You are here

Certificates

Date

Title

₨ 149 Each

2017-11-17
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20171117
Add to Cart
2014-11-11
Certificate of Incorporation-111114.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12102022
Add to Cart
2022-10-12
Evidence of cessation;-12102022
Add to Cart
2022-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-12
Interest in other entities;-12102022
Add to Cart
2022-10-12
Notice of resignation;-12102022
Add to Cart
2022-09-17
Resignation of Director
Add to Cart
2022-09-17
Notice of resignation filed with the company-17092022
Add to Cart
2022-09-17
Optional Attachment-(1)-17092022
Add to Cart
2022-09-17
Optional Attachment-(2)-17092022
Add to Cart
2022-09-17
Proof of dispatch-17092022
Add to Cart
2020-12-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032020
Add to Cart
2020-03-06
Evidence of cessation;-06032020
Add to Cart
2020-03-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-06
Notice of resignation;-06032020
Add to Cart
2020-03-06
Optional Attachment-(1)-06032020
Add to Cart
2020-03-06
Optional Attachment-(2)-06032020
Add to Cart
2019-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-17
AP DIR-2.pdf - 2 (729118357)
Add to Cart
2019-09-17
AP_Interest in other entities.pdf - 3 (729118357)
Add to Cart
2019-09-17
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17092019
Add to Cart
2019-09-17
Evidence of cessation;-17092019
Add to Cart
2019-09-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-17
GS Resign and Ack.pdf - 1 (729118357)
Add to Cart
2019-09-17
GS Resign and Ack.pdf - 4 (729118357)
Add to Cart
2019-09-17
Interest in other entities;-17092019
Add to Cart
2019-09-17
Notice of resignation;-17092019
Add to Cart
2019-02-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07022019
Add to Cart
2019-02-07
DIR 2.pdf - 2 (729118425)
Add to Cart
2019-02-07
evidence of cessation.pdf - 1 (729118425)
Add to Cart
2019-02-07
Evidence of cessation;-07022019
Add to Cart
2019-02-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-02-07
Interest in other entities - Shri RG.pdf - 3 (729118425)
Add to Cart
2019-02-07
Interest in other entities;-07022019
Add to Cart
2019-02-07
Notice of resignation;-07022019
Add to Cart
2019-02-07
Noticeofresignation.pdf - 4 (729118425)
Add to Cart
2018-12-20
Acknowledgement received from company-20122018
Add to Cart
2018-12-20
Appointment Letter.pdf - 5 (729118469)
Add to Cart
2018-12-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20122018
Add to Cart
2018-12-20
DIR 2 GRL.pdf - 2 (729118469)
Add to Cart
2018-12-20
Evidence of Cessation.pdf - 1 (729118469)
Add to Cart
2018-12-20
Evidence of Cessation.pdf - 2 (729118460)
Add to Cart
2018-12-20
Evidence of Cessation.pdf - 3 (729118460)
Add to Cart
2018-12-20
Evidence of cessation;-20122018
Add to Cart
2018-12-20
Resignation of Director
Add to Cart
2018-12-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-20
Interest in other entities GS.pdf - 3 (729118469)
Add to Cart
2018-12-20
Interest in other entities;-20122018
Add to Cart
2018-12-20
Notice of resignation filed with the company-20122018
Add to Cart
2018-12-20
Notice of Resignation.pdf - 1 (729118460)
Add to Cart
2018-12-20
Notice of Resignation.pdf - 4 (729118469)
Add to Cart
2018-12-20
Notice of resignation;-20122018
Add to Cart
2018-12-20
Optional Attachment-(1)-20122018
Add to Cart
2018-12-20
Proof of dispatch-20122018
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-28
Return of deposits
Add to Cart
2021-12-06
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-06-27
Return of deposits
Add to Cart
2021-06-20
Form CFSS-2020-20062021_signed
Add to Cart
2021-03-26
Form BEN - 2-26032021_signed
Add to Cart
2020-09-30
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-20
CTC _BM_Approval of Accounts 22052018.pdf - 1 (338044215)
Add to Cart
2018-06-20
CTC _BM_Approval of Director Report-22052018.pdf - 2 (338044215)
Add to Cart
2018-06-20
Registration of resolution(s) and agreement(s)
Add to Cart
2017-11-10
CTC & Exp statement_Change of Name in MOA.pdf - 1 (338044227)
Add to Cart
2017-11-10
Registration of resolution(s) and agreement(s)
Add to Cart
2017-11-10
RCIL Consent.pdf - 5 (338044227)
Add to Cart
2017-11-10
RIRL_Altered AOA.pdf - 3 (338044227)
Add to Cart
2017-11-10
RIRL_Altered MOA.pdf - 2 (338044227)
Add to Cart
2017-11-10
RIRL_CTC- Adoption of New articles.pdf - 4 (338044227)
Add to Cart
2017-11-10
RIRL_list of Directors.pdf - 6 (338044227)
Add to Cart
2017-11-10
RIRL_list of Shareholder.pdf - 7 (338044227)
Add to Cart
2016-10-12
Consent-Reliance Infra Realty Limited.pdf - 2 (729118662)
Add to Cart
2016-10-12
CTC_RIRL_AGM_Auditor's Appointment 2016.pdf - 3 (729118662)
Add to Cart
2016-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-12
RIRL_Auditor's Appointment Letter 2016.pdf - 1 (729118662)
Add to Cart
2015-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-28
RIRL_CTC_Approval to Borrowings_AGM 2015.pdf - 1 (729118673)
Add to Cart
2015-10-28
RIRL_CTC_Creation of Charge_AGM 2015.pdf - 2 (729118673)
Add to Cart
2015-10-28
RIRL_CTC_Inter Corporate Loans_AGM 2015.pdf - 3 (729118673)
Add to Cart
2015-06-23
CTC_BM_RINFRA REALTY_Board Report_27.05.2015.pdf - 2 (729118707)
Add to Cart
2015-06-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-23
RIRL_CTC-Approval of Financial statements.pdf - 1 (729118707)
Add to Cart
2015-03-12
CTC_Reliance Infra Realty Limited.pdf - 1 (729118745)
Add to Cart
2015-03-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-03
CTC_RIRL_Noting of Disclosure of interest.pdf - 1 (729118757)
Add to Cart
2015-02-03
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-17
Appointment Letter_Reliance Infra Realty.pdf - 1 (729118831)
Add to Cart
2015-10-17
Consent_Auditor_RTRL_2015.pdf.pdf - 2 (729118831)
Add to Cart
2015-10-17
CTC_AGM_Auditors Appopintment_Infra Realty.pdf - 3 (729118831)
Add to Cart
2015-10-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2014-12-18
Declaration prior to the commencement of business or exercising borrowing powers
Add to Cart
2014-12-18
INC-10_Reliance Infra Realty Limited.pdf - 1 (729118855)
Add to Cart
2014-12-18
RIRL_duly stamped declatration.pdf - 2 (729118855)
Add to Cart
2014-11-11
Certificate of Incorporation-111114.PDF
Add to Cart
2014-11-10
Affidavit cum declaration.pdf - 11 (729118934)
Add to Cart
2014-11-10
Annexure 1-Particulars of Promoter.pdf - 10 (729118934)
Add to Cart
2014-11-10
AOA _Reliance Infra Realty Limited.pdf - 2 (729118934)
Add to Cart
2014-11-10
Electricity Bill RIIPL.pdf - 3 (729118913)
Add to Cart
2014-11-10
Notice of situation or change of situation of registered office
Add to Cart
2014-11-10
Application and declaration for incorporation of a company
Add to Cart
2014-11-10
Identity proof.pdf - 6 (729118934)
Add to Cart
2014-11-10
inc 10.pdf - 5 (729118934)
Add to Cart
2014-11-10
INC 8.pdf - 3 (729118934)
Add to Cart
2014-11-10
INC 9.pdf - 8 (729118934)
Add to Cart
2014-11-10
MOA_Reliance Infra Realty Limited-10.11.2014.pdf - 1 (729118934)
Add to Cart
2014-11-10
NOC RIIPL.pdf - 1 (729118913)
Add to Cart
2014-11-10
NOC RIIPL.pdf - 2 (729118913)
Add to Cart
2014-11-10
PAN card.pdf - 7 (729118934)
Add to Cart
2014-11-10
RCIL BR.pdf - 9 (729118934)
Add to Cart
2014-11-10
Residential proof.pdf - 4 (729118934)
Add to Cart
2014-10-27
Consent DIR 2_Reliance Infra Realty Limited.pdf - 2 (729118943)
Add to Cart
2014-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-27
INC-9_declaration by first director.pdf - 1 (729118943)
Add to Cart
2014-10-27
Interest of Director.pdf - 3 (729118943)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-26
List of share holders, debenture holders;-25112022
Add to Cart
2022-11-26
Optional Attachment-(1)-25112022
Add to Cart
2022-01-18
Approval letter for extension of AGM;-18012022
Add to Cart
2022-01-18
List of share holders, debenture holders;-18012022
Add to Cart
2022-01-18
Optional Attachment-(1)-18012022
Add to Cart
2021-12-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122021
Add to Cart
2021-12-24
Approval letter of extension of financial year of AGM-24122021
Add to Cart
2021-12-06
Copy of resolution passed by the company-06122021
Add to Cart
2021-12-06
Copy of written consent given by auditor-06122021
Add to Cart
2021-03-16
Declaration under section 90-16032021
Add to Cart
2021-03-16
Optional Attachment-(1)-16032021
Add to Cart
2021-02-12
Approval letter for extension of AGM;-11022021
Add to Cart
2021-02-12
List of share holders, debenture holders;-11022021
Add to Cart
2021-02-12
Optional Attachment-(1)-11022021
Add to Cart
2021-02-12
Optional Attachment-(2)-11022021
Add to Cart
2021-02-06
Approval letter of extension of financial year of AGM-12012021
Add to Cart
2019-12-11
List of share holders, debenture holders;-11122019
Add to Cart
2019-11-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Add to Cart
2018-12-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122018
Add to Cart
2018-12-07
List of share holders, debenture holders;-07122018
Add to Cart
2018-06-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20062018
Add to Cart
2018-06-20
Optional Attachment-(1)-20062018
Add to Cart
2018-04-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24042018
Add to Cart
2017-11-29
List of share holders, debenture holders;-29112017
Add to Cart
2017-11-03
Altered articles of association-03112017
Add to Cart
2017-11-03
Altered memorandum of association-03112017
Add to Cart
2017-11-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03112017
Add to Cart
2017-11-03
Optional Attachment-(1)-03112017
Add to Cart
2017-11-03
Optional Attachment-(2)-03112017
Add to Cart
2017-11-03
Optional Attachment-(3)-03112017
Add to Cart
2017-11-03
Optional Attachment-(4)-03112017
Add to Cart
2016-11-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112016
Add to Cart
2016-11-21
List of share holders, debenture holders;-21112016
Add to Cart
2016-10-12
Copy of resolution passed by the company-12102016
Add to Cart
2016-10-12
Copy of the intimation sent by company-12102016
Add to Cart
2016-10-12
Copy of written consent given by auditor-12102016
Add to Cart
2015-10-28
Copy of resolution-281015.PDF
Add to Cart
2015-10-28
Optional Attachment 1-281015.PDF
Add to Cart
2015-10-28
Optional Attachment 2-281015.PDF
Add to Cart
2015-06-23
Copy of resolution-230615.PDF
Add to Cart
2015-06-23
Optional Attachment 1-230615.PDF
Add to Cart
2015-03-12
Copy of resolution-120315.PDF
Add to Cart
2015-02-03
Copy of resolution-030215.PDF
Add to Cart
2014-12-18
Optional Attachment 1-181214.PDF
Add to Cart
2014-12-18
Specimen signature in form 2.10-181214.PDF
Add to Cart
2014-11-11
Acknowledgement of Stamp Duty AoA payment-111114.PDF
Add to Cart
2014-11-11
Acknowledgement of Stamp Duty MoA payment-111114.PDF
Add to Cart
2014-11-10
Annexure of subscribers-101114.PDF
Add to Cart
2014-11-10
AoA - Articles of Association-101114.PDF
Add to Cart
2014-11-10
MoA - Memorandum of Association-101114.PDF
Add to Cart
2014-11-10
Optional Attachment 1-101114.PDF
Add to Cart
2014-11-10
Optional Attachment 2-101114.PDF
Add to Cart
2014-10-27
Declaration by the first director-271014.PDF
Add to Cart
2014-10-27
Declaration of the appointee Director- in Form DIR-2-271014.PDF
Add to Cart
2014-10-27
Interest in other entities-271014.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-26
Annual Returns and Shareholder Information
Add to Cart
2022-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-19
Annual Returns and Shareholder Information
Add to Cart
2021-12-29
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-01
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-13
Annual Returns and Shareholder Information
Add to Cart
2019-12-12
Annual Returns and Shareholder Information
Add to Cart
2019-11-23
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-23
Instance_Globalcom.xml - 1 (729119952)
Add to Cart
2018-12-20
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-20
Instance_Globalcom.xml - 1 (729120012)
Add to Cart
2018-12-07
Annual Returns and Shareholder Information
Add to Cart
2018-12-07
List of Shareholders_31032018.pdf - 1 (729120021)
Add to Cart
2018-04-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-24
Instance_Globalcom Realty.xml - 1 (338044261)
Add to Cart
2017-12-07
Annual Returns and Shareholder Information
Add to Cart
2017-12-07
RIRL_list of Shareholders.pdf - 1 (338044263)
Add to Cart
2016-11-28
Add to Cart
2016-11-28
RELIANCE INFRA REALTY LIMITED - 16.xml - 1 (729120143)
Add to Cart
2016-11-21
Annual Returns and Shareholder Information
Add to Cart
2016-11-21
List of Shareholders_RInfra Realty 2016.pdf - 1 (729120199)
Add to Cart
2015-12-18
document in respect of financial statement 15-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-16
Infra Reality_FS.xml - 1 (729120367)
Add to Cart
2015-11-30
Annual Returns and Shareholder Information
Add to Cart
2015-11-30
Infra Realty_ List of Equity Shareholders as on March31, 2015.pdf - 1 (729120442)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 199 documents for ₹499 only

Download all 199 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 Globalcom Realty Limited

You will receive an alert whenever a document is filed by Globalcom Realty Limited.

Track this company
Top of page