You are here

Certificates

Date

Title

₨ 149 Each

2019-01-15
CERTIFICATE OF REGISTRATION OF CHARGE-20190115
Add to Cart
2019-01-15
CERTIFICATE OF REGISTRATION OF CHARGE-20190115 1
Add to Cart
2018-12-13
CERTIFICATE OF SATISFACTION OF CHARGE-20181213
Add to Cart
2018-12-13
CERTIFICATE OF SATISFACTION OF CHARGE-20181213 1
Add to Cart
2018-08-17
CERTIFICATE OF REGISTRATION OF CHARGE-20180817
Add to Cart
2018-08-17
CERTIFICATE OF REGISTRATION OF CHARGE-20180817 1
Add to Cart
2018-08-17
CERTIFICATE OF REGISTRATION OF CHARGE-20180817 2
Add to Cart
2017-11-22
CERTIFICATE OF INCORPORATION CONSEQUENT UPON CONVERSION TO PUBLIC LIMITED COMPANY-20171122
Add to Cart
2017-06-13
CERTIFICATE OF REGISTRATION OF ORDER FOR THE REDUCTION OF THE SHARE CAPITAL (IN CASE OF NON- GOVT. COMPANIES)-20170613
Add to Cart
2016-07-15
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160715
Add to Cart
2016-06-23
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160623
Add to Cart
2016-05-26
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160526
Add to Cart
2016-02-26
Certificate of Registration for Modification of Mortgage-260216.PDF
Add to Cart
2016-02-26
Certificate of Registration of Mortgage-260216.PDF
Add to Cart
2015-11-05
Certificate of Registration of Mortgage-051115.PDF
Add to Cart
2015-07-14
Certificate of Registration of Mortgage-140715.PDF
Add to Cart
2015-05-14
Certificate of Registration of order for the reduction of the share capital-290415.PDF
Add to Cart
2014-07-04
Certificate of Registration of order for the reduction of the share capital-030714.PDF
Add to Cart
2010-11-22
Certificate of Incorporation-221110.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2023-01-04
Evidence of cessation;-04012023
Add to Cart
2023-01-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2023-01-04
Notice of resignation;-04012023
Add to Cart
2022-07-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-07-25
Evidence of cessation;-25072022
Add to Cart
2022-07-25
Notice of resignation;-25072022
Add to Cart
2022-06-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-06-14
Evidence of cessation;-14062022
Add to Cart
2022-06-14
Notice of resignation;-14062022
Add to Cart
2021-06-04
05-EXT_Appointment of Amitesh Shah_GPDL.pdf - 3 (1016219914)
Add to Cart
2021-06-04
1-Form-MBP-1_.pdf - 2 (1016219914)
Add to Cart
2021-06-04
2-DIR 2_Consent Letter.pdf - 1 (1016219914)
Add to Cart
2021-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-05-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28052021
Add to Cart
2021-05-28
Interest in other entities;-28052021
Add to Cart
2021-05-28
Optional Attachment-(1)-28052021
Add to Cart
2021-03-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-26
GPDL - Letter of resignation.pdf - 1 (1016219924)
Add to Cart
2021-03-26
GPDL - Letter of resignation.pdf - 2 (1016219924)
Add to Cart
2021-03-25
Evidence of cessation;-25032021
Add to Cart
2021-03-25
Notice of resignation;-25032021
Add to Cart
2020-09-21
01-EXT-Appointment of Namrata M.pdf - 1 (1016219942)
Add to Cart
2020-09-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-21
Optional Attachment-(1)-21092020
Add to Cart
2020-03-24
DIR-2.pdf - 1 (1016219955)
Add to Cart
2020-03-24
EXT Appointment of Ms Namrata Mehra.pdf - 2 (1016219955)
Add to Cart
2020-03-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18032020
Add to Cart
2020-03-18
Optional Attachment-(1)-18032020
Add to Cart
2019-10-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-11
Resolution_GPDL.pdf - 1 (1016219969)
Add to Cart
2019-10-07
Optional Attachment-(1)-07102019
Add to Cart
2019-05-28
Board Resolution GPDL.pdf - 3 (1016219993)
Add to Cart
2019-05-28
DIR-2_AM.pdf - 1 (1016219993)
Add to Cart
2019-05-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-28
Interest in other entities_AM.pdf - 2 (1016219993)
Add to Cart
2019-05-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24052019
Add to Cart
2019-05-24
Interest in other entities;-24052019
Add to Cart
2019-05-24
Optional Attachment-(1)-24052019
Add to Cart
2018-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-29
Letter of resignation Ack.pdf - 1 (1016220022)
Add to Cart
2018-12-29
Letter of resignation-Vikas Singhal.pdf - 2 (1016220022)
Add to Cart
2018-12-24
Evidence of cessation;-24122018
Add to Cart
2018-12-24
Notice of resignation;-24122018
Add to Cart
2018-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-19
Resolution AGM GPDL.pdf - 1 (1016220038)
Add to Cart
2018-10-15
Optional Attachment-(1)-15102018
Add to Cart
2018-03-09
Ack - Resignation Letter - Karan Bolaria.pdf - 2 (337802043)
Add to Cart
2018-03-09
Ack - Resignation Letter - Karan Bolaria.pdf - 3 (337802043)
Add to Cart
2018-03-09
Ack - Resignation Letter.pdf - 1 (337802044)
Add to Cart
2018-03-09
Ack Resignation Letter - Maamta Bakshi.pdf - 2 (337802045)
Add to Cart
2018-03-09
Ack Resignation Letter - Maamta Bakshi.pdf - 3 (337802045)
Add to Cart
2018-03-09
Board Resolution.pdf - 5 (337802044)
Add to Cart
2018-03-09
Dir-2_reduced.pdf - 2 (337802044)
Add to Cart
2018-03-09
Resignation of Director
Add to Cart
2018-03-09
Resignation of Director
Add to Cart
2018-03-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-09
MBP-1.pdf - 3 (337802044)
Add to Cart
2018-03-09
Resignation Letter - Maamta Bakshi.pdf - 1 (337802045)
Add to Cart
2018-03-09
Resignation Letter - Karan Bolaria.pdf - 1 (337802043)
Add to Cart
2018-03-09
Resignation Letter .pdf - 4 (337802044)
Add to Cart
2018-03-07
Acknowledgement received from company-07032018
Add to Cart
2018-03-07
Acknowledgement received from company-07032018 1
Add to Cart
2018-03-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07032018
Add to Cart
2018-03-07
Evidence of cessation;-07032018
Add to Cart
2018-03-07
Interest in other entities;-07032018
Add to Cart
2018-03-07
Notice of resignation filed with the company-07032018
Add to Cart
2018-03-07
Notice of resignation filed with the company-07032018 1
Add to Cart
2018-03-07
Notice of resignation;-07032018
Add to Cart
2018-03-07
Optional Attachment-(1)-07032018
Add to Cart
2018-03-07
Proof of dispatch-07032018
Add to Cart
2018-03-07
Proof of dispatch-07032018 1
Add to Cart
2017-11-01
CTC.pdf - 2 (212298501)
Add to Cart
2017-11-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-01
Letter of Appointment.pdf - 1 (212298501)
Add to Cart
2017-10-26
Letter of appointment;-26102017
Add to Cart
2017-10-26
Optional Attachment-(1)-26102017
Add to Cart
2017-08-16
11-EXT_Appointment of Rajib Das.pdf - 2 (212298491)
Add to Cart
2017-08-16
Acknowledgement received from company-16082017
Add to Cart
2017-08-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16082017
Add to Cart
2017-08-16
DIR-2 Rajib Das.pdf - 3 (212298491)
Add to Cart
2017-08-16
Evidence of cessation;-16082017
Add to Cart
2017-08-16
Resignation of Director
Add to Cart
2017-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-16
Interest in other entities;-16082017
Add to Cart
2017-08-16
Letter of appointment;-16082017
Add to Cart
2017-08-16
Letter of resignation - SI 01082017.pdf - 1 (212298489)
Add to Cart
2017-08-16
Letter of resignation - SI 01082017.pdf - 5 (212298491)
Add to Cart
2017-08-16
Letter of Resignation-SI-Acknowledgement.pdf - 1 (212298491)
Add to Cart
2017-08-16
Letter of Resignation-SI-Acknowledgement.pdf - 2 (212298489)
Add to Cart
2017-08-16
Letter of Resignation-SI-Acknowledgement.pdf - 3 (212298489)
Add to Cart
2017-08-16
MBP-1-Rajib Das-Initial Disclo.pdf - 4 (212298491)
Add to Cart
2017-08-16
Notice of resignation filed with the company-16082017
Add to Cart
2017-08-16
Notice of resignation;-16082017
Add to Cart
2017-08-16
Proof of dispatch-16082017
Add to Cart
2017-03-04
CTC Board resolution.pdf - 4 (212298488)
Add to Cart
2017-03-04
CTC of Appointment of Add. Directors.pdf - 1 (212298488)
Add to Cart
2017-03-04
DIR-2.pdf - 2 (212298488)
Add to Cart
2017-03-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-04
Interested in other entities.pdf - 3 (212298488)
Add to Cart
2017-02-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28022017
Add to Cart
2017-02-28
Interest in other entities;-28022017
Add to Cart
2017-02-28
Letter of appointment;-28022017
Add to Cart
2017-02-28
Optional Attachment-(1)-28022017
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-04-22
Letter of the charge holder stating that the amount has been satisfied-22042022
Add to Cart
2022-04-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-04-13
Letter of the charge holder stating that the amount has been satisfied-13042022
Add to Cart
2019-05-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-05-15
NOC Godrej Projects Development Ltd RS 140000.pdf - 1 (1016220407)
Add to Cart
2019-05-08
Letter of the charge holder stating that the amount has been satisfied-08052019
Add to Cart
2019-01-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-01-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-01-15
PRAVIZ-MORTGAGE DEED-5TH FLOOR.pdf - 1 (1016220432)
Add to Cart
2019-01-15
PRAVIZ-MORTGAGE DEED-8TH FLOOR.pdf - 1 (1016220423)
Add to Cart
2019-01-11
Instrument(s) of creation or modification of charge;-11012019
Add to Cart
2019-01-11
Instrument(s) of creation or modification of charge;-11012019 1
Add to Cart
2018-12-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-12-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-12-13
Satisfaction for charge ID 10600361.pdf - 1 (1016220459)
Add to Cart
2018-12-13
Satisfaction for charge ID 10622072.pdf - 1 (1016220462)
Add to Cart
2018-12-10
Letter of the charge holder stating that the amount has been satisfied-10122018
Add to Cart
2018-12-10
Letter of the charge holder stating that the amount has been satisfied-10122018 1
Add to Cart
2018-08-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-08-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-08-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-08-17
GPDL-BG AMOUNT RS 140000.pdf - 1 (1016220481)
Add to Cart
2018-08-17
GPDL-BG1 AMOUNT RS 50000.pdf - 1 (1016220496)
Add to Cart
2018-08-17
GPDL-BG2 AMOUNT RS 50000.pdf - 1 (1016220485)
Add to Cart
2018-08-16
Instrument(s) of creation or modification of charge;-16082018
Add to Cart
2018-08-14
Instrument(s) of creation or modification of charge;-14082018
Add to Cart
2018-08-14
Instrument(s) of creation or modification of charge;-14082018 1
Add to Cart
2016-07-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-07-15
Instrument(s) of creation or modification of charge;-15072016
Add to Cart
2016-07-15
NOC to GPDPL f.pdf - 1 (212298515)
Add to Cart
2016-06-23
BR GPDPL 17 June.pdf - 2 (212298513)
Add to Cart
2016-06-23
FORM C 2 A GREPL GPDPL.pdf - 4 (212298513)
Add to Cart
2016-06-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-06-23
Form-C 1 A GPL GRPL GPDPL.pdf - 3 (212298513)
Add to Cart
2016-06-23
Hypothication GPDPL.pdf - 1 (212298513)
Add to Cart
2016-06-23
Instrument(s) of creation or modification of charge;-23062016
Add to Cart
2016-06-23
Ninth supplumentory Agreement.pdf - 5 (212298513)
Add to Cart
2016-06-23
Optional Attachment-(1)-23062016
Add to Cart
2016-06-23
Optional Attachment-(2)-23062016
Add to Cart
2016-06-23
Optional Attachment-(3)-23062016
Add to Cart
2016-06-23
Optional Attachment-(4)-23062016
Add to Cart
2016-06-23
Optional Attachment-(5)-23062016
Add to Cart
2016-06-23
Santion Letter of hunting limit.pdf - 6 (212298513)
Add to Cart
2016-05-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-05-26
hyp agreemt.pdf - 1 (212298506)
Add to Cart
2016-05-26
Instrument(s) of creation or modification of charge;-26052016
Add to Cart
2016-05-26
loan agreement.pdf - 2 (212298506)
Add to Cart
2016-05-26
Optional Attachment-(1)-26052016
Add to Cart
2016-02-27
BG for Electric Load Sanction till 21.01.2017 F.pdf - 1 (212298516)
Add to Cart
2016-02-27
Extenstion of BG for Electric Load Sanction till 07.01.2017 - Godrej Sum....pdf - 2 (212298517)
Add to Cart
2016-02-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-02-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-02-27
Godrej Projects- FD no 562.pdf - 1 (212298517)
Add to Cart
2016-02-27
Godrej Projects-FD No. 562 and 682.pdf - 2 (212298516)
Add to Cart
2015-11-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-11-06
GPDPL_BG Letter.pdf - 1 (212298503)
Add to Cart
2015-07-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-15
Hypothecation Memorandum 17.06.2015.pdf - 1 (212298502)
Add to Cart
2015-07-15
Santion Letter.pdf - 2 (212298502)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-28
Form MSME FORM I-28042023_signed
Add to Cart
2022-11-16
Registration of resolution(s) and agreement(s)
Add to Cart
2022-10-31
Form MSME FORM I-31102022
Add to Cart
2022-10-30
Form MSME FORM I-30102022_signed
Add to Cart
2022-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-07-19
Notice of the court or the company law board order
Add to Cart
2022-06-28
Return of deposits
Add to Cart
2022-04-28
Form MSME FORM I-28042022_signed
Add to Cart
2021-04-27
Add to Cart
2021-03-28
Add to Cart
2020-12-10
Return of deposits
Add to Cart
2020-11-06
CTC AGM.pdf - 1 (1016220733)
Add to Cart
2020-11-06
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-28
Add to Cart
2020-09-21
Return of deposits
Add to Cart
2020-04-30
Add to Cart
2020-02-26
03-EXT-Appt of Secretarial Auditor.pdf - 1 (1016220768)
Add to Cart
2020-02-26
Registration of resolution(s) and agreement(s)
Add to Cart
2019-12-05
EXE - Increase of Investment Limit.pdf - 1 (1016220770)
Add to Cart
2019-12-05
Registration of resolution(s) and agreement(s)
Add to Cart
2019-12-03
Registration of resolution(s) and agreement(s)
Add to Cart
2019-12-03
GPDL Investment Vestamark.pdf - 1 (1016220775)
Add to Cart
2019-11-17
Add to Cart
2019-08-21
Add to Cart
2019-08-21
Reply to notice GPDL.pdf - 1 (1016220810)
Add to Cart
2019-05-29
Add to Cart
2019-05-29
Add to Cart
2019-01-09
EXT-Allotment of Preference shares.pdf - 2 (1016220829)
Add to Cart
2019-01-09
Final Order - GBPL with GPDL1.pdf - 3 (1016220829)
Add to Cart
2019-01-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-01-09
List of Allottee.pdf - 1 (1016220829)
Add to Cart
2018-09-14
Acknowledgement Cost of Petition RD .pdf - 2 (1016220832)
Add to Cart
2018-09-14
Final Order - GBPL with GPDL.pdf - 1 (1016220832)
Add to Cart
2018-09-14
Notice of the court or the company law board order
Add to Cart
2018-05-17
All Resolutions.pdf - 1 (337802166)
Add to Cart
2018-05-17
Registration of resolution(s) and agreement(s)
Add to Cart
2017-11-22
Clarification Letter-INC 27.pdf - 7 (212298573)
Add to Cart
2017-11-22
EGM Minutes - GPDPL 281017.pdf - 1 (212298573)
Add to Cart
2017-11-22
EXT - 113 Resolution - GPL.pdf - 4 (212298573)
Add to Cart
2017-11-22
EXT - Resolutions.pdf - 3 (212298573)
Add to Cart
2017-11-22
Conversion of public company into private company or private company into public company
Add to Cart
2017-11-22
List of Directors.pdf - 5 (212298573)
Add to Cart
2017-11-22
List of Members.pdf - 6 (212298573)
Add to Cart
2017-11-22
Revised MOA and AOA.pdf - 2 (212298573)
Add to Cart
2017-11-08
Consent for Shorter Notice.pdf - 4 (212298571)
Add to Cart
2017-11-08
EXT - Resolutions.pdf - 1 (212298571)
Add to Cart
2017-11-08
Registration of resolution(s) and agreement(s)
Add to Cart
2017-11-08
Revised - AOA October 28, 2017.pdf - 3 (212298571)
Add to Cart
2017-11-08
Revised - MOA October 28, 2017.pdf - 2 (212298571)
Add to Cart
2017-10-12
Company Intimation.pdf - 1 (212298569)
Add to Cart
2017-10-12
Eligibility letter-BSR.pdf - 2 (212298569)
Add to Cart
2017-10-12
EXT - Appointment of Auditor.pdf - 3 (212298569)
Add to Cart
2017-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-05-15
Notice of the court or the company law board order
Add to Cart
2017-05-15
Notice of the court or the company law board order
Add to Cart
2017-05-15
Notice of the court or the company law board order
Add to Cart
2017-05-15
MCA GPDPL - BM 8.2.2016.pdf - 1 (212298564)
Add to Cart
2017-05-15
MCA GPDPL -21.8.2015.pdf - 1 (212298567)
Add to Cart
2017-05-15
MCA GPDPL -29.10.2015.pdf - 1 (212298566)
Add to Cart
2016-06-03
EXT - 3.5 -180 1(a) and180 1 (c).pdf - 1 (212298552)
Add to Cart
2016-06-03
EXT -3.5 186 -2000 Rs.pdf - 2 (212298552)
Add to Cart
2016-06-03
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-03
Shorter consent-- GPL.pdf - 3 (212298552)
Add to Cart
2016-06-03
Shortet Consent - AG.pdf - 4 (212298552)
Add to Cart
2016-03-21
EXT-08-02-Admission as partner Sector 27 Gr Noida.pdf - 1 (212298557)
Add to Cart
2016-03-21
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-26
Certificate of Registration for Modification of Mortgage-260216.PDF
Add to Cart
2016-02-26
Certificate of Registration of Mortgage-260216.PDF
Add to Cart
2015-11-05
Certificate of Registration of Mortgage-051115.PDF
Add to Cart
2015-09-17
DIR-2_Rabi Kant.pdf - 1 (1016220888)
Add to Cart
2015-09-17
EXT_Appointment of Director karan.pdf - 2 (1016220887)
Add to Cart
2015-09-17
EXT_Appointment of Director rabikant.pdf - 3 (1016220888)
Add to Cart
2015-09-17
EXT_Appointment of Director sriram.pdf - 4 (1016220888)
Add to Cart
2015-09-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-17
Form DIR-2- Sriram Iyer.pdf - 2 (1016220888)
Add to Cart
2015-09-17
Form No. DIR-2 - Consent-KB.pdf - 1 (1016220887)
Add to Cart
2015-09-16
EXT_Alteration of AOA.pdf - 1 (1016220890)
Add to Cart
2015-09-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-16
GPDPL AOA -_Final.pdf - 2 (1016220890)
Add to Cart
2015-09-02
Copy of High Court Order - GPDPL.pdf - 3 (1016220892)
Add to Cart
2015-09-02
EXT -21-08_ Allotment of Preference Shares to GPL.pdf - 2 (1016220892)
Add to Cart
2015-09-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-09-02
List of Allottee-Shares.pdf - 1 (1016220892)
Add to Cart
2015-08-28
EXT-28-07-allotment of shares.pdf - 2 (1016220895)
Add to Cart
2015-08-28
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-08-28
List of Allottee-Shares.pdf - 1 (1016220895)
Add to Cart
2015-08-28
Valuation Report of shares attach.pdf - 3 (1016220895)
Add to Cart
2015-08-25
EXT-24-07-Issue of shares.pdf - 1 (1016220901)
Add to Cart
2015-08-25
EXT_24.07.Increase in authorised cap.pdf - 1 (1016220902)
Add to Cart
2015-08-25
EXT_24.07.Investment in GVP.pdf - 3 (1016220902)
Add to Cart
2015-08-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-25
Revised - MOA.pdf - 2 (1016220902)
Add to Cart
2015-08-25
Shorter Consent GPL.pdf - 4 (1016220902)
Add to Cart
2015-08-25
Shorter Consent_ABG.pdf - 5 (1016220902)
Add to Cart
2015-08-24
EXT_24.07.Increase in authorised cap.pdf - 2 (1016220904)
Add to Cart
2015-08-24
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-08-24
Revised - MOA.pdf - 1 (1016220904)
Add to Cart
2015-08-21
Acknowledge copy of Application made to Stamp Office.pdf - 3 (1016220933)
Add to Cart
2015-08-21
Acknowledge copy of Application made to Stamp Office.pdf - 4 (1016220950)
Add to Cart
2015-08-21
Board Resolution - GPDPL.pdf - 3 (1016220950)
Add to Cart
2015-08-21
Board Resolution - GPDPL.pdf - 4 (1016220933)
Add to Cart
2015-08-21
Copy of Challan - Stampy Duty application.pdf - 5 (1016220933)
Add to Cart
2015-08-21
Copy of Challan - Stampy Duty application.pdf - 5 (1016220950)
Add to Cart
2015-08-21
Cost of Petition ack.pdf - 2 (1016220933)
Add to Cart
2015-08-21
Cost of Petition ack.pdf - 2 (1016220950)
Add to Cart
2015-08-21
Notice of the court or the company law board order
Add to Cart
2015-08-21
Notice of the court or the company law board order
Add to Cart
2015-08-21
GPDPL.pdf - 1 (1016220933)
Add to Cart
2015-08-21
GPDPL.pdf - 1 (1016220950)
Add to Cart
2015-07-14
Certificate of Registration of Mortgage-140715.PDF
Add to Cart
2015-06-29
EXT-Change in RO.pdf - 2 (1016220972)
Add to Cart
2015-06-29
Notice of situation or change of situation of registered office
Add to Cart
2015-06-29
GPL Resolution for use of Premises.pdf - 5 (1016220972)
Add to Cart
2015-06-29
GPL- Sale Deed.pdf - 1 (1016220972)
Add to Cart
2015-06-29
List of Com. having same Address.pdf - 4 (1016220972)
Add to Cart
2015-06-29
Utility bill.pdf - 3 (1016220972)
Add to Cart
2015-06-24
EXT- Allotment of Preference Shares to GPL.pdf - 2 (1016220985)
Add to Cart
2015-06-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-06-24
High Cour Final Order - GPDPL.pdf - 3 (1016220985)
Add to Cart
2015-06-24
List of Allottee.pdf - 1 (1016220985)
Add to Cart
2015-05-28
EXT - Resolutions filed with ROC.pdf - 1 (1016220987)
Add to Cart
2015-05-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-15
DIR-2 Karan Bolaria.pdf - 1 (1016220998)
Add to Cart
2015-05-15
EXT-Appointment of Karan Bolaria & Sriram Iyer.pdf - 4 (1016220998)
Add to Cart
2015-05-15
EXT-Resignation of KT.pdf - 1 (1016221005)
Add to Cart
2015-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-15
Letter of Resignation-KT-acknowledged copy.pdf - 2 (1016221005)
Add to Cart
2015-05-15
MBP-1 Karan Bolaria.pdf - 2 (1016220998)
Add to Cart
2015-05-15
Sriram Iyer - DIR 2.pdf - 3 (1016220998)
Add to Cart
2015-05-15
Sriram Iyer_MBP 1.pdf - 5 (1016220998)
Add to Cart
2015-05-14
Certificate of Registration of order for the reduction of the share capital-290415.PDF
Add to Cart
2015-04-29
Cost of Petition - OL.pdf - 2 (1016221012)
Add to Cart
2015-04-29
Cost of Petition - OL.pdf - 2 (1016221018)
Add to Cart
2015-04-29
Cost of Petition - RD.pdf - 3 (1016221012)
Add to Cart
2015-04-29
Cost of Petition - RD.pdf - 3 (1016221018)
Add to Cart
2015-04-29
EXT - Board Resolution - Approval of Scheme.pdf - 4 (1016221012)
Add to Cart
2015-04-29
EXT - Board Resolution - Approval of Scheme.pdf - 4 (1016221018)
Add to Cart
2015-04-29
Notice of the court or the company law board order
Add to Cart
2015-04-29
Notice of the court or the company law board order
Add to Cart
2015-04-29
High Cour Final Order - GPDPL.pdf - 1 (1016221012)
Add to Cart
2015-04-29
High Cour Final Order - GPDPL.pdf - 1 (1016221018)
Add to Cart
2015-04-22
Consent by shareholder for shorter notice.pdf - 2 (1016221025)
Add to Cart
2015-04-22
EXT-Section 186.pdf - 1 (1016221025)
Add to Cart
2015-04-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-07
EXT-Resignation of VS.pdf - 1 (1016221032)
Add to Cart
2015-04-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-07
Letter of Resignation VS.pdf - 2 (1016221032)
Add to Cart
2015-03-11
EXT_EGM Sp Resl_11.02.2015.pdf - 1 (1016221040)
Add to Cart
2015-03-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-24
1.EXT - Facility Management LLP.pdf - 2 (1016221059)
Add to Cart
2015-02-24
2.EXT - Godrej Construction - LLP.pdf - 3 (1016221059)
Add to Cart
2015-02-24
3.EXT - Godrej Real Estate - LLP.pdf - 4 (1016221059)
Add to Cart
2015-02-24
EXT - Board Resolution - Approval of Scheme 10.11.2014.pdf - 1 (1016221059)
Add to Cart
2015-02-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-17
1-5 CTCs-Noting of disclosures to Amalgamation-20.01.pdf - 1 (1016221064)
Add to Cart
2015-02-17
6.EXT-Incorporation of a Pvt. Ltd Co.pdf - 2 (1016221064)
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-10
EXT-23-12_Acquisition of Shares.pdf - 1 (1016221072)
Add to Cart
2015-01-10
EXT-23-12_Rights Issue Offer.pdf - 2 (1016221072)
Add to Cart
2015-01-10
EXT-29-12_Allotment Rights Issue.pdf - 2 (1016221076)
Add to Cart
2015-01-10
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-01-10
List of Allottees_29.12.2014.pdf - 1 (1016221076)
Add to Cart
2015-01-06
Ext_EGM 12.12.2014_186 Limit 500 crs.pdf - 1 (1016221082)
Add to Cart
2015-01-06
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-06
Shorter consent- GPL.pdf - 2 (1016221082)
Add to Cart
2014-12-13
EXT - Special Resolution -2.pdf - 1 (212298547)
Add to Cart
2014-12-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-09
Ext_19.11_Alltoment Resolution.pdf - 2 (212298549)
Add to Cart
2014-12-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-12-09
List of Allottees_Rights Issue.pdf - 1 (212298549)
Add to Cart
2014-12-03
Ext_10.11_Rights Issue Offer.pdf - 1 (212298548)
Add to Cart
2014-12-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-29
Consent for shorter Notice.pdf - 3 (212298546)
Add to Cart
2014-11-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-29
Resolution and Explanatory statement - Alter MOA.pdf - 1 (212298546)
Add to Cart
2014-11-29
Revised - MOA.pdf - 2 (212298546)
Add to Cart
2014-11-28
Final AOA.pdf - 2 (212298532)
Add to Cart
2014-11-28
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-11-28
Resolution and Explanatory statement - Alter MOA.pdf - 3 (212298532)
Add to Cart
2014-11-28
Revised - MOA.pdf - 1 (212298532)
Add to Cart
2014-11-20
Ext-12.09.14-SPA signing.pdf - 1 (212298550)
Add to Cart
2014-11-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-18
Ext_EGM_186 Resolution.pdf - 1 (212298545)
Add to Cart
2014-11-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
Ext_EGM 12.09.2014_GPDPL.pdf - 1 (212298543)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-01
Disclosures Rabikant Sharma.pdf - 2 (212298538)
Add to Cart
2014-10-01
Ext-18.08.2014_Disclosure of Interest.pdf - 1 (212298539)
Add to Cart
2014-10-01
Ext-18.08.2014_PG Resignation.pdf - 5 (212298538)
Add to Cart
2014-10-01
Ext_18.08.2014_Rabi Kant Appointment.pdf - 4 (212298538)
Add to Cart
2014-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-01
PG Resignation.pdf - 1 (212298538)
Add to Cart
2014-10-01
PG Resingation Ack..pdf - 3 (212298538)
Add to Cart
2014-09-03
4146_001 AGM 30.07.2014.pdf - 1 (212298537)
Add to Cart
2014-09-03
DIR 2 Srini.pdf - 2 (212298537)
Add to Cart
2014-09-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-31
4145_001 CTC BODs GPDPL 31.07.2014.pdf - 1 (212298536)
Add to Cart
2014-08-31
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-12
Auditors Consent for reappointment 9 [GPDPL].pdf - 2 (212298535)
Add to Cart
2014-08-12
CTC GPDPL.pdf - 1 (212298535)
Add to Cart
2014-08-12
Submission of documents with the Registrar
Add to Cart
2014-08-12
gpdpl form adt-1 - signed.pdf - 3 (212298535)
Add to Cart
2014-07-08
Cost of petition - RD and OL.pdf - 2 (212298544)
Add to Cart
2014-07-08
Notice of the court or the company law board order
Add to Cart
2014-07-08
GPDPL Certified Order.pdf - 1 (212298544)
Add to Cart
2014-07-08
Stamp Duty Ack..pdf - 3 (212298544)
Add to Cart
2014-07-04
Certificate of Registration of order for the reduction of the share capital-030714.PDF
Add to Cart
2014-07-04
Cost of petition - RD and OL.pdf - 2 (1016221204)
Add to Cart
2014-07-04
CTC Extracts.pdf - 3 (1016221204)
Add to Cart
2014-07-04
Notice of the court or the company law board order
Add to Cart
2014-07-04
GPDPL Certified Order.pdf - 1 (1016221204)
Add to Cart
2014-07-04
Stamp Duty Ack..pdf - 4 (1016221204)
Add to Cart
2014-07-03
Cost of petition - RD and OL.pdf - 2 (1016221205)
Add to Cart
2014-07-03
CTC Extracts.pdf - 3 (1016221205)
Add to Cart
2014-07-03
Notice of the court or the company law board order
Add to Cart
2014-07-03
GPDPL Certified Order.pdf - 1 (1016221205)
Add to Cart
2014-07-03
Stamp Duty Ack..pdf - 4 (1016221205)
Add to Cart
2014-05-28
Ext Accounts 30.04.2014.pdf - 1 (212298530)
Add to Cart
2014-05-28
Ext Directors Report 30.04.2014.pdf - 2 (212298530)
Add to Cart
2014-05-28
Ext Disclosure 30.04.2014.pdf - 3 (212298530)
Add to Cart
2014-05-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-06
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-06
GPDPL Extract_372A.pdf - 1 (212298540)
Add to Cart
2014-03-06
Shorter Consent.pdf - 2 (212298540)
Add to Cart
2014-01-13
CTC Extracts.pdf - 1 (212298533)
Add to Cart
2014-01-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-01-03
CTC EGM Resolutions.pdf - 1 (212298531)
Add to Cart
2014-01-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-01-03
Shorter Notice.pdf - 2 (212298531)
Add to Cart
2013-12-27
CTC Resolution.pdf - 2 (212298524)
Add to Cart
2013-12-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-12-27
List of Allottee.pdf - 1 (212298524)
Add to Cart
2013-12-24
Consent for shorter notice.pdf - 2 (212298523)
Add to Cart
2013-12-24
CTC Extracts GPDPL.pdf - 1 (212298523)
Add to Cart
2013-12-24
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-10
Amended AOA_after Increase in Aut.Capital.pdf - 2 (212298527)
Add to Cart
2013-12-10
Amended AOA_after Increase in Aut.Capital.pdf - 3 (212298526)
Add to Cart
2013-12-10
Amended MOA_after Increase in Aut.Capital.pdf - 1 (212298527)
Add to Cart
2013-12-10
Amended MOA_after Increase in Aut.Capital.pdf - 2 (212298526)
Add to Cart
2013-12-10
CTC of Resolution 20.11.2013.pdf - 1 (212298526)
Add to Cart
2013-12-10
CTC of Resolution 20.11.2013.pdf - 3 (212298527)
Add to Cart
2013-12-10
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-10
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-12-10
Shorter Consent_GPL.pdf - 4 (212298526)
Add to Cart
2013-12-10
VS Consent letter.pdf - 1 (212298528)
Add to Cart
2013-12-08
AGM Resolution.pdf - 2 (212298525)
Add to Cart
2013-12-08
Company Letter.pdf - 1 (212298525)
Add to Cart
2013-12-08
Information by auditor to Registrar
Add to Cart
2013-07-15
Ext_372A_GPDPL.pdf - 1 (212298529)
Add to Cart
2013-07-15
Registration of resolution(s) and agreement(s)
Add to Cart
2013-07-15
Shorter Consent_GPL.pdf - 2 (212298529)
Add to Cart
2012-08-28
AGM Resolution.pdf - 2 (212298522)
Add to Cart
2012-08-28
Company Letter.pdf - 1 (212298522)
Add to Cart
2012-08-28
Information by auditor to Registrar
Add to Cart
2012-04-28
Consent - GPL.pdf - 2 (212298521)
Add to Cart
2012-04-28
Registration of resolution(s) and agreement(s)
Add to Cart
2012-04-28
GPDPL - EGM resolution - 372A - 28.04.2012.pdf - 1 (212298521)
Add to Cart
2011-09-27
AGM Resolution.pdf - 2 (212298518)
Add to Cart
2011-09-27
Company Letter.pdf - 1 (212298518)
Add to Cart
2011-09-27
Information by auditor to Registrar
Add to Cart
2011-08-18
EXT-13-01-11.pdf - 1 (212298520)
Add to Cart
2011-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2011-07-17
Appointment or change of designation of directors, managers or secretary
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-05-15
EXT-Resignation of KT.pdf - 3 (212298581)
Add to Cart
2015-05-15
Resignation of Director
Add to Cart
2015-05-15
Letter of Resignation-KT-acknowledged copy.pdf - 1 (212298581)
Add to Cart
2015-05-15
Letter of Resignation-KT-acknowledged copy.pdf - 2 (212298581)
Add to Cart
2015-04-06
EXT-Resignation of VS.pdf - 2 (212298580)
Add to Cart
2015-04-06
Resignation of Director
Add to Cart
2015-04-06
Letter of Resignation VS.pdf - 1 (212298580)
Add to Cart
2015-04-06
Letter of Resignation VS.pdf - 3 (212298580)
Add to Cart
2014-10-15
Resignation of Director
Add to Cart
2014-10-15
PG Resignation.pdf - 1 (212298579)
Add to Cart
2014-10-15
PG Resingation Ack..pdf - 2 (212298579)
Add to Cart
2010-11-22
Certificate of Incorporation-221110.PDF
Add to Cart
2010-11-16
ABG Directorship.pdf - 3 (212298577)
Add to Cart
2010-11-16
AOA.pdf - 2 (212298577)
Add to Cart
2010-11-16
CTC BR.pdf - 4 (212298577)
Add to Cart
2010-11-16
CTC SP RESL 372A.pdf - 5 (212298577)
Add to Cart
2010-11-16
Application and declaration for incorporation of a company
Add to Cart
2010-11-16
Notice of situation or change of situation of registered office
Add to Cart
2010-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-16
LettersCorrespondence Reminders-081110.pdf - 6 (212298577)
Add to Cart
2010-11-16
MOA.pdf - 1 (212298577)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-01-09
Optional Attachment-(1)-09012023
Add to Cart
2023-01-09
Optional Attachment-(2)-09012023
Add to Cart
2022-11-21
Copy of MGT-8-21112022
Add to Cart
2022-11-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11112022
Add to Cart
2022-11-21
List of share holders, debenture holders;-21112022
Add to Cart
2022-11-21
Optional Attachment-(1)-21112022
Add to Cart
2022-11-04
Optional Attachment-(1)-04112022
Add to Cart
2022-10-10
Copy of resolution passed by the company-10102022
Add to Cart
2022-10-10
Copy of written consent given by auditor-10102022
Add to Cart
2022-10-10
Optional Attachment-(1)-10102022
Add to Cart
2022-07-01
Copy of court order or NCLT or CLB or order by any other competent authority.-01072022
Add to Cart
2022-07-01
Optional Attachment-(1)-01072022
Add to Cart
2022-03-31
Optional Attachment-(1)-31032022
Add to Cart
2020-11-10
Copy of MGT-8-10112020
Add to Cart
2020-11-10
List of share holders, debenture holders;-10112020
Add to Cart
2020-11-10
Optional Attachment-(1)-10112020
Add to Cart
2020-10-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30102020
Add to Cart
2020-02-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26022020
Add to Cart
2019-12-05
Copy of MGT-8-05122019
Add to Cart
2019-12-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05122019
Add to Cart
2019-12-05
List of share holders, debenture holders;-05122019
Add to Cart
2019-12-05
Optional Attachment-(1)-05122019
Add to Cart
2019-11-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27112019
Add to Cart
2019-09-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27092019
Add to Cart
2019-08-14
Declaration under section 90-14082019
Add to Cart
2019-01-02
Copy of Board or Shareholders? resolution-02012019
Add to Cart
2019-01-02
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-02012019
Add to Cart
2019-01-02
Optional Attachment-(1)-02012019
Add to Cart
2018-12-28
Approval letter for extension of AGM;-28122018
Add to Cart
2018-12-28
Copy of MGT-8-28122018
Add to Cart
2018-12-28
List of share holders, debenture holders;-28122018
Add to Cart
2018-10-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102018
Add to Cart
2018-09-05
Copy of court order or NCLT or CLB or order by any other competent authority.-05092018
Add to Cart
2018-09-05
Optional Attachment-(1)-05092018
Add to Cart
2018-06-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08062018
Add to Cart
2018-05-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11052018
Add to Cart
2018-04-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30042018
Add to Cart
2017-11-28
Copy of MGT-8-28112017
Add to Cart
2017-11-28
List of share holders, debenture holders;-28112017
Add to Cart
2017-11-21
Copy of Altered Memorandum of Association;-21112017
Add to Cart
2017-11-21
Copy of special resolution;-21112017
Add to Cart
2017-11-21
Minutes of the members' meeting-21112017
Add to Cart
2017-11-21
Optional Attachment-(1)-21112017
Add to Cart
2017-11-21
Optional Attachment-(2)-21112017
Add to Cart
2017-11-21
Optional Attachment-(3)-21112017
Add to Cart
2017-11-21
Optional Attachment-(4)-21112017
Add to Cart
2017-11-08
Copy of Altered Memorandum of Association;-08112017
Add to Cart
2017-11-08
Copy of special resolution;-08112017
Add to Cart
2017-11-08
Minutes of the members' meeting-08112017
Add to Cart
2017-11-08
Optional Attachment-(2)-08112017
Add to Cart
2017-11-08
Optional Attachment-(3)-08112017
Add to Cart
2017-11-01
Altered articles of association-01112017
Add to Cart
2017-11-01
Altered memorandum of association-01112017
Add to Cart
2017-11-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01112017
Add to Cart
2017-11-01
Optional Attachment-(1)-01112017
Add to Cart
2017-10-07
Copy of resolution passed by the company-07102017
Add to Cart
2017-10-07
Copy of the intimation sent by company-07102017
Add to Cart
2017-10-07
Copy of written consent given by auditor-07102017
Add to Cart
2017-04-05
Copy of court order or NCLT or CLB or order by any other competent authority.-05042017
Add to Cart
2017-04-05
Copy of court order or NCLT or CLB or order by any other competent authority.-05042017 1
Add to Cart
2017-04-05
Copy of court order or NCLT or CLB or order by any other competent authority.-05042017 2
Add to Cart
2016-11-14
Copy of MGT-8-14112016
Add to Cart
2016-11-14
List of share holders, debenture holders;-14112016
Add to Cart
2016-11-10
Optional Attachment-(1)-10112016
Add to Cart
2016-06-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03062016
Add to Cart
2016-06-03
Optional Attachment-(1)-03062016
Add to Cart
2016-06-03
Optional Attachment-(2)-03062016
Add to Cart
2016-06-03
Optional Attachment-(3)-03062016
Add to Cart
2016-03-15
Copy of resolution-150316.PDF
Add to Cart
2016-02-26
Certificate of Registration for Modification of Mortgage-260216.PDF
Add to Cart
2016-02-26
Certificate of Registration of Mortgage-260216.PDF
Add to Cart
2016-02-26
Instrument of creation or modification of charge-260216.PDF
Add to Cart
2016-02-26
Instrument of creation or modification of charge-260216.PDF 1
Add to Cart
2016-02-26
Optional Attachment 1-260216.PDF
Add to Cart
2016-02-26
Optional Attachment 1-260216.PDF 1
Add to Cart
2015-11-18
Optional Attachment 1-181115.PDF
Add to Cart
2015-11-05
Certificate of Registration of Mortgage-051115.PDF
Add to Cart
2015-11-05
Instrument of creation or modification of charge-051115.PDF
Add to Cart
2015-09-16
AoA - Articles of Association-160915.PDF
Add to Cart
2015-09-16
Copy of resolution-160915.PDF
Add to Cart
2015-09-16
Declaration of the appointee Director- in Form DIR-2-160915.PDF
Add to Cart
2015-09-16
Declaration of the appointee Director- in Form DIR-2-160915.PDF 1
Add to Cart
2015-09-16
Optional Attachment 1-160915.PDF
Add to Cart
2015-09-16
Optional Attachment 1-160915.PDF 1
Add to Cart
2015-09-16
Optional Attachment 2-160915.PDF
Add to Cart
2015-09-16
Optional Attachment 3-160915.PDF
Add to Cart
2015-09-02
List of allottees-020915.PDF
Add to Cart
2015-09-02
Optional Attachment 1-020915.PDF
Add to Cart
2015-09-02
Resltn passed by the BOD-020915.PDF
Add to Cart
2015-08-28
List of allottees-280815.PDF
Add to Cart
2015-08-28
Optional Attachment 1-280815.PDF
Add to Cart
2015-08-28
Resltn passed by the BOD-280815.PDF
Add to Cart
2015-08-24
Copy of resolution-240815.PDF
Add to Cart
2015-08-24
Copy of resolution-240815.PDF 1
Add to Cart
2015-08-24
Copy of the resolution for alteration of capital-240815.PDF
Add to Cart
2015-08-24
MoA - Memorandum of Association-240815.PDF
Add to Cart
2015-08-24
MoA - Memorandum of Association-240815.PDF 1
Add to Cart
2015-08-24
Optional Attachment 1-240815.PDF
Add to Cart
2015-08-24
Optional Attachment 2-240815.PDF
Add to Cart
2015-08-24
Optional Attachment 3-240815.PDF
Add to Cart
2015-08-21
Copy of the Court-Company Law Board Order-210815.PDF
Add to Cart
2015-08-21
Copy of the Court-Company Law Board Order-210815.PDF 1
Add to Cart
2015-08-21
Optional Attachment 1-210815.PDF
Add to Cart
2015-08-21
Optional Attachment 1-210815.PDF 1
Add to Cart
2015-08-21
Optional Attachment 2-210815.PDF
Add to Cart
2015-08-21
Optional Attachment 2-210815.PDF 1
Add to Cart
2015-08-21
Optional Attachment 3-210815.PDF
Add to Cart
2015-08-21
Optional Attachment 3-210815.PDF 1
Add to Cart
2015-08-21
Optional Attachment 4-210815.PDF
Add to Cart
2015-08-21
Optional Attachment 4-210815.PDF 1
Add to Cart
2015-07-14
Certificate of Registration of Mortgage-140715.PDF
Add to Cart
2015-07-14
Instrument of creation or modification of charge-140715.PDF
Add to Cart
2015-07-14
Optional Attachment 1-140715.PDF
Add to Cart
2015-06-29
Optional Attachment 1-290615.PDF
Add to Cart
2015-06-24
List of allottees-240615.PDF
Add to Cart
2015-06-24
Optional Attachment 1-240615.PDF
Add to Cart
2015-06-24
Resltn passed by the BOD-240615.PDF
Add to Cart
2015-05-28
Copy of resolution-280515.PDF
Add to Cart
2015-05-15
Declaration of the appointee Director- in Form DIR-2-150515.PDF
Add to Cart
2015-05-15
Evidence of cessation-150515.PDF
Add to Cart
2015-05-15
Interest in other entities-150515.PDF
Add to Cart
2015-05-15
Optional Attachment 1-150515.PDF
Add to Cart
2015-05-15
Optional Attachment 2-150515.PDF
Add to Cart
2015-05-15
Optional Attachment 3-150515.PDF
Add to Cart
2015-05-14
Certificate of Registration of order for the reduction of the share capital-290415.PDF
Add to Cart
2015-05-13
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2015-05-13
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2015-05-13
Optional Attachment 1-130515.PDF
Add to Cart
2015-05-13
Optional Attachment 1-130515.PDF 1
Add to Cart
2015-05-13
Optional Attachment 2-130515.PDF
Add to Cart
2015-05-13
ROC Reply letter.pdf - 1 (212298723)
Add to Cart
2015-05-13
ROC Reply letter.pdf - 2 (212298725)
Add to Cart
2015-05-13
Stamp Duty Adjudication Application - Acknowledged.pdf - 1 (212298725)
Add to Cart
2015-04-29
Copy of the Court-Company Law Board Order-290415.PDF
Add to Cart
2015-04-29
Copy of the Court-Company Law Board Order-290415.PDF 1
Add to Cart
2015-04-29
Optional Attachment 1-290415.PDF
Add to Cart
2015-04-29
Optional Attachment 1-290415.PDF 1
Add to Cart
2015-04-29
Optional Attachment 2-290415.PDF
Add to Cart
2015-04-29
Optional Attachment 2-290415.PDF 1
Add to Cart
2015-04-29
Optional Attachment 3-290415.PDF
Add to Cart
2015-04-29
Optional Attachment 3-290415.PDF 1
Add to Cart
2015-04-22
Copy of resolution-220415.PDF
Add to Cart
2015-04-22
Optional Attachment 1-220415.PDF
Add to Cart
2015-04-07
Evidence of cessation-070415.PDF
Add to Cart
2015-03-19
Copy of Board Resolution-190315.PDF
Add to Cart
2015-03-19
Optional Attachment 1-190315.PDF
Add to Cart
2015-03-19
Scheme of Arrangement- Amalgamation-190315.PDF
Add to Cart
2015-03-11
Copy of resolution-110315.PDF
Add to Cart
2015-02-24
Copy of resolution-240215.PDF
Add to Cart
2015-02-24
Optional Attachment 1-240215.PDF
Add to Cart
2015-02-24
Optional Attachment 2-240215.PDF
Add to Cart
2015-02-24
Optional Attachment 3-240215.PDF
Add to Cart
2015-02-17
Copy of resolution-170215.PDF
Add to Cart
2015-02-17
Optional Attachment 1-170215.PDF
Add to Cart
2015-01-13
Copy of Board Resolution-130115.PDF
Add to Cart
2015-01-13
Optional Attachment 1-130115.PDF
Add to Cart
2015-01-13
Scheme of Arrangement- Amalgamation-130115.PDF
Add to Cart
2015-01-10
Copy of resolution-100115.PDF
Add to Cart
2015-01-10
List of allottees-100115.PDF
Add to Cart
2015-01-10
Optional Attachment 1-100115.PDF
Add to Cart
2015-01-10
Resltn passed by the BOD-100115.PDF
Add to Cart
2015-01-06
Copy of resolution-060115.PDF
Add to Cart
2015-01-06
Optional Attachment 1-060115.PDF
Add to Cart
2014-12-12
Copy of resolution-121214.PDF
Add to Cart
2014-12-09
List of allottees-091214.PDF
Add to Cart
2014-12-09
Resltn passed by the BOD-091214.PDF
Add to Cart
2014-12-03
Copy of resolution-031214.PDF
Add to Cart
2014-11-28
AoA - Articles of Association-281114.PDF
Add to Cart
2014-11-28
Copy of the resolution for alteration of capital-281114.PDF
Add to Cart
2014-11-28
MoA - Memorandum of Association-281114.PDF
Add to Cart
2014-11-27
Copy of resolution-271114.PDF
Add to Cart
2014-11-27
MoA - Memorandum of Association-271114.PDF
Add to Cart
2014-11-27
Optional Attachment 2-271114.PDF
Add to Cart
2014-11-19
Copy of resolution-191114.PDF
Add to Cart
2014-11-18
Copy of resolution-181114.PDF
Add to Cart
2014-10-11
Copy of resolution-101014.PDF
Add to Cart
2014-09-18
Copy of resolution-170914.PDF
Add to Cart
2014-09-18
Declaration of the appointee Director- in Form DIR-2-170914.PDF
Add to Cart
2014-09-18
Evidence of cessation-170914.PDF
Add to Cart
2014-09-18
Optional Attachment 1-170914.PDF
Add to Cart
2014-09-18
Optional Attachment 2-170914.PDF
Add to Cart
2014-08-27
Letter of Appointment-270814.PDF
Add to Cart
2014-08-27
Optional Attachment 1-270814.PDF
Add to Cart
2014-08-26
Copy of resolution-260814.PDF
Add to Cart
2014-08-12
Optional Attachment 1-120814.PDF
Add to Cart
2014-08-12
Optional Attachment 2-120814.PDF
Add to Cart
2014-08-12
Optional Attachment 3-120814.PDF
Add to Cart
2014-07-08
Copy of the Court-Company Law Board Order-080714.PDF
Add to Cart
2014-07-08
Optional Attachment 1-080714.PDF
Add to Cart
2014-07-08
Optional Attachment 2-080714.PDF
Add to Cart
2014-07-04
Certificate of Registration of order for the reduction of the share capital-030714.PDF
Add to Cart
2014-07-04
Optional Attachment 1-030714.PDF
Add to Cart
2014-07-03
Copy of the Court-Company Law Board Order-030714.PDF
Add to Cart
2014-07-03
Optional Attachment 2-030714.PDF
Add to Cart
2014-07-03
Optional Attachment 3-030714.PDF
Add to Cart
2014-05-28
Copy of resolution-280514.PDF
Add to Cart
2014-05-28
Optional Attachment 1-280514.PDF
Add to Cart
2014-05-28
Optional Attachment 2-280514.PDF
Add to Cart
2014-03-06
Copy of resolution-060314.PDF
Add to Cart
2014-03-06
Optional Attachment 1-060314.PDF
Add to Cart
2014-02-10
Copy of Board Resolution-100214.PDF
Add to Cart
2014-02-10
Optional Attachment 1-100214.PDF
Add to Cart
2014-02-10
Scheme of Arrangement- Amalgamation-100214.PDF
Add to Cart
2014-01-13
Copy of resolution-130114.PDF
Add to Cart
2014-01-03
Copy of resolution-030114.PDF
Add to Cart
2014-01-03
Optional Attachment 1-030114.PDF
Add to Cart
2013-12-27
List of allottees-271213.PDF
Add to Cart
2013-12-27
Optional Attachment 1-271213.PDF
Add to Cart
2013-12-24
Copy of resolution-241213.PDF
Add to Cart
2013-12-24
Optional Attachment 1-241213.PDF
Add to Cart
2013-12-10
AoA - Articles of Association-101213.PDF
Add to Cart
2013-12-10
AoA - Articles of Association-101213.PDF 1
Add to Cart
2013-12-10
Copy of resolution-101213.PDF
Add to Cart
2013-12-10
MoA - Memorandum of Association-101213.PDF
Add to Cart
2013-12-10
MoA - Memorandum of Association-101213.PDF 1
Add to Cart
2013-12-10
Optional Attachment 1-101213.PDF
Add to Cart
2013-12-10
Optional Attachment 1-101213.PDF 1
Add to Cart
2013-12-10
Optional Attachment 1-101213.PDF 2
Add to Cart
2013-07-15
Copy of resolution-150713.PDF
Add to Cart
2013-07-15
Optional Attachment 1-150713.PDF
Add to Cart
2012-04-28
Copy of resolution-280412.PDF
Add to Cart
2012-04-28
Optional Attachment 1-280412.PDF
Add to Cart
2011-08-18
Copy of resolution-180811.PDF
Add to Cart
2010-11-22
Acknowledgement of Stamp Duty AoA payment-221110.PDF
Add to Cart
2010-11-22
Acknowledgement of Stamp Duty MoA payment-221110.PDF
Add to Cart
2010-11-16
Annexure of subscribers-161110.PDF
Add to Cart
2010-11-16
AoA - Articles of Association-161110.PDF
Add to Cart
2010-11-16
MoA - Memorandum of Association-161110.PDF
Add to Cart
2010-11-16
Optional Attachment 1-161110.PDF
Add to Cart
2010-11-16
Optional Attachment 2-161110.PDF
Add to Cart
2010-11-16
Optional Attachment 3-161110.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-01-09
Form Addendum to AOC-4 CSR-09012023_signed
Add to Cart
2022-12-19
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-22
Annual Returns and Shareholder Information
Add to Cart
2022-03-31
Form Addendum to AOC-4 CSR-31032022_signed
Add to Cart
2020-11-11
Annual Returns and Shareholder Information
Add to Cart
2020-11-11
Form MGT-8 - GPDL -2019-2020.pdf - 2 (1016222992)
Add to Cart
2020-11-11
List of members-GPDL.pdf - 1 (1016222992)
Add to Cart
2020-11-11
UDIN_ICSI_GPDL FY20.pdf - 3 (1016222992)
Add to Cart
2020-10-19
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-19
U70102MH2010PLC210227-Std-FinancialStatements-2020-03-31.xml - 1 (1016222993)
Add to Cart
2019-12-08
Annual Returns and Shareholder Information
Add to Cart
2019-12-08
Form MGT-8 GPDL 2018-19.pdf - 2 (1016222998)
Add to Cart
2019-12-08
List of Equity Shareholders.pdf - 1 (1016222998)
Add to Cart
2019-12-08
list of preference shareholders.pdf - 3 (1016222998)
Add to Cart
2019-11-05
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-05
U70102MH2010PLC210227-Std-FinancialStatements-2019-03-31.xml - 1 (1016223000)
Add to Cart
2018-12-28
Annual Returns and Shareholder Information
Add to Cart
2018-12-28
Form MGT-8 2017-2018 Final.pdf - 3 (1016223004)
Add to Cart
2018-12-28
List of Equityholders.pdf - 1 (1016223004)
Add to Cart
2018-12-28
List of Preference holders.pdf - 2 (1016223004)
Add to Cart
2018-11-13
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-13
U70102MH2010PLC210227-Std-FinancialStatements-2018-03-31.xml - 1 (1016223012)
Add to Cart
2018-04-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-30
U70102MH2010PLC210227-Std-FinancialStatements-2017-03-31.xml - 1 (337802375)
Add to Cart
2017-12-05
Annual Returns and Shareholder Information
Add to Cart
2017-12-05
List of Shareholders.pdf - 1 (212298811)
Add to Cart
2017-12-05
MGT-8.pdf - 2 (212298811)
Add to Cart
2016-11-17
Annual Returns and Shareholder Information
Add to Cart
2016-11-17
List of Equity and Preferance shareholders-GPDPL.pdf - 1 (212298810)
Add to Cart
2016-11-17
MGT-8 GPDPL 2016.pdf - 2 (212298810)
Add to Cart
2016-11-10
GPDPL_Directors Report -2016.pdf - 2 (212298809)
Add to Cart
2016-11-10
Signed_Form_AOC4-_MUKESHCB1_20161110185654.pdf-10112016
Add to Cart
2016-11-10
U70102MH2010PTC210227-Std-FinancialStatements-2016-03-31.xml - 1 (212298809)
Add to Cart
2016-11-01
document in respect of balance sheet 21-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-02-17
document in respect of financial statement 18-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-07
2. Director's Report.pdf - 1 (1016223044)
Add to Cart
2016-01-07
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-07
U70102MH2010PTC210227-Std-FinancialStatements-2015-03-31.xml - 2 (1016223044)
Add to Cart
2015-11-26
BM_MGT-7_GPDPL.pdf - 3 (212298807)
Add to Cart
2015-11-26
Annual Returns and Shareholder Information
Add to Cart
2015-11-26
GPDPL MGT 8.pdf - 2 (212298807)
Add to Cart
2015-11-26
List of Shareholders of GPDPL_31.03.2015.pdf - 1 (212298807)
Add to Cart
2015-11-18
Company financials including balance sheet and profit & loss
Add to Cart
2014-10-16
document in respect of balance sheet 25-08-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-09-26
Annual Return-Godrej Projects Development pvt Ltd-Signed.pdf - 1 (212298805)
Add to Cart
2014-09-26
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-08-25
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-08-25
U70102MH2010PTC210227-Std-BS-20140331.xml - 1 (212298803)
Add to Cart
2014-08-22
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-08-22
GDPDL CC 2014.pdf - 1 (212298804)
Add to Cart
2013-09-17
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-09-17
GPDPL_Annual Return 2013.pdf - 1 (212298801)
Add to Cart
2013-08-22
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-08-22
MCA-BS_U70102MH2010PTC210227_31-Mar-2013_07082013.xml - 1 (212298802)
Add to Cart
2012-12-24
document in respect of balance sheet 13-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-23
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-23
U70102MH2010PTC210227-Std-BS-2012-03-31.xml - 1 (212298799)
Add to Cart
2012-09-17
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-09-17
GPDPL Annual Return 2012.pdf - 1 (212298800)
Add to Cart
2011-12-10
document in respect of balance sheet 28-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-28
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-28
godr-BS-20110331.xml - 1 (212298796)
Add to Cart
2011-09-20
Annual Return Project Development 2011.pdf - 1 (212298797)
Add to Cart
2011-09-20
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 767 documents for ₹499 only

Download all 767 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 Godrej Projects Development Limited

You will receive an alert whenever a document is filed by Godrej Projects Development Limited.

Track this company
Top of page