You are here

Certificates

Date

Title

₨ 149 Each

2019-10-31
CERTIFICATE OF SATISFACTION OF CHARGE-20191031
Add to Cart
2019-10-01
CERTIFICATE OF REGISTRATION OF CHARGE-20191001
Add to Cart
2016-12-29
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161229
Add to Cart
2015-07-02
Certificate of Registration for Modification of Mortgage-020715.PDF
Add to Cart
2013-08-26
Memorandum of satisfaction of Charge-260813.PDF
Add to Cart
2013-08-17
Certificate of Registration of Mortgage-170813.PDF
Add to Cart
2012-04-21
Certificate of Registration for Modification of Mortgage-210412.PDF
Add to Cart
2010-12-10
Certificate of Registration for Modification of Mortgage-241110.PDF
Add to Cart
2009-10-14
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--071009.PDF
Add to Cart
2009-06-16
Certificate of Registration for Modification of Mortgage-160609.PDF
Add to Cart
2009-05-18
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--180509.PDF
Add to Cart
2009-04-17
Memorandum of satisfaction of Charge-170409.PDF
Add to Cart
2008-08-20
Fresh Certificate of Incorporation Consequent upon Change of Name-200808.PDF
Add to Cart
2008-08-19
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--190808.PDF
Add to Cart
2007-12-31
Certificate of Registration for Modification of Mortgage-311207.PDF
Add to Cart
2007-12-12
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--121207.PDF
Add to Cart
2007-10-09
Certificate of Registration of Mortgage-091007.PDF
Add to Cart
2006-08-07
Certificate of Registration of Mortgage-070806.PDF
Add to Cart
2006-06-05
Memorandum of satisfaction of Charge-050606.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-11-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13052022
Add to Cart
2022-05-13
Interest in other entities;-13052022
Add to Cart
2022-03-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28032022
Add to Cart
2022-03-28
Evidence of cessation;-28032022
Add to Cart
2022-03-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-28
Interest in other entities;-28032022
Add to Cart
2022-03-28
Notice of resignation;-28032022
Add to Cart
2022-01-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09042021
Add to Cart
2021-04-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-09
Interest in other entities;-09042021
Add to Cart
2021-04-09
Optional Attachment-(1)-09042021
Add to Cart
2021-03-30
Evidence of cessation;-30032021
Add to Cart
2021-03-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-30
Notice of resignation;-30032021
Add to Cart
2011-02-05
Appointment Letter - GHPL - George Abraham.pdf - 2 (726076549)
Add to Cart
2011-02-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-05
Resignation Letter - GHPL - RM.pdf - 1 (726076549)
Add to Cart
2008-10-20
Board Resolution.pdf - 1 (726076574)
Add to Cart
2008-10-20
Consent Letter - 30.03.2007.pdf - 2 (726076574)
Add to Cart
2008-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-10
Resignation Letter - 16.11.2007.pdf - 1 (726076578)
Add to Cart
2007-11-22
Appointment Letter - 16.11.2007.pdf - 1 (726076588)
Add to Cart
2007-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-19
Letter -Resignation as an Executive Director.pdf - 1 (726076637)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2019-10-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-10-31
YES Bank NOC 15102019.pdf - 1 (726074778)
Add to Cart
2019-10-30
Letter of the charge holder stating that the amount has been satisfied-30102019
Add to Cart
2019-10-01
DOH Graviss.pdf - 1 (726074776)
Add to Cart
2019-10-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-10-01
Instrument(s) of creation or modification of charge;-01102019
Add to Cart
2016-12-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-12-29
Instrument(s) of creation or modification of charge;-29122016
Add to Cart
2016-12-29
Memo. of Equi Mortgage.pdf - 1 (726077261)
Add to Cart
2015-07-02
Equitable Mortgage.pdf - 1 (726077923)
Add to Cart
2015-07-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-02
Memorandum.pdf - 2 (726077923)
Add to Cart
2013-08-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-08-26
GHPL satisfaction of charge.pdf - 1 (726077970)
Add to Cart
2013-08-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-08-17
MOE 29 Jul 2013 02.pdf - 1 (726078150)
Add to Cart
2012-06-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-01
MOE (Suppl) 30.03.2012 - 1.pdf - 1 (726078286)
Add to Cart
2010-11-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-11-24
MOE (Suppl) 27.10.2010.pdf - 1 (726078340)
Add to Cart
2009-06-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-06-11
MOE (Suppl) 15.05.2009.pdf - 1 (726078360)
Add to Cart
2009-04-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-04-03
NOC - 31.03.2009.pdf - 1 (726078481)
Add to Cart
2007-12-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-12-20
MOE (Suppl) - 07.11.2007.pdf - 1 (726078553)
Add to Cart
2007-10-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-10-05
MOE 27.09.2007.pdf - 1 (726078744)
Add to Cart
2006-08-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-08-07
pdf.pdf - 1 (726078962)
Add to Cart
2006-06-05
FILE.pdf - 1 (726079255)
Add to Cart
2006-06-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2006-04-25
Add to Cart
2006-04-25
Form 8.PDF 3
Add to Cart
2006-04-23
Form 8.PDF
Add to Cart
2006-04-23
Add to Cart
2006-04-23
Add to Cart
2006-04-23
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-24
Return of deposits
Add to Cart
2021-12-07
Notice of the court or the company law board order
Add to Cart
2021-10-26
Notice of the court or the company law board order
Add to Cart
2021-07-01
Form CFSS-2020-01072021_signed
Add to Cart
2021-06-29
Form CFSS-2020-29062021_signed
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2021-03-19
Registration of resolution(s) and agreement(s)
Add to Cart
2021-03-05
Form for submission of documents with the Registrar
Add to Cart
2020-12-23
Return of deposits
Add to Cart
2020-10-27
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-22
Return of deposits
Add to Cart
2020-09-09
Form MSME FORM I-09092020_signed
Add to Cart
2019-10-24
Form MSME FORM I-24102019_signed
Add to Cart
2019-09-24
Form BEN - 2-24092019_signed
Add to Cart
2019-09-24
GHPL - Declaration from RG.pdf - 1 (726074782)
Add to Cart
2019-06-29
Return of deposits
Add to Cart
2019-05-29
Form MSME FORM I-29052019_signed
Add to Cart
2019-05-29
Form MSME FORM I-29052019_signed 1
Add to Cart
2017-12-28
Auditor's Consent Letter.pdf - 2 (327441150)
Add to Cart
2017-12-28
CTC of AGM Resolution GHPL.pdf - 3 (327441150)
Add to Cart
2017-12-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-12-28
Intimation of Appointment.pdf - 1 (327441150)
Add to Cart
2017-01-04
Consent Letter.pdf - 2 (327441149)
Add to Cart
2017-01-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-01-04
GHPL AGM Reso for appointment of SA.pdf - 3 (327441149)
Add to Cart
2017-01-04
GHPL Intimation of appointment.pdf - 1 (327441149)
Add to Cart
2016-02-26
EOGM RESOLUTION FOR APPT OF A. T. Jain & Co. - GHPL.pdf - 1 (726080188)
Add to Cart
2016-02-26
Exolanatory Statement - GHPL.pdf - 2 (726080188)
Add to Cart
2016-02-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-02
Certificate of Registration for Modification of Mortgage-020715.PDF
Add to Cart
2014-12-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-29
RESOLUTION MGT 14.pdf - 1 (726080292)
Add to Cart
2014-07-15
br of resignation SP.pdf - 3 (726080320)
Add to Cart
2014-07-15
br of resignation.pdf - 1 (726080320)
Add to Cart
2014-07-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-15
resignation letters.pdf - 2 (726080320)
Add to Cart
2014-06-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-18
GHPL.pdf - 1 (726080401)
Add to Cart
2013-12-12
Information by auditor to Registrar
Add to Cart
2013-12-12
Graviss - Appointment Letter A.Y.2014-15.pdf - 1 (726080489)
Add to Cart
2013-08-17
Certificate of Registration of Mortgage-170813.PDF
Add to Cart
2013-05-29
BR - 17.04.2013 - GHPL.pdf - 1 (726080537)
Add to Cart
2013-05-29
Registration of resolution(s) and agreement(s)
Add to Cart
2013-02-05
Information by auditor to Registrar
Add to Cart
2013-02-05
Graviss - Reappointment Letter 2012-13.pdf - 1 (726080589)
Add to Cart
2012-08-10
Information by auditor to Registrar
Add to Cart
2012-08-10
Graviss Holdings - Appointment Letter 2011-12.pdf - 1 (726080607)
Add to Cart
2012-08-10
Graviss Holdings - Covering Letter for Letter of Intimation 2011-12.pdf - 2 (726080607)
Add to Cart
2012-04-21
Certificate of Registration for Modification of Mortgage-210412.PDF
Add to Cart
2011-05-26
Board Resolution - 29.04.2011.pdf - 1 (726080666)
Add to Cart
2011-05-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-17
Board Resolution - 29.12.2010.pdf - 2 (726080730)
Add to Cart
2011-03-17
Registration of resolution(s) and agreement(s)
Add to Cart
2011-03-17
Notice & Explanatory Statement - 24.02.2011.pdf - 1 (726080730)
Add to Cart
2010-12-10
Certificate of Registration for Modification of Mortgage-241110.PDF
Add to Cart
2009-10-14
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--071009.PDF
Add to Cart
2009-10-07
Altered MOA.pdf - 2 (726080867)
Add to Cart
2009-10-07
Copy of resolution along with explanatory statement under section 173.pdf - 1 (726080867)
Add to Cart
2009-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-07
Minutes of the Meeting - 06.10.2009.pdf - 3 (726080867)
Add to Cart
2009-06-16
Certificate of Registration for Modification of Mortgage-160609.PDF
Add to Cart
2009-05-18
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--180509.PDF
Add to Cart
2009-05-11
Altered MOA - 11-05-2009.pdf - 2 (726081018)
Add to Cart
2009-05-11
Board Resolution - 24. 04. 2009 - 1.pdf - 4 (726081018)
Add to Cart
2009-05-11
Board Resolution - 24.04.2009 - 2.pdf - 5 (726081018)
Add to Cart
2009-05-11
Registration of resolution(s) and agreement(s)
Add to Cart
2009-05-11
Minutes of the Meeting - 11.05.2009.pdf - 1 (726081018)
Add to Cart
2009-05-11
Notice - 24.04.2009.pdf - 3 (726081018)
Add to Cart
2008-08-19
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--190808.PDF
Add to Cart
2008-08-14
Registration of resolution(s) and agreement(s)
Add to Cart
2008-07-30
Registration of resolution(s) and agreement(s)
Add to Cart
2008-07-30
Minutes of the Meeting - 28.07.2008.pdf - 3 (726081091)
Add to Cart
2008-07-30
MOA & AOA.pdf - 2 (726081091)
Add to Cart
2008-07-30
Notice of EGM - 14.07.2008.pdf - 1 (726081091)
Add to Cart
2008-04-23
board resolution - final.pdf - 3 (726081134)
Add to Cart
2008-04-23
Registration of resolution(s) and agreement(s)
Add to Cart
2008-04-23
notice and explanatory statements.pdf - 1 (726081134)
Add to Cart
2008-04-23
resolution no[1]. one.pdf - 2 (726081134)
Add to Cart
2007-12-31
Certificate of Registration for Modification of Mortgage-311207.PDF
Add to Cart
2007-12-14
Explanatory Statement under Section -173 .pdf - 2 (726081198)
Add to Cart
2007-12-14
Registration of resolution(s) and agreement(s)
Add to Cart
2007-12-14
Notice.pdf - 1 (726081198)
Add to Cart
2007-12-14
Special Resolution . pdf.pdf - 3 (726081198)
Add to Cart
2007-12-12
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--121207.PDF
Add to Cart
2007-10-18
Information by auditor to Registrar
Add to Cart
2007-10-18
Kwality Frozen Foods - Appointment Ltr..pdf - 1 (726081220)
Add to Cart
2007-10-09
Certificate of Registration of Mortgage-091007.PDF
Add to Cart
2007-02-08
Copy of Resoluation.pdf - 1 (726081231)
Add to Cart
2007-02-08
Registration of resolution(s) and agreement(s)
Add to Cart
2006-08-07
Certificate of Registration of Mortgage-070806.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-02-26
Consent Letter and Eligibility Certificate.pdf - 2 (726081374)
Add to Cart
2016-02-26
EOGM RESOLUTION FOR APPT OF A. T. Jain & Co. - GHPL.pdf - 3 (726081374)
Add to Cart
2016-02-26
Exolanatory Statement - GHPL.pdf - 4 (726081374)
Add to Cart
2016-02-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-02-26
intimation to auditors.pdf - 1 (726081374)
Add to Cart
2016-02-03
Notice of resignation by the auditor
Add to Cart
2016-02-03
Resignation Letter - SPC.pdf - 1 (726081380)
Add to Cart
2014-12-29
-301214.OCT
Add to Cart
2014-12-29
APPT OF ST AUDITROS RESOLUTION.docx.pdf - 3 (726081384)
Add to Cart
2014-12-29
Consent Letter - GHPL.pdf - 2 (726081384)
Add to Cart
2014-12-29
REappointment of Auditors.pdf - 1 (726081384)
Add to Cart
2008-08-20
Fresh Certificate of Incorporation Consequent upon Change of Name-200808.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-03-18
Approval letter for extension of AGM;-16032022
Add to Cart
2022-03-18
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-15032022
Add to Cart
2022-03-18
List of share holders, debenture holders;-16032022
Add to Cart
2022-03-18
Supplementary or Test audit report under section 143-15032022
Add to Cart
2021-02-12
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11022021
Add to Cart
2021-02-11
Approval letter of extension of financial year or AGM-11022021
Add to Cart
2021-02-11
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11022021
Add to Cart
2021-02-11
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11022021
Add to Cart
2021-02-11
Directors report as per section 134(3)-11022021
Add to Cart
2021-02-11
Statement of Subsidiaries as per section 129 - Form AOC-1-11022021
Add to Cart
2020-10-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20102020
Add to Cart
2019-09-24
Declaration under section 90-24092019
Add to Cart
2019-01-08
Add to Cart
2019-01-08
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-08012019
Add to Cart
2019-01-08
Supplementary or Test audit report under section 143-08012019
Add to Cart
2018-12-24
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Add to Cart
2018-12-24
Directors report as per section 134(3)-24122018
Add to Cart
2018-12-24
Statement of Subsidiaries as per section 129 - Form AOC-1-24122018
Add to Cart
2018-12-14
List of share holders, debenture holders;-14122018
Add to Cart
2018-04-04
1
Add to Cart
2018-04-04
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-04042018
Add to Cart
2018-04-04
Supplementary or Test audit report under section 143-04042018
Add to Cart
2017-12-28
Copy of resolution passed by the company-28122017
Add to Cart
2017-12-28
Copy of the intimation sent by company-28122017
Add to Cart
2017-12-28
Copy of written consent given by auditor-28122017
Add to Cart
2017-12-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122017
Add to Cart
2017-12-22
Directors report as per section 134(3)-22122017
Add to Cart
2017-12-22
Statement of Subsidiaries as per section 129 - Form AOC-1-22122017
Add to Cart
2017-12-11
List of share holders, debenture holders;-11122017
Add to Cart
2017-02-03
2
Add to Cart
2017-02-03
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-03022017
Add to Cart
2017-02-03
Supplementary or Test audit report under section 143-03022017
Add to Cart
2017-01-04
Copy of resolution passed by the company-04012017
Add to Cart
2017-01-04
Copy of the intimation sent by company-04012017
Add to Cart
2017-01-04
Copy of written consent given by auditor-04012017
Add to Cart
2016-12-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122016
Add to Cart
2016-12-27
Directors report as per section 134(3)-27122016
Add to Cart
2016-12-27
Statement of Subsidiaries as per section 129 - Form AOC-1-27122016
Add to Cart
2016-12-16
List of share holders, debenture holders;-16122016
Add to Cart
2016-02-25
Copy of resolution-250216.PDF
Add to Cart
2016-02-25
Optional Attachment 1-250216.PDF
Add to Cart
2016-02-03
Resignation Letter-030216.PDF
Add to Cart
2015-07-02
Certificate of Registration for Modification of Mortgage-020715.PDF
Add to Cart
2015-07-02
Instrument of creation or modification of charge-020715.PDF
Add to Cart
2015-07-02
Optional Attachment 1-020715.PDF
Add to Cart
2014-12-29
Copy of resolution-291214.PDF
Add to Cart
2014-07-11
Evidence of cessation-110714.PDF
Add to Cart
2014-07-11
Optional Attachment 1-110714.PDF
Add to Cart
2014-06-18
Copy of resolution-180614.PDF
Add to Cart
2013-08-26
Letter of the charge holder-260813.PDF
Add to Cart
2013-08-17
Certificate of Registration of Mortgage-170813.PDF
Add to Cart
2013-08-17
Instrument of creation or modification of charge-170813.PDF
Add to Cart
2013-05-29
Copy of resolution-290513.PDF
Add to Cart
2013-04-07
Copy of Board Resolution-070413.PDF
Add to Cart
2013-04-07
Copy of Board Resolution-070413.PDF 1
Add to Cart
2013-04-07
Copy of proposed agreement-070413.PDF
Add to Cart
2013-04-07
Copy of proposed agreement-070413.PDF 1
Add to Cart
2013-03-28
Copy of Board Resolution-280313.PDF
Add to Cart
2013-03-28
Copy of Board Resolution-280313.PDF 1
Add to Cart
2013-03-28
Copy of proposed agreement-280313.PDF
Add to Cart
2013-03-28
Copy of proposed agreement-280313.PDF 1
Add to Cart
2013-03-28
Optional Attachment 1-280313.PDF
Add to Cart
2013-03-28
Optional Attachment 1-280313.PDF 1
Add to Cart
2013-03-28
Optional Attachment 2-280313.PDF
Add to Cart
2013-03-28
Optional Attachment 2-280313.PDF 1
Add to Cart
2013-03-28
Optional Attachment 3-280313.PDF
Add to Cart
2013-03-28
Optional Attachment 3-280313.PDF 1
Add to Cart
2013-03-28
Optional Attachment 4-280313.PDF
Add to Cart
2012-09-26
Copy of Board Resolution-260912.PDF
Add to Cart
2012-04-21
Certificate of Registration for Modification of Mortgage-210412.PDF
Add to Cart
2012-04-21
Instrument of creation or modification of charge-210412.PDF
Add to Cart
2011-05-26
Evidence of cessation-260511.PDF
Add to Cart
2011-05-24
Copy of Board Resolution-260210.PDF 2
Add to Cart
2011-05-24
Copy of proposed agreement-260210.PDF 2
Add to Cart
2011-05-24
Declaration in Annexure V-260210.PDF 2
Add to Cart
2011-05-24
MoA - Memorandum of Association-260210.PDF 2
Add to Cart
2011-05-24
Optional Attachment 1-260210.PDF 2
Add to Cart
2011-05-24
Optional Attachment 2-260210.PDF 2
Add to Cart
2011-05-24
Optional Attachment 3-260210.PDF 2
Add to Cart
2011-05-24
Optional Attachment 4-260210.PDF 2
Add to Cart
2011-05-24
Optional Attachment 5-260210.PDF 1
Add to Cart
2011-05-20
Copy of Board Resolution-260210.PDF
Add to Cart
2011-05-20
Copy of Board Resolution-260210.PDF 1
Add to Cart
2011-05-20
Copy of proposed agreement-260210.PDF
Add to Cart
2011-05-20
Copy of proposed agreement-260210.PDF 1
Add to Cart
2011-05-20
Declaration in Annexure V-260210.PDF
Add to Cart
2011-05-20
Declaration in Annexure V-260210.PDF 1
Add to Cart
2011-05-20
MoA - Memorandum of Association-260210.PDF
Add to Cart
2011-05-20
MoA - Memorandum of Association-260210.PDF 1
Add to Cart
2011-05-20
Optional Attachment 1-260210.PDF
Add to Cart
2011-05-20
Optional Attachment 1-260210.PDF 1
Add to Cart
2011-05-20
Optional Attachment 2-260210.PDF
Add to Cart
2011-05-20
Optional Attachment 2-260210.PDF 1
Add to Cart
2011-05-20
Optional Attachment 3-260210.PDF
Add to Cart
2011-05-20
Optional Attachment 3-260210.PDF 1
Add to Cart
2011-05-20
Optional Attachment 4-260210.PDF
Add to Cart
2011-05-20
Optional Attachment 4-260210.PDF 1
Add to Cart
2011-05-20
Optional Attachment 5-260210.PDF
Add to Cart
2011-04-01
Particular of employees about remuneration -010411.PDF
Add to Cart
2011-04-01
Resltn passed by the BOD-010411.PDF
Add to Cart
2011-03-26
Copy of Board Resolution-010910.PDF
Add to Cart
2011-03-26
Copy of proposed agreement-010910.PDF
Add to Cart
2011-03-26
MoA - Memorandum of Association-010910.PDF
Add to Cart
2011-03-26
Optional Attachment 1-010910.PDF
Add to Cart
2011-03-26
Optional Attachment 2-010910.PDF
Add to Cart
2011-03-26
Optional Attachment 3-010910.PDF
Add to Cart
2011-03-26
Optional Attachment 5-010910.PDF
Add to Cart
2011-03-17
Copy of resolution-170311.PDF
Add to Cart
2011-03-17
Optional Attachment 1-170311.PDF
Add to Cart
2011-02-05
Evidence of cessation-050211.PDF
Add to Cart
2011-02-05
Optional Attachment 1-050211.PDF
Add to Cart
2010-12-10
Certificate of Registration for Modification of Mortgage-241110.PDF
Add to Cart
2010-11-24
Instrument of creation or modification of charge-241110.PDF
Add to Cart
2010-03-05
Copy of Board Resolution-040310.PDF
Add to Cart
2010-03-05
Copy of Board Resolution-040310.PDF 1
Add to Cart
2010-03-05
Copy of proposed agreement-040310.PDF
Add to Cart
2010-03-05
Copy of proposed agreement-040310.PDF 1
Add to Cart
2010-03-05
Declaration in Annexure V-040310.PDF
Add to Cart
2010-03-05
Declaration in Annexure V-040310.PDF 1
Add to Cart
2010-03-05
MoA - Memorandum of Association-040310.PDF
Add to Cart
2010-03-05
MoA - Memorandum of Association-040310.PDF 1
Add to Cart
2010-03-05
Optional Attachment 1-040310.PDF 1
Add to Cart
2010-03-05
Optional Attachment 2-040310.PDF
Add to Cart
2010-03-05
Optional Attachment 2-040310.PDF 2
Add to Cart
2010-03-05
Optional Attachment 5-040310.PDF
Add to Cart
2010-03-04
Copy of Board Resolution-040310.PDF
Add to Cart
2010-03-04
Copy of Board Resolution-040310.PDF 1
Add to Cart
2010-03-04
Copy of proposed agreement-040310.PDF
Add to Cart
2010-03-04
Copy of proposed agreement-040310.PDF 1
Add to Cart
2010-03-04
Declaration in Annexure V-040310.PDF
Add to Cart
2010-03-04
Declaration in Annexure V-040310.PDF 1
Add to Cart
2010-03-04
MoA - Memorandum of Association-040310.PDF
Add to Cart
2010-03-04
MoA - Memorandum of Association-040310.PDF 1
Add to Cart
2010-03-04
Optional Attachment 1-040310.PDF
Add to Cart
2010-03-04
Optional Attachment 1-040310.PDF 1
Add to Cart
2010-03-04
Optional Attachment 2-040310.PDF
Add to Cart
2010-03-04
Optional Attachment 2-040310.PDF 1
Add to Cart
2010-03-04
Optional Attachment 3-040310.PDF
Add to Cart
2010-03-04
Optional Attachment 3-040310.PDF 1
Add to Cart
2010-03-04
Optional Attachment 4-040310.PDF
Add to Cart
2010-03-04
Optional Attachment 4-040310.PDF 1
Add to Cart
2010-03-04
Optional Attachment 5-040310.PDF 1
Add to Cart
2009-10-14
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--071009.PDF
Add to Cart
2009-10-07
Copy of resolution-071009.PDF
Add to Cart
2009-10-07
MoA - Memorandum of Association-071009.PDF
Add to Cart
2009-10-07
Optional Attachment 1-071009.PDF
Add to Cart
2009-06-16
Certificate of Registration for Modification of Mortgage-160609.PDF
Add to Cart
2009-06-11
Instrument of details of the charge-110609.PDF
Add to Cart
2009-05-18
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--180509.PDF
Add to Cart
2009-05-11
Copy of resolution-110509.PDF
Add to Cart
2009-05-11
MoA - Memorandum of Association-110509.PDF
Add to Cart
2009-05-11
Optional Attachment 1-110509.PDF
Add to Cart
2009-05-11
Optional Attachment 2-110509.PDF
Add to Cart
2009-05-11
Optional Attachment 3-110509.PDF
Add to Cart
2009-04-03
Optional Attachment 1-030409.PDF
Add to Cart
2008-10-20
Evidence of payment of stamp duty-201008.PDF
Add to Cart
2008-10-20
Optional Attachment 1-201008.PDF
Add to Cart
2008-09-24
Others-240908.PDF
Add to Cart
2008-08-20
Others-200808.PDF
Add to Cart
2008-08-19
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--190808.PDF
Add to Cart
2008-08-18
Altered AOA - 14-08-2008.pdf - 3 (726159464)
Add to Cart
2008-08-18
Altered MOA -14-08-2008.pdf - 2 (726159464)
Add to Cart
2008-08-18
Minutes of the Meeting - 14.07.2008 - 1.pdf - 4 (726159464)
Add to Cart
2008-08-18
Others-180808.PDF
Add to Cart
2008-08-18
Special Resolution alongwith Explanatory Statement.pdf - 1 (726159464)
Add to Cart
2008-08-14
AoA - Articles of Association-140808.PDF
Add to Cart
2008-08-14
Copy of resolution-140808.PDF
Add to Cart
2008-08-14
MoA - Memorandum of Association-140808.PDF
Add to Cart
2008-08-14
Optional Attachment 1-140808.PDF
Add to Cart
2008-08-12
Others-120808.PDF
Add to Cart
2008-08-08
Altered Memorandum of Association-080808.PDF
Add to Cart
2008-08-08
Others-080808.PDF
Add to Cart
2008-08-06
Altered Article of Association-060808.PDF
Add to Cart
2008-08-06
Altered Memorandum of Association-060808.PDF
Add to Cart
2008-08-05
MoA - Memorandum of Association-050808.PDF
Add to Cart
2008-07-31
Minutes of Meeting-310708.PDF
Add to Cart
2008-07-31
Optional Attachment 1-310708.PDF
Add to Cart
2008-07-31
Optional Attachment 2-310708.PDF
Add to Cart
2008-07-31
Optional Attachment 3-310708.PDF
Add to Cart
2008-07-31
Others-310708.PDF
Add to Cart
2008-07-30
Copy of resolution-300708.PDF
Add to Cart
2008-07-30
MoA - Memorandum of Association-300708.PDF
Add to Cart
2008-07-30
Optional Attachment 1-300708.PDF
Add to Cart
2008-07-30
Others-300708.PDF
Add to Cart
2008-07-29
Copy of Board Resolution-290708.PDF
Add to Cart
2008-07-29
Copy of proposed agreement-290708.PDF
Add to Cart
2008-07-29
Optional Attachment 1-290708.PDF
Add to Cart
2008-07-29
Optional Attachment 2-290708.PDF
Add to Cart
2008-07-29
Optional Attachment 3-290708.PDF
Add to Cart
2008-07-29
Others-290708.PDF
Add to Cart
2008-07-09
Copy of Board Resolution-090708.PDF
Add to Cart
2008-05-13
Minutes of Meeting-130508.PDF
Add to Cart
2008-05-13
Optional Attachment 1-130508.PDF
Add to Cart
2008-05-13
Optional Attachment 2-130508.PDF
Add to Cart
2008-05-13
Optional Attachment 3-130508.PDF
Add to Cart
2008-05-13
Others-130508.PDF
Add to Cart
2008-05-09
Others-090508.PDF
Add to Cart
2008-04-24
Optional Attachment 1-240408.PDF
Add to Cart
2008-04-24
Optional Attachment 2-240408.PDF
Add to Cart
2008-04-24
Resltn passed by the BOD-240408.PDF
Add to Cart
2008-04-24
Rules of company regarding perquisites-240408.PDF
Add to Cart
2008-04-24
Share holding pattern of company-240408.PDF
Add to Cart
2008-04-23
Copy of resolution-230408.PDF
Add to Cart
2008-04-23
Optional Attachment 1-230408.PDF
Add to Cart
2008-04-23
Optional Attachment 2-230408.PDF
Add to Cart
2008-04-22
Copy of Board Resolution-220408.PDF
Add to Cart
2008-04-22
Copy of proposed agreement-220408.PDF
Add to Cart
2008-04-22
Optional Attachment 1-220408.PDF
Add to Cart
2008-04-22
Optional Attachment 2-220408.PDF
Add to Cart
2008-04-22
Optional Attachment 3-220408.PDF
Add to Cart
2008-04-22
Others-220408.PDF
Add to Cart
2008-03-27
Others-270308.PDF
Add to Cart
2008-03-26
Copy of Board Resolution-260308.PDF
Add to Cart
2008-03-20
Copy of Board Resolution-200308.PDF
Add to Cart
2007-12-31
Certificate of Registration for Modification of Mortgage-311207.PDF
Add to Cart
2007-12-20
Instrument of details of the charge-201207.PDF
Add to Cart
2007-12-14
AoA - Articles of Association-141207.PDF
Add to Cart
2007-12-14
Copy of resolution-141207.PDF
Add to Cart
2007-12-14
MoA - Memorandum of Association-141207.PDF
Add to Cart
2007-12-12
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--121207.PDF
Add to Cart
2007-10-18
Copy of intimation received-181007.PDF
Add to Cart
2007-10-09
Certificate of Registration of Mortgage-091007.PDF
Add to Cart
2007-10-05
Instrument of details of the charge-051007.PDF
Add to Cart
2007-06-19
Evidence of payment of stamp duty-190607.PDF
Add to Cart
2007-05-23
Others-230507.PDF
Add to Cart
2007-05-23
Others-230507.PDF 1
Add to Cart
2007-05-22
Copy of Board Resolution-220507.PDF
Add to Cart
2007-05-22
Copy of ordinary resolution-220507.PDF
Add to Cart
2007-05-22
Copy of proposed agreement-220507.PDF
Add to Cart
2007-05-22
Optional Attachment 1-220507.PDF
Add to Cart
2007-05-18
Copy of Board Resolution-180507.PDF
Add to Cart
2007-05-18
Copy of ordinary resolution-180507.PDF
Add to Cart
2007-05-18
Copy of proposed agreement-180507.PDF
Add to Cart
2007-05-18
Others-180507.PDF
Add to Cart
2007-05-18
Others-180507.PDF 1
Add to Cart
2007-02-08
Copy of resolution-080207.PDF
Add to Cart
2007-02-08
MoA - Memorandum of Association-080207.PDF
Add to Cart
2006-12-16
Copy of Board Resolution-161206.PDF
Add to Cart
2006-12-16
Copy of proposed agreement-161206.PDF
Add to Cart
2006-12-16
Optional Attachment 1-161206.PDF
Add to Cart
2006-12-16
Optional Attachment 2-161206.PDF
Add to Cart
2006-12-16
Others-161206.PDF
Add to Cart
2006-12-16
Others-161206.PDF 1
Add to Cart
2006-11-18
Others-181106.PDF
Add to Cart
2006-11-18
Others-181106.PDF 1
Add to Cart
2006-11-17
Copy of Board Resolution-171106.PDF
Add to Cart
2006-11-17
Copy of ordinary resolution-171106.PDF
Add to Cart
2006-11-17
Copy of proposed agreement-171106.PDF
Add to Cart
2006-11-17
Optional Attachment 1-171106.PDF
Add to Cart
2006-08-21
Others-210806.PDF
Add to Cart
2006-08-21
Others-210806.PDF 1
Add to Cart
2006-08-17
AoA - Articles of Association-170806.PDF
Add to Cart
2006-08-17
Copy of Board Resolution-170806.PDF
Add to Cart
2006-08-17
Copy of ordinary resolution-170806.PDF
Add to Cart
2006-08-17
Copy of proposed agreement-170806.PDF
Add to Cart
2006-08-17
MoA - Memorandum of Association-170806.PDF
Add to Cart
2006-08-07
Certificate of Registration of Mortgage-070806.PDF
Add to Cart
2006-08-02
Copy of the agreement-020806.PDF
Add to Cart
2006-08-02
Others-020806.PDF
Add to Cart
2006-07-31
Instrument of details of the charge-310706.PDF
Add to Cart
2006-05-26
Letter of the charge holder-260506.PDF
Add to Cart
2006-05-26
Others-260506.PDF
Add to Cart
2006-05-26
Others-260506.PDF 1
Add to Cart
2006-05-22
Letter of the charge holder-220506.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-12-30
Annual Returns and Shareholder Information
Add to Cart
2022-12-15
Company financials including balance sheet and profit & loss
Add to Cart
2022-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2022-06-17
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-18
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-17
Annual Returns and Shareholder Information
Add to Cart
2022-03-15
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-12
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-28
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-28
Annual Returns and Shareholder Information
Add to Cart
2021-02-11
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-11
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-25
Annual Returns and Shareholder Information
Add to Cart
2019-11-22
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-15
CONSOLIDATED AR AND BS GHPL 17-18.pdf - 1 (726074824)
Add to Cart
2019-01-15
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-15
GHPL AR and BS 17-18-compressed.pdf - 3 (726074824)
Add to Cart
2019-01-15
GHPL Form AOC-1.pdf - 2 (726074824)
Add to Cart
2018-12-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-24
GHPL Balance sheet 31032018.pdf - 1 (726074827)
Add to Cart
2018-12-24
GHPL Directors Report 2017-2018.pdf - 3 (726074827)
Add to Cart
2018-12-24
GHPL Form AOC-1.pdf - 2 (726074827)
Add to Cart
2018-12-14
Annual Returns and Shareholder Information
Add to Cart
2018-12-14
List of Shareholders.pdf - 1 (726074826)
Add to Cart
2018-04-04
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-04
GHPL Consolidated Balance Sheet as on 31032017.pdf - 1 (327441282)
Add to Cart
2018-04-04
GHPL Director report 2016-17.pdf - 3 (327441282)
Add to Cart
2018-04-04
GHPL Form AOC-1 - 31032017.pdf - 2 (327441282)
Add to Cart
2017-12-22
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-22
GHPL Director report 2016-17.pdf - 3 (327441328)
Add to Cart
2017-12-22
GHPL Form AOC-1 - 31032017.pdf - 2 (327441328)
Add to Cart
2017-12-22
GHPL Independent Auditors Report and Balance Sheet as on march 2017.pdf - 1 (327441328)
Add to Cart
2017-12-11
Annual Returns and Shareholder Information
Add to Cart
2017-12-11
List of Shareholders.pdf - 1 (327441327)
Add to Cart
2017-02-03
Consolidated Graviss Hold. Pvt. Ltd..pdf - 1 (327441325)
Add to Cart
2017-02-03
Company financials including balance sheet and profit & loss
Add to Cart
2017-02-03
GHPL AOC-1.pdf - 2 (327441325)
Add to Cart
2017-02-03
GHPL DR 31032016.pdf - 3 (327441325)
Add to Cart
2016-12-27
Company financials including balance sheet and profit & loss
Add to Cart
2016-12-27
GHPL - Annual Report.pdf - 1 (726161919)
Add to Cart
2016-12-27
GHPL AOC-1.pdf - 2 (726161919)
Add to Cart
2016-12-27
GHPL DR 31032016.pdf - 3 (726161919)
Add to Cart
2016-12-19
Annual Returns and Shareholder Information
Add to Cart
2016-12-19
LIST OF SHAREHOLDERS.pdf - 1 (726161935)
Add to Cart
2016-01-04
Annual Returns and Shareholder Information
Add to Cart
2016-01-04
Annual Returns and Shareholder Information
Add to Cart
2016-01-04
List of Shareholders - 2015.pdf - 1 (726161950)
Add to Cart
2016-01-04
List of Shareholders - 2015.pdf - 1 (726161961)
Add to Cart
2016-01-02
Balance Sheet - 31.03.2015 - GHPL.pdf - 1 (726161971)
Add to Cart
2016-01-02
Directors Report FY 14-15 graviss holding.pdf - 2 (726161971)
Add to Cart
2016-01-02
Directors Report FY 14-15 graviss holding.pdf - 3 (726161971)
Add to Cart
2016-01-02
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-02
NOTICE_graviss holding.pdf - 4 (726161971)
Add to Cart
2014-12-29
AR2013-2014.pdf - 1 (726161995)
Add to Cart
2014-12-29
Balance Sheet - GHPL.pdf - 1 (726161982)
Add to Cart
2014-12-29
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-29
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-12-29
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-12-29
Graviss Holding_Compliance.pdf - 1 (726161987)
Add to Cart
2014-12-29
Graviss Holding_Compliance.pdf - 4 (726161982)
Add to Cart
2014-12-29
NOTICE AND DIRECTORS REPORT 2013-14.doc.pdf - 3 (726161982)
Add to Cart
2014-12-29
Section - 212 - GHPL.pdf - 2 (726161982)
Add to Cart
2013-11-28
Annual Return - GHPL - 2012 -2013.pdf - 1 (726162012)
Add to Cart
2013-11-28
Balance Sheet - GHPL.pdf - 1 (726162006)
Add to Cart
2013-11-28
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-28
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-28
Notice & Director Report - GHPL.pdf - 3 (726162006)
Add to Cart
2013-11-28
Section 212 - GHPL.pdf - 2 (726162006)
Add to Cart
2013-11-15
Compliace_2013_GHPL.pdf - 1 (726162019)
Add to Cart
2013-11-15
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-05-08
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-05-08
GHPL -AR - 2012.pdf - 1 (726162024)
Add to Cart
2013-05-08
Letters_Correspondence _ Reminders-270912.pdf - 2 (726162024)
Add to Cart
2013-04-17
Balance Sheets - GHPL.pdf - 1 (726162035)
Add to Cart
2013-04-17
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-04-17
GHPL_Compliance_2012.pdf - 5 (726162035)
Add to Cart
2013-04-17
Letters_Correspondence _ Reminders-270912.pdf - 3 (726162035)
Add to Cart
2013-04-17
Notice & Director Report - GHPL -05.12.2012.pdf - 4 (726162035)
Add to Cart
2013-04-17
Section 212 - GHPL.pdf - 2 (726162035)
Add to Cart
2013-04-10
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2013-04-10
GHPL_Compliance_2012.pdf - 1 (726162071)
Add to Cart
2013-03-30
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2013-03-30
GHPL_Compliance_2012.pdf - 1 (726162078)
Add to Cart
2011-12-30
AR2010-2011.pdf - 1 (726162103)
Add to Cart
2011-12-30
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-12-28
Balance Sheet - GHPL.pdf - 1 (726162117)
Add to Cart
2011-12-28
COMPLIANCE CERTIFICATE2011.pdf - 4 (726162117)
Add to Cart
2011-12-28
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-28
Notice & Director Report - GHPL.pdf - 3 (726162117)
Add to Cart
2011-12-28
Section 212.pdf - 2 (726162117)
Add to Cart
2011-12-12
COMPLIANCE CERTIFICATE2011.pdf - 1 (726162118)
Add to Cart
2011-12-12
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2010-11-26
annual return 2009-2010.pdf - 1 (726162132)
Add to Cart
2010-11-26
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-30
Balance Sheet - 31.03.2010 - GHPL.pdf - 1 (726162145)
Add to Cart
2010-10-30
COMPLIANCE CERTIFICATE - 28.10.2010.pdf - 1 (726162156)
Add to Cart
2010-10-30
COMPLIANCE CERTIFICATE - 28.10.2010.pdf - 4 (726162145)
Add to Cart
2010-10-30
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-30
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-10-30
Notice & Director Report - 2009-2010.pdf - 3 (726162145)
Add to Cart
2010-10-30
Section 212.pdf - 2 (726162145)
Add to Cart
2009-11-11
Annual Return - 2008 -2009.pdf - 1 (726162191)
Add to Cart
2009-11-11
Auditors Report & Balance Sheet - 31.03.2009.pdf - 1 (726162168)
Add to Cart
2009-11-11
Compliance_Graviss_Holding.pdf - 1 (726162180)
Add to Cart
2009-11-11
Compliance_Graviss_Holding.pdf - 4 (726162168)
Add to Cart
2009-11-11
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-11
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-11-11
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-11
Notice & Director Reports - 2008 -2009.pdf - 3 (726162168)
Add to Cart
2009-11-11
Statement of subsidiaries as per the Section 212.pdf - 2 (726162168)
Add to Cart
2008-11-29
ANNUAL RETURN - 2008.pdf - 1 (726162204)
Add to Cart
2008-11-29
Annual Returns and Shareholder Information
Add to Cart
2008-11-22
Additional attachment to Form 23AC-221108.OCT
Add to Cart
2008-11-22
Balance Sheet as on - 31.03.2008.pdf - 1 (726162241)
Add to Cart
2008-11-22
Balance Sheet as on 31.03.2008 - 5.pdf - 1 (726162211)
Add to Cart
2008-11-22
Compliance Certificate - KFF.pdf - 1 (726162248)
Add to Cart
2008-11-22
Balance Sheet & Associated Schedules
Add to Cart
2008-11-22
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-11-22
NOTICE & DIRECTOR REPORTS - 2007-2008.pdf - 2 (726162241)
Add to Cart
2007-12-09
Compliance Certificate.pdf - 1 (726162282)
Add to Cart
2007-12-09
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-12-04
Annual Return as per Sch. V - 2006 - 2007.pdf - 1 (726162419)
Add to Cart
2007-12-04
Balance Sheet - 31.03.2007- KFF .pdf - 2 (726162424)
Add to Cart
2007-12-04
Annual Returns and Shareholder Information
Add to Cart
2007-12-04
Balance Sheet & Associated Schedules
Add to Cart
2007-12-04
NOTICE AND DIRECTORS REPORT 2006-07.doc.pdf - 1 (726162424)
Add to Cart
2006-12-03
Annual Return as per Sch. V dated 30 September 2006.pdf - 1 (726162430)
Add to Cart
2006-12-03
Compliance Certificate - KFF pdf.pdf - 1 (726162447)
Add to Cart
2006-12-03
Copy of Balance sheet dated 31 March 2006.pdf - 1 (726162441)
Add to Cart
2006-12-03
Director Report & Notice.pdf - 2 (726162441)
Add to Cart
2006-12-03
Annual Returns and Shareholder Information
Add to Cart
2006-12-03
Balance Sheet & Associated Schedules
Add to Cart
2006-12-03
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-04-23
Annual Return 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 588 documents for ₹499 only

Download all 588 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 Graviss Holdings Private Limited

You will receive an alert whenever a document is filed by Graviss Holdings Private Limited.

Track this company
Top of page