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 |
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 |
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 |
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 |
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 |
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 |
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 |
Unlock complete report with historical financials and view all 499 documents for ₹499 only
You will receive an alert whenever a document is filed by Gitanjali Infratech Limited.
Track this company