Index of /uploads/2020/12
Name
Last modified
Size
Description
Parent Directory
-
B 10.Inprinciple_letter_to_company.pdf
2020-12-01 17:05
383K
B 5.Fund Deployment Certificate.pdf
2020-12-01 17:04
734K
B 6.SIGMA SOLVE LIMITED INDEPENDENT AUDIT REPORT FOR F.Y.2019-2020 A.Y. 2020-21_CONSOLIDATED.pdf
2020-12-01 17:04
807K
B 8.Due Diligencr Certificate.pdf
2020-12-01 17:05
932K
B 3.Statement of Tax Benefits.pdf
2020-12-01 17:04
1.0M
B 2.Board Resolution for 62(1)(C).pdf
2020-12-03 08:56
1.2M
A 1.Memorandum of Understanding Supplement Agreements.pdf
2020-12-03 08:56
1.3M
A 5.NSDL (1).pdf
2020-12-01 17:04
1.7M
A 5.NSDL.pdf
2020-12-01 17:05
1.7M
A 3.Underwriting Supplement Agreements.pdf
2020-12-01 17:17
2.1M
B 7.All Consent and Certificate.pdf
2020-12-01 17:05
2.2M
B 6.SIGMA SOLVE LIMITED INDEPENDENT AUDIT REPORT FOR F.Y.2019-2020 A.Y. 2020-21_STANDALONE (1).pdf
2020-12-01 17:04
2.3M
B 6.SIGMA SOLVE LIMITED INDEPENDENT AUDIT REPORT FOR F.Y.2019-2020 A.Y. 2020-21_STANDALONE.pdf
2020-12-01 17:04
2.3M
A 6.CDSL.pdf
2020-12-01 17:05
2.5M
A-7_Agreement.pdf
2020-12-01 17:04
2.6M
A 1.MOU.pdf
2020-12-03 08:56
2.6M
B 4.Restated Statements.pdf
2020-12-01 17:04
2.9M
A 4.Market Making Agreement.pdf
2020-12-01 17:04
4.4M
B 9.Copy of BR and SR for appointment of Mrs, Kalpana Prakashbhai Parikh s Whole TIme Director.pdf
2020-12-01 17:05
5.4M
B 9.Copy of BR and SR for appointment of Mr. Prakash Ratilal Parikh as Chairman cum Managing Director.pdf
2020-12-01 17:05
5.6M
A 3.Underwriting.pdf
2020-12-01 17:04
7.5M
B 2.Member Resolution.pdf
2020-12-03 08:57
8.0M
A 2.RTA Agreement.pdf
2020-12-03 08:57
10M
B 1. MOA and AOA.pdf
2020-12-03 08:57
12M
Apache/2.4.52 (Ubuntu) Server at documents.sigmasolve.in Port 80