You are here

Certificates

Date

Title

₨ 149 Each

2022-08-06
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220806
Add to Cart
2022-05-04
CERTIFICATE OF REGISTRATION OF CHARGE-20220504
Add to Cart
2021-12-30
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20211230
Add to Cart
2020-11-23
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201123
Add to Cart
2020-07-04
CERTIFICATE OF REGISTRATION OF CHARGE-20200704
Add to Cart
2020-07-04
CERTIFICATE OF REGISTRATION OF CHARGE-20200704 1
Add to Cart
2020-03-03
CERTIFICATE OF SATISFACTION OF CHARGE-20200303
Add to Cart
2019-05-23
CERTIFICATE OF REGISTRATION OF CHARGE-20190523
Add to Cart
2017-08-18
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20170818
Add to Cart
2017-02-06
CERTIFICATE OF REGISTRATION OF CHARGE-20170206
Add to Cart
2016-06-23
Certificate of Registration of the order of RD confirming transfer of the Registered office within the same State-180216.PDF
Add to Cart
2016-05-03
CERTIFICATE OF SATISFACTION OF CHARGE-20160415
Add to Cart
2014-10-27
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--101014.PDF
Add to Cart
2013-09-02
Certificate of Registration for Modification of Mortgage-020913.PDF
Add to Cart
2013-07-08
Certificate of Registration of Mortgage-080713.PDF
Add to Cart
2013-04-08
Memorandum of satisfaction of Charge-030413.PDF
Add to Cart
2013-04-05
Memorandum of satisfaction of Charge-030413.PDF 1
Add to Cart
2012-10-11
Memorandum of satisfaction of Charge-111012.PDF
Add to Cart
2012-03-23
Certificate of Registration of Mortgage-230312.PDF
Add to Cart
2011-11-21
Memorandum of satisfaction of Charge-211111.PDF
Add to Cart
2011-09-23
Memorandum of satisfaction of Charge-230911.PDF
Add to Cart
2011-09-20
Memorandum of satisfaction of Charge-200911.PDF
Add to Cart
2010-08-19
Memorandum of satisfaction of Charge-100810.PDF
Add to Cart
2010-02-22
Certificate of Registration of Mortgage-190210.PDF
Add to Cart
2009-12-01
Certificate of Registration for Modification of Mortgage-231109.PDF
Add to Cart
2009-08-13
Certificate of Registration of order for the reduction of the share capital-110809.PDF
Add to Cart
2009-07-29
Certificate of Registration of Mortgage-230709.PDF
Add to Cart
2009-05-14
Certificate of Registration of Mortgage-140509.PDF
Add to Cart
2009-05-14
Memorandum of satisfaction of Charge-140509.PDF
Add to Cart
2009-04-23
Memorandum of satisfaction of Charge-230409.PDF
Add to Cart
2009-04-09
Certificate of Registration for Modification of Mortgage-090409.PDF
Add to Cart
2009-01-21
Memorandum of satisfaction of Charge-210109.PDF
Add to Cart
2008-12-02
Certificate of Registration for Modification of Mortgage-021208.PDF
Add to Cart
2008-11-12
Certificate of Registration of Mortgage-121108.PDF
Add to Cart
2008-10-30
Certificate of Registration of Mortgage-301008.PDF
Add to Cart
2008-06-09
Memorandum of satisfaction of Charge-090608.PDF
Add to Cart
2008-04-22
Memorandum of satisfaction of Charge-220408.PDF
Add to Cart
2008-04-22
Memorandum of satisfaction of Charge-220408.PDF 1
Add to Cart
2008-04-22
Memorandum of satisfaction of Charge-220408.PDF 2
Add to Cart
2008-04-22
Memorandum of satisfaction of Charge-220408.PDF 3
Add to Cart
2008-04-22
Memorandum of satisfaction of Charge-220408.PDF 4
Add to Cart
2008-04-22
Memorandum of satisfaction of Charge-220408.PDF 5
Add to Cart
2008-04-09
Certificate of Registration for Modification of Mortgage-090408.PDF
Add to Cart
2008-03-28
Certificate of Registration of Mortgage-280308.PDF
Add to Cart
2008-02-14
Memorandum of satisfaction of Charge-140208.PDF
Add to Cart
2008-01-19
Certificate of Registration for Modification of Mortgage-190108.PDF
Add to Cart
2008-01-14
Certificate of Registration of Mortgage-140108.PDF
Add to Cart
2007-10-26
Certificate of Registration of Mortgage-261007.PDF
Add to Cart
2007-10-18
Certificate of Registration of Mortgage-181007.PDF
Add to Cart
2007-02-14
Certificate of Registration of Mortgage-140207.PDF
Add to Cart
2007-02-09
Certificate of Registration of Mortgage-090207.PDF
Add to Cart
2007-01-08
Certificate of Registration of Mortgage-080107.PDF
Add to Cart
2006-11-30
Certificate of Incorporation.PDF
Add to Cart
2006-11-30
Certificate of Incorporation.PDF 1
Add to Cart
2006-11-30
Certificate of Incorporation.PDF 2
Add to Cart
2006-07-21
Memorandum of satisfaction of Charge-210706.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12122022
Add to Cart
2022-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-12
Interest in other entities;-12122022
Add to Cart
2022-12-12
Optional Attachment-(1)-12122022
Add to Cart
2022-12-09
Evidence of cessation;-09122022
Add to Cart
2022-12-09
Notice of resignation;-09122022
Add to Cart
2022-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-11
Evidence of cessation;-11102022
Add to Cart
2020-04-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-04-30
TACOCTCBM30032020MukhijaRetirementSigned.pdf - 1 (938819119)
Add to Cart
2020-04-29
Evidence of cessation;-29042020
Add to Cart
2019-07-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-31
Resolution.pdf - 1 (899621320)
Add to Cart
2019-07-29
Optional Attachment-(1)-29072019
Add to Cart
2019-05-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27052019
Add to Cart
2019-05-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-28
Form DIR-2 Consent to act as Director.pdf - 1 (658318600)
Add to Cart
2019-05-28
Interest in Other Entities.pdf - 2 (658318600)
Add to Cart
2019-05-28
Interest in other entities;-27052019
Add to Cart
2019-05-28
Optional Attachment-(1)-27052019
Add to Cart
2019-05-28
Resolution appointment as Director.pdf - 3 (658318600)
Add to Cart
2019-05-07
CTC_Appointment of RNM.pdf - 4 (622428996)
Add to Cart
2019-05-07
Declaration as Independent Director.pdf - 3 (622428996)
Add to Cart
2019-05-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07052019
Add to Cart
2019-05-07
DIR 2_Consent of Director_Mukhija.pdf - 1 (622428996)
Add to Cart
2019-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-07
Interest in other Entities.pdf - 2 (622428996)
Add to Cart
2019-05-07
Interest in other entities;-07052019
Add to Cart
2019-05-07
Optional Attachment-(1)-07052019
Add to Cart
2019-05-07
Optional Attachment-(2)-07052019
Add to Cart
2019-05-07
TACO CTC AGM 12092014.pdf - 1 (622428997)
Add to Cart
2019-05-06
Evidence of cessation;-06052019
Add to Cart
2018-09-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-25
Resignation letter_Ajay Tandon_TACO.pdf - 1 (376378296)
Add to Cart
2018-09-25
TACO CTC 25052018_Appointment of MD.pdf - 2 (376378296)
Add to Cart
2018-09-24
Evidence of cessation;-24092018
Add to Cart
2018-09-24
Optional Attachment-(1)-24092018
Add to Cart
2018-08-10
Appointment Letter Ankur Verma.pdf - 6 (376378293)
Add to Cart
2018-08-10
Copy of Resolution.pdf - 5 (376378293)
Add to Cart
2018-08-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10082018
Add to Cart
2018-08-10
Evidence of cessation;-10082018
Add to Cart
2018-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-10
Form DIR-2_Consent to act as Director.pdf - 2 (376378293)
Add to Cart
2018-08-10
Interest in other entities;-10082018
Add to Cart
2018-08-10
Interest in Other Entities_Ankur Verma.pdf - 3 (376378293)
Add to Cart
2018-08-10
Notice of Resignation.pdf - 4 (376378293)
Add to Cart
2018-08-10
Notice of resignation;-10082018
Add to Cart
2018-08-10
Optional Attachment-(1)-10082018
Add to Cart
2018-08-10
Optional Attachment-(2)-10082018
Add to Cart
2018-08-10
Proof of Cessation.pdf - 1 (376378293)
Add to Cart
2018-06-26
Appointment Letter_AG.pdf - 4 (376378286)
Add to Cart
2018-06-26
CTC Appointment as Additional Director.pdf - 3 (376378286)
Add to Cart
2018-06-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-26
Form DIR-2.pdf - 1 (376378286)
Add to Cart
2018-06-26
List of Other Companies.pdf - 2 (376378286)
Add to Cart
2018-06-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23062018
Add to Cart
2018-06-23
Interest in other entities;-23062018
Add to Cart
2018-06-23
Optional Attachment-(1)-23062018
Add to Cart
2018-06-23
Optional Attachment-(2)-23062018
Add to Cart
2016-10-20
CTC Expl Stat Shahane.pdf - 1 (376379424)
Add to Cart
2016-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-20
Shahane CTC.pdf - 2 (376379424)
Add to Cart
2016-10-19
Letter of appointment;-19102016
Add to Cart
2016-10-19
Optional Attachment-(1)-19102016
Add to Cart
2016-09-06
appt letter.pdf - 1 (376379470)
Add to Cart
2016-09-06
CTC.pdf - 5 (376379470)
Add to Cart
2016-09-06
DIR 8.pdf - 2 (376379470)
Add to Cart
2016-09-06
DIR-2 with proofs.pdf - 3 (376379470)
Add to Cart
2016-09-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-06
Interest in other entities format- Shahane.pdf - 4 (376379470)
Add to Cart
2016-09-02
Declaration by first director-02092016
Add to Cart
2016-09-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02092016
Add to Cart
2016-09-02
Interest in other entities;-02092016
Add to Cart
2016-09-02
Letter of appointment;-02092016
Add to Cart
2016-09-02
Optional Attachment-(1)-02092016
Add to Cart
2014-10-10
Appointment Letters.pdf - 1 (376379714)
Add to Cart
2014-10-10
consent letters .pdf - 3 (376379714)
Add to Cart
2014-10-10
ctc of appt of 3 ID's.pdf - 6 (376379714)
Add to Cart
2014-10-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-10
Hari Mundra.pdf - 2 (376379714)
Add to Cart
2014-10-10
Ramesh Savoor.pdf - 5 (376379714)
Add to Cart
2014-10-10
RamNath Mukhija.pdf - 4 (376379714)
Add to Cart
2010-12-22
Consent Letter - Naushad Forbes.pdf - 1 (376379817)
Add to Cart
2010-12-22
Consent Letter - Rakesh Mohan.pdf - 2 (376379817)
Add to Cart
2010-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-18
Consent Letter - L. Lakshman.pdf - 1 (376379834)
Add to Cart
2010-12-18
Consent Letter - Mundra.pdf - 2 (376379834)
Add to Cart
2010-12-18
Consent Letter - R.N. Mukhija.pdf - 3 (376379834)
Add to Cart
2010-12-18
Consent Letter - Ramesh Savoor.pdf - 4 (376379834)
Add to Cart
2010-12-18
CTC 09 12 2010.pdf - 5 (376379834)
Add to Cart
2010-12-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-01
ctc _agm_29.9.09.pdf - 1 (376379840)
Add to Cart
2009-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-02
ctc_BM 18.3.09.pdf - 3 (376379849)
Add to Cart
2009-04-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-02
Mr Alan Rosling Resignation.pdf - 2 (376379849)
Add to Cart
2009-04-02
Mr Praveen Kadle_Consent letter.pdf - 1 (376379849)
Add to Cart
2008-11-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-21
RS thakur.pdf - 1 (376379891)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-08-06
AXIS WC Enchacement 100 crs signed .pdf - 2 (1127932960)
Add to Cart
2022-08-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-08-06
HYPO.pdf - 1 (1127932960)
Add to Cart
2022-08-05
Instrument(s) of creation or modification of charge;-05082022
Add to Cart
2022-08-05
Optional Attachment-(1)-05082022
Add to Cart
2022-05-04
AD NOC SBI Pune Branch.pdf - 3 (1127933059)
Add to Cart
2022-05-04
Annexure - Form CHG- 1.pdf - 2 (1127933059)
Add to Cart
2022-05-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-05-04
revisedTACO 2022_Security Agreement Tata AutoComp Systems Limited_EXECUTED_30 March 2022.pdf - 1 (1127933059)
Add to Cart
2022-05-03
Executed 30032022 TACO 2022 Global Deed of Release.pdf - 1 (1127933108)
Add to Cart
2022-05-03
Executed 30032022 TACO 2022 SCB Payoff Letter.pdf - 2 (1127933108)
Add to Cart
2022-05-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-03
Instrument(s) of creation or modification of charge;-03052022
Add to Cart
2022-05-03
Letter of the charge holder stating that the amount has been satisfied-03052022
Add to Cart
2022-05-03
Optional Attachment-(1)-03052022
Add to Cart
2022-05-03
Optional Attachment-(2)-03052022
Add to Cart
2022-05-03
TACO 2022 Release Date Confirmation Notice.pdf - 3 (1127933108)
Add to Cart
2021-12-30
Axis Bank Sanctioned letter 30 Cr as attachment compressed.pdf - 3 (1080240620)
Add to Cart
2021-12-30
DOHWC compressed.pdf - 2 (1080240620)
Add to Cart
2021-12-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-12-30
LINK DOC FOR SUB LIMIT Revised.pdf - 1 (1080240620)
Add to Cart
2021-12-28
Instrument(s) of creation or modification of charge;-28122021
Add to Cart
2021-12-28
Optional Attachment-(1)-28122021
Add to Cart
2021-12-28
Optional Attachment-(2)-28122021
Add to Cart
2020-07-04
4042_001.pdf - 2 (964649700)
Add to Cart
2020-07-04
4043_001.pdf - 3 (964649686)
Add to Cart
2020-07-04
4044_001.pdf - 2 (964649686)
Add to Cart
2020-07-04
DOHTL-merged_New.pdf - 1 (964649700)
Add to Cart
2020-07-04
DOHWC.pdf - 1 (964649686)
Add to Cart
2020-07-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-07-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-07-04
Instrument(s) of creation or modification of charge;-04072020
Add to Cart
2020-07-04
Instrument(s) of creation or modification of charge;-04072020 1
Add to Cart
2020-07-04
Modification letter.pdf - 3 (964649700)
Add to Cart
2020-07-04
Optional Attachment-(1)-04072020
Add to Cart
2020-07-04
Optional Attachment-(1)-04072020 1
Add to Cart
2020-07-04
Optional Attachment-(2)-04072020
Add to Cart
2020-07-04
Optional Attachment-(2)-04072020 1
Add to Cart
2020-03-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-03-03
Letter of the charge holder stating that the amount has been satisfied-03032020
Add to Cart
2020-03-03
No due certificate.pdf - 1 (934639402)
Add to Cart
2019-05-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-05-23
Instrument(s) of creation or modification of charge;-23052019
Add to Cart
2019-05-23
Optional Attachment-(1)-23052019
Add to Cart
2019-05-23
SBI NOC.pdf - 2 (1010632369)
Add to Cart
2019-05-23
Security Agreement_Tata AutoComp Systems Limited_executed 8 May.pdf - 1 (1010632369)
Add to Cart
2019-05-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-05-02
Global Deed of release 30042019.pdf - 1 (1081217633)
Add to Cart
2019-05-02
Global Deed of Release_Pay off letter.pdf - 2 (1081217633)
Add to Cart
2019-05-02
Global Release Deed_Released confirmation.pdf - 3 (1081217633)
Add to Cart
2019-05-02
Letter of the charge holder stating that the amount has been satisfied-02052019
Add to Cart
2017-02-06
BR Corporate Guarantee & Issue of letter of comfort 21st Dec..pdf - 4 (196411797)
Add to Cart
2017-02-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-02-06
PWC Statutory Auditor Certificate w.r.t AD NOC.pdf - 2 (196411797)
Add to Cart
2017-02-06
TACO NOC - from SBI.pdf - 3 (196411797)
Add to Cart
2017-02-06
v0.2 Share Pledge Agreement_Tata AutoComp Systems Limited_29 Dec.pdf - 1 (196411797)
Add to Cart
2017-01-31
Instrument(s) of creation or modification of charge;-31012017
Add to Cart
2017-01-31
Optional Attachment-(1)-31012017
Add to Cart
2017-01-31
Optional Attachment-(2)-31012017
Add to Cart
2017-01-31
Optional Attachment-(3)-31012017
Add to Cart
2016-04-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-04-15
Letter of the charge holder stating that the amount has been satisfied-15042016
Add to Cart
2016-04-15
NOC.pdf - 1 (376380027)
Add to Cart
2013-09-02
CTC for change in working capital limits of SBI.pdf - 3 (376380050)
Add to Cart
2013-09-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-09-02
SBI Letter regarding the Grant of Individual Limits within the Overall Limit (Form C.5).pdf - 1 (376380050)
Add to Cart
2013-09-02
SBI Sanction Letter IFB-CREDIT-SSK-63.pdf - 2 (376380050)
Add to Cart
2013-07-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-07-08
ICICI Bank Hypothecation Agreement.pdf - 1 (376380062)
Add to Cart
2013-07-08
NOC from Corporation Bank.pdf - 2 (376380062)
Add to Cart
2013-04-09
ECB No Due Certificate 1.pdf - 1 (376380135)
Add to Cart
2013-04-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-04-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-04-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-10-11
Charge Satisfaction Letter dated September 25, 2012 from EDC.pdf - 1 (376380151)
Add to Cart
2012-10-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-03-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-03-23
Hypothecation Deed.pdf - 1 (376380160)
Add to Cart
2011-11-21
Closure Certificate from Corporation Bank.pdf - 1 (376380174)
Add to Cart
2011-11-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-09-23
Charge Satisfaction Letter dated September 15, 2011 from HSBC.pdf - 1 (376380177)
Add to Cart
2011-09-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-09-20
Charge Satisfaction Letter dated September 15, 2011 from HSBC.pdf - 1 (376380213)
Add to Cart
2011-09-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-08-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-08-10
HDFC Loan - Satisfaction Letter.pdf - 1 (376380221)
Add to Cart
2010-02-19
Deed of Hyp_Tata AutoComp.pdf - 1 (376380229)
Add to Cart
2010-02-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-11-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-11-23
Suppl Deed of Hypo 191109.pdf - 1 (376380235)
Add to Cart
2009-07-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-07-23
Hypothecation agreement - CB.pdf - 1 (376380241)
Add to Cart
2009-05-14
CTC - Issue & Allotment of NCDs.pdf - 1 (376380245)
Add to Cart
2009-05-14
Registration of Debentures
Add to Cart
2009-05-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-05-14
Relevant Part - DTD.pdf - 2 (376380245)
Add to Cart
2009-05-14
Satisfaction letter.pdf - 1 (376380262)
Add to Cart
2009-04-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-04-13
HDFC_Rs 40 Cr.pdf - 1 (376380264)
Add to Cart
2009-04-02
Arrengement-Sanction Letter.pdf - 3 (376380268)
Add to Cart
2009-04-02
Board Resolution tataautocomp(1).pdf - 4 (376380268)
Add to Cart
2009-04-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-04-02
Memorandum for recording of Title Deed-Tataautocomp.pdf - 2 (376380268)
Add to Cart
2009-04-02
NOC FOR -LIC PARI PASSU CHARGE-1.pdf - 5 (376380268)
Add to Cart
2009-04-02
Supplemental Agreement of Hypothecation TATAautocomp.pdf - 1 (376380268)
Add to Cart
2009-01-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-01-20
TACO-No Dues.pdf - 1 (376380322)
Add to Cart
2008-11-26
Arrengement Letter Tata autocomp.pdf - 3 (376380352)
Add to Cart
2008-11-26
Board Resolution.pdf - 4 (376380352)
Add to Cart
2008-11-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-11-26
Memorandum of Title Deeds TATAAutocomp.pdf - 2 (376380352)
Add to Cart
2008-11-26
Supplemental Agreement Tata Autocomp.pdf - 1 (376380352)
Add to Cart
2008-11-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-11-01
Hypothecation Agreement 40 Crores.pdf - 1 (376380354)
Add to Cart
2008-10-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-10-26
Hypothecation Agreement - 20 Cr.pdf - 1 (376380366)
Add to Cart
2008-06-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-06-09
no due EXIM.pdf - 1 (376380372)
Add to Cart
2008-04-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-04-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-04-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-04-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-04-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-04-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-04-21
SBI- LETTER.pdf - 1 (376380388)
Add to Cart
2008-04-21
SBI- LETTER.pdf - 1 (376380395)
Add to Cart
2008-04-21
SBI- LETTER.pdf - 1 (376380406)
Add to Cart
2008-04-21
SBI- LETTER.pdf - 1 (376380416)
Add to Cart
2008-04-21
SBI- LETTER.pdf - 1 (376380425)
Add to Cart
2008-04-21
SBI- LETTER.pdf - 1 (376380427)
Add to Cart
2008-04-08
20 million USD_modification_letter.pdf - 1 (376380429)
Add to Cart
2008-04-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-03-27
3 Million Charge.pdf - 2 (376380434)
Add to Cart
2008-03-27
Deed of Hypothecation.pdf - 1 (376380434)
Add to Cart
2008-03-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-02-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-02-12
satisfaction letter.pdf - 1 (376380442)
Add to Cart
2008-01-17
Board Resolution1.pdf - 4 (376380445)
Add to Cart
2008-01-17
depoist of title deed.pdf - 2 (376380445)
Add to Cart
2008-01-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-01-17
Hypothecation Agreement.pdf - 1 (376380445)
Add to Cart
2008-01-17
SANCTION LETTER TATAAUTO.pdf - 3 (376380445)
Add to Cart
2007-12-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-12-12
HSBC - BR - ECB 20 m US$ Security Creation _23 August 2007.pdf - 3 (376380448)
Add to Cart
2007-12-12
HSBC - Deed of Hypothecation - ECB 20 m US$.pdf - 1 (376380448)
Add to Cart
2007-12-12
sanction letter_HSBC Mauritius.pdf - 2 (376380448)
Add to Cart
2007-10-19
EDC POA.pdf - 2 (376380450)
Add to Cart
2007-10-19
Exim Letter 15.05.2007.pdf - 3 (376380450)
Add to Cart
2007-10-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-10-19
SBI letter 16.04.2007.pdf - 4 (376380450)
Add to Cart
2007-10-19
Security Agreement - Tata AutoComp Systems Limited (scanned).pdf - 1 (376380450)
Add to Cart
2007-10-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-10-16
Hypothecation Agreement1.pdf - 1 (376380451)
Add to Cart
2007-02-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-02-05
Memorandum.pdf - 1 (376380457)
Add to Cart
2007-01-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-01-08
HYPOTHECATION AGEEMENT.pdf - 1 (376380467)
Add to Cart
2006-12-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-12-20
HYPOTHECATION AGEEMENT.pdf - 1 (376380476)
Add to Cart
2006-11-30
Form 8.PDF
Add to Cart
2006-11-30
Form 8.PDF 1
Add to Cart
2006-11-30
Form 8.PDF 2
Add to Cart
2006-10-12
Form 8.PDF 3
Add to Cart
2006-10-12
Form 8.PDF 4
Add to Cart
2006-07-21
ARCHANA MASCARENHAS_PFO.pdf - 1 (376380516)
Add to Cart
2006-07-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-08-30
Form MSME FORM I-30082023_signed
Add to Cart
2023-08-30
Form MSME FORM I-30082023_signed 1
Add to Cart
2023-04-29
Form MSME FORM I-29042023_signed
Add to Cart
2023-04-29
Form MSME FORM I-29042023_signed 1
Add to Cart
2023-04-29
Form MSME FORM I-29042023_signed 2
Add to Cart
2023-04-29
Form MSME FORM I-29042023_signed 3
Add to Cart
2022-11-18
Form PAS-6-18112022_signed
Add to Cart
2022-11-13
Form MSME FORM I-31102022
Add to Cart
2022-11-13
Form MSME FORM I-31102022 1
Add to Cart
2022-07-08
All shorter consents.pdf - 2 (1127933870)
Add to Cart
2022-07-08
CTC_AGM 2022_Signed.pdf - 1 (1127933870)
Add to Cart
2022-07-08
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-27
BSR_CTC.pdf - 2 (1127933880)
Add to Cart
2022-06-27
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-27
TACO - Eligibility letter Signed.pdf - 1 (1127933880)
Add to Cart
2022-06-24
Return of deposits
Add to Cart
2022-05-05
Form PAS-6-05052022_signed
Add to Cart
2022-04-30
DetailsOfSupplier_1.pdf - 1 (1108683194)
Add to Cart
2022-04-30
DetailsOfSupplier_2.pdf - 1 (1108683198)
Add to Cart
2022-04-30
DetailsOfSupplier_5.pdf - 1 (1108683186)
Add to Cart
2022-04-30
DetailsOfSupplier_6.pdf - 1 (1108683196)
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed 1
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed 2
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed 3
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed 4
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed 5
Add to Cart
2022-04-30
TLEMSMEINT01102021to31032022Attachment.pdf - 1 (1108683197)
Add to Cart
2022-04-30
TLEMSMEINT01102021to31032022Attachment.pdf - 2 (1108683186)
Add to Cart
2022-04-30
TLEMSMEINT01102021to31032022Attachment.pdf - 2 (1108683190)
Add to Cart
2022-04-30
TLEMSMEINT01102021to31032022Attachment.pdf - 2 (1108683194)
Add to Cart
2022-04-30
TLEMSMEINT01102021to31032022Attachment.pdf - 2 (1108683196)
Add to Cart
2022-04-30
TLEMSMEINT01102021to31032022Attachment.pdf - 2 (1108683198)
Add to Cart
2022-04-30
TLEMSMEINT01102021to31032022Attachment_3rd form.pdf - 2 (1108683197)
Add to Cart
2022-04-30
TLEMSMEINT01102021to31032022Attachment_4th Form.pdf - 1 (1108683190)
Add to Cart
2022-03-18
Registration of resolution(s) and agreement(s)
Add to Cart
2022-03-18
TACO CTC BM 28012022MGT14Signed.pdf - 1 (1096436361)
Add to Cart
2022-02-22
Registration of resolution(s) and agreement(s)
Add to Cart
2022-02-22
TACO CTC BM 28012022MGT14Signed.pdf - 1 (1091623204)
Add to Cart
2021-10-28
Form MSME FORM I-28102021_signed
Add to Cart
2021-10-28
Form MSME FORM I-28102021_signed 1
Add to Cart
2021-10-28
Form MSME FORM I-28102021_signed 2
Add to Cart
2021-10-28
TLEMSME IntAPR21 to SEP21 1.pdf - 1 (1080240721)
Add to Cart
2021-10-28
TLE_MSME Int_APR-21 to SEP-21_2.pdf - 1 (1080240723)
Add to Cart
2021-10-28
TLE_MSME Int_APR-21 to SEP-21_3.pdf - 1 (1080240725)
Add to Cart
2021-10-28
TLE_MSME Int_APR-21 to SEP-21_Entire sheet.pdf - 2 (1080240721)
Add to Cart
2021-10-28
TLE_MSME Int_APR-21 to SEP-21_Entire sheet.pdf - 2 (1080240723)
Add to Cart
2021-10-28
TLE_MSME Int_APR-21 to SEP-21_Entire sheet.pdf - 2 (1080240725)
Add to Cart
2021-10-11
Form PAS-6-11102021_signed
Add to Cart
2021-07-01
All Shorter consents.pdf - 2 (1080240710)
Add to Cart
2021-07-01
CTC_AGM 2021_Signed.pdf - 1 (1080240710)
Add to Cart
2021-07-01
Return of deposits
Add to Cart
2021-07-01
Registration of resolution(s) and agreement(s)
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed 1
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed 2
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed 3
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed 4
Add to Cart
2021-05-13
TLEMSMEIntOCT20 to MAR21sheet1.pdf - 1 (1080240703)
Add to Cart
2021-05-13
TLEMSMEIntOCT20toMAR-21sheet5.pdf - 1 (1080240705)
Add to Cart
2021-05-13
TLEMSMEIntOCT20toMAR21Entire Sheet.pdf - 2 (1080240698)
Add to Cart
2021-05-13
TLEMSMEIntOCT20toMAR21Entire Sheet.pdf - 2 (1080240701)
Add to Cart
2021-05-13
TLEMSMEIntOCT20toMAR21Entire Sheet.pdf - 2 (1080240703)
Add to Cart
2021-05-13
TLEMSMEIntOCT20toMAR21Entire Sheet.pdf - 2 (1080240705)
Add to Cart
2021-05-13
TLEMSMEIntOCT20toMAR21Entire Sheet.pdf - 2 (1080240707)
Add to Cart
2021-05-13
TLEMSMEIntOCT20toMAR21sheet2.pdf - 1 (1080240698)
Add to Cart
2021-05-13
TLEMSMEIntOCT20toMAR21sheet3.pdf - 1 (1080240701)
Add to Cart
2021-05-13
TLEMSMEIntOCT20toMAR21sheet4.pdf - 1 (1080240707)
Add to Cart
2021-05-10
Form CFSS-2020-10052021_signed
Add to Cart
2021-04-26
Form PAS-6-26042021_signed
Add to Cart
2021-04-01
Registration of resolution(s) and agreement(s)
Add to Cart
2021-04-01
TACOCTCBM09032021Signed.pdf - 1 (1080240687)
Add to Cart
2020-11-23
AGM notice2020.pdf - 3 (995361133)
Add to Cart
2020-11-23
allshorterconsentsAGM.pdf - 4 (995361133)
Add to Cart
2020-11-23
CTC_AGM 2020_Signed.pdf - 1 (995361133)
Add to Cart
2020-11-23
Registration of resolution(s) and agreement(s)
Add to Cart
2020-11-23
TACOMOArevised16102020Signed.pdf - 2 (995361133)
Add to Cart
2020-11-12
Form for filing Report on Annual General Meeting
Add to Cart
2020-10-29
Form MSME FORM I-29102020_signed
Add to Cart
2020-10-29
TLE Format For MSME Return.pdf - 1 (991561671)
Add to Cart
2020-10-21
Form PAS-6-21102020_signed
Add to Cart
2020-09-08
Form PAS-6-08092020_signed
Add to Cart
2020-09-02
Form PAS-6-02092020_signed
Add to Cart
2020-08-20
Form-IEPF-1-20082020
Add to Cart
2020-08-10
Form-IEPF-1-10082020
Add to Cart
2020-07-09
Return of deposits
Add to Cart
2020-06-29
Notice of the court or the company law board order
Add to Cart
2020-06-29
Payment of cost of petition to RD Rs 25000.pdf - 2 (964650084)
Add to Cart
2020-06-29
Tata Autocomp Certified NCLT Final Order.pdf - 1 (964650084)
Add to Cart
2020-04-29
Form MSME FORM I-29042020_signed
Add to Cart
2020-04-29
Form MSME FORM I-29042020_signed 1
Add to Cart
2020-04-29
Form MSME FORM I-29042020_signed 2
Add to Cart
2020-04-29
MSME Return Entire Sheet for all 3 Forms.pdf - 2 (938819936)
Add to Cart
2020-04-29
MSME Return Entire Sheet for all 3 Forms.pdf - 2 (938819942)
Add to Cart
2020-04-29
MSME Return Entire Sheet for all 3 Forms.pdf - 2 (938819947)
Add to Cart
2020-04-29
MSME-1 Attachment.pdf - 1 (938819942)
Add to Cart
2020-04-29
MSME-2 Attachment.pdf - 1 (938819947)
Add to Cart
2020-04-29
MSME-3 Attachment.pdf - 1 (938819936)
Add to Cart
2020-01-03
Annexure for holding Reporting company.pdf - 2 (899629704)
Add to Cart
2020-01-03
Form BEN - 2-03012020_signed
Add to Cart
2020-01-03
Note to E-form BEN-2.pdf - 1 (899629704)
Add to Cart
2019-11-23
Registration of resolution(s) and agreement(s)
Add to Cart
2019-11-23
SECO Resolution_ TACO.pdf - 1 (899629670)
Add to Cart
2019-10-30
Form MSME FORM I-30102019
Add to Cart
2019-10-30
Format For MSME Return_Sep 2019_V1.pdf - 1 (899629687)
Add to Cart
2019-10-16
CTC 20092019.pdf - 1 (899629653)
Add to Cart
2019-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-19
Copy of Demand Draft.pdf - 2 (899629635)
Add to Cart
2019-08-19
Form-IEPF-1-19082019_signed
Add to Cart
2019-08-19
IEPF Paid Challan 11-12.pdf - 1 (899629635)
Add to Cart
2019-08-03
Return of deposits
Add to Cart
2019-08-03
Return of deposits
Add to Cart
2019-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2019-07-29
Resolution 02072019.pdf - 1 (899629577)
Add to Cart
2019-07-16
Form for filing Report on Annual General Meeting
Add to Cart
2019-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2019-06-08
TACO CTC BM 3042019.pdf - 1 (676477585)
Add to Cart
2019-06-07
Form MSME FORM I-07062019_signed
Add to Cart
2019-06-07
Uploading Format For MSME Return_31032019.pdf - 1 (676477582)
Add to Cart
2019-06-04
Form MSME FORM I-04062019_signed
Add to Cart
2019-06-04
Uploading Format For MSME Return_22012019.pdf - 1 (671061531)
Add to Cart
2019-04-27
Form-IEPF-6-27042019_signed
Add to Cart
2018-10-09
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-09
MD Agreement with Arvind Goel.pdf - 1 (387898550)
Add to Cart
2018-08-21
Copy of Special Resolution.pdf - 1 (376378307)
Add to Cart
2018-08-21
Registration of resolution(s) and agreement(s)
Add to Cart
2018-08-20
Form for filing Report on Annual General Meeting
Add to Cart
2018-08-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-08-09
Letter of Consent.pdf - 2 (376378305)
Add to Cart
2018-08-09
TACO CTC 25052018_Appointment of MD.pdf - 1 (376378305)
Add to Cart
2018-06-26
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-26
TACO CTC 25052018.pdf - 1 (376378304)
Add to Cart
2017-10-26
Form-IEPF-2-26102017_signed
Add to Cart
2017-08-29
Form for filing Report on Annual General Meeting
Add to Cart
2017-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2017-08-18
Resolution_Alteration of MOA.pdf - 1 (331895092)
Add to Cart
2017-08-18
TACO Altered MOA 31.07.2017.pdf - 2 (331895092)
Add to Cart
2017-08-11
Auditors consent Letter.pdf - 2 (331895089)
Add to Cart
2017-08-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-11
Intimation letter to Auditor.pdf - 1 (331895089)
Add to Cart
2017-08-11
Resolution_Appointment of Auditor.pdf - 3 (331895089)
Add to Cart
2017-02-03
CTC -EGM 10 8 16.pdf - 1 (196411806)
Add to Cart
2017-02-03
Explanatory statement.pdf - 2 (196411806)
Add to Cart
2017-02-03
Registration of resolution(s) and agreement(s)
Add to Cart
2017-02-03
Shorter Consent (2).pdf - 3 (196411806)
Add to Cart
2016-11-21
Form-IEPF-2-21112016_signed
Add to Cart
2016-11-17
Form for filing Report on Annual General Meeting
Add to Cart
2016-11-17
Summary of business transacted.pdf - 1 (376392476)
Add to Cart
2016-11-17
Summary of minutes.pdf - 2 (376392476)
Add to Cart
2016-10-19
CTC Expl Stat AT.pdf - 1 (376392512)
Add to Cart
2016-10-19
CTC MGT 14.pdf - 2 (376392512)
Add to Cart
2016-10-19
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-18
Appointment letter.pdf - 1 (376392526)
Add to Cart
2016-10-18
CTC of agm.pdf - 3 (376392526)
Add to Cart
2016-10-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-18
PWC eligibility.pdf - 4 (376392526)
Add to Cart
2016-10-18
TACO PWC Letter.pdf - 2 (376392526)
Add to Cart
2016-08-11
AT resolution.pdf - 1 (376392528)
Add to Cart
2016-08-11
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-23
Certificate of Registration of the order of RD confirming transfer of the Registered office within the same State-180216.PDF
Add to Cart
2016-03-04
CTC-Investment.pdf - 1 (376392592)
Add to Cart
2016-03-04
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-02
Statement of unclaimed and unpaid?amounts
Add to Cart
2016-02-27
AGM expl st.pdf - 2 (376392614)
Add to Cart
2016-02-27
CTC- VB, GK.pdf - 1 (376392614)
Add to Cart
2016-02-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-18
ctc_RD.pdf - 5 (376705334)
Add to Cart
2016-02-18
Notice of situation or change of situation of registered office
Add to Cart
2016-02-18
order.pdf - 2 (376705334)
Add to Cart
2016-02-18
TACO elec bill feb.pdf - 3 (376705334)
Add to Cart
2016-02-18
TACO HOuse Conveyance.pdf - 1 (376705334)
Add to Cart
2016-02-18
TACO-MOA-revised.pdf - 4 (376705334)
Add to Cart
2016-02-17
Notice of the court or the company law board order
Add to Cart
2016-02-17
order.pdf - 1 (376392935)
Add to Cart
2016-02-17
TACO-MOA-revised.pdf - 2 (376392935)
Add to Cart
2016-01-20
Affidavit from CS.pdf - 2 (376392943)
Add to Cart
2016-01-20
Affidavit verifying Aplication.pdf - 1 (376392943)
Add to Cart
2016-01-20
CTC-Special resolution.pdf - 3 (376392943)
Add to Cart
2016-01-20
Submission of documents with the Registrar
Add to Cart
2016-01-20
News Paper Advertisement.pdf - 5 (376392943)
Add to Cart
2016-01-20
TACO-MOA-revised 14.01.16.pdf - 4 (376392943)
Add to Cart
2016-01-01
ctc_BM 15.12.15.pdf - 1 (376392948)
Add to Cart
2016-01-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-01
resignation with acknow.pdf - 2 (376392948)
Add to Cart
2015-12-18
Acknowledgement copy.pdf - 1 (376392997)
Add to Cart
2015-12-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-18
Proof of Dispatch.pdf - 3 (376392997)
Add to Cart
2015-12-18
resignation KAC.pdf - 2 (376392997)
Add to Cart
2015-10-06
CTC, Expl stmt.pdf - 1 (376393019)
Add to Cart
2015-10-06
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-15
CTC's.pdf - 1 (376393027)
Add to Cart
2015-09-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-15
CTC- AT.pdf - 1 (376393041)
Add to Cart
2015-06-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-10
Appt Letter GK.pdf - 1 (376393074)
Add to Cart
2015-06-10
CTC- adoption of accounts.pdf - 2 (376393100)
Add to Cart
2015-06-10
CTC- Appt of GK.pdf - 4 (376393074)
Add to Cart
2015-06-10
CTC- Appt of IA & SA.pdf - 1 (376393100)
Add to Cart
2015-06-10
DIR 2-GK.pdf - 2 (376393074)
Add to Cart
2015-06-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-10
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-10
MBP-1 DIR 8- GK.pdf - 3 (376393074)
Add to Cart
2015-04-23
All CTC's.pdf - 1 (376393107)
Add to Cart
2015-04-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-13
Appt Letter Scan copy.pdf - 1 (376393135)
Add to Cart
2015-03-13
CTC's new.pdf - 1 (376393183)
Add to Cart
2015-03-13
CTC- VB.pdf - 4 (376393135)
Add to Cart
2015-03-13
DIR 2 _ ID.pdf - 3 (376393135)
Add to Cart
2015-03-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-13
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-13
ID decl.pdf - 2 (376393135)
Add to Cart
2015-01-14
CTC.pdf - 1 (376393202)
Add to Cart
2015-01-14
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-10
Statement of unclaimed and unpaid?amounts
Add to Cart
2014-12-09
CTC_10.11.2014.pdf - 1 (376393251)
Add to Cart
2014-12-09
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-25
Business Transacted.pdf - 1 (376393273)
Add to Cart
2014-11-25
CTC of minutes.pdf - 2 (376393273)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-11-25
MGT-15.pdf - 3 (376393273)
Add to Cart
2014-10-27
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--101014.PDF
Add to Cart
2014-10-15
AT- MBP-1.pdf - 1 (376393350)
Add to Cart
2014-10-15
ct of appt of AT.pdf - 2 (376393350)
Add to Cart
2014-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-11
Borrowing of Funds.pdf - 2 (376393374)
Add to Cart
2014-10-11
ctc rst.pdf - 1 (376393374)
Add to Cart
2014-10-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-11
MOA 12.09.14.pdf - 3 (376393374)
Add to Cart
2014-10-11
Objects clause.pdf - 4 (376393374)
Add to Cart
2014-10-11
Perofrmance Bonus AT.pdf - 5 (376393374)
Add to Cart
2014-10-10
Borrowing of Funds.pdf - 2 (376393378)
Add to Cart
2014-10-10
ctc rst.pdf - 1 (376393378)
Add to Cart
2014-10-10
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-10
MOA 12.09.14.pdf - 3 (376393378)
Add to Cart
2014-10-10
Objects clause.pdf - 4 (376393378)
Add to Cart
2014-10-10
Perofrmance Bonus AT.pdf - 5 (376393378)
Add to Cart
2014-09-30
CTC- of the extract.pdf - 1 (376393424)
Add to Cart
2014-09-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-19
Appointment Letter.pdf - 2 (376393425)
Add to Cart
2014-09-19
BM ctc.pdf - 1 (376393430)
Add to Cart
2014-09-19
Consent to Act as CFO.pdf - 3 (376393425)
Add to Cart
2014-09-19
ctc CFO-KMP.pdf - 4 (376393425)
Add to Cart
2014-09-19
ctc CFO-KMP.pdf - 5 (376393430)
Add to Cart
2014-09-19
CTC Financial Statements.pdf - 4 (376393430)
Add to Cart
2014-09-19
CTC MD-KMP.pdf - 2 (376393430)
Add to Cart
2014-09-19
CTC-Objects clause.pdf - 3 (376393430)
Add to Cart
2014-09-19
Deepak Rastogi PAN.pdf - 5 (376393425)
Add to Cart
2014-09-19
Deepak Rastogi Passport.pdf - 1 (376393425)
Add to Cart
2014-09-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-05
Appointment Letter.pdf - 3 (376393435)
Add to Cart
2014-09-05
Consent to Act as CFO.pdf - 2 (376393435)
Add to Cart
2014-09-05
ctc CFO-KMP.pdf - 1 (376393435)
Add to Cart
2014-09-05
Deepak Rastogi PAN.pdf - 4 (376393435)
Add to Cart
2014-09-05
Deepak Rastogi Passport.pdf - 5 (376393435)
Add to Cart
2014-09-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-06-13
Ashish Boradkar- PAN.pdf - 3 (376393450)
Add to Cart
2014-06-13
Consent CS.pdf - 4 (376393450)
Add to Cart
2014-06-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-13
Janhvie_ Resignation.pdf - 1 (376393450)
Add to Cart
2014-06-13
Residence proof-Ashish Boradkar.pdf - 5 (376393450)
Add to Cart
2014-06-13
Resignation of Janhvie, Appt of AB.pdf - 6 (376393450)
Add to Cart
2014-06-13
Terms & Conditions of Appointment.pdf - 2 (376393450)
Add to Cart
2014-06-12
Ashish Boradkar- PAN.pdf - 3 (376393525)
Add to Cart
2014-06-12
Consent CS.pdf - 2 (376393525)
Add to Cart
2014-06-12
CTC.pdf - 1 (376393521)
Add to Cart
2014-06-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-06-12
Residence proof-Ashish Boradkar.pdf - 4 (376393525)
Add to Cart
2014-06-12
Resignation of Janhvie, Appt of AB.pdf - 1 (376393525)
Add to Cart
2014-01-22
CR-198.pdf - 1 (376393527)
Add to Cart
2014-01-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-16
EGM Notice 2013_AT.pdf - 2 (376393528)
Add to Cart
2013-12-16
EGM.pdf - 1 (376393528)
Add to Cart
2013-12-16
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-05
AT agreement.pdf - 4 (376393536)
Add to Cart
2013-12-05
BM ctc.pdf - 2 (376393536)
Add to Cart
2013-12-05
EGM ctc_sp resol.pdf - 1 (376393536)
Add to Cart
2013-12-05
EGM ctc_sp resol.pdf - 1 (376393589)
Add to Cart
2013-12-05
EGM Notice 2013_AT.pdf - 2 (376393532)
Add to Cart
2013-12-05
EGM Notice 2013_AT.pdf - 3 (376393536)
Add to Cart
2013-12-05
EGM.pdf - 1 (376393532)
Add to Cart
2013-12-05
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-12-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-20
Ajay Tandon - Consent Letter.pdf - 1 (376393594)
Add to Cart
2013-09-20
CTC for appointment of Mr. Tandon-1.pdf - 3 (376393594)
Add to Cart
2013-09-20
CTC for Retirement of Mr. Thakur - 1.pdf - 2 (376393594)
Add to Cart
2013-09-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-04
Letter dt 27.8.13 from RG.pdf - 2 (376393608)
Add to Cart
2013-09-04
resignation Lakshman.pdf - 1 (376393608)
Add to Cart
2013-09-02
Certificate of Registration for Modification of Mortgage-020913.PDF
Add to Cart
2013-08-28
CTC for Resignation of Mr. Naushad Forbes - BM 14.08.2013.pdf - 2 (376393615)
Add to Cart
2013-08-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-28
Resignation Letter of Mr. Naushad Forbes.pdf - 1 (376393615)
Add to Cart
2013-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2013-08-04
CTC of special resolution AGM 5.7.13.pdf - 2 (376393715)
Add to Cart
2013-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2013-08-04
TACO AGM Notice and exp st 5.7.13.pdf - 1 (376393715)
Add to Cart
2013-08-02
Information by auditor to Registrar
Add to Cart
2013-08-02
TACO 14.pdf - 1 (376393718)
Add to Cart
2013-07-08
Certificate of Registration of Mortgage-080713.PDF
Add to Cart
2013-01-29
CTC of ordinary resolution regarding approval for extension of tenure of RST for F.Y. 2012-13.pdf - 1 (376393751)
Add to Cart
2013-01-29
EGM Notice 2012 (RST's reappointment).pdf - 2 (376393751)
Add to Cart
2013-01-29
Registration of resolution(s) and agreement(s)
Add to Cart
2013-01-24
CTC of BM for re-appointment of RST as MD & CEO.pdf - 2 (376393755)
Add to Cart
2013-01-24
CTC of ordinary resolution regarding approval for extension of tenure of RST for F.Y. 2012-13.pdf - 1 (376393755)
Add to Cart
2013-01-24
EGM Notice 2012 (RST's reappointment).pdf - 3 (376393755)
Add to Cart
2013-01-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-01-24
RST - Renewal Agreement.pdf - 4 (376393755)
Add to Cart
2013-01-23
CTC of ordinary resolution regarding approval for extension of tenure of RST for F.Y. 2012-13.pdf - 1 (376393769)
Add to Cart
2013-01-23
CTC of ordinary resolution regarding approval for extension of tenure of RST for F.Y. 2012-13.pdf - 1 (376393800)
Add to Cart
2013-01-23
EGM Notice 2012 (RST's reappointment).pdf - 2 (376393769)
Add to Cart
2013-01-23
EGM Notice 2012 (RST's reappointment).pdf - 2 (376393800)
Add to Cart
2013-01-23
Registration of resolution(s) and agreement(s)
Add to Cart
2013-01-23
Registration of resolution(s) and agreement(s)
Add to Cart
2012-11-23
CTC for Redemption of Preference Shares-1.pdf - 1 (376393804)
Add to Cart
2012-11-23
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-11-23
Letter to ROC - Mumbai regarding Form 5 (31.10.2012)-1.pdf - 4 (376393804)
Add to Cart
2012-11-23
new TACO-AOA-revised 14.09.2012.pdf - 2 (376393804)
Add to Cart
2012-11-23
TACO-MOA-revised 14.09.2012.pdf - 3 (376393804)
Add to Cart
2012-11-22
CTC for Redemption of Preference Shares.pdf - 3 (376393809)
Add to Cart
2012-11-22
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-11-22
letter to ROC - mumbai.pdf - 4 (376393809)
Add to Cart
2012-11-22
new TACO-AOA-revised 14.09.2012.pdf - 2 (376393809)
Add to Cart
2012-11-22
TACO-MOA-revised 14.09.2012.pdf - 1 (376393809)
Add to Cart
2012-11-18
ctc_BM 7.11.pdf - 2 (376394870)
Add to Cart
2012-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-11-18
Rakesh mohan resignation.pdf - 1 (376394870)
Add to Cart
2012-09-07
Company Scheme Petiton by TACO Composites Limited.pdf - 2 (376394875)
Add to Cart
2012-09-07
Notice of the court or the company law board order
Add to Cart
2012-09-07
letter to ROC.pdf - 3 (376394875)
Add to Cart
2012-09-07
OL acknw.pdf - 4 (376394875)
Add to Cart
2012-09-07
order copy.pdf - 1 (376394875)
Add to Cart
2012-09-07
RD acknw.pdf - 5 (376394875)
Add to Cart
2012-09-07
stamp office.pdf - 6 (376394875)
Add to Cart
2012-07-12
CTC of special resolution for shifting of Equity Link from Link Intime to TSR Darashaw.pdf - 1 (376395041)
Add to Cart
2012-07-12
CTC of special resolution regarding approval of remuneration paid to RST for F.Y. 2011-12.pdf - 2 (376395041)
Add to Cart
2012-07-12
Form 22A.pdf - 4 (376395041)
Add to Cart
2012-07-12
Registration of resolution(s) and agreement(s)
Add to Cart
2012-07-12
TACO AGM Notice 2011-12.pdf - 3 (376395041)
Add to Cart
2012-07-10
Information by auditor to Registrar
Add to Cart
2012-07-10
TACO 13.pdf - 1 (376395043)
Add to Cart
2012-03-23
Certificate of Registration of Mortgage-230312.PDF
Add to Cart
2011-12-21
22A.pdf - 2 (376395095)
Add to Cart
2011-12-21
ctc_EGM 20.12.pdf - 1 (376395095)
Add to Cart
2011-12-21
Registration of resolution(s) and agreement(s)
Add to Cart
2011-11-21
Notice of address at which books of account are maintained
Add to Cart
2011-11-21
TACO Board Resolution Authorising Maintenance of Books of Accounts at Corporate Office.pdf - 1 (376395102)
Add to Cart
2011-10-14
Certified Copies of Resolutions for appointment of Directors passed in the AGM held on 09.09.pdf - 2 (376395212)
Add to Cart
2011-10-14
Certified Copies of the Special Resolutions passed at the AGM held on 09.09.pdf - 1 (376395112)
Add to Cart
2011-10-14
Registration of resolution(s) and agreement(s)
Add to Cart
2011-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-14
TACO AGM Notice 2010-11.pdf - 1 (376395212)
Add to Cart
2011-10-14
TACO AGM Notice 2010-11.pdf - 2 (376395112)
Add to Cart
2011-10-13
Information by auditor to Registrar
Add to Cart
2011-10-13
TACO 12.pdf - 1 (376395233)
Add to Cart
2011-01-11
CTC EGM (16.12.2010) - 81 (1A) resolution.pdf - 1 (376395270)
Add to Cart
2011-01-11
CTC EGM Commission to Non Executive Directors - 16.12.10.pdf - 2 (376395270)
Add to Cart
2011-01-11
EGM 16.12.2010 Notice.pdf - 3 (376395270)
Add to Cart
2011-01-11
Registration of resolution(s) and agreement(s)
Add to Cart
2010-12-27
Information by auditor to Registrar
Add to Cart
2010-12-27
taco-11.pdf - 1 (376395273)
Add to Cart
2010-12-20
CTC of ordinary resolution for alteration of Memorandum of Association .pdf - 1 (376395283)
Add to Cart
2010-12-20
CTC of Special resolution for alteration of Articles of Association .pdf - 4 (376395283)
Add to Cart
2010-12-20
DETAILS OF STAMP DUTY PAID ON AUTHORIZED CAPITAL.pdf - 3 (376395288)
Add to Cart
2010-12-20
Registration of resolution(s) and agreement(s)
Add to Cart
2010-12-20
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-12-20
new TACO-AOA-revised 16 12 2010.pdf - 2 (376395288)
Add to Cart
2010-12-20
new TACO-AOA-revised 16 12 2010.pdf - 3 (376395283)
Add to Cart
2010-12-20
TACO-MOA-revised 16 12 2010 _2_.pdf - 1 (376395288)
Add to Cart
2010-12-20
TACO-MOA-revised 16 12 2010 _2_.pdf - 2 (376395283)
Add to Cart
2010-10-16
CTC of ordinary resolution for contribution to various Community Development Activities.pdf - 1 (376395295)
Add to Cart
2010-10-16
EGM Notice 2010.pdf - 2 (376395295)
Add to Cart
2010-10-16
Form 22A for TACO EGM on October 4, 2010.pdf - 3 (376395295)
Add to Cart
2010-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-06
CTC of special resolution for contribution to Community Development.pdf - 2 (376395302)
Add to Cart
2010-07-06
CTC of Special Resolution for Investment in Group companies.pdf - 3 (376395302)
Add to Cart
2010-07-06
CTC of Special Resolution for remuneration to RST.pdf - 1 (376395302)
Add to Cart
2010-07-06
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-06
TACO AGM Notice 2010 - Form 23.pdf - 4 (376395302)
Add to Cart
2010-06-24
Information by auditor to Registrar
Add to Cart
2010-06-24
taco_app_11.pdf - 1 (376395326)
Add to Cart
2010-05-03
372 A.pdf - 5 (376395334)
Add to Cart
2010-05-03
AGM Notice on Sep 29, 2009.pdf - 3 (376395334)
Add to Cart
2010-05-03
CTC - AGM - DSG.pdf - 2 (376395334)
Add to Cart
2010-05-03
CTC - AGM - RST 09-10.pdf - 4 (376395334)
Add to Cart
2010-05-03
CTC - AGM - RST.pdf - 1 (376395334)
Add to Cart
2010-05-03
For No. 22A for calling the Shareholder's meeting on 29.09.09 at shorter Notice.pdf - 6 (376395334)
Add to Cart
2010-05-03
Registration of resolution(s) and agreement(s)
Add to Cart
2010-05-02
372 A.pdf - 5 (376395339)
Add to Cart
2010-05-02
AGM Notice on Sep 29, 2009.pdf - 3 (376395339)
Add to Cart
2010-05-02
CTC - AGM - DSG.pdf - 2 (376395339)
Add to Cart
2010-05-02
CTC - AGM - RST 09-10.pdf - 4 (376395339)
Add to Cart
2010-05-02
CTC - AGM - RST.pdf - 1 (376395339)
Add to Cart
2010-05-02
For No. 22A for calling the Shareholder's meeting on 29.09.09 at shorter Notice.pdf - 6 (376395339)
Add to Cart
2010-05-02
Registration of resolution(s) and agreement(s)
Add to Cart
2010-05-02
Registration of resolution(s) and agreement(s)
Add to Cart
2010-05-01
Registration of resolution(s) and agreement(s)
Add to Cart
2010-04-30
Registration of resolution(s) and agreement(s)
Add to Cart
2010-04-30
Registration of resolution(s) and agreement(s)
Add to Cart
2010-04-30
Registration of resolution(s) and agreement(s)
Add to Cart
2010-02-22
Certificate of Registration of Mortgage-190210.PDF
Add to Cart
2009-12-01
Certificate of Registration for Modification of Mortgage-231109.PDF
Add to Cart
2009-11-15
Information by auditor to Registrar
Add to Cart
2009-11-15
TACO-10.pdf - 1 (376395546)
Add to Cart
2009-08-13
Certificate of Registration of order for the reduction of the share capital-110809.PDF
Add to Cart
2009-08-11
Board Resolution - Capital Reduction.pdf - 2 (376395568)
Add to Cart
2009-08-11
Final Order.pdf - 1 (376395568)
Add to Cart
2009-08-11
Notice of the court or the company law board order
Add to Cart
2009-07-29
Certificate of Registration of Mortgage-230709.PDF
Add to Cart
2009-06-02
(1)ctc _egm_31.3.09.pdf - 1 (376395581)
Add to Cart
2009-06-02
22A.pdf - 3 (376395581)
Add to Cart
2009-06-02
Registration of resolution(s) and agreement(s)
Add to Cart
2009-06-02
new TACO-AOA-revised.pdf - 2 (376395581)
Add to Cart
2009-05-14
Certificate of Registration of Mortgage-140509.PDF
Add to Cart
2009-04-09
Certificate of Registration for Modification of Mortgage-090409.PDF
Add to Cart
2009-02-05
CTC - Feb 3 2009 - Allotment of Rights Issue.pdf - 2 (376395604)
Add to Cart
2009-02-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-02-05
list of allotment_TACO.pdf - 1 (376395604)
Add to Cart
2008-12-09
Information by auditor to Registrar
Add to Cart
2008-12-09
TACO09.pdf - 1 (376395640)
Add to Cart
2008-12-02
Certificate of Registration for Modification of Mortgage-021208.PDF
Add to Cart
2008-11-12
Certificate of Registration of Mortgage-121108.PDF
Add to Cart
2008-10-30
Certificate of Registration of Mortgage-301008.PDF
Add to Cart
2008-04-09
Certificate of Registration for Modification of Mortgage-090408.PDF
Add to Cart
2008-03-28
Certificate of Registration of Mortgage-280308.PDF
Add to Cart
2008-03-24
agreementRST.pdf - 3 (376396145)
Add to Cart
2008-03-24
APPOINTMENT.pdf - 2 (376396145)
Add to Cart
2008-03-24
Registration of resolution(s) and agreement(s)
Add to Cart
2008-03-24
Information by auditor to Registrar
Add to Cart
2008-03-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-03-24
new ctc_notice_egm.pdf - 1 (376396145)
Add to Cart
2008-03-24
new ctc_notice_egm.pdf - 1 (376705242)
Add to Cart
2008-03-24
TATA AUTOCOMP 08.pdf - 1 (376395881)
Add to Cart
2008-01-19
Certificate of Registration for Modification of Mortgage-190108.PDF
Add to Cart
2008-01-14
Certificate of Registration of Mortgage-140108.PDF
Add to Cart
2007-10-26
Certificate of Registration of Mortgage-261007.PDF
Add to Cart
2007-10-24
form 22A_egm.pdf - 3 (376396200)
Add to Cart
2007-10-24
form 23 attachment.pdf - 1 (376396200)
Add to Cart
2007-10-24
Registration of resolution(s) and agreement(s)
Add to Cart
2007-10-24
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-10-24
frank_form 5_TACO.pdf - 2 (376396203)
Add to Cart
2007-10-24
new moa.pdf - 1 (376396203)
Add to Cart
2007-10-24
new moa.pdf - 2 (376396200)
Add to Cart
2007-10-18
Certificate of Registration of Mortgage-181007.PDF
Add to Cart
2007-08-07
ctc_appt md.pdf - 1 (376396225)
Add to Cart
2007-08-07
ctc_appt md.pdf - 1 (376396234)
Add to Cart
2007-08-07
Registration of resolution(s) and agreement(s)
Add to Cart
2007-08-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-07-19
EGM Notice- 01.06.07.pdf - 1 (376396244)
Add to Cart
2007-07-19
Form 22A- 1st June 2007.pdf - 2 (376396244)
Add to Cart
2007-07-19
Registration of resolution(s) and agreement(s)
Add to Cart
2007-05-15
EGM Notice- 30.04.07.pdf - 1 (376396248)
Add to Cart
2007-05-15
Registration of resolution(s) and agreement(s)
Add to Cart
2007-02-14
Certificate of Registration of Mortgage-140207.PDF
Add to Cart
2007-02-09
Certificate of Registration of Mortgage-090207.PDF
Add to Cart
2007-01-08
Certificate of Registration of Mortgage-080107.PDF
Add to Cart
2006-11-14
EGM_Notice_dtd[1][1]._26_May_06.pdf - 1 (376396437)
Add to Cart
2006-11-14
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-14
Shorter notice consent.pdf - 2 (376396437)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-02-13
Resignation of Director
Add to Cart
2016-02-13
Savoor Resignation ack.pdf - 2 (376705358)
Add to Cart
2016-02-13
Savoor Resignation ack.pdf - 3 (376705358)
Add to Cart
2016-02-13
Savoor resignation.pdf - 1 (376705358)
Add to Cart
2016-01-20
Bhinge Resignation Ack.pdf - 2 (376381389)
Add to Cart
2016-01-20
Bhinge Resignation Ack.pdf - 3 (376381389)
Add to Cart
2016-01-20
Resignation of Director
Add to Cart
2016-01-20
Mr. Bhinge Resignation .pdf - 1 (376381389)
Add to Cart
2015-12-20
Acknowledgement copy.pdf - 3 (376381390)
Add to Cart
2015-12-20
Resignation of Director
Add to Cart
2015-12-20
Proof of Dispatch.pdf - 2 (376381390)
Add to Cart
2015-12-20
resignation KAC.pdf - 1 (376381390)
Add to Cart
2015-10-07
Business Trnasacted.pdf - 1 (376381392)
Add to Cart
2015-10-07
CTC of minutes.pdf - 2 (376381392)
Add to Cart
2015-10-07
CTC.pdf - 3 (376381391)
Add to Cart
2015-10-07
Eligibility letter.pdf - 1 (376381391)
Add to Cart
2015-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-07
Form for filing Report on Annual General Meeting
Add to Cart
2015-10-07
PWC consent letter.pdf - 2 (376381391)
Add to Cart
2006-11-30
Certificate of Incorporation.PDF
Add to Cart
2006-11-30
Certificate of Incorporation.PDF 1
Add to Cart
2006-11-30
Certificate of Incorporation.PDF 2
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-09-06
Copy of MGT-8-06092023
Add to Cart
2023-09-06
List of share holders, debenture holders;-06092023
Add to Cart
2023-09-06
Optional Attachment-(1)-06092023
Add to Cart
2023-09-06
Optional Attachment-(2)-06092023
Add to Cart
2022-08-12
Copy of MGT-8-12082022
Add to Cart
2022-08-12
List of share holders, debenture holders;-12082022
Add to Cart
2022-08-12
Optional Attachment-(1)-12082022
Add to Cart
2022-07-14
XBRL document in respect Consolidated financial statement-14072022
Add to Cart
2022-07-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14072022
Add to Cart
2022-07-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07072022
Add to Cart
2022-07-07
Optional Attachment-(1)-07072022
Add to Cart
2022-06-24
Copy of resolution passed by the company-24062022
Add to Cart
2022-06-24
Copy of written consent given by auditor-24062022
Add to Cart
2021-07-27
Copy of MGT-8-27072021
Add to Cart
2021-07-27
List of share holders, debenture holders;-27072021
Add to Cart
2021-07-27
Optional Attachment-(1)-27072021
Add to Cart
2021-07-07
XBRL document in respect Consolidated financial statement-07072021
Add to Cart
2021-07-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07072021
Add to Cart
2021-06-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28062021
Add to Cart
2021-06-29
Optional Attachment-(1)-28062021
Add to Cart
2020-11-15
Altered memorandum of association-15112020
Add to Cart
2020-11-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15112020
Add to Cart
2020-11-15
Optional Attachment-(1)-15112020
Add to Cart
2020-11-15
Optional Attachment-(2)-15112020
Add to Cart
2020-11-13
XBRL document in respect Consolidated financial statement-13112020
Add to Cart
2020-11-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112020
Add to Cart
2020-11-06
Altered memorandum of association-06112020
Add to Cart
2020-11-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06112020
Add to Cart
2020-10-21
Approval letter for extension of AGM;-21102020
Add to Cart
2020-10-21
Copy of MGT-8-21102020
Add to Cart
2020-10-21
List of share holders, debenture holders;-21102020
Add to Cart
2020-10-21
Optional Attachment-(1)-21102020
Add to Cart
2020-10-21
Optional Attachment-(3)-21102020
Add to Cart
2020-08-26
Form IEPF-1_R50616721.xls
Add to Cart
2020-08-21
Form IEPF-1_R49211154.xls
Add to Cart
2020-03-30
Copy of court order or NCLT or CLB or order by any other competent authority.-30032020
Add to Cart
2020-03-30
Optional Attachment-(1)-30032020
Add to Cart
2019-12-31
Declaration under section 90-31122019
Add to Cart
2019-12-31
Optional Attachment-(1)-31122019
Add to Cart
2019-10-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102019
Add to Cart
2019-09-10
Form IEPF-1_H83526020.xls
Add to Cart
2019-08-19
Optional Attachment-(1)-19082019
Add to Cart
2019-08-19
Optional Attachment-(2)-19082019
Add to Cart
2019-08-02
Copy of MGT-8-02082019
Add to Cart
2019-08-02
List of share holders, debenture holders;-02082019
Add to Cart
2019-08-02
Optional Attachment-(1)-02082019
Add to Cart
2019-08-02
Optional Attachment-(2)-02082019
Add to Cart
2019-08-02
Optional Attachment-(3)-02082019
Add to Cart
2019-08-02
Optional Attachment-(4)-02082019
Add to Cart
2019-07-31
XBRL document in respect Consolidated financial statement-31072019
Add to Cart
2019-07-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31072019
Add to Cart
2019-07-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26072019
Add to Cart
2018-10-05
Copy of agreement-05102018
Add to Cart
2018-09-17
Copy of MGT-8-17092018
Add to Cart
2018-09-17
List of share holders, debenture holders;-17092018
Add to Cart
2018-09-17
Optional Attachment-(1)-17092018
Add to Cart
2018-09-17
Optional Attachment-(2)-17092018
Add to Cart
2018-08-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21082018
Add to Cart
2018-08-21
XBRL document in respect Consolidated financial statement-21082018
Add to Cart
2018-08-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21082018
Add to Cart
2018-07-23
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -23072018
Add to Cart
2018-07-23
Copy of shareholders resolution-23072018
Add to Cart
2018-07-04
Add to Cart
2018-07-02
Add to Cart
2018-06-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23062018
Add to Cart
2018-06-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08062018
Add to Cart
2018-03-30
Optional Attachment-(1)-30032018
Add to Cart
2018-03-30
Optional Attachment-(2)-30032018
Add to Cart
2018-03-30
XBRL document in respect Consolidated financial statement-30032018
Add to Cart
2018-03-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30032018
Add to Cart
2017-09-18
Copy of MGT-8-18092017
Add to Cart
2017-09-18
List of share holders, debenture holders;-18092017
Add to Cart
2017-09-18
Optional Attachment-(1)-18092017
Add to Cart
2017-09-18
Optional Attachment-(2)-18092017
Add to Cart
2017-09-18
Optional Attachment-(3)-18092017
Add to Cart
2017-08-18
Altered memorandum of association-18082017
Add to Cart
2017-08-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18082017
Add to Cart
2017-08-07
Copy of resolution passed by the company-07082017
Add to Cart
2017-08-07
Copy of the intimation sent by company-07082017
Add to Cart
2017-08-07
Copy of written consent given by auditor-07082017
Add to Cart
2017-01-27
Altered memorandum of association-27012017
Add to Cart
2017-01-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27012017
Add to Cart
2017-01-27
Optional Attachment-(1)-27012017
Add to Cart
2016-11-29
Optional Attachment-(1)-29112016
Add to Cart
2016-11-29
Optional Attachment-(2)-29112016
Add to Cart
2016-11-29
XBRL document in respect Consolidated financial statement-29112016
Add to Cart
2016-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112016
Add to Cart
2016-11-23
Copy of MGT-8-23112016
Add to Cart
2016-11-23
List of share holders, debenture holders;-23112016
Add to Cart
2016-11-23
Optional Attachment-(1)-23112016
Add to Cart
2016-11-23
Optional Attachment-(2)-23112016
Add to Cart
2016-11-23
Optional Attachment-(3)-23112016
Add to Cart
2016-11-17
-17112016
Add to Cart
2016-11-17
-17112016 1
Add to Cart
2016-10-18
Copy of resolution passed by the company-18102016
Add to Cart
2016-10-18
Copy of the intimation sent by company-18102016
Add to Cart
2016-10-18
Copy of written consent given by auditor-18102016
Add to Cart
2016-10-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18102016
Add to Cart
2016-10-18
Optional Attachment-(1)-18102016
Add to Cart
2016-10-18
Optional Attachment-(1)-18102016 1
Add to Cart
2016-08-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11082016
Add to Cart
2016-06-23
Certificate of Registration of the order of RD confirming transfer of the Registered office within the same State-180216.PDF
Add to Cart
2016-03-04
Copy of resolution-040316.PDF
Add to Cart
2016-02-26
Letter of Appointment-260216.PDF
Add to Cart
2016-02-26
Optional Attachment 1-260216.PDF
Add to Cart
2016-02-17
Copy of the Court-Company Law Board Order-170216.PDF
Add to Cart
2016-02-17
Optional Attachment 1-170216.PDF
Add to Cart
2016-01-20
Optional Attachment 1-200116.PDF
Add to Cart
2016-01-20
Optional Attachment 2-200116.PDF
Add to Cart
2016-01-20
Optional Attachment 3-200116.PDF
Add to Cart
2016-01-20
Optional Attachment 4-200116.PDF
Add to Cart
2016-01-20
Optional Attachment 5-200116.PDF
Add to Cart
2015-12-31
Evidence of cessation-301215.PDF
Add to Cart
2015-12-30
Copy of newspaper advertisement for notice of shifting the registered office-301215.PDF
Add to Cart
2015-12-30
Copy of notice of the general meeting along with relevant explanatory statemen-301215.PDF
Add to Cart
2015-12-30
Copy of objections- -if received any--301215.PDF
Add to Cart
2015-12-30
Copy of special resolution sanctioning alteration-301215.PDF
Add to Cart
2015-12-30
Copy of the minutes of the general meeting authorizing such alteration-301215.PDF
Add to Cart
2015-12-30
Optional Attachment 1-301215.PDF
Add to Cart
2015-12-30
Optional Attachment 2-301215.PDF
Add to Cart
2015-12-30
Optional Attachment 3-301215.PDF
Add to Cart
2015-12-30
Optional Attachment 4-301215.PDF
Add to Cart
2015-12-30
Optional Attachment 5-301215.PDF
Add to Cart
2015-12-30
Proof of service of the application to the Registrar-Chief secretary of the state - SEBI or any other regulatory authority- -if applicable--301215.PDF
Add to Cart
2015-12-18
Evidence of cessation-181215.PDF
Add to Cart
2015-12-18
Optional Attachment 1-181215.PDF
Add to Cart
2015-10-06
Copy of resolution-061015.PDF
Add to Cart
2015-09-15
Copy of resolution-150915.PDF
Add to Cart
2015-08-07
Certificate from the Auditor-070815.PDF
Add to Cart
2015-08-07
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act- 1956 as per previous year-s audited balance sheet -070815.PDF
Add to Cart
2015-08-07
Copy-s- of resolution of remuneration committee along with its composition-070815.PDF
Add to Cart
2015-08-07
Copy-s- of resolution of shareholder-s--070815.PDF
Add to Cart
2015-08-07
Copy-s- of the resolution of Board of directors-070815.PDF
Add to Cart
2015-08-07
Newspaper clippings-070815.PDF
Add to Cart
2015-08-07
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-070815.PDF
Add to Cart
2015-06-15
Copy of resolution-150615.PDF
Add to Cart
2015-06-10
Copy of resolution-100615.PDF
Add to Cart
2015-06-10
Declaration of the appointee Director- in Form DIR-2-100615.PDF
Add to Cart
2015-06-10
Interest in other entities-100615.PDF
Add to Cart
2015-06-10
Letter of Appointment-100615.PDF
Add to Cart
2015-06-10
Optional Attachment 1-100615.PDF
Add to Cart
2015-06-10
Optional Attachment 1-100615.PDF 1
Add to Cart
2015-04-23
Copy of resolution-230415.PDF
Add to Cart
2015-03-13
Copy of resolution-130315.PDF
Add to Cart
2015-03-13
Declaration by the first director-130315.PDF
Add to Cart
2015-03-13
Declaration of the appointee Director- in Form DIR-2-130315.PDF
Add to Cart
2015-03-13
Letter of Appointment-130315.PDF
Add to Cart
2015-03-13
Optional Attachment 2-130315.PDF
Add to Cart
2015-01-13
Copy of resolution-130115.PDF
Add to Cart
2014-12-09
Copy of resolution-091214.PDF
Add to Cart
2014-10-27
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--101014.PDF
Add to Cart
2014-10-17
Optional Attachment 1-171014.PDF
Add to Cart
2014-10-17
Optional Attachment 2-171014.PDF
Add to Cart
2014-10-17
Optional Attachment 3-171014.PDF
Add to Cart
2014-10-11
AoA - Articles of Association-101014.PDF
Add to Cart
2014-10-11
Copy of resolution-101014.PDF
Add to Cart
2014-10-11
Interest in other entities-101014.PDF
Add to Cart
2014-10-11
Letter of Appointment-101014.PDF
Add to Cart
2014-10-11
MoA - Memorandum of Association-101014.PDF
Add to Cart
2014-10-11
Optional Attachment 1-101014.PDF
Add to Cart
2014-10-11
Optional Attachment 1-101014.PDF 1
Add to Cart
2014-10-11
Optional Attachment 2-101014.PDF
Add to Cart
2014-10-11
Optional Attachment 2-101014.PDF 1
Add to Cart
2014-10-10
AoA - Articles of Association-101014.PDF
Add to Cart
2014-10-10
Copy of resolution-101014.PDF
Add to Cart
2014-10-10
Interest in other entities-101014.PDF 1
Add to Cart
2014-10-10
Interest in other entities-101014.PDF 2
Add to Cart
2014-10-10
Letter of Appointment-101014.PDF
Add to Cart
2014-10-10
MoA - Memorandum of Association-101014.PDF
Add to Cart
2014-10-10
Optional Attachment 1-101014.PDF 1
Add to Cart
2014-10-10
Optional Attachment 1-101014.PDF 2
Add to Cart
2014-10-10
Optional Attachment 2-101014.PDF
Add to Cart
2014-10-10
Optional Attachment 2-101014.PDF 1
Add to Cart
2014-10-10
Optional Attachment 3-101014.PDF
Add to Cart
2014-10-10
Optional Attachment 4-101014.PDF
Add to Cart
2014-09-16
Copy of resolution-160914.PDF
Add to Cart
2014-09-05
AoA - Articles of Association-050914.PDF
Add to Cart
2014-09-05
Copy of Board Resolution-050914.PDF
Add to Cart
2014-09-05
Copy of certificate by the Nomination and Remuneration Committee of the company-050914.PDF
Add to Cart
2014-09-05
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-050914.PDF
Add to Cart
2014-09-05
Copy of resolution-050914.PDF
Add to Cart
2014-09-05
Declaration by the first director-050914.PDF
Add to Cart
2014-09-05
Declaration of the appointee Director- in Form DIR-2-050914.PDF
Add to Cart
2014-09-05
Evidence of cessation-050914.PDF
Add to Cart
2014-09-05
Letter of Appointment-050914.PDF
Add to Cart
2014-09-05
MoA - Memorandum of Association-050914.PDF
Add to Cart
2014-09-05
Optional Attachment 1-050914.PDF
Add to Cart
2014-09-05
Optional Attachment 1-050914.PDF 1
Add to Cart
2014-09-05
Optional Attachment 1-050914.PDF 2
Add to Cart
2014-09-05
Optional Attachment 2-050914.PDF
Add to Cart
2014-09-05
Optional Attachment 2-050914.PDF 1
Add to Cart
2014-06-13
Evidence of cessation-130614.PDF
Add to Cart
2014-06-13
Letter of Appointment-130614.PDF
Add to Cart
2014-06-13
Optional Attachment 1-130614.PDF
Add to Cart
2014-06-13
Optional Attachment 2-130614.PDF
Add to Cart
2014-06-13
Optional Attachment 3-130614.PDF
Add to Cart
2014-06-13
Optional Attachment 4-130614.PDF
Add to Cart
2014-06-12
Copy of Board Resolution-120614.PDF
Add to Cart
2014-06-12
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-120614.PDF
Add to Cart
2014-06-12
Copy of resolution-120614.PDF
Add to Cart
2014-06-12
Optional Attachment 1-120614.PDF
Add to Cart
2014-06-12
Optional Attachment 2-120614.PDF
Add to Cart
2014-01-22
Evidence of cessation-220114.PDF
Add to Cart
2013-12-16
Copy of resolution-161213.PDF
Add to Cart
2013-12-16
Optional Attachment 1-161213.PDF
Add to Cart
2013-12-05
Copy of Board Resolution-051213.PDF
Add to Cart
2013-12-05
Copy of resolution-051213.PDF
Add to Cart
2013-12-05
Copy of shareholder resolution-051213.PDF
Add to Cart
2013-12-05
Optional Attachment 1-051213.PDF
Add to Cart
2013-12-05
Optional Attachment 1-051213.PDF 1
Add to Cart
2013-12-05
Optional Attachment 1-051213.PDF 2
Add to Cart
2013-12-05
Optional Attachment 2-051213.PDF
Add to Cart
2013-09-20
Evidence of cessation-200913.PDF
Add to Cart
2013-09-20
Optional Attachment 1-200913.PDF
Add to Cart
2013-09-04
Evidence of cessation-040913.PDF
Add to Cart
2013-09-04
Optional Attachment 1-040913.PDF
Add to Cart
2013-09-02
Certificate of Registration for Modification of Mortgage-020913.PDF
Add to Cart
2013-09-02
Instrument of creation or modification of charge-020913.PDF
Add to Cart
2013-09-02
Optional Attachment 1-020913.PDF
Add to Cart
2013-09-02
Optional Attachment 2-020913.PDF
Add to Cart
2013-08-28
Evidence of cessation-280813.PDF
Add to Cart
2013-08-28
Optional Attachment 1-280813.PDF
Add to Cart
2013-08-20
Copy of resolution-200813.PDF
Add to Cart
2013-08-20
Optional Attachment 1-200813.PDF
Add to Cart
2013-08-04
Copy of resolution-040813.PDF
Add to Cart
2013-08-04
Optional Attachment 1-040813.PDF
Add to Cart
2013-07-08
Certificate of Registration of Mortgage-080713.PDF
Add to Cart
2013-07-08
Instrument of creation or modification of charge-080713.PDF
Add to Cart
2013-07-08
Optional Attachment 1-080713.PDF
Add to Cart
2013-04-08
Letter of the charge holder-030413.PDF
Add to Cart
2013-04-05
Letter of the charge holder-030413.PDF 1
Add to Cart
2013-01-29
Copy of resolution-230113.PDF
Add to Cart
2013-01-29
Optional Attachment 1-230113.PDF
Add to Cart
2013-01-24
Copy of Board Resolution-240113.PDF
Add to Cart
2013-01-24
Copy of shareholder resolution-240113.PDF
Add to Cart
2013-01-24
Optional Attachment 1-240113.PDF
Add to Cart
2013-01-24
Optional Attachment 2-240113.PDF
Add to Cart
2013-01-23
Copy of resolution-230113.PDF
Add to Cart
2013-01-23
Optional Attachment 1-230113.PDF 1
Add to Cart
2012-11-23
Optional Attachment 1-231112.PDF
Add to Cart
2012-11-23
Optional Attachment 2-231112.PDF
Add to Cart
2012-11-23
Optional Attachment 3-231112.PDF
Add to Cart
2012-11-23
Optional Attachment 4-231112.PDF
Add to Cart
2012-11-22
MoA - Memorandum of Association-221112.PDF
Add to Cart
2012-11-22
Optional Attachment 1-221112.PDF
Add to Cart
2012-11-22
Optional Attachment 2-221112.PDF
Add to Cart
2012-11-22
Proof of receipt of Central Government Order-221112.PDF
Add to Cart
2012-11-15
Evidence of cessation-151112.PDF
Add to Cart
2012-11-15
Optional Attachment 1-151112.PDF
Add to Cart
2012-10-11
Letter of the charge holder-111012.PDF
Add to Cart
2012-09-07
Copy of the Court-Company Law Board Order-070912.PDF
Add to Cart
2012-09-07
Optional Attachment 1-070912.PDF
Add to Cart
2012-09-07
Optional Attachment 2-070912.PDF
Add to Cart
2012-09-07
Optional Attachment 3-070912.PDF
Add to Cart
2012-09-07
Optional Attachment 4-070912.PDF
Add to Cart
2012-09-07
Optional Attachment 5-070912.PDF
Add to Cart
2012-07-12
Copy of resolution-120712.PDF
Add to Cart
2012-07-12
Optional Attachment 1-120712.PDF
Add to Cart
2012-07-12
Optional Attachment 2-120712.PDF
Add to Cart
2012-07-12
Optional Attachment 3-120712.PDF
Add to Cart
2012-03-23
Certificate of Registration of Mortgage-230312.PDF
Add to Cart
2012-03-23
Instrument of creation or modification of charge-230312.PDF
Add to Cart
2011-12-21
Copy of resolution-211211.PDF
Add to Cart
2011-12-21
Optional Attachment 1-211211.PDF
Add to Cart
2011-11-21
Copy of Board Resolution-211111.PDF
Add to Cart
2011-11-21
Letter of the charge holder-211111.PDF
Add to Cart
2011-10-14
Copy of resolution-141011.PDF
Add to Cart
2011-10-14
Optional Attachment 1-141011.PDF
Add to Cart
2011-10-14
Optional Attachment 1-141011.PDF 1
Add to Cart
2011-10-14
Optional Attachment 2-141011.PDF
Add to Cart
2011-09-23
Letter of the charge holder-230911.PDF
Add to Cart
2011-09-20
Letter of the charge holder-200911.PDF
Add to Cart
2011-01-11
Copy of resolution-110111.PDF
Add to Cart
2011-01-11
Optional Attachment 1-110111.PDF
Add to Cart
2011-01-11
Optional Attachment 2-110111.PDF
Add to Cart
2010-12-22
Optional Attachment 1-221210.PDF
Add to Cart
2010-12-20
AoA - Articles of Association-201210.PDF
Add to Cart
2010-12-20
AoA - Articles of Association-201210.PDF 1
Add to Cart
2010-12-20
Copy of resolution-201210.PDF
Add to Cart
2010-12-20
MoA - Memorandum of Association-201210.PDF
Add to Cart
2010-12-20
MoA - Memorandum of Association-201210.PDF 1
Add to Cart
2010-12-20
Optional Attachment 1-201210.PDF
Add to Cart
2010-12-20
Optional Attachment 1-201210.PDF 1
Add to Cart
2010-12-18
Optional Attachment 1-181210.PDF
Add to Cart
2010-12-18
Optional Attachment 2-181210.PDF
Add to Cart
2010-12-18
Optional Attachment 3-181210.PDF
Add to Cart
2010-12-18
Optional Attachment 4-181210.PDF
Add to Cart
2010-10-16
Copy of resolution-161010.PDF
Add to Cart
2010-10-16
Optional Attachment 1-161010.PDF
Add to Cart
2010-10-16
Optional Attachment 2-161010.PDF
Add to Cart
2010-08-10
Letter of the charge holder-100810.PDF
Add to Cart
2010-07-06
Copy of resolution-060710.PDF
Add to Cart
2010-07-06
Optional Attachment 1-060710.PDF
Add to Cart
2010-07-06
Optional Attachment 2-060710.PDF
Add to Cart
2010-07-06
Optional Attachment 3-060710.PDF
Add to Cart
2010-07-01
Certificate from the Auditor-010710.PDF
Add to Cart
2010-07-01
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act- 1956 as per previous year-s audited balance sheet -010710.PDF
Add to Cart
2010-07-01
Copy-s- of resolution of remuneration committee along with its composition-010710.PDF
Add to Cart
2010-07-01
Copy-s- of resolution of shareholder-s--010710.PDF
Add to Cart
2010-07-01
Copy-s- of the resolution of Board of directors-010710.PDF
Add to Cart
2010-07-01
Newspaper clippings-010710.PDF
Add to Cart
2010-07-01
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-010710.PDF
Add to Cart
2010-07-01
Relevant resolution-010710.PDF
Add to Cart
2010-07-01
Statement as per proviso -iv- of Part -B- of Part II of Schedule XIII to the Companies Act -refer Schedule XIII for details- -010710.PDF
Add to Cart
2010-05-03
Copy of resolution-300410.PDF
Add to Cart
2010-05-03
Optional Attachment 1-300410.PDF
Add to Cart
2010-05-03
Optional Attachment 2-300410.PDF
Add to Cart
2010-05-03
Optional Attachment 3-300410.PDF
Add to Cart
2010-05-03
Optional Attachment 5-300410.PDF
Add to Cart
2010-05-02
Copy of resolution-300410.PDF
Add to Cart
2010-05-02
Optional Attachment 1-300410.PDF 1
Add to Cart
2010-05-02
Optional Attachment 3-300410.PDF
Add to Cart
2010-05-02
Optional Attachment 4-300410.PDF
Add to Cart
2010-05-01
Optional Attachment 4-300410.PDF
Add to Cart
2010-05-01
Optional Attachment 5-300410.PDF
Add to Cart
2010-04-30
Copy of resolution-300410.PDF
Add to Cart
2010-04-30
Optional Attachment 1-300410.PDF 1
Add to Cart
2010-04-30
Optional Attachment 2-300410.PDF
Add to Cart
2010-04-30
Optional Attachment 3-300410.PDF
Add to Cart
2010-04-30
Optional Attachment 4-300410.PDF
Add to Cart
2010-04-30
Optional Attachment 5-300410.PDF
Add to Cart
2010-02-22
Certificate of Registration of Mortgage-190210.PDF
Add to Cart
2010-02-19
Instrument of creation or modification of charge-190210.PDF
Add to Cart
2010-02-03
Certificate from the Auditor-030210.PDF
Add to Cart
2010-02-03
Certificate from the Auditor-030210.PDF 1
Add to Cart
2010-02-03
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act- 1956 as per previous year-s audited balance sheet -030210.PDF
Add to Cart
2010-02-03
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act- 1956 as per previous year-s audited balance sheet -030210.PDF 1
Add to Cart
2010-02-03
Copy-s- of resolution of remuneration committee along with its composition-030210.PDF
Add to Cart
2010-02-03
Copy-s- of resolution of remuneration committee along with its composition-030210.PDF 1
Add to Cart
2010-02-03
Copy-s- of resolution of shareholder-s--030210.PDF
Add to Cart
2010-02-03
Copy-s- of resolution of shareholder-s--030210.PDF 1
Add to Cart
2010-02-03
Copy-s- of the resolution of Board of directors-030210.PDF
Add to Cart
2010-02-03
Copy-s- of the resolution of Board of directors-030210.PDF 1
Add to Cart
2010-02-03
Newspaper clippings-030210.PDF
Add to Cart
2010-02-03
Newspaper clippings-030210.PDF 1
Add to Cart
2010-02-03
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-030210.PDF
Add to Cart
2010-02-03
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-030210.PDF 1
Add to Cart
2010-02-03
Optional Attachment 1-030210.PDF
Add to Cart
2010-02-03
Optional Attachment 1-030210.PDF 1
Add to Cart
2010-02-03
Optional Attachment 1-030210.PDF 2
Add to Cart
2010-02-03
Optional Attachment 1-030210.PDF 3
Add to Cart
2010-02-03
Optional Attachment 2-030210.PDF
Add to Cart
2010-02-03
Optional Attachment 2-030210.PDF 1
Add to Cart
2010-02-03
Optional Attachment 3-030210.PDF
Add to Cart
2010-02-03
Relevant resolution-030210.PDF
Add to Cart
2010-02-03
Relevant resolution-030210.PDF 1
Add to Cart
2010-02-03
Statement as per proviso -iv- of Part -B- of Part II of Schedule XIII to the Companies Act -refer Schedule XIII for details- -030210.PDF
Add to Cart
2010-02-03
Statement as per proviso -iv- of Part -B- of Part II of Schedule XIII to the Companies Act -refer Schedule XIII for details- -030210.PDF 1
Add to Cart
2009-12-01
Certificate of Registration for Modification of Mortgage-231109.PDF
Add to Cart
2009-11-23
Instrument of creation or modification of charge-231109.PDF
Add to Cart
2009-10-01
Optional Attachment 1-011009.PDF
Add to Cart
2009-09-09
NOC certificate-090909.PDF
Add to Cart
2009-09-09
NOC certificate-090909.PDF 1
Add to Cart
2009-09-09
Optional Attachment 1-090909.PDF
Add to Cart
2009-09-09
Optional Attachment 1-090909.PDF 1
Add to Cart
2009-09-09
Optional Attachment 2-090909.PDF
Add to Cart
2009-09-09
Optional Attachment 2-090909.PDF 1
Add to Cart
2009-09-09
Optional Attachment 3-090909.PDF
Add to Cart
2009-09-09
Optional Attachment 3-090909.PDF 1
Add to Cart
2009-09-09
Optional Attachment 4-090909.PDF
Add to Cart
2009-09-09
Optional Attachment 4-090909.PDF 1
Add to Cart
2009-09-09
Optional Attachment 5-090909.PDF
Add to Cart
2009-09-09
Optional Attachment 5-090909.PDF 1
Add to Cart
2009-09-09
Relevant resolution-090909.PDF
Add to Cart
2009-09-09
Relevant resolution-090909.PDF 1
Add to Cart
2009-08-13
Certificate of Registration of order for the reduction of the share capital-110809.PDF
Add to Cart
2009-08-11
Copy of the Court-Company Law Board Order-110809.PDF
Add to Cart
2009-08-11
Optional Attachment 1-110809.PDF
Add to Cart
2009-07-29
Certificate of Registration of Mortgage-230709.PDF
Add to Cart
2009-07-23
Instrument of creation or modification of charge-230709.PDF
Add to Cart
2009-06-02
AoA - Articles of Association-020609.PDF
Add to Cart
2009-06-02
Copy of resolution-020609.PDF
Add to Cart
2009-06-02
Optional Attachment 1-020609.PDF
Add to Cart
2009-05-14
Certificate of Registration of Mortgage-140509.PDF
Add to Cart
2009-05-14
Letter of the charge holder-140509.PDF
Add to Cart
2009-05-14
Optional Attachment 1-140509.PDF
Add to Cart
2009-05-14
Resolution authorising debenture series-140509.PDF
Add to Cart
2009-04-13
Letter of the charge holder-130409.PDF
Add to Cart
2009-04-09
Certificate of Registration for Modification of Mortgage-090409.PDF
Add to Cart
2009-04-02
Evidence of cessation-020409.PDF
Add to Cart
2009-04-02
Instrument of details of the charge-020409.PDF
Add to Cart
2009-04-02
Optional Attachment 1-020409.PDF
Add to Cart
2009-04-02
Optional Attachment 1-020409.PDF 1
Add to Cart
2009-04-02
Optional Attachment 2-020409.PDF
Add to Cart
2009-04-02
Optional Attachment 3-020409.PDF
Add to Cart
2009-04-02
Optional Attachment 4-020409.PDF
Add to Cart
2009-02-05
List of allottees-050209.PDF
Add to Cart
2009-02-05
Resltn passed by the BOD-050209.PDF
Add to Cart
2009-01-20
Letter of the charge holder-200109.PDF
Add to Cart
2008-12-09
Copy of intimation received-091208.PDF
Add to Cart
2008-12-02
Certificate of Registration for Modification of Mortgage-021208.PDF
Add to Cart
2008-11-26
Instrument of details of the charge-261108.PDF
Add to Cart
2008-11-26
Optional Attachment 1-261108.PDF
Add to Cart
2008-11-26
Optional Attachment 2-261108.PDF
Add to Cart
2008-11-26
Optional Attachment 3-261108.PDF
Add to Cart
2008-11-12
Certificate of Registration of Mortgage-121108.PDF
Add to Cart
2008-11-11
Others-111108.PDF
Add to Cart
2008-11-06
Others-061108.PDF
Add to Cart
2008-11-01
Instrument of details of the charge-011108.PDF
Add to Cart
2008-10-30
Certificate of Registration of Mortgage-301008.PDF
Add to Cart
2008-10-26
Instrument of details of the charge-271008.PDF
Add to Cart
2008-07-22
Others-220708.PDF
Add to Cart
2008-07-22
Others-220708.PDF 1
Add to Cart
2008-06-09
Letter of the charge holder-090608.PDF
Add to Cart
2008-06-09
Others-090608.PDF
Add to Cart
2008-06-09
Others-090608.PDF 1
Add to Cart
2008-04-21
Letter of the charge holder-210408.PDF
Add to Cart
2008-04-21
Letter of the charge holder-210408.PDF 1
Add to Cart
2008-04-21
Letter of the charge holder-210408.PDF 2
Add to Cart
2008-04-21
Letter of the charge holder-210408.PDF 3
Add to Cart
2008-04-21
Letter of the charge holder-210408.PDF 4
Add to Cart
2008-04-21
Letter of the charge holder-210408.PDF 5
Add to Cart
2008-04-17
Copy of Board Resolution-170408.PDF
Add to Cart
2008-04-17
Copy of proposed agreement-170408.PDF
Add to Cart
2008-04-17
Optional Attachment 1-170408.PDF
Add to Cart
2008-04-09
Certificate of Registration for Modification of Mortgage-090408.PDF
Add to Cart
2008-04-08
Instrument of details of the charge-080408.PDF
Add to Cart
2008-04-02
Evidence of payment of stamp duty-020408.PDF
Add to Cart
2008-03-28
Certificate of Registration of Mortgage-280308.PDF
Add to Cart
2008-03-27
Instrument of details of the charge-270308.PDF
Add to Cart
2008-03-27
Optional Attachment 1-270308.PDF
Add to Cart
2008-03-24
Copy of Board Resolution-240308.PDF
Add to Cart
2008-03-24
Copy of intimation received-240308.PDF
Add to Cart
2008-03-24
Copy of resolution-240308.PDF
Add to Cart
2008-03-24
Copy of shareholder resolution-240308.PDF
Add to Cart
2008-03-24
Optional Attachment 1-240308.PDF
Add to Cart
2008-03-03
Copy of Board Resolution-030308.PDF
Add to Cart
2008-03-03
Copy of proposed agreement-030308.PDF
Add to Cart
2008-03-03
Optional Attachment 2-030308.PDF
Add to Cart
2008-02-12
Letter of the charge holder-120208.PDF
Add to Cart
2008-01-19
Certificate of Registration for Modification of Mortgage-190108.PDF
Add to Cart
2008-01-17
Instrument of details of the charge-170108.PDF
Add to Cart
2008-01-17
Optional Attachment 1-170108.PDF
Add to Cart
2008-01-17
Optional Attachment 2-170108.PDF
Add to Cart
2008-01-17
Optional Attachment 3-170108.PDF
Add to Cart
2008-01-14
Certificate of Registration of Mortgage-140108.PDF
Add to Cart
2008-01-10
Instrument of details of the charge-100108.PDF
Add to Cart
2007-12-12
Instrument of details of the charge-121207.PDF
Add to Cart
2007-12-12
Optional Attachment 1-121207.PDF
Add to Cart
2007-12-12
Optional Attachment 2-121207.PDF
Add to Cart
2007-10-26
Certificate of Registration of Mortgage-261007.PDF
Add to Cart
2007-10-24
Altered Article of Association-241007.PDF
Add to Cart
2007-10-24
Altered Article of Association-241007.PDF 1
Add to Cart
2007-10-24
Copy of resolution-241007.PDF
Add to Cart
2007-10-24
MoA - Memorandum of Association-241007.PDF
Add to Cart
2007-10-24
MoA - Memorandum of Association-241007.PDF 1
Add to Cart
2007-10-24
Optional Attachment 1-241007.PDF
Add to Cart
2007-10-24
Optional Attachment 1-241007.PDF 1
Add to Cart
2007-10-19
Copy of Board Resolution-191007.PDF
Add to Cart
2007-10-19
Copy of proposed agreement-191007.PDF
Add to Cart
2007-10-19
Instrument of details of the charge-191007.PDF
Add to Cart
2007-10-19
Optional Attachment 1-191007.PDF
Add to Cart
2007-10-19
Optional Attachment 2-191007.PDF
Add to Cart
2007-10-19
Optional Attachment 3-191007.PDF
Add to Cart
2007-10-18
Certificate of Registration of Mortgage-181007.PDF
Add to Cart
2007-10-16
Instrument of details of the charge-161007.PDF
Add to Cart
2007-09-26
Others-260907.PDF
Add to Cart
2007-09-22
Copy of Board Resolution-220907.PDF
Add to Cart
2007-09-22
Copy of proposed agreement-220907.PDF
Add to Cart
2007-09-22
Optional Attachment 1-220907.PDF
Add to Cart
2007-08-07
Copy of Board Resolution-070807.PDF
Add to Cart
2007-08-07
Copy of resolution-070807.PDF
Add to Cart
2007-07-19
Copy of resolution-190707.PDF
Add to Cart
2007-07-19
Optional Attachment 1-190707.PDF
Add to Cart
2007-07-10
Optional Attachment 4-100707.PDF
Add to Cart
2007-07-10
Optional Attachment 5-100707.PDF
Add to Cart
2007-05-15
Copy of resolution-150507.PDF
Add to Cart
2007-02-14
Certificate of Registration of Mortgage-140207.PDF
Add to Cart
2007-02-09
Certificate of Registration of Mortgage-090207.PDF
Add to Cart
2007-02-05
Instrument of details of the charge-050207.PDF
Add to Cart
2007-01-27
Hypothecation Agreement.pdf - 1 (387904127)
Add to Cart
2007-01-27
Letter of the charge holder-270107.PDF
Add to Cart
2007-01-27
Sanction Letter.pdf - 2 (387904127)
Add to Cart
2007-01-08
Certificate of Registration of Mortgage-080107.PDF
Add to Cart
2006-12-20
Instrument of details of the charge-201206.PDF
Add to Cart
2006-12-20
Instrument of details of the charge-201206.PDF 1
Add to Cart
2006-11-30
AOA.PDF
Add to Cart
2006-11-30
MOA.PDF
Add to Cart
2006-11-08
Copy of resolution-081106.PDF
Add to Cart
2006-11-08
Optional Attachment 1-081106.PDF
Add to Cart
2006-07-14
Letter of the charge holder-140706.PDF
Add to Cart
2006-07-14
Others-140706.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-09-20
Company financials including balance sheet and profit & loss
Add to Cart
2023-09-06
Annual Returns and Shareholder Information
Add to Cart
2023-09-02
Add to Cart
2023-03-29
Form Addendum to AOC-4 CSR-29032023
Add to Cart
2022-08-17
Details of subsidiary and associate Companies - note.pdf - 3 (1127937361)
Add to Cart
2022-08-17
Annual Returns and Shareholder Information
Add to Cart
2022-08-17
SignedTACOListofShareholdersasonMarch312022.pdf - 1 (1127937361)
Add to Cart
2022-08-17
TACO - MGT-8 - Signed.pdf - 2 (1127937361)
Add to Cart
2022-07-14
Company financials including balance sheet and profit & loss
Add to Cart
2022-07-14
InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Consolidated.xml - 2 (1127937420)
Add to Cart
2022-07-14
InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Standalone.xml - 1 (1127937420)
Add to Cart
2022-04-03
Add to Cart
2021-07-28
Annual Returns and Shareholder Information
Add to Cart
2021-07-28
Listofshareholders31032021_Signed.pdf - 1 (1080240894)
Add to Cart
2021-07-28
Note-Listofsubsidiariesandassociates.pdf - 3 (1080240894)
Add to Cart
2021-07-28
TACO - MGT 8 2021.pdf - 2 (1080240894)
Add to Cart
2021-07-08
Company financials including balance sheet and profit & loss
Add to Cart
2021-07-08
InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Consolidated.xml - 2 (1080240892)
Add to Cart
2021-07-08
InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Standalone.xml - 1 (1080240892)
Add to Cart
2021-07-07
Company financials including balance sheet and profit & loss
Add to Cart
2021-07-07
InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Consolidated.xml - 2 (1080240890)
Add to Cart
2021-07-07
InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Standalone.xml - 1 (1080240890)
Add to Cart
2020-11-13
Company financials including balance sheet and profit & loss
Add to Cart
2020-11-13
InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Consolidated.xml - 2 (995362667)
Add to Cart
2020-11-13
InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Standalone.xml - 1 (995362667)
Add to Cart
2020-10-21
Annual Returns and Shareholder Information
Add to Cart
2020-10-21
INE928F08026ListofDebHolders.pdf - 4 (987274487)
Add to Cart
2020-10-21
MGT-8_TACO.pdf - 3 (987274487)
Add to Cart
2020-10-21
Note- List of Subsidiaries and Holding Companies.pdf - 5 (987274487)
Add to Cart
2020-10-21
Pune ROC Extention.pdf - 2 (987274487)
Add to Cart
2020-10-21
ShareholdingPatternasonMarch312020.pdf - 1 (987274487)
Add to Cart
2019-08-05
Details of Committee Meetings.pdf - 4 (899640241)
Add to Cart
2019-08-05
Details of Transfers.pdf - 5 (899640241)
Add to Cart
2019-08-05
Annual Returns and Shareholder Information
Add to Cart
2019-08-05
List of Debenture Holders 31032019.pdf - 3 (899640241)
Add to Cart
2019-08-05
List of Shareholders.pdf - 1 (899640241)
Add to Cart
2019-08-05
Note on Holding and Subsidiary.pdf - 6 (899640241)
Add to Cart
2019-08-05
TACOForm MGT8FY201819.pdf - 2 (899640241)
Add to Cart
2019-07-31
Company financials including balance sheet and profit & loss
Add to Cart
2019-07-31
InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Consolidated.xml - 2 (899640226)
Add to Cart
2019-07-31
InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Standalone.xml - 1 (899640226)
Add to Cart
2018-09-19
Annual Returns and Shareholder Information
Add to Cart
2018-09-19
Form MGT-8_TACO.pdf - 2 (376378341)
Add to Cart
2018-09-19
List of Debenture Holders March 31 2018.pdf - 3 (376378341)
Add to Cart
2018-09-19
List of Shareholders.pdf - 1 (376378341)
Add to Cart
2018-09-19
Note on Holding_Subsidiary.pdf - 4 (376378341)
Add to Cart
2018-08-21
Company financials including balance sheet and profit & loss
Add to Cart
2018-08-21
InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Consolidated.xml - 2 (376378340)
Add to Cart
2018-08-21
InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Standalone.xml - 1 (376378340)
Add to Cart
2018-03-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-30
InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Consolidated.xml - 2 (331895223)
Add to Cart
2018-03-30
InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Standalone.xml - 1 (331895223)
Add to Cart
2018-03-30
TACO_Consolidated_300318.pdf - 3 (331895223)
Add to Cart
2018-03-30
TACO_Standalone_300318.pdf - 4 (331895223)
Add to Cart
2017-09-18
AR Details of Committee Meeting.pdf - 4 (331895230)
Add to Cart
2017-09-18
Annual Returns and Shareholder Information
Add to Cart
2017-09-18
List of Company under liquidation.pdf - 5 (331895230)
Add to Cart
2017-09-18
List of Debenture holders 31 03 2017.pdf - 3 (331895230)
Add to Cart
2017-09-18
List of Shareholder 31032017.pdf - 1 (331895230)
Add to Cart
2017-09-18
MGT-8 Signed TACO 2016-17.pdf - 2 (331895230)
Add to Cart
2016-11-29
TACO_AOC-4__2016_NANDINIRAKE_20161129221823.pdf-29112016
Add to Cart
2016-11-29
Tata Autocomp Systems Limited_Consolidated.pdf - 3 (376380530)
Add to Cart
2016-11-29
Tata Autocomp Systems Limited_Standalone.pdf - 4 (376380530)
Add to Cart
2016-11-29
U34100PN1995PLC158999-Con-FinancialStatements-2016-03-31.xml - 2 (376380530)
Add to Cart
2016-11-29
U34100PN1995PLC158999-Std-FinancialStatements-2016-03-31.xml - 1 (376380530)
Add to Cart
2016-11-23
Committee Certificate (2).pdf - 4 (376380533)
Add to Cart
2016-11-23
Companies under liquidation.pdf - 5 (376380533)
Add to Cart
2016-11-23
Annual Returns and Shareholder Information
Add to Cart
2016-11-23
List of Debentureholders.pdf - 3 (376380533)
Add to Cart
2016-11-23
List of shareholders.pdf - 1 (376380533)
Add to Cart
2016-11-23
TACO MGT-8 _ 22.11.16.pdf - 2 (376380533)
Add to Cart
2016-01-01
document in respect of consolidated financial statement 24-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-01
document in respect of financial statement 24-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-24
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-24
Tata Autocomp Systems Limited_Consolidated.pdf - 2 (376380557)
Add to Cart
2015-12-24
Tata Autocomp Systems Limited_Standlone.pdf - 1 (376380557)
Add to Cart
2015-12-24
U34100MH1995PLC093733-Con-FinancialStatements-2015-03-31.xml - 4 (376380557)
Add to Cart
2015-12-24
U34100MH1995PLC093733-Std-FinancialStatements-2015-03-31.xml - 3 (376380557)
Add to Cart
2015-12-01
100 crs List of Debentureholders.pdf - 1 (376380559)
Add to Cart
2015-12-01
35 crs list of debentureholders.pdf - 2 (376380559)
Add to Cart
2015-12-01
Certificate.pdf - 5 (376380559)
Add to Cart
2015-12-01
complete partuclars of committee meeting.pdf - 7 (376380559)
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2015-12-01
MGT-8_signed.pdf - 3 (376380559)
Add to Cart
2015-12-01
Note on transfer.pdf - 6 (376380559)
Add to Cart
2015-12-01
Shareholding Pattern 2015.pdf - 4 (376380559)
Add to Cart
2014-10-21
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-21
scan copy of AR.compressed (2).pdf - 1 (376380560)
Add to Cart
2014-10-12
document in respect of balance sheet 09-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-12
document in respect of consolidated balance sheet 09-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-12
document in respect of consolidated profit and loss account 09-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-12
document in respect of profit and loss account 09-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-11
212 statement.pdf - 1 (376380617)
Add to Cart
2014-10-11
212 statement.pdf - 1 (376380620)
Add to Cart
2014-10-11
Certificate_08.10.2014.pdf - 4 (376380617)
Add to Cart
2014-10-11
Certificate_08.10.2014.pdf - 4 (376380620)
Add to Cart
2014-10-11
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-11
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-11
TATA AUTOCOMP SYSTEMS LIMITED-Con-BS.pdf - 2 (376380617)
Add to Cart
2014-10-11
TATA AUTOCOMP SYSTEMS LIMITED-Con-PL.pdf - 3 (376380620)
Add to Cart
2014-10-11
TATA AUTOCOMP SYSTEMS LIMITED-Std-BS.pdf - 3 (376380617)
Add to Cart
2014-10-11
TATA AUTOCOMP SYSTEMS LIMITED-Std-PL.pdf - 2 (376380620)
Add to Cart
2014-10-11
U34100MH1995PLC093733-Con-BS-2014-03-31.xml - 6 (376380617)
Add to Cart
2014-10-11
U34100MH1995PLC093733-Con-PL-2014-03-31.xml - 6 (376380620)
Add to Cart
2014-10-11
U34100MH1995PLC093733-Std-BS-2014-03-31.xml - 5 (376380617)
Add to Cart
2014-10-11
U34100MH1995PLC093733-Std-PL-2014-03-31.xml - 5 (376380620)
Add to Cart
2013-09-12
document in respect of balance sheet 02-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-12
document in respect of consolidated balance sheet 02-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-12
document in respect of consolidated profit and loss account 02-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-12
document in respect of profit and loss account 02-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-08-20
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-08-20
TACO Annual Return 2012-13.pdf - 1 (376380832)
Add to Cart
2013-08-20
TACO Letter to ROC regarding clarification on Shareholding pattern (12-13).pdf - 2 (376380832)
Add to Cart
2013-08-16
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-08-16
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-08-16
TACO Consolidated Balance Sheet - 2012-13.xml - 3 (376380834)
Add to Cart
2013-08-16
TACO Consolidated P&L - 2012-13.xml - 3 (376380844)
Add to Cart
2013-08-16
TACO Standalone Balance Sheet - 2012-13.xml - 2 (376380834)
Add to Cart
2013-08-16
TACO Standalone P&L - 2012-13.xml - 2 (376380844)
Add to Cart
2013-08-16
TACO Statement under section 212 as on 31.03.2013.pdf - 1 (376380834)
Add to Cart
2013-08-16
TACO Statement under section 212 as on 31.03.2013.pdf - 1 (376380844)
Add to Cart
2013-01-10
document in respect of balance sheet 11-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-10
document in respect of consolidated balance sheet 11-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-10
document in respect of consolidated profit and loss account 11-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-10
document in respect of profit and loss account 11-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-09
BS-InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Consolidated.xml - 5 (376381126)
Add to Cart
2013-01-09
BS-InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Standalone.xml - 4 (376381126)
Add to Cart
2013-01-09
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-09
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-09
PL-InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Consolidated.xml - 4 (376381130)
Add to Cart
2013-01-09
PL-InstanceDocument-TATAAUTOCOMPSYSTEMSLIMITED_Standalone.xml - 3 (376381130)
Add to Cart
2013-01-09
TACO 212 Statement 2011-12.pdf - 1 (376381126)
Add to Cart
2013-01-09
TACO 212 Statement 2011-12.pdf - 1 (376381130)
Add to Cart
2013-01-09
TACO AGM Notice 2011-12.pdf - 2 (376381126)
Add to Cart
2013-01-09
TACOCL Form 62 - Payment Challan.pdf - 2 (376381130)
Add to Cart
2013-01-09
TACOCL Form 62 - Payment Challan.pdf - 3 (376381126)
Add to Cart
2012-07-12
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-07-12
TACO Annual Return 2011-12.pdf - 1 (376381140)
Add to Cart
2012-07-12
TACO Letter to ROC regarding clarification on Shareholding pattern (11-12).pdf - 2 (376381140)
Add to Cart
2011-12-08
document in respect of balance sheet 30-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-08
document in respect of consolidated balance sheet 30-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-08
document in respect of consolidated profit and loss account 30-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-08
document in respect of profit and loss account 30-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-01
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-01
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-01
TACO - 2010-11 - Balance sheet Extract.pdf - 3 (376381173)
Add to Cart
2011-12-01
TACO - 2010-11-212 Statement.pdf - 1 (376381173)
Add to Cart
2011-12-01
TACO - 2010-11-212 Statement.pdf - 1 (376381181)
Add to Cart
2011-12-01
TACO AGM Notice 2010-11 (Final).pdf - 2 (376381173)
Add to Cart
2011-12-01
TACO Balance Sheet - 2010-11 Consolidated.xml - 5 (376381173)
Add to Cart
2011-12-01
TACO Balance Sheet - 2010-11 Standalone.xml - 4 (376381173)
Add to Cart
2011-12-01
TACO P&L - 2010-11 Consolidated.xml - 3 (376381181)
Add to Cart
2011-12-01
TACO P&L - 2010-11 Standalone.xml - 2 (376381181)
Add to Cart
2011-12-01
document in respect of consolidated balance sheet 30-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-12-01
document in respect of consolidated profit and loss account 30-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-11-09
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-09
TACO Annual Return 2010-11.pdf - 1 (376381186)
Add to Cart
2011-11-09
TACO letter to ROC regarding clarification on shareholding pattern.pdf - 2 (376381186)
Add to Cart
2010-07-13
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-07-13
TACO Annual Return - 2009-10.pdf - 1 (376381214)
Add to Cart
2010-07-13
TACO Letter to ROC regarding clarification on Shareholding pattern.pdf - 2 (376381214)
Add to Cart
2010-07-06
Additional Sheet - Details of signing Balance Sheet.2009-10.pdf - 3 (376381215)
Add to Cart
2010-07-06
Annexure to AR - CARO Standalone 2009-10.pdf - 7 (376381215)
Add to Cart
2010-07-06
DIRECTORS Report 09-10- Final 1.pdf - 3 (376381222)
Add to Cart
2010-07-06
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-07-06
Frm23ACA-060710 for the FY ending on-310310.OCT
Add to Cart
2010-07-06
TACO 212 Statement - 2009-10.pdf - 2 (376381215)
Add to Cart
2010-07-06
TACO 212 Statement - 2009-10.pdf - 2 (376381222)
Add to Cart
2010-07-06
TACO AGM Notice 2010.pdf - 5 (376381215)
Add to Cart
2010-07-06
TACO Auditors' Report -1.pdf - 6 (376381215)
Add to Cart
2010-07-06
TACO Balance sheet Abstract-March 10.pdf - 4 (376381222)
Add to Cart
2010-07-06
TACO BS 200910.pdf - 1 (376381215)
Add to Cart
2010-07-06
TACO Cash Flow 20092010.pdf - 5 (376381222)
Add to Cart
2010-07-06
TACO Letter to ROC regarding submission of BS of Subsidiaries.pdf - 4 (376381215)
Add to Cart
2010-07-06
TACO Notes to Accounts - 200910.pdf - 7 (376381222)
Add to Cart
2010-07-06
TACO P&L - 200910.pdf - 1 (376381222)
Add to Cart
2010-07-06
TACO-Schedules 2009-10.pdf - 6 (376381222)
Add to Cart
2009-12-18
Add sheet_details of signing BS.pdf - 3 (376381284)
Add to Cart
2009-12-18
BS abstract.pdf - 3 (376381285)
Add to Cart
2009-12-18
BS.pdf - 1 (376381284)
Add to Cart
2009-12-18
cash flow.pdf - 4 (376381285)
Add to Cart
2009-12-18
Directors Report 2008-09 _Final_ _2_.pdf - 2 (376381285)
Add to Cart
2009-12-18
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-18
Frm23ACA-231009 for the FY ending on-310309.OCT
Add to Cart
2009-12-18
P&L.pdf - 1 (376381285)
Add to Cart
2009-12-18
TACO LE 09 Sec212.pdf - 2 (376381284)
Add to Cart
2009-11-06
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-06
TACO AR 09.pdf - 1 (376381315)
Add to Cart
2008-11-22
08-09 TACO Annual_return_-2008.pdf - 1 (376381316)
Add to Cart
2008-11-22
08-09 Taco BS FY 07-08.pdf - 1 (376381322)
Add to Cart
2008-11-22
08-09 TACO FY 07-08 sec212.pdf - 2 (376381322)
Add to Cart
2008-11-22
08-09 TACO FY 07-08 sec212.pdf - 2 (376381323)
Add to Cart
2008-11-22
AGM Notice.pdf - 3 (376381322)
Add to Cart
2008-11-22
auditors report 08.pdf - 3 (376381323)
Add to Cart
2008-11-22
BS Abstract.pdf - 5 (376381322)
Add to Cart
2008-11-22
Directors Report 2008 _6_.pdf - 4 (376381322)
Add to Cart
2008-11-22
final TACO Notes to Accounts.pdf - 4 (376381323)
Add to Cart
2008-11-22
final TACO Schedules.pdf - 5 (376381323)
Add to Cart
2008-11-22
Annual Returns and Shareholder Information
Add to Cart
2008-11-22
Balance Sheet & Associated Schedules
Add to Cart
2008-11-22
Profit & Loss Statement
Add to Cart
2008-11-22
TACO Cash Flow.pdf - 6 (376381323)
Add to Cart
2008-11-22
Taco Legal Entity Sch VI Lakhs.pdf - 1 (376381323)
Add to Cart
2007-11-07
AR_07.pdf - 1 (376381325)
Add to Cart
2007-11-07
Annual Returns and Shareholder Information
Add to Cart
2007-10-18
Additional attachment to Form 23AC-181007.OCT
Add to Cart
2007-10-18
auditors report.pdf - 5 (376381338)
Add to Cart
2007-10-18
balance sheet.pdf - 1 (376381338)
Add to Cart
2007-10-18
Balance Sheet & Associated Schedules
Add to Cart
2007-10-18
Profit & Loss Statement
Add to Cart
2007-10-18
notes to accounts.pdf - 3 (376381338)
Add to Cart
2007-10-18
notes to accounts.pdf - 3 (376381340)
Add to Cart
2007-10-18
notice_DR.pdf - 1 (376381331)
Add to Cart
2007-10-18
part IV.pdf - 4 (376381338)
Add to Cart
2007-10-18
PL.pdf - 1 (376381340)
Add to Cart
2007-10-18
schedules to BS.pdf - 2 (376381338)
Add to Cart
2007-10-18
schedules to PL.pdf - 2 (376381340)
Add to Cart
2006-12-02
ANNUAL_RETURN_06[2].pdf - 1 (376381341)
Add to Cart
2006-12-02
Annual Returns and Shareholder Information
Add to Cart
2006-11-30
Annual Return.PDF
Add to Cart
2006-11-30
Balance Sheet.PDF
Add to Cart
2006-11-10
AGM Notice.pdf - 6 (376381374)
Add to Cart
2006-11-10
Audit report 05 06.pdf - 5 (376381374)
Add to Cart
2006-11-10
Balance Sheet.pdf - 1 (376381374)
Add to Cart
2006-11-10
Balance Sheet & Associated Schedules
Add to Cart
2006-11-10
Profit & Loss Statement
Add to Cart
2006-11-10
Notes to accounts 2005-06.pdf - 4 (376381374)
Add to Cart
2006-11-10
Profit and Loss account.pdf - 1 (376381375)
Add to Cart
2006-11-10
Sch BS.pdf - 3 (376381374)
Add to Cart
2006-11-10
Sch PL.pdf - 3 (376381375)
Add to Cart
2006-11-10
Statement 212.pdf - 2 (376381374)
Add to Cart
2006-11-10
Statement 212.pdf - 2 (376381375)
Add to Cart
2006-04-30
Annual Return 2004_2005.PDF
Add to Cart
2006-04-29
Balance Sheet 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,530 documents for ₹499 only

Download all 1,530 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 Tata Autocomp Systems Limited

You will receive an alert whenever a document is filed by Tata Autocomp Systems Limited.

Track this company
Top of page