You are here

Certificates

Date

Title

₨ 149 Each

2018-09-19
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180919
Add to Cart
2018-09-03
CERTIFICATE OF REGISTRATION OF CHARGE-20180903
Add to Cart
2018-07-31
CERTIFICATE OF SATISFACTION OF CHARGE-20180731
Add to Cart
2017-05-15
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170509
Add to Cart
2017-05-15
CERTIFICATE OF REGISTRATION OF CHARGE-20170509
Add to Cart
2015-10-20
Certificate of Registration for Modification of Mortgage-191015.PDF
Add to Cart
2014-12-08
Certificate of Registration of Mortgage-081214.PDF
Add to Cart
2012-10-18
Memorandum of satisfaction of Charge-181012.PDF
Add to Cart
2012-10-18
Memorandum of satisfaction of Charge-181012.PDF 1
Add to Cart
2012-10-18
Memorandum of satisfaction of Charge-181012.PDF 2
Add to Cart
2012-10-18
Memorandum of satisfaction of Charge-181012.PDF 3
Add to Cart
2012-10-18
Memorandum of satisfaction of Charge-181012.PDF 4
Add to Cart
2012-10-18
Memorandum of satisfaction of Charge-181012.PDF 5
Add to Cart
2009-07-15
Memorandum of satisfaction of Charge-150709.PDF
Add to Cart
2009-01-19
Memorandum of satisfaction of Charge-190109.PDF
Add to Cart
2009-01-19
Memorandum of satisfaction of Charge-190109.PDF 1
Add to Cart
2008-11-17
Memorandum of satisfaction of Charge-171108.PDF
Add to Cart
2008-11-17
Memorandum of satisfaction of Charge-171108.PDF 1
Add to Cart
2008-11-17
Memorandum of satisfaction of Charge-171108.PDF 2
Add to Cart
2008-11-17
Memorandum of satisfaction of Charge-171108.PDF 3
Add to Cart
2008-11-06
Memorandum of satisfaction of Charge-061108.PDF
Add to Cart
2008-08-11
Memorandum of satisfaction of Charge-110808.PDF
Add to Cart
2008-08-11
Memorandum of satisfaction of Charge-110808.PDF 1
Add to Cart
2006-04-17
Certificate of Incorporation.PDF
Add to Cart
2006-04-17
Certificate of Incorporation.PDF 1
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2007-01-24
Add to Cart
2006-11-23
Dp_C_Letter.pdf - 1 (638640799)
Add to Cart
2006-11-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-23
Hussain_Letter.pdf - 4 (638640799)
Add to Cart
2006-11-23
Photo of Dilip Patel.pdf - 2 (638640799)
Add to Cart
2006-11-23
Photo of S A Hussain.pdf - 3 (638640799)
Add to Cart
2006-10-10
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2018-09-24
Board Resolution.pdf - 2 (638640267)
Add to Cart
2018-09-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-09-24
Godavari.pdf - 1 (638640267)
Add to Cart
2018-09-19
Board Resolution.pdf - 2 (638640266)
Add to Cart
2018-09-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-09-19
Instrument(s) of creation or modification of charge;-19092018
Add to Cart
2018-09-19
MOE.pdf - 1 (638640266)
Add to Cart
2018-09-19
Optional Attachment-(1)-19092018
Add to Cart
2018-09-03
Instrument(s) of creation or modification of charge;-03092018
Add to Cart
2018-09-03
Optional Attachment-(1)-03092018
Add to Cart
2018-07-31
Andhra Bank NOC copy.pdf - 1 (638640258)
Add to Cart
2018-07-31
Andhra Bank NOC copy.pdf - 1 (638640261)
Add to Cart
2018-07-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-07-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-07-31
Letter of the charge holder stating that the amount has been satisfied-31072018
Add to Cart
2018-07-31
Letter of the charge holder stating that the amount has been satisfied-31072018 1
Add to Cart
2017-05-15
Andhra Bank sanction letter_Final.pdf - 2 (330213369)
Add to Cart
2017-05-15
Andhra Bank sanction letter_Final.pdf - 3 (330213371)
Add to Cart
2017-05-15
Board_Resolution-min-ilovepdf-compressed.pdf - 2 (330213371)
Add to Cart
2017-05-15
Board_Resolution-min-ilovepdf-compressed.pdf - 3 (330213369)
Add to Cart
2017-05-15
Composite Agreement_Final.pdf - 1 (330213369)
Add to Cart
2017-05-15
Composite Agreement_Final.pdf - 1 (330213371)
Add to Cart
2017-05-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-05-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-05-14
Instrument(s) of creation or modification of charge;-09052017
Add to Cart
2017-05-14
Instrument(s) of creation or modification of charge;-09052017 1
Add to Cart
2017-05-14
Optional Attachment-(1)-09052017
Add to Cart
2017-05-14
Optional Attachment-(1)-09052017 1
Add to Cart
2017-05-14
Optional Attachment-(2)-09052017
Add to Cart
2017-05-14
Optional Attachment-(2)-09052017 1
Add to Cart
2015-10-20
Composite Agreement.pdf - 1 (638640870)
Add to Cart
2015-10-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-10-20
General Form of Guarantee.pdf - 4 (638640870)
Add to Cart
2015-10-20
Resolution.pdf - 2 (638640870)
Add to Cart
2015-10-20
Sanction Letter.pdf - 3 (638640870)
Add to Cart
2014-12-08
BR-12112014.pdf - 2 (638640872)
Add to Cart
2014-12-08
Composite Agreement.pdf - 1 (638640872)
Add to Cart
2014-12-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-12-08
General Form of Guarantee.pdf - 3 (638640872)
Add to Cart
2014-12-08
Letter of Sanction.pdf - 4 (638640872)
Add to Cart
2014-12-08
Noting of charges.pdf - 5 (638640872)
Add to Cart
2012-10-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-10-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-10-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-10-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-10-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-10-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-10-19
GDL-SBBJ-Letter of satisfaction.pdf - 1 (638640874)
Add to Cart
2012-10-19
GDL-SBBJ-Letter of satisfaction.pdf - 1 (638640877)
Add to Cart
2012-10-19
GDL-SBBJ-Letter of satisfaction.pdf - 1 (638640891)
Add to Cart
2012-10-19
GDL-SBBJ-Letter of satisfaction.pdf - 1 (638640895)
Add to Cart
2012-10-19
GDL-SBBJ-Letter of satisfaction.pdf - 1 (638640900)
Add to Cart
2012-10-19
GDL-SBBJ-Letter of satisfaction.pdf - 1 (638640903)
Add to Cart
2009-07-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-07-14
MSfc.pdf - 1 (638640907)
Add to Cart
2009-01-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-01-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-01-12
silcon letter of sat- God drug.pdf - 1 (638640912)
Add to Cart
2009-01-12
silcon letter of satification.pdf - 1 (638640916)
Add to Cart
2008-11-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-11-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-11-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-11-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-11-13
SBH satification letter God drug.pdf - 1 (638640921)
Add to Cart
2008-11-13
SBH satification letter God drug.pdf - 1 (638640923)
Add to Cart
2008-11-13
SBH satification letter God drug.pdf - 1 (638640925)
Add to Cart
2008-11-13
SBH satification letter God drug.pdf - 1 (638640931)
Add to Cart
2008-11-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-11-01
God drugs satification letter.pdf - 1 (638640935)
Add to Cart
2008-08-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-08-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-08-06
Letter of Satisfaction_GDL.pdf - 1 (638640939)
Add to Cart
2008-08-06
Letter of Satisfaction_GDL.pdf - 1 (638640942)
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-09-21
Form for filing Report on Annual General Meeting
Add to Cart
2017-11-20
Auditor Appointment Letter.pdf - 1 (330213626)
Add to Cart
2017-11-20
Consent Letter.pdf - 2 (330213626)
Add to Cart
2017-11-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-11-20
Resolution.pdf - 3 (330213626)
Add to Cart
2017-11-13
Consent _KKJ.pdf - 3 (330213624)
Add to Cart
2017-11-13
CONSENT_MD.pdf - 3 (330213625)
Add to Cart
2017-11-13
Consent_MJ.pdf - 3 (330213623)
Add to Cart
2017-11-13
CTC_KKJ.pdf - 1 (330213624)
Add to Cart
2017-11-13
CTC_MD_MK.pdf - 2 (330213625)
Add to Cart
2017-11-13
CTC_Mohit Jaju.pdf - 1 (330213623)
Add to Cart
2017-11-13
CTC_Mukund Kakani_MD.pdf - 1 (330213625)
Add to Cart
2017-11-13
CTC_WTD_KKJ.pdf - 2 (330213624)
Add to Cart
2017-11-13
CTC_WTD_MJ.pdf - 2 (330213623)
Add to Cart
2017-11-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-11-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-11-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-10-26
Consent Letter.pdf - 2 (330213622)
Add to Cart
2017-10-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-26
RESOLUTION.pdf - 3 (330213622)
Add to Cart
2017-10-26
Statutory Auditor Appointment_08.09.17.pdf - 1 (330213622)
Add to Cart
2017-10-14
Notice of resignation by the auditor
Add to Cart
2017-10-14
GODAVARI.pdf - 1 (330213621)
Add to Cart
2017-10-05
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-05
Resolutions_29th AGM.pdf - 1 (330213619)
Add to Cart
2017-09-26
Form for filing Report on Annual General Meeting
Add to Cart
2016-09-14
Form for filing Report on Annual General Meeting
Add to Cart
2016-09-09
AGM_resolutions 2016.pdf - 1 (638641076)
Add to Cart
2016-09-09
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-02
app letter.pdf - 1 (638641079)
Add to Cart
2016-09-02
Information by auditor to Registrar
Add to Cart
2016-06-18
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-18
Resolution.pdf - 1 (638641081)
Add to Cart
2015-10-20
Certificate of Registration for Modification of Mortgage-191015.PDF
Add to Cart
2015-09-26
CMA_resolution.pdf - 1 (638641089)
Add to Cart
2015-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-12
BM_Resolution.pdf - 1 (638641093)
Add to Cart
2015-09-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-11
AGM_resolutions.pdf - 1 (638641100)
Add to Cart
2015-09-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-27
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-27
Resolutions for MGT 14-30052015.pdf - 1 (638641102)
Add to Cart
2015-04-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-25
GDL-Altered AOA.pdf - 2 (638641113)
Add to Cart
2015-04-25
Resolutions.pdf - 1 (638641113)
Add to Cart
2015-04-24
Appointment_letter_all.pdf - 1 (638641116)
Add to Cart
2015-04-24
Certified_resolutions_all (1).pdf - 6 (638641116)
Add to Cart
2015-04-24
DIR 2_all.pdf - 2 (638641116)
Add to Cart
2015-04-24
DIR_8_all.pdf - 3 (638641116)
Add to Cart
2015-04-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-24
Id_proof.pdf - 4 (638641116)
Add to Cart
2015-04-24
Residence_Proof.pdf - 5 (638641116)
Add to Cart
2015-03-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-03-02
jeevan appointment letter.pdf - 3 (638641120)
Add to Cart
2015-03-02
Jeevan Innani Consent Letter.pdf - 2 (638641120)
Add to Cart
2015-03-02
jeevan innani.pdf - 1 (638641120)
Add to Cart
2015-02-28
Apptof Scrutinzer-resolution.pdf - 4 (638641133)
Add to Cart
2015-02-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-02-28
Item No.3.pdf - 1 (638641137)
Add to Cart
2015-02-28
Item No.3.pdf - 2 (638641131)
Add to Cart
2015-02-28
jeevan appointment letter.pdf - 1 (638641123)
Add to Cart
2015-02-28
jeevan innani.pdf - 2 (638641123)
Add to Cart
2015-02-28
jeevan innani.pdf - 2 (638641133)
Add to Cart
2015-02-28
KK Jain appointment CFO.pdf - 1 (638641131)
Add to Cart
2015-02-28
KK Jain appointment CFO.pdf - 3 (638641137)
Add to Cart
2015-02-28
KKJAIN CFO Consent Letter.pdf - 2 (638641137)
Add to Cart
2015-02-28
postal ballot process.pdf - 3 (638641133)
Add to Cart
2015-02-28
Un audited Financial.pdf - 1 (638641133)
Add to Cart
2015-02-19
Board resolution&Calendar.pdf - 1 (638641141)
Add to Cart
2015-02-19
Submission of documents with the Registrar
Add to Cart
2014-12-08
Certificate of Registration of Mortgage-081214.PDF
Add to Cart
2014-11-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-29
GDL-Resolution-NOV-12.pdf - 1 (638641158)
Add to Cart
2014-10-05
Co.Secretary Resignation Letter.pdf - 1 (638641165)
Add to Cart
2014-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-05
Resignation Letter.pdf - 2 (638641165)
Add to Cart
2014-09-03
Form ADT-1.pdf - 1 (638641168)
Add to Cart
2014-09-03
Submission of documents with the Registrar
Add to Cart
2014-08-29
Appointment Letter.pdf - 1 (638641170)
Add to Cart
2014-08-29
Board Resolution.pdf - 2 (638641170)
Add to Cart
2014-08-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-28
board resolution.pdf - 1 (638641174)
Add to Cart
2014-08-28
Board Resolution.pdf - 2 (638641174)
Add to Cart
2014-08-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-25
Board Resolution.pdf - 1 (638641176)
Add to Cart
2014-08-25
Consent Letter.pdf - 2 (638641176)
Add to Cart
2014-08-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-06-27
certified copy of resolutions.pdf - 1 (638641179)
Add to Cart
2014-06-27
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-23
Information by auditor to Registrar
Add to Cart
2012-10-23
godavari durgs.pdf - 1 (638641182)
Add to Cart
2012-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-16
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-10-16
GDL-Notice-AGM-2012.pdf - 1 (638641187)
Add to Cart
2012-10-16
Resolution-KKJ-Executive Director-ReAppt.pdf - 2 (638641187)
Add to Cart
2012-10-16
Resolution-MJ-Executive Director-Appt.pdf - 3 (638641187)
Add to Cart
2012-10-16
Resolution-MK-MD-Reappointment.pdf - 1 (638641190)
Add to Cart
2012-10-16
Resolution-MK-MD-Reappointment.pdf - 4 (638641187)
Add to Cart
2012-08-04
Information by auditor to Registrar
Add to Cart
2012-08-04
godavaridrugs.pdf - 1 (638641193)
Add to Cart
2012-06-04
Appointment_of_Addl_Director.pdf - 1 (638641200)
Add to Cart
2012-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-01
PCS_DOD.pdf - 1 (638641211)
Add to Cart
2009-11-16
apt letter godavari drugs.pdf - 1 (638641217)
Add to Cart
2009-11-16
Information by auditor to Registrar
Add to Cart
2008-10-24
Information by auditor to Registrar
Add to Cart
2008-10-24
Information by auditor to Registrar
Add to Cart
2008-10-24
Information by auditor to Registrar
Add to Cart
2008-10-24
Information by auditor to Registrar
Add to Cart
2008-10-24
godavari 0708.pdf - 1 (638641219)
Add to Cart
2008-10-24
godavari 0809.pdf - 1 (638641226)
Add to Cart
2008-10-24
godavari 0809.pdf - 1 (638641229)
Add to Cart
2008-10-24
godavari 0809.pdf - 1 (638641237)
Add to Cart
2007-04-05
Certified copy of Special resolution.pdf - 2 (638641239)
Add to Cart
2007-04-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-04-05
List of allottees.pdf - 1 (638641239)
Add to Cart
2007-01-24
Add to Cart
2006-11-14
Dividend Warrants - Challan.pdf - 1 (638641245)
Add to Cart
2006-11-14
Dividend Warrants - Details.pdf - 2 (638641245)
Add to Cart
2006-11-14
Statement of amounts credited to investor education and protection fund
Add to Cart
2006-11-14
Refund Warrant - Challan.pdf - 3 (638641245)
Add to Cart
2006-11-14
Refund Warrants - Details.pdf - 4 (638641245)
Add to Cart
2006-04-17
Add to Cart
2006-04-17
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-09-14
Form for filing Report on Annual General Meeting
Add to Cart
2015-08-27
Consent letter_ Auditor.pdf - 2 (638641257)
Add to Cart
2015-08-27
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-27
Intimation letter_Daga &Co.pdf - 1 (638641257)
Add to Cart
2015-08-27
Resolution_ADT.pdf - 3 (638641257)
Add to Cart
2006-04-17
Certificate of Incorporation.PDF
Add to Cart
2006-04-17
Certificate of Incorporation.PDF 1
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-10-16
Copy of MGT-8-16102018
Add to Cart
2018-10-16
List of share holders, debenture holders;-16102018
Add to Cart
2018-10-16
Optional Attachment-(1)-16102018
Add to Cart
2018-10-01
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01102018
Add to Cart
2017-11-20
Copy of the intimation sent by company-20112017
Add to Cart
2017-11-20
Copy of written consent given by auditor-20112017
Add to Cart
2017-11-20
Optional Attachment-(1)-20112017
Add to Cart
2017-10-31
Copy of board resolution-31102017
Add to Cart
2017-10-31
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -31102017
Add to Cart
2017-10-31
Copy of shareholders resolution-31102017
Add to Cart
2017-10-30
Copy of board resolution-30102017
Add to Cart
2017-10-30
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -30102017
Add to Cart
2017-10-30
Copy of shareholders resolution-30102017
Add to Cart
2017-10-27
Copy of board resolution-27102017
Add to Cart
2017-10-27
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -27102017
Add to Cart
2017-10-27
Copy of shareholders resolution-27102017
Add to Cart
2017-10-26
Copy of MGT-8-26102017
Add to Cart
2017-10-26
Copy of the intimation sent by company-26102017
Add to Cart
2017-10-26
Copy of written consent given by auditor-26102017
Add to Cart
2017-10-26
List of share holders, debenture holders;-26102017
Add to Cart
2017-10-26
Optional Attachment-(1)-26102017
Add to Cart
2017-10-26
Optional Attachment-(1)-26102017 1
Add to Cart
2017-10-11
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11102017
Add to Cart
2017-10-06
Resignation letter-06102017
Add to Cart
2017-10-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05102017
Add to Cart
2016-12-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122016
Add to Cart
2016-12-01
Copy of MGT-8-01122016
Add to Cart
2016-12-01
List of share holders, debenture holders;-01122016
Add to Cart
2016-12-01
Optional Attachment-(1)-01122016
Add to Cart
2016-09-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09092016
Add to Cart
2016-06-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18062016
Add to Cart
2015-10-20
Certificate of Registration for Modification of Mortgage-191015.PDF
Add to Cart
2015-10-20
Instrument of creation or modification of charge-191015.PDF
Add to Cart
2015-10-20
Optional Attachment 1-191015.PDF
Add to Cart
2015-10-20
Optional Attachment 2-191015.PDF
Add to Cart
2015-10-20
Optional Attachment 3-191015.PDF
Add to Cart
2015-09-26
Copy of resolution-260915.PDF
Add to Cart
2015-09-12
Copy of resolution-110915.PDF
Add to Cart
2015-09-11
Copy of resolution-110915.PDF 1
Add to Cart
2015-06-27
Copy of resolution-270615.PDF
Add to Cart
2015-04-25
AoA - Articles of Association-250415.PDF
Add to Cart
2015-04-25
Copy of resolution-250415.PDF
Add to Cart
2015-04-24
Declaration of the appointee Director- in Form DIR-2-240415.PDF
Add to Cart
2015-04-24
Interest in other entities-240415.PDF
Add to Cart
2015-04-24
Letter of Appointment-240415.PDF
Add to Cart
2015-04-24
Optional Attachment 1-240415.PDF
Add to Cart
2015-04-24
Optional Attachment 2-240415.PDF
Add to Cart
2015-04-24
Optional Attachment 3-240415.PDF
Add to Cart
2015-03-02
Copy of Board Resolution-020315.PDF
Add to Cart
2015-03-02
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-020315.PDF
Add to Cart
2015-03-02
Optional Attachment 1-020315.PDF
Add to Cart
2015-02-28
Copy of Board Resolution-280215.PDF
Add to Cart
2015-02-28
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-280215.PDF
Add to Cart
2015-02-28
Copy of resolution-280215.PDF
Add to Cart
2015-02-28
Letter of Appointment-280215.PDF
Add to Cart
2015-02-28
Letter of Appointment-280215.PDF 1
Add to Cart
2015-02-28
Optional Attachment 1-280215.PDF
Add to Cart
2015-02-28
Optional Attachment 1-280215.PDF 1
Add to Cart
2015-02-28
Optional Attachment 1-280215.PDF 2
Add to Cart
2015-02-28
Optional Attachment 1-280215.PDF 3
Add to Cart
2015-02-28
Optional Attachment 2-280215.PDF
Add to Cart
2015-02-28
Optional Attachment 3-280215.PDF
Add to Cart
2015-02-19
Optional Attachment 1-190215.PDF
Add to Cart
2014-12-08
Certificate of Registration of Mortgage-081214.PDF
Add to Cart
2014-12-08
Instrument of creation or modification of charge-081214.PDF
Add to Cart
2014-12-08
Optional Attachment 1-081214.PDF
Add to Cart
2014-12-08
Optional Attachment 2-081214.PDF
Add to Cart
2014-12-08
Optional Attachment 3-081214.PDF
Add to Cart
2014-12-08
Optional Attachment 4-081214.PDF
Add to Cart
2014-11-27
Copy of resolution-271114.PDF
Add to Cart
2014-09-22
Evidence of cessation-220914.PDF
Add to Cart
2014-09-22
Optional Attachment 1-220914.PDF
Add to Cart
2014-09-03
Optional Attachment 1-030914.PDF
Add to Cart
2014-08-25
Copy of Board Resolution-250814.PDF
Add to Cart
2014-08-25
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-250814.PDF
Add to Cart
2014-08-25
Copy of resolution-250814.PDF
Add to Cart
2014-08-25
Letter of Appointment-250814.PDF
Add to Cart
2014-08-25
Optional Attachment 1-250814.PDF
Add to Cart
2014-08-25
Optional Attachment 1-250814.PDF 1
Add to Cart
2014-06-27
Copy of resolution-270614.PDF
Add to Cart
2012-10-18
Letter of the charge holder-181012.PDF
Add to Cart
2012-10-18
Letter of the charge holder-181012.PDF 1
Add to Cart
2012-10-18
Letter of the charge holder-181012.PDF 2
Add to Cart
2012-10-18
Letter of the charge holder-181012.PDF 3
Add to Cart
2012-10-18
Letter of the charge holder-181012.PDF 4
Add to Cart
2012-10-18
Letter of the charge holder-181012.PDF 5
Add to Cart
2012-10-16
Copy of Board Resolution-161012.PDF
Add to Cart
2012-10-16
Copy of resolution-161012.PDF
Add to Cart
2012-10-16
Optional Attachment 1-161012.PDF
Add to Cart
2012-10-16
Optional Attachment 2-161012.PDF
Add to Cart
2012-10-16
Optional Attachment 3-161012.PDF
Add to Cart
2012-03-31
Evidence of cessation-310312.PDF
Add to Cart
2009-08-03
Annual return as per schedule V of the Companies Act-1956-030809.PDF
Add to Cart
2009-08-03
Annual return as per schedule V of the Companies Act-1956-030809.PDF 1
Add to Cart
2009-08-03
LIST OF SHAREHOLDERS AS ON 26.09.08.pdf - 1 (638641641)
Add to Cart
2009-08-03
TRANSFERS SINCE LAST AGM TO 26.09.08.pdf - 1 (638641646)
Add to Cart
2009-07-14
Letter of the charge holder-140709.PDF
Add to Cart
2009-01-12
Letter of the charge holder-120109.PDF
Add to Cart
2009-01-12
Letter of the charge holder-120109.PDF 1
Add to Cart
2008-11-13
Letter of the charge holder-131108.PDF
Add to Cart
2008-11-13
Letter of the charge holder-131108.PDF 1
Add to Cart
2008-11-13
Letter of the charge holder-131108.PDF 2
Add to Cart
2008-11-13
Letter of the charge holder-131108.PDF 3
Add to Cart
2008-11-01
Letter of the charge holder-011108.PDF
Add to Cart
2008-10-24
Copy of intimation received-241008.PDF
Add to Cart
2008-10-24
Copy of intimation received-241008.PDF 1
Add to Cart
2008-10-24
Copy of intimation received-241008.PDF 2
Add to Cart
2008-10-24
Copy of intimation received-241008.PDF 3
Add to Cart
2008-08-06
Letter of the charge holder-060808.PDF
Add to Cart
2008-08-06
Letter of the charge holder-060808.PDF 1
Add to Cart
2007-04-05
List of allottees-050407.PDF
Add to Cart
2007-04-05
Optional Attachment 1-050407.PDF
Add to Cart
2006-11-21
Optional Attachment 1-211106.PDF
Add to Cart
2006-11-21
Photograph1-211106.PDF
Add to Cart
2006-11-21
Photograph2-211106.PDF
Add to Cart
2006-10-23
Challan evidencing deposit of amount-231006.PDF
Add to Cart
2006-10-23
Optional Attachment 1-231006.PDF
Add to Cart
2006-10-23
Optional Attachment 2-231006.PDF
Add to Cart
2006-10-23
Optional Attachment 3-231006.PDF
Add to Cart
2006-04-17
AOA.PDF
Add to Cart
2006-04-17
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2018-10-16
Annual Returns and Shareholder Information
Add to Cart
2018-10-16
GDL TRANSFERS_17-18.pdf - 3 (638640274)
Add to Cart
2018-10-16
List of Shareholder_31032018.pdf - 1 (638640274)
Add to Cart
2018-10-16
MGT-8.pdf - 2 (638640274)
Add to Cart
2018-10-01
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-01
Instance_Godavari1.xml - 1 (638640273)
Add to Cart
2017-10-26
Annual Returns and Shareholder Information
Add to Cart
2017-10-26
Godavari drugs-MGT-8.pdf - 2 (330213927)
Add to Cart
2017-10-26
LIST OF SHAREHOLDERS-min.pdf - 1 (330213927)
Add to Cart
2017-10-26
RTA_TLIST.pdf - 3 (330213927)
Add to Cart
2017-10-11
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-11
FY-2016-2017-L24230TG1987PLC008016-Standalone-BalanceSheet11-10-2017.xml - 1 (330213926)
Add to Cart
2016-12-22
Add to Cart
2016-12-22
FY[2015-2016] L24230TG1987PLC008016 Standalone_BalanceSheet 22-12-2016.xml - 1 (638640482)
Add to Cart
2016-12-02
Annual Returns and Shareholder Information
Add to Cart
2016-12-02
GDL_MGT-8_2016.pdf - 2 (638640484)
Add to Cart
2016-12-02
GDL_TRF.pdf.pdf - 3 (638640484)
Add to Cart
2016-12-02
RTA_ANNUAL.pdf - 1 (638640484)
Add to Cart
2016-10-25
Details of Share Transfer.pdf - 2 (638640486)
Add to Cart
2016-10-25
Annual Returns and Shareholder Information
Add to Cart
2016-10-25
GDL_MGT-8_2015.pdf - 1 (638640486)
Add to Cart
2016-10-17
GDL_2013_Q11910957_VSSASCTS09_20161017174922.xls
Add to Cart
2016-10-17
GDL_2014_Q35310440_VSSASCTS09_20161017175003.xls
Add to Cart
2016-10-17
GDL_2015_Q72121387_VSSASCTS09_20161017175046.xls
Add to Cart
2016-02-01
document in respect of financial statement 18-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-18
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-18
FY[2014-2015] L24230TG1987PLC008016 Standalone_BalanceSheet 15-12-2015.xml - 1 (638640525)
Add to Cart
2014-10-12
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-12
GDL Annual Return-2014.pdf - 1 (638640529)
Add to Cart
2014-10-05
document in respect of balance sheet 12-09-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-05
document in respect of profit and loss account 12-09-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-04
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-04
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-04
FY[2013-2014] L24230TG1987PLC008016 Standalone_BalanceSheet 12-09-2014.xml - 1 (638640546)
Add to Cart
2014-10-04
FY[2013-2014] L24230TG1987PLC008016 Standalone_PL 11-09-2014.xml - 1 (638640562)
Add to Cart
2014-10-04
Godavari Drugs Limited CG report & MDA Report.pdf - 2 (638640546)
Add to Cart
2013-10-02
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-02
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-02
GDL-BS.xml - 1 (638640570)
Add to Cart
2013-10-02
GDL-CG Report & MDA-2013.pdf - 2 (638640570)
Add to Cart
2013-10-02
GDL-P&L.xml - 1 (638640577)
Add to Cart
2013-10-02
document in respect of balance sheet 01-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-02
document in respect of profit and loss account 01-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-01-16
document in respect of balance sheet 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-16
document in respect of profit and loss account 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-15
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-15
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-15
GDL-CG report-2012.pdf - 1 (638640611)
Add to Cart
2013-01-15
GDL-Directors Report & MDA-2012.pdf - 3 (638640611)
Add to Cart
2013-01-15
GODAVARI DRUGS LIMITED_BS.xml - 2 (638640611)
Add to Cart
2013-01-15
GODAVARI DRUGS LIMITED_PL.xml - 1 (638640617)
Add to Cart
2012-12-07
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-07
GDL-Annual Return-2012.pdf - 1 (638640621)
Add to Cart
2012-12-07
GDL-Shareholders List-Annexure-1.pdf - 2 (638640621)
Add to Cart
2012-12-07
GDL-Transfers-Annexure-2.pdf - 3 (638640621)
Add to Cart
2011-12-08
document in respect of balance sheet 21-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-08
document in respect of profit and loss account 21-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-22
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-22
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-22
GDL-CG Report-Others.pdf - 2 (638640639)
Add to Cart
2011-11-22
GODAVARI DRUGS LIMITED_BS.xml - 1 (638640639)
Add to Cart
2011-11-22
GODAVARI DRUGS LIMITED_PL.xml - 1 (638640646)
Add to Cart
2010-10-27
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-27
Frm23ACA-221010 for the FY ending on-310310.OCT
Add to Cart
2010-10-27
GDL-Annual Report-2010.pdf - 1 (638640652)
Add to Cart
2010-10-27
GDL-Annual Report-2010.pdf - 1 (638640662)
Add to Cart
2009-11-22
21st_Annual_Report 11.pdf - 1 (638640690)
Add to Cart
2009-11-22
21st_Annual_Report- gdl.pdf - 1 (638640680)
Add to Cart
2009-11-22
additional attachement- gdl.pdf - 1 (638640669)
Add to Cart
2009-11-22
Additional attachment to Form 23AC-191109 for the FY ending on-310309.OCT
Add to Cart
2009-11-22
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-22
Frm23ACA-191109 for the FY ending on-310309.OCT
Add to Cart
2009-08-04
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2009-08-04
godavari ar scan -2008.pdf - 1 (638640698)
Add to Cart
2008-11-18
Balance Sheet & Associated Schedules
Add to Cart
2008-11-18
God drug Notice DR AR 08.pdf - 1 (638640704)
Add to Cart
2008-06-08
Details of Shares TFD.pdf - 3 (638640723)
Add to Cart
2008-06-08
Details of Shares.pdf - 2 (638640723)
Add to Cart
2008-06-08
Annual Returns and Shareholder Information
Add to Cart
2008-06-08
Schedule_V_AR.pdf - 1 (638640723)
Add to Cart
2007-10-29
Balance Sheet & Associated Schedules
Add to Cart
2007-10-29
GDL Balance Sheet 2007 MCA.pdf - 1 (638640730)
Add to Cart
2007-01-24
Annual Return.PDF
Add to Cart
2007-01-24
Balance Sheet.PDF
Add to Cart
2006-11-21
Annual Returns and Shareholder Information
Add to Cart
2006-11-21
Godavari Drugs Ltd. Annual Return - List of Shareholders.pdf - 2 (638640755)
Add to Cart
2006-11-21
Godavari Drugs Ltd. Annual Return - MCA.pdf - 1 (638640755)
Add to Cart
2006-11-21
Godavari Drugs Ltd. Annual Return - Share Transfer Details.pdf - 3 (638640755)
Add to Cart
2006-11-09
Balance Sheet & Associated Schedules
Add to Cart
2006-11-09
GDL Balance Sheet (MCA).pdf - 1 (638640762)
Add to Cart
2006-04-17
Annual Return 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 485 documents for ₹499 only

Download all 485 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 Godavari Drugs Limited

You will receive an alert whenever a document is filed by Godavari Drugs Limited.

Track this company
Top of page