
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-09-19
Schedule V Annual Return MMOPL 2012 13.pdf - 1 (24912731)
Add to Cart
2013-01-02
document in respect of balance sheet 14-12-2012 for the financial year ending on 31-03-2012.pdf
Add to Cart
2013-01-01
document in respect of balance sheet 14-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-17
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-14
BS_Mumbai1.xml - 1 (24912733)
Add to Cart
2012-12-14
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-12
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-11
Annual Return_Schedule V.pdf - 1 (24912735)
Add to Cart
2012-10-11
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-11
document in respect of balance sheet 25-11-2011 for the financial year ending on 31-03-2011.pdf
Add to Cart
2011-12-10
document in respect of balance sheet 25-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-28
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-25
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-25
MUMBAI METRO ONE PRIVATE LIMITED. After Corrections_BS.xml - 1 (24912737)
Add to Cart
2011-10-21
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-20
Annual Return Of MMOPL.pdf - 1 (24912739)
Add to Cart
2011-10-20
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-27
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-27
MMOPL_Annual Return_2009-10-Final.pdf - 1 (198962800)
Add to Cart
2010-10-29
Final Attachement for 23AC- MMOPL.pdf - 1 (198962847)
Add to Cart
2010-10-29
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2009-12-14
Annual Report 08-09.pdf - 1 (198962917)
Add to Cart
2009-12-14
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-23
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-23
MMOPL_Annual Return_2008-09.pdf - 1 (198962991)
Add to Cart
2008-08-21
Annual Returns and Shareholder Information
Add to Cart
2008-08-21
MMOPL_Annual Return_2007-08.pdf - 1 (198963059)
Add to Cart
2008-07-31
23AC Annexure_final.pdf - 1 (198963074)
Add to Cart
2008-07-31
Balance Sheet & Associated Schedules
Add to Cart
2007-06-25
BS_Metro One_2007_Final.pdf - 1 (198963152)
Add to Cart
2007-06-25
Balance Sheet & Associated Schedules
Add to Cart
2007-06-19
AR 07 MMOPL_Final.pdf - 1 (198963212)
Add to Cart
2007-06-19
Annual Returns and Shareholder Information
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,386 documents for ₹499 only

Download all 1,386 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 Metro One Private Limited.

You will receive an alert whenever a document is filed by Mumbai Metro One Private Limited..

Track this company
Top of page