Home
About
Our Team
Services
Wedding Management
Design & Decor
Live Events
Destination Weddings
Entertainment
Political Activations
Corporate Events
Exhibits
Our Venues
Awards
Investors
Clients
Contact us
Investors
Annual General Meeting
+
Voting Results & Scrutinizer's Report of 23rd AGM
23rd AGM Proceedings & Outcome
Notice of the 23rd Annual General Meeting
VOTING RESULTS AND SCRUTINIZER REPORT for 22nd Annual General Meeting
PROCEEDINGS OF 22nd ANNUAL GENERAL MEETING
NOTICE OF 22nd ANNUAL GENERAL MEETING
VOTING RESULTS & SCRUTINIZER REPORT for 21st ANNUAL GENERAL MEETING
PROCEEDINGS of 21st Annual General Meeting
NOTICE OF 21st ANNUAL GENERAL MEETING
Newspaper Publications
+
Newspaper Notice of Board Meeting to be held on 28.01.2021
Un-Audited Financial Results for the quarter and half year ended 30th September 2020
Newspaper Notice of Board Meeting to be held on 09.11.2020
Newspaper publication of 23rd AGM Notice
Public Notice before sending annual report for 23rd AGM
Un-Audited Financial Results for the quarter ended 30th June 2020
Newspaper Notice of Board Meeting to be held on 09.09.2020
Newspaper Publication of Audited Financial Results of half year ended 30.09.2019
Notice of Board Meeting to be held on 23.03.2020
Stock Exchange Filing
-
For the period ended 31.12.2020
Reconciliation of Share Capital Audit Report - Regulation 76 of SEBI (Depositories and Participants) Regulation, 2018.
Certificate under Regulation 74(5) of the Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018
Closure of Trading Window
Statement of Investor Complaint - Regulation 13 (3) of SEBI (LODR), 2015
For the period ended 30.09.2020
Disclosure of Related Party Transactions for the half year ended 30.09.2020
Reconciliation of Share Capital Audit Report - Regulation 76 of SEBI (Depositories and Participants) Regulation, 2018.
Certificate - Regulation 40(9) of SEBI (LODR), 2015.
Compliance Certificate - Reg 7 (3) of SEBI (LODR) Regulations, 2015.
Statement of Investor Complaint - Regulation 13 (3) of SEBI(LODR), 2015.
For the period ended 30.06.2020
Reconciliation of Share Capital Audit Report - Regulation 76 of SEBI (Depositories and Participants) Regulation, 2018.
Statement of Investor Complaint - Regulation 13 (3) of SEBI(LODR), 2015.
For the period 31.03.2020
Disclosure of Related Party Transactions for the year ended 31.03.2020
Annual Secretarial Compliance Report
Investor Presentation
Reconciliation of Share Capital Audit Report - Regulation 76 of SEBI (Depositories and Participants) Regulation, 2018.
COMPLIANCE CERTIFICATE-REG 7(3) OF SEBI (LODR), 2015.
CERTIFICATE - REGULATION 40(9) OF SEBI(LODR), 2015.
Statement of Investor Complaint - Regulation 13 (3) of SEBI(LODR), 2015.
For the period 31.12.2019
Reconciliation of Share Capital Audit Report - Regulation 76 of SEBI (Depositories and Participants) Regulation, 2018.
Statement of Investor Complaint - Regulation 13 (3) of SEBI(LODR), 2015.
For the period 30.09.2019
INVESTOR PRESENTATION.
For the period 30.09.2019
Statement of Investor Complaint - Regulation 13 (3) of SEBI(LODR), 2015.
Certificate - Regulation 40(9) of SEBI (LODR), 2015.
Compliance Certificate-Reg 7(3) of SEBI (LODR), 2015.
Reconciliation of Share Capital Audit Report - Regulation 76 of SEBI (Depositories and Participants) Regulation, 2018.
For the period 30.06.2019
Reconciliation of Share Capital Audit Report - Reg 55 A of SEBI (Depositories and Participants) Regulations 1996
Statement of Grievance Redressal Mechanism - Reg 13 (3) of SEBI (LODR) Reg, 2015.
For the period 31.03.2019
Press Release
Compliance Certificate-Reg.40(9) and 40(10) of SEBI (LODR) Reg. 2015.
Compliance Certificate - Reg 7 (3) of SEBI (LODR) Regulations, 2015.
Reconciliation of Share Capital Audit Report - Reg 55 A of SEBI (Depositories and Participants) Regulations, 1996.
Statement of Grievance Redressal Mechanism - Reg 13 (3) of SEBI (LODR) Reg, 2015.
For the period 31.12.2018
Reconciliation of Share Capital Audit Report - Reg 55 A of SEBI (Depositories and Participants) Regulations, 1996.
Statement of Grievance Redressal Mechanism - Reg 13 (3) of SEBI (LODR) Reg, 2015.
For the period 30.09.2018
Compliance Certificate-Reg.40(9) and 40(10) of SEBI (LODR) Reg. 2015
Compliance Certificate - Reg 7 (3) of SEBI (LODR) Regulations, 2015
Reconciliation of Share Capital Audit Report - Reg 55 A of SEBI (Depositories and Participants) Regulations, 1996
Statement of Grievance Redressal Mechanism - Reg 13 (3) of SEBI (LODR) Reg, 2015
For the period 30.06.2018
Reconciliation of Share Capital Audit Report - Reg 55 A of SEBI (Depositories and Participants) Regulations, 1996
Statement of Grievance Redressal Mechanism - Reg 13 (3) of SEBI (LODR) Reg, 2015
For the period 31.03.2018
Compliance Certificate-Reg.40(9) and 40(10) of SEBI (LODR) Reg. 2015.
Compliance Certificate - Reg 7 (3) of SEBI (LODR) Regulations, 2015.
Reconciliation of Share Capital Audit Report - Reg 55 A of SEBI (Depositories and Participants) Regulations, 1996
Statement of Grievance Redressal Mechanism - Reg 13 (3) of SEBI (LODR) Reg, 2015
Board of Directors & Its Committees
+
List of Directors
Committees of Board
Financials
+
Un-Audited Financial Results for the Quarter and half year ended 30th September 2020
Un-Audited Financial Results for the Quarter ended 30th June 2020
Financial Results of half and year ended 31.03.2020
Financial Results of Half year Ended on 30.09.2019
Financial Results of Half Year Ended 31.03.2019
Financial Results of Half Year Ended 30.09.2018
Financial Results of Half and Year Ended 31.03.2018
Shareholding Pattern
+
Shareholding Pattern as on 31.12.2020
Shareholding Pattern as on 30.09.2020
Shareholding Pattern as on 30.06.2020
Shareholding Pattern as on 31.03.2020
Shareholding Pattern As on 30.09.2019
Shareholding Pattern as on 31.03.2019
Shareholding Pattern as on 30.09.2018
Shareholding Pattern as on 31.03.2018
Shareholding Pattern as on 20.12.2017
Corporate Governance
+
POLICY FOR DETERMINATION OF MATERIALITY OF AND DEALING WITH RELATED PARTY TRANSACTIONS
POLICY OF AUDIT COMMITTEE
POLICY OF NOMINATION AND REMUNERATION COMMITTEE
POLICY OF STAKEHOLDERS’ RELATIONSHIP COMMITTEE
Code of Conduct
FAMILIARIASATION POLICY FOR INDEPENDENT DIRECTORS
Policy for Determining Materiality of Events
Policy for Preservation of Documents
Terms and Conditions of Appointments of Independent Director
Criteria of Making Payments to non-Executive Directors
Vigil Mechanism/Whistle Blower Policy
Code of Conduct And Fair Disclosure For Prohibition of Insider Trading
Annual Report
+
Annual Report for th FY 2019-2020
MGT- 9 2019
Annual Report 2019
Annual Report 2018
Annual Report 2017
Companies Act Compliances
+
Notice of Board Meeting on 28.01.2021
Outcome of Board Meeting on 09.11.2020
Notice of Board Meeting on 09.11.2020
Outcome of Board Meeting on 09.09.2020
Notice of Board Meeeting on 09.09.2020
Outcome of Board Meeting on 30.06.2020
Notice of Board Meeeting on 30.06.2020
Intimation of cancellation of Board Meeting to be held on 26.03.2020
Outcome of Board Meeting on 23.03.2020
Notice of Board Meeting 23.03.2020
Outcome of Board Meeting on 02.03.2020
Outcome of Board Meeting on 09.01.2020
Postal Ballot Notice
Outcome of Board Meeting on 02.11.2019
Press Release 02.11.2019
Outcome of Board Meeting 11.07.2019
Postal Ballot
Outcome of Board Meeting 25.05.2019
Outcome of Board Meeting 25.05.2018
Public Issue
+
Draft Prospectus
Prospectus
Grievances Cell
+
Grievance Redressal
Corporate Announcement
+
Analyst & Investor Meet on 21.01.2021
Disclosure under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 – Caution letter received from SEBI
Press Release MMU Masterclass Leena Bhushan
Press Release - MMU Masterclass with Guneet Virdi
Press Release - Matchmakers Conclave
Press Release- Vijay Arora Vice President North-EEMA
Touchwood Press Release - HNI Shaadi.com
Press Release Webinar Sustain and Emerge COVID-19
Press Release Digital Initiatives COVID-19
Touchwood Press Release Touchwood Wedding School
Analysts & Investor meet 10.01.2020
Touchwood Press Release _MMU
Postal Ballot Results 12.12.2019
Analysts & Investor meet 28.11.2019
Corrigendum of Postal Ballot
Postal Ballot Result_12.08.2019
Unclaimed and Unpaid Dividend
+
Unclaimed Dividend_2019-20_declared on 02.11.2019
Unclaimed Dividend 30.07.2019
COPYRIGHTS © 2020 MADE WITH ♥ BY AGENCYELEVEN100.