+91 93703 14747 / +91 98222 78825
ashwinb@mmpil.com
/
sales@mmpil.com
For Investors Email:
companysecretary@mmpil.com
Toggle main menu visibility
Home
About MMP
About
Infrastructure
Gallery
Products
Aluminium Powders & Pastes
AERATED CONCRETE ALUMINIUM POWDERS
ALUMINIUM POWDERS-EXPLOSIVE GRADE
PYROTECHNIC (FLAKE) ALUMINIUM POWDERS
ATOMIZED ALUMINIUM POWDERS
LEAFING ALUMINIUM POWDERS
ALUMINIUM PELLETS
Aluminium Conductors
ALL ALUMINIUM CONDUCTORS (AAC)
ALL ALUMINIUM ALLOY CONDUCTORS (AAAC)
ALUMINIUM CONDUCTOR STEEL REINFORCED (ACSR)
Investor Info
Quality
Contact Us
Investor Info
Investor Info
Investor Info
Investor Info
Investor Info
45 Annual General Meeting FY 2017-2018
45 Annual Report FY 2017-2018
Outcome of 45 Annual General Meeting - 31 August 2018
NSE – Declaration of Voting Results – 45 Annual General Meeting - 31 August 2018
Scrutiniser's Report - Consolidated
Scrutiniser's Report – e-Voting
Scrutiniser's Report – Physical Poll (Ballot) Voting
46 Annual General Meeting FY 2018-2019
46 Annual Report FY 2018-2019
Notice - 46 AGM - 21 August 2019
Annual Return – 46 AGM - 21 August 2019
Proxy Form - 46 AGM - 21 August 2019
Attendance Slip - 46 AGM - 21 August 2019
Route Map - 46 AGM - 21 August 2019
General Information
46 AGM Compliance 20.07.2019
Newspaper Clipping - English
Newspaper Clipping - Marathi
Outcome of 46 Annual General Meeting 21 August 2019
NSE – Declaration of Voting Results – 46 Annual General Meeting - 21 August 2019
Scrutiniser's Report – Consolidated
Scrutiniser's Report – e-Voting
Scrutiniser's Report – Physical Poll (Ballot) Voting
47 Annual General Meeting FY 2019-2020
47 Annual Report FY 2019-2020
Notice - 47 AGM - 12 August 2020
Annual Return - 47 AGM - 12 August 2020
Newspaper Clipping - English
Newspaper Clipping - Marathi
General Information
Outcome of 47 Annual General Meeting 12 August 2020
NSE – Declaration of Voting Results – 47 Annual General Meeting - 12 August 2020
Scrutiniser's Report – Consolidated
Postal Ballot
Postal Ballot Notice
Postal Ballot Form
Intimation for Postal Ballot Compliance - 19112019
Newspaper Clipping - English
Newspaper Clipping - Marathi
NSE - Declaration of Voting Results - Postal Ballot Notice dated 13 November 2019
Scrutiniser's Report - Consolidated - Postal Ballot Notice dated 13 November 2019
Information Memorandum
Information Memorandum dated 13 November 2019
Migration to Main Board of NSE
NSE In-principle approval for Migration of Securities 26122019
NSE In-principle approval for Issue of Bonus Shares 27122019
NSE In-principle approval for Listing of Bonus Shares 02012020
NSE Final Listing Approval for Bonus Issue 07012020
NSE Final Approval for Migration of Securities 07012020
Prospectus - 5 April 2018
Prospectus - 5 April 2018
Red Herring Prospectus – 12 March 2018
Red Herring Prospectus – 12 March 2018
Draft Red Herring Prospectus - 29 JAN 2018
Draft Red Herring Prospectus - 29 JAN 2018
Draft Red Herring Prospectus - 29 JAN 2018
NSE In-principle Approval for DRHP
Form II (Reg 20) – Memorandum acknowledging receipt of documents by RoC, MH - 06042018
Form II (Reg 20) – Memorandum acknowledging receipt of documents by RoC, MH - 06042018
Form II (Reg 20) – Memorandum acknowledging receipt of documents by RoC, MH - 15032018
Form II (Reg 20) – Memorandum acknowledging receipt of documents by RoC, MH - 15032018
BOARD MEETING
Board Meeting Notice 7 May 2018
Outcome of Board meeting 7 May 2018
Board Meeting Notice 30 May 2018
Outcome of Board meeting 30 May 2018
Board Meeting Notice 23 July 2018
Outcome of Board meeting 23 July 2018
Outcome of Board meeting 23 July 2018 (A)
Board Meeting Notice 31 August 2018
Outcome of Board meeting 31 August 2018
Board Meeting Notice 12 October 2018
Outcome of Board meeting 12 October 2018
Reply to Clarification sought by Exchange 19102018
Board Meeting Notice 02 February 2019
Outcome of Board meeting 02 February 2019
Reply to clarification sought by Exchange 05 February 2019
Board Meeting Notice 29 May 2019
Outcome for Board Meeting dated 29 May 2019
Intimation of Book Closure for 46 AGM
Statement of Deviation 31032019 under Reg 32
Board Meeting Notice 21 August 2019
Outcome for Board Meeting dated 21 August 2019
Board Meeting Notice 13 November 2019
Outcome of Board Meeting dated 13 November 2019
Utilization of IPO Proceeds 13 November 2019
Board Sub-Committee Meeting Notice 16 December 2019
Outcome for Board Sub-Committee Meeting dated 16 December 2019
Revised Outcome for Board Sub-Committee Meeting dated 16 December 2019
Board Meeting Notice 01 January 2020
Outcome of Board Meeting dated 01 January 2020
Board Meeting Notice 12 February 2020
Outcome of Board Meeting dated 12 February 2020
Board Meeting Notice 29 June 2020
Outcome of Board Meeting dated 29 June 2020
Board Meeting Notice 12 August 2020
Outcome of Board Meeting dated 12 August 2020
Board Meeting Notice 06 November 2020
Outcome of Board Meeting dated 06 November 2020
Board Meeting Notice 12 February 2021
Outcome of Board Meeting dated 12 February 2021
UPDATE
Update Dated 15 June 2018
Update Dated 23 July 2018
Update Dated 21 September 2018
Investors Presentation 13 October 2018
Update Dated 02 February 2019
Update dated 10 September 2019
Letter to NSE 11 March 2020 - Highest Turnover February 2020
Letter to NSE 23 May 2020 - Impact of COVID-19
Announcements
Intimation to NSE about Allocation to Anchor Investors
Intimation to NSE - Revision in Rating 29092018
Intimation to NSE - Investor Meet - 13102018
Letter to NSE - Reg. 32 Statement of Utilization of Funds - 12102018
Letter to NSE - Appointment of Market Maker 8 February 2019
Letter to NSE - Disclosure pursuant to 7(2) SEBI (PIT) Regulations
Letter to NSE - Disclosure pursuant to 29(2) SEBI (SAST) Regulations
Letter to NSE – Disclosure pursuant to 7(2) SEBI (PIT) Regulations 12.08.2019
Letter to NSE – Disclosure pursuant to 29(2) SEBI (SAST) Regulations 12.08.2019
Letter to NSE – Disclosure pursuant to 7(2) SEBI (PIT) Regulations 16.08.2019
Letter to NSE – Disclosure pursuant to 29(2) SEBI (SAST) Regulations 16.08.2019
Letter to NSE – Disclosure pursuant to 7(2) SEBI (PIT) Regulations 22.08.2019
Letter to NSE – Disclosure pursuant to 29(2) SEBI (SAST) Regulations 22.08.2019
Letter to NSE – Disclosure pursuant to 7(2) SEBI (PIT) Regulations 27.08.2019
Letter to NSE – Disclosure pursuant to 29(2) SEBI (SAST) Regulations 27.08.2019
Letter to NSE – Disclosure pursuant to 7(2) SEBI (PIT) Regulations 30.08.2019
Letter to NSE – Disclosure pursuant to 29(2) SEBI (SAST) Regulations 30.08.2019
Letter to NSE - Disclosure pursuant to 7(2) SEBI (PIT) Regulations 19.03.2020
Letter to NSE - Disclosure pursuant to 29(2) SEBI (SAST) Regulations 19.03.2020
Letter to NSE - Reply to Clarification sought by NSE 25062020
Letter to NSE - Disclosure pursuant to 7(2) SEBI (PIT) Regulations 20.08.2020
Letter to NSE – Disclosure pursuant to 29(2) SEBI (SAST) Regulations 20.08.2020
Letter to NSE – Disclosure pursuant to 7(2) SEBI (PIT) Regulations 27.08.2020
Letter to NSE – Disclosure pursuant to 29(2) SEBI (SAST) Regulations 27.08.2020
Letter to NSE – Disclosure pursuant to 7(2) SEBI (PIT) Regulations 29.08.2020
Letter to NSE – Disclosure pursuant to 29(2) SEBI (SAST) Regulations 29.08.2020
Letter to NSE – Disclosure pursuant to 7(2) SEBI (PIT) Regulations 02.09.2020
Letter to NSE – Disclosure pursuant to 29(2) SEBI (SAST) Regulations 02.09.2020
NSE Filling’s
30 June 2018 »
Reconciliation of Share Capital Audit 30 June 2018
Statement of Investor Complaints 30 June 2018
30 September 2018 »
Shareholding Pattern for Half Year ended 30 September 2018
Reconciliation of Share Capital Audit 30 September 2018
Certificate - Regulation 40(9) - 30 September 2018
31 December 2018 »
Reconciliation of Share Capital Audit 31 December 2018
31 March, 2019 »
Shareholding Pattern for Half Year ended 31 March 2019
Reconciliation of Share Capital Audit 31 March 2019
Statement of Certificate - Regulation 40(9) - 31 March 2019
30 June 2019 »
Reconciliation of Share Capital Audit 30 June 2019
30 September 2019 »
Reconciliation of Share Capital Audit 30 September 2019
Certificate - Regulation 40(9) - 30 September 2019
Shareholding Pattern for Half Year ended 30 September 2019
31 December 2019 »
Reconciliation of Share Capital Audit 31 December 2019
31 March 2020 »
Reconciliation of Share Capital Audit 31 March 2020
Shareholding Pattern for Quarter ended 31 March 2020
Certificate - Regulation 40(9) - 31 March 2020
Disclosures of Related Party Transactions for the Year ended 31 March 2020
30 June 2020 »
Reconciliation of Share Capital Audit 30 June 2020
Shareholding Pattern for Quarter ended 30 June 2020
Corporate Governance Report for the quarter ended 30 June 2020
30 September 2020 »
Reconciliation of Share Capital Audit 30 September 2020
Shareholding Pattern for Quarter ended 30 September 2020
Certificate - Regulation 40(9) - 30 September 2020
Disclosures of Related Party Transactions for the Year ended 30 September 2020
Corporate Governance Report for the quarter and half year ended 30 September 2020
31 December 2020 »
Reconciliation of Share Capital Audit 31 December 2020
Shareholding Pattern for Quarter ended 31 December 2020
Corporate Governance Report for the quarter ended 31 December 2020
31 March 2021 »
Reconciliation of Share Capital Audit 31 March 2021
Shareholding Pattern for Quarter ended 31 March 2021
Certificate - Regulation 40(9) - 31 March 2021
Charter Documents
Articles of Association
Memorandum of Association
Annual Reports
40 Annual Report - FY 2012-2013
41 Annual Report - FY 2013-2014
42 Annual Report - FY 2014-2015
43 Annual Report - FY 2015-2016
44 Annual Report - FY 2016-2017
45 Annual Report FY - 2017-2018
46 Annual Report FY - 2018-2019
47 Annual Report FY - 2019-2020
Financial Results
Audited Financial Results for the Year ended 31 March 2018
Unaudited Financial Results for the Half Year ended 30 September 2018
Audited Financial Results for the Year ended 31 March 2019
Unaudited Financial Results for the Half Year ended 30 September 2019
Statement of Deviation for the period ended 30092018
Statement of Deviation for the period ended 31032019
Statement of Deviation for the period ended 30092019
Audited Financial Results for the Year ended 31 March 2020
Un-audited Financial Results for the Quarter ended 30 June 2020
Un-audited Financial Results for the Quarter ended 30 September 2020
Un-audited Financial Results for the Quarter ended 31 December 2020
Registration Certificates
Certificate of Incorporation - 08101973
Certificate of Change of Name - 28121994
Certificate of Incorporation consequent on Change of Name - 18101984
Certificate of Incorporation consequent upon Chnage of Name - 19062012
Company Management
Board Committees »
Audit Committee
Corporate Social Responsibility (CSR) Committee
Nomination and Remuneration Committee
Project Monitoring Committee
Risk Management Committee
Share Transfer Committee
Stakeholders Relationship Committee
Board Sub-Committee
Board of Directors »
Board of Directors
Key Managerial Personnel »
Key Managerial Perosnnel
Code and Policy
MMP Code of Business Principles and Conduct
Salient Features of Appointment Letter for Independent Director
MMP code for Insider Trading
MMP Policy for Determination of Materiality
MMP Policy for Determining Material Subsidiary
MMP Policy on Document Preservation
MMP Policy on Materiality for the disclosures made in the offer document
MMP Policy on Materiality of RPT and dealing with RPT
Dividend Policy
Evaluation of the Board’s Performance
Induction, Training and Familiarization Program for Board Members
Policy on Anti-Sexual Harassment
Nomination & Remuneration Policy
Vigil Mechanism - Whistle Blower Policy