You are here

Certificates

Date

Title

₨ 149 Each

2016-03-16
Certificate of Registration for Modification of Mortgage-160316.PDF
Add to Cart
2015-08-17
Certificate of Registration of Mortgage-170815.PDF
Add to Cart
2015-01-22
Certificate of Registration of Mortgage-220115.PDF
Add to Cart
2014-08-01
Certificate of Registration of Mortgage-080114.PDF
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-230514.PDF
Add to Cart
2014-02-27
Certificate of Registration for Modification of Mortgage-270214.PDF
Add to Cart
2014-01-30
Certificate of Registration of Mortgage-300114.PDF
Add to Cart
2014-01-17
Certificate of Registration of Mortgage-170114.PDF
Add to Cart
2013-12-18
Memorandum of satisfaction of Charge-181213.PDF
Add to Cart
2013-10-17
Certificate of Registration for Modification of Mortgage-171013.PDF
Add to Cart
2013-07-08
Certificate of Registration of Mortgage-080713.PDF
Add to Cart
2013-05-29
Certificate of Registration of Mortgage-290513.PDF
Add to Cart
2012-12-12
Certificate of Registration of Mortgage-121212.PDF
Add to Cart
2012-11-12
Certificate of Registration of Mortgage-121112.PDF
Add to Cart
2012-08-13
Certificate of Registration of Mortgage-130812.PDF
Add to Cart
2012-07-05
Certificate of Registration of Mortgage-050712.PDF
Add to Cart
2011-10-04
Memorandum of satisfaction of Charge-041011.PDF
Add to Cart
2011-09-27
Memorandum of satisfaction of Charge-220911.PDF
Add to Cart
2011-09-24
Memorandum of satisfaction of Charge-240911.PDF
Add to Cart
2011-09-24
Memorandum of satisfaction of Charge-240911.PDF 1
Add to Cart
2011-09-21
Memorandum of satisfaction of Charge-200911.PDF
Add to Cart
2011-09-21
Memorandum of satisfaction of Charge-200911.PDF 2
Add to Cart
2011-09-20
Memorandum of satisfaction of Charge-200911.PDF
Add to Cart
2011-09-20
Memorandum of satisfaction of Charge-200911.PDF 1
Add to Cart
2011-09-20
Memorandum of satisfaction of Charge-200911.PDF 2
Add to Cart
2011-09-19
Memorandum of satisfaction of Charge-190911.PDF
Add to Cart
2011-09-08
Memorandum of satisfaction of Charge-080911.PDF
Add to Cart
2011-09-05
Memorandum of satisfaction of Charge-050911.PDF
Add to Cart
2011-09-05
Memorandum of satisfaction of Charge-050911.PDF 1
Add to Cart
2011-09-05
Memorandum of satisfaction of Charge-050911.PDF 2
Add to Cart
2011-09-05
Memorandum of satisfaction of Charge-050911.PDF 3
Add to Cart
2011-08-23
Memorandum of satisfaction of Charge-230811.PDF
Add to Cart
2011-08-19
Memorandum of satisfaction of Charge-190811.PDF
Add to Cart
2011-08-19
Memorandum of satisfaction of Charge-190811.PDF 1
Add to Cart
2011-08-19
Memorandum of satisfaction of Charge-190811.PDF 2
Add to Cart
2011-08-08
Certificate of Registration of Mortgage-080811.PDF
Add to Cart
2011-03-31
Certificate of Registration of Mortgage-230311.PDF
Add to Cart
2010-06-22
Certificate of Registration of Mortgage-090610.PDF
Add to Cart
2010-05-04
Certificate of Registration of Mortgage-030510.PDF
Add to Cart
2010-01-13
Certificate of Registration for Modification of Mortgage-040110.PDF
Add to Cart
2009-09-04
Certificate of Registration of Mortgage-200809.PDF
Add to Cart
2009-08-13
Certificate of Registration for Modification of Mortgage-110809.PDF
Add to Cart
2009-08-13
Certificate of Registration for Modification of Mortgage-110809.PDF 1
Add to Cart
2009-05-22
Certificate of Registration of Mortgage-220509.PDF
Add to Cart
2009-04-22
Certificate of Registration of Mortgage-220409.PDF
Add to Cart
2008-11-18
Certificate of Registration for Modification of Mortgage-181108.PDF
Add to Cart
2008-05-08
Certificate of Registration for Modification of Mortgage-080508.PDF
Add to Cart
2008-02-22
Certificate of Registration of Mortgage-220208.PDF
Add to Cart
2008-02-12
Certificate of Registration of Mortgage-120208.PDF
Add to Cart
2008-02-02
Certificate of Registration of Mortgage-020208.PDF
Add to Cart
2007-12-11
Certificate of Registration of Mortgage-111207.PDF
Add to Cart
2007-11-16
Certificate of Registration for Modification of Mortgage-161107.PDF
Add to Cart
2007-10-10
Certificate of Registration of Mortgage-101007.PDF
Add to Cart
2007-10-05
Certificate of Registration of Mortgage-051007.PDF
Add to Cart
2007-06-23
Certificate of Registration of Mortgage-230607.PDF
Add to Cart
2006-12-12
Certificate of Registration of Mortgage-121206.PDF
Add to Cart
2006-06-27
Certificate of Registration for Modification of Mortgage-270606.PDF
Add to Cart
2006-04-23
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2010-11-23
Consent letter - Pankaj - GECL.pdf - 2 (231386743)
Add to Cart
2010-11-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-23
Resignation letter of Saurabh - GECL.pdf - 1 (231386743)
Add to Cart
2010-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-07
Consent letter MCC.pdf - 1 (231386754)
Add to Cart
2010-09-07
Consent letter SAM.pdf - 1 (231386755)
Add to Cart
2010-09-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-07
Resignation of Prakash Shah.pdf - 2 (231386755)
Add to Cart
2010-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-13
Resignation from Directorship of S. Krishnan.pdf - 1 (231386749)
Add to Cart
2010-04-14
Consent Letter of S. Krishnan.pdf - 1 (231386751)
Add to Cart
2010-04-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-05
Resignation of Nishit Mehta.pdf - 1 (231386746)
Add to Cart
2010-01-15
Consent Letter of Nishit Mehta.pdf - 3 (231397239)
Add to Cart
2010-01-15
CTC of Appointment of Nishit Mehta as MD.pdf - 2 (231397239)
Add to Cart
2010-01-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-15
Resignation Letter of MCC.pdf - 1 (231397239)
Add to Cart
2010-01-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-09-25
Consent Letter of Nishit Mehta.pdf - 1 (231386694)
Add to Cart
2009-09-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-31
Consent to act as CS - Saurabh.pdf - 1 (231386536)
Add to Cart
2008-07-31
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
2008-07-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-10
Resign Letter - Bhavesh.pdf - 1 (231386534)
Add to Cart
2008-04-02
Consent Letter of Prakash D. Shah.pdf - 1 (231397977)
Add to Cart
2008-04-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-10-08
Consent Letter Bhavesh Khandelwal.pdf - 1 (231386450)
Add to Cart
2007-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-10
Affidavit GCC.pdf - 2 (231386452)
Add to Cart
2007-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-10
GCC RESIGN. GECL.pdf - 1 (231386452)
Add to Cart
2006-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-17
PDS - Consent.pdf - 1 (231386390)
Add to Cart
2006-10-17
prakash shah.pdf - 2 (231386390)
Add to Cart
2006-09-07
ARCHANA MASCARENHAS_PFO.pdf - 1 (231386394)
Add to Cart
2006-09-07
ARCHANA MASCARENHAS_PFO.pdf - 2 (231386394)
Add to Cart
2006-09-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-04-23
Form 32.PDF
Add to Cart
2006-04-23
Form 32.PDF 1
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2016-03-16
Annexure I.pdf - 2 (231387727)
Add to Cart
2016-03-16
Annexure II.pdf - 3 (231387727)
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 (231387727)
Add to Cart
2015-08-17
Annexure (Mort.-151.92 Crore).pdf - 2 (231387678)
Add to Cart
2015-08-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-08-17
Indenture of Mort.pdf - 1 (231387678)
Add to Cart
2015-01-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-01-22
Registration of charge in favour of ICICI.pdf - 2 (231387681)
Add to Cart
2015-01-22
Supp DOH_.pdf - 1 (231387681)
Add to Cart
2014-05-23
Composite hypothecation agreement-BOB.pdf - 1 (231387605)
Add to Cart
2014-05-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-05-23
Letter to ROC.pdf - 3 (231387605)
Add to Cart
2014-05-23
Sanction letter -BOB.pdf - 2 (231387605)
Add to Cart
2014-02-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-02-27
Letter of Hypothecation.pdf - 1 (231387604)
Add to Cart
2014-02-27
Sanction Letter.pdf - 2 (231387604)
Add to Cart
2014-01-30
Common Deed of Hypothecation of movables assets debts.pdf - 1 (231387607)
Add to Cart
2014-01-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-01-30
Letter to ROC.pdf - 2 (231387607)
Add to Cart
2014-01-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-01-17
Letter to ROC.pdf - 2 (231387602)
Add to Cart
2014-01-17
Supplemental Composite Agreement_GECL_BOB.pdf - 1 (231387602)
Add to Cart
2014-01-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-01-08
Indenture of mortgage.pdf - 1 (231387603)
Add to Cart
2013-12-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-12-18
Working capital facility sanctioned to GECL under SBI consortium_300 mn.pdf - 1 (231387522)
Add to Cart
2013-10-17
07.06.2012_NOC for ceding pari passu charge account.pdf - 3 (231387523)
Add to Cart
2013-10-17
Agreement of demand loan & hypothecation.pdf - 1 (231387523)
Add to Cart
2013-10-17
Agreement of Hypothecation for letters of credit.pdf - 2 (231387523)
Add to Cart
2013-10-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-07-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-07-08
Hypothecation agreement.pdf - 1 (231387524)
Add to Cart
2013-07-08
ROC Letter.pdf - 2 (231387524)
Add to Cart
2013-05-29
ANNEXURE I.pdf - 2 (231387525)
Add to Cart
2013-05-29
DEED OF MORTGAGE CUM CHARGE.pdf - 1 (231387525)
Add to Cart
2013-05-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-12-22
Composite deed of Hypothecation 29.11.2012.pdf - 1 (231387447)
Add to Cart
2012-12-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-11-17
Agreement for hypothecation of debts & assets.pdf - 1 (231387446)
Add to Cart
2012-11-17
Agreement for Hypothecation of book debts_.pdf - 2 (231387446)
Add to Cart
2012-11-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-11-17
Hypothecation of goods to secure a demand cash credit.pdf - 3 (231387446)
Add to Cart
2012-11-17
Letter of Hypothecation for inland foreign bills purchased advances against bill for collection.pdf - 4 (231387446)
Add to Cart
2012-08-13
Agreement of cash credit and hypothecation.pdf - 1 (231387449)
Add to Cart
2012-08-13
Agreement of Hypothecation for letter of credit-GECL.pdf - 2 (231387449)
Add to Cart
2012-08-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-08-13
NOC.pdf - 3 (231387449)
Add to Cart
2012-07-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-07-05
GECL Corpo DOH.pdf - 1 (231387448)
Add to Cart
2011-10-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-10-04
NOC from Canara bank.pdf - 1 (231387320)
Add to Cart
2011-09-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-09-27
NOC_UBI_GECL_40 Cr.pdf - 1 (231387315)
Add to Cart
2011-09-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-09-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-09-26
NOC_SBI- 90142868.pdf - 1 (231387314)
Add to Cart
2011-09-26
NOC_SBI_550 cr - 10026456.pdf - 1 (231387313)
Add to Cart
2011-09-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-09-21
NOC_UBI_GECL_90 Cr 40 lacs.pdf - 1 (231387326)
Add to Cart
2011-09-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-09-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-09-20
NOC_BOB_GECL_44 Cr 50 lacs.pdf - 1 (231387324)
Add to Cart
2011-09-20
NOC_UBI_GECL_90 Cr 40 lacs.pdf - 1 (231387325)
Add to Cart
2011-09-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-09-19
NOC_BOB_GECL_15Cr.pdf - 1 (231387323)
Add to Cart
2011-09-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-09-08
NOC FROM CBI.pdf - 1 (231387321)
Add to Cart
2011-09-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-09-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-09-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-09-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-09-05
NOC from SBI - 10077030.pdf - 1 (231387317)
Add to Cart
2011-09-05
NOC from SBI - 10084296.pdf - 1 (231387318)
Add to Cart
2011-09-05
NOC from SBI - 10085590.pdf - 1 (231387319)
Add to Cart
2011-09-05
NOC from SBI - 10214352.pdf - 1 (231387316)
Add to Cart
2011-08-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-08-23
NOC from UCO bank.pdf - 1 (231387312)
Add to Cart
2011-08-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-08-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-08-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-08-22
NOC from ALLAHABAD Bank - 10068871.pdf - 1 (231387309)
Add to Cart
2011-08-22
NOC from Allahabad bank.pdf - 1 (231387311)
Add to Cart
2011-08-22
NOC FROM Corporation Bank.pdf - 1 (231387310)
Add to Cart
2011-08-08
Deed of Mortgage cum charge cum guarantee_.pdf - 1 (231387322)
Add to Cart
2011-08-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-03-23
Composite Hypothecation agreement_Bank of Baroda_44Cr 50 lacs.pdf - 1 (231387308)
Add to Cart
2011-03-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-06-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-06-09
Gitanjali Export (Common Deed of hyp)-AGMT.pdf - 1 (231387213)
Add to Cart
2010-05-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-05-03
Form C.2.pdf - 1 (231387216)
Add to Cart
2010-05-03
Form C.5.pdf - 2 (231387216)
Add to Cart
2010-01-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-01-04
Hypothecation Of Debts & Moveable Assets - Primary Security.pdf - 1 (231387211)
Add to Cart
2010-01-04
Hypothecation Of Debts & Moveable Assets - Additional Security.pdf - 2 (231387211)
Add to Cart
2010-01-04
Hypothecation Of Goods.pdf - 3 (231387211)
Add to Cart
2010-01-04
Hypothecation of Moveable Plant and Machinery.pdf - 4 (231387211)
Add to Cart
2009-08-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-08-20
General letter of Hypothecation.pdf - 1 (231387165)
Add to Cart
2009-08-11
DETAILS OF IMM. PROPERTIES.pdf - 2 (231387169)
Add to Cart
2009-08-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-08-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-08-11
LIST OF JOINT CHARGEHOLDERS.pdf - 3 (231387168)
Add to Cart
2009-08-11
LIST OF JOINT CHARGEHOLDERS.pdf - 3 (231387169)
Add to Cart
2009-08-11
NATURE OF FACILITIES.pdf - 4 (231387168)
Add to Cart
2009-08-11
NATURE OF FACILITIES.pdf - 4 (231387169)
Add to Cart
2009-08-11
Second Supplemental Joint Hypothecation Deed.pdf - 1 (231387168)
Add to Cart
2009-08-11
Second Supplemental To Working Capital Consortium Agreement.pdf - 2 (231387168)
Add to Cart
2009-08-11
Supplemental Memorandum Of Entry.pdf - 1 (231387169)
Add to Cart
2009-05-18
Composite Hypothecation Deed.pdf - 1 (231387166)
Add to Cart
2009-05-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-05-18
NOC from SBI.pdf - 2 (231387166)
Add to Cart
2009-04-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-04-03
Hypothecation of Debts & Movable Assets (Addl. Security).pdf - 4 (231387167)
Add to Cart
2009-04-03
Hypothecation of Debts & Movable Assets.pdf - 1 (231387167)
Add to Cart
2009-04-03
Hypothecation of Goods.pdf - 2 (231387167)
Add to Cart
2009-04-03
Hypothecation of Plants & Machinery.pdf - 3 (231387167)
Add to Cart
2008-11-14
ANNEXURE I.pdf - 2 (231387128)
Add to Cart
2008-11-14
ANNEXURE II.pdf - 4 (231387128)
Add to Cart
2008-11-14
First Supplemental Hypothecation joint Documentation Deed.pdf - 1 (231387128)
Add to Cart
2008-11-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-11-14
Supplemental Memorandum of Entry.pdf - 5 (231387128)
Add to Cart
2008-11-14
Working capital consortium Agreement.pdf - 3 (231387128)
Add to Cart
2008-02-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-02-20
Supplimental and Amendatory Agreement to working capital consortium Agreement.pdf - 1 (231387127)
Add to Cart
2008-02-20
Supplimental Deed of hypothecation (WCF).pdf - 2 (231387127)
Add to Cart
2008-02-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-02-11
GECL Suppl. Agr. Loan.pdf - 2 (231387126)
Add to Cart
2008-02-11
GECL Suppl. Agr.Hypoth. of Goods & Assets.pdf - 1 (231387126)
Add to Cart
2008-01-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-01-25
GECL Suppl. Agr. Loan.pdf - 2 (231387125)
Add to Cart
2008-01-25
GECL Suppl. Agr.Hypoth. of Goods & Assets.pdf - 1 (231387125)
Add to Cart
2007-12-06
AGREEMENT OF HYPOTHECATION OF GOODS AND ASSETS.pdf - 1 (231387121)
Add to Cart
2007-12-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-11-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-11-16
Hypothecation of Debts & Moveable Assets - GECL.pdf - 1 (231387120)
Add to Cart
2007-11-16
Hypothecation of Goods - GECL.pdf - 2 (231387120)
Add to Cart
2007-10-05
AGREEMENT.pdf - 1 (231387123)
Add to Cart
2007-10-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-29
Hypo of debts & movable assets.pdf - 1 (231387122)
Add to Cart
2007-09-29
Hypo of goods.pdf - 2 (231387122)
Add to Cart
2007-06-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-06-18
Instrument of creation of charge.pdf - 1 (231387119)
Add to Cart
2006-12-12
ANNEXURE I.pdf - 2 (231387102)
Add to Cart
2006-12-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-12-12
supplimental memo entry.pdf - 1 (231387102)
Add to Cart
2006-10-12
Form 8.PDF
Add to Cart
2006-06-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-06-27
hemakajrolkar_pfo.pdf - 1 (231387103)
Add to Cart
2006-05-25
FILE.pdf - 1 (231387107)
Add to Cart
2006-05-25
Creation of Charge (New Secured Borrowings)
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
2006-04-23
Form 8.PDF 7
Add to Cart
2006-04-23
Form 8.PDF 8
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2016-11-04
Ack - OL Fees- GECL.pdf - 3 (231388300)
Add to Cart
2016-11-04
Ack - RD fees - GECL.pdf - 2 (231388300)
Add to Cart
2016-11-04
Ack copy of application for adjudication of stamp duty.pdf - 4 (231388300)
Add to Cart
2016-11-04
Notice of the court or the company law board order
Add to Cart
2016-11-04
High Court Order (GECL).pdf - 1 (231388300)
Add to Cart
2016-11-04
Statement of Share Capital.pdf - 5 (231388300)
Add to Cart
2016-06-30
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-30
Resolution-(GECL)-27th May, 2016.pdf - 1 (231388298)
Add to Cart
2016-03-16
Certificate of Registration for Modification of Mortgage-160316.PDF
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 Saraiya-GECL.pdf - 1 (231388305)
Add to Cart
2016-01-20
Resolution for Resignation of Ms. Lata Saraiya.pdf - 2 (231388305)
Add to Cart
2015-10-24
28.9.2015_Regularisation of appt of additional director.pdf - 1 (231388253)
Add to Cart
2015-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-26
29.8.2015_Approval of DR_Appt of Internal & Secretarial auditor.pdf - 1 (231388244)
Add to Cart
2015-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-24
27.5.2015_Approval of financial statement for the year ended 31.3.2015.pdf - 1 (231388259)
Add to Cart
2015-08-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-17
Certificate of Registration of Mortgage-170815.PDF
Add to Cart
2015-08-04
Appt letter to ID - Dinesh Bhatia-GECL.pdf - 1 (231388255)
Add to Cart
2015-08-04
DIR - 2 - Consnet of Dinesh - GECL.pdf - 2 (231388255)
Add to Cart
2015-08-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-04
Interested Entities - Dinesh - GECL.pdf - 3 (231388255)
Add to Cart
2015-07-23
Appt letter - GECL.pdf - 1 (231388248)
Add to Cart
2015-07-23
DIR 2 of Lata Saraiya.pdf - 2 (231388248)
Add to Cart
2015-07-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-20
21.04.2015_Approval of scheme of amalgamation.pdf - 1 (231388242)
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 (231388261)
Add to Cart
2015-05-19
MGT 5.pdf - 2 (231388261)
Add to Cart
2015-03-20
29.09.2014_Section 179_GECL.pdf - 1 (231388251)
Add to Cart
2015-03-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-22
Certificate of Registration of Mortgage-220115.PDF
Add to Cart
2014-11-14
Form ADT 1_GECL.pdf - 1 (231388184)
Add to Cart
2014-11-14
Submission of documents with the Registrar
Add to Cart
2014-11-14
Intimation of Reappointment as Statutory auditors 2014-15_GECL.pdf - 2 (231388184)
Add to Cart
2014-11-14
Paid challan of Additional payment made of GNL - 2 (ADT - 1) of GECL.pdf - 3 (231388184)
Add to Cart
2014-11-14
Reply to ROC along with Paid Challan.pdf - 4 (231388184)
Add to Cart
2014-11-02
30-9-2014 GECL Appt of Internal and Secretarial Auditor.pdf - 1 (231388185)
Add to Cart
2014-11-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-23
AGM Reso_GECL_Dhanesh_250914.pdf.pdf - 1 (231388182)
Add to Cart
2014-10-23
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
GECL BR_10.09.2014.pdf - 1 (231388181)
Add to Cart
2014-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-26
GECL RESOLUTION 13-8-14.pdf - 1 (231388175)
Add to Cart
2014-08-01
Certificate of Registration of Mortgage-080114.PDF
Add to Cart
2014-06-23
Board resolutions.pdf - 1 (231388179)
Add to Cart
2014-06-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-20
Copy of order .pdf - 1 (231388178)
Add to Cart
2014-06-20
Notice of the court or the company law board order
Add to Cart
2014-06-20
Receipt of payment of penalty.pdf - 2 (231388178)
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-230514.PDF
Add to Cart
2014-05-19
Appoointment Letter.pdf - 2 (231388174)
Add to Cart
2014-05-19
BR- Resignation of PMC.pdf - 1 (231388174)
Add to Cart
2014-05-19
DIR-2.pdf - 3 (231388174)
Add to Cart
2014-05-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-19
Inrterested Entities.pdf - 4 (231388174)
Add to Cart
2014-05-19
Resignation of PMC.pdf - 5 (231388174)
Add to Cart
2014-02-27
Certificate of Registration for Modification of Mortgage-270214.PDF
Add to Cart
2014-01-30
Certificate of Registration of Mortgage-300114.PDF
Add to Cart
2014-01-17
Certificate of Registration of Mortgage-170114.PDF
Add to Cart
2013-10-20
Information by auditor to Registrar
Add to Cart
2013-10-20
Gitanjali-Exports-Appt-Letter-FY-2013-14.pdf - 1 (231388109)
Add to Cart
2013-10-17
Certificate of Registration for Modification of Mortgage-171013.PDF
Add to Cart
2013-09-22
ASKini-GECL-Appt-Letter-FY-2013-14.pdf - 1 (231388102)
Add to Cart
2013-09-22
Information by cost auditor to Central Government
Add to Cart
2013-09-04
CTC 01.10.2012_APMMNT OF MCC AS AN MD.pdf - 1 (231388106)
Add to Cart
2013-09-04
CTC 01.10.2012_APMMNT OF MCC AS AN MD.pdf - 1 (231388107)
Add to Cart
2013-09-04
Registration of resolution(s) and agreement(s)
Add to Cart
2013-09-04
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-07-08
Certificate of Registration of Mortgage-080713.PDF
Add to Cart
2013-06-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-19
RESIGNATION LETTER_SANJEEV AGARWAL_DIRECTOR AS WELL AS MD_GECL.pdf - 1 (231388100)
Add to Cart
2013-06-08
27.09.2012_Resolution for appt of MCC as an director.pdf - 1 (231388090)
Add to Cart
2013-06-08
CONSENT LETTER OF MCC TO ACT AS MD.pdf - 1 (231388092)
Add to Cart
2013-06-08
CTC 01.10.2012_APMMNT OF MCC AS AN MD.pdf - 2 (231388092)
Add to Cart
2013-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-06
consent letter MCC as Director.pdf - 1 (231388084)
Add to Cart
2013-06-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-29
Certificate of Registration of Mortgage-290513.PDF
Add to Cart
2013-04-27
AOA.pdf - 3 (231388087)
Add to Cart
2013-04-27
CTC.pdf - 1 (231388087)
Add to Cart
2013-04-27
Registration of resolution(s) and agreement(s)
Add to Cart
2013-04-27
MOA.pdf - 2 (231388087)
Add to Cart
2013-04-17
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-04-17
List of Allottees.pdf - 1 (231388111)
Add to Cart
2013-03-30
AOA.pdf - 2 (231388110)
Add to Cart
2013-03-30
CTC.pdf - 3 (231388110)
Add to Cart
2013-03-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-03-30
MOA.pdf - 1 (231388110)
Add to Cart
2012-12-21
Consent letter as CS in GECL.pdf - 1 (231387927)
Add to Cart
2012-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-12
Certificate of Registration of Mortgage-121212.PDF
Add to Cart
2012-11-12
Certificate of Registration of Mortgage-121112.PDF
Add to Cart
2012-11-09
Information by auditor to Registrar
Add to Cart
2012-11-09
GECL-APPOINTMENT LETTER-2012-13.pdf - 1 (231387925)
Add to Cart
2012-11-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-11-04
Resingation of Pankaj Mundhra.pdf - 1 (231387923)
Add to Cart
2012-10-28
CTC 27.09.2012 with explanatory statement REVISEDpdf.pdf - 1 (231387921)
Add to Cart
2012-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-27
CTC 30.07.2012 Section 198_269_309.pdf - 1 (231387919)
Add to Cart
2012-10-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-10-26
CTC 27.09.2012 with explanatory statement REVISEDpdf.pdf - 1 (231387916)
Add to Cart
2012-10-26
CTC 30.07.2012 Section 198_269_309.pdf - 1 (231387917)
Add to Cart
2012-10-26
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-26
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-21
CTC 11.10.2012 Change in regd office_GECL.pdf - 1 (231387915)
Add to Cart
2012-10-21
Notice of situation or change of situation of registered office
Add to Cart
2012-09-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-03
Resignation of MCC.pdf - 1 (231387933)
Add to Cart
2012-08-13
Certificate of Registration of Mortgage-130812.PDF
Add to Cart
2012-07-05
Certificate of Registration of Mortgage-050712.PDF
Add to Cart
2012-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-03
Sanjeev Agarwal Consent.pdf - 1 (231387929)
Add to Cart
2011-10-25
Information by auditor to Registrar
Add to Cart
2011-10-25
gitanjaliexportcorporation-ltd-apptltr-2011-12.pdf - 1 (231387912)
Add to Cart
2011-08-08
Certificate of Registration of Mortgage-080811.PDF
Add to Cart
2011-03-31
Certificate of Registration of Mortgage-230311.PDF
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 (231387911)
Add to Cart
2011-01-20
form II.pdf - 2 (231387911)
Add to Cart
2010-12-14
Information by auditor to Registrar
Add to Cart
2010-12-14
Gitanjali-exports-c-ltd-appt-2010-11.pdf - 1 (231387890)
Add to Cart
2010-10-09
Registration of resolution(s) and agreement(s)
Add to Cart
2010-06-22
Certificate of Registration of Mortgage-090610.PDF
Add to Cart
2010-05-06
CTC of Resolution for Appointment of M.D..pdf - 1 (231387888)
Add to Cart
2010-05-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-05-05
AOA -GECL.pdf - 2 (231387886)
Add to Cart
2010-05-05
Registration of resolution(s) and agreement(s)
Add to Cart
2010-05-05
Special resolution with explanatory statement.pdf - 1 (231387886)
Add to Cart
2010-05-04
Certificate of Registration of Mortgage-030510.PDF
Add to Cart
2010-04-30
Registration of resolution(s) and agreement(s)
Add to Cart
2010-04-19
Notice of address at which books of account are maintained
Add to Cart
2010-04-16
Notice of address at which books of account are maintained
Add to Cart
2010-04-16
GECL_CTC Resolution 12.04.2010_provision of Section 209.pdf - 1 (231387880)
Add to Cart
2010-04-01
Submission of documents with the Registrar
Add to Cart
2010-04-01
Notice of EGM.pdf - 1 (231387878)
Add to Cart
2010-02-16
CTC of Resolution for Appointment of M.D..pdf - 1 (231387873)
Add to Cart
2010-02-16
Registration of resolution(s) and agreement(s)
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 (231387876)
Add to Cart
2010-01-29
Form II.pdf - 2 (231387876)
Add to Cart
2010-01-13
Certificate of Registration for Modification of Mortgage-040110.PDF
Add to Cart
2009-12-22
CTC of Appointment of Nishit Mehta as MD.pdf - 1 (231387852)
Add to Cart
2009-12-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-12-08
CTC of Appointment of Nishit Mehta as MD.pdf - 1 (231387851)
Add to Cart
2009-12-08
Registration of resolution(s) and agreement(s)
Add to Cart
2009-12-08
Registration of resolution(s) and agreement(s)
Add to Cart
2009-11-17
Information by auditor to Registrar
Add to Cart
2009-11-17
Gitanjali-Exports-Appointment-Letter-2009-10.pdf - 1 (231387838)
Add to Cart
2009-09-04
Certificate of Registration of Mortgage-200809.PDF
Add to Cart
2009-08-13
Certificate of Registration for Modification of Mortgage-110809.PDF
Add to Cart
2009-08-13
Certificate of Registration for Modification of Mortgage-110809.PDF 1
Add to Cart
2009-06-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-06-03
List of Allottees.pdf - 1 (231387848)
Add to Cart
2009-06-03
Resolution of Allotment.pdf - 2 (231387848)
Add to Cart
2009-05-22
Certificate of Registration of Mortgage-220509.PDF
Add to Cart
2009-04-23
Registration of resolution(s) and agreement(s)
Add to Cart
2009-04-23
GECL _AOA.pdf - 3 (231387856)
Add to Cart
2009-04-23
GECL_MOA.pdf - 2 (231387856)
Add to Cart
2009-04-23
Resolution with explanatory Statements.pdf - 1 (231387856)
Add to Cart
2009-04-22
AOA Page.pdf - 2 (231387855)
Add to Cart
2009-04-22
Certificate of Registration of Mortgage-220409.PDF
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 - GECL.pdf - 3 (231387855)
Add to Cart
2009-04-22
GECL_ MOA.pdf - 1 (231387855)
Add to Cart
2009-02-25
CTC of resolution with Explanatory statements.pdf - 1 (231387845)
Add to Cart
2009-02-25
Registration of resolution(s) and agreement(s)
Add to Cart
2009-01-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2009-01-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2009-01-12
Form-II_s-187C_GECL.pdf - 2 (231387849)
Add to Cart
2009-01-12
Form-II_s-187C_GECL_GKN.pdf - 2 (231387850)
Add to Cart
2009-01-12
Form-I_s-187_GECL.pdf - 1 (231387849)
Add to Cart
2009-01-12
Form-I_s-187_GECL_GKN.pdf - 1 (231387850)
Add to Cart
2008-11-18
Certificate of Registration for Modification of Mortgage-181108.PDF
Add to Cart
2008-10-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-10-27
Reappointment Resolution.pdf - 1 (231387820)
Add to Cart
2008-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-17
Information by auditor to Registrar
Add to Cart
2008-10-17
GECL-appointment-letter-0809.pdf - 1 (231387817)
Add to Cart
2008-10-17
Reappointment Resolution.pdf - 1 (231387818)
Add to Cart
2008-05-08
Certificate of Registration for Modification of Mortgage-080508.PDF
Add to Cart
2008-04-29
CLB ORDER.pdf - 1 (231387814)
Add to Cart
2008-04-29
Notice of the court or the company law board order
Add to Cart
2008-03-20
Information by auditor to Registrar
Add to Cart
2008-03-20
Gitanjali-Exports-appointment-letter-0708.pdf - 1 (231387816)
Add to Cart
2008-02-22
Certificate of Registration of Mortgage-220208.PDF
Add to Cart
2008-02-12
Certificate of Registration of Mortgage-120208.PDF
Add to Cart
2008-02-02
Certificate of Registration of Mortgage-020208.PDF
Add to Cart
2007-12-11
Certificate of Registration of Mortgage-111207.PDF
Add to Cart
2007-11-16
Certificate of Registration for Modification of Mortgage-161107.PDF
Add to Cart
2007-10-10
Certificate of Registration of Mortgage-101007.PDF
Add to Cart
2007-10-05
Certificate of Registration of Mortgage-051007.PDF
Add to Cart
2007-06-23
Certificate of Registration of Mortgage-230607.PDF
Add to Cart
2007-01-25
Information by auditor to Registrar
Add to Cart
2007-01-25
gitanjali-exports-appointment-letter-0607.pdf - 1 (231387787)
Add to Cart
2006-12-12
Certificate of Registration of Mortgage-121206.PDF
Add to Cart
2006-06-27
Certificate of Registration for Modification of Mortgage-270606.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-13
28-09-2015 Appointment of Statutory Auditors for FY 15-16.pdf - 3 (231388821)
Add to Cart
2015-10-13
change in name.pdf - 4 (231388821)
Add to Cart
2015-10-13
Consent letter.pdf - 2 (231388821)
Add to Cart
2015-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-13
Intimation to Auditor.pdf - 1 (231388821)
Add to Cart
2014-06-18
Acknowledgement.pdf - 3 (231388801)
Add to Cart
2014-06-18
Resignation of Director
Add to Cart
2014-06-18
Resignation from directorship of PMC - Proof of despatch.pdf - 2 (231388801)
Add to Cart
2014-06-18
Resignation of PMC.pdf - 1 (231388801)
Add to Cart
2006-04-23
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2016-09-08
Copy of court order or NCLT or CLB or order by any other competent authority.-08092016
Add to Cart
2016-09-08
Optional Attachment-(1)-08092016
Add to Cart
2016-09-08
Optional Attachment-(2)-08092016
Add to Cart
2016-09-08
Optional Attachment-(3)-08092016
Add to Cart
2016-09-08
Optional Attachment-(4)-08092016
Add to Cart
2016-08-24
Copy of court order or NCLT or CLB or order by any other competent authority.-24082016
Add to Cart
2016-08-24
Optional Attachment-(1)-24082016
Add to Cart
2016-08-24
Optional Attachment-(2)-24082016
Add to Cart
2016-06-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30062016
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
2016-01-20
Copy of Board Resolution-200116.PDF
Add to Cart
2016-01-20
Scheme of Arrangement- Amalgamation-200116.PDF
Add to Cart
2016-01-13
Evidence of cessation-130116.PDF
Add to Cart
2015-10-24
Optional Attachment 1-241015.PDF
Add to Cart
2015-09-26
Copy of resolution-260915.PDF
Add to Cart
2015-08-24
Copy of resolution-240815.PDF
Add to Cart
2015-08-17
Certificate of Registration of Mortgage-170815.PDF
Add to Cart
2015-08-17
Instrument of creation or modification of charge-170815.PDF
Add to Cart
2015-08-17
Optional Attachment 1-170815.PDF
Add to Cart
2015-08-04
Declaration of the appointee Director- in Form DIR-2-040815.PDF
Add to Cart
2015-08-04
Interest in other entities-040815.PDF
Add to Cart
2015-08-04
Letter of Appointment-040815.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
2015-03-20
Copy of resolution-200315.PDF
Add to Cart
2015-01-22
Certificate of Registration of Mortgage-220115.PDF
Add to Cart
2015-01-22
Instrument of creation or modification of charge-220115.PDF
Add to Cart
2015-01-22
Optional Attachment 1-220115.PDF
Add to Cart
2014-11-14
Optional Attachment 1-141114.PDF
Add to Cart
2014-11-14
Optional Attachment 2-141114.PDF
Add to Cart
2014-11-14
Optional Attachment 3-141114.PDF
Add to Cart
2014-11-14
Optional Attachment 4-141114.PDF
Add to Cart
2014-10-29
Copy of resolution-291014.PDF
Add to Cart
2014-10-21
Optional Attachment 1-211014.PDF
Add to Cart
2014-10-07
Copy of resolution-071014.PDF
Add to Cart
2014-09-12
Copy of resolution-120914.PDF
Add to Cart
2014-08-01
Certificate of Registration of Mortgage-080114.PDF
Add to Cart
2014-06-23
Copy of resolution-230614.PDF
Add to Cart
2014-06-20
Copy of the Court-Company Law Board Order-200614.PDF
Add to Cart
2014-06-20
Optional Attachment 1-200614.PDF
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-230514.PDF
Add to Cart
2014-05-23
Instrument of creation or modification of charge-230514.PDF
Add to Cart
2014-05-23
Optional Attachment 1-230514.PDF
Add to Cart
2014-05-23
Optional Attachment 2-230514.PDF
Add to Cart
2014-05-19
Declaration of the appointee Director- in Form DIR-2-190514.PDF
Add to Cart
2014-05-19
Evidence of cessation-190514.PDF
Add to Cart
2014-05-19
Interest in other entities-190514.PDF
Add to Cart
2014-05-19
Letter of Appointment-190514.PDF
Add to Cart
2014-03-25
Affidavit verifying the petition-250314.PDF
Add to Cart
2014-03-25
Copy of petition-250314.PDF
Add to Cart
2014-03-25
Copy of the resolution envisaged by section 292-1- -b- or -c- and section 293-1- -d-- as may be applicable-250314.PDF
Add to Cart
2014-03-25
Memorandum of appearance with copy of the Board Resolution or the executed vakalatnama- as the case may be-250314.PDF
Add to Cart
2014-03-25
Optional Attachment 1-250314.PDF
Add to Cart
2014-03-25
Optional Attachment 2-250314.PDF
Add to Cart
2014-03-25
Optional Attachment 3-250314.PDF
Add to Cart
2014-03-20
Optional Attachment 1-200314.PDF
Add to Cart
2014-03-20
Optional Attachment 2-200314.PDF
Add to Cart
2014-02-27
Certificate of Registration for Modification of Mortgage-270214.PDF
Add to Cart
2014-02-27
Instrument of creation or modification of charge-270214.PDF
Add to Cart
2014-02-27
Optional Attachment 1-270214.PDF
Add to Cart
2014-01-30
Certificate of Registration of Mortgage-300114.PDF
Add to Cart
2014-01-30
Instrument of creation or modification of charge-300114.PDF
Add to Cart
2014-01-30
Optional Attachment 1-300114.PDF
Add to Cart
2014-01-17
Certificate of Registration of Mortgage-170114.PDF
Add to Cart
2014-01-17
Instrument of creation or modification of charge-170114.PDF
Add to Cart
2014-01-17
Optional Attachment 1-170114.PDF
Add to Cart
2014-01-08
Instrument of creation or modification of charge-080114.PDF
Add to Cart
2013-12-18
Letter of the charge holder-181213.PDF
Add to Cart
2013-10-17
Certificate of Registration for Modification of Mortgage-171013.PDF
Add to Cart
2013-10-17
Instrument of creation or modification of charge-171013.PDF
Add to Cart
2013-10-17
Optional Attachment 1-171013.PDF
Add to Cart
2013-10-17
Optional Attachment 2-171013.PDF
Add to Cart
2013-09-21
Copy of the intimation received from the company-210913.PDF
Add to Cart
2013-09-04
Copy of Board Resolution-040913.PDF
Add to Cart
2013-09-04
Copy of resolution-040913.PDF
Add to Cart
2013-08-29
A declaration from statuary auditor-290813.PDF
Add to Cart
2013-08-29
Copy of Board Resolution-290813.PDF
Add to Cart
2013-08-29
Copy of draft loan agreement.-290813.PDF
Add to Cart
2013-08-29
Declaration about defaulted repayment-290813.PDF
Add to Cart
2013-08-29
Declaration of funds-290813.PDF
Add to Cart
2013-08-29
Letter from bank-290813.PDF
Add to Cart
2013-08-29
List of Directors of Board-290813.PDF
Add to Cart
2013-08-29
Optional Attachment 1-290813.PDF
Add to Cart
2013-08-29
Share holding pattern-290813.PDF
Add to Cart
2013-07-08
Certificate of Registration of Mortgage-080713.PDF
Add to Cart
2013-07-08
Instrument of creation or modification of charge-080713.PDF
Add to Cart
2013-07-08
Optional Attachment 1-080713.PDF
Add to Cart
2013-06-19
Evidence of cessation-190613.PDF
Add to Cart
2013-06-07
Optional Attachment 1-070613.PDF
Add to Cart
2013-06-07
Optional Attachment 1-070613.PDF 1
Add to Cart
2013-06-07
Optional Attachment 2-070613.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
2013-04-27
AoA - Articles of Association-270413.PDF
Add to Cart
2013-04-27
Copy of resolution-270413.PDF
Add to Cart
2013-04-27
MoA - Memorandum of Association-270413.PDF
Add to Cart
2013-04-17
List of allottees-170413.PDF
Add to Cart
2013-03-30
AoA - Articles of Association-300313.PDF
Add to Cart
2013-03-30
MoA - Memorandum of Association-300313.PDF
Add to Cart
2013-03-30
Optional Attachment 1-300313.PDF
Add to Cart
2012-12-12
Certificate of Registration of Mortgage-121212.PDF
Add to Cart
2012-12-12
Instrument of creation or modification of charge-121212.PDF
Add to Cart
2012-12-11
Optional Attachment 1-111212.PDF
Add to Cart
2012-11-12
Certificate of Registration of Mortgage-121112.PDF
Add to Cart
2012-11-12
Instrument of creation or modification of charge-121112.PDF
Add to Cart
2012-11-12
Optional Attachment 1-121112.PDF
Add to Cart
2012-11-12
Optional Attachment 2-121112.PDF
Add to Cart
2012-11-12
Optional Attachment 3-121112.PDF
Add to Cart
2012-11-01
Evidence of cessation-011112.PDF
Add to Cart
2012-10-27
Copy of Board Resolution-271012.PDF
Add to Cart
2012-10-26
Copy of resolution-261012.PDF
Add to Cart
2012-10-26
Copy of resolution-261012.PDF 1
Add to Cart
2012-10-26
Optional Attachment 1-261012.PDF
Add to Cart
2012-10-20
Optional Attachment 1-201012.PDF
Add to Cart
2012-09-03
Evidence of cessation-030912.PDF
Add to Cart
2012-08-13
Certificate of Registration of Mortgage-130812.PDF
Add to Cart
2012-08-13
Instrument of creation or modification of charge-130812.PDF
Add to Cart
2012-08-13
Optional Attachment 1-130812.PDF
Add to Cart
2012-08-13
Optional Attachment 2-130812.PDF
Add to Cart
2012-07-05
Certificate of Registration of Mortgage-050712.PDF
Add to Cart
2012-07-05
Instrument of creation or modification of charge-050712.PDF
Add to Cart
2011-10-04
Letter of the charge holder-041011.PDF
Add to Cart
2011-09-24
Letter of the charge holder-240911.PDF
Add to Cart
2011-09-24
Letter of the charge holder-240911.PDF 1
Add to Cart
2011-09-22
Letter of the charge holder-220911.PDF
Add to Cart
2011-09-21
Letter of the charge holder-200911.PDF
Add to Cart
2011-09-21
Letter of the charge holder-200911.PDF 2
Add to Cart
2011-09-20
Letter of the charge holder-200911.PDF
Add to Cart
2011-09-20
Letter of the charge holder-200911.PDF 1
Add to Cart
2011-09-20
Letter of the charge holder-200911.PDF 2
Add to Cart
2011-09-19
Letter of the charge holder-190911.PDF
Add to Cart
2011-09-08
Letter of the charge holder-080911.PDF
Add to Cart
2011-09-05
Letter of the charge holder-050911.PDF
Add to Cart
2011-09-05
Letter of the charge holder-050911.PDF 1
Add to Cart
2011-09-05
Letter of the charge holder-050911.PDF 2
Add to Cart
2011-09-05
Letter of the charge holder-050911.PDF 3
Add to Cart
2011-08-23
Letter of the charge holder-230811.PDF
Add to Cart
2011-08-19
Letter of the charge holder-190811.PDF
Add to Cart
2011-08-19
Letter of the charge holder-190811.PDF 1
Add to Cart
2011-08-19
Letter of the charge holder-190811.PDF 2
Add to Cart
2011-08-08
Certificate of Registration of Mortgage-080811.PDF
Add to Cart
2011-08-08
Instrument of creation or modification of charge-080811.PDF
Add to Cart
2011-03-31
Certificate of Registration of Mortgage-230311.PDF
Add to Cart
2011-03-23
Instrument of creation or modification of charge-230311.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
2010-11-23
Evidence of cessation-231110.PDF
Add to Cart
2010-11-23
Optional Attachment 1-231110.PDF
Add to Cart
2010-10-09
Copy of resolution-091010.PDF
Add to Cart
2010-10-09
Optional Attachment 1-091010.PDF
Add to Cart
2010-09-07
Evidence of cessation-070910.PDF
Add to Cart
2010-09-07
Optional Attachment 1-070910.PDF
Add to Cart
2010-09-07
Optional Attachment 1-070910.PDF 1
Add to Cart
2010-08-13
Evidence of cessation-130810.PDF
Add to Cart
2010-06-22
Certificate of Registration of Mortgage-090610.PDF
Add to Cart
2010-06-09
Instrument of creation or modification of charge-090610.PDF
Add to Cart
2010-05-06
Copy of Board Resolution-060510.PDF
Add to Cart
2010-05-05
AoA - Articles of Association-050510.PDF
Add to Cart
2010-05-05
Copy of resolution-050510.PDF
Add to Cart
2010-05-04
Certificate of Registration of Mortgage-030510.PDF
Add to Cart
2010-05-03
Instrument evidencing creation or modification of charge in case of acquistion of property-030510.PDF
Add to Cart
2010-05-03
Instrument of creation or modification of charge-030510.PDF
Add to Cart
2010-04-30
AoA - Articles of Association-300410.PDF
Add to Cart
2010-04-30
Copy of resolution-300410.PDF
Add to Cart
2010-04-19
Copy of Board Resolution-190410.PDF
Add to Cart
2010-04-16
Copy of Board Resolution-160410.PDF
Add to Cart
2010-04-01
Optional Attachment 1-010410.PDF
Add to Cart
2010-02-16
Copy of resolution-160210.PDF
Add to Cart
2010-02-09
Evidence of cessation-090210.PDF
Add to Cart
2010-02-09
Optional Attachment 1-090210.PDF
Add to Cart
2010-02-05
Evidence of cessation-050210.PDF
Add to Cart
2010-02-05
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-02-05
Optional Attachment 1-050210.PDF
Add to Cart
2010-02-05
Reply to ROC.pdf - 1 (231434937)
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
2010-01-15
Evidence of cessation-150110.PDF
Add to Cart
2010-01-15
Optional Attachment 1-150110.PDF
Add to Cart
2010-01-15
Optional Attachment 2-150110.PDF
Add to Cart
2010-01-14
Evidence of cessation-140110.PDF
Add to Cart
2010-01-14
Optional Attachment 1-140110.PDF
Add to Cart
2010-01-14
Optional Attachment 2-140110.PDF
Add to Cart
2010-01-13
Certificate of Registration for Modification of Mortgage-040110.PDF
Add to Cart
2010-01-04
Instrument of creation or modification of charge-040110.PDF
Add to Cart
2010-01-04
Optional Attachment 1-040110.PDF
Add to Cart
2010-01-04
Optional Attachment 2-040110.PDF
Add to Cart
2010-01-04
Optional Attachment 3-040110.PDF
Add to Cart
2009-12-22
Copy of Board Resolution-221209.PDF
Add to Cart
2009-12-08
Copy of resolution-081209.PDF
Add to Cart
2009-12-08
Copy of resolution-081209.PDF 1
Add to Cart
2009-09-04
Certificate of Registration of Mortgage-200809.PDF
Add to Cart
2009-08-20
Instrument of creation or modification of charge-200809.PDF
Add to Cart
2009-08-13
Certificate of Registration for Modification of Mortgage-110809.PDF
Add to Cart
2009-08-13
Certificate of Registration for Modification of Mortgage-110809.PDF 1
Add to Cart
2009-08-11
Instrument evidencing creation or modification of charge in case of acquistion of property-110809.PDF
Add to Cart
2009-08-11
Instrument evidencing creation or modification of charge in case of acquistion of property-110809.PDF 1
Add to Cart
2009-08-11
Instrument of creation or modification of charge-110809.PDF
Add to Cart
2009-08-11
Instrument of creation or modification of charge-110809.PDF 1
Add to Cart
2009-08-11
Optional Attachment 1-110809.PDF
Add to Cart
2009-08-11
Optional Attachment 2-110809.PDF
Add to Cart
2009-08-11
Particulars of all Joint charge holders-110809.PDF
Add to Cart
2009-08-11
Particulars of all Joint charge holders-110809.PDF 1
Add to Cart
2009-06-03
List of allottees-030609.PDF
Add to Cart
2009-06-03
Optional Attachment 1-030609.PDF
Add to Cart
2009-05-22
Certificate of Registration of Mortgage-220509.PDF
Add to Cart
2009-05-18
Instrument of details of the charge-180509.PDF
Add to Cart
2009-05-18
Optional Attachment 1-180509.PDF
Add to Cart
2009-05-08
ACO. Form5 Gitanjali Exports.pdf - 1 (231389009)
Add to Cart
2009-05-08
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-05-08
Optional Attachment 1-080509.PDF
Add to Cart
2009-04-23
AoA - Articles of Association-230409.PDF
Add to Cart
2009-04-23
Copy of resolution-230409.PDF
Add to Cart
2009-04-23
MoA - Memorandum of Association-230409.PDF
Add to Cart
2009-04-22
AoA - Articles of Association-220409.PDF
Add to Cart
2009-04-22
Certificate of Registration of Mortgage-220409.PDF
Add to Cart
2009-04-22
MoA - Memorandum of Association-220409.PDF
Add to Cart
2009-04-22
Optional Attachment 1-220409.PDF
Add to Cart
2009-04-03
Instrument of details of the charge-030409.PDF
Add to Cart
2009-04-03
Optional Attachment 1-030409.PDF
Add to Cart
2009-04-03
Optional Attachment 2-030409.PDF
Add to Cart
2009-04-03
Optional Attachment 3-030409.PDF
Add to Cart
2009-02-25
Copy of resolution-250209.PDF
Add to Cart
2009-01-12
Declaration by person-120109.PDF
Add to Cart
2009-01-12
Declaration by person-120109.PDF 1
Add to Cart
2009-01-12
Declaration by person-120109.PDF 2
Add to Cart
2009-01-12
Declaration by person-120109.PDF 3
Add to Cart
2008-11-18
Certificate of Registration for Modification of Mortgage-181108.PDF
Add to Cart
2008-11-14
Instrument of details of the charge-141108.PDF
Add to Cart
2008-11-14
Optional Attachment 1-141108.PDF
Add to Cart
2008-11-14
Optional Attachment 2-141108.PDF
Add to Cart
2008-11-14
Optional Attachment 3-141108.PDF
Add to Cart
2008-11-14
Particulars of all Joint charge holders-141108.PDF
Add to Cart
2008-10-27
Copy of Board Resolution-271008.PDF
Add to Cart
2008-10-17
Copy of intimation received-171008.PDF
Add to Cart
2008-10-17
Copy of resolution-171008.PDF
Add to Cart
2008-07-10
Evidence of cessation-100708.PDF
Add to Cart
2008-07-10
Evidence of cessation-100708.PDF 1
Add to Cart
2008-05-08
Certificate of Registration for Modification of Mortgage-080508.PDF
Add to Cart
2008-05-08
Others-080508.PDF
Add to Cart
2008-05-07
Others-070508.PDF
Add to Cart
2008-04-30
Others-300408.PDF
Add to Cart
2008-04-29
Copy of the Court-Company Law Board Order-290408.PDF
Add to Cart
2008-03-20
Consent Letter of Prakash D. Shah.pdf - 1 (231493214)
Add to Cart
2008-03-20
Copy of intimation received-200308.PDF
Add to Cart
2008-03-20
Others-200308.PDF
Add to Cart
2008-02-22
Certificate of Registration of Mortgage-220208.PDF
Add to Cart
2008-02-20
Instrument of details of the charge-200208.PDF
Add to Cart
2008-02-20
Optional Attachment 1-200208.PDF
Add to Cart
2008-02-12
Certificate of Registration of Mortgage-120208.PDF
Add to Cart
2008-02-11
Instrument of details of the charge-110208.PDF
Add to Cart
2008-02-11
Optional Attachment 1-110208.PDF
Add to Cart
2008-02-08
Others-080208.PDF
Add to Cart
2008-02-08
Supplimental and Amendatory Agreement to working capital consortium Agreement.pdf - 1 (231388972)
Add to Cart
2008-02-08
Supplimental Deed of hypothecation (WCF).pdf - 2 (231388972)
Add to Cart
2008-02-06
Others-060208.PDF
Add to Cart
2008-02-02
Certificate of Registration of Mortgage-020208.PDF
Add to Cart
2008-01-31
GECL Suppl. Agr. Loan.pdf - 2 (231388970)
Add to Cart
2008-01-31
GECL Suppl. Agr.Hypoth. of Goods & Assets.pdf - 1 (231388970)
Add to Cart
2008-01-31
Others-310108.PDF
Add to Cart
2008-01-25
Instrument of details of the charge-250108.PDF
Add to Cart
2008-01-25
Optional Attachment 1-250108.PDF
Add to Cart
2008-01-24
Others-240108.PDF
Add to Cart
2007-12-11
Certificate of Registration of Mortgage-111207.PDF
Add to Cart
2007-12-06
Instrument of details of the charge-061207.PDF
Add to Cart
2007-11-16
Certificate of Registration for Modification of Mortgage-161107.PDF
Add to Cart
2007-11-16
Instrument of details of the charge-161107.PDF
Add to Cart
2007-11-16
Optional Attachment 1-161107.PDF
Add to Cart
2007-11-15
Hypothecation of Debts & Moveable Assets - GECL.pdf - 1 (231388937)
Add to Cart
2007-11-15
Hypothecation of Goods - GECL.pdf - 2 (231388937)
Add to Cart
2007-11-15
Others-151107.PDF
Add to Cart
2007-10-10
Certificate of Registration of Mortgage-101007.PDF
Add to Cart
2007-10-05
Certificate of Registration of Mortgage-051007.PDF
Add to Cart
2007-10-05
Instrument of details of the charge-051007.PDF
Add to Cart
2007-09-29
Instrument of details of the charge-290907.PDF
Add to Cart
2007-09-29
Optional Attachment 1-290907.PDF
Add to Cart
2007-08-10
Evidence of cessation-100807.PDF
Add to Cart
2007-08-10
Optional Attachment 1-100807.PDF
Add to Cart
2007-06-23
Certificate of Registration of Mortgage-230607.PDF
Add to Cart
2007-06-18
Instrument of details of the charge-180607.PDF
Add to Cart
2007-01-25
Copy of intimation received-250107.PDF
Add to Cart
2006-12-12
Certificate of Registration of Mortgage-121206.PDF
Add to Cart
2006-12-05
Instrument of details of the charge-051206.PDF
Add to Cart
2006-12-05
Others-051206.PDF
Add to Cart
2006-12-01
Instrument of details of the charge-011206.PDF
Add to Cart
2006-12-01
Particulars of all Joint charge holders-011206.PDF
Add to Cart
2006-10-05
Photograph1-051006.PDF
Add to Cart
2006-09-05
Others-050906.PDF
Add to Cart
2006-09-05
Others-050906.PDF 1
Add to Cart
2006-08-31
Photograph1-310806.PDF
Add to Cart
2006-06-27
Certificate of Registration for Modification of Mortgage-270606.PDF
Add to Cart
2006-06-20
Others-200606.PDF
Add to Cart
2006-06-19
Annexure of subscribers-190606.PDF
Add to Cart
2006-06-19
Copy of the agreement-190606.PDF
Add to Cart
2006-06-19
Instrument of details of the charge-190606.PDF
Add to Cart
2006-06-19
Others-190606.PDF
Add to Cart
2006-06-16
Photograph1-160606.PDF
Add to Cart
2006-06-14
Instrument of details of the charge-140606.PDF
Add to Cart
2006-05-30
Copy of the agreement-300506.PDF
Add to Cart
2006-05-30
Others-300506.PDF
Add to Cart
2006-05-25
Instrument of details of the charge-250506.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

2016-10-13
ListofShareholdersofGECL_2008_P25606641_GITANJALI1_20161013171912.xlsx
Add to Cart
2016-06-08
document in respect of financial statement 18-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-02-08
Annexure A-GECL.pdf - 4 (231389323)
Add to Cart
2016-02-08
Clarification letter.pdf - 3 (231389323)
Add to Cart
2016-02-08
Details of shares and debentures as on 31.03.2015.pdf - 1 (231389323)
Add to Cart
2016-02-08
Form MGT 8_GECL.pdf - 2 (231389323)
Add to Cart
2016-02-08
Annual Returns and Shareholder Information
Add to Cart
2016-01-18
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-18
Instance_Gitanjali Export.xml - 1 (231389324)
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
2014-11-25
BS_Gitanjali Ex.xml - 1 (231389307)
Add to Cart
2014-11-25
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-25
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-11-25
IS_Gitanjali Ex.xml - 1 (231389308)
Add to Cart
2014-11-22
Annual return.pdf - 1 (231389306)
Add to Cart
2014-11-22
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-01-10
document in respect of balance sheet 24-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-01-10
document in respect of profit and loss account 24-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-27
Annual return.pdf - 1 (231389301)
Add to Cart
2013-11-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-30
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-30
GITANJALIEXPORTSCORPORATIONLIMITED_BalanceSheet2012-2013.xml - 1 (231389297)
Add to Cart
2013-10-30
GITANJALIEXPORTSCORPORATIONLIMITED_ProfitLoss2012-2013.xml - 1 (231389298)
Add to Cart
2013-01-16
document in respect of balance sheet 14-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-16
document in respect of profit and loss account 14-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-14
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-14
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-14
GITANJALIEXPORTSCORPORATIONLIMITED_BalanceSheet.xml - 1 (231389302)
Add to Cart
2013-01-14
GITANJALIEXPORTSCORPORATIONLIMITED_ProfitLoss.xml - 1 (231389303)
Add to Cart
2012-12-10
document in respect of balance sheet 12-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-12-10
document in respect of balance sheet 12-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2012-12-10
document in respect of profit and loss account 12-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-12-10
document in respect of profit and loss account 12-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2012-12-08
Annual return of GECL.pdf - 1 (231389292)
Add to Cart
2012-12-08
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-08
document in respect of balance sheet 12-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-08
document in respect of balance sheet 12-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-12-08
document in respect of profit and loss account 12-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-08
document in respect of profit and loss account 12-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-11-13
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-13
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-13
GITANJALI EXPORTS CORPORATION LIMITED_BS.xml - 1 (231389285)
Add to Cart
2011-11-13
GITANJALI EXPORTS CORPORATION LIMITED_PL.xml - 1 (231389286)
Add to Cart
2011-10-03
Annual return.pdf - 1 (231389284)
Add to Cart
2011-10-03
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-11
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-11
GECL -ANNUAL RETURN- 2010(reivsed).pdf - 1 (231389274)
Add to Cart
2010-10-11
Additional attachment to Form 23AC-091010 for the FY ending on-310310.OCT
Add to Cart
2010-10-11
Annual Report- GECL.pdf - 1 (231389275)
Add to Cart
2010-10-11
BS- GECL.pdf - 1 (231389276)
Add to Cart
2010-10-11
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-11
Frm23ACA-091010 for the FY ending on-310310.OCT
Add to Cart
2010-10-11
P & L- GECL.pdf - 1 (231389277)
Add to Cart
2009-12-18
Annual Return-GECL.pdf - 1 (231389269)
Add to Cart
2009-12-18
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-08
Additional attachment to Form 23AC-051009 for the FY ending on-310309.OCT
Add to Cart
2009-10-08
Balance sheet.pdf - 1 (231389267)
Add to Cart
2009-10-08
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-08
Frm23ACA-051009 for the FY ending on-310309.OCT
Add to Cart
2009-10-08
Gitanjali Exports Corpotation Limited.pdf - 1 (231389266)
Add to Cart
2009-10-08
Profit and Loss.pdf - 1 (231389268)
Add to Cart
2008-11-22
Additional attachment to Form 23AC-221108.OCT
Add to Cart
2008-11-22
BS.pdf - 1 (231389260)
Add to Cart
2008-11-22
BS.pdf - 1 (231389261)
Add to Cart
2008-11-22
Balance Sheet & Associated Schedules
Add to Cart
2008-11-22
Profit & Loss Statement
Add to Cart
2008-11-22
GECL PL.pdf - 1 (231389262)
Add to Cart
2008-11-22
Notice & Directors Report.pdf - 2 (231389260)
Add to Cart
2007-11-02
Annual Returns and Shareholder Information
Add to Cart
2007-11-02
GECL Annual Return 06-07.pdf - 1 (231389256)
Add to Cart
2007-10-15
Auditors Report GECL 2007.pdf - 3 (231389257)
Add to Cart
2007-10-15
Auditors Report GECL 2007.pdf - 3 (231389258)
Add to Cart
2007-10-15
B.S. & Schedules GECl 2007.pdf - 1 (231389257)
Add to Cart
2007-10-15
Balance Sheet & Associated Schedules
Add to Cart
2007-10-15
Profit & Loss Statement
Add to Cart
2007-10-15
P & L & Schedules GECl 2007.pdf - 1 (231389258)
Add to Cart
2007-10-15
Schedules 18 GECl 2007.pdf - 2 (231389257)
Add to Cart
2007-10-15
Schedules 18 GECl 2007.pdf - 2 (231389258)
Add to Cart
2006-11-09
Annual_Return_-_Mar_06_3_.pdf - 1 (231389249)
Add to Cart
2006-11-09
Annual Returns and Shareholder Information
Add to Cart
2006-11-08
Balance Sheet & Associated Schedules
Add to Cart
2006-11-08
Profit & Loss Statement
Add to Cart
2006-11-08
GECL.pdf - 1 (231389252)
Add to Cart
2006-11-08
GECL.pdf - 1 (231389253)
Add to Cart
2006-04-30
Annual Return 2004_2005.PDF
Add to Cart
2006-04-30
Balance Sheet 2004_2005.PDF
Add to Cart
2006-04-25
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 874 documents for ₹499 only

Download all 874 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 Gitanjali Exports Corporation Limited

You will receive an alert whenever a document is filed by Gitanjali Exports Corporation Limited.

Track this company
Top of page