You are here

Certificates

Date

Title

₨ 149 Each

2017-03-22
CERTIFICATE OF REGISTRATION OF CHARGE-20170322
Add to Cart
2016-03-16
Certificate of Registration for Modification of Mortgage-160316.PDF
Add to Cart
2013-07-10
Certificate of Registration of Mortgage-100713.PDF
Add to Cart
2013-05-29
Certificate of Registration of Mortgage-290513.PDF
Add to Cart
2013-03-12
Memorandum of satisfaction of Charge-120313.PDF
Add to Cart
2013-01-17
Certificate of Registration of Mortgage-170113.PDF
Add to Cart
2012-07-17
Certificate of Registration of Mortgage-170712.PDF
Add to Cart
2011-07-19
Memorandum of satisfaction of Charge-180711.PDF
Add to Cart
2011-06-09
Certificate of Registration for Modification of Mortgage-090611.PDF
Add to Cart
2011-02-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--110211.PDF
Add to Cart
2010-11-30
Certificate of Registration of Mortgage-101110.PDF
Add to Cart
2010-06-19
Memorandum of satisfaction of Charge-020610.PDF
Add to Cart
2010-06-19
Memorandum of satisfaction of Charge-030610.PDF
Add to Cart
2010-06-19
Memorandum of satisfaction of Charge-030610.PDF 1
Add to Cart
2010-06-11
Certificate of Registration of Mortgage-200510.PDF
Add to Cart
2010-02-20
Certificate of Registration for Modification of Mortgage-180210.PDF
Add to Cart
2009-09-08
Memorandum of satisfaction of Charge-270809.PDF
Add to Cart
2009-05-21
Certificate of Registration for Modification of Mortgage-210509.PDF
Add to Cart
2009-04-01
Certificate of Registration of Mortgage-010409.PDF
Add to Cart
2009-03-25
Certificate of Registration of Mortgage-250309.PDF
Add to Cart
2009-02-20
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--200209.PDF
Add to Cart
2008-01-19
Certificate of Registration for Modification of Mortgage-190108.PDF
Add to Cart
2007-07-12
Certificate of Registration for Modification of Mortgage-120707.PDF
Add to Cart
2007-05-30
Certificate of Registration for Modification of Mortgage-300507.PDF
Add to Cart
2007-05-28
Certificate of Registration for Modification of Mortgage-280507.PDF
Add to Cart
2006-12-06
Certificate of Registration for Modification of Mortgage-061206.PDF
Add to Cart
2006-04-23
Certificate of Incorporation.PDF
Add to Cart
2006-04-23
Certificate of Incorporation.PDF 1
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-09-21
Resignation of Director
Add to Cart
2018-09-01
Notice of resignation filed with the company-01092018
Add to Cart
2018-09-01
Proof of dispatch-01092018
Add to Cart
2018-04-08
Resignation of Director
Add to Cart
2018-04-08
Notice of resignation filed with the company-08042018
Add to Cart
2018-04-08
Proof of dispatch-08042018
Add to Cart
2018-03-15
Resignation of Director
Add to Cart
2018-03-15
Notice of resignation filed with the company-15032018
Add to Cart
2018-03-15
Proof of dispatch-15032018
Add to Cart
2018-02-20
Resignation of Director
Add to Cart
2018-02-20
GILI Resignation 18 Feb 2018.pdf - 1 (231386099)
Add to Cart
2018-02-20
MC Regd AD Slip3.pdf - 2 (231386099)
Add to Cart
2018-02-20
Notice of resignation filed with the company-20022018
Add to Cart
2018-02-20
Proof of dispatch-20022018
Add to Cart
2017-10-03
CTC Gili Regularisation Nazura.pdf - 1 (231386045)
Add to Cart
2017-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-03
Optional Attachment-(1)-03102017
Add to Cart
2017-01-21
Acknowledgement received from company-21012017
Add to Cart
2017-01-21
Evidence of cessation;-21012017
Add to Cart
2017-01-21
Resignation of Director
Add to Cart
2017-01-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-21
Notice of resignation filed with the company-21012017
Add to Cart
2017-01-21
Notice of resignation;-21012017
Add to Cart
2017-01-21
Proof of dispatch-21012017
Add to Cart
2017-01-21
Resignation of Sudhir Mehta (ack copy)_3.1.2017.pdf - 1 (231386031)
Add to Cart
2017-01-21
Resignation of Sudhir Mehta (ack copy)_3.1.2017.pdf - 2 (231386041)
Add to Cart
2017-01-21
Resignation of Sudhir Mehta (ack copy)_3.1.2017.pdf - 3 (231386041)
Add to Cart
2017-01-21
Resignation of Sudhir Mehta_3.1.2017.pdf - 1 (231386041)
Add to Cart
2017-01-21
Resignation of Sudhir Mehta_3.1.2017.pdf - 2 (231386031)
Add to Cart
2016-12-19
16.12.2016 - Appointment of Nazura Ajaney - Gili India.pdf - 4 (231386026)
Add to Cart
2016-12-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19122016
Add to Cart
2016-12-19
DIR-2 - Nazura- Gili.pdf - 2 (231386026)
Add to Cart
2016-12-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-19
Interest in other entities - GILI --.pdf - 3 (231386026)
Add to Cart
2016-12-19
Interest in other entities;-19122016
Add to Cart
2016-12-19
Letter of appointment;-19122016
Add to Cart
2016-12-19
Letter of Appt - Nazura Ajaney - Gili.pdf - 1 (231386026)
Add to Cart
2016-12-19
Optional Attachment-(1)-19122016
Add to Cart
2016-11-25
1.10.2016_Appt of Mihir Joshi.pdf - 3 (231386019)
Add to Cart
2016-11-25
Appointment LETTER -MJ-Gili.pdf - 1 (231386019)
Add to Cart
2016-11-25
Consent to act as a CS of GILI - Mihir Joshi.pdf - 2 (231386019)
Add to Cart
2016-11-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25112016
Add to Cart
2016-11-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-25
Letter of appointment;-25112016
Add to Cart
2016-11-25
Optional Attachment-(1)-25112016
Add to Cart
2016-11-18
1.10.2016_Resignation of Saurabh Deshpande as CS.pdf - 3 (231386017)
Add to Cart
2016-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-18
Resignation letter of Saurabh Deshpande as CS.pdf - 2 (231386017)
Add to Cart
2016-11-18
Resignation of Saurabh Deshpande as CS _ack copy.pdf - 1 (231386017)
Add to Cart
2016-11-17
Evidence of cessation;-17112016
Add to Cart
2016-11-17
Notice of resignation;-17112016
Add to Cart
2016-11-17
Optional Attachment-(1)-17112016
Add to Cart
2011-03-09
Consent of Shiva as Manager in Gili India Ltd.pdf - 2 (231385907)
Add to Cart
2011-03-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-09
Resignation of Manoj Vankar as Manager in Gili India Ltd.pdf - 1 (231385907)
Add to Cart
2011-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-23
Consent Letter - Saurabh - GIli.pdf - 2 (231385840)
Add to Cart
2010-11-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-23
Resignation of Vijay Agarwal - Gili.pdf - 1 (231385840)
Add to Cart
2010-10-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-29
Consent letter Manoj Vankar_Gili.pdf - 2 (231385842)
Add to Cart
2010-05-29
Consent letter of Vijay Agarwal as a CS.pdf - 1 (231385842)
Add to Cart
2010-05-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-29
Consent Letter - DVS-GILI.pdf - 1 (231385844)
Add to Cart
2010-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-29
Resignation Letter - UKS-GILI India.pdf - 2 (231385844)
Add to Cart
2009-12-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-07
Resignation Letter by GKN- Gili India Ltd.pdf - 1 (231385813)
Add to Cart
2009-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-20
resignation of bhavesh.pdf - 1 (231385811)
Add to Cart
2009-02-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-17
Consent Letter - Bhavesh.pdf - 1 (231902138)
Add to Cart
2008-07-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-19
Vishvas Bavisi.pdf - 1 (231385765)
Add to Cart
2008-01-02
Appointment Letter GILI - Upen Shah & PMC.pdf - 1 (231385762)
Add to Cart
2008-01-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-02
Resignation letter - Shailesh Sangani Joel Cardoso signed.pdf - 2 (231385762)
Add to Cart
2006-11-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-13
JC consent to WTD.pdf - 4 (231385717)
Add to Cart
2006-11-13
JC Picture.pdf - 3 (231385717)
Add to Cart
2006-11-13
SS Picture.pdf - 2 (231385717)
Add to Cart
2006-11-13
SS Consent letter MD.pdf - 1 (231385717)
Add to Cart
2006-11-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-08
SS Resignation letter.pdf - 1 (231385716)
Add to Cart
2006-11-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-01
JC Resignation letter.pdf - 1 (231385718)
Add to Cart
2006-09-06
BHAGYASHREE MALGAONKAR_PFO.pdf - 1 (231385719)
Add to Cart
2006-09-06
BHAGYASHREE MALGAONKAR_PFO.pdf - 2 (231385719)
Add to Cart
2006-09-06
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-03-22
Deed of Hypothecation - Gili.pdf - 1 (231386417)
Add to Cart
2017-03-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-03-22
Instrument(s) of creation or modification of charge;-22032017
Add to Cart
2016-03-16
Annexure I.pdf - 3 (231386383)
Add to Cart
2016-03-16
Annexure II.pdf - 4 (231386383)
Add to Cart
2016-03-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-03-16
Gili Mortgage Document 14.03.2016.pdf - 1 (231386383)
Add to Cart
2016-03-16
PC-Hypothecation.pdf - 2 (231386383)
Add to Cart
2013-07-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-07-10
Mortgage deed- GILI.pdf - 1 (231386317)
Add to Cart
2013-05-29
ANNEXURE II.pdf - 3 (231386318)
Add to Cart
2013-05-29
DEED OF MORTGAGE CUM CHARGE.pdf - 1 (231386318)
Add to Cart
2013-05-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-05-29
PARTICULARS OF JOINT CHARGE HOLDERS & ANNEXURE I.pdf - 2 (231386318)
Add to Cart
2013-03-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-03-12
No dues certificate - IDBI Bank.pdf - 1 (231386316)
Add to Cart
2013-01-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-01-17
Hypothecation agreement for goods & book debts and Deed of Hypothecation of Secure LC on DA basis.pdf - 1 (231915067)
Add to Cart
2013-01-17
PNB Gili ROC letter.pdf - 2 (231915067)
Add to Cart
2012-07-17
Deed of Hypothication Axis.pdf - 1 (231915069)
Add to Cart
2012-07-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-07-17
Letter to ROC- GILI.pdf - 2 (231915069)
Add to Cart
2011-07-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-07-20
Noc from Axis bank.pdf - 1 (231915070)
Add to Cart
2011-06-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-06-09
INTER SE AGREEMENT.pdf - 4 (231386247)
Add to Cart
2011-06-09
List of Joint chargeholders.pdf - 2 (231386247)
Add to Cart
2011-06-09
Supplementary joint deed of hypothecation 31.05.2011.pdf - 1 (231386247)
Add to Cart
2011-06-09
supplementary working capital consortium agreement.pdf - 3 (231386247)
Add to Cart
2010-11-10
Deed of Hypothecation.pdf - 1 (231386215)
Add to Cart
2010-11-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-06-03
Canara_NOC_Gili .pdf - 1 (231386214)
Add to Cart
2010-06-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-06-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-06-03
GILI INDIA-RELEASE OF CHG-02.06.10.pdf - 1 (231386211)
Add to Cart
2010-06-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-06-02
PNB_NOC_GILI.pdf - 1 (231386213)
Add to Cart
2010-05-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-05-20
GILI INDIA LTD.INTER AGREEMENT.pdf - 4 (231386212)
Add to Cart
2010-05-20
GILI INDIA LTD.JOINT DEED OF HYPOTHECATION.pdf - 3 (231386212)
Add to Cart
2010-05-20
GILI INDIA LTD.WORKING CAPITAL CONSOTIUM AGREEMENT.pdf - 1 (231386212)
Add to Cart
2010-05-20
List of Joint chargeholders.pdf - 2 (231386212)
Add to Cart
2010-02-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-02-18
GILI INDIA LIMITED.CONSENT.pdf - 2 (231386210)
Add to Cart
2010-02-18
GILI INDIA LIMITED.DEED OF HYPOTHECATION.pdf - 1 (231386210)
Add to Cart
2009-08-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-08-27
No dues certificate - Citizen Credit.pdf - 1 (231386206)
Add to Cart
2009-05-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-05-20
SUPP AGR & SU COLL SEC AGR.pdf - 1 (231386207)
Add to Cart
2009-03-24
Deed of Hypothecation to Secure LC on DA Basis.pdf - 4 (231386208)
Add to Cart
2009-03-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-03-24
Hypothecation of Goods and Book Debts to Secure Cash Credit Facility.pdf - 2 (231386208)
Add to Cart
2009-03-24
Letter of Post Shipment Credit.pdf - 3 (231386208)
Add to Cart
2009-03-24
Packing Credit Agreement (Hypothecation).pdf - 1 (231386208)
Add to Cart
2009-03-23
Cash Credit Agreement.pdf - 3 (231386209)
Add to Cart
2009-03-23
Deed of Hypo Re Vehicles.pdf - 2 (231386209)
Add to Cart
2009-03-23
Deed of Hypothecation Re Machinery.pdf - 1 (231386209)
Add to Cart
2009-03-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-03-23
Letter of Undertaking.pdf - 5 (231386209)
Add to Cart
2009-03-23
Resolution.pdf - 4 (231386209)
Add to Cart
2008-01-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-01-19
Joint Holders.pdf - 2 (231386183)
Add to Cart
2008-01-19
S-MOE.pdf - 1 (231386183)
Add to Cart
2007-05-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-05-23
Gili Citizencredit NOC.pdf - 1 (231386147)
Add to Cart
2007-05-19
CHARGE HOLDERS.pdf - 1 (231386146)
Add to Cart
2007-05-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-12-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-12-06
Gili India Ltd. Agreement.pdf - 1 (231386136)
Add to Cart
2006-12-06
NOC from Citizen Co-op Bank.pdf - 2 (231386136)
Add to Cart
2006-10-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-10-27
Gili India Ltd. Agreement.pdf - 1 (231386137)
Add to Cart
2006-04-23
Form 8.PDF
Add to Cart
2006-04-23
Form 8.PDF 1
Add to Cart
2006-04-23
Form 8.PDF 2
Add to Cart
2006-04-23
Form 8.PDF 3
Add to Cart
2006-04-23
Form 8.PDF 4
Add to Cart
2006-04-23
Form 8.PDF 5
Add to Cart
2006-04-23
Form 8.PDF 6
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-02-28
Notice of resignation by the auditor
Add to Cart
2017-11-13
13.10.2017-EGM Resolution.pdf - 1 (231386946)
Add to Cart
2017-11-13
Articles of Association-Gili.pdf - 2 (231386946)
Add to Cart
2017-11-13
Consent Letter-NWL.pdf - 3 (231386946)
Add to Cart
2017-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2017-11-02
6.10.2017_Approval of issue of convertible warrant on preferential basis to BCCL.pdf - 1 (231386944)
Add to Cart
2017-11-02
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-27
Altered MOA of GILI_Increase in authorised share capital.pdf - 1 (231386942)
Add to Cart
2017-10-27
CTC-03.10.2017-Gili-ordinary resolution-Increase in Authorised Share capital.pdf - 2 (231386942)
Add to Cart
2017-10-27
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2017-09-07
DR BR Gili.pdf - 1 (231386940)
Add to Cart
2017-09-07
Registration of resolution(s) and agreement(s)
Add to Cart
2017-06-19
22.5.2017_Gili_Approval of financial statement 31.3.2017.pdf - 1 (231386938)
Add to Cart
2017-06-19
Registration of resolution(s) and agreement(s)
Add to Cart
2017-05-04
EGM-16.08.2016-borrowing 180 (1) (a) 180 (1) (C) & 186.pdf - 1 (231386936)
Add to Cart
2017-05-04
Registration of resolution(s) and agreement(s)
Add to Cart
2017-02-21
27.08.2016_Appointment of Internal Auditor.pdf - 1 (231386934)
Add to Cart
2017-02-21
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-18
1.10.2016_Appt of Mihir Joshi.pdf - 1 (231386933)
Add to Cart
2017-01-18
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-10
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-01-10
MGT-4__Dhanesh Sheth--FINAL.pdf - 1 (231386931)
Add to Cart
2017-01-10
MGT-5__Dhanesh Sheth--FINAL.pdf - 2 (231386931)
Add to Cart
2016-10-13
29.09.2016_Resolution for Re-App of Statutory Aud. 16-17.pdf - 3 (231386896)
Add to Cart
2016-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-13
Gili India Consent Letter-FRP-2016-17-15092016.pdf - 2 (231386896)
Add to Cart
2016-10-13
Intimation to Statutory Aud.(16-17).pdf - 1 (231386896)
Add to Cart
2016-09-22
27.08.2016_Approval of Directors Report and Sec Aud. App.pdf - 1 (231386895)
Add to Cart
2016-09-22
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-07
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-07
Resolution-(GILI)-2nd May, 2016.pdf - 1 (231386894)
Add to Cart
2016-06-08
EGM Resolutions as on 30.04.2016 .pdf - 1 (231386893)
Add to Cart
2016-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-16
Certificate of Registration for Modification of Mortgage-160316.PDF
Add to Cart
2016-01-20
BR_Resignation of Ms. Lata Saraiya.pdf - 2 (231386898)
Add to Cart
2016-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-20
Resignation of Lata Sariya - GILI.pdf - 1 (231386898)
Add to Cart
2015-10-28
13.08.2015 GILI Board Resolution for Approval of Revised Scheme of Merger.pdf - 1 (231915336)
Add to Cart
2015-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-24
26.9.2015_ Gili Appt of Lata & Dinesh as an independent director.pdf - 1 (231915365)
Add to Cart
2015-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-22
28.8.2015_Approval of DR_Appt of Internal & secretarial auditor.pdf - 1 (231915413)
Add to Cart
2015-09-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-18
26.5.2015_Approval of financial statement for year ended 31.3.2015.pdf - 1 (231915414)
Add to Cart
2015-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-13
18.5.2015_Appt of Saurabh as CS.pdf - 1 (231915426)
Add to Cart
2015-08-13
18.5.2015_Appt of Saurabh as CS.pdf - 1 (231915500)
Add to Cart
2015-08-13
18.5.2015_Appt of Saurabh as CS.pdf - 3 (231915420)
Add to Cart
2015-08-13
Appt ltr.pdf - 1 (231915420)
Add to Cart
2015-08-13
Consent letter.pdf - 2 (231915420)
Add to Cart
2015-08-13
Consent letter.pdf - 2 (231915500)
Add to Cart
2015-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-13
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-07-28
Appt Letter to ID - Gili.pdf - 1 (231916311)
Add to Cart
2015-07-28
DIR - 2 - Consent of Dinesh Bhatia - Gili.pdf - 2 (231916311)
Add to Cart
2015-07-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-23
Appt letter - Gili.pdf.pdf - 1 (231916312)
Add to Cart
2015-07-23
DIR 2 of Lata Saraiya - Gili.pdf - 2 (231916312)
Add to Cart
2015-07-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-20
Approval of Scheme of Amalgamation.pdf - 1 (231916320)
Add to Cart
2015-06-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-19
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-05-19
MGT 4.pdf - 1 (231916379)
Add to Cart
2015-05-19
MGT 5.pdf - 2 (231916379)
Add to Cart
2015-01-21
23.04.2014_Section 179_GILI.pdf - 1 (231916747)
Add to Cart
2015-01-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-02
30-9-2014 Gili Appt of Internal and Secretarial Auditor.pdf - 1 (231917044)
Add to Cart
2014-11-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-23
20.05.2014_Approval of financial statement.pdf - 1 (231917514)
Add to Cart
2014-10-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-23
Gili_Approval of Directors Report_20.05.2014.pdf - 2 (231917514)
Add to Cart
2014-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-21
GILI - BR-23.04.2014 - Approval of Interest of Directors.pdf - 1 (231918120)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
Gili BR_9.9.14.pdf - 1 (231918435)
Add to Cart
2014-10-10
Form ADT 1_Gili.pdf - 1 (231918441)
Add to Cart
2014-10-10
Submission of documents with the Registrar
Add to Cart
2014-10-10
Intimation of Reappt as statutory auditors_Gili.pdf - 2 (231918441)
Add to Cart
2014-05-19
Board Resolution.pdf - 1 (231918448)
Add to Cart
2014-05-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-19
GILI - RESIGNATION LETTER - SCD.pdf - 2 (231918448)
Add to Cart
2013-10-20
26.09.2013_Regularisation of DVS.pdf - 1 (231918460)
Add to Cart
2013-10-20
26.09.2013_Regularisation of Shiva Nair.pdf - 2 (231918460)
Add to Cart
2013-10-20
Information by auditor to Registrar
Add to Cart
2013-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-20
Gili India-Appt-Letter-FY-2013-14.pdf - 1 (231918451)
Add to Cart
2013-10-17
BM 20.07.2013_Appt of DVS.pdf - 1 (231918473)
Add to Cart
2013-10-17
BM 20.07.2013_Appt of DVS.pdf - 1 (231918475)
Add to Cart
2013-10-17
Consent as Director-DVS-GILI_with date.pdf - 1 (231918477)
Add to Cart
2013-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-17
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-17
Resignation of PMC - Gili India Ltd.pdf - 2 (231918477)
Add to Cart
2013-09-27
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-09-18
Information by cost auditor to Central Government
Add to Cart
2013-09-18
Gili-Cost-Audit-Appt-Letter-FY-2013-14.pdf - 1 (231918486)
Add to Cart
2013-09-02
ALTERED AOA PAGE_GILI.pdf - 4 (231918488)
Add to Cart
2013-09-02
ALTERED MOA PAGE_GILI.pdf - 1 (231918488)
Add to Cart
2013-09-02
CTC_25.01.2013_EGM RESOLUTION_GILI.pdf - 2 (231918488)
Add to Cart
2013-09-02
CTC_EXPLANATORY STATEMENT_25.01.2013_GILI.pdf - 3 (231918488)
Add to Cart
2013-09-02
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-07-10
Certificate of Registration of Mortgage-100713.PDF
Add to Cart
2013-05-29
Certificate of Registration of Mortgage-290513.PDF
Add to Cart
2013-05-25
Information by auditor to Registrar
Add to Cart
2013-05-25
Gili-India-Limited-Appointment-2012-13-Dt09-05-2013.pdf - 1 (231918503)
Add to Cart
2013-03-11
CTC_PRITI CHOKSI_MD.pdf - 1 (231386796)
Add to Cart
2013-03-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-02-05
Information by auditor to Registrar
Add to Cart
2013-02-05
Gili Appt as statutory auditors - - BSR Co.pdf - 1 (231386792)
Add to Cart
2013-01-17
Certificate of Registration of Mortgage-170113.PDF
Add to Cart
2013-01-10
APPOINTMENT_PRITI MEHUL CHOKSI_MD_GILI.pdf - 2 (231386790)
Add to Cart
2013-01-10
CTC_PRITI CHOKSI_MD.pdf - 3 (231386790)
Add to Cart
2013-01-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-01-10
RESIGNATION_DHANESH SHETH_DIRECTOR_GILI.pdf - 1 (231386790)
Add to Cart
2013-01-09
CTC_PRITI CHOKSI_MD.pdf - 1 (231386789)
Add to Cart
2013-01-09
Registration of resolution(s) and agreement(s)
Add to Cart
2012-12-31
APPOINTMENT_SHIVRAMAN NAIR_DIRECTOR_GILI.pdf - 1 (231386765)
Add to Cart
2012-12-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-31
RESIGNATION_SHIVRAMAN NAIR_MANAGER_GILI.pdf - 2 (231386765)
Add to Cart
2012-12-21
CTC WITH EXPLANATORY STATEMENT.pdf - 1 (231918512)
Add to Cart
2012-12-21
Registration of resolution(s) and agreement(s)
Add to Cart
2012-12-15
Information by auditor to Registrar
Add to Cart
2012-12-15
Information by auditor to Registrar
Add to Cart
2012-12-15
GILI INDIA LTD-APPT-Ltr-2012-13.pdf - 1 (231918742)
Add to Cart
2012-12-15
Gili-appointment-letter-11-12.pdf - 1 (231918576)
Add to Cart
2012-10-28
CTC 27.09.2012 agm.pdf - 1 (231918744)
Add to Cart
2012-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-11
Appt letter of Sudhir Mehta as Director.pdf - 1 (231918751)
Add to Cart
2012-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-11
Resignation letter of MCC.pdf - 2 (231918751)
Add to Cart
2012-07-17
Certificate of Registration of Mortgage-170712.PDF
Add to Cart
2011-09-22
Form of return to be filed with the Registrar under section 89
Add to Cart
2011-09-22
Form of return to be filed with the Registrar under section 89
Add to Cart
2011-09-22
FORM II_GILI 6.pdf - 2 (231386752)
Add to Cart
2011-09-22
FORM II_GILI.pdf - 2 (231386742)
Add to Cart
2011-09-22
Form I_Gili 6.pdf - 1 (231386752)
Add to Cart
2011-09-22
Form I_Gili.pdf - 1 (231386742)
Add to Cart
2011-06-09
Certificate of Registration for Modification of Mortgage-090611.PDF
Add to Cart
2011-05-20
CTC 23.02.2011 Section 198_269_387 & Schedule XIII.pdf - 1 (231386750)
Add to Cart
2011-05-20
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-02-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--110211.PDF
Add to Cart
2011-02-11
Altered moa.pdf - 2 (231918761)
Add to Cart
2011-02-11
ctc resolution gili.pdf - 1 (231918761)
Add to Cart
2011-02-11
Registration of resolution(s) and agreement(s)
Add to Cart
2011-01-27
CTC 14.01.2011.pdf - 1 (231918767)
Add to Cart
2011-01-27
Registration of resolution(s) and agreement(s)
Add to Cart
2011-01-20
Form of return to be filed with the Registrar under section 89
Add to Cart
2011-01-20
Form I.pdf - 1 (231918923)
Add to Cart
2011-01-20
Form II.pdf - 2 (231918923)
Add to Cart
2010-11-30
Certificate of Registration of Mortgage-101110.PDF
Add to Cart
2010-11-26
Information by auditor to Registrar
Add to Cart
2010-11-26
Gili India Limited - Board Resolution.pdf - 1 (231919387)
Add to Cart
2010-10-31
Information by auditor to Registrar
Add to Cart
2010-10-31
Gili India Limited - Appointment .pdf - 1 (231919563)
Add to Cart
2010-06-22
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-06-22
Form I.pdf - 1 (231919727)
Add to Cart
2010-06-22
Form II.pdf - 2 (231919727)
Add to Cart
2010-06-11
Certificate of Registration of Mortgage-200510.PDF
Add to Cart
2010-06-09
CTC 13.03.2010 -Appointment of Manager.pdf - 1 (231920340)
Add to Cart
2010-06-09
Registration of resolution(s) and agreement(s)
Add to Cart
2010-06-03
CTC 13.03.2010 -Appointment of Manager.pdf - 1 (231920467)
Add to Cart
2010-06-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-04-22
Registration of resolution(s) and agreement(s)
Add to Cart
2010-04-22
Gili AOA.pdf - 2 (231921488)
Add to Cart
2010-04-22
Special resolution with explanatory statement.pdf - 1 (231921488)
Add to Cart
2010-03-19
CTC_20.01.2010 293(1)(d)( a ) explanatory GILI.pdf - 1 (231921490)
Add to Cart
2010-03-19
Registration of resolution(s) and agreement(s)
Add to Cart
2010-02-20
Certificate of Registration for Modification of Mortgage-180210.PDF
Add to Cart
2010-01-29
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-01-29
Form I.pdf - 1 (231921495)
Add to Cart
2010-01-29
Form II.pdf - 2 (231921495)
Add to Cart
2009-05-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-05-30
GILI list of Allottee.pdf - 1 (231921500)
Add to Cart
2009-05-21
Certificate of Registration for Modification of Mortgage-210509.PDF
Add to Cart
2009-04-22
Registration of resolution(s) and agreement(s)
Add to Cart
2009-04-22
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-04-22
Franked Form5 - GILI.pdf - 3 (231921576)
Add to Cart
2009-04-22
GILI AOA - NEW.pdf - 2 (231921576)
Add to Cart
2009-04-22
GILI AOA - NEW.pdf - 3 (231921530)
Add to Cart
2009-04-22
GILI MOA.pdf - 2 (231921530)
Add to Cart
2009-04-22
MOA-GILI .pdf - 1 (231921576)
Add to Cart
2009-04-22
Notice, explanatory statement and CTC Resolution.pdf - 1 (231921530)
Add to Cart
2009-04-01
Certificate of Registration of Mortgage-010409.PDF
Add to Cart
2009-03-25
Certificate of Registration of Mortgage-250309.PDF
Add to Cart
2009-02-20
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--200209.PDF
Add to Cart
2009-02-04
Registration of resolution(s) and agreement(s)
Add to Cart
2009-02-04
Gili_new_AOA.pdf - 3 (231921888)
Add to Cart
2009-02-04
Gili_new_MOA.pdf - 2 (231921888)
Add to Cart
2009-02-04
Special Resolution with explanatory statements.pdf - 1 (231921888)
Add to Cart
2008-10-19
Information by auditor to Registrar
Add to Cart
2008-10-19
Gili India Ltd -Resolution.pdf - 1 (231922124)
Add to Cart
2008-07-29
Form of return to be filed with the Registrar under section 89
Add to Cart
2008-07-29
Form of return to be filed with the Registrar under section 89
Add to Cart
2008-07-29
Form of return to be filed with the Registrar under section 89
Add to Cart
2008-07-29
Form I Gili Appontment of Nominee.pdf - 1 (231386581)
Add to Cart
2008-07-29
Form I Gili Jignesh.pdf - 1 (231386584)
Add to Cart
2008-07-29
Form II Gili Appontment of Nominee.pdf - 2 (231386581)
Add to Cart
2008-07-29
Form II Gili Jignesh.pdf - 2 (231386584)
Add to Cart
2008-05-30
Information by auditor to Registrar
Add to Cart
2008-05-30
Information by auditor to Registrar
Add to Cart
2008-05-30
Gili India Ltd.pdf - 1 (231386591)
Add to Cart
2008-05-30
Gili India Ltd.pdf - 1 (231922242)
Add to Cart
2008-03-31
Notice of situation or change of situation of registered office
Add to Cart
2008-03-28
Notice of situation or change of situation of registered office
Add to Cart
2008-01-19
Certificate of Registration for Modification of Mortgage-190108.PDF
Add to Cart
2007-07-12
Certificate of Registration for Modification of Mortgage-120707.PDF
Add to Cart
2007-05-30
Certificate of Registration for Modification of Mortgage-300507.PDF
Add to Cart
2007-05-28
Certificate of Registration for Modification of Mortgage-280507.PDF
Add to Cart
2007-01-24
Information by auditor to Registrar
Add to Cart
2007-01-24
Gili India Ltd. - Appt Letter.pdf - 1 (231386524)
Add to Cart
2006-12-06
Certificate of Registration for Modification of Mortgage-061206.PDF
Add to Cart
2006-11-14
AGM RESO 30092006 JC.pdf - 1 (231922247)
Add to Cart
2006-11-14
EXP STA 30092006 AGM JC.pdf - 3 (231922247)
Add to Cart
2006-11-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2006-11-14
Resolution JC WTD.pdf - 2 (231922247)
Add to Cart
2006-11-13
AGM RESO 30092006 JC.pdf - 2 (231386520)
Add to Cart
2006-11-13
AGM RESO 30092006 SS.pdf - 1 (231386519)
Add to Cart
2006-11-13
AGM RESO 30092006 SS.pdf - 1 (231386520)
Add to Cart
2006-11-13
EXP STA 30092006 AGM JC.pdf - 4 (231386520)
Add to Cart
2006-11-13
EXP STA 30092006 AGM SS.pdf - 3 (231386519)
Add to Cart
2006-11-13
EXP STA 30092006 AGM SS.pdf - 3 (231386520)
Add to Cart
2006-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2006-11-13
Resolution SS MD.pdf - 2 (231386519)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-19
26.09.2015- Resolution for appointment of Statutory Auditor FY 15-16.pdf - 3 (231387118)
Add to Cart
2015-10-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-19
Gili india ltd_Consent & name change certificate 10-10-2015.pdf - 2 (231387118)
Add to Cart
2015-10-19
Intimation Letter.pdf - 1 (231387118)
Add to Cart
2009-02-04
Declaration of compliance with the provisions of section 149(2A) or of section 149(2B)
Add to Cart
2009-02-04
Special Resolution-s 149(2A).pdf - 1 (231387049)
Add to Cart
2006-04-23
Certificate of Incorporation.PDF
Add to Cart
2006-04-23
Certificate of Incorporation.PDF 1
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-02-23
Resignation letter-23022018
Add to Cart
2017-11-11
Altered articles of association-11112017
Add to Cart
2017-11-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11112017
Add to Cart
2017-11-11
Optional Attachment-(1)-11112017
Add to Cart
2017-11-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02112017
Add to Cart
2017-10-26
Altered memorandum of assciation;-26102017
Add to Cart
2017-10-26
Copy of the resolution for alteration of capital;-26102017
Add to Cart
2017-09-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07092017
Add to Cart
2017-06-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19062017
Add to Cart
2017-05-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04052017
Add to Cart
2017-02-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21022017
Add to Cart
2017-02-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09022017
Add to Cart
2017-01-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18012017
Add to Cart
2017-01-10
-10012017
Add to Cart
2017-01-10
-10012017 1
Add to Cart
2017-01-10
Copy of MGT-8-10012017
Add to Cart
2017-01-10
List of share holders, debenture holders;-10012017
Add to Cart
2017-01-10
Optional Attachment-(1)-10012017
Add to Cart
2017-01-10
Optional Attachment-(2)-10012017
Add to Cart
2017-01-10
Optional Attachment-(3)-10012017
Add to Cart
2016-10-13
Copy of resolution passed by the company-13102016
Add to Cart
2016-10-13
Copy of the intimation sent by company-13102016
Add to Cart
2016-10-13
Copy of written consent given by auditor-13102016
Add to Cart
2016-09-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22092016
Add to Cart
2016-07-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07072016
Add to Cart
2016-06-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08062016
Add to Cart
2016-03-16
Certificate of Registration for Modification of Mortgage-160316.PDF
Add to Cart
2016-03-16
Instrument of creation or modification of charge-160316.PDF
Add to Cart
2016-03-16
Optional Attachment 1-160316.PDF
Add to Cart
2016-03-16
Optional Attachment 2-160316.PDF
Add to Cart
2016-03-16
Optional Attachment 3-160316.PDF
Add to Cart
2016-01-15
Evidence of cessation-150116.PDF
Add to Cart
2015-11-02
Copy of Board Resolution-021115.PDF
Add to Cart
2015-11-02
Optional Attachment 1-021115.PDF
Add to Cart
2015-11-02
Scheme of Arrangement- Amalgamation-021115.PDF
Add to Cart
2015-10-28
Copy of resolution-281015.PDF
Add to Cart
2015-10-24
Optional Attachment 1-241015.PDF
Add to Cart
2015-09-22
Copy of resolution-220915.PDF
Add to Cart
2015-08-17
Copy of resolution-170815.PDF
Add to Cart
2015-08-13
Copy of Board Resolution-130815.PDF
Add to Cart
2015-08-13
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-130815.PDF
Add to Cart
2015-08-13
Copy of resolution-130815.PDF
Add to Cart
2015-08-13
Declaration of the appointee Director- in Form DIR-2-130815.PDF
Add to Cart
2015-08-13
Letter of Appointment-130815.PDF
Add to Cart
2015-08-13
Optional Attachment 1-130815.PDF
Add to Cart
2015-07-28
Declaration of the appointee Director- in Form DIR-2-280715.PDF
Add to Cart
2015-07-28
Letter of Appointment-280715.PDF
Add to Cart
2015-07-23
Declaration of the appointee Director- in Form DIR-2-230715.PDF
Add to Cart
2015-07-23
Letter of Appointment-230715.PDF
Add to Cart
2015-06-20
Copy of resolution-200615.PDF
Add to Cart
2015-05-19
Declaration by person-190515.PDF
Add to Cart
2015-05-19
Declaration by person-190515.PDF 1
Add to Cart
2015-01-21
Copy of resolution-210115.PDF
Add to Cart
2014-11-12
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2014-11-12
Optional Attachment 1-121114.PDF
Add to Cart
2014-11-12
Paid challan for additional payment for GNl - 2 Adt - 1 Gili.pdf - 1 (231387557)
Add to Cart
2014-10-29
Copy of resolution-291014.PDF
Add to Cart
2014-10-18
Copy of resolution-181014.PDF
Add to Cart
2014-10-18
Copy of resolution-181014.PDF 1
Add to Cart
2014-10-18
Optional Attachment 1-181014.PDF
Add to Cart
2014-10-10
Optional Attachment 1-101014.PDF
Add to Cart
2014-10-10
Optional Attachment 2-101014.PDF
Add to Cart
2014-10-06
Copy of resolution-061014.PDF
Add to Cart
2014-05-19
Evidence of cessation-190514.PDF
Add to Cart
2014-05-19
Optional Attachment 1-190514.PDF
Add to Cart
2013-10-19
Optional Attachment 1-191013.PDF
Add to Cart
2013-10-19
Optional Attachment 2-191013.PDF
Add to Cart
2013-10-17
Copy of Board Resolution-171013.PDF
Add to Cart
2013-10-17
Copy of resolution-171013.PDF
Add to Cart
2013-10-17
Evidence of cessation-171013.PDF
Add to Cart
2013-09-27
AoA - Articles of Association-270913.PDF
Add to Cart
2013-09-27
MoA - Memorandum of Association-270913.PDF
Add to Cart
2013-09-27
Optional Attachment 1-270913.PDF
Add to Cart
2013-09-27
Optional Attachment 2-270913.PDF
Add to Cart
2013-09-17
Copy of the intimation received from the company-170913.PDF
Add to Cart
2013-09-02
AoA - Articles of Association-020913.PDF
Add to Cart
2013-09-02
MoA - Memorandum of Association-020913.PDF
Add to Cart
2013-09-02
Optional Attachment 1-020913.PDF
Add to Cart
2013-09-02
Optional Attachment 2-020913.PDF
Add to Cart
2013-07-10
Certificate of Registration of Mortgage-100713.PDF
Add to Cart
2013-07-10
Instrument of creation or modification of charge-100713.PDF
Add to Cart
2013-05-29
Certificate of Registration of Mortgage-290513.PDF
Add to Cart
2013-05-29
Instrument of creation or modification of charge-290513.PDF
Add to Cart
2013-05-29
Optional Attachment 1-290513.PDF
Add to Cart
2013-05-29
Particulars of all Joint charge holders-290513.PDF
Add to Cart
2013-03-12
Letter of the charge holder-120313.PDF
Add to Cart
2013-03-11
Copy of Board Resolution-110313.PDF
Add to Cart
2013-01-17
Certificate of Registration of Mortgage-170113.PDF
Add to Cart
2013-01-17
Instrument of creation or modification of charge-170113.PDF
Add to Cart
2013-01-17
Optional Attachment 1-170113.PDF
Add to Cart
2013-01-09
Copy of resolution-090113.PDF
Add to Cart
2013-01-09
Evidence of cessation-090113.PDF
Add to Cart
2013-01-09
Optional Attachment 1-090113.PDF
Add to Cart
2013-01-09
Optional Attachment 2-090113.PDF
Add to Cart
2012-12-31
Evidence of cessation-311212.PDF
Add to Cart
2012-12-21
Copy of resolution-211212.PDF
Add to Cart
2012-10-26
Optional Attachment 1-261012.PDF
Add to Cart
2012-09-11
Evidence of cessation-110912.PDF
Add to Cart
2012-07-17
Certificate of Registration of Mortgage-170712.PDF
Add to Cart
2012-07-17
Instrument of creation or modification of charge-170712.PDF
Add to Cart
2012-07-17
Optional Attachment 1-170712.PDF
Add to Cart
2011-09-22
Declaration by person-220911.PDF
Add to Cart
2011-09-22
Declaration by person-220911.PDF 1
Add to Cart
2011-09-22
Declaration by person-220911.PDF 2
Add to Cart
2011-09-22
Declaration by person-220911.PDF 3
Add to Cart
2011-07-19
Letter of the charge holder-180711.PDF
Add to Cart
2011-07-05
Copy of Board Resolution-050711.PDF
Add to Cart
2011-07-05
Optional Attachment 1-050711.PDF
Add to Cart
2011-07-05
Optional Attachment 2-050711.PDF
Add to Cart
2011-07-05
Optional Attachment 3-050711.PDF
Add to Cart
2011-07-05
Optional Attachment 4-050711.PDF
Add to Cart
2011-06-09
Certificate of Registration for Modification of Mortgage-090611.PDF
Add to Cart
2011-06-09
Instrument of creation or modification of charge-090611.PDF
Add to Cart
2011-06-09
Optional Attachment 1-090611.PDF
Add to Cart
2011-06-09
Optional Attachment 2-090611.PDF
Add to Cart
2011-06-09
Particulars of all Joint charge holders-090611.PDF
Add to Cart
2011-05-20
Copy of Board Resolution-200511.PDF
Add to Cart
2011-03-09
Evidence of cessation-090311.PDF
Add to Cart
2011-03-09
Optional Attachment 1-090311.PDF
Add to Cart
2011-02-25
Evidence of cessation-250211.PDF
Add to Cart
2011-02-25
Optional Attachment 1-250211.PDF
Add to Cart
2011-02-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--110211.PDF
Add to Cart
2011-02-11
Copy of resolution-110211.PDF
Add to Cart
2011-02-11
MoA - Memorandum of Association-110211.PDF
Add to Cart
2011-01-27
Copy of resolution-270111.PDF
Add to Cart
2011-01-20
Declaration by person-200111.PDF
Add to Cart
2011-01-20
Declaration by person-200111.PDF 1
Add to Cart
2010-11-30
Certificate of Registration of Mortgage-101110.PDF
Add to Cart
2010-11-23
Evidence of cessation-231110.PDF
Add to Cart
2010-11-23
Optional Attachment 1-231110.PDF
Add to Cart
2010-11-10
Instrument of creation or modification of charge-101110.PDF
Add to Cart
2010-10-29
Copy of shareholder resolution-291010.PDF
Add to Cart
2010-10-29
CTC 09.09.2010 Appt. of DVS as Director.pdf - 1 (231903089)
Add to Cart
2010-10-29
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-06-22
Declaration by person-220610.PDF
Add to Cart
2010-06-22
Declaration by person-220610.PDF 1
Add to Cart
2010-06-11
Certificate of Registration of Mortgage-200510.PDF
Add to Cart
2010-06-09
Copy of resolution-090610.PDF
Add to Cart
2010-06-03
Copy of Board Resolution-030610.PDF
Add to Cart
2010-06-03
Letter of the charge holder-030610.PDF
Add to Cart
2010-06-03
Letter of the charge holder-030610.PDF 1
Add to Cart
2010-06-02
Letter of the charge holder-020610.PDF
Add to Cart
2010-05-29
Optional Attachment 1-290510.PDF
Add to Cart
2010-05-29
Optional Attachment 2-290510.PDF
Add to Cart
2010-05-24
Optional Attachment 1-240510.PDF
Add to Cart
2010-05-20
Instrument of creation or modification of charge-200510.PDF
Add to Cart
2010-05-20
Optional Attachment 1-200510.PDF
Add to Cart
2010-05-20
Optional Attachment 2-200510.PDF
Add to Cart
2010-05-20
Particulars of all Joint charge holders-200510.PDF
Add to Cart
2010-04-22
AoA - Articles of Association-220410.PDF
Add to Cart
2010-04-22
Copy of resolution-220410.PDF
Add to Cart
2010-03-29
Copy of Board Resolution-290310.PDF
Add to Cart
2010-03-29
Evidence of cessation-290310.PDF
Add to Cart
2010-03-29
Optional Attachment 1-290310.PDF
Add to Cart
2010-03-29
Optional Attachment 2-290310.PDF
Add to Cart
2010-03-29
Optional Attachment 3-290310.PDF
Add to Cart
2010-03-29
Optional Attachment 4-290310.PDF
Add to Cart
2010-03-29
Optional Attachment 5-290310.PDF
Add to Cart
2010-03-19
Copy of resolution-190310.PDF
Add to Cart
2010-02-20
Certificate of Registration for Modification of Mortgage-180210.PDF
Add to Cart
2010-02-18
Instrument of creation or modification of charge-180210.PDF
Add to Cart
2010-02-18
Optional Attachment 1-180210.PDF
Add to Cart
2010-01-29
Declaration by person-290110.PDF
Add to Cart
2010-01-29
Declaration by person-290110.PDF 1
Add to Cart
2009-12-07
Evidence of cessation-071209.PDF
Add to Cart
2009-11-20
Evidence of cessation-201109.PDF
Add to Cart
2009-08-27
Letter of the charge holder-270809.PDF
Add to Cart
2009-05-30
List of allottees-300509.PDF
Add to Cart
2009-05-21
Certificate of Registration for Modification of Mortgage-210509.PDF
Add to Cart
2009-05-20
Instrument of details of the charge-200509.PDF
Add to Cart
2009-05-15
Copy of Board Resolution-150509.PDF
Add to Cart
2009-05-15
Optional Attachment 1-150509.PDF
Add to Cart
2009-05-15
Optional Attachment 2-150509.PDF
Add to Cart
2009-05-15
Optional Attachment 3-150509.PDF
Add to Cart
2009-05-15
Optional Attachment 4-150509.PDF
Add to Cart
2009-05-15
Optional Attachment 5-150509.PDF
Add to Cart
2009-05-14
Copy of Board Resolution-140509.PDF
Add to Cart
2009-05-14
Optional Attachment 1-140509.PDF
Add to Cart
2009-05-14
Optional Attachment 2-140509.PDF
Add to Cart
2009-05-14
Optional Attachment 3-140509.PDF
Add to Cart
2009-05-14
Optional Attachment 4-140509.PDF
Add to Cart
2009-05-14
Optional Attachment 5-140509.PDF
Add to Cart
2009-05-11
ACO. Form5 Gili India.pdf - 1 (231906225)
Add to Cart
2009-05-11
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-05-11
Optional Attachment 1-110509.PDF
Add to Cart
2009-04-22
AoA - Articles of Association-220409.PDF
Add to Cart
2009-04-22
AoA - Articles of Association-220409.PDF 1
Add to Cart
2009-04-22
Copy of resolution-220409.PDF
Add to Cart
2009-04-22
MoA - Memorandum of Association-220409.PDF
Add to Cart
2009-04-22
MoA - Memorandum of Association-220409.PDF 1
Add to Cart
2009-04-22
Optional Attachment 1-220409.PDF
Add to Cart
2009-04-01
Certificate of Registration of Mortgage-010409.PDF
Add to Cart
2009-03-25
Certificate of Registration of Mortgage-250309.PDF
Add to Cart
2009-03-24
Instrument of details of the charge-240309.PDF
Add to Cart
2009-03-24
Optional Attachment 1-240309.PDF
Add to Cart
2009-03-24
Optional Attachment 2-240309.PDF
Add to Cart
2009-03-24
Optional Attachment 3-240309.PDF
Add to Cart
2009-03-23
Instrument of details of the charge-230309.PDF
Add to Cart
2009-03-23
Optional Attachment 1-230309.PDF
Add to Cart
2009-03-23
Optional Attachment 2-230309.PDF
Add to Cart
2009-03-23
Optional Attachment 3-230309.PDF
Add to Cart
2009-03-23
Optional Attachment 4-230309.PDF
Add to Cart
2009-02-26
ACo.pdf - 2 (231907313)
Add to Cart
2009-02-26
Evidence of payment of stamp duty-260209.PDF
Add to Cart
2009-02-26
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-02-26
Gili India Form20A.pdf - 1 (231907313)
Add to Cart
2009-02-26
Optional Attachment 1-260209.PDF
Add to Cart
2009-02-20
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--200209.PDF
Add to Cart
2009-02-19
Alt.MOA_GILI INDIA.pdf - 1 (231907386)
Add to Cart
2009-02-19
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-02-19
MoA - Memorandum of Association-190209.PDF
Add to Cart
2009-02-04
AoA - Articles of Association-040209.PDF
Add to Cart
2009-02-04
Copy of resolution-040209.PDF
Add to Cart
2009-02-04
MoA - Memorandum of Association-040209.PDF
Add to Cart
2009-02-04
Special resolution from Central govt-040209.PDF
Add to Cart
2008-10-19
Copy of intimation received-191008.PDF
Add to Cart
2008-07-29
Declaration by person-290708.PDF
Add to Cart
2008-07-29
Declaration by person-290708.PDF 1
Add to Cart
2008-07-29
Declaration by person-290708.PDF 2
Add to Cart
2008-07-29
Declaration by person-290708.PDF 3
Add to Cart
2008-05-30
Copy of intimation received-300508.PDF
Add to Cart
2008-05-30
Copy of intimation received-300508.PDF 1
Add to Cart
2008-03-19
Evidence of cessation-190308.PDF
Add to Cart
2008-01-19
Certificate of Registration for Modification of Mortgage-190108.PDF
Add to Cart
2008-01-19
Instrument of details of the charge-190108.PDF
Add to Cart
2008-01-19
Particulars of all Joint charge holders-190108.PDF
Add to Cart
2008-01-02
Evidence of cessation-020108.PDF
Add to Cart
2007-07-12
Certificate of Registration for Modification of Mortgage-120707.PDF
Add to Cart
2007-05-30
Certificate of Registration for Modification of Mortgage-300507.PDF
Add to Cart
2007-05-28
Certificate of Registration for Modification of Mortgage-280507.PDF
Add to Cart
2007-05-23
Copy of Board Resolution-230507.PDF
Add to Cart
2007-05-23
Copy of Board Resolution-230507.PDF 1
Add to Cart
2007-05-23
Copy of proposed agreement-230507.PDF
Add to Cart
2007-05-23
Copy of proposed agreement-230507.PDF 1
Add to Cart
2007-05-23
Instrument evidencing creation or modification of charge in case of acquistion of property-230507.PDF
Add to Cart
2007-05-23
Others-230507.PDF
Add to Cart
2007-05-22
Others-220507.PDF
Add to Cart
2007-05-19
Particulars of all Joint charge holders-190507.PDF
Add to Cart
2007-01-24
Copy of intimation received-240107.PDF
Add to Cart
2006-12-06
Certificate of Registration for Modification of Mortgage-061206.PDF
Add to Cart
2006-11-28
Instrument of details of the charge-281106.PDF
Add to Cart
2006-11-28
Optional Attachment 1-281106.PDF
Add to Cart
2006-11-09
Copy of Board Resolution-091106.PDF
Add to Cart
2006-11-09
Copy of shareholder resolution-091106.PDF
Add to Cart
2006-11-09
Optional Attachment 1-091106.PDF
Add to Cart
2006-11-08
Copy of Board Resolution-081106.PDF
Add to Cart
2006-11-08
Copy of resolution-081106.PDF
Add to Cart
2006-11-08
Copy of shareholder resolution-081106.PDF
Add to Cart
2006-11-08
Optional Attachment 1-081106.PDF
Add to Cart
2006-11-08
Optional Attachment 1-081106.PDF 1
Add to Cart
2006-11-08
Optional Attachment 1-081106.PDF 2
Add to Cart
2006-11-08
Optional Attachment 2-081106.PDF
Add to Cart
2006-11-08
Optional Attachment 3-081106.PDF
Add to Cart
2006-11-08
Photograph1-081106.PDF
Add to Cart
2006-11-08
Photograph2-081106.PDF
Add to Cart
2006-10-28
Evidence of cessation-281006.PDF
Add to Cart
2006-10-28
Evidence of cessation-281006.PDF 1
Add to Cart
2006-10-27
Instrument of details of the charge-271006.PDF
Add to Cart
2006-07-21
Others-210706.PDF
Add to Cart
2006-07-21
Others-210706.PDF 1
Add to Cart
2006-07-18
AoA - Articles of Association-180706.PDF
Add to Cart
2006-07-18
Copy of Board Resolution-180706.PDF
Add to Cart
2006-07-18
Copy of proposed agreement-180706.PDF
Add to Cart
2006-07-18
MoA - Memorandum of Association-180706.PDF
Add to Cart
2006-07-14
Others-140706.PDF
Add to Cart
2006-07-14
Others-140706.PDF 1
Add to Cart
2006-07-07
Photograph1-070706.PDF
Add to Cart
2006-04-23
AOA.PDF
Add to Cart
2006-04-23
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-02-09
Form_AOC4-_gili_final1_signed_GITANJALI1_20170209143024.pdf-09022017
Add to Cart
2017-02-09
Instance_Gili 08.02.2017.xml - 1 (231387894)
Add to Cart
2017-01-10
Annexure A.pdf - 5 (231387892)
Add to Cart
2017-01-10
Clarification for point VI.pdf - 3 (231387892)
Add to Cart
2017-01-10
Clarification for point X.pdf - 4 (231387892)
Add to Cart
2017-01-10
Annual Returns and Shareholder Information
Add to Cart
2017-01-10
List of Shareholders and Debentureholders as on 31.03.2016.pdf - 1 (231387892)
Add to Cart
2017-01-10
MGT-8_Gili India Ltd_15-16.pdf - 2 (231387892)
Add to Cart
2016-02-19
Annexure A.pdf - 3 (231387868)
Add to Cart
2016-02-19
Annexure B.pdf - 4 (231387868)
Add to Cart
2016-02-19
Clarification letter.pdf - 5 (231387868)
Add to Cart
2016-02-19
Annual Returns and Shareholder Information
Add to Cart
2016-02-19
List of Shareholders-Gili-31.03.2015.pdf - 1 (231387868)
Add to Cart
2016-02-19
MGT-8_GILI.pdf - 2 (231387868)
Add to Cart
2016-01-05
document in respect of financial statement 28-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-30
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-30
Instance_Gili.xml - 1 (231387857)
Add to Cart
2014-11-26
document in respect of balance sheet 24-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-26
document in respect of profit and loss account 24-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-24
BS_GILI .xml - 1 (231387841)
Add to Cart
2014-11-24
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-24
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-11-24
IS_GILI .xml - 1 (231387842)
Add to Cart
2014-11-17
Annual return.pdf - 1 (231387837)
Add to Cart
2014-11-17
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-04-02
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-04-02
GILI - ANNUAL RETURN 2013.pdf - 1 (231387839)
Add to Cart
2014-01-11
document in respect of balance sheet 25-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-01-11
document in respect of profit and loss account 25-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-27
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-27
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-27
GiliIndiaLimited_BalanceSheet2012-2013.xml - 1 (231387824)
Add to Cart
2013-10-27
GiliIndiaLimited_ProfitLoss2012-2013.xml - 1 (231902190)
Add to Cart
2013-01-22
document in respect of balance sheet 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-22
document in respect of profit and loss account 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-15
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-15
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-15
GiliIndiaLimited_BalanceSheet.xml - 1 (231387830)
Add to Cart
2013-01-15
GiliIndiaLimited_ProfitLoss.xml - 1 (231387831)
Add to Cart
2012-12-09
Annual return of GILI.pdf - 1 (231387815)
Add to Cart
2012-12-09
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-21
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-21
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-21
Gili India Limited_BS.xml - 1 (231387796)
Add to Cart
2011-12-21
Gili India Limited_PL.xml - 1 (231387797)
Add to Cart
2011-12-21
document in respect of balance sheet 20-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-21
document in respect of profit and loss account 20-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-28
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-28
GILI - Annual return.pdf - 1 (231387795)
Add to Cart
2010-11-10
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-10
GILI - ANNUAL RETURN -2010.pdf - 1 (231387768)
Add to Cart
2010-10-12
Additional attachment to Form 23AC-091010 for the FY ending on-310310.OCT
Add to Cart
2010-10-12
Additional attachment to Form 23AC-091010 for the FY ending on-310310.OCT 1
Add to Cart
2010-10-12
Annual Report.pdf - 1 (231387769)
Add to Cart
2010-10-12
Balancesheet -GILI.pdf - 1 (231902393)
Add to Cart
2010-10-12
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-12
Frm23ACA-091010 for the FY ending on-310310.OCT
Add to Cart
2010-10-12
Profit and Loss -GILI.pdf - 1 (231902431)
Add to Cart
2009-12-14
Additional attachment to Form 23AC-161009 for the FY ending on-310309.OCT
Add to Cart
2009-12-14
Approval Under section 211(4) dated 10 07 2009.pdf - 2 (231902503)
Add to Cart
2009-12-14
Gili Annual Report.pdf - 1 (231902503)
Add to Cart
2009-12-13
Approval Under section 211(4) dated 10 07 2009.pdf - 2 (231902570)
Add to Cart
2009-12-13
Approval Under section 211(4) dated 10 07 2009.pdf - 2 (231902602)
Add to Cart
2009-12-13
Balance sheet.pdf - 1 (231902570)
Add to Cart
2009-12-13
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-13
Frm23ACA-161009 for the FY ending on-310309.OCT
Add to Cart
2009-12-13
Profit and Loss.pdf - 1 (231902602)
Add to Cart
2009-12-11
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-12-11
GILI Annual Return.pdf - 1 (231902604)
Add to Cart
2009-02-28
211 Approval Gili India Limited.pdf - 2 (231387763)
Add to Cart
2009-02-28
211 Approval Gili India Limited.pdf - 2 (231387764)
Add to Cart
2009-02-28
Additional attachment to Form 23AC-280209.OCT
Add to Cart
2009-02-28
BS.pdf - 1 (231387763)
Add to Cart
2009-02-28
Balance Sheet & Associated Schedules
Add to Cart
2009-02-28
Profit & Loss Statement
Add to Cart
2009-02-28
Gili Annual Report 2008.pdf - 1 (231387762)
Add to Cart
2009-02-28
P & L. Gili 2008.pdf - 1 (231387764)
Add to Cart
2009-02-22
Annual return Gili 2008.pdf - 1 (231387761)
Add to Cart
2009-02-22
Annual Returns and Shareholder Information
Add to Cart
2008-11-25
Additional Attachment to Form 20 B(IV).pdf - 4 (231387751)
Add to Cart
2008-11-25
Additional attachment to Form 23AC-251108.OCT
Add to Cart
2008-11-25
ANNEXURE_II_AR2007.pdf - 3 (231387751)
Add to Cart
2008-11-25
Annex_I_TO_AR_2007.pdf - 2 (231387751)
Add to Cart
2008-11-25
Audit report 2007.pdf - 2 (231387753)
Add to Cart
2008-11-25
Audit report 2007.pdf - 2 (231387754)
Add to Cart
2008-11-25
Balance Sheet 2007.pdf - 1 (231387753)
Add to Cart
2008-11-25
Annual Returns and Shareholder Information
Add to Cart
2008-11-25
Balance Sheet & Associated Schedules
Add to Cart
2008-11-25
Profit & Loss Statement
Add to Cart
2008-11-25
GILI_Annual_Return_2007.pdf - 1 (231387751)
Add to Cart
2008-11-25
Notes to Accounts 2007.pdf - 1 (231387752)
Add to Cart
2008-11-25
Notice & Directors Report 2007.pdf - 2 (231387752)
Add to Cart
2008-11-25
Profit & Loss Account 2007.pdf - 1 (231387754)
Add to Cart
2006-12-10
Balance Sheet 2005-2006.pdf - 1 (231387746)
Add to Cart
2006-12-10
Balance Sheet & Associated Schedules
Add to Cart
2006-12-10
Profit & Loss Statement
Add to Cart
2006-12-10
Gili Cash flow Satement.pdf - 4 (231387746)
Add to Cart
2006-12-10
Gili Auditor Report.pdf - 2 (231387745)
Add to Cart
2006-12-10
notes2ac05-06_FINAL_-_06_1_.05.pdf - 3 (231387746)
Add to Cart
2006-12-10
Notice___Director_s_Report_2006.pdf - 2 (231387746)
Add to Cart
2006-12-10
Profit & Loss Account 2005-06.pdf - 1 (231387745)
Add to Cart
2006-12-07
ANNEXURE II AR2006.pdf - 3 (231387743)
Add to Cart
2006-12-07
Annex_I_TO_AR_2006.pdf - 2 (231387743)
Add to Cart
2006-12-07
Annual Returns and Shareholder Information
Add to Cart
2006-12-07
GILI_Annual_Return_2006.pdf - 1 (231387743)
Add to Cart
2006-10-14
Balance Sheet.PDF
Add to Cart
2006-04-27
Annual Return 2004_2005.PDF
Add to Cart
2006-04-23
Annual Return 2003_2004.PDF
Add to Cart
2006-04-23
Balance Sheet 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 810 documents for ₹499 only

Download all 810 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 Gili India Limited

You will receive an alert whenever a document is filed by Gili India Limited.

Track this company
Top of page