You are here

Certificates

Date

Title

₨ 149 Each

2015-05-11
Memorandum of satisfaction of Charge-110515.PDF
Add to Cart
2011-10-21
Certificate of Registration of Mortgage-211011.PDF
Add to Cart
2011-10-15
Certificate of Registration of Mortgage-151011.PDF
Add to Cart
2006-12-18
Certificate of commencement of buisness-181206.PDF
Add to Cart
2006-12-01
Certificate of Incorporation-011206.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-09-21
01 Notice of Resignation_ Gitanjali Infratech.pdf - 1 (378675190)
Add to Cart
2018-09-21
02 Proof of dispatch_Gitanjali Infratech.pdf - 2 (378675190)
Add to Cart
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
INFRATECH - POD.pdf - 2 (252713075)
Add to Cart
2018-04-08
INFRATECH Resignation.pdf - 1 (252713075)
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
2017-09-27
Accepted Resignation Letter.pdf - 1 (203630539)
Add to Cart
2017-09-27
Evidence of cessation;-27092017
Add to Cart
2017-09-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-27
Optional Attachment-(1)-27092017
Add to Cart
2017-09-27
Optional Attachment-(2)-27092017
Add to Cart
2017-09-27
Resignation Letter.pdf - 2 (203630539)
Add to Cart
2017-09-27
Resolution of Mr Jigar Jain form the Post Company Secretary.pdf - 3 (203630539)
Add to Cart
2017-01-24
Appointment letter.pdf - 1 (201728462)
Add to Cart
2017-01-24
consent letter.pdf - 2 (201728462)
Add to Cart
2017-01-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24012017
Add to Cart
2017-01-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-24
GIL 05.01.2017_Appt of Jigar Jain as CS.pdf - 3 (201728462)
Add to Cart
2017-01-24
Letter of appointment;-24012017
Add to Cart
2017-01-24
Optional Attachment-(1)-24012017
Add to Cart
2016-12-29
Acknowledgement received from company-29122016
Add to Cart
2016-12-29
Evidence of cessation;-29122016
Add to Cart
2016-12-29
Resignation of Director
Add to Cart
2016-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-29
Notice of resignation filed with the company-29122016
Add to Cart
2016-12-29
Notice of resignation;-29122016
Add to Cart
2016-12-29
Proof of dispatch-29122016
Add to Cart
2016-12-29
Resignation of Milind Limaye from position of Director - Acknwlgmnt Copy.pdf - 1 (201728451)
Add to Cart
2016-12-29
Resignation of Milind Limaye from position of Director - Acknwlgmnt Copy.pdf - 2 (201728452)
Add to Cart
2016-12-29
Resignation of Milind Limaye from position of Director - Acknwlgmnt Copy.pdf - 3 (201728452)
Add to Cart
2016-12-29
Resignation of Milind Limaye from position of Director.pdf - 1 (201728452)
Add to Cart
2016-12-29
Resignation of Milind Limaye from position of Director.pdf - 2 (201728451)
Add to Cart
2011-01-21
Consent letter of CS Sreejith Nair.pdf - 1 (201728414)
Add to Cart
2011-01-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-16
Resignation of Laxmi Kothari as CS.pdf - 1 (201728406)
Add to Cart
2010-09-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-29
Consent letter Abhishek Gupta.pdf - 1 (201728404)
Add to Cart
2010-05-29
Consent Letter by Manoj KB.pdf - 1 (201728399)
Add to Cart
2010-05-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-29
Resignation of Sailesh Goyal.pdf - 2 (201728399)
Add to Cart
2010-02-03
Consent letterby Sailesh Goyal.pdf - 1 (201728400)
Add to Cart
2010-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-03
Resignation from Nishit Mehta.pdf - 2 (201728400)
Add to Cart
2010-02-03
Resignation Letter by GKN - GIL.pdf - 1 (201728402)
Add to Cart
2010-02-03
Resignation Letter by GKN - GIL.pdf - 1 (201728403)
Add to Cart
2010-01-22
Consent letterby Sailesh Goyal.pdf - 1 (201728401)
Add to Cart
2010-01-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-22
Resignation from Nishit Mehta.pdf - 2 (201728401)
Add to Cart
2009-11-21
Consent Letter of Mrs. Priti Choksi.pdf - 1 (201728387)
Add to Cart
2009-11-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-07
Gitanjali Infratech Resignation of Mr. Chukkapalli.pdf - 1 (201728381)
Add to Cart
2009-09-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-09-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-09-15
Nishit Mehta Consent letter.pdf - 1 (201728385)
Add to Cart
2009-08-03
Consent Letter.pdf - 1 (201728382)
Add to Cart
2009-08-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-06-20
Resignation Letter of GKN as MD.pdf - 1 (201728388)
Add to Cart
2009-05-12
Consent letter.pdf - 1 (201728386)
Add to Cart
2009-05-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-04
Consent Letter_Laxmi Kothari.pdf - 1 (201728361)
Add to Cart
2008-11-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-04
Resignation Letter - Sangeeta.pdf - 2 (201728361)
Add to Cart
2008-08-04
Appo. Letter Sangeeta as CS.pdf - 1 (201728360)
Add to Cart
2008-08-04
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2015-05-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-05-14
NOC dated 20.04.2015.pdf - 1 (201728693)
Add to Cart
2011-10-24
doc 5.pdf - 1 (201728635)
Add to Cart
2011-10-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-10-16
Deed of Mortgage cum charge.pdf - 1 (201728637)
Add to Cart
2011-10-16
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2017-09-06
Approval of Financial Statements & Directors Report_GIL.pdf - 1 (201729495)
Add to Cart
2017-09-06
Registration of resolution(s) and agreement(s)
Add to Cart
2017-07-11
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-07-11
MGT-4-ML-Infratech.pdf - 1 (201729494)
Add to Cart
2017-07-11
MGT-5-ML(GGL)-Infratech.pdf - 2 (201729494)
Add to Cart
2017-02-21
Registration of resolution(s) and agreement(s)
Add to Cart
2017-02-21
GIL 05.01.2017_Appt of Internal Auditor for FY 2016-17.pdf - 1 (201729493)
Add to Cart
2017-02-21
GIL 05.01.2017_Appt of Jigar Jain as CS.pdf - 2 (201729493)
Add to Cart
2016-11-03
10.05.2014_Approval of financial statement.pdf - 1 (201729433)
Add to Cart
2016-11-03
10.05.2014_Notice of disclosure of interest and shareholding0001.pdf - 2 (201729433)
Add to Cart
2016-11-03
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-13
29.09.2016_Resolution for Appointment of Statutory Auditor.pdf - 3 (201729431)
Add to Cart
2016-10-13
Consent Letter-Gitanjali Infratech Limited.pdf - 2 (201729431)
Add to Cart
2016-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-13
Intimation Letter.pdf - 1 (201729431)
Add to Cart
2016-09-21
23.08.2016 - Director's Report Approval - Infratech.pdf - 1 (201729429)
Add to Cart
2016-09-21
23.08.2016 - Secretarial Auditor - Infratech.pdf - 2 (201729429)
Add to Cart
2016-09-21
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-09
27.05.2016_Approval of Financial Statements - Gitanjali Infratech Limited.pdf - 1 (201729427)
Add to Cart
2016-07-09
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-05
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-05
Resolution-(GIL)-27th May, 2016.pdf - 1 (201729426)
Add to Cart
2016-01-07
CTC of EGM for Appointment of director.pdf - 2 (201729436)
Add to Cart
2016-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-07
Milind Limaye-consent Letter to act as Director.pdf - 1 (201729436)
Add to Cart
2015-11-06
29.05.2015-Resignation of Sailesh Goyal from post of MD and Director.pdf - 1 (201729397)
Add to Cart
2015-11-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-06
Resignation Sailesh Goyal..pdf - 2 (201729397)
Add to Cart
2015-10-24
26.09.2015- GIL Appointment of Independent Director-Dinesh bhatia.pdf - 1 (201729396)
Add to Cart
2015-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-26
28.8.2015_Approval of DR_Appt of Internal & Secreatarial auditor.pdf - 1 (201729394)
Add to Cart
2015-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-25
27.05.2015 Approval of BS for the year ended 31.03.2015 - Infratech.pdf - 1 (201729398)
Add to Cart
2015-08-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-28
Appt letter to ID - Dinesh Bhatia.pdf - 1 (201729393)
Add to Cart
2015-07-28
DIR - 2 - Consent of Dinesh Bhatia - GIL.pdf - 2 (201729393)
Add to Cart
2015-07-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-28
Interested Entities - Dinesh Bhatia - GIL.pdf - 3 (201729393)
Add to Cart
2015-06-05
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-06-05
MGT 4.pdf - 1 (201729399)
Add to Cart
2015-06-05
MGT 5.pdf - 2 (201729399)
Add to Cart
2015-01-28
30.09.2014_Section 179& Appointment of Internal And Secretarial Auditor.pdf - 1 (201729395)
Add to Cart
2015-01-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-27
Form ADT-1 - Apt of Auditor.pdf - 1 (201729316)
Add to Cart
2014-11-27
Submission of documents with the Registrar
Add to Cart
2014-11-27
Intimation and resolution_infratech.pdf - 2 (201729316)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
GIL BR_10.09.2014.pdf - 1 (201729317)
Add to Cart
2013-10-20
Information by auditor to Registrar
Add to Cart
2013-10-20
Gitanjali Infratech-Appt-Letter-FY-2013-14.pdf - 1 (201729258)
Add to Cart
2013-10-17
27.09.2013_Regularisation of MCC.pdf - 1 (201729256)
Add to Cart
2013-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-19
Consent letter of MCC-GIL.pdf - 1 (201729254)
Add to Cart
2013-08-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-19
Resignation of PMC - Gitanjali Infratech.pdf - 2 (201729254)
Add to Cart
2013-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-15
Resignation of Sreejith Nair.pdf - 1 (201729259)
Add to Cart
2012-12-14
Information by auditor to Registrar
Add to Cart
2012-12-14
GITANJALI-INFRATECH-APPTLTR-2012-13.pdf - 1 (201729225)
Add to Cart
2012-10-17
CTC 11.10.2012 Change in regd office GIL.pdf - 1 (201729220)
Add to Cart
2012-10-17
Notice of situation or change of situation of registered office
Add to Cart
2012-03-16
Board Resolution.pdf - 2 (201729224)
Add to Cart
2012-03-16
CTC 15.02.2012 EGM.pdf - 1 (201729224)
Add to Cart
2012-03-16
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-03-14
Agreement of GIL.pdf - 2 (201729223)
Add to Cart
2012-03-14
CTC 15.02.2012 EGM.pdf - 1 (201729223)
Add to Cart
2012-03-14
Registration of resolution(s) and agreement(s)
Add to Cart
2012-03-14
Shorter Notice.pdf - 3 (201729223)
Add to Cart
2012-03-11
consent MD.pdf - 1 (201729222)
Add to Cart
2012-03-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-03-10
Board Resolution.pdf - 1 (201729221)
Add to Cart
2012-03-10
Registration of resolution(s) and agreement(s)
Add to Cart
2012-02-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-27
Resignation of Abhishek Gupta.pdf - 1 (201729227)
Add to Cart
2012-02-24
consent letter as Addn Director.pdf - 1 (201729226)
Add to Cart
2012-02-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-24
Resignation Letter of Manoj Kumar Bavakad - Gitanjali infratech ltd.pdf - 2 (201729226)
Add to Cart
2011-10-31
CTC 06.09.2011 Section 372A.pdf - 1 (201729102)
Add to Cart
2011-10-31
Registration of resolution(s) and agreement(s)
Add to Cart
2011-10-30
Information by auditor to Registrar
Add to Cart
2011-10-30
gitanjaliinfratech-ltd-apptltr-2011-12.pdf - 1 (201729101)
Add to Cart
2011-10-21
Certificate of Registration of Mortgage-211011.PDF
Add to Cart
2011-10-15
Certificate of Registration of Mortgage-151011.PDF
Add to Cart
2011-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-22
Consent Letter of Shivaraman.pdf - 1 (201729097)
Add to Cart
2011-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-22
Resignation letter of MCC.pdf - 2 (201729097)
Add to Cart
2011-05-10
Information by auditor to Registrar
Add to Cart
2011-05-10
Gitanjali-Infratech-apptltr-2010-11.pdf - 1 (201729107)
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 (201729099)
Add to Cart
2011-01-20
Form II.pdf - 2 (201729099)
Add to Cart
2010-11-01
Information by auditor to Registrar
Add to Cart
2010-11-01
Gitanjali Infratech Limited.- Appointment.pdf - 1 (201729008)
Add to Cart
2010-09-27
CTC 20.09.2010_GIL Resolution + Expl. Statement.pdf - 1 (201729011)
Add to Cart
2010-09-27
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-27
Notice of AGM 2010.pdf - 2 (201729011)
Add to Cart
2010-06-29
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-06-29
Form II_from Suresh Chukapalli to Amrish Masalia.pdf - 2 (201728998)
Add to Cart
2010-06-29
Form I_from Suresh Chukapalli to Amrish Masalia.pdf - 1 (201728998)
Add to Cart
2010-06-09
CTC 31.03.2010 - Appointment of Abhishek Gupta as Manager.pdf - 1 (201728994)
Add to Cart
2010-06-09
Registration of resolution(s) and agreement(s)
Add to Cart
2010-06-04
CTC 31.03.2010 - Appointment of Abhishek Gupta as Manager.pdf - 1 (201728996)
Add to Cart
2010-06-04
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-05-14
AOA.pdf - 2 (201728995)
Add to Cart
2010-05-14
Registration of resolution(s) and agreement(s)
Add to Cart
2010-05-14
Special Resolutions with explanatory statement.pdf - 1 (201728995)
Add to Cart
2010-04-22
Submission of documents with the Registrar
Add to Cart
2010-04-22
Notice of EGM.pdf - 1 (201729006)
Add to Cart
2010-04-19
CTC Resolution 15.04.2010_section 209.pdf - 1 (201728993)
Add to Cart
2010-04-19
Notice of address at which books of account are maintained
Add to Cart
2010-04-16
CTC Resolution 15.04.2010_section 209.pdf - 1 (201729004)
Add to Cart
2010-04-16
Notice of address at which books of account are maintained
Add to Cart
2010-02-06
Information by auditor to Registrar
Add to Cart
2010-02-06
Gitanjali Infratech Ltd - Resolution.pdf - 1 (201729002)
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 (201729000)
Add to Cart
2010-01-29
Form II.pdf - 2 (201729000)
Add to Cart
2009-09-25
CTC Shareholder's Resolution & Expln statement.pdf - 1 (201728947)
Add to Cart
2009-09-25
Registration of resolution(s) and agreement(s)
Add to Cart
2009-09-23
CTC Appointment of Nishit Mehta as MD.pdf - 2 (201728949)
Add to Cart
2009-09-23
CTC Shareholders Resolution 12 Sept 2009.pdf - 1 (201728949)
Add to Cart
2009-09-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-09-15
CTC Appointment of Nishit Mehta as MD.pdf - 1 (201728945)
Add to Cart
2009-09-15
CTC Appointment of Nishit Mehta as MD.pdf - 1 (201728948)
Add to Cart
2009-09-15
Registration of resolution(s) and agreement(s)
Add to Cart
2009-09-15
Registration of resolution(s) and agreement(s)
Add to Cart
2009-05-12
CTC Appointment of MD.pdf - 1 (201728943)
Add to Cart
2009-05-12
Registration of resolution(s) and agreement(s)
Add to Cart
2008-12-17
CTC Resolution & Explanatory Statement_1.pdf - 1 (201728865)
Add to Cart
2008-12-17
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-19
Information by auditor to Registrar
Add to Cart
2008-10-19
Gitanjali Infratech Limited-Resolution.pdf - 1 (201728869)
Add to Cart
2008-06-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-06-24
List of Allottees GIL.pdf - 1 (201728868)
Add to Cart
2008-03-29
Information by auditor to Registrar
Add to Cart
2008-03-29
Information by auditor to Registrar
Add to Cart
2008-03-29
Gitanjali Infratech Limited_Letter.pdf - 1 (201728866)
Add to Cart
2008-03-29
Gitanjali Infratech Limited_Letter.pdf - 1 (201728867)
Add to Cart
2007-07-07
ABSTRACT OF RECEIPTS AND PAYMENTS.pdf - 2 (201728821)
Add to Cart
2007-07-07
Statutory report
Add to Cart
2007-07-07
Notice of Statutory Meeting.pdf - 1 (201728821)
Add to Cart
2007-07-07
Statement of Preliminary Expenses.pdf - 3 (201728821)
Add to Cart
2007-03-07
Form 22 B - Attachment.pdf - 3 (201728824)
Add to Cart
2007-03-07
Form of return to be filed with the Registrar under section 89
Add to Cart
2007-03-07
Form I.pdf - 1 (201728824)
Add to Cart
2007-03-07
Form II.pdf - 2 (201728824)
Add to Cart
2007-02-12
Ammended MOA..pdf - 1 (201728822)
Add to Cart
2007-02-12
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-02-12
Form 5.pdf - 2 (201728822)
Add to Cart
2007-02-09
Amended AOA.pdf - 3 (201728823)
Add to Cart
2007-02-09
Amended MOA.pdf - 2 (201728823)
Add to Cart
2007-02-09
Registration of resolution(s) and agreement(s)
Add to Cart
2007-02-09
Shareholders Resolution.pdf - 1 (201728823)
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 (201729940)
Add to Cart
2015-10-13
change in name.pdf - 4 (201729940)
Add to Cart
2015-10-13
consent letter.pdf - 2 (201729940)
Add to Cart
2015-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-13
Intimation Letter.pdf - 1 (201729940)
Add to Cart
2014-10-23
Resignation of Director
Add to Cart
2014-10-23
Resignation Sailesh Goyal.pdf - 1 (201729868)
Add to Cart
2014-10-23
Resignation Sailesh Goyal.pdf - 2 (201729868)
Add to Cart
2006-12-18
Board_Resolution.pdf - 2 (201729536)
Add to Cart
2006-12-18
Certificate of commencement of buisness-181206.PDF
Add to Cart
2006-12-18
Declaration of compliance with the provisions of section 149(2)(b) of the Companies Act,1956
Add to Cart
2006-12-18
Letter of Authority Gitanjali Infratech Ltd..pdf - 3 (201729536)
Add to Cart
2006-12-18
SLP_Gitanjali Infratech Ltd._Final.pdf - 1 (201729536)
Add to Cart
2006-12-01
AOA Subscriber pages.pdf - 2 (201729540)
Add to Cart
2006-12-01
AOA Subscriber pages.pdf - 4 (201729540)
Add to Cart
2006-12-01
Certificate of Incorporation-011206.PDF
Add to Cart
2006-12-01
Consent Letter For MCC & GKN &SC.pdf - 1 (201729542)
Add to Cart
2006-12-01
Application and declaration for incorporation of a company
Add to Cart
2006-12-01
Notice of situation or change of situation of registered office
Add to Cart
2006-12-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-01
G.K. NAIR PHOTO.pdf - 3 (201729542)
Add to Cart
2006-12-01
MEHUL CHOKSI PHOTO.pdf - 2 (201729542)
Add to Cart
2006-12-01
MOA FIRST PAGE.pdf - 1 (201729540)
Add to Cart
2006-12-01
MOA Subscriber pages.pdf - 3 (201729540)
Add to Cart
2006-12-01
Name Approval Letter For Gitanjali Infratech Limited.pdf - 5 (201729540)
Add to Cart
2006-12-01
SUREH CHUKKAPALI PHOTO.pdf - 4 (201729542)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2017-09-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06092017
Add to Cart
2017-09-01
Copy of MGT-8-01092017
Add to Cart
2017-09-01
List of share holders, debenture holders;-01092017
Add to Cart
2017-09-01
Optional Attachment-(1)-01092017
Add to Cart
2017-09-01
Optional Attachment-(2)-01092017
Add to Cart
2017-09-01
Optional Attachment-(3)-01092017
Add to Cart
2017-09-01
Optional Attachment-(4)-01092017
Add to Cart
2017-08-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14082017
Add to Cart
2017-07-11
-11072017
Add to Cart
2017-02-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21022017
Add to Cart
2017-02-21
Optional Attachment-(1)-21022017
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
2016-09-21
Annual return as per schedule V of the Companies Act,1956-21092016
Add to Cart
2016-09-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092016
Add to Cart
2016-09-21
Optional Attachment-(1)-21092016
Add to Cart
2016-07-27
Copy of MGT-8-27072016
Add to Cart
2016-07-27
List of share holders, debenture holders;-27072016
Add to Cart
2016-07-27
Optional Attachment-(1)-27072016
Add to Cart
2016-07-27
Optional Attachment-(2)-27072016
Add to Cart
2016-07-27
Optional Attachment-(3)-27072016
Add to Cart
2016-07-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22072016
Add to Cart
2016-07-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09072016
Add to Cart
2016-07-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05072016
Add to Cart
2016-01-07
Declaration of the appointee Director- in Form DIR-2-070116.PDF
Add to Cart
2016-01-07
Optional Attachment 1-070116.PDF
Add to Cart
2015-11-06
Evidence of cessation-051115.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
2015-08-25
Copy of resolution-240815.PDF
Add to Cart
2015-07-28
Declaration of the appointee Director- in Form DIR-2-280715.PDF
Add to Cart
2015-07-28
Interest in other entities-280715.PDF
Add to Cart
2015-07-28
Letter of Appointment-280715.PDF
Add to Cart
2015-06-05
Declaration by person-050615.PDF
Add to Cart
2015-05-11
Letter of the charge holder-110515.PDF
Add to Cart
2015-01-28
Copy of resolution-280115.PDF
Add to Cart
2014-10-11
Optional Attachment 1-111014.PDF
Add to Cart
2014-10-11
Optional Attachment 2-111014.PDF
Add to Cart
2014-10-07
Copy of resolution-071014.PDF
Add to Cart
2014-07-29
Copy of resolution-290714.PDF
Add to Cart
2014-07-29
Optional Attachment 1-290714.PDF
Add to Cart
2013-10-17
Optional Attachment 1-171013.PDF
Add to Cart
2013-08-19
Evidence of cessation-190813.PDF
Add to Cart
2013-05-15
Evidence of cessation-150513.PDF
Add to Cart
2012-10-16
Optional Attachment 1-161012.PDF
Add to Cart
2012-03-16
Copy of Board Resolution-160312.PDF
Add to Cart
2012-03-16
Copy of shareholder resolution-160312.PDF
Add to Cart
2012-03-14
Copy of resolution-140312.PDF
Add to Cart
2012-03-14
Copy of the agreement-140312.PDF
Add to Cart
2012-03-14
Optional Attachment 1-140312.PDF
Add to Cart
2012-03-10
Copy of resolution-100312.PDF
Add to Cart
2012-03-10
Optional Attachment 1-100312.PDF
Add to Cart
2012-02-27
Evidence of cessation-270212.PDF
Add to Cart
2012-02-24
Evidence of cessation-240212.PDF
Add to Cart
2011-10-31
Copy of resolution-311011.PDF
Add to Cart
2011-10-21
Certificate of Registration of Mortgage-211011.PDF
Add to Cart
2011-10-21
Instrument of creation or modification of charge-211011.PDF
Add to Cart
2011-10-15
Certificate of Registration of Mortgage-151011.PDF
Add to Cart
2011-10-15
Instrument of creation or modification of charge-151011.PDF
Add to Cart
2011-08-19
Evidence of cessation-190811.PDF
Add to Cart
2011-01-21
Optional Attachment 1-210111.PDF
Add to Cart
2011-01-20
Declaration by person-200111.PDF
Add to Cart
2010-12-16
Evidence of cessation-161210.PDF
Add to Cart
2010-09-27
Copy of resolution-270910.PDF
Add to Cart
2010-09-27
Optional Attachment 1-270910.PDF
Add to Cart
2010-07-28
31 03 2010 Challan Form32_GIL-Appt_of_Abhishek_Gupta_as_Manager_signed.pdf - 1 (201730736)
Add to Cart
2010-07-28
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-07-28
Optional Attachment 1-280710.PDF
Add to Cart
2010-07-28
Optional Attachment 2-280710.PDF
Add to Cart
2010-07-28
Screen shot of View Signatory Details.pdf - 2 (201730736)
Add to Cart
2010-06-29
Declaration by person-290610.PDF
Add to Cart
2010-06-09
Copy of resolution-090610.PDF
Add to Cart
2010-06-04
Copy of Board Resolution-040610.PDF
Add to Cart
2010-05-29
Evidence of cessation-290510.PDF
Add to Cart
2010-05-29
Optional Attachment 1-290510.PDF
Add to Cart
2010-05-14
AoA - Articles of Association-140510.PDF
Add to Cart
2010-05-14
Copy of resolution-140510.PDF
Add to Cart
2010-04-22
Optional Attachment 1-220410.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
2010-02-03
Evidence of cessation-030210.PDF
Add to Cart
2010-02-03
Evidence of cessation-030210.PDF 1
Add to Cart
2010-02-03
Evidence of cessation-030210.PDF 2
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
2010-01-22
Evidence of cessation-220110.PDF
Add to Cart
2010-01-11
Clarification for form 32 -GIL.pdf - 1 (201730739)
Add to Cart
2010-01-11
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-01-11
Optional Attachment 1-110110.PDF
Add to Cart
2009-11-07
Evidence of cessation-071109.PDF
Add to Cart
2009-09-25
Copy of resolution-250909.PDF
Add to Cart
2009-09-23
Copy of Board Resolution-230909.PDF
Add to Cart
2009-09-23
Copy of shareholder resolution-230909.PDF
Add to Cart
2009-09-15
Copy of resolution-150909.PDF
Add to Cart
2009-09-15
Copy of resolution-150909.PDF 1
Add to Cart
2009-09-15
Optional Attachment 1-150909.PDF
Add to Cart
2009-06-20
Evidence of cessation-200609.PDF
Add to Cart
2009-06-16
Directorship of G.K.NAIR.pdf - 1 (201730593)
Add to Cart
2009-06-16
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-06-16
Optional Attachment 1-160609.PDF
Add to Cart
2009-05-12
Copy of resolution-120509.PDF
Add to Cart
2009-05-12
Optional Attachment 1-120509.PDF
Add to Cart
2008-12-17
Copy of resolution-171208.PDF
Add to Cart
2008-11-04
Evidence of cessation-041108.PDF
Add to Cart
2008-10-19
Copy of intimation received-191008.PDF
Add to Cart
2008-06-24
List of allottees-240608.PDF
Add to Cart
2008-06-07
Evidence of payment of stamp duty-070608.PDF
Add to Cart
2008-03-29
Copy of intimation received-290308.PDF
Add to Cart
2008-03-29
Copy of intimation received-290308.PDF 1
Add to Cart
2007-07-07
Abstract of receipts and payments-070707.PDF
Add to Cart
2007-07-07
Details of preliminary expenses-070707.PDF
Add to Cart
2007-07-07
Notice of Statutory meeting-070707.PDF
Add to Cart
2007-03-07
Declaration by person-070307.PDF
Add to Cart
2007-03-07
Declaration by person-070307.PDF 1
Add to Cart
2007-03-07
Optional Attachment 1-070307.PDF
Add to Cart
2007-02-13
AoA - Articles of Association-130207.PDF
Add to Cart
2007-02-13
MoA - Memorandum of Association-130207.PDF
Add to Cart
2007-02-12
MoA - Memorandum of Association-120207.PDF
Add to Cart
2007-02-12
Optional Attachment 1-120207.PDF
Add to Cart
2007-02-09
AoA - Articles of Association-090207.PDF
Add to Cart
2007-02-09
Copy of resolution-090207.PDF
Add to Cart
2007-02-09
MoA - Memorandum of Association-090207.PDF
Add to Cart
2006-12-16
AoA - Articles of Association-161206.PDF
Add to Cart
2006-12-16
MoA - Memorandum of Association-161206.PDF
Add to Cart
2006-12-15
Certified copy of statement-151206.PDF
Add to Cart
2006-12-15
Optional Attachment 1-151206.PDF
Add to Cart
2006-12-15
Optional Attachment 2-151206.PDF
Add to Cart
2006-12-01
AoA - Articles of Association-011206.PDF
Add to Cart
2006-12-01
MoA - Memorandum of Association-011206.PDF
Add to Cart
2006-11-27
Annexure of subscribers-271106.PDF
Add to Cart
2006-11-27
AoA - Articles of Association-271106.PDF
Add to Cart
2006-11-27
MoA - Memorandum of Association-271106.PDF
Add to Cart
2006-11-27
Optional Attachment 1-271106.PDF
Add to Cart
2006-11-27
Optional Attachment 2-271106.PDF
Add to Cart
2006-11-27
Others-271106.PDF
Add to Cart
2006-11-27
Photograph1-271106.PDF
Add to Cart
2006-11-27
Photograph2-271106.PDF
Add to Cart
2006-11-27
Photograph3-271106.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-09-01
Annexure A_SIGNED_.pdf - 3 (201731833)
Add to Cart
2017-09-01
Clarification for point VIII_signed.pdf - 5 (201731833)
Add to Cart
2017-09-01
Clarification for point VI_signed.pdf - 4 (201731833)
Add to Cart
2017-09-01
Clarification Letter - Sailesh Goyal.pdf - 6 (201731833)
Add to Cart
2017-09-01
Annual Returns and Shareholder Information
Add to Cart
2017-09-01
List of shareholders_signed.pdf - 1 (201731833)
Add to Cart
2017-09-01
MGT-8 of Gitanjali Infratech.pdf - 2 (201731833)
Add to Cart
2017-08-14
Company financials including balance sheet and profit & loss
Add to Cart
2017-08-14
Instance_Gitanjali.xml - 1 (201731831)
Add to Cart
2017-01-18
document in respect of profit and loss account 24-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2016-09-21
Annual Returns and Shareholder Information
Add to Cart
2016-09-21
Infratech-Annual Return-2013-14-new.pdf - 1 (201731818)
Add to Cart
2016-09-01
document in respect of balance sheet 25-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2016-09-01
document in respect of profit and loss account 25-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2016-07-28
Annexure A_signed.pdf - 3 (201731817)
Add to Cart
2016-07-28
Clarification for point VI.pdf - 4 (201731817)
Add to Cart
2016-07-28
Clarification Letter - Infratech - 2014-15_signed_.pdf - 5 (201731817)
Add to Cart
2016-07-28
Annual Returns and Shareholder Information
Add to Cart
2016-07-28
Gitanjali infratech MGT-8.pdf - 2 (201731817)
Add to Cart
2016-07-28
List of Shareholders as on 31.3.2015.pdf - 1 (201731817)
Add to Cart
2016-07-22
Form_AOC-4_.signed-GIL_GITANJALI1_20160722174707.pdf-22072016
Add to Cart
2016-07-22
Instance_Gitanjali.xml - 1 (201731816)
Add to Cart
2014-12-24
Annual return.pdf - 1 (201731784)
Add to Cart
2014-12-24
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-11-26
BS_Gitanjali.xml - 1 (201731782)
Add to Cart
2014-11-26
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-26
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-11-26
IS_GIL.xml - 1 (201731783)
Add to Cart
2014-02-09
document in respect of balance sheet 15-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-02-09
document in respect of profit and loss account 15-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-17
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-17
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-17
GITANJALI_INFRATECH_LIMITED_2012-13_Balance Sheet.xml - 1 (201731760)
Add to Cart
2013-10-17
GITANJALI_INFRATECH_LIMITED_2012-13_Profit and Loss.xml - 1 (201731761)
Add to Cart
2013-01-14
document in respect of balance sheet 12-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-14
document in respect of profit and loss account 12-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-13
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-13
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-13
GITANJALIINFRATECHLIMITED_BalanceSheet.xml - 1 (201731765)
Add to Cart
2013-01-13
GITANJALIINFRATECHLIMITED_ProfitLoss.xml - 1 (201731764)
Add to Cart
2012-12-19
document in respect of balance sheet 24-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-12-10
Annual return.pdf - 1 (201731722)
Add to Cart
2012-12-10
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-01-21
document in respect of balance sheet 24-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2012-01-21
document in respect of profit and loss account 24-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-11-24
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-24
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-24
GITANJALI INFRATECH LIMITED_BS.xml - 1 (201731694)
Add to Cart
2011-11-24
GITANJALI INFRATECH LIMITED_PL.xml - 1 (201731697)
Add to Cart
2011-11-23
Annual return.pdf - 1 (201731692)
Add to Cart
2011-11-23
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-05
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-05
GIL- Annual return.pdf - 1 (201731699)
Add to Cart
2010-10-15
Annual Rtn - GIL for 20B_2009-10.pdf - 1 (201731677)
Add to Cart
2010-10-15
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-13
212 Statement.pdf - 2 (201731674)
Add to Cart
2010-10-13
212 Statement.pdf - 2 (201731676)
Add to Cart
2010-10-13
Additional attachment to Form 23AC-071010 for the FY ending on-310310.OCT
Add to Cart
2010-10-13
Additional attachment to Form 23AC-071010 for the FY ending on-310310.OCT 1
Add to Cart
2010-10-13
ANNEXURE I - Auditor's Qualification & Director's Reply.pdf - 3 (201731674)
Add to Cart
2010-10-13
ANNEXURE I - Auditor's Qualification & Director's Reply.pdf - 3 (201731676)
Add to Cart
2010-10-13
Annual Report GIL+Kolkata Axis Mall 2009-10.pdf - 1 (201731673)
Add to Cart
2010-10-13
Balance sheet.pdf - 1 (201731674)
Add to Cart
2010-10-13
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-13
Frm23ACA-071010 for the FY ending on-310310.OCT
Add to Cart
2010-10-13
Profit n Loss.pdf - 1 (201731676)
Add to Cart
2009-11-22
Annual Rtn - GIL for 20B_2008-09.pdf - 1 (201731628)
Add to Cart
2009-11-22
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-06
Additional attachment to Form 23AC-011009 for the FY ending on-310309.OCT
Add to Cart
2009-10-06
ANNUAL REPORT of subsidiary company - Kolkata Axis.pdf - 2 (201731623)
Add to Cart
2009-10-06
Balance sheet.pdf - 1 (201731625)
Add to Cart
2009-10-06
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-06
Frm23ACA-011009 for the FY ending on-310309.OCT
Add to Cart
2009-10-06
GIL 212.pdf - 2 (201731625)
Add to Cart
2009-10-06
GIL 212.pdf - 2 (201731626)
Add to Cart
2009-10-06
Gitanjali Infratech ANNUAL REPORT.pdf - 1 (201731623)
Add to Cart
2009-10-06
Profit and Loss.pdf - 1 (201731626)
Add to Cart
2008-11-23
Additional attachment to Form 23AC-231108.OCT
Add to Cart
2008-11-23
BS PL_GIL.pdf - 1 (201731578)
Add to Cart
2008-11-23
BS1.pdf - 1 (201731577)
Add to Cart
2008-11-23
Balance Sheet & Associated Schedules
Add to Cart
2008-11-23
Profit & Loss Statement
Add to Cart
2008-11-23
Gitanjali Infratech.pdf - 1 (201731575)
Add to Cart
2008-11-19
Annual Rtn - GIL for 20B_2007-08.pdf - 1 (201731574)
Add to Cart
2008-11-19
Annual Returns and Shareholder Information
Add to Cart
2007-12-28
Annual Rtn - GIL for 20B.pdf - 1 (201731543)
Add to Cart
2007-12-28
Annual Returns and Shareholder Information
Add to Cart
2007-12-27
Auditors Report.pdf - 3 (201731544)
Add to Cart
2007-12-27
Auditors Report.pdf - 3 (201731545)
Add to Cart
2007-12-27
BS.pdf - 1 (201731544)
Add to Cart
2007-12-27
Balance Sheet & Associated Schedules
Add to Cart
2007-12-27
Profit & Loss Statement
Add to Cart
2007-12-27
GIL Notes to Accounts.pdf - 2 (201731544)
Add to Cart
2007-12-27
GIL Notes to Accounts.pdf - 2 (201731545)
Add to Cart
2007-12-27
P & L.pdf - 1 (201731545)
Add to Cart

Buy All Documents

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

Download all 499 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 Infratech Limited

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

Track this company
Top of page