You are here

Certificates

Date

Title

₨ 149 Each

2022-04-26
CERTIFICATE OF REGISTRATION OF CHARGE-20220426
Add to Cart
2018-02-16
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180216
Add to Cart
2017-11-11
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20171111
Add to Cart
2007-03-26
Certificate of Incorporation-260307.PDF
Add to Cart
2007-03-03
Certificate of Incorporation-260307
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-11-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-15
Optional Attachment-(1)-04112022
Add to Cart
2022-11-15
Optional Attachment-(2)-04112022
Add to Cart
2022-11-15
Optional Attachment-(3)-04112022
Add to Cart
2022-11-15
Optional Attachment-(4)-04112022
Add to Cart
2022-08-17
CTC_NMIAL_Directors Appoitment_30-11-2021.pdf - 1 (1131017935)
Add to Cart
2022-08-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-17
NMIAL_AGM_Resolution_MD.pdf - 1 (1131017855)
Add to Cart
2022-08-17
NMIAL_AGM_Resolution_MD.pdf - 1 (1131017895)
Add to Cart
2022-08-17
Optional Attachment-(1)-17082022
Add to Cart
2022-08-17
Optional Attachment-(1)-17082022 1
Add to Cart
2022-08-17
Optional Attachment-(1)-17082022 2
Add to Cart
2022-05-06
Evidence of cessation;-06052022
Add to Cart
2022-05-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-06
Optional Attachment-(1)-06052022
Add to Cart
2022-05-06
Resignation acceptance NMIA.pdf - 1 (1110011304)
Add to Cart
2022-05-06
Resignaton Letter NMIAL.pdf - 2 (1110011304)
Add to Cart
2022-04-19
Acknowledgement.pdf - 2 (1110011300)
Add to Cart
2022-04-19
Cessation Letter.pdf - 1 (1110011300)
Add to Cart
2022-04-19
Evidence of cessation;-19042022
Add to Cart
2022-04-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-19
Optional Attachment-(1)-19042022
Add to Cart
2022-04-18
Declaration by first director-18042022
Add to Cart
2022-04-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18042022
Add to Cart
2022-04-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-18
Mr Rakesh Tiwary - Consent.pdf - 2 (1110011283)
Add to Cart
2022-04-18
NMIAL_19012022_appt of KMP.pdf - 1 (1110011283)
Add to Cart
2022-02-02
Evidence of cessation;-27012022
Add to Cart
2022-02-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-02-02
Mr BVJK Sharma Resignation Letter Ack.pdf - 1 (1085122383)
Add to Cart
2022-02-02
Notice of Resignation.pdf - 2 (1085122383)
Add to Cart
2022-02-02
Notice of resignation;-27012022
Add to Cart
2021-11-18
consent RT BVJK and RK_compressed.pdf - 2 (1074028724)
Add to Cart
2021-11-18
CTC -NMIAL MrRakesh Tiwary.pdf - 6 (1074028724)
Add to Cart
2021-11-18
CTC.pdf - 1 (1074028742)
Add to Cart
2021-11-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18112021
Add to Cart
2021-11-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18112021 1
Add to Cart
2021-11-18
DIR-2 merged.pdf - 2 (1074028742)
Add to Cart
2021-11-18
disclosures_organized_compressed.pdf - 3 (1074028724)
Add to Cart
2021-11-18
Evidence of cessation;-18112021
Add to Cart
2021-11-18
Evidence of cessation;-18112021 1
Add to Cart
2021-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-18
interest in other entities.pdf - 3 (1074028742)
Add to Cart
2021-11-18
Interest in other entities;-18112021
Add to Cart
2021-11-18
Interest in other entities;-18112021 1
Add to Cart
2021-11-18
Mial letter Change in Nomination.pdf - 1 (1074028724)
Add to Cart
2021-11-18
Mial letter dated 13th Septemmber 2021.pdf - 4 (1074028724)
Add to Cart
2021-11-18
NMIAL CTC - Appointment of Mr BVJK Sharma.pdf - 5 (1074028724)
Add to Cart
2021-11-18
Nomination letter.pdf - 4 (1074028742)
Add to Cart
2021-11-18
Optional Attachment-(1)-18112021
Add to Cart
2021-11-18
Optional Attachment-(1)-18112021 1
Add to Cart
2021-11-18
Optional Attachment-(2)-18112021
Add to Cart
2021-11-18
Optional Attachment-(3)-18112021
Add to Cart
2021-10-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13102021
Add to Cart
2021-10-13
DIR 2_consent.pdf - 1 (1057525243)
Add to Cart
2021-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-13
Interest in other entities;-13102021
Add to Cart
2021-10-13
NMIAL - Disclosures - Mr Hemant Nerurkar_.pdf - 2 (1057525243)
Add to Cart
2021-10-02
Evidence of cessation;-02102021
Add to Cart
2021-10-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-02
NMIAL - Resignation by CFO.pdf - 1 (1052126810)
Add to Cart
2021-09-01
Additional docuemnts.pdf - 3 (1042747968)
Add to Cart
2021-09-01
DIR-2 merged.pdf - 1 (1042747968)
Add to Cart
2021-09-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-01
Interest in other entities.pdf - 2 (1042747968)
Add to Cart
2021-08-31
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31082021
Add to Cart
2021-08-31
Interest in other entities;-31082021
Add to Cart
2021-08-31
Optional Attachment-(1)-31082021
Add to Cart
2021-08-07
Acknowledged Resignation letters.pdf - 1 (1034285680)
Add to Cart
2021-08-07
Evidence of cessation;-07082021
Add to Cart
2021-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-08-07
Notice of Resignation.pdf - 2 (1034285680)
Add to Cart
2021-08-07
Notice of resignation;-07082021
Add to Cart
2021-06-24
CTC Mrs Geetha Pillai.pdf - 2 (1020528058)
Add to Cart
2021-06-24
CTC_Issac-revised.pdf - 1 (1020528058)
Add to Cart
2021-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-23
Optional Attachment-(1)-23062021
Add to Cart
2021-06-23
Optional Attachment-(2)-23062021
Add to Cart
2021-03-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-12
Resignation Letters Acknowledged.pdf - 1 (1011501132)
Add to Cart
2021-03-12
Resignation_letter.pdf - 2 (1011501132)
Add to Cart
2021-03-10
Evidence of cessation;-05032021
Add to Cart
2021-03-10
Notice of resignation;-05032021
Add to Cart
2021-02-08
CTC_NMIAPL.pdf - 1 (1011501195)
Add to Cart
2021-02-08
Declaration of appointee director in DIR-2.pdf - 2 (1011501195)
Add to Cart
2021-02-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-08
MBP-1_DIR-8_Ashwin_Geetha.pdf - 3 (1011501195)
Add to Cart
2021-02-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27012021
Add to Cart
2021-02-05
Evidence of cessation;-27012021
Add to Cart
2021-02-05
Interest in other entities;-27012021
Add to Cart
2019-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-22
NMIAL - Appointment of Issac George CTC.pdf - 1 (901622770)
Add to Cart
2019-11-22
Optional Attachment-(1)-22112019
Add to Cart
2019-04-25
Board Resolution.pdf - 1 (616612225)
Add to Cart
2019-04-25
Dir 2 and other disclosures Mr IN Murthy.pdf - 2 (616612225)
Add to Cart
2019-04-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-25
interest of Mr IN Murthy.pdf - 3 (616612225)
Add to Cart
2019-04-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Add to Cart
2019-04-24
Evidence of cessation;-24042019
Add to Cart
2019-04-24
Interest in other entities;-24042019
Add to Cart
2018-12-20
CIDCO - Change in Nomination of Director.pdf - 1 (463108361)
Add to Cart
2018-12-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20122018
Add to Cart
2018-12-20
DIR-2_Lokesh.pdf - 2 (463108361)
Add to Cart
2018-12-20
Evidence of cessation;-20122018
Add to Cart
2018-12-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-20
Interest in other entities;-20122018
Add to Cart
2018-12-20
MBP-1_Lokesh Chandra.pdf - 3 (463108361)
Add to Cart
2018-12-20
NMIAL CTC BR Appointment and resignation.pdf - 4 (463108361)
Add to Cart
2018-12-20
Optional Attachment-(1)-20122018
Add to Cart
2018-11-29
CTC_Appointment_Issac George.pdf - 1 (437584998)
Add to Cart
2018-11-29
Declaration by first director-29112018
Add to Cart
2018-11-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29112018
Add to Cart
2018-11-29
DIR-2_Issac.pdf - 2 (437584998)
Add to Cart
2018-11-29
DIR-8_Issac.pdf - 4 (437584998)
Add to Cart
2018-11-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-29
Interest in other entities;-29112018
Add to Cart
2018-11-29
MBP-1_Issac.pdf - 3 (437584998)
Add to Cart
2018-11-29
NMIAL - BR GVK Reddy as Chairman.pdf - 1 (437585002)
Add to Cart
2018-11-29
NMIAL - BR Krishna Bhupal.pdf - 2 (437585002)
Add to Cart
2018-11-29
NMIAL - BR Sanjay Reddy.pdf - 3 (437585002)
Add to Cart
2018-11-29
Optional Attachment-(1)-29112018
Add to Cart
2018-11-28
CTC Board Resolution.pdf - 1 (435773613)
Add to Cart
2018-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-28
NMIAL CTC.pdf - 1 (435773604)
Add to Cart
2018-11-28
Optional Attachment-(1)-28112018
Add to Cart
2018-11-28
Optional Attachment-(1)-28112018 1
Add to Cart
2018-11-28
Optional Attachment-(2)-28112018
Add to Cart
2018-11-28
Optional Attachment-(3)-28112018
Add to Cart
2018-11-27
Optional Attachment-(1)-27112018
Add to Cart
2018-11-22
Clarification letter.pdf - 1 (425443655)
Add to Cart
2018-11-22
Clarification letter.pdf - 2 (425443655)
Add to Cart
2018-11-22
CTC BR Appointment of ID.pdf - 4 (425443652)
Add to Cart
2018-11-22
Declaration by first director-22112018
Add to Cart
2018-11-22
Declaration of Independence.pdf - 1 (425443652)
Add to Cart
2018-11-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22112018
Add to Cart
2018-11-22
DIR-2_Declaration from Directors.pdf - 2 (425443652)
Add to Cart
2018-11-22
Evidence of cessation;-22112018
Add to Cart
2018-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-22
Interest in other entities.pdf - 3 (425443652)
Add to Cart
2018-11-22
Interest in other entities;-22112018
Add to Cart
2018-11-22
Notice of resignation;-22112018
Add to Cart
2018-11-22
Optional Attachment-(1)-22112018
Add to Cart
2018-06-07
CTC - Appointment of Company Secretary.pdf - 1 (311769422)
Add to Cart
2018-06-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-07
Optional Attachment-(1)-07062018
Add to Cart
2018-05-05
CTC BR Appointment of ID.pdf - 4 (272343202)
Add to Cart
2018-05-05
Declaration by first director-05052018
Add to Cart
2018-05-05
Declaration of Independence.pdf - 1 (272343202)
Add to Cart
2018-05-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05052018
Add to Cart
2018-05-05
DIR-2_Declaration from Directors.pdf - 2 (272343202)
Add to Cart
2018-05-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-05
Interest in other entities.pdf - 3 (272343202)
Add to Cart
2018-05-05
Interest in other entities;-05052018
Add to Cart
2018-05-05
Optional Attachment-(1)-05052018
Add to Cart
2018-04-06
Acknowledgement received from company-06042018
Add to Cart
2018-04-06
Resignation of Director
Add to Cart
2018-04-06
NMIAL-Receipt of Resignation.pdf - 2 (248736426)
Add to Cart
2018-04-06
NMIAL-Receipt of Resignation.pdf - 3 (248736426)
Add to Cart
2018-04-06
Notice of resignation filed with the company-06042018
Add to Cart
2018-04-06
Notice of Resignation_G Indira K Reddy_NMIAL.pdf - 1 (248736426)
Add to Cart
2018-04-06
Proof of dispatch-06042018
Add to Cart
2018-03-29
Evidence of cessation;-29032018
Add to Cart
2018-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-29
NMIAL-Receipt of Resignation.pdf - 1 (245032299)
Add to Cart
2018-03-29
Notice of resignation;-29032018
Add to Cart
2018-03-29
Notice of Resignation_G Indira K Reddy_NMIAL.pdf - 2 (245032299)
Add to Cart
2018-02-17
Evidence of cessation;-17022018
Add to Cart
2018-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-17
MIAL Letter nominating Directors on NMIA Board.pdf - 2 (229961027)
Add to Cart
2018-02-17
NMIAl CTC Board resolution.pdf - 1 (229961027)
Add to Cart
2018-02-17
Optional Attachment-(1)-17022018
Add to Cart
2018-02-15
CTC Board Resolution fro appointment of Directors.pdf - 3 (229224073)
Add to Cart
2018-02-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15022018
Add to Cart
2018-02-15
DIR-2_Prajakta and Soma_NMIAL.pdf - 1 (229224073)
Add to Cart
2018-02-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-15
Interest in other entities;-15022018
Add to Cart
2018-02-15
Interest in other entities_Prajkta and Soma.pdf - 2 (229224073)
Add to Cart
2018-02-15
Optional Attachment-(2)-15022018
Add to Cart
2018-02-01
Board resolution CTC.pdf - 3 (224100898)
Add to Cart
2018-02-01
Consent to act as Director.pdf - 1 (224100898)
Add to Cart
2018-02-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01022018
Add to Cart
2018-02-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-01
Interest in other entities.pdf - 2 (224100898)
Add to Cart
2018-02-01
Interest in other entities;-01022018
Add to Cart
2018-02-01
Optional Attachment-(1)-01022018
Add to Cart
2018-01-14
Board Resolution.pdf - 1 (218491850)
Add to Cart
2018-01-14
Directors Consent.pdf - 2 (218491850)
Add to Cart
2018-01-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-14
Interest in other entity.pdf - 3 (218491850)
Add to Cart
2018-01-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11012018
Add to Cart
2018-01-11
Interest in other entities;-11012018
Add to Cart
2018-01-11
Letter of appointment;-11012018
Add to Cart
2016-11-25
AGM appointment of Mrs. Vasanth.pdf - 1 (199128951)
Add to Cart
2016-11-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-24
Letter of appointment;-24112016
Add to Cart
2016-11-23
Appointment of Mr. Murli Varadarajan.pdf - 1 (199128950)
Add to Cart
2016-11-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-23
Letter of appointment;-23112016
Add to Cart
2015-12-10
Consent Letter-NMADPL.pdf - 2 (182337169)
Add to Cart
2015-12-10
Consent Letter-NMADPL.pdf - 2 (182337259)
Add to Cart
2015-12-10
Appointment or change of designation of directors, managers or secretary
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.pdf - 3 (182337169)
Add to Cart
2015-12-10
Interest in other entities.pdf - 3 (182337259)
Add to Cart
2015-12-10
NMADL_Resignation_Acknldgmnt.pdf - 4 (182337169)
Add to Cart
2015-12-10
NMADL_Resignation_Acknldgmnt.pdf - 4 (182337259)
Add to Cart
2015-12-10
NMADPL _ Sudha Vasanth Appointment.pdf - 5 (182337169)
Add to Cart
2015-12-10
NMADPL _ Sudha Vasanth Appointment.pdf - 5 (182337259)
Add to Cart
2015-12-10
NMADPL_CTC_Resignation.pdf - 1 (182337169)
Add to Cart
2015-12-10
NMADPL_CTC_Resignation.pdf - 1 (182337259)
Add to Cart
2009-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-11
NMADPL_Ryan Licht.pdf - 1 (23145924)
Add to Cart
2009-08-11
NMADPL_Ryan Licht.pdf - 1 (901622361)
Add to Cart
2008-06-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-06-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-06-16
Form DIN3-230608
Add to Cart
2008-06-16
GVK-Reddy-Navi-Mumbai.pdf - 3 (182337361)
Add to Cart
2008-06-16
GVS-Reddy-DIN.pdf - 1 (182337361)
Add to Cart
2008-06-16
TRMackey-DIN.pdf - 2 (182337361)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-04-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-04-26
Instrument(s) of creation or modification of charge;-26042022
Add to Cart
2022-04-26
Unattested Deed of Hypothecation.pdf - 1 (1110011549)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-12-01
Form PAS-6-01122022
Add to Cart
2022-11-15
Registration of resolution(s) and agreement(s)
Add to Cart
2022-11-13
Form MSME FORM I-31102022
Add to Cart
2022-08-17
Registration of resolution(s) and agreement(s)
Add to Cart
2022-08-17
NMIAL_AGM_Resolution_MD.pdf - 1 (1131019035)
Add to Cart
2022-06-28
Return of deposits
Add to Cart
2022-05-11
Form MSME FORM I-11052022_signed
Add to Cart
2022-04-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-04-26
Mr Rakesh Tiwary - Consent.pdf - 2 (1110011592)
Add to Cart
2022-04-26
NMIAL Mr Rakesh Tiwary appointment as MD.pdf - 1 (1110011592)
Add to Cart
2022-04-23
CTC_NMIAL_Resolutions_ES.pdf - 1 (1110011590)
Add to Cart
2022-04-23
Registration of resolution(s) and agreement(s)
Add to Cart
2022-04-20
Form PAS-6-20042022_signed
Add to Cart
2022-04-18
Registration of resolution(s) and agreement(s)
Add to Cart
2022-04-18
NMIAL_19012022_appt of KMP.pdf - 1 (1110011584)
Add to Cart
2021-12-31
CTC_NMIAL_Merged.pdf - 1 (1080589893)
Add to Cart
2021-12-31
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed
Add to Cart
2021-10-13
Form PAS-6-13102021_signed
Add to Cart
2021-09-01
Form PAS-6-01092021_signed
Add to Cart
2021-08-28
Form PAS-6-28082021_signed
Add to Cart
2021-07-22
Return of deposits
Add to Cart
2021-06-29
Form MSME FORM I-29062021_signed
Add to Cart
2021-06-24
CTC.pdf - 1 (1020529335)
Add to Cart
2021-06-24
Registration of resolution(s) and agreement(s)
Add to Cart
2021-02-07
Registration of resolution(s) and agreement(s)
Add to Cart
2021-02-07
NMIAL CTC.pdf - 1 (1011501835)
Add to Cart
2020-09-30
Form MSME FORM I-30092020_signed
Add to Cart
2020-01-05
Form BEN - 2-05012020_signed
Add to Cart
2020-01-05
GVK AHL_SBO Disclosures.pdf - 1 (901624970)
Add to Cart
2019-12-12
CTC_Board Resolution.pdf - 1 (901624949)
Add to Cart
2019-12-12
Notice of address at which books of account are maintained
Add to Cart
2019-09-10
Form MSME FORM I-10092019_signed
Add to Cart
2019-09-10
MIAL - MSME Form Clarification Letter Half year ended 31st March 2019.pdf - 1 (901624926)
Add to Cart
2019-07-05
Form for submission of documents with the Registrar
Add to Cart
2019-07-05
Reg 76_NMIAL.pdf - 1 (718207541)
Add to Cart
2019-05-30
Form MSME FORM I-30052019
Add to Cart
2019-05-30
NMIAL - MSME Form Clarification Letter.pdf - 1 (663505711)
Add to Cart
2019-05-16
Registration of resolution(s) and agreement(s)
Add to Cart
2019-05-16
NMIAL EGM - Certified Resolutions alongwith Explanatory Statement.pdf - 1 (637940131)
Add to Cart
2019-05-16
NMIAL MoA and AoA.pdf - 2 (637940131)
Add to Cart
2019-04-10
CTC.pdf - 2 (595405670)
Add to Cart
2019-04-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-04-10
NMIAl List of Allottees.pdf - 1 (595405670)
Add to Cart
2019-04-08
CTC.pdf - 2 (590410612)
Add to Cart
2019-04-08
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-04-08
List of Alottees.pdf - 1 (590410612)
Add to Cart
2019-01-14
CTC_Appointment of Auditor.pdf - 2 (490430363)
Add to Cart
2019-01-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-01-14
NMIAL - AUDITORS CONSENT LETTER.pdf - 1 (490430363)
Add to Cart
2018-11-28
CTC_NMIAL_MGT-14.pdf - 1 (435778265)
Add to Cart
2018-11-28
Registration of resolution(s) and agreement(s)
Add to Cart
2018-11-28
Registration of resolution(s) and agreement(s)
Add to Cart
2018-11-28
NMIAL - CTC EGM Appointment of EC MD ED.pdf - 1 (435778260)
Add to Cart
2018-10-31
0077_001.pdf - 1 (396196957)
Add to Cart
2018-10-31
Notice of resignation by the auditor
Add to Cart
2018-10-03
CTC_KR Bhupal.pdf - 1 (377719316)
Add to Cart
2018-10-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-10-03
Krishna R Bhupal - Consent ot act as ED of NMIAL.pdf - 2 (377719316)
Add to Cart
2018-09-12
CTC_GVK Reddy.pdf - 2 (377719311)
Add to Cart
2018-09-12
Dr GVK Reddy Consent to act as EC of NMIAL.pdf - 3 (377719311)
Add to Cart
2018-09-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-09-12
Special Resolution alongwith Explanatory Statement.pdf - 1 (377719311)
Add to Cart
2018-09-11
CTC_Sanjay Reddy.pdf - 1 (377719306)
Add to Cart
2018-09-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-09-11
GV Sanjay Reddy - Consent ot act as MD of NMIAL.pdf - 2 (377719306)
Add to Cart
2018-08-14
Registration of resolution(s) and agreement(s)
Add to Cart
2018-08-14
Special Resolution along with Explanatory Statement NMIAPL.pdf - 1 (377719302)
Add to Cart
2018-07-27
Certified Resolution Share Allotment 5th July 2018.pdf - 2 (366101042)
Add to Cart
2018-07-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-07-27
NMIAL List of Allottees 5th July 2018.pdf - 1 (366101042)
Add to Cart
2018-07-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-07-20
NMIAL List of Allottees 20th June 2018.pdf - 1 (357833653)
Add to Cart
2018-07-20
Share Allotment Certified Board Resolution.pdf - 2 (357833653)
Add to Cart
2018-06-08
CTC Allotment resolution.pdf - 2 (313151844)
Add to Cart
2018-06-08
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-06-08
List of Allottees.pdf - 1 (313151844)
Add to Cart
2018-05-04
CTC EGM - Increase in borrowing limits 5th April 2018.pdf - 1 (271025246)
Add to Cart
2018-05-04
Registration of resolution(s) and agreement(s)
Add to Cart
2018-03-09
Form for submission of documents with the Registrar
Add to Cart
2018-03-09
PAS-4 and PAS-5.pdf - 1 (237456044)
Add to Cart
2018-03-06
CTC - Share Allotment Committee.pdf - 2 (236209577)
Add to Cart
2018-03-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-03-06
List of Allottees.pdf - 1 (236209577)
Add to Cart
2018-03-06
PAS-4 and PAS-5.pdf - 3 (236209577)
Add to Cart
2018-02-22
Altered MOA Navi Mumbai International Airport Private Limited.pdf - 1 (231978065)
Add to Cart
2018-02-22
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2018-02-22
NMIAL CTC Increase in Authorised Share Capital.pdf - 2 (231978065)
Add to Cart
2018-02-16
Altered AOA Navi Mumbai International Airport Private Limited 18 January 2018.pdf - 3 (229551904)
Add to Cart
2018-02-16
Altered MOA Navi Mumbai International Airport Private Limited.pdf - 2 (229551904)
Add to Cart
2018-02-16
CTC EGM Resolutions.pdf - 1 (229551904)
Add to Cart
2018-02-16
Registration of resolution(s) and agreement(s)
Add to Cart
2018-02-16
Shorter Notice Consent.pdf - 4 (229551904)
Add to Cart
2017-12-04
AGM Resolution - Appt of Auditor.pdf - 3 (209177542)
Add to Cart
2017-12-04
Appointment as statutory auditors.pdf - 1 (209177542)
Add to Cart
2017-12-04
Consent Letter and eligibility confirmation by Auditor.pdf - 2 (209177542)
Add to Cart
2017-12-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-11-11
CTC and Explanatory Statement.pdf - 1 (209177532)
Add to Cart
2017-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2017-11-11
MOA Final.pdf - 2 (209177532)
Add to Cart
2017-11-11
Navi Mumbai AOA.pdf - 3 (209177532)
Add to Cart
2016-11-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-11-19
General Meeting Resolution -NMADPL.pdf - 3 (199128955)
Add to Cart
2016-11-19
Initimation to Auditor - NMADPL.pdf - 1 (199128955)
Add to Cart
2016-11-19
PWC Consent Letter.pdf - 2 (199128955)
Add to Cart
2016-01-01
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-01
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-01
NMADPL-BR-FS.pdf - 1 (901624264)
Add to Cart
2016-01-01
NMADPL-BR-FS.pdf - 1 (901624280)
Add to Cart
2015-12-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-30
NMADPL-BR-FS.pdf - 1 (127267636)
Add to Cart
2015-12-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-25
NMADPL-BR-FS.pdf - 1 (127267637)
Add to Cart
2015-12-22
Evidence of Cessation.pdf - 1 (901624296)
Add to Cart
2015-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-22
Notice of resignation.pdf - 2 (901624296)
Add to Cart
2015-12-21
Evidence of Cessation.pdf - 1 (127267638)
Add to Cart
2015-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-21
Notice of resignation.pdf - 2 (127267638)
Add to Cart
2015-12-12
Consent Letter-NMADPL.pdf - 2 (901624248)
Add to Cart
2015-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-12
Interest in other entities.pdf - 3 (901624248)
Add to Cart
2015-12-12
NMADL_Resignation_Acknldgmnt.pdf - 4 (901624248)
Add to Cart
2015-12-12
NMADPL _ Sudha Vasanth Appointment.pdf - 5 (901624248)
Add to Cart
2015-12-12
NMADPL_CTC_Resignation.pdf - 1 (901624248)
Add to Cart
2015-12-10
Consent Letter-NMADPL.pdf - 2 (127267639)
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.pdf - 3 (127267639)
Add to Cart
2015-12-10
NMADL_Resignation_Acknldgmnt.pdf - 4 (127267639)
Add to Cart
2015-12-10
NMADPL _ Sudha Vasanth Appointment.pdf - 5 (127267639)
Add to Cart
2015-12-10
NMADPL_CTC_Resignation.pdf - 1 (127267639)
Add to Cart
2015-12-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-08
Interest in other Entities - MURALI VARADARAJAN.pdf - 3 (127267640)
Add to Cart
2015-12-08
Interest in other Entities - MURALI VARADARAJAN.pdf - 3 (901624228)
Add to Cart
2015-12-08
NMADPL_Consent.pdf - 2 (127267640)
Add to Cart
2015-12-08
NMADPL_Consent.pdf - 2 (901624228)
Add to Cart
2015-12-08
NMADPL_CTC_Appointment.pdf - 1 (127267640)
Add to Cart
2015-12-08
NMADPL_CTC_Appointment.pdf - 1 (901624228)
Add to Cart
2014-08-05
CTC.pdf - 1 (23145929)
Add to Cart
2014-08-05
CTC.pdf - 1 (901624028)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
Submission of documents with the Registrar
Add to Cart
2014-08-04
Submission of documents with the Registrar
Add to Cart
2014-08-04
NMADPL_ADT.pdf - 1 (23145932)
Add to Cart
2014-08-04
NMADPL_ADT.pdf - 1 (901624157)
Add to Cart
2013-08-19
Information by auditor to Registrar
Add to Cart
2013-08-19
Information by auditor to Registrar
Add to Cart
2013-08-19
NMADPL Res.-2013-14.pdf - 1 (23145935)
Add to Cart
2013-08-19
NMADPL Res.-2013-14.pdf - 1 (901624132)
Add to Cart
2012-08-06
Information by auditor to Registrar
Add to Cart
2012-08-06
Information by auditor to Registrar
Add to Cart
2012-08-06
NMADPL Res. 2012-13.pdf - 1 (23145938)
Add to Cart
2012-08-06
NMADPL Res. 2012-13.pdf - 1 (901624207)
Add to Cart
2011-09-11
Information by auditor to Registrar
Add to Cart
2011-09-11
Navi Mumbai Resolution-2011-12.pdf - 1 (901624181)
Add to Cart
2011-09-10
Information by auditor to Registrar
Add to Cart
2011-09-10
Navi Mumbai Resolution-2011-12.pdf - 1 (23145941)
Add to Cart
2010-08-18
Information by auditor to Registrar
Add to Cart
2010-08-18
NMADPL AL.pdf - 1 (901624080)
Add to Cart
2010-08-17
Information by auditor to Registrar
Add to Cart
2010-08-17
NMADPL AL.pdf - 1 (23145944)
Add to Cart
2009-08-08
Information by auditor to Registrar
Add to Cart
2009-08-08
NMADPL Letter 2009-10.pdf - 1 (901624055)
Add to Cart
2009-08-07
Information by auditor to Registrar
Add to Cart
2009-08-07
NMADPL Letter 2009-10.pdf - 1 (23145947)
Add to Cart
2009-04-22
Information by auditor to Registrar
Add to Cart
2009-04-22
Information by auditor to Registrar
Add to Cart
2009-04-22
NMADPL Letter 08-09.pdf - 1 (23145950)
Add to Cart
2009-04-22
NMADPL Letter 08-09.pdf - 1 (901624106)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-12-27
Acknowledgement received from company.pdf - 3 (901625533)
Add to Cart
2015-12-27
Resignation of Director
Add to Cart
2015-12-27
Notice of resignation filed with the company.pdf - 1 (901625533)
Add to Cart
2015-12-27
Proof of dispatch.pdf - 2 (901625533)
Add to Cart
2015-12-24
Appointment Intimation - NMADPL.pdf - 1 (127267694)
Add to Cart
2015-12-24
Appointment Intimation - NMADPL.pdf - 1 (901625556)
Add to Cart
2015-12-24
Consent of Auditor NMADPL.pdf - 2 (127267694)
Add to Cart
2015-12-24
Consent of Auditor NMADPL.pdf - 2 (901625556)
Add to Cart
2015-12-24
CTC -AGM - NMADPL.pdf - 3 (127267694)
Add to Cart
2015-12-24
CTC -AGM - NMADPL.pdf - 3 (901625556)
Add to Cart
2015-12-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-12-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-12-21
Acknowledgement received from company.pdf - 3 (127267692)
Add to Cart
2015-12-21
Resignation of Director
Add to Cart
2015-12-21
Notice of resignation filed with the company.pdf - 1 (127267692)
Add to Cart
2015-12-21
Proof of dispatch.pdf - 2 (127267692)
Add to Cart
2015-12-13
Resignation of Director
Add to Cart
2015-12-13
NMADPL_CTC_Resignation.pdf - 3 (901625509)
Add to Cart
2015-12-13
Notice of resignation filed with the company.pdf - 1 (901625509)
Add to Cart
2015-12-13
Proof of dispatch.pdf - 2 (901625509)
Add to Cart
2015-12-08
Resignation of Director
Add to Cart
2015-12-08
NMADPL_CTC_Resignation.pdf - 3 (127267696)
Add to Cart
2015-12-08
Notice of resignation filed with the company.pdf - 1 (127267696)
Add to Cart
2015-12-08
Proof of dispatch.pdf - 2 (127267696)
Add to Cart
2007-03-26
Certificate of Incorporation-260307.PDF
Add to Cart
2007-03-03
consent letter-krishna.pdf - 1 (23145953)
Add to Cart
2007-03-03
consent letter-krishna.pdf - 1 (901625450)
Add to Cart
2007-03-03
consent letter-sanjay.pdf - 5 (23145953)
Add to Cart
2007-03-03
consent letter-sanjay.pdf - 5 (901625450)
Add to Cart
2007-03-03
consent letter-terence.pdf - 6 (23145953)
Add to Cart
2007-03-03
consent letter-terence.pdf - 6 (901625450)
Add to Cart
2007-03-03
Application and declaration for incorporation of a company
Add to Cart
2007-03-03
Application and declaration for incorporation of a company
Add to Cart
2007-03-03
Notice of situation or change of situation of registered office
Add to Cart
2007-03-03
Notice of situation or change of situation of registered office
Add to Cart
2007-03-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-03-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-03-03
photo-krishna.pdf - 2 (23145953)
Add to Cart
2007-03-03
photo-krishna.pdf - 2 (901625450)
Add to Cart
2007-03-03
photo-sanjay.pdf - 3 (23145953)
Add to Cart
2007-03-03
photo-sanjay.pdf - 3 (901625450)
Add to Cart
2007-03-03
photo-terence.pdf - 4 (23145953)
Add to Cart
2007-03-03
photo-terence.pdf - 4 (901625450)
Add to Cart
2007-01-02
Board resolution authorising Vinod Hiren to sign.pdf - 1 (182334302)
Add to Cart
2007-01-02
Application form for availability or change of name
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-10-01
Copy of MGT-8-01102022
Add to Cart
2022-10-01
List of share holders, debenture holders;-01102022
Add to Cart
2022-08-23
Optional Attachment-(1)-23082022
Add to Cart
2022-08-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17082022
Add to Cart
2022-04-26
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -26042022
Add to Cart
2022-04-26
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -26042022
Add to Cart
2022-04-26
Copy of shareholders resolution-26042022
Add to Cart
2022-04-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23042022
Add to Cart
2022-04-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18042022
Add to Cart
2022-03-31
Copy of MGT-8-31032022
Add to Cart
2022-03-31
List of share holders, debenture holders;-31032022
Add to Cart
2022-01-27
Optional Attachment-(1)-27012022
Add to Cart
2022-01-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27012022
Add to Cart
2021-12-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122021
Add to Cart
2021-08-31
Copy of MGT-8-31082021
Add to Cart
2021-08-31
List of share holders, debenture holders;-31082021
Add to Cart
2021-06-28
Optional Attachment-(1)-28062021
Add to Cart
2021-06-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28062021
Add to Cart
2021-06-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23062021
Add to Cart
2019-12-30
Declaration under section 90-30122019
Add to Cart
2019-12-21
Copy of MGT-8-21122019
Add to Cart
2019-12-21
List of share holders, debenture holders;-21122019
Add to Cart
2019-12-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Add to Cart
2019-11-29
Optional Attachment-(1)-29112019
Add to Cart
2019-11-29
Optional Attachment-(2)-29112019
Add to Cart
2019-11-11
Copy of board resolution-11112019
Add to Cart
2019-05-03
Altered memorandum of association-03052019
Add to Cart
2019-05-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03052019
Add to Cart
2019-04-30
Optional Attachment-(1)-30042019
Add to Cart
2019-04-09
Copy of Board or Shareholders? resolution-09042019
Add to Cart
2019-04-09
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-09042019
Add to Cart
2019-04-05
Copy of Board or Shareholders? resolution-05042019
Add to Cart
2019-04-05
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-05042019
Add to Cart
2019-01-14
Copy of written consent given by auditor-14012019
Add to Cart
2019-01-14
Optional Attachment-(1)-14012019
Add to Cart
2018-12-28
Copy of MGT-8-28122018
Add to Cart
2018-12-28
List of share holders, debenture holders;-28122018
Add to Cart
2018-12-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
Add to Cart
2018-11-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28112018
Add to Cart
2018-11-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28112018 1
Add to Cart
2018-10-17
Resignation letter-17102018
Add to Cart
2018-08-14
Copy of board resolution-14082018
Add to Cart
2018-08-14
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -14082018
Add to Cart
2018-08-14
Copy of shareholders resolution-14082018
Add to Cart
2018-08-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14082018
Add to Cart
2018-07-27
Copy of Board or Shareholders? resolution-27072018
Add to Cart
2018-07-27
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -27072018
Add to Cart
2018-07-27
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -27072018 1
Add to Cart
2018-07-27
Copy of shareholders resolution-27072018
Add to Cart
2018-07-27
Copy of shareholders resolution-27072018 1
Add to Cart
2018-07-27
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-27072018
Add to Cart
2018-07-20
Copy of Board or Shareholders? resolution-20072018
Add to Cart
2018-07-20
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-20072018
Add to Cart
2018-06-08
Copy of Board or Shareholders? resolution-08062018
Add to Cart
2018-06-08
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-08062018
Add to Cart
2018-05-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04052018
Add to Cart
2018-03-06
Complete record of private placement offers and acceptances in Form PAS-5.-06032018
Add to Cart
2018-03-06
Copy of Board or Shareholders? resolution-06032018
Add to Cart
2018-03-06
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-06032018
Add to Cart
2018-03-06
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-06032018
Add to Cart
2018-02-14
Altered articles of association-14022018
Add to Cart
2018-02-14
Altered memorandum of association-14022018
Add to Cart
2018-02-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14022018
Add to Cart
2018-02-14
Optional Attachment-(1)-14022018
Add to Cart
2018-02-08
Altered memorandum of assciation;-08022018
Add to Cart
2018-02-08
Copy of the resolution for alteration of capital;-08022018
Add to Cart
2017-12-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Add to Cart
2017-12-27
Directors report as per section 134(3)-27122017
Add to Cart
2017-12-27
Optional Attachment-(1)-27122017
Add to Cart
2017-12-07
List of share holders, debenture holders;-07122017
Add to Cart
2017-12-02
Copy of resolution passed by the company-02122017
Add to Cart
2017-12-02
Copy of the intimation sent by company-02122017
Add to Cart
2017-12-02
Copy of written consent given by auditor-02122017
Add to Cart
2017-11-10
Altered articles of association-10112017
Add to Cart
2017-11-10
Altered memorandum of association-10112017
Add to Cart
2017-11-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10112017
Add to Cart
2016-11-30
List of share holders, debenture holders;-30112016
Add to Cart
2016-11-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112016
Add to Cart
2016-11-22
Directors report as per section 134(3)-22112016
Add to Cart
2016-11-22
Optional Attachment-(1)-22112016
Add to Cart
2016-11-19
Copy of resolution passed by the company-19112016
Add to Cart
2016-11-19
Copy of the intimation sent by company-19112016
Add to Cart
2016-11-19
Copy of written consent given by auditor-19112016
Add to Cart
2015-12-30
Copy of resolution-301215
Add to Cart
2015-12-30
Copy of resolution-301215.PDF
Add to Cart
2015-12-25
Copy of resolution-251215
Add to Cart
2015-12-25
Copy of resolution-251215.PDF
Add to Cart
2015-12-21
Evidence of cessation-211215
Add to Cart
2015-12-21
Evidence of cessation-211215.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
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
Evidence of cessation-101215
Add to Cart
2015-12-10
Evidence of cessation-101215
Add to Cart
2015-12-10
Evidence of cessation-101215
Add to Cart
2015-12-10
Evidence of cessation-101215.PDF
Add to Cart
2015-12-10
Interest in other entities-101215
Add to Cart
2015-12-10
Interest in other entities-101215
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
Optional Attachment 1-101215
Add to Cart
2015-12-10
Optional Attachment 1-101215
Add to Cart
2015-12-10
Optional Attachment 1-101215
Add to Cart
2015-12-10
Optional Attachment 1-101215.PDF
Add to Cart
2015-12-08
Declaration of the appointee Director, in Form DIR-2-081215
Add to Cart
2015-12-08
Declaration of the appointee Director- in Form DIR-2-081215.PDF
Add to Cart
2015-12-08
Interest in other entities-081215
Add to Cart
2015-12-08
Interest in other entities-081215.PDF
Add to Cart
2015-12-08
Letter of Appointment-081215
Add to Cart
2015-12-08
Letter of Appointment-081215.PDF
Add to Cart
2014-08-05
Copy of resolution-050814
Add to Cart
2014-08-05
Copy of resolution-050814.PDF
Add to Cart
2014-08-04
Optional Attachment 1-040814
Add to Cart
2014-08-04
Optional Attachment 1-040814.PDF
Add to Cart
2009-08-11
Evidence of cessation-110809
Add to Cart
2009-08-11
Evidence of cessation-110809.PDF
Add to Cart
2007-03-26
Altered Article of Association-260307
Add to Cart
2007-03-26
Altered Article of Association-260307.PDF
Add to Cart
2007-03-26
Altered Memorandum of Association-260307
Add to Cart
2007-03-26
Altered Memorandum of Association-260307.PDF
Add to Cart
2007-03-23
Altered Article of Association-230307
Add to Cart
2007-03-23
Altered Article of Association-230307.PDF
Add to Cart
2007-03-23
Altered Memorandum of Association-230307
Add to Cart
2007-03-23
Altered Memorandum of Association-230307.PDF
Add to Cart
2007-03-23
AoA - Articles of Association-230307
Add to Cart
2007-03-23
AoA - Articles of Association-230307.PDF
Add to Cart
2007-03-03
AoA - Articles of Association-030307
Add to Cart
2007-03-03
AoA - Articles of Association-030307.PDF
Add to Cart
2007-03-03
Consent Managing director-030307
Add to Cart
2007-03-03
Copy of Board Resolution-030307
Add to Cart
2007-03-03
Copy of Board Resolution-030307.PDF
Add to Cart
2007-03-03
Evidence of payment of stamp duty-030307
Add to Cart
2007-03-03
Evidence of payment of stamp duty-030307.PDF
Add to Cart
2007-03-03
MoA - Memorandum of Association-030307
Add to Cart
2007-03-03
MoA - Memorandum of Association-030307.PDF
Add to Cart
2007-03-03
Optional Attachment 1-030307
Add to Cart
2007-03-03
Optional Attachment 1-030307.PDF
Add to Cart
2007-03-03
Optional Attachment 2-030307
Add to Cart
2007-03-03
Optional Attachment 2-030307.PDF
Add to Cart
2007-03-03
Others-030307
Add to Cart
2007-03-03
Others-030307.PDF
Add to Cart
2007-03-03
Photograph1-030307
Add to Cart
2007-03-03
Photograph1-030307.PDF
Add to Cart
2007-03-03
Photograph2-030307
Add to Cart
2007-03-03
Photograph2-030307.PDF
Add to Cart
2007-03-03
Photograph3-030307
Add to Cart
2007-03-03
Photograph3-030307.PDF
Add to Cart
2007-01-02
Optional Attachment 1-020107
Add to Cart
2006-12-28
Copy of Board Resolution-281206
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-10-01
Annual Returns and Shareholder Information
Add to Cart
2022-10-01
List of Shareholders_NMIAL_31 03 2022.pdf - 1 (1131020238)
Add to Cart
2022-10-01
MGT-8 NMIAL.pdf - 2 (1131020238)
Add to Cart
2022-08-23
Company financials including balance sheet and profit & loss
Add to Cart
2022-08-23
Statement pursuant to Section 197.pdf - 2 (1131020289)
Add to Cart
2022-08-23
169174Standalone_NMIAL.xml - 1 (1131020289)
Add to Cart
2022-04-01
Annual Returns and Shareholder Information
Add to Cart
2022-04-01
Form MGT-8 NMIAL.pdf - 2 (1110011879)
Add to Cart
2022-04-01
NMIAL List of sharesholders as on 31st March2021.pdf - 1 (1110011879)
Add to Cart
2022-01-27
Clarification note on the due date of AGM.pdf - 2 (1080590061)
Add to Cart
2022-01-27
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-27
Instance_Navi_2020-21.xml - 1 (1080590061)
Add to Cart
2021-09-07
Annual Returns and Shareholder Information
Add to Cart
2021-09-07
List of shareholders- NMIAL.pdf - 1 (1045385580)
Add to Cart
2021-09-07
NMIAL - MGT-8 fy 20.pdf - 2 (1045385580)
Add to Cart
2021-06-30
Clarification Note on due date of AGM.pdf - 2 (1022614111)
Add to Cart
2021-06-30
Company financials including balance sheet and profit & loss
Add to Cart
2021-06-30
Instance_NMIAL_2019-20.xml - 1 (1022614111)
Add to Cart
2019-12-21
Annual Returns and Shareholder Information
Add to Cart
2019-12-21
NMIAL List of Shareholders as on 31st March 2019.pdf - 1 (901629513)
Add to Cart
2019-12-21
NMIAL_MGT-8_2019.pdf - 2 (901629513)
Add to Cart
2019-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-16
Instance_NAVI Mumbai_2019_Final.xml - 1 (901629500)
Add to Cart
2019-12-16
Navi Mumbai_2018-19_Final.pdf - 2 (901629500)
Add to Cart
2019-12-16
NMIAL AR 18-19.pdf - 3 (901629500)
Add to Cart
2018-12-29
Annual Returns and Shareholder Information
Add to Cart
2018-12-29
MGT-8_Navi Mumbai International_2018.pdf - 2 (478539174)
Add to Cart
2018-12-29
NMIAL - list of Shareholders as on 31st March 2018.pdf - 1 (478539174)
Add to Cart
2018-12-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-24
Instance_Navi Mumbai International-Final.xml - 1 (470512108)
Add to Cart
2017-12-27
Clarification Letter for NIL turnover.pdf - 3 (212982536)
Add to Cart
2017-12-27
Directors Report 2017.pdf - 2 (212982536)
Add to Cart
2017-12-27
Directors Report along with Financial Statements 2017.pdf - 1 (212982536)
Add to Cart
2017-12-27
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-07
Annual Returns and Shareholder Information
Add to Cart
2017-12-07
List of Shareholders 2017.pdf - 1 (209178795)
Add to Cart
2016-11-30
Annual Returns and Shareholder Information
Add to Cart
2016-11-30
List of Shareholders 2016.pdf - 1 (199128986)
Add to Cart
2016-11-22
Director's Report 2015-16.pdf - 2 (199128983)
Add to Cart
2016-11-22
Financials, Audit Report & Director's Report.pdf - 1 (199128983)
Add to Cart
2016-11-22
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-22
Nil Turnover.pdf - 3 (199128983)
Add to Cart
2016-01-11
Board Report -Navi Mumbai Airport.pdf - 2 (901628952)
Add to Cart
2016-01-11
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-11
Navi Mumbai Airport Developers Pvt Ltd - Audited Accounts for the year ended 31st March,2015.pdf - 1 (901628952)
Add to Cart
2015-12-29
Board Report -Navi Mumbai Airport.pdf - 2 (127267868)
Add to Cart
2015-12-29
Copy Of Financial Statements as per section 134-291215
Add to Cart
2015-12-29
Directors? report as per section 134(3)-291215
Add to Cart
2015-12-29
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-29
Navi Mumbai Airport Developers Pvt Ltd - Audited Accounts for the year ended 31st March,2015.pdf - 1 (127267868)
Add to Cart
2015-12-24
Annual Returns and Shareholder Information
Add to Cart
2015-12-24
Annual Returns and Shareholder Information
Add to Cart
2015-12-24
List of shareholders-Navi Mumbai.docx.pdf - 1 (127267870)
Add to Cart
2015-12-24
List of shareholders-Navi Mumbai.docx.pdf - 1 (901629163)
Add to Cart
2014-08-27
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-08-27
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-08-27
NMADPL Sch.V.pdf - 1 (23146038)
Add to Cart
2014-08-27
NMADPL Sch.V.pdf - 1 (901629113)
Add to Cart
2014-08-11
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-08-11
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-08-11
Frm23ACA-110814 for the FY ending on-310314
Add to Cart
2014-08-11
NMADPL BS.pdf - 1 (23146042)
Add to Cart
2014-08-11
NMADPL BS.pdf - 1 (901629146)
Add to Cart
2014-08-11
NMADPL PL.pdf - 1 (182333929)
Add to Cart
2013-09-04
Annual_Return_2013.pdf - 1 (901629096)
Add to Cart
2013-09-04
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-09-03
Annual_Return_2013.pdf - 1 (23146046)
Add to Cart
2013-09-03
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-08-24
BS.pdf - 1 (901629078)
Add to Cart
2013-08-24
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-08-22
BS.pdf - 1 (23146050)
Add to Cart
2013-08-22
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-08-22
Frm23ACA-220813 for the FY ending on-310313
Add to Cart
2013-08-22
PL.pdf - 1 (182334469)
Add to Cart
2012-10-12
BS.pdf - 1 (23146054)
Add to Cart
2012-10-12
BS.pdf - 1 (901629023)
Add to Cart
2012-10-12
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-12
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-12
Frm23ACA-121012 for the FY ending on-310312
Add to Cart
2012-10-12
PL.pdf - 1 (182334477)
Add to Cart
2012-09-04
Annual_Return_2012.pdf - 1 (901629129)
Add to Cart
2012-09-04
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-08-30
Annual_Return_2012.pdf - 1 (23146058)
Add to Cart
2012-08-30
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-08-28
Annual Return NMADPL 2011.pdf - 1 (901629005)
Add to Cart
2011-08-28
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-08-26
Annual Return NMADPL 2011.pdf - 1 (23146062)
Add to Cart
2011-08-26
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-08-10
BS.pdf - 1 (23146066)
Add to Cart
2011-08-10
BS.pdf - 1 (901628969)
Add to Cart
2011-08-10
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-08-10
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-08-10
Frm23ACA-100811 for the FY ending on-310311
Add to Cart
2011-08-10
PL.pdf - 1 (182338782)
Add to Cart
2010-08-26
Annual_Return_2010.pdf - 1 (901629060)
Add to Cart
2010-08-26
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-08-24
Annual_Return_2010.pdf - 1 (23146070)
Add to Cart
2010-08-24
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-08-03
Annual Reort 2010.pdf - 1 (23146074)
Add to Cart
2010-08-03
Annual Reort 2010.pdf - 1 (901629042)
Add to Cart
2010-08-03
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-08-03
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-08-03
Frm23ACA-030810 for the FY ending on-310310
Add to Cart
2010-08-03
P&L.pdf - 1 (182338816)
Add to Cart
2009-09-04
Annexure.pdf - 2 (901628986)
Add to Cart
2009-09-04
Annual_Return_2009.pdf - 1 (901628986)
Add to Cart
2009-09-04
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-02
Annexure.pdf - 2 (23146078)
Add to Cart
2009-09-02
Annual_Return_2009.pdf - 1 (23146078)
Add to Cart
2009-09-02
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-08-15
Additional attachment to Form 23AC-140809 for the FY ending on-310309.OCT
Add to Cart
2009-08-15
Additional attachment to Form 23AC-140809 for the FY ending on-310309.OCT 1
Add to Cart
2009-08-15
Annual Report NMADPL.pdf - 1 (901628862)
Add to Cart
2009-08-15
Document.pdf - 1 (901628901)
Add to Cart
2009-08-15
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-08-14
Additional attachment to Form 23AC-140809 for the FY ending on-310309
Add to Cart
2009-08-14
Additional attachment to Form 23AC-140809 for the FY ending on-310309
Add to Cart
2009-08-14
Annual Report NMADPL.pdf - 1 (23146086)
Add to Cart
2009-08-14
Annual Report NMADPL.pdf - 1 (23146090)
Add to Cart
2009-08-14
Annual Report_NMADPL.pdf - 1 (182338881)
Add to Cart
2009-08-14
Document.pdf - 1 (23146082)
Add to Cart
2009-08-14
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-08-14
Frm23ACA-140809 for the FY ending on-310309-Revised-1
Add to Cart
2009-03-26
BS-NADPL-08.pdf - 1 (901628936)
Add to Cart
2009-03-26
Annual Returns and Shareholder Information
Add to Cart
2009-03-26
Balance Sheet & Associated Schedules
Add to Cart
2009-03-21
Airport-PL-08.pdf - 1 (182338908)
Add to Cart
2009-03-21
BS-NADPL-08.pdf - 1 (23146094)
Add to Cart
2009-03-21
Balance Sheet & Associated Schedules
Add to Cart
2009-03-21
Profit & Loss Statement
Add to Cart
2009-03-19
Annual_return-Navi Mumbai-Airport-08.pdf - 1 (23146098)
Add to Cart
2009-03-19
Annual Returns and Shareholder Information
Add to Cart

Limited liability partnership (LLP) forms

Date

Title

₨ 149 Each

2015-12-30
Copy of resolution-301215
Add to Cart
2015-12-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-30
NMADPL-BR-FS.pdf - 1 (182334227)
Add to Cart
2015-12-29
Board Report -Navi Mumbai Airport.pdf - 2 (182334756)
Add to Cart
2015-12-29
Copy Of Financial Statements as per section 134-291215
Add to Cart
2015-12-29
Directors? report as per section 134(3)-291215
Add to Cart
2015-12-29
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-29
Navi Mumbai Airport Developers Pvt Ltd - Audited Accounts for the year ended 31st March,2015.pdf - 1 (182334756)
Add to Cart
2015-12-25
Copy of resolution-251215
Add to Cart
2015-12-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-25
NMADPL-BR-FS.pdf - 1 (182334805)
Add to Cart
2015-12-24
Appointment Intimation - NMADPL.pdf - 1 (182334842)
Add to Cart
2015-12-24
Consent of Auditor NMADPL.pdf - 2 (182334842)
Add to Cart
2015-12-24
CTC -AGM - NMADPL.pdf - 3 (182334842)
Add to Cart
2015-12-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-12-24
Annual Returns and Shareholder Information
Add to Cart
2015-12-24
List of shareholders-Navi Mumbai.docx.pdf - 1 (182334823)
Add to Cart
2015-12-21
Acknowledgement rece-211215
Add to Cart
2015-12-21
Acknowledgement received from company.pdf - 3 (182334957)
Add to Cart
2015-12-21
Evidence of cessation-211215
Add to Cart
2015-12-21
Evidence of Cessation.pdf - 1 (182334927)
Add to Cart
2015-12-21
Resignation of Director
Add to Cart
2015-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-21
Notice of resignation filed with the company.pdf - 1 (182334957)
Add to Cart
2015-12-21
Notice of resignation-211215
Add to Cart
2015-12-21
Notice of resignation-211215
Add to Cart
2015-12-21
Notice of resignation.pdf - 2 (182334927)
Add to Cart
2015-12-21
Proof of dispatch-211215
Add to Cart
2015-12-21
Proof of dispatch.pdf - 2 (182334957)
Add to Cart
2015-12-10
Consent Letter-NMADPL.pdf - 2 (182334982)
Add to Cart
2015-12-10
Consent Letter-NMADPL.pdf - 2 (182335092)
Add to Cart
2015-12-10
Consent Letter-NMADPL.pdf - 2 (182335347)
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
Add to Cart
2015-12-10
Declaration of the appointee Director, in Form DIR-2-101215
Add to Cart
2015-12-10
Evidence of cessation-101215
Add to Cart
2015-12-10
Evidence of cessation-101215
Add to Cart
2015-12-10
Evidence of cessation-101215
Add to Cart
2015-12-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-10
Appointment or change of designation of directors, managers or secretary
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-101215
Add to Cart
2015-12-10
Interest in other entities-101215
Add to Cart
2015-12-10
Interest in other entities-101215
Add to Cart
2015-12-10
Interest in other entities.pdf - 3 (182334982)
Add to Cart
2015-12-10
Interest in other entities.pdf - 3 (182335092)
Add to Cart
2015-12-10
Interest in other entities.pdf - 3 (182335347)
Add to Cart
2015-12-10
NMADL_Resignation_Acknldgmnt.pdf - 4 (182334982)
Add to Cart
2015-12-10
NMADL_Resignation_Acknldgmnt.pdf - 4 (182335092)
Add to Cart
2015-12-10
NMADL_Resignation_Acknldgmnt.pdf - 4 (182335347)
Add to Cart
2015-12-10
NMADPL _ Sudha Vasanth Appointment.pdf - 5 (182334982)
Add to Cart
2015-12-10
NMADPL _ Sudha Vasanth Appointment.pdf - 5 (182335092)
Add to Cart
2015-12-10
NMADPL _ Sudha Vasanth Appointment.pdf - 5 (182335347)
Add to Cart
2015-12-10
NMADPL_CTC_Resignation.pdf - 1 (182334982)
Add to Cart
2015-12-10
NMADPL_CTC_Resignation.pdf - 1 (182335092)
Add to Cart
2015-12-10
NMADPL_CTC_Resignation.pdf - 1 (182335347)
Add to Cart
2015-12-10
Notice of resignation-101215
Add to Cart
2015-12-10
Notice of resignation-101215
Add to Cart
2015-12-10
Notice of resignation-101215
Add to Cart
2015-12-10
Optional Attachment 1-101215
Add to Cart
2015-12-10
Optional Attachment 1-101215
Add to Cart
2015-12-10
Optional Attachment 1-101215
Add to Cart
2015-12-08
Acknowledgement rece-081215
Add to Cart
2015-12-08
Declaration of the appointee Director, in Form DIR-2-081215
Add to Cart
2015-12-08
Resignation of Director
Add to Cart
2015-12-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-08
Interest in other Entities - MURALI VARADARAJAN.pdf - 3 (182335524)
Add to Cart
2015-12-08
Interest in other entities-081215
Add to Cart
2015-12-08
Letter of Appointment-081215
Add to Cart
2015-12-08
NMADPL_Consent.pdf - 2 (182335524)
Add to Cart
2015-12-08
NMADPL_CTC_Appointment.pdf - 1 (182335524)
Add to Cart
2015-12-08
NMADPL_CTC_Resignation.pdf - 3 (182335581)
Add to Cart
2015-12-08
Notice of resignation filed with the company.pdf - 1 (182335581)
Add to Cart
2015-12-08
Notice of resignation-081215
Add to Cart
2015-12-08
Proof of dispatch-081215
Add to Cart
2015-12-08
Proof of dispatch.pdf - 2 (182335581)
Add to Cart
2014-08-27
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-08-27
NMADPL Sch.V.pdf - 1 (182335633)
Add to Cart
2014-08-11
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-08-11
Frm23ACA-110814 for the FY ending on-310314
Add to Cart
2014-08-11
NMADPL BS.pdf - 1 (182335692)
Add to Cart
2014-08-11
NMADPL PL.pdf - 1 (182335735)
Add to Cart
2014-08-05
Copy of resolution-050814
Add to Cart
2014-08-05
CTC.pdf - 1 (182335791)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
Submission of documents with the Registrar
Add to Cart
2014-08-04
NMADPL_ADT.pdf - 1 (182335817)
Add to Cart
2014-08-04
Optional Attachment 1-040814
Add to Cart
2013-09-03
Annual_Return_2013.pdf - 1 (182335857)
Add to Cart
2013-09-03
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-08-22
BS.pdf - 1 (182335879)
Add to Cart
2013-08-22
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-08-22
Frm23ACA-220813 for the FY ending on-310313
Add to Cart
2013-08-22
PL.pdf - 1 (182335911)
Add to Cart
2013-08-19
Information by auditor to Registrar
Add to Cart
2013-08-19
NMADPL Res.-2013-14.pdf - 1 (182335925)
Add to Cart
2012-10-12
BS.pdf - 1 (182335955)
Add to Cart
2012-10-12
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-12
Frm23ACA-121012 for the FY ending on-310312
Add to Cart
2012-10-12
PL.pdf - 1 (182335983)
Add to Cart
2012-08-30
Annual_Return_2012.pdf - 1 (182335997)
Add to Cart
2012-08-30
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-08-06
Information by auditor to Registrar
Add to Cart
2012-08-06
NMADPL Res. 2012-13.pdf - 1 (182336025)
Add to Cart
2011-09-10
Information by auditor to Registrar
Add to Cart
2011-09-10
Navi Mumbai Resolution-2011-12.pdf - 1 (182336044)
Add to Cart
2011-08-26
Annual Return NMADPL 2011.pdf - 1 (182336068)
Add to Cart
2011-08-26
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-08-10
BS.pdf - 1 (182336083)
Add to Cart
2011-08-10
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-08-10
Frm23ACA-100811 for the FY ending on-310311
Add to Cart
2011-08-10
PL.pdf - 1 (182336127)
Add to Cart
2010-08-24
Annual_Return_2010.pdf - 1 (182336158)
Add to Cart
2010-08-24
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-08-17
Information by auditor to Registrar
Add to Cart
2010-08-17
NMADPL AL.pdf - 1 (182336179)
Add to Cart
2010-08-03
Annual Reort 2010.pdf - 1 (182336210)
Add to Cart
2010-08-03
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-08-03
Frm23ACA-030810 for the FY ending on-310310
Add to Cart
2010-08-03
P&L.pdf - 1 (182336249)
Add to Cart
2009-09-02
Annexure.pdf - 2 (182336283)
Add to Cart
2009-09-02
Annual_Return_2009.pdf - 1 (182336283)
Add to Cart
2009-09-02
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-08-14
Additional attachment to Form 23AC-140809 for the FY ending on-310309
Add to Cart
2009-08-14
Additional attachment to Form 23AC-140809 for the FY ending on-310309
Add to Cart
2009-08-14
Annual Report NMADPL.pdf - 1 (182336326)
Add to Cart
2009-08-14
Annual Report NMADPL.pdf - 1 (182336360)
Add to Cart
2009-08-14
Annual Report_NMADPL.pdf - 1 (182336420)
Add to Cart
2009-08-14
Document.pdf - 1 (182336391)
Add to Cart
2009-08-14
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-08-14
Frm23ACA-140809 for the FY ending on-310309-Revised-1
Add to Cart
2009-08-11
Evidence of cessation-110809
Add to Cart
2009-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-11
NMADPL_Ryan Licht.pdf - 1 (182336451)
Add to Cart
2009-08-07
Information by auditor to Registrar
Add to Cart
2009-08-07
NMADPL Letter 2009-10.pdf - 1 (182336506)
Add to Cart
2009-04-22
Information by auditor to Registrar
Add to Cart
2009-04-22
NMADPL Letter 08-09.pdf - 1 (182336537)
Add to Cart
2009-03-21
Airport-PL-08.pdf - 1 (182336608)
Add to Cart
2009-03-21
BS-NADPL-08.pdf - 1 (182336565)
Add to Cart
2009-03-21
Balance Sheet & Associated Schedules
Add to Cart
2009-03-21
Profit & Loss Statement
Add to Cart
2009-03-19
Annual_return-Navi Mumbai-Airport-08.pdf - 1 (182336639)
Add to Cart
2009-03-19
Annual Returns and Shareholder Information
Add to Cart
2008-06-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-06-16
Form DIN3-230608
Add to Cart
2008-06-16
GVK-Reddy-Navi-Mumbai.pdf - 3 (182336690)
Add to Cart
2008-06-16
GVS-Reddy-DIN.pdf - 1 (182336690)
Add to Cart
2008-06-16
TRMackey-DIN.pdf - 2 (182336690)
Add to Cart
2007-03-26
Altered Article of Association-260307
Add to Cart
2007-03-26
Altered Memorandum of Association-260307
Add to Cart
2007-03-23
Altered Article of Association-230307
Add to Cart
2007-03-23
Altered Memorandum of Association-230307
Add to Cart
2007-03-23
AoA - Articles of Association-230307
Add to Cart
2007-03-03
AoA - Articles of Association-030307
Add to Cart
2007-03-03
consent letter-krishna.pdf - 1 (182336849)
Add to Cart
2007-03-03
consent letter-sanjay.pdf - 5 (182336849)
Add to Cart
2007-03-03
consent letter-terence.pdf - 6 (182336849)
Add to Cart
2007-03-03
Consent Managing director-030307
Add to Cart
2007-03-03
Copy of Board Resolution-030307
Add to Cart
2007-03-03
Evidence of payment of stamp duty-030307
Add to Cart
2007-03-03
Application and declaration for incorporation of a company
Add to Cart
2007-03-03
Notice of situation or change of situation of registered office
Add to Cart
2007-03-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-03-03
MoA - Memorandum of Association-030307
Add to Cart
2007-03-03
Optional Attachment 1-030307
Add to Cart
2007-03-03
Optional Attachment 2-030307
Add to Cart
2007-03-03
Others-030307
Add to Cart
2007-03-03
photo-krishna.pdf - 2 (182336849)
Add to Cart
2007-03-03
photo-sanjay.pdf - 3 (182336849)
Add to Cart
2007-03-03
photo-terence.pdf - 4 (182336849)
Add to Cart
2007-03-03
Photograph1-030307
Add to Cart
2007-03-03
Photograph2-030307
Add to Cart
2007-03-03
Photograph3-030307
Add to Cart
2007-01-02
Board resolution authorising Vinod Hiren to sign.pdf - 1 (182337049)
Add to Cart
2007-01-02
Application form for availability or change of name
Add to Cart
2007-01-02
Optional Attachment 1-020107
Add to Cart
2006-12-28
Copy of Board Resolution-281206
Add to Cart
2006-12-14
Certificate of Incorporation-260307
Add to Cart
2006-12-14
Letters/Correspondence / Reminders-030107
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 912 documents for ₹499 only

Download all 912 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 Navi Mumbai International Airport Private Limited

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

Track this company
Top of page