You are here

Certificates

Date

Title

₨ 149 Each

2017-06-20
CERTIFICATE OF SHIFTING OF REGISTERED ADDRESS FROM JURISDICTION OF ONE STATE TO ANOTHER STATE-20170620
Add to Cart
2017-03-14
CERTIFICATE OF SATISFACTION OF CHARGE-20170314
Add to Cart
2017-03-14
CERTIFICATE OF SATISFACTION OF CHARGE-20170314 1
Add to Cart
2017-03-14
CERTIFICATE OF SATISFACTION OF CHARGE-20170314 2
Add to Cart
2017-03-14
CERTIFICATE OF SATISFACTION OF CHARGE-20170314 3
Add to Cart
2017-03-14
CERTIFICATE OF SATISFACTION OF CHARGE-20170314 4
Add to Cart
2017-03-14
CERTIFICATE OF SATISFACTION OF CHARGE-20170314 5
Add to Cart
2017-03-14
CERTIFICATE OF SATISFACTION OF CHARGE-20170314 6
Add to Cart
2011-10-10
Fresh Certificate of Incorporation Consequent upon Change of Name-031011.PDF
Add to Cart
2009-10-05
Certificate of Registration for Modification of Mortgage-230709.PDF
Add to Cart
2009-09-18
Certificate of Registration for Modification of Mortgage-160709.PDF
Add to Cart
2009-02-16
Certificate of Registration for Modification of Mortgage-160209.PDF
Add to Cart
2008-11-25
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--251108.PDF
Add to Cart
2008-04-15
Certificate of Registration for Modification of Mortgage-150408.PDF
Add to Cart
2008-01-01
Certificate of Registration for Modification of Mortgage-010108.PDF
Add to Cart
2007-10-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--241007.PDF
Add to Cart
2007-07-03
Fresh Certificate of Incorporation Consequent upon Change of Name-030707.PDF
Add to Cart
2006-06-19
Certificate of Registration of Mortgage-280306.PDF
Add to Cart
2006-06-15
Certificate of Registration for Modification of Mortgage-150606.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-08-10
Appointment letter Arvinder as Manager of VMSL.pdf - 5 (376376407)
Add to Cart
2018-08-10
Consent Arvinder Manager Form DIR-2_VMSL_.pdf - 2 (376376407)
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
Optional Attachment-(1)-10082018
Add to Cart
2018-08-10
Optional Attachment-(2)-10082018
Add to Cart
2018-08-10
Optional Attachment-(3)-10082018
Add to Cart
2018-08-10
Optional Attachment-(4)-10082018
Add to Cart
2018-08-10
Vineet Resign as CFO - Ack.pdf - 1 (376376407)
Add to Cart
2018-08-10
VMSL CTC of BM Resos 07 Aug 2018 Appt Arvinder and Resign Vineet as Manager.pdf - 3 (376376407)
Add to Cart
2018-08-10
VMSL Resignation of Vineet CFO July 2018.pdf - 4 (376376407)
Add to Cart
2018-03-29
Evidence of cessation;-29032018
Add to Cart
2018-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-29
Optional Attachment-(1)-29032018
Add to Cart
2018-03-29
Resignation Alok Verma-pod.pdf - 2 (247232502)
Add to Cart
2018-03-29
Resignation Alok Verma.pdf - 1 (247232502)
Add to Cart
2018-02-06
Acknowledgement received by the company.pdf - 3 (225703013)
Add to Cart
2018-02-06
Resignation of Director
Add to Cart
2018-02-06
Notice of Resignation.pdf - 1 (225703013)
Add to Cart
2018-02-06
Proof of dispatch.pdf - 2 (225703013)
Add to Cart
2018-02-05
Acknowledgement received from company-05022018
Add to Cart
2018-02-05
Notice of resignation filed with the company-05022018
Add to Cart
2018-02-05
Proof of dispatch-05022018
Add to Cart
2018-01-31
Evidence of Cessation.pdf - 1 (225703012)
Add to Cart
2018-01-31
Evidence of cessation;-31012018
Add to Cart
2018-01-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-31
Notice of Resignation.pdf - 2 (225703012)
Add to Cart
2018-01-31
Notice of resignation;-31012018
Add to Cart
2017-10-26
Declaration by Appointee Directors 1.pdf - 1 (212173092)
Add to Cart
2017-10-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26102017
Add to Cart
2017-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-26
Optional Attachment-(1)-26102017
Add to Cart
2017-10-26
VMSL AGM CTC for Dir Appt.pdf - 2 (212173092)
Add to Cart
2017-07-28
Appointment letter Alok Verma as Manager of VMSL.pdf - 1 (201290428)
Add to Cart
2017-07-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28072017
Add to Cart
2017-07-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-28
Form DIR-2- VMSL - Manager - Alok Verma.pdf - 2 (201290428)
Add to Cart
2017-07-28
Letter of appointment;-28072017
Add to Cart
2017-07-28
Optional Attachment-(1)-28072017
Add to Cart
2017-07-28
VMSL Board Cert Reso 31 May 2017 Alok Appt as Manager.pdf - 3 (201290428)
Add to Cart
2017-07-21
Acknowledgement received from company-21072017
Add to Cart
2017-07-21
Appointment letter. Prashant VMSL.pdf - 2 (201290421)
Add to Cart
2017-07-21
Declaration by first director-21072017
Add to Cart
2017-07-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21072017
Add to Cart
2017-07-21
DIR 2 - Prashant Bhangania VMSL.pdf - 4 (201290421)
Add to Cart
2017-07-21
Evidence of cessation;-21072017
Add to Cart
2017-07-21
Resignation of Director
Add to Cart
2017-07-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-21
Form MBP-1 Disclosure - Prashant Bhagania VMSL.pdf - 3 (201290421)
Add to Cart
2017-07-21
Letter of appointment;-21072017
Add to Cart
2017-07-21
Notice of resignation filed with the company-21072017
Add to Cart
2017-07-21
Notice of resignation;-21072017
Add to Cart
2017-07-21
Optional Attachment-(1)-21072017
Add to Cart
2017-07-21
Optional Attachment-(2)-21072017
Add to Cart
2017-07-21
Proof of dispatch-21072017
Add to Cart
2017-07-21
Resignation Arvind Agarwal VMSL ack.pdf - 1 (201290421)
Add to Cart
2017-07-21
Resignation Arvind Agarwal VMSL ack.pdf - 2 (201290420)
Add to Cart
2017-07-21
Resignation Arvind Agarwal VMSL ack.pdf - 3 (201290420)
Add to Cart
2017-07-21
Resignation Arvind Agarwal VMSL.pdf - 1 (201290420)
Add to Cart
2017-07-21
Resignation Arvind Agarwal VMSL.pdf - 5 (201290421)
Add to Cart
2017-07-21
VMSL BM Cert Reso 14 July 2017 Appoint Prashant as Addl Dir.pdf - 6 (201290421)
Add to Cart
2017-07-21
VMSL BM Cert Reso 14 July 2017 Noting Arvind Resignation.pdf - 7 (201290421)
Add to Cart
2017-07-10
Consent _ DIR 2 _ VMSL _ BS.pdf - 2 (201290410)
Add to Cart
2017-07-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10072017
Add to Cart
2017-07-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-10
Interest in other entities;-10072017
Add to Cart
2017-07-10
Letter of appointment;-10072017
Add to Cart
2017-07-10
Mr. Balesh Sharma _ MBP-1.pdf - 3 (201290410)
Add to Cart
2017-07-10
VMSL Balesh Appt Letter & BR.pdf - 1 (201290410)
Add to Cart
2017-03-01
Evidence of cessation;-01032017
Add to Cart
2017-03-01
Evidence of Resignation Apoorva Mehrotra as Manager of VMSL w.e.f. 03 Feb 2017.pdf - 1 (201290407)
Add to Cart
2017-03-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-01
Notice of Resignation.pdf - 2 (201290407)
Add to Cart
2017-03-01
Optional Attachment-(1)-01032017
Add to Cart
2016-06-09
Acknowledgement received from company-09062016
Add to Cart
2016-06-09
BP Singh - Resignation VMSL Ack.pdf - 1 (201290406)
Add to Cart
2016-06-09
BP Singh - Resignation VMSL Ack.pdf - 2 (201290403)
Add to Cart
2016-06-09
BP Singh - Resignation VMSL Ack.pdf - 3 (201290403)
Add to Cart
2016-06-09
BP Singh - Resignation VMSL.pdf - 1 (201290403)
Add to Cart
2016-06-09
BP Singh - Resignation VMSL.pdf - 2 (201290406)
Add to Cart
2016-06-09
Evidence of cessation;-09062016
Add to Cart
2016-06-09
Resignation of Director
Add to Cart
2016-06-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-09
Notice of resignation filed with the company-09062016
Add to Cart
2016-06-09
Notice of resignation;-09062016
Add to Cart
2016-06-09
Optional Attachment-(1)-09062016
Add to Cart
2016-06-09
Proof of dispatch-09062016
Add to Cart
2016-06-09
VMSL BM Cert Reso 30 May 2016 BP Singh Resign.pdf - 3 (201290406)
Add to Cart
2016-05-09
Appointmnet letter for CFO.pdf - 1 (201290395)
Add to Cart
2016-05-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-09
Form DIR-2- VMSL-CFO - Vineet Ganeriwala.pdf - 2 (201290395)
Add to Cart
2016-05-09
Letter of appointment;-09052016
Add to Cart
2016-05-09
Optional Attachment-(1)-09052016
Add to Cart
2016-05-09
Optional Attachment-(2)-09052016
Add to Cart
2016-05-09
VMSL CTC of Board Reso 28 Mar 2016 Vineet Appt as CFO.pdf - 3 (201290395)
Add to Cart
2016-04-27
Evidence of cessation;-27042016
Add to Cart
2016-04-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-27
Optional Attachment-(1)-27042016
Add to Cart
2016-04-27
Piyush Resign as CFO-.pdf - 1 (212173108)
Add to Cart
2016-04-27
VMSL CTC of Board Reso 28 Mar 2016 Piyush Resign as CFO.pdf - 2 (212173108)
Add to Cart
2011-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-31
Sanjay Warke Resignation from VEMSL.pdf - 1 (212173110)
Add to Cart
2011-03-31
VEMSL SW Resign RK Appt as Mrg 8Feb11 Board Cert Reso.pdf - 2 (212173110)
Add to Cart
2011-02-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-21
Krishnan_Resignation_VEMSL.pdf - 2 (212173112)
Add to Cart
2011-02-21
Pushkaraj_Consent_for_VEMSL.pdf - 1 (212173112)
Add to Cart
2011-02-21
VEMSL_KI_Resign_PK_Appt_8Feb11_Board_Cert_Reso.pdf - 3 (212173112)
Add to Cart
2011-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-05
Krishnan Consent for VEMSL.pdf - 1 (201290391)
Add to Cart
2011-01-05
VEMSL Appt VV KI as Dirs at AGM 2010.pdf - 2 (201290391)
Add to Cart
2010-12-24
Consent Amit Gupta for VEMSL.pdf - 1 (201290388)
Add to Cart
2010-12-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-24
Resignation Vikash Saraf VEMSL.pdf - 2 (201290388)
Add to Cart
2010-12-24
VEMSL Vkash Resign Amit Appt Cert Reso 20 Oct 2010.pdf - 3 (201290388)
Add to Cart
2010-12-23
Clarification to ROC on SRN A99787707 for Form32 of AGM 2010.pdf - 1 (212173114)
Add to Cart
2010-12-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-07-27
Consent V Venkatesh VEMSL.pdf - 1 (201290385)
Add to Cart
2010-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-07-27
Prem Kalra Resignation VEMSL.pdf - 2 (201290385)
Add to Cart
2010-07-27
VEMSL Prem Resign BM Cert Reso 8 July 2010.pdf - 3 (201290385)
Add to Cart
2010-07-27
VEMSL Venkat Appt Addl Dir BM Cert Reso 8 July 2010.pdf - 4 (201290385)
Add to Cart
2010-03-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-22
Hari_Consent_for_CS_of_VEMSL.pdf - 2 (201290384)
Add to Cart
2010-03-22
VEMSL_9Feb10_SK_resign_and_HG_Appt_as_CS_Cert_Reso.pdf - 1 (201290384)
Add to Cart
2010-03-09
Consent_Ravinder_Takkar_for_VEMSL_1_Feb_2010[1].doc.pdf - 1 (201290383)
Add to Cart
2010-03-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-09
Resignation_Gavin_Darby_for_VEMSL_w[1].e.f._10_Feb_2010.pdf - 2 (201290383)
Add to Cart
2010-03-09
Sundeep_Resign_as_CS_of_VEMSL.pdf - 4 (201290383)
Add to Cart
2010-03-09
VEMSL_9Feb10_Gavin_resign_Ravinder_Appt_wef_10Feb10_Cert_Reso.pdf - 3 (201290383)
Add to Cart
2010-03-09
VEMSL_9Feb10_SK_resign_and_HG_Appt_as_CS_Cert_Reso.pdf - 5 (201290383)
Add to Cart
2010-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-07
VEMSL Erik resign as Alternate.pdf - 1 (201290386)
Add to Cart
2009-12-29
Consent Erik de Rijk for VEMSL.pdf - 1 (201290371)
Add to Cart
2009-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-29
VEMSL - circ resos 8Dec09 cert reso.pdf - 2 (201290371)
Add to Cart
2009-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-30
VEMSL 30 Sep 09 Board Cert Reso for Ian Vacate.pdf - 1 (201290373)
Add to Cart
2009-08-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-28
Ian Locke Consent - VEMSL.pdf - 1 (201290370)
Add to Cart
2009-08-28
VEMSL Ian Locke Appt wef 7 July 09 Cert Reso.pdf - 2 (201290370)
Add to Cart
2009-08-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-04
VEMSL 6 July 09 AGM Cert Reso John Otty Appt as Dir.pdf - 1 (201290374)
Add to Cart
2009-07-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-06
Harit Nagpal Resignation VEMSL.pdf - 2 (201290372)
Add to Cart
2009-07-06
Prem Kalra Consent VEMSL.pdf - 1 (201290372)
Add to Cart
2009-07-06
VEMSL 10Jun09 BM Cert Reso Harit Resign Prem Appt.pdf - 3 (201290372)
Add to Cart
2009-04-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-22
Ian Locke Consent for VEMSL.pdf - 1 (201290376)
Add to Cart
2009-04-22
VEMSL Ian Appt as Alternate wef 27mar09 cert reso Board 26mar09.pdf - 2 (201290376)
Add to Cart
2009-04-17
AG Resign as Dir of VEMSL.pdf - 4 (201290375)
Add to Cart
2009-04-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-17
Krishnan Consent for VEMSL.pdf - 1 (201290375)
Add to Cart
2009-04-17
VEMSL AG Resign KI Appt cert reso Board 26mar09.pdf - 2 (201290375)
Add to Cart
2009-04-17
VEMSL Ian Vacate as Alternate cert reso Board 26mar09.pdf - 3 (201290375)
Add to Cart
2009-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-25
VEMSL BM 21 Jan 09 Cert Reso Appt Mgr.pdf - 1 (201290381)
Add to Cart
2009-02-25
VEMSL BM 21 Jan 09 Cert Reso Appt Mgr.pdf - 1 (201290382)
Add to Cart
2009-02-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-16
Ian Locke Consent VEMSL.pdf - 1 (201290380)
Add to Cart
2009-02-16
VEMSL BM 21 Jan 09 Cert Reso Ian Appt Alt wef 22jan09.pdf - 2 (201290380)
Add to Cart
2009-02-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-13
VEMSL BM 21 Jan 09 Cert Reso Ian Vacate.pdf - 1 (201290379)
Add to Cart
2009-01-29
Consent John Otty VEMSL.pdf - 1 (201290378)
Add to Cart
2009-01-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-01-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-01-29
Resignation Robbie VEMSL.pdf - 1 (201290377)
Add to Cart
2009-01-29
VEMSL Circ Reso 7 Jan 09 Cert Reso.pdf - 2 (201290377)
Add to Cart
2009-01-29
VEMSL Circ Reso 7 Jan 09 Cert Reso.pdf - 2 (201290378)
Add to Cart
2008-12-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-01
Ian Locke Consent 23 Oct 08.pdf - 1 (201290369)
Add to Cart
2008-12-01
VEMSL Ian Appt as Alt Dir wef 24 Oct 08 Cert Resos.pdf - 2 (201290369)
Add to Cart
2008-11-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-26
VEMSL Ian Vacate as Alternate 23 Oct 08 Cert Reso.pdf - 1 (201290368)
Add to Cart
2008-09-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-09-09
VEMSL Harit Appt as Dir at AGM-2008 Cert Reso.pdf - 1 (201290367)
Add to Cart
2008-06-13
Consent Ian Locke VEMSL.pdf - 1 (201290363)
Add to Cart
2008-06-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-06-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-06-13
VEMSL 27 Feb 08 Ian Appt as Alt Dir Cert Reso.pdf - 2 (201290363)
Add to Cart
2008-06-13
VEMSL 27 Feb 08 Ian Vacate as Alt Dir Cert Reso.pdf - 1 (201290362)
Add to Cart
2008-02-20
Consent Ian Locke VEMSL 17 Dec 07[1].pdf - 1 (212173115)
Add to Cart
2008-02-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-02-08
Consent Ian Locke VEMSL 17 Dec 07[1].pdf - 1 (201290365)
Add to Cart
2008-02-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-02-04
Consent Harit Nagpal VEMSL 11 Dec 07[1].pdf - 1 (201290364)
Add to Cart
2008-02-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-02-04
Resignation Sunil Ranka VEMSL 11 Dec 07[1].pdf - 2 (201290364)
Add to Cart
2008-01-18
Consent Harit Nagpal VEMSL 11 Dec 07[1].pdf - 1 (201290361)
Add to Cart
2008-01-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-18
Resignation Sunil Ranka VEMSL 11 Dec 07[1].pdf - 2 (201290361)
Add to Cart
2007-12-21
Consent ALTERNATE DIRECTORS VEMSL.pdf - 1 (201290358)
Add to Cart
2007-12-21
COPY OF RESOLUTION FOR APP OF ALT DIR VEMSL.pdf - 2 (201290358)
Add to Cart
2007-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-14
Consent ALTERNATE DIRECTORS VEMSL.pdf - 1 (201290357)
Add to Cart
2007-12-14
COPY OF RESOLUTION FOR APP OF ALT DIR VEMSL.pdf - 2 (201290357)
Add to Cart
2007-12-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-22
Appointment of Asim Ghosh, robert Brar & Gavin Darby.pdf - 1 (201290360)
Add to Cart
2007-08-22
Board resolution for Appointment of Alternate Director -vemsl.pdf - 2 (201290359)
Add to Cart
2007-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-22
HEMSL - Tom Hargreaves & ian locke Consent.pdf - 1 (201290359)
Add to Cart
2007-06-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-07
HEMSL Consent Gavin Darby robert, thomas Ian Locke.pdf - 1 (201290354)
Add to Cart
2007-06-07
HEMSL_Director_Resigs.pdf - 2 (201290354)
Add to Cart
2007-06-02
ADIL Consent Ian Locke.pdf - 1 (201290353)
Add to Cart
2007-06-02
Aircel_Director_Resigs.pdf - 2 (201290353)
Add to Cart
2007-06-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-02
gavin darby photo.pdf - 2 (201290356)
Add to Cart
2007-06-02
HEMSL Consent Gavin Darby.pdf - 1 (201290356)
Add to Cart
2007-06-02
HEMSL Consent Robert Barr.pdf - 5 (201290356)
Add to Cart
2007-06-02
HEMSL Consent Thomas Hargreaves.pdf - 6 (201290356)
Add to Cart
2007-06-02
Ian Locke photo.pdf - 3 (201290353)
Add to Cart
2007-06-02
Robert Barr photo.pdf - 3 (201290356)
Add to Cart
2007-06-02
Thomas Hargreaves photo.pdf - 4 (201290356)
Add to Cart
2007-05-31
Cessation Frank Sixt HEMSL_Director_Resigs.pdf - 2 (201290350)
Add to Cart
2007-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-31
HEMSL Consent Ian Locke.pdf - 1 (201290350)
Add to Cart
2007-05-31
Ian Locke photo.pdf - 3 (201290350)
Add to Cart
2007-05-30
CESSATION DENNIS LUI HEMSL.pdf - 1 (201290349)
Add to Cart
2007-05-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-29
gavin darby photo.pdf - 2 (201290355)
Add to Cart
2007-05-29
HEMSL Consent Gavin Darby.pdf - 1 (201290355)
Add to Cart
2007-05-29
HEMSL Consent Robert Barr.pdf - 5 (201290355)
Add to Cart
2007-05-29
HEMSL Consent Thomas Hargreaves.pdf - 6 (201290355)
Add to Cart
2007-05-29
Robert Barr photo.pdf - 3 (201290355)
Add to Cart
2007-05-29
Thomas Hargreaves photo.pdf - 4 (201290355)
Add to Cart
2007-01-31
asim ghosh photo[1].pdf - 2 (201290347)
Add to Cart
2007-01-31
asim ghosh photo[1].pdf - 2 (201290348)
Add to Cart
2007-01-31
Asim Sanderson Consent HEMSL[1].pdf - 1 (201290347)
Add to Cart
2007-01-31
Asim Sanderson Consent HEMSL[1].pdf - 1 (201290348)
Add to Cart
2007-01-31
Asim Sandip Resign HEMSL[1].pdf - 1 (201290345)
Add to Cart
2007-01-31
Asim Sandip Resign HEMSL[1].pdf - 1 (201290346)
Add to Cart
2007-01-31
Chris Sanderson Photo[1].pdf - 3 (201290347)
Add to Cart
2007-01-31
Chris Sanderson Photo[1].pdf - 3 (201290348)
Add to Cart
2007-01-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-31
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-03-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-03-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-03-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-03-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-03-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-03-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-03-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-03-14
Letter of the charge holder stating that the amount has been satisfied-14032017
Add to Cart
2017-03-14
Letter of the charge holder stating that the amount has been satisfied-14032017 1
Add to Cart
2017-03-14
Letter of the charge holder stating that the amount has been satisfied-14032017 2
Add to Cart
2017-03-14
Letter of the charge holder stating that the amount has been satisfied-14032017 3
Add to Cart
2017-03-14
Letter of the charge holder stating that the amount has been satisfied-14032017 4
Add to Cart
2017-03-14
Letter of the charge holder stating that the amount has been satisfied-14032017 5
Add to Cart
2017-03-14
Letter of the charge holder stating that the amount has been satisfied-14032017 6
Add to Cart
2017-03-14
NOC Release of security.pdf - 1 (201290446)
Add to Cart
2017-03-14
NOC Release of security.pdf - 1 (201290447)
Add to Cart
2017-03-14
NOC Release of security.pdf - 1 (201290449)
Add to Cart
2017-03-14
NOC Release of security.pdf - 1 (201290452)
Add to Cart
2017-03-14
NOC Release of security.pdf - 1 (201290453)
Add to Cart
2017-03-14
NOC Release of security.pdf - 1 (201290454)
Add to Cart
2017-03-14
NOC Release of security.pdf - 1 (201290455)
Add to Cart
2009-07-23
AMENDMENT DT 25 MAY 2009 TO THE AMENDED AND RESTATED INTERCREDITOR AGREEMENT.pdf - 3 (201290440)
Add to Cart
2009-07-23
DEED OF CONFIRMATION IN RESPECT TO AMENDED AND RESTATED ORIGINAL SHARE PLEDGE AGREEMENT.pdf - 1 (201290440)
Add to Cart
2009-07-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-07-23
TRIPARTITE AGREEMENT - VEMSL NOTIFICATION TO DOT.pdf - 2 (201290440)
Add to Cart
2009-07-16
Deed of release of hypothecation.pdf - 1 (201290439)
Add to Cart
2009-07-16
Deed of release of mortgage of title deeds.pdf - 2 (201290439)
Add to Cart
2009-07-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-02-13
ANNEXURE I TO FORM 8 - VEMS.pdf - 2 (201290441)
Add to Cart
2009-02-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-02-13
TRIPARTITE AGREEMENT - DELHI.pdf - 1 (201290441)
Add to Cart
2008-04-03
annexure 1 - form 8 - immoveable property - VEMSL.pdf - 2 (215114411)
Add to Cart
2008-04-03
Annexure 2 - Form 8 - immoveable property - VEMSL.pdf - 3 (215114411)
Add to Cart
2008-04-03
annexure 3 - form 8 - immoveable property - VEMSL.pdf - 4 (215114411)
Add to Cart
2008-04-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-04-03
memorandum of entry - vemsl - modification dt 13 Dec 2007.pdf - 1 (215114411)
Add to Cart
2008-04-03
SECURITY TRUSTEE APPOINTMENT AGREEMENT - AMENDMENT DATED 6TH NOVEMBER 2007.pdf - 5 (215114411)
Add to Cart
2007-12-28
annexure 1 - form 8 - hypothecation - vemsl.pdf - 2 (201290437)
Add to Cart
2007-12-28
annexure 2 - form 8 - hypothecation - vemsl.pdf - 3 (201290437)
Add to Cart
2007-12-28
annexure 3 - form 8 - hypothecation - vemsl.pdf - 4 (201290437)
Add to Cart
2007-12-28
Deed of Hypothecation - VEMSL - Amendment dt 6 Dec 2007 to original Deed dated 21 Feb 2006.pdf - 1 (201290437)
Add to Cart
2007-12-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-12-28
SECURITY TRUSTEE APPOINTMENT AGREEMENT - AMENDMENT DATED 6TH NOVEMBER 2007.pdf - 5 (201290437)
Add to Cart
2006-06-15
FILE.pdf - 1 (201290431)
Add to Cart
2006-06-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-03-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-03-28
FORM_8_CREATION_MANUAL.pdf - 2 (201320636)
Add to Cart
2006-03-28
INSTRUMENT_OF_CREATION.pdf - 1 (201320636)
Add to Cart
2006-03-28
Untitled.pdf - 3 (201320636)
Add to Cart
2006-03-10
Form 8.PDF
Add to Cart
2006-03-10
Form 8.PDF 1
Add to Cart
2006-03-10
Form 8.PDF 2
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-09-12
CP1012 of 2017 - Final Order - CERTIFIED COPY.pdf - 2 (376376457)
Add to Cart
2018-09-12
Form DIR-2_VMSL_Consent Arvinder Manager.pdf - 3 (376376458)
Add to Cart
2018-09-12
Notice of the court or the company law board order
Add to Cart
2018-09-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-09-12
NCLT Order Certified Copy with Scheme small size scan.pdf - 3 (376376457)
Add to Cart
2018-09-12
Order 30 Aug 2018 Dissolution Certified Copy VMSL.pdf - 1 (376376457)
Add to Cart
2018-09-12
Payment to OL_CA_VMSL_05092018.pdf - 4 (376376457)
Add to Cart
2018-09-12
Payment to OL_VMSL_05092018.pdf - 5 (376376457)
Add to Cart
2018-09-12
Payment to RD_VMSL_06092018.pdf - 6 (376376457)
Add to Cart
2018-09-12
VMSL CTC of BM Resos 07 Aug 2018 Arvinder Appt as Manager.pdf - 2 (376376458)
Add to Cart
2018-09-12
VMSL CTC of EGM Resos 08 Aug 2018.pdf - 1 (376376458)
Add to Cart
2018-08-09
Registration of resolution(s) and agreement(s)
Add to Cart
2018-08-09
Registration of resolution(s) and agreement(s)
Add to Cart
2018-08-09
VMSL CTC of BM Resos 07 Aug 2018 Arvinder Appt as Manager.pdf - 1 (376376456)
Add to Cart
2018-08-09
VMSL CTC of EGM Resos and Expl St 08 Aug 2018.pdf - 1 (376376455)
Add to Cart
2018-08-09
VMSL_Shorter Consents for EGM.pdf - 2 (376376455)
Add to Cart
2018-08-08
Registration of resolution(s) and agreement(s)
Add to Cart
2018-08-08
VMSL CTC of AGM Ord Reso and Expl St.pdf - 1 (376376454)
Add to Cart
2018-08-08
VMSL_AGM Shorter Consents_.pdf - 2 (376376454)
Add to Cart
2018-06-28
CTC Resolution - Approval of Financials and Directors Report.pdf - 1 (334246824)
Add to Cart
2018-06-28
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-11
CTC-VMSL-REAPPT OF AJAY AS IS-16032018.pdf - 4 (253166271)
Add to Cart
2018-04-11
CTC-VMSL-REAPPT OF SONU AS ID-16032018.pdf - 3 (253166271)
Add to Cart
2018-04-11
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-11
VMSL EGM-SHORTER NOTICE CONSENT.pdf - 2 (253166271)
Add to Cart
2018-04-11
VMSL Notice of EGM for 16 March 2018.pdf - 1 (253166271)
Add to Cart
2018-02-27
CP1012 of 2017 - Final Order - CERTIFIED COPY.pdf - 1 (233840551)
Add to Cart
2018-02-27
Notice of the court or the company law board order
Add to Cart
2018-02-27
NCLT Order Certified Copy with Scheme small size scan.pdf - 2 (233840551)
Add to Cart
2018-02-27
VMSL Ltr to ROC - FINAL.pdf - 3 (233840551)
Add to Cart
2017-10-23
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-23
Sept 2017 BM Resos for ROC Filings.pdf - 1 (215116374)
Add to Cart
2017-08-23
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-08-23
VIL Board Extract 17 July 2017 - changes in nominee shareholders.pdf - 3 (201290571)
Add to Cart
2017-08-23
VMSL CTC of Board Reso 30 June 2017 Nominee Share Transfers.pdf - 4 (201290571)
Add to Cart
2017-08-23
VMSL _ MGT 4 - Combined.pdf - 1 (201290571)
Add to Cart
2017-08-23
VMSL _ MGT 5 - Combined.pdf - 2 (201290571)
Add to Cart
2017-07-31
Form DIR-2- VMSL - Manager - Alok Verma for MR-1.pdf - 3 (201290570)
Add to Cart
2017-07-31
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-07-31
VMSL Board Cert Reso 31 May 2017 Alok Appt as Manager.pdf - 2 (201290570)
Add to Cart
2017-07-31
VMSL EGM 07 July 2017 Cert Reso.pdf - 1 (201290570)
Add to Cart
2017-07-21
Registration of resolution(s) and agreement(s)
Add to Cart
2017-07-21
Registration of resolution(s) and agreement(s)
Add to Cart
2017-07-21
VMSL Board Cert Reso 31 May 2017 Alok Appt as Manager.pdf - 1 (201290569)
Add to Cart
2017-07-21
VMSL EGM 07 July 2017 Cert Reso.pdf - 2 (201290568)
Add to Cart
2017-07-21
VMSL EGM 07 July 2017 Short Notice Consents signed.pdf - 3 (201290568)
Add to Cart
2017-07-21
VMSL Explanatory Statement of EGM - 07 July 2017.pdf - 1 (201290568)
Add to Cart
2017-06-29
Registration of resolution(s) and agreement(s)
Add to Cart
2017-06-29
Registration of resolution(s) and agreement(s)
Add to Cart
2017-06-29
VMSL CTC of Board Reso 19 March 2017-Merger Reso.pdf - 1 (201290566)
Add to Cart
2017-06-29
VMSL Reso for Approval of Annual Financial Statements.pdf - 1 (201290567)
Add to Cart
2017-06-19
Notice of situation or change of situation of registered office
Add to Cart
2017-06-19
Letter of authorization from VIL to VMSL-Final.pdf - 7 (201290565)
Add to Cart
2017-06-19
Shifting order Vodafone.pdf - 5 (201290565)
Add to Cart
2017-06-19
VIL Board Reso NOC for VMSL for Address.pdf - 4 (201290565)
Add to Cart
2017-06-19
VIL MTNL LANDLINE BILL MAY 2017.pdf - 2 (201290565)
Add to Cart
2017-06-19
VMSL - MOA FINAL for submission to ROC.pdf - 3 (201290565)
Add to Cart
2017-06-19
VMSL Board CTC of Effective Date of RD Order for Shifting.pdf - 6 (201290565)
Add to Cart
2017-06-19
Vodafone House Rent Receipt May 2017.pdf - 1 (201290565)
Add to Cart
2017-06-14
Notice of the court or the company law board order
Add to Cart
2017-06-14
Order_Vodafone.pdf - 1 (201290564)
Add to Cart
2017-04-05
All Affidavits.pdf - 1 (201290563)
Add to Cart
2017-04-05
Application final.pdf - 2 (201290563)
Add to Cart
2017-04-05
Form for submission of documents with the Registrar
Add to Cart
2017-04-05
List of Shareholders directors creditors debentureholders depositors POA Authority Letter.pdf - 3 (201290563)
Add to Cart
2017-04-05
Newspaper Publication Notice to ROC chief Secretary DOT.pdf - 4 (201290563)
Add to Cart
2017-04-05
Notice Minutes SR BR MGT-14 MOA AOA ITR.pdf - 5 (201290563)
Add to Cart
2017-03-09
Registration of resolution(s) and agreement(s)
Add to Cart
2017-03-09
VMSL CTC of EGM 27 Feb 2017.pdf - 1 (201290562)
Add to Cart
2017-03-09
VMSL EGM Notice 27 FEB 2017.pdf - 2 (201290562)
Add to Cart
2017-03-01
Registration of resolution(s) and agreement(s)
Add to Cart
2017-03-01
VMSL CTC of BM 20Feb2017 Apoorva Resign.pdf - 1 (201290561)
Add to Cart
2017-01-19
Amended Terms of Debentures 1500Cr.pdf - 2 (201290560)
Add to Cart
2017-01-19
Amended Terms of Debentures 2500Cr.pdf - 3 (201290560)
Add to Cart
2017-01-19
Amended Terms of Debentures 3500Cr.pdf - 4 (201290560)
Add to Cart
2017-01-19
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-19
VMSL Board Resolution_ Change in Terms of Debentures _29.11.2016.pdf - 1 (201290560)
Add to Cart
2016-10-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-10-18
VMSL CTC of BM 28 Sept 2016 - Allotment of Shares.pdf - 2 (201290549)
Add to Cart
2016-10-18
VMSL List of Allottees for PAS-3 28 Sept 2016.pdf - 1 (201290549)
Add to Cart
2016-09-30
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-30
VMSL BM Cert Reso 02 September 2016 - Rights Issue.pdf - 1 (201290548)
Add to Cart
2016-09-21
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-21
VMSL Board Reso 4 Aug 2016 Approve Directors Report 2015-16.pdf - 1 (201290547)
Add to Cart
2016-09-21
VMSL Board Reso 4 Aug 2016 Appt Secretarial Auditors.pdf - 2 (201290547)
Add to Cart
2016-06-28
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-06-28
VMSL CTC of Board Meeting Reso of Allotment 20 May 2016.pdf - 2 (201290546)
Add to Cart
2016-06-28
VMSL List of Allottees for PAS-3.pdf - 1 (201290546)
Add to Cart
2016-06-22
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-22
VMSL CTC of Board Meet 30 May 2016 Approve Financials.pdf - 1 (201290545)
Add to Cart
2016-06-22
VMSL CTC of Board Meet 30 May 2016 Approve Rights Issue.pdf - 2 (201290545)
Add to Cart
2016-06-02
Form DIR-2- VMSL-CFO - Vineet Ganeriwala.pdf - 2 (201290544)
Add to Cart
2016-06-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-06-02
VMSL CTC of Board Reso 28 Mar 2016 Vineet Appt as CFO.pdf - 1 (201290544)
Add to Cart
2016-05-03
Registration of resolution(s) and agreement(s)
Add to Cart
2016-05-03
VMSl_CTC_BR _CFO Appt & resign and change in debentures terms_28th March 2016.pdf - 1 (201290542)
Add to Cart
2016-03-08
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-03-08
List of Allottees - VMSL Board Meet 11 Feb 2016.pdf - 1 (201290553)
Add to Cart
2016-03-08
VMSL and Spacetel Delhi HC Sanction and Drawn Up Order Combined for CDSL.pdf - 2 (201290553)
Add to Cart
2016-03-08
VMSL Clarification Letter for PAS-3.pdf - 4 (201290553)
Add to Cart
2016-03-08
VMSL CTC of N2 Allotment Reso at Board Meeting 11 Feb 2016.pdf - 3 (201290553)
Add to Cart
2016-03-07
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-03-07
List of Allottees - VMSL Board Meet 11 Feb 2016.pdf - 1 (201290552)
Add to Cart
2016-03-07
VMSL and Spacetel Delhi HC Sanction and Drawn Up Order Combined for CDSL.pdf - 2 (201290552)
Add to Cart
2016-03-07
VMSL Clarification Letter for PAS-3.pdf - 4 (201290552)
Add to Cart
2016-03-07
VMSL CTC of N2 Allotment Reso at Board Meeting 11 Feb 2016.pdf - 3 (201290552)
Add to Cart
2016-02-11
Authorised Share Capital of VMSL post Amalgamation II.pdf - 4 (201290551)
Add to Cart
2016-02-11
DOT Approval Letter for N2.pdf - 1 (201290551)
Add to Cart
2016-02-11
Notice of the court or the company law board order
Add to Cart
2016-02-11
TDSAT Order - Certified Copy 17 12 2015.pdf - 2 (201290551)
Add to Cart
2016-02-11
VMSL and VSPL Delhi HC Order.pdf - 3 (201290551)
Add to Cart
2016-02-11
VMSL Letter to ROC Delhi.pdf - 5 (201290551)
Add to Cart
2016-02-09
Dinesh sharma - Resignation VMSL Received.pdf - 1 (201290550)
Add to Cart
2016-02-09
Dinesh sharma - Resignation VMSL.pdf - 2 (201290550)
Add to Cart
2016-02-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-04
BP Singh & Suresh Kumar PAN Card reduced.pdf - 6 (201290559)
Add to Cart
2016-02-04
COI - VTL VTSL VSSL & VIL Reduced.pdf - 7 (201290559)
Add to Cart
2016-02-04
Form of return to be filed with the Registrar under section 89
Add to Cart
2016-02-04
Form of return to be filed with the Registrar under section 89
Add to Cart
2016-02-04
MGT 5 Naveen Chopra.pdf - 1 (201290558)
Add to Cart
2016-02-04
MGT 4 & 5 -BP.pdf - 1 (201290559)
Add to Cart
2016-02-04
MGT 4 & 5 - VSSL.pdf - 2 (201290559)
Add to Cart
2016-02-04
MGT 4 & 5 - VTL.pdf - 3 (201290559)
Add to Cart
2016-02-04
MGT 4 & 5 - VTSL.pdf - 4 (201290559)
Add to Cart
2016-02-04
MGT 4 & 5 -Sureshkumar.pdf - 5 (201290559)
Add to Cart
2016-02-04
MGT 4 Naveen Chopra.pdf - 2 (201290558)
Add to Cart
2016-02-04
Naveen Chopra PAN.pdf - 3 (201290558)
Add to Cart
2016-02-04
VIL COI.pdf - 4 (201290558)
Add to Cart
2016-01-27
Submission of documents with the Registrar
Add to Cart
2016-01-27
VMSL Clarification Letter for Rev GNL-2.pdf - 2 (201290556)
Add to Cart
2016-01-27
VMSL MOA & AOA Post Merger 11 Dec 2015.pdf - 1 (201290556)
Add to Cart
2016-01-07
Delhi HC Order for VMSL VSL VDL.pdf - 2 (201290557)
Add to Cart
2016-01-07
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-01-07
List of Allottees - VMSL Board Meet 11 Dec 2015.pdf - 1 (201290557)
Add to Cart
2016-01-07
VMSL Clarification Letter for PAS-3.pdf - 4 (201290557)
Add to Cart
2016-01-07
VMSL CTC of Board Meeting 11 Dec 2015 - Allotment.pdf - 3 (201290557)
Add to Cart
2016-01-06
Submission of documents with the Registrar
Add to Cart
2016-01-06
Submission of documents with the Registrar
Add to Cart
2016-01-06
VMSL Letter for GNL-2 on amended MOA & AOA.pdf - 2 (201290554)
Add to Cart
2016-01-06
VMSL Letter for GNL-2 on amended MOA & AOA.pdf - 2 (201290555)
Add to Cart
2016-01-06
VMSL MOA & AOA Post Merger 11 Dec 2015.pdf - 1 (201290554)
Add to Cart
2016-01-06
VMSL MOA & AOA Post Merger 11 Dec 2015.pdf - 1 (201290555)
Add to Cart
2015-12-16
Delhi HC Order for VMSL VSL VDL.pdf - 1 (201290540)
Add to Cart
2015-12-16
Notice of the court or the company law board order
Add to Cart
2015-12-16
High Court Extension Orders.pdf - 2 (201290540)
Add to Cart
2015-12-16
ROC Clarification Letters.pdf - 4 (201290540)
Add to Cart
2015-12-16
SC and DOT and TDSAT Order.pdf - 3 (201290540)
Add to Cart
2015-12-16
VMSL Resub Letter ROC Delhi and Auth Cap Structure.docx.pdf - 5 (201290540)
Add to Cart
2015-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-31
VMSL Rsgn Ltr Suresh B 31 July 2015 Ack.pdf - 1 (201290525)
Add to Cart
2015-10-31
VMSL Rsgn Ltr Suresh B 31 July 2015.pdf - 2 (201290525)
Add to Cart
2015-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-20
VMSL Dinesh Sharma BP Singh Arvind Appt AGM 24 Sep 2015.pdf - 1 (201290529)
Add to Cart
2015-09-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-11
VMSL Board 21 Aug 2015 Board Report Cert Resos.pdf - 2 (201290534)
Add to Cart
2015-09-11
VMSL- 21 Aug 2015. Sec Auditor.pdf - 1 (201290534)
Add to Cart
2015-09-10
Arvind Pan Card.pdf - 2 (201290531)
Add to Cart
2015-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-10
Passport Copy.pdf - 3 (201290531)
Add to Cart
2015-09-10
VMSL DIR-2 AA.pdf - 1 (201290531)
Add to Cart
2015-09-10
VMSL MBP-1 AA.pdf - 4 (201290531)
Add to Cart
2015-08-06
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-06
VMSL-Board Res_Internal Auditor-11 June 2015.pdf - 1 (201290518)
Add to Cart
2015-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-05
VMSL Cert Board Resl- 09 July 2015- Approval of Financial St.pdf - 1 (201290530)
Add to Cart
2015-07-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-09
VMSL- 05 02 2015 Discl.pdf - 1 (201290528)
Add to Cart
2015-07-09
VMSL- 24 11 2014-Discl.pdf - 1 (201290527)
Add to Cart
2015-06-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-16
VMSL BM Cert Reso Appointment of Manager- 04.03.2015.pdf - 1 (201290541)
Add to Cart
2015-06-15
CTC of Resolution- VMSL- 19.03.2015.pdf - 1 (201290520)
Add to Cart
2015-06-15
CTC of Resolution- VMSL- 19.03.2015.pdf - 1 (201290521)
Add to Cart
2015-06-15
Expl. St of Resolution- VMSL.pdf - 2 (201290521)
Add to Cart
2015-06-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-06-15
PAN and POA- Manager.pdf - 2 (201290522)
Add to Cart
2015-06-15
PAN and POA- Manager.pdf - 4 (201290520)
Add to Cart
2015-06-15
Shorter Consent- VMSL.pdf - 3 (201290521)
Add to Cart
2015-06-15
VMSL BM Cert Reso Appointment of Manager- 04.03.2015.pdf - 2 (201290520)
Add to Cart
2015-06-15
VMSL- DIR 2 -Apoorva Mehrotra.pdf - 1 (201290522)
Add to Cart
2015-06-15
VMSL- DIR 2 -Apoorva Mehrotra.pdf - 3 (201290520)
Add to Cart
2015-05-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-18
VMSL BM Cert Reso Appointment of Secr Auditor 20 March 2015.pdf - 1 (201290539)
Add to Cart
2015-04-18
Ajay -DIR 2.pdf - 1 (215116075)
Add to Cart
2015-04-18
CFO Appointment- 20.3.15.pdf - 1 (201290537)
Add to Cart
2015-04-18
CFO Appointment- 20.3.15.pdf - 1 (215116063)
Add to Cart
2015-04-18
DIR-2 -PIYUSH.pdf - 2 (215116063)
Add to Cart
2015-04-18
DIR-2 -PIYUSH.pdf - 3 (215116075)
Add to Cart
2015-04-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-18
PIYUSH- ID & ADD PROOF.pdf - 3 (215116063)
Add to Cart
2015-04-18
PIYUSH- ID & ADD PROOF.pdf - 4 (215116075)
Add to Cart
2015-04-18
SONU DIR 2.pdf - 2 (215116075)
Add to Cart
2015-04-18
VMSL EGM Cert Reso Appointment of ID 20 March 2015.pdf - 1 (215116067)
Add to Cart
2015-04-18
VMSL EGM Explanatory Statement - appointment of IDs 20 March 2015.pdf - 2 (215116067)
Add to Cart
2015-04-18
VMSL Shorter Consent EGM 20 March 2015.pdf - 3 (215116067)
Add to Cart
2015-03-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-11
VMSL EGM Cert Reso for RPT 16 January 2015.pdf - 1 (201290526)
Add to Cart
2015-03-11
VMSL EGM Explanatory Statement 16 Jan 2015.pdf - 2 (201290526)
Add to Cart
2015-03-11
VMSL Short Notice Consents for EGM 16 Jan 2015.pdf - 3 (201290526)
Add to Cart
2015-02-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-26
VMSL EGM Cert Reso 9 Feb 2015 for RPT and Borr.pdf - 1 (201290519)
Add to Cart
2015-02-26
VMSL Expl Stat 9 Feb 2015.pdf - 2 (201290519)
Add to Cart
2015-02-26
VMSL Shorter Consents for EGM 9 Feb 2015.pdf - 3 (201290519)
Add to Cart
2015-01-22
DIR-2 - BP Singh Consent to act as Director of VMSL.pdf - 1 (201290524)
Add to Cart
2015-01-22
DIR-8 - BP Singh as Director of VMSL.pdf - 3 (201290524)
Add to Cart
2015-01-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-22
MBP-1 - BP Singh as Director of VMSL.pdf - 2 (201290524)
Add to Cart
2015-01-22
VMSL Cert Reso 21 Jan 2015 Appt of B.P.Singh as Addl Dir.pdf - 4 (201290524)
Add to Cart
2015-01-22
VMSL Cert Reso Resgn of Venkatesh V as Dir 21 jan 2015.pdf - 3 (201290523)
Add to Cart
2015-01-22
VMSL Resgn Ltr Venkatesh V 21 jan 2015 Ack Copy.pdf - 1 (201290523)
Add to Cart
2015-01-22
VMSL Resgn Ltr Venkatesh V 21 jan 2015.pdf - 2 (201290523)
Add to Cart
2014-12-23
DIR-2 - Dinesh Sharma Consent to act as Director of VMSL.pdf - 2 (201290509)
Add to Cart
2014-12-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-23
MBP-1 - Dinesh Sharma as Director of VMSL.pdf - 3 (201290509)
Add to Cart
2014-12-23
VMSL CTC of Board Reso for Appt of Dinesh Sharma as Addl Dir.pdf - 1 (201290509)
Add to Cart
2014-12-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-18
Resignation Subrat Padhi as Manager of VMSL w.e.f. 1 Nov 2014 Ack.pdf - 1 (201290517)
Add to Cart
2014-12-18
Resignation Subrat Padhi as Manager of VMSL w.e.f. 1 Nov 2014.pdf - 3 (201290517)
Add to Cart
2014-12-18
VMSL Cert Reso 24 Nov 2014 Subrat Resign as Manager w.e.f. 1 Nov 2014.pdf - 2 (201290517)
Add to Cart
2014-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
VMSL 12 Sept 2014 AGM Cert Reso to regularise Suresh B.pdf - 1 (201290514)
Add to Cart
2014-10-15
VMSL 12 Sept 2014 AGM Cert Resos.pdf - 1 (201290515)
Add to Cart
2014-10-15
VMSL AGM Expl Statement to Notice 2014.pdf - 2 (201290515)
Add to Cart
2014-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-03
VMSL 26 Aug 2014 Board Cert Reso for noting resignation of Dilip & Rajiv.pdf - 3 (201290512)
Add to Cart
2014-10-03
VMSL 26 Aug 2014 Board Cert Reso for noting resignation of Dilip & Rajiv.pdf - 3 (201290513)
Add to Cart
2014-10-03
VMSL Resignation Dilip Pal 22 August 2014 Acknowledgement.pdf - 1 (201290513)
Add to Cart
2014-10-03
VMSL Resignation Dilip Pal 22 August 2014.pdf - 2 (201290513)
Add to Cart
2014-10-03
VMSL Resignation Rajiv Kohli 6 August 2014 Acknowledgement.pdf - 1 (201290512)
Add to Cart
2014-10-03
VMSL Resignation Rajiv Kohli 6 August 2014.pdf - 2 (201290512)
Add to Cart
2014-09-26
Form ADT-1 VMSL for Stat Aud Appt.pdf - 1 (201290516)
Add to Cart
2014-09-26
Submission of documents with the Registrar
Add to Cart
2014-09-26
VMSL 12 Sept 2014 AGM Cert Reso for Appt of Stat Aud.pdf - 2 (201290516)
Add to Cart
2014-09-26
VMSL Stat Auditors Eligbility Letter & Consent.pdf - 3 (201290516)
Add to Cart
2014-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-18
VMSL 30 June 2014 Board Cert Reso for noting of Disc.pdf - 1 (201290511)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-05
VMSL 30 June 2014 Board Cert Resos.pdf - 1 (201290510)
Add to Cart
2013-12-20
Consent VMSL Suresh B 19 Dec 2013.pdf - 1 (201290506)
Add to Cart
2013-12-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-20
VMSL Board 19 Dec 2013 Cert Reso for Appt of Suresh B as Add Dir.pdf - 2 (201290506)
Add to Cart
2013-09-18
Information by auditor to Registrar
Add to Cart
2013-09-18
Vodafone Mobile Services Ltd..pdf - 1 (201290507)
Add to Cart
2013-09-02
Information by cost auditor to Central Government
Add to Cart
2013-09-02
VMSL_letter.pdf - 1 (201290505)
Add to Cart
2013-04-22
Registration of resolution(s) and agreement(s)
Add to Cart
2013-04-22
VMSL CTC BORROWING LIMIT 12 APRIL 2013.pdf - 1 (215115830)
Add to Cart
2013-04-22
VMSL EGM NOTICE & EXPL STATTMENT 12 APRIL 2013.pdf - 2 (215115830)
Add to Cart
2012-12-24
Cost Auditor Appointment Letter with Resolution_2012-13.pdf - 1 (201290496)
Add to Cart
2012-12-24
Information by cost auditor to Central Government
Add to Cart
2012-10-26
Information by auditor to Registrar
Add to Cart
2012-10-26
Vodafone Mobile Services Ltd..pdf - 1 (201290493)
Add to Cart
2012-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-25
VMSL AGM Notice 2012.pdf - 2 (201290492)
Add to Cart
2012-10-25
VMSl Cer Res fo excess remuneration to Rajiv 28 Sept 2012.pdf - 1 (201290492)
Add to Cart
2012-10-12
Consent Rajiv Kohli 19 June 2012 for VMSL.pdf - 1 (215115672)
Add to Cart
2012-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-12
VMSL Cer Res for Appt of Dilip, Naveen & Rajiv as a Dir 28 Sept 2012.pdf - 1 (201290495)
Add to Cart
2012-10-12
VMSL Cert Reso Appt Naveen & Rajiv as Addl Dirs 25 June 2012.pdf - 2 (215115672)
Add to Cart
2012-07-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-05
Resignation Karen Witts from VMSL effective 30 June 2012.pdf - 1 (201290504)
Add to Cart
2012-07-05
VInfL Cert Reso Karen Resign as Director w.e.f. 30 June 2012.pdf - 2 (201290504)
Add to Cart
2012-07-04
Consent Naveen Chopra 19 June 2012 for VMSL.pdf - 1 (201290503)
Add to Cart
2012-07-04
Consent Rajiv Kohli 19 June 2012 for VMSL.pdf - 2 (201290503)
Add to Cart
2012-07-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-04
VMSL Cert Reso Appt Naveen & Rajiv as Addl Dirs 25 June 2012.pdf - 3 (201290503)
Add to Cart
2012-07-02
Registration of resolution(s) and agreement(s)
Add to Cart
2012-07-02
VMSL 25 June 2012 EGM Cert Reso.pdf - 1 (215115700)
Add to Cart
2012-07-02
VMSL 25 June 2012 EGM Notice and Exp Sttmt.pdf - 2 (215115700)
Add to Cart
2012-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-05-31
Resignation Rajiv Kohli 31 Mar 2012 for VMSL signed.pdf - 1 (215115690)
Add to Cart
2012-05-31
VMSL Board 16 Feb 2012 Cert Reso Manager Appt.pdf - 1 (201290501)
Add to Cart
2012-04-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-04-25
VMSL Board 16 Feb 2012 Cert Reso Manager Appt.pdf - 1 (215115689)
Add to Cart
2012-02-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-22
Resignation Pushkaraj Joshi from VMSL 16 Feb 2012.pdf - 1 (201290498)
Add to Cart
2012-02-22
Resignation Ravinder from VMSL wef 16 Feb 2012.pdf - 3 (201290498)
Add to Cart
2012-02-22
Resignation Saswata Dhar from VMSL 16 Feb 2012.pdf - 2 (201290498)
Add to Cart
2012-02-20
Consent Dilip Pal for VMSL.pdf - 1 (215115682)
Add to Cart
2012-02-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-20
VMSL Appt Addl Dir BM 16 Feb 2012 Cert Reso.pdf - 2 (215115682)
Add to Cart
2011-11-16
Information by cost auditor to Central Government
Add to Cart
2011-11-16
VEMSL_LETTER.pdf - 1 (201290488)
Add to Cart
2011-10-24
ctc apptn of pushkaraj.pdf - 1 (215115465)
Add to Cart
2011-10-24
ctc of apptn of saswata and karen witts.pdf - 2 (215115465)
Add to Cart
2011-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-12
Information by auditor to Registrar
Add to Cart
2011-10-12
Vodafone Essar Mobile Services Ltd..pdf - 1 (201290491)
Add to Cart
2011-09-29
ctc altered aoa.pdf - 4 (201290485)
Add to Cart
2011-09-29
CTC change of name.pdf - 1 (201290485)
Add to Cart
2011-09-29
Registration of resolution(s) and agreement(s)
Add to Cart
2011-09-29
VEMSL - AOA FINAL 29 Sept 2011.pdf - 3 (201290485)
Add to Cart
2011-09-29
VEMSL - MOA FINAL 29 Sept 2011.pdf - 2 (201290485)
Add to Cart
2011-09-29
VEMSL notice agm 2011.pdf - 5 (201290485)
Add to Cart
2011-07-15
Amit Gupta - resignation VEMSL.pdf - 2 (215115480)
Add to Cart
2011-07-15
certified resolution- VEMSL.pdf - 3 (215115480)
Add to Cart
2011-07-15
Consent Saswata Dhar for VEMSL.pdf - 1 (215115480)
Add to Cart
2011-07-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-19
declaration pursuant to 187(C) 1.pdf - 1 (215115468)
Add to Cart
2011-05-19
declaration pursuant to 187(C) 2.pdf - 2 (215115468)
Add to Cart
2011-05-19
Form of return to be filed with the Registrar under section 89
Add to Cart
2011-05-10
Final Order of HC for Demerger.pdf - 1 (201290489)
Add to Cart
2011-05-10
Notice of the court or the company law board order
Add to Cart
2011-05-03
Consent Karen Witts for VEMSL.pdf - 1 (215115454)
Add to Cart
2011-05-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-03
Resignation john otty from VEMSL w.e.f. 5 April 2011.pdf - 2 (215115454)
Add to Cart
2011-05-03
VEMSL - Cert Reso John Resign Karen Appt.pdf - 3 (215115454)
Add to Cart
2011-04-30
1026-Form32_VEMSL_SW_Resign_as_Mrg,_RK_Appt_as_MGR_wef_01.01.2011 Receipt.pdf - 3 (201290484)
Add to Cart
2011-04-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-04-30
Ltr to ROC on Form 25C of Rajiv Kohli SRN B09064296.pdf - 5 (201290484)
Add to Cart
2011-04-30
VEMSL EGM 8 Feb 2011 Cert Reso.pdf - 1 (201290484)
Add to Cart
2011-04-30
VEMSL Form 32 for Mgr Appt SRN B09063694 status.pdf - 4 (201290484)
Add to Cart
2011-04-30
VEMSL SW Resign RK Appt as Mrg 8Feb11 Board Cert Reso.pdf - 2 (201290484)
Add to Cart
2010-10-08
Information by auditor to Registrar
Add to Cart
2010-10-08
Vodafone Essar Mobile Services Limited.pdf - 1 (201290482)
Add to Cart
2010-02-05
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-02-05
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-02-05
Form I from nominees to VEMSL Part-1.pdf - 1 (201290480)
Add to Cart
2010-02-05
Form I from nominees to VEMSL Part-2.pdf - 1 (215115377)
Add to Cart
2010-02-05
Form II from VEL to VEMSL Part-1.pdf - 2 (201290480)
Add to Cart
2010-02-05
Form II from VEL to VEMSL Part-2.pdf - 2 (215115377)
Add to Cart
2009-10-05
Certificate of Registration for Modification of Mortgage-230709.PDF
Add to Cart
2009-09-18
Certificate of Registration for Modification of Mortgage-160709.PDF
Add to Cart
2009-09-16
CLB ORDER.pdf - 1 (201290476)
Add to Cart
2009-09-16
Notice of the court or the company law board order
Add to Cart
2009-09-16
VEMSL ADDL CLB PENALTY[1]- balance.pdf - 3 (201290476)
Add to Cart
2009-09-16
VEMSL CLB Penalty Payment Receipt[1].pdf - 2 (201290476)
Add to Cart
2009-08-04
Information by auditor to Registrar
Add to Cart
2009-08-04
Vodafone Essar Mobile Services.pdf - 1 (201290478)
Add to Cart
2009-03-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-03-30
VEMSL BM 21 Jan 09 Cert Reso Appt Mgr.pdf - 2 (215115333)
Add to Cart
2009-03-30
VEMSL EGM 21 Jan 09 Cert Reso.pdf - 1 (215115333)
Add to Cart
2009-03-30
VEMSL EGM Expl Sttmt 21 Jan 09.pdf - 3 (215115333)
Add to Cart
2009-02-20
Form 22A from VEL for EGM of VEMSL on 21jan09.pdf - 4 (215115343)
Add to Cart
2009-02-20
Registration of resolution(s) and agreement(s)
Add to Cart
2009-02-20
VEMSL EGM 21 Jan 09 Cert Reso.pdf - 2 (215115343)
Add to Cart
2009-02-20
VEMSL EGM Expl Sttmt 21 Jan 09.pdf - 1 (215115343)
Add to Cart
2009-02-20
VEMSL EGM Notice 21 Jan 09.pdf - 3 (215115343)
Add to Cart
2009-02-16
Certificate of Registration for Modification of Mortgage-160209.PDF
Add to Cart
2008-11-25
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--251108.PDF
Add to Cart
2008-11-21
Form 22A from VEL for EGM of VEMSL on 23oct08.pdf - 4 (215115261)
Add to Cart
2008-11-21
Registration of resolution(s) and agreement(s)
Add to Cart
2008-11-21
VEMSL - MOA 23 Oct 08.pdf - 2 (215115261)
Add to Cart
2008-11-21
VEMSL egm 23oct2008 Cert Reso.pdf - 1 (215115261)
Add to Cart
2008-11-21
VEMSL egm 23oct2008 Notice.pdf - 3 (215115261)
Add to Cart
2008-09-09
Form 22A from VEL for AGM 2008 of VEMSL.pdf - 3 (201290469)
Add to Cart
2008-09-09
Registration of resolution(s) and agreement(s)
Add to Cart
2008-09-09
VEMSL Borrow INR 500 Bln AGM 2008 Cert Reso.pdf - 1 (201290469)
Add to Cart
2008-09-09
VEMSL.notice.agm.2008.pdf - 2 (201290469)
Add to Cart
2008-09-08
Appointment_Vodafone Essar Mobile Services Ltd.pdf - 1 (201290468)
Add to Cart
2008-09-08
Information by auditor to Registrar
Add to Cart
2008-04-15
Certificate of Registration for Modification of Mortgage-150408.PDF
Add to Cart
2008-03-30
Copy of Board of Resolution.pdf - 2 (215115248)
Add to Cart
2008-03-30
explanatory statement.pdf - 2 (201290466)
Add to Cart
2008-03-30
explanatory statement.pdf - 3 (215115248)
Add to Cart
2008-03-30
Extract of RESOLUTION PASSED AT EGM.pdf - 1 (201290466)
Add to Cart
2008-03-30
Extract of RESOLUTION PASSED AT EGM.pdf - 1 (215115248)
Add to Cart
2008-03-30
Registration of resolution(s) and agreement(s)
Add to Cart
2008-03-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-01-01
Certificate of Registration for Modification of Mortgage-010108.PDF
Add to Cart
2007-10-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--241007.PDF
Add to Cart
2007-10-20
Certified True Copy of O.R & S.R, NOTICE & EXPLANATORY STATEMENT VEMSL.pdf - 1 (201290464)
Add to Cart
2007-10-20
Registration of resolution(s) and agreement(s)
Add to Cart
2007-07-16
Appointment_Hutchison E Mobile.pdf - 1 (215115172)
Add to Cart
2007-07-16
Information by auditor to Registrar
Add to Cart
2007-07-16
Vodafone Essar Mobile_Change of name.pdf - 2 (215115172)
Add to Cart
2007-06-21
ARTICLES OF ASSOCIATION HEMSL.pdf - 3 (201290461)
Add to Cart
2007-06-21
CONSENT TO SHORTER NOTICE BY SHAREHOLDERS HEMSL.pdf - 4 (201290461)
Add to Cart
2007-06-21
COPY OF RESOLUTION AND EXPLANATORY STATEMENT HEMSL.pdf - 1 (201290461)
Add to Cart
2007-06-21
Registration of resolution(s) and agreement(s)
Add to Cart
2007-06-21
MEMORANDUM OF ASSOCIATION HEMSL.pdf - 2 (201290461)
Add to Cart
2007-02-05
Registration of resolution(s) and agreement(s)
Add to Cart
2007-02-05
RESOLUTION HEMSL.pdf - 1 (201290460)
Add to Cart
2006-12-15
Copy of Resolution and Explanatory statement.pdf hutchison essar mobile services.pdf - 1 (201321985)
Add to Cart
2006-12-15
Registration of resolution(s) and agreement(s)
Add to Cart
2006-12-06
Copy of Resolution Hutchison essar Mobile 20th October, 2006.pdf - 1 (201321992)
Add to Cart
2006-12-06
Registration of resolution(s) and agreement(s)
Add to Cart
2006-06-19
Certificate of Registration of Mortgage-280306.PDF
Add to Cart
2006-06-15
Certificate of Registration for Modification of Mortgage-150606.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-09-15
Resignation of Director
Add to Cart
2015-09-15
VMSL-Receipt of Resignation.pdf - 2 (201290576)
Add to Cart
2015-09-15
VMSL-Receipt of Resignation.pdf - 3 (201290576)
Add to Cart
2015-09-15
VMSL.pdf - 1 (201290576)
Add to Cart
2015-01-23
Resignation of Director
Add to Cart
2015-01-23
VMSL Resgn Ltr Venkatesh V 21 jan 2015 Ack Copy.pdf - 2 (201290575)
Add to Cart
2015-01-23
VMSL Resgn Ltr Venkatesh V 21 jan 2015 Ack Copy.pdf - 3 (201290575)
Add to Cart
2015-01-23
VMSL Resgn Ltr Venkatesh V 21 jan 2015.pdf - 1 (201290575)
Add to Cart
2014-10-15
Resignation of Director
Add to Cart
2014-10-15
VMSL Resignation Dilip Pal 22 August 2014 Acknowledgement.pdf - 2 (201290574)
Add to Cart
2014-10-15
VMSL Resignation Dilip Pal 22 August 2014 Acknowledgement.pdf - 3 (201290574)
Add to Cart
2014-10-15
VMSL Resignation Dilip Pal 22 August 2014.pdf - 1 (201290574)
Add to Cart
2011-10-10
Fresh Certificate of Incorporation Consequent upon Change of Name-031011.PDF
Add to Cart
2007-07-03
Fresh Certificate of Incorporation Consequent upon Change of Name-030707.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-09-10
Copy of court order or NCLT or CLB or order by any other competent authority.-10092018
Add to Cart
2018-09-10
Optional Attachment-(1)-10092018
Add to Cart
2018-09-10
Optional Attachment-(2)-10092018
Add to Cart
2018-09-10
Optional Attachment-(3)-10092018
Add to Cart
2018-09-10
Optional Attachment-(4)-10092018
Add to Cart
2018-09-10
Optional Attachment-(5)-10092018
Add to Cart
2018-08-31
Copy of court order or NCLT or CLB or order by any other competent authority.-31082018
Add to Cart
2018-08-31
Optional Attachment-(1)-31082018
Add to Cart
2018-08-31
Optional Attachment-(2)-31082018
Add to Cart
2018-08-22
Copy of MGT-8-22082018
Add to Cart
2018-08-22
List of share holders, debenture holders;-22082018
Add to Cart
2018-08-22
Optional Attachment-(1)-22082018
Add to Cart
2018-08-10
Copy of board resolution-10082018
Add to Cart
2018-08-10
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -10082018
Add to Cart
2018-08-10
Copy of shareholders resolution-10082018
Add to Cart
2018-08-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09082018
Add to Cart
2018-08-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09082018 1
Add to Cart
2018-08-09
Optional Attachment-(1)-09082018
Add to Cart
2018-08-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08082018
Add to Cart
2018-08-08
Optional Attachment-(1)-08082018
Add to Cart
2018-07-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27072018
Add to Cart
2018-06-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27062018
Add to Cart
2018-06-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09062018
Add to Cart
2018-04-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29042018
Add to Cart
2018-04-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11042018
Add to Cart
2018-04-11
Optional Attachment-(1)-11042018
Add to Cart
2018-04-11
Optional Attachment-(4)-11042018
Add to Cart
2018-04-11
Optional Attachment-(5)-11042018
Add to Cart
2018-02-16
Copy of court order or NCLT or CLB or order by any other competent authority.-16022018
Add to Cart
2018-02-16
Optional Attachment-(1)-16022018
Add to Cart
2018-02-16
Optional Attachment-(2)-16022018
Add to Cart
2017-11-25
Copy of MGT-8-25112017
Add to Cart
2017-11-25
List of share holders, debenture holders;-25112017
Add to Cart
2017-10-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23102017
Add to Cart
2017-08-23
-23082017
Add to Cart
2017-08-23
Optional Attachment-(1)-23082017
Add to Cart
2017-08-23
Optional Attachment-(2)-23082017
Add to Cart
2017-07-28
Copy of board resolution-28072017
Add to Cart
2017-07-28
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -28072017
Add to Cart
2017-07-28
Copy of shareholders resolution-28072017
Add to Cart
2017-07-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21072017
Add to Cart
2017-07-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21072017 1
Add to Cart
2017-07-21
Optional Attachment-(1)-21072017
Add to Cart
2017-07-21
Optional Attachment-(2)-21072017
Add to Cart
2017-06-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29062017
Add to Cart
2017-06-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29062017 1
Add to Cart
2017-06-14
Copies of the utility bills as mentioned above (not older than two months)-14062017
Add to Cart
2017-06-14
Copy of altered Memorandum of association-14062017
Add to Cart
2017-06-14
Copy of board resolution authorizing giving of notice-14062017
Add to Cart
2017-06-14
Copy of the duly attested latest financial statement-14062017
Add to Cart
2017-06-14
Optional Attachment-(1)-14062017
Add to Cart
2017-06-14
Optional Attachment-(2)-14062017
Add to Cart
2017-06-14
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14062017
Add to Cart
2017-06-07
Copy of court order or NCLT or CLB or order by any other competent authority.-07062017
Add to Cart
2017-03-25
Optional Attachment-(1)-25032017
Add to Cart
2017-03-25
Optional Attachment-(2)-25032017
Add to Cart
2017-03-25
Optional Attachment-(3)-25032017
Add to Cart
2017-03-25
Optional Attachment-(4)-25032017
Add to Cart
2017-03-25
Optional Attachment-(5)-25032017
Add to Cart
2017-03-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09032017
Add to Cart
2017-03-09
Optional Attachment-(1)-09032017
Add to Cart
2017-03-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01032017
Add to Cart
2017-01-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19012017
Add to Cart
2017-01-19
Optional Attachment-(1)-19012017
Add to Cart
2017-01-19
Optional Attachment-(2)-19012017
Add to Cart
2017-01-19
Optional Attachment-(3)-19012017
Add to Cart
2016-12-02
Copy of MGT-8-02122016
Add to Cart
2016-12-02
List of share holders, debenture holders;-02122016
Add to Cart
2016-12-02
Optional Attachment-(1)-02122016
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
2016-10-18
Copy of Board or Shareholders? resolution-18102016
Add to Cart
2016-10-18
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-18102016
Add to Cart
2016-09-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30092016
Add to Cart
2016-09-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092016
Add to Cart
2016-09-21
Optional Attachment-(1)-21092016
Add to Cart
2016-06-28
Copy of Board or Shareholders? resolution-28062016
Add to Cart
2016-06-28
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-28062016
Add to Cart
2016-06-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22062016
Add to Cart
2016-06-22
Optional Attachment-(1)-22062016
Add to Cart
2016-05-27
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -27052016
Add to Cart
2016-05-27
Copy of shareholders resolution-27052016
Add to Cart
2016-05-09
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -09052016
Add to Cart
2016-05-09
Copy of shareholders resolution-09052016
Add to Cart
2016-05-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02052016
Add to Cart
2016-03-07
Copy of contract- if any-070316.PDF
Add to Cart
2016-03-07
Copy of contract- if any-070316.PDF 1
Add to Cart
2016-03-07
List of allottees-070316.PDF
Add to Cart
2016-03-07
List of allottees-070316.PDF 1
Add to Cart
2016-03-07
Optional Attachment 1-070316.PDF
Add to Cart
2016-03-07
Optional Attachment 1-070316.PDF 1
Add to Cart
2016-03-07
Resltn passed by the BOD-070316.PDF
Add to Cart
2016-03-07
Resltn passed by the BOD-070316.PDF 1
Add to Cart
2016-02-12
Others-120216.PDF
Add to Cart
2016-02-11
Copy of the Court-Company Law Board Order-110216.PDF
Add to Cart
2016-02-11
Optional Attachment 1-110216.PDF
Add to Cart
2016-02-11
Optional Attachment 2-110216.PDF
Add to Cart
2016-02-11
Optional Attachment 3-110216.PDF
Add to Cart
2016-02-11
Optional Attachment 4-110216.PDF
Add to Cart
2016-02-08
Evidence of cessation-080216.PDF
Add to Cart
2016-02-04
Declaration by person-040216.PDF
Add to Cart
2016-02-04
Declaration by person-040216.PDF 1
Add to Cart
2016-02-04
Declaration by person-040216.PDF 2
Add to Cart
2016-02-04
Optional Attachment 1-040216.PDF
Add to Cart
2016-02-04
Optional Attachment 1-040216.PDF 1
Add to Cart
2016-02-04
Optional Attachment 2-040216.PDF
Add to Cart
2016-02-04
Optional Attachment 2-040216.PDF 1
Add to Cart
2016-02-04
Optional Attachment 3-040216.PDF
Add to Cart
2016-02-04
Optional Attachment 4-040216.PDF
Add to Cart
2016-02-04
Optional Attachment 5-040216.PDF
Add to Cart
2016-01-27
Optional Attachment 1-270116.PDF
Add to Cart
2016-01-27
Optional Attachment 2-270116.PDF
Add to Cart
2016-01-06
Optional Attachment 1-060116.PDF
Add to Cart
2016-01-06
Optional Attachment 2-060116.PDF
Add to Cart
2016-01-05
Copy of contract- if any-050116.PDF
Add to Cart
2016-01-05
List of allottees-050116.PDF
Add to Cart
2016-01-05
Optional Attachment 1-050116.PDF
Add to Cart
2016-01-05
Resltn passed by the BOD-050116.PDF
Add to Cart
2015-12-16
Copy of the Court-Company Law Board Order-161215.PDF
Add to Cart
2015-12-16
Optional Attachment 1-161215.PDF
Add to Cart
2015-12-16
Optional Attachment 2-161215.PDF
Add to Cart
2015-12-16
Optional Attachment 3-161215.PDF
Add to Cart
2015-12-16
Optional Attachment 4-161215.PDF
Add to Cart
2015-12-11
Optional Attachment 5-111215.PDF
Add to Cart
2015-10-30
Evidence of cessation-291015.PDF
Add to Cart
2015-10-20
Optional Attachment 1-201015.PDF
Add to Cart
2015-09-11
Copy of resolution-110915.PDF
Add to Cart
2015-09-11
Optional Attachment 1-110915.PDF
Add to Cart
2015-09-11
Optional Attachment 1-110915.PDF 1
Add to Cart
2015-09-10
Declaration of the appointee Director- in Form DIR-2-100915.PDF
Add to Cart
2015-09-10
Optional Attachment 1-100915.PDF
Add to Cart
2015-09-10
Optional Attachment 2-100915.PDF
Add to Cart
2015-09-10
Optional Attachment 3-100915.PDF
Add to Cart
2015-08-06
Copy of resolution-060815.PDF
Add to Cart
2015-08-05
Copy of resolution-050815.PDF
Add to Cart
2015-07-10
Board resolution-100715.PDF
Add to Cart
2015-07-10
Optional Attachment 1-100715.PDF
Add to Cart
2015-07-08
Copy of resolution-080715.PDF
Add to Cart
2015-07-08
Copy of resolution-080715.PDF 1
Add to Cart
2015-06-15
Copy of Board Resolution-150615.PDF
Add to Cart
2015-06-15
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-150615.PDF
Add to Cart
2015-06-15
Copy of resolution-150615.PDF
Add to Cart
2015-06-15
Copy of resolution-150615.PDF 1
Add to Cart
2015-06-15
Copy of shareholder resolution-150615.PDF
Add to Cart
2015-06-15
Optional Attachment 1-150615.PDF
Add to Cart
2015-06-15
Optional Attachment 1-150615.PDF 1
Add to Cart
2015-06-15
Optional Attachment 1-150615.PDF 2
Add to Cart
2015-06-15
Optional Attachment 2-150615.PDF
Add to Cart
2015-06-15
Optional Attachment 2-150615.PDF 1
Add to Cart
2015-05-18
Copy of resolution-180515.PDF
Add to Cart
2015-04-18
Copy of Board Resolution-180415.PDF
Add to Cart
2015-04-18
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-180415.PDF
Add to Cart
2015-04-18
Copy of resolution-180415.PDF
Add to Cart
2015-04-18
Copy of resolution-180415.PDF 1
Add to Cart
2015-04-18
Declaration of the appointee Director- in Form DIR-2-180415.PDF
Add to Cart
2015-04-18
Interest in other entities-180415.PDF
Add to Cart
2015-04-18
Optional Attachment 1-180415.PDF
Add to Cart
2015-04-18
Optional Attachment 1-180415.PDF 1
Add to Cart
2015-04-18
Optional Attachment 1-180415.PDF 2
Add to Cart
2015-04-18
Optional Attachment 2-180415.PDF
Add to Cart
2015-04-18
Optional Attachment 2-180415.PDF 1
Add to Cart
2015-04-09
Board resolution-090415.PDF
Add to Cart
2015-04-09
Optional Attachment 1-090415.PDF
Add to Cart
2015-03-11
Copy of resolution-110315.PDF
Add to Cart
2015-03-11
Optional Attachment 1-110315.PDF
Add to Cart
2015-03-11
Optional Attachment 2-110315.PDF
Add to Cart
2015-02-26
Copy of resolution-260215.PDF
Add to Cart
2015-02-26
Optional Attachment 1-260215.PDF
Add to Cart
2015-02-26
Optional Attachment 2-260215.PDF
Add to Cart
2015-01-22
Declaration of the appointee Director- in Form DIR-2-220115.PDF
Add to Cart
2015-01-22
Evidence of cessation-220115.PDF
Add to Cart
2015-01-22
Interest in other entities-220115.PDF
Add to Cart
2015-01-22
Optional Attachment 1-220115.PDF
Add to Cart
2015-01-22
Optional Attachment 1-220115.PDF 1
Add to Cart
2015-01-22
Optional Attachment 2-220115.PDF
Add to Cart
2014-12-23
Declaration of the appointee Director- in Form DIR-2-231214.PDF
Add to Cart
2014-12-23
Interest in other entities-231214.PDF
Add to Cart
2014-12-23
Letter of Appointment-231214.PDF
Add to Cart
2014-12-18
Evidence of cessation-181214.PDF
Add to Cart
2014-12-18
Optional Attachment 1-181214.PDF
Add to Cart
2014-12-18
Optional Attachment 2-181214.PDF
Add to Cart
2014-10-10
Copy of resolution-091014.PDF
Add to Cart
2014-10-10
Optional Attachment 1-091014.PDF
Add to Cart
2014-10-10
Optional Attachment 1-101014.PDF
Add to Cart
2014-09-26
Optional Attachment 1-260914.PDF
Add to Cart
2014-09-26
Optional Attachment 2-260914.PDF
Add to Cart
2014-09-26
Optional Attachment 3-260914.PDF
Add to Cart
2014-09-19
Evidence of cessation-190914.PDF
Add to Cart
2014-09-19
Evidence of cessation-190914.PDF 1
Add to Cart
2014-09-19
Optional Attachment 1-190914.PDF
Add to Cart
2014-09-19
Optional Attachment 1-190914.PDF 1
Add to Cart
2014-08-11
Copy of resolution-110814.PDF
Add to Cart
2014-07-29
Copy of resolution-290714.PDF
Add to Cart
2013-12-20
Optional Attachment 1-201213.PDF
Add to Cart
2013-09-02
Copy of the intimation received from the company-020913.PDF
Add to Cart
2013-05-03
Copy of Board Resolution-030513.PDF
Add to Cart
2013-05-03
Copy of Board Resolution-030513.PDF 1
Add to Cart
2013-05-03
Scheme of Arrangement- Amalgamation-030513.PDF
Add to Cart
2013-05-03
Scheme of Arrangement- Amalgamation-030513.PDF 1
Add to Cart
2013-04-22
Copy of resolution-220413.PDF
Add to Cart
2013-04-22
Optional Attachment 1-220413.PDF
Add to Cart
2012-12-07
Copy of the intimation received from the company-071212.PDF
Add to Cart
2012-11-01
Copy of Board Resolution-011112.PDF
Add to Cart
2012-11-01
Scheme of Arrangement- Amalgamation-011112.PDF
Add to Cart
2012-10-25
Copy of resolution-251012.PDF
Add to Cart
2012-10-25
Optional Attachment 1-251012.PDF
Add to Cart
2012-10-12
Optional Attachment 1-121012.PDF
Add to Cart
2012-10-12
Optional Attachment 1-121012.PDF 1
Add to Cart
2012-07-05
Evidence of cessation-050712.PDF
Add to Cart
2012-07-05
Optional Attachment 1-050712.PDF
Add to Cart
2012-07-04
Optional Attachment 1-040712.PDF
Add to Cart
2012-07-04
Optional Attachment 2-040712.PDF
Add to Cart
2012-07-02
Copy of resolution-020712.PDF
Add to Cart
2012-07-02
Optional Attachment 1-020712.PDF
Add to Cart
2012-04-25
Copy of Board Resolution-250412.PDF
Add to Cart
2012-04-19
Copy of shareholder resolution-190412.PDF
Add to Cart
2012-04-19
Evidence of cessation-190412.PDF
Add to Cart
2012-04-19
Optional Attachment 1-190412.PDF
Add to Cart
2012-04-19
Optional Attachment 1-190412.PDF 1
Add to Cart
2012-02-22
Evidence of cessation-220212.PDF
Add to Cart
2012-02-22
Optional Attachment 1-220212.PDF
Add to Cart
2012-02-22
Optional Attachment 2-220212.PDF
Add to Cart
2012-02-20
Optional Attachment 1-200212.PDF
Add to Cart
2011-11-16
Copy of the intimation received from the company-161111.PDF
Add to Cart
2011-10-21
Optional Attachment 3-211011.PDF
Add to Cart
2011-10-21
Optional Attachment 4-211011.PDF
Add to Cart
2011-10-03
Minutes of Meeting-031011.PDF
Add to Cart
2011-10-03
Optional Attachment 1-031011.PDF
Add to Cart
2011-09-29
AoA - Articles of Association-290911.PDF
Add to Cart
2011-09-29
Copy of resolution-290911.PDF
Add to Cart
2011-09-29
MoA - Memorandum of Association-290911.PDF
Add to Cart
2011-09-29
Optional Attachment 1-290911.PDF
Add to Cart
2011-09-29
Optional Attachment 2-290911.PDF
Add to Cart
2011-08-10
Copy of Board Resolution-100811.PDF
Add to Cart
2011-07-14
Evidence of cessation-130711.PDF
Add to Cart
2011-07-14
Optional Attachment 1-130711.PDF
Add to Cart
2011-05-25
Final Order of HC for Demerger.pdf - 3 (212173317)
Add to Cart
2011-05-25
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-05-25
Optional Attachment 1-250511.PDF
Add to Cart
2011-05-25
Optional Attachment 2-250511.PDF
Add to Cart
2011-05-25
Optional Attachment 3-250511.PDF
Add to Cart
2011-05-25
SRN B11910767 ACKNOWLEDGMENT OF PHYSICAL COPY.pdf - 2 (212173317)
Add to Cart
2011-05-25
SRN B11910767 CLARIFICATION.pdf - 1 (212173317)
Add to Cart
2011-05-19
Declaration by person-190511.PDF
Add to Cart
2011-05-19
Declaration by person-190511.PDF 1
Add to Cart
2011-05-10
Copy of the Court-Company Law Board Order-100511.PDF
Add to Cart
2011-05-03
Evidence of cessation-030511.PDF
Add to Cart
2011-05-03
Optional Attachment 1-030511.PDF
Add to Cart
2011-04-30
Copy of Board Resolution-300411.PDF
Add to Cart
2011-04-30
Copy of shareholder resolution-300411.PDF
Add to Cart
2011-04-30
Optional Attachment 1-300411.PDF
Add to Cart
2011-04-30
Optional Attachment 2-300411.PDF
Add to Cart
2011-04-30
Optional Attachment 3-300411.PDF
Add to Cart
2011-03-31
Evidence of cessation-310311.PDF
Add to Cart
2011-03-31
Optional Attachment 2-310311.PDF
Add to Cart
2011-02-21
Evidence of cessation-210211.PDF
Add to Cart
2011-02-21
Optional Attachment 1-210211.PDF
Add to Cart
2011-01-05
Optional Attachment 1-050111.PDF
Add to Cart
2010-12-24
Evidence of cessation-241210.PDF
Add to Cart
2010-12-24
Optional Attachment 1-241210.PDF
Add to Cart
2010-12-23
Optional Attachment 1-231210.PDF
Add to Cart
2010-07-27
Optional Attachment 1-270710.PDF
Add to Cart
2010-07-27
Optional Attachment 2-270710.PDF
Add to Cart
2010-07-27
Optional Attachment 3-270710.PDF
Add to Cart
2010-03-22
Optional Attachment 1-220310.PDF
Add to Cart
2010-03-22
Optional Attachment 2-220310.PDF
Add to Cart
2010-03-09
Evidence of cessation-090310.PDF
Add to Cart
2010-03-09
Optional Attachment 1-090310.PDF
Add to Cart
2010-03-09
Optional Attachment 2-090310.PDF
Add to Cart
2010-03-09
Optional Attachment 3-090310.PDF
Add to Cart
2010-02-05
Declaration by person-050210.PDF
Add to Cart
2010-02-05
Declaration by person-050210.PDF 1
Add to Cart
2010-02-05
Declaration by person-050210.PDF 2
Add to Cart
2009-12-29
Optional Attachment 1-291209.PDF
Add to Cart
2009-10-30
Evidence of cessation-301009.PDF
Add to Cart
2009-10-05
Certificate of Registration for Modification of Mortgage-230709.PDF
Add to Cart
2009-09-18
Certificate of Registration for Modification of Mortgage-160709.PDF
Add to Cart
2009-09-16
Copy of the Court-Company Law Board Order-160909.PDF
Add to Cart
2009-09-16
Optional Attachment 1-160909.PDF
Add to Cart
2009-09-16
Optional Attachment 2-160909.PDF
Add to Cart
2009-08-28
Optional Attachment 1-280809.PDF
Add to Cart
2009-08-04
Optional Attachment 1-040809.PDF
Add to Cart
2009-07-23
Instrument of creation or modification of charge-230709.PDF
Add to Cart
2009-07-23
Optional Attachment 1-230709.PDF
Add to Cart
2009-07-23
Optional Attachment 2-230709.PDF
Add to Cart
2009-07-16
Instrument of details of the charge-160709.PDF
Add to Cart
2009-07-16
Optional Attachment 1-160709.PDF
Add to Cart
2009-07-06
Evidence of cessation-060709.PDF
Add to Cart
2009-07-06
Optional Attachment 1-060709.PDF
Add to Cart
2009-04-22
Optional Attachment 1-220409.PDF
Add to Cart
2009-04-17
Evidence of cessation-170409.PDF
Add to Cart
2009-04-17
Optional Attachment 1-170409.PDF
Add to Cart
2009-04-17
Optional Attachment 2-170409.PDF
Add to Cart
2009-03-30
Copy of Board Resolution-300309.PDF
Add to Cart
2009-03-30
Copy of shareholder resolution-300309.PDF
Add to Cart
2009-03-30
Optional Attachment 1-300309.PDF
Add to Cart
2009-02-25
Evidence of cessation-250209.PDF
Add to Cart
2009-02-25
Optional Attachment 1-250209.PDF
Add to Cart
2009-02-20
Copy of resolution-200209.PDF
Add to Cart
2009-02-20
Optional Attachment 1-200209.PDF
Add to Cart
2009-02-20
Optional Attachment 2-200209.PDF
Add to Cart
2009-02-20
Optional Attachment 3-200209.PDF
Add to Cart
2009-02-16
Certificate of Registration for Modification of Mortgage-160209.PDF
Add to Cart
2009-02-16
Optional Attachment 1-160209.PDF
Add to Cart
2009-02-13
Evidence of cessation-130209.PDF
Add to Cart
2009-02-13
Instrument of details of the charge-130209.PDF
Add to Cart
2009-02-13
Optional Attachment 1-130209.PDF
Add to Cart
2009-02-13
Others-130209.PDF
Add to Cart
2009-01-29
Evidence of cessation-290109.PDF
Add to Cart
2009-01-29
Optional Attachment 1-290109.PDF
Add to Cart
2009-01-29
Optional Attachment 1-290109.PDF 1
Add to Cart
2008-12-01
Optional Attachment 1-011208.PDF
Add to Cart
2008-11-26
Evidence of cessation-261108.PDF
Add to Cart
2008-11-25
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--251108.PDF
Add to Cart
2008-11-21
Copy of resolution-211108.PDF
Add to Cart
2008-11-21
MoA - Memorandum of Association-211108.PDF
Add to Cart
2008-11-21
Optional Attachment 1-211108.PDF
Add to Cart
2008-11-21
Optional Attachment 2-211108.PDF
Add to Cart
2008-09-09
Copy of resolution-090908.PDF
Add to Cart
2008-09-09
Optional Attachment 1-090908.PDF
Add to Cart
2008-09-09
Optional Attachment 1-090908.PDF 1
Add to Cart
2008-09-09
Optional Attachment 2-090908.PDF
Add to Cart
2008-09-08
Copy of intimation received-080908.PDF
Add to Cart
2008-06-13
Evidence of cessation-130608.PDF
Add to Cart
2008-06-13
Optional Attachment 1-130608.PDF
Add to Cart
2008-04-15
Certificate of Registration for Modification of Mortgage-150408.PDF
Add to Cart
2008-04-03
Instrument of details of the charge-030408.PDF
Add to Cart
2008-04-03
Optional Attachment 1-030408.PDF
Add to Cart
2008-04-03
Optional Attachment 2-030408.PDF
Add to Cart
2008-04-03
Optional Attachment 3-030408.PDF
Add to Cart
2008-04-03
Optional Attachment 4-030408.PDF
Add to Cart
2008-03-31
Others-310308.PDF
Add to Cart
2008-03-31
Others-310308.PDF 1
Add to Cart
2008-03-30
Copy of Board Resolution-300308.PDF
Add to Cart
2008-03-30
Copy of resolution-300308.PDF
Add to Cart
2008-03-30
Copy of shareholder resolution-300308.PDF
Add to Cart
2008-03-30
Optional Attachment 1-300308.PDF
Add to Cart
2008-03-30
Optional Attachment 1-300308.PDF 1
Add to Cart
2008-01-01
Certificate of Registration for Modification of Mortgage-010108.PDF
Add to Cart
2007-12-28
Instrument of details of the charge-281207.PDF
Add to Cart
2007-12-28
Optional Attachment 1-281207.PDF
Add to Cart
2007-12-28
Optional Attachment 2-281207.PDF
Add to Cart
2007-12-28
Optional Attachment 3-281207.PDF
Add to Cart
2007-12-28
Optional Attachment 4-281207.PDF
Add to Cart
2007-12-21
Optional Attachment 1-211207.PDF
Add to Cart
2007-10-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--241007.PDF
Add to Cart
2007-10-20
Altered Article of Association-201007.PDF
Add to Cart
2007-10-20
Altered Memorandum of Association-201007.PDF
Add to Cart
2007-10-20
Copy of resolution-201007.PDF
Add to Cart
2007-10-20
Others-201007.PDF
Add to Cart
2007-08-22
Optional Attachment 1-220807.PDF
Add to Cart
2007-08-22
Optional Attachment 1-220807.PDF 1
Add to Cart
2007-07-16
Copy of intimation received-160707.PDF
Add to Cart
2007-07-16
Optional Attachment 1-160707.PDF
Add to Cart
2007-06-25
Minutes of Meeting-250607.PDF
Add to Cart
2007-06-21
AoA - Articles of Association-210607.PDF
Add to Cart
2007-06-21
Copy of resolution-210607.PDF
Add to Cart
2007-06-21
MoA - Memorandum of Association-210607.PDF
Add to Cart
2007-06-21
Optional Attachment 1-210607.PDF
Add to Cart
2007-06-07
Evidence of cessation-070607.PDF
Add to Cart
2007-05-28
Copy of Board Resolution-280507.PDF
Add to Cart
2007-05-28
Optional Attachment 1-280507.PDF
Add to Cart
2007-02-05
Copy of resolution-050207.PDF
Add to Cart
2007-01-31
Evidence of cessation-310107.PDF
Add to Cart
2007-01-31
Photograph1-310107.PDF
Add to Cart
2007-01-31
Photograph2-310107.PDF
Add to Cart
2006-12-06
Copy of resolution-061206.PDF
Add to Cart
2006-12-06
Copy of resolution-061206.PDF 1
Add to Cart
2006-06-19
Certificate of Registration of Mortgage-280306.PDF
Add to Cart
2006-06-15
Certificate of Registration for Modification of Mortgage-150606.PDF
Add to Cart
2006-04-22
Copy of the agreement-220406.PDF
Add to Cart
2006-04-22
Others-220406.PDF
Add to Cart
2006-03-28
Instrument of details of the charge-220306.PDF
Add to Cart
2006-03-28
Optional Attachment 1-220306.PDF
Add to Cart
2006-03-28
Optional Attachment 2-220306.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2018-08-22
Annual Returns and Shareholder Information
Add to Cart
2018-08-22
Group_companies_31032018 - VMSL Debenture Holders as on 31 March 2018.pdf - 3 (376376531)
Add to Cart
2018-08-22
VMSL MGT-8.pdf - 2 (376376531)
Add to Cart
2018-08-22
VMSL Shareholders List as on 31 March 2018.pdf - 1 (376376531)
Add to Cart
2018-07-27
Company financials including balance sheet and profit & loss
Add to Cart
2018-07-27
Instance_Vodafone.xml - 1 (367085158)
Add to Cart
2018-04-29
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-29
Vodafone Mobile Services Limited Standalone_BalanceSheet 29-04-2018 V1.xml - 1 (266926306)
Add to Cart
2017-11-25
Copy of MGT-8.pdf - 2 (212173117)
Add to Cart
2017-11-25
Annual Returns and Shareholder Information
Add to Cart
2017-11-25
list of shareholders as on 31 March 2017.pdf - 1 (212173117)
Add to Cart
2016-12-02
Annexure to VMSL Annual Return 2015-16.pdf - 3 (201290982)
Add to Cart
2016-12-02
Annual Returns and Shareholder Information
Add to Cart
2016-12-02
VMSL - Form MGT-8 - Certificate by PCS.pdf - 2 (201290982)
Add to Cart
2016-12-02
VMSL - List of Shareholders March 31, 2016.pdf - 1 (201290982)
Add to Cart
2016-11-29
VMSL_Form_AOC-4_()_signed_RIDDHI85_20161129111416.pdf-29112016
Add to Cart
2016-11-29
VODAFONE MOBILE SERVICES LIMITED_FS.xml - 1 (201290981)
Add to Cart
2015-11-18
FmFS__9100.pdf.PDF
Add to Cart
2015-11-18
FmFS__9100.pdf.PDF 1
Add to Cart
2015-11-11
Annual Returns and Shareholder Information
Add to Cart
2015-11-11
List of Shareholders - VMSL.pdf - 2 (201290980)
Add to Cart
2015-11-11
VMSL Form MGT-8 Certificate by PCS.pdf - 1 (201290980)
Add to Cart
2015-11-09
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-09
VODAFONE_MOBILE_SERVICES_LIMITED_2014-15_Financial Statement.xml - 1 (201290977)
Add to Cart
2014-10-23
Annual Return VMSL 2014.pdf - 1 (201290975)
Add to Cart
2014-10-23
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-17
document in respect of balance sheet 10-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-16
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-16
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-16
VODAFONE_MOBILE_SERVICES_LIMITED_2013-14_Balance Sheet.xml - 1 (201290976)
Add to Cart
2014-10-16
VODAFONE_MOBILE_SERVICES_LIMITED_2013-14_Profit and Loss.xml - 1 (201290972)
Add to Cart
2014-10-16
document in respect of profit and loss account 10-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2013-09-14
document in respect of balance sheet 31-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-14
document in respect of profit and loss account 31-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-02
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-09-02
VODAFONE_MOBILE_SERVICES_LIMITED_2012_Balance Sheet.xml - 1 (201290971)
Add to Cart
2013-08-31
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-08-31
VODAFONE_MOBILE_SERVICES_LIMITED_2012_Profit and Loss.xml - 1 (201290970)
Add to Cart
2013-08-26
Annual Return VMSL 2013.pdf - 1 (201290969)
Add to Cart
2013-08-26
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-12-19
document in respect of balance sheet 08-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-19
document in respect of profit and loss account 08-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-15
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-15
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-15
voda-20120331_BS.xml - 1 (201290964)
Add to Cart
2012-12-15
voda-20120331_PL.xml - 1 (201290965)
Add to Cart
2012-11-23
Annual Return VMSL 2012.pdf - 1 (201290966)
Add to Cart
2012-11-23
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-16
BS-VODAFONE MOBILE SERVICES LIMITED.xml - 1 (201290957)
Add to Cart
2011-12-16
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-16
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-16
PL-VODAFONE MOBILE SERVICES LIMITED.xml - 1 (201290958)
Add to Cart
2011-12-16
document in respect of balance sheet 16-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-16
document in respect of profit and loss account 16-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-03
Annual Return VMSL 2011.pdf - 1 (201290961)
Add to Cart
2011-11-03
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-12-03
Annual_Return_VEMSL_2010.pdf - 1 (212173122)
Add to Cart
2010-12-03
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-12-01
212 - VEMSL Mar-2010.pdf - 2 (201290954)
Add to Cart
2010-12-01
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-12-01
Frm23ACA-011210 for the FY ending on-310310.OCT
Add to Cart
2010-12-01
VEMSL Annual Report Mar-2010.pdf - 1 (201290954)
Add to Cart
2010-12-01
VEMSL Annual Report Mar-2010.pdf - 1 (212173125)
Add to Cart
2009-09-04
Annual Return VEMSL 2009.pdf - 1 (201290953)
Add to Cart
2009-09-04
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-08-14
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-08-14
Frm23ACA-140809 for the FY ending on-310309.OCT
Add to Cart
2009-08-14
Section 212-Statement.pdf - 2 (201290951)
Add to Cart
2009-08-14
Section 212-Statement.pdf - 2 (201290952)
Add to Cart
2009-08-14
VEMSL Annual Report 2008-09.pdf - 1 (201290951)
Add to Cart
2009-08-14
VEMSL Annual Report 2008-09.pdf - 1 (201290952)
Add to Cart
2008-11-08
Annual Return VEMSL 2008.pdf - 1 (201290950)
Add to Cart
2008-11-08
AUDITED FINANCIAL STATEMENTS VEMSL - 15 MONTHS ENDED 31 MAR 2008.pdf - 1 (201290948)
Add to Cart
2008-11-08
AUDITED FINANCIAL STATEMENTS VEMSL - 15 MONTHS ENDED 31 MAR 2008.pdf - 1 (201290949)
Add to Cart
2008-11-08
Annual Returns and Shareholder Information
Add to Cart
2008-11-08
Balance Sheet & Associated Schedules
Add to Cart
2008-11-08
Profit & Loss Statement
Add to Cart
2008-11-08
VEMSL - 212 Statement.pdf - 2 (201290948)
Add to Cart
2007-11-01
Annual Returns and Shareholder Information
Add to Cart
2007-11-01
VEMSL-ANNUAL RETURN.pdf - 1 (201290945)
Add to Cart
2007-10-07
BALANCE SHEET.pdf - 1 (201290946)
Add to Cart
2007-10-07
Balance Sheet & Associated Schedules
Add to Cart
2007-10-07
Profit & Loss Statement
Add to Cart
2007-10-07
P & L.pdf - 1 (201290947)
Add to Cart
2007-10-07
P & L.pdf - 2 (201290947)
Add to Cart
2007-10-07
veslbalancesheet.pdf - 2 (201290946)
Add to Cart
2006-12-27
Annual Returns and Shareholder Information
Add to Cart
2006-12-14
BALANCE SHEET.pdf - 1 (201290944)
Add to Cart
2006-12-14
Balance Sheet & Associated Schedules
Add to Cart
2006-12-14
Profit & Loss Statement
Add to Cart
2006-12-14
PROFIT_&_LOSS.pdf - 1 (212173133)
Add to Cart
2006-12-14
statement of subsidiaries.pdf - 2 (201290944)
Add to Cart
2006-12-14
STATEMENT OF SUBSIDIARIES.pdf - 2 (212173133)
Add to Cart
2006-03-13
Annual Return.PDF
Add to Cart
2006-03-13
Balance Sheet.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,188 documents for ₹499 only

Download all 1,188 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 Vodafone Mobile Services Limited

You will receive an alert whenever a document is filed by Vodafone Mobile Services Limited.

Track this company
Top of page