You are here

Certificates

Date

Title

₨ 149 Each

2011-11-21
Certificate of Registration for Modification of Mortgage-241011.PDF
Add to Cart
2010-08-10
Certificate of Registration for Modification of Mortgage-220710.PDF
Add to Cart
2010-03-30
Certificate of Registration of Mortgage-260310.PDF
Add to Cart
2009-07-02
Certificate of Registration for Modification of Mortgage-020709.PDF
Add to Cart
2009-05-13
Certificate of Registration of Mortgage-130509.PDF
Add to Cart
2006-04-11
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-11-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15112017
Add to Cart
2017-11-15
Evidence of cessation;-15112017
Add to Cart
2017-11-15
Evidence of cessation;-15112017 1
Add to Cart
2017-11-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-15
ggpl ack of katuri.pdf - 2 (207272504)
Add to Cart
2017-11-15
ggpl ack of katuri.pdf - 5 (207272498)
Add to Cart
2017-11-15
ggpl ack of satyam.pdf - 6 (207272498)
Add to Cart
2017-11-15
ggpl dir-2.pdf - 3 (207272498)
Add to Cart
2017-11-15
ggpl extracts of appoint-resignaiton.pdf - 3 (207272504)
Add to Cart
2017-11-15
ggpl extracts of appoint-resignaiton.pdf - 7 (207272498)
Add to Cart
2017-11-15
ggpl letter of appointment.pdf - 2 (207272498)
Add to Cart
2017-11-15
ggpl resignation of katuri.pdf - 1 (207272504)
Add to Cart
2017-11-15
ggpl resignation of two directors.pdf - 1 (207272498)
Add to Cart
2017-11-15
Interest in other entities;-15112017
Add to Cart
2017-11-15
Intrested in other entities.pdf - 4 (207272498)
Add to Cart
2017-11-15
Letter of appointment;-15112017
Add to Cart
2017-11-15
Notice of resignation;-15112017
Add to Cart
2017-11-15
Notice of resignation;-15112017 1
Add to Cart
2017-11-15
Optional Attachment-(1)-15112017
Add to Cart
2017-11-15
Optional Attachment-(1)-15112017 1
Add to Cart
2017-11-15
Optional Attachment-(2)-15112017
Add to Cart
2010-08-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-04
greater golconda resign.pdf - 1 (207272461)
Add to Cart
2010-04-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-19
yvprasad resign greater gol.pdf - 1 (207272462)
Add to Cart
2010-02-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-14
greater golkonda resi.pdf - 1 (207272450)
Add to Cart
2009-03-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-03-18
Greater Golkonda EGM.pdf - 1 (207272451)
Add to Cart
2009-03-18
Greater Golkonda Extracts.pdf - 2 (207272451)
Add to Cart
2008-01-30
consent - katuri srinivasa rao.pdf - 3 (207272435)
Add to Cart
2008-01-30
consent - Sankaramanchi satyanarayana.pdf - 1 (207272435)
Add to Cart
2008-01-30
consent letter - PVS.pdf - 1 (207272436)
Add to Cart
2008-01-30
Extracts of EGM - PVS.pdf - 2 (207272436)
Add to Cart
2008-01-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-30
greater golconda appoint-katuri-satyam.pdf - 2 (207272435)
Add to Cart
2006-04-11
Form 32.PDF
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2011-10-24
AGREEMENT OF GUARANTEE- GREATER GOLKONDA ESTATES.pdf - 1 (207272536)
Add to Cart
2011-10-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-10-24
LETTER OF CONTINUITY.pdf - 2 (207272536)
Add to Cart
2010-07-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-07-22
Joint Charge Holders Details.pdf - 2 (207272532)
Add to Cart
2010-07-22
LETTER OF CONTINUITY.pdf - 1 (207272532)
Add to Cart
2010-03-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-03-26
GREATER GOLCONDA ESTATE.pdf - 1 (207272531)
Add to Cart
2010-03-26
JOINT DEED OF HYPOTHECATION.pdf - 2 (207272531)
Add to Cart
2009-07-01
AGREEMENT OF GUARANTEE.pdf - 1 (207272529)
Add to Cart
2009-07-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-05-08
AGREEMENT-2[1] gaurantee.pdf - 1 (207272528)
Add to Cart
2009-05-08
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-17
Return of deposits
Add to Cart
2021-07-05
Return of deposits
Add to Cart
2021-06-24
Form CFSS-2020-24062021_signed
Add to Cart
2021-04-04
Return of deposits
Add to Cart
2020-12-29
Return of deposits
Add to Cart
2020-05-19
Return of deposits
Add to Cart
2019-06-29
Return of deposits
Add to Cart
2019-03-19
COMPANIES LIST.pdf - 4 (560774575)
Add to Cart
2019-03-19
Notice of situation or change of situation of registered office
Add to Cart
2019-03-19
GRETEER GLOCONA BR.pdf - 1 (560774575)
Add to Cart
2019-03-19
telephone bill.pdf - 2 (560774575)
Add to Cart
2019-03-19
TIL-BR-GRETERGOLKONCA.pdf - 5 (560774575)
Add to Cart
2019-03-19
TIL-NOC-GREATER GOLCONDA.pdf - 3 (560774575)
Add to Cart
2018-02-10
Appointment Letter of Auditor-Greater Golconda.pdf - 1 (269779551)
Add to Cart
2018-02-10
Consent letter of Auditor - greater Golconda.pdf - 2 (269779551)
Add to Cart
2018-02-10
Extracts of AGM -Greater Golconda.pdf - 3 (269779551)
Add to Cart
2018-02-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-04-03
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-04-03
greater golkonda egm notices.pdf - 3 (207272710)
Add to Cart
2017-04-03
greater golkonda intimation to audior.pdf - 1 (207272710)
Add to Cart
2017-04-03
greater golkonda.pdf - 2 (207272710)
Add to Cart
2017-03-30
auditor resignation greater glonkonda .pdf - 1 (207272709)
Add to Cart
2017-03-30
Notice of resignation by the auditor
Add to Cart
2011-12-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-12-10
greatergol.pdf - 1 (207272631)
Add to Cart
2011-11-21
Certificate of Registration for Modification of Mortgage-241011.PDF
Add to Cart
2011-11-09
Notice of the court or the company law board order
Add to Cart
2011-11-09
GREATER GLOKONDA.pdf - 1 (207272632)
Add to Cart
2011-11-09
greater golkonda.pdf - 2 (207272632)
Add to Cart
2011-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-10
Certificate of Registration for Modification of Mortgage-220710.PDF
Add to Cart
2010-03-30
Certificate of Registration of Mortgage-260310.PDF
Add to Cart
2009-07-02
Certificate of Registration for Modification of Mortgage-020709.PDF
Add to Cart
2009-05-13
Certificate of Registration of Mortgage-130509.PDF
Add to Cart
2007-11-10
Extract of minutes - Greater golconda.pdf - 1 (207272582)
Add to Cart
2007-11-10
Notice of situation or change of situation of registered office
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-06-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-06-12
greater golconda auditor appointment.pdf - 1 (207272791)
Add to Cart
2015-06-12
Greater golconda extracts.pdf - 3 (207272791)
Add to Cart
2015-06-12
Rankk and assoicates greater golconda consent.pdf - 2 (207272791)
Add to Cart
2006-04-11
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-20
List of Directors;-12112022
Add to Cart
2022-11-20
List of share holders, debenture holders;-12112022
Add to Cart
2022-10-19
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102022
Add to Cart
2022-10-19
Directors report as per section 134(3)-19102022
Add to Cart
2022-10-12
Copy of resolution passed by the company-12102022
Add to Cart
2022-10-12
Copy of written consent given by auditor-12102022
Add to Cart
2022-01-11
List of Directors;-10012022
Add to Cart
2022-01-11
List of share holders, debenture holders;-10012022
Add to Cart
2021-12-09
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122021
Add to Cart
2021-12-09
Directors report as per section 134(3)-09122021
Add to Cart
2021-12-09
Optional Attachment-(1)-09122021
Add to Cart
2021-02-10
Approval letter for extension of AGM;-10022021
Add to Cart
2021-02-10
List of share holders, debenture holders;-10022021
Add to Cart
2021-01-16
Approval letter of extension of financial year or AGM-16012021
Add to Cart
2021-01-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16012021
Add to Cart
2021-01-16
Directors report as per section 134(3)-16012021
Add to Cart
2019-11-08
List of share holders, debenture holders;-08112019
Add to Cart
2019-10-17
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Add to Cart
2019-10-17
Directors report as per section 134(3)-17102019
Add to Cart
2019-06-29
Auditor?s certificate-29062019
Add to Cart
2019-06-29
Auditor?s certificate-29062019 1
Add to Cart
2019-03-16
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-16032019
Add to Cart
2019-03-16
Copies of the utility bills as mentioned above (not older than two months)-16032019
Add to Cart
2019-03-16
Copy of board resolution authorizing giving of notice-16032019
Add to Cart
2019-03-16
Optional Attachment-(1)-16032019
Add to Cart
2019-03-16
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16032019
Add to Cart
2018-11-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112018
Add to Cart
2018-11-20
Directors report as per section 134(3)-20112018
Add to Cart
2018-11-20
List of share holders, debenture holders;-20112018
Add to Cart
2018-02-11
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11022018
Add to Cart
2018-02-11
Directors report as per section 134(3)-11022018
Add to Cart
2018-02-10
Copy of resolution passed by the company-10022018
Add to Cart
2018-02-10
Copy of the intimation sent by company-10022018
Add to Cart
2018-02-10
Copy of written consent given by auditor-10022018
Add to Cart
2018-02-06
List of share holders, debenture holders;-06022018
Add to Cart
2017-04-03
Copy of the intimation sent by company-03042017
Add to Cart
2017-04-03
Copy of written consent given by auditor-03042017
Add to Cart
2017-04-03
Optional Attachment-(1)-03042017
Add to Cart
2017-03-16
Resignation letter-16032017
Add to Cart
2017-01-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012017
Add to Cart
2017-01-20
Directors report as per section 134(3)-20012017
Add to Cart
2016-12-10
List of share holders, debenture holders;-10122016
Add to Cart
2011-12-10
Evidence of cessation-101211.PDF
Add to Cart
2011-11-21
Certificate of Registration for Modification of Mortgage-241011.PDF
Add to Cart
2011-11-09
Copy of the Court-Company Law Board Order-091111.PDF
Add to Cart
2011-11-09
Optional Attachment 1-091111.PDF
Add to Cart
2011-10-24
Instrument of creation or modification of charge-241011.PDF
Add to Cart
2011-10-24
Particulars of all Joint charge holders-241011.PDF
Add to Cart
2011-10-19
Copy of Board Resolution-191011.PDF
Add to Cart
2011-10-19
Optional Attachment 1-191011.PDF
Add to Cart
2011-10-19
Optional Attachment 2-191011.PDF
Add to Cart
2011-10-19
Optional Attachment 3-191011.PDF
Add to Cart
2011-10-19
Optional Attachment 4-191011.PDF
Add to Cart
2011-10-19
Optional Attachment 5-191011.PDF
Add to Cart
2010-08-10
Certificate of Registration for Modification of Mortgage-220710.PDF
Add to Cart
2010-08-04
Evidence of cessation-040810.PDF
Add to Cart
2010-07-22
Instrument of creation or modification of charge-220710.PDF
Add to Cart
2010-07-22
Particulars of all Joint charge holders-220710.PDF
Add to Cart
2010-04-19
Evidence of cessation-190410.PDF
Add to Cart
2010-03-30
Certificate of Registration of Mortgage-260310.PDF
Add to Cart
2010-03-26
Instrument of creation or modification of charge-260310.PDF
Add to Cart
2010-03-26
Particulars of all Joint charge holders-260310.PDF
Add to Cart
2009-10-14
Evidence of cessation-141009.PDF
Add to Cart
2009-07-02
Certificate of Registration for Modification of Mortgage-020709.PDF
Add to Cart
2009-07-01
Instrument of details of the charge-010709.PDF
Add to Cart
2009-05-13
Certificate of Registration of Mortgage-130509.PDF
Add to Cart
2009-05-08
Instrument of details of the charge-080509.PDF
Add to Cart
2009-03-18
Optional Attachment 1-180309.PDF
Add to Cart
2009-03-18
Optional Attachment 2-180309.PDF
Add to Cart
2008-01-30
Optional Attachment 1-300108.PDF
Add to Cart
2008-01-30
Optional Attachment 1-300108.PDF 1
Add to Cart
2008-01-30
Optional Attachment 2-300108.PDF
Add to Cart
2007-11-10
Optional Attachment 1-101107.PDF
Add to Cart
2006-04-11
AOA.PDF
Add to Cart
2006-04-11
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-16
Form MGT-7A-12112022
Add to Cart
2022-10-19
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-02
Form MGT-7A-02022022_signed
Add to Cart
2021-12-15
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-17
Annual Returns and Shareholder Information
Add to Cart
2021-01-20
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-08
Annual Returns and Shareholder Information
Add to Cart
2019-10-17
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-20
Annual Report 2018.pdf - 2 (422783089)
Add to Cart
2018-11-20
balance Sheet 2018.pdf - 1 (422783089)
Add to Cart
2018-11-20
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-20
Annual Returns and Shareholder Information
Add to Cart
2018-11-20
List of Shareholders - Greater Golconda.pdf - 1 (422783084)
Add to Cart
2018-02-16
Company financials including balance sheet and profit & loss
Add to Cart
2018-02-16
Greater Glokonda AR-2016-2017.pdf - 2 (269779698)
Add to Cart
2018-02-16
Greater Golconda 16-17.pdf - 1 (269779698)
Add to Cart
2018-02-06
Annual Returns and Shareholder Information
Add to Cart
2018-02-06
Shp GGPL.pdf - 1 (269779696)
Add to Cart
2017-01-20
Company financials including balance sheet and profit & loss
Add to Cart
2017-01-20
greater golconda-ar.pdf - 1 (207272906)
Add to Cart
2017-01-20
greater golconda-dr.pdf - 2 (207272906)
Add to Cart
2016-12-10
Annual Returns and Shareholder Information
Add to Cart
2016-12-10
List of Shareholders - Greater Golkonda.pdf - 1 (207272905)
Add to Cart
2016-01-11
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-11
greater gol annual reprot 2015.pdf - 1 (207273288)
Add to Cart
2016-01-11
greater goldirector report 2015.pdf - 2 (207273288)
Add to Cart
2015-12-31
Annual Returns and Shareholder Information
Add to Cart
2015-12-31
greater golconda shareholding.pdf - 1 (207272904)
Add to Cart
2015-07-20
Additional attachment to Form 23AC-200715 for the FY ending on-310314.OCT
Add to Cart
2015-07-20
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-07-20
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-07-20
greater golconda annual report 2014.pdf - 1 (207272901)
Add to Cart
2015-07-20
greater golconda annual return 2014.pdf - 1 (207272903)
Add to Cart
2015-07-20
jayasri annual report2014.pdf - 2 (207272901)
Add to Cart
2015-07-20
Sai Anupama Annal Report 2013-14.pdf - 3 (207272902)
Add to Cart
2015-07-20
sai keerti con annual report 2014.pdf - 1 (207272902)
Add to Cart
2015-07-20
Sai Pavan Annual Report-2013-14.pdf - 2 (207272902)
Add to Cart
2014-12-24
Additional attachment to Form 23AC-241214 for the FY ending on-310313.OCT
Add to Cart
2014-12-24
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-12-24
greater golconda annual report 2013.pdf - 1 (207272900)
Add to Cart
2014-12-24
jayasri annual report 2013.pdf - 2 (207272900)
Add to Cart
2014-12-24
sai anupama annual report 2013.pdf - 3 (207272899)
Add to Cart
2014-12-24
sai keerti annual report 2013.pdf - 1 (207272899)
Add to Cart
2014-12-24
sai pavan annual report 2013.pdf - 2 (207272899)
Add to Cart
2014-12-21
Annual Return - Greater Golkonda - 2012 - 13.pdf - 1 (207272898)
Add to Cart
2014-12-21
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-12-16
Additional attachment to Form 23AC-161214 for the FY ending on-310312.OCT
Add to Cart
2014-12-16
Annual Report - greater golcon -2011- 2012.pdf - 1 (207272896)
Add to Cart
2014-12-16
Annual Report - Jayasri Agencies - 2011 - 2012.pdf - 2 (207272896)
Add to Cart
2014-12-16
Annual Return - Greater Golconda - 2011-12.pdf - 1 (207272897)
Add to Cart
2014-12-16
Annuao Report - Sai Keerti - 2011 - 12.pdf - 2 (207272895)
Add to Cart
2014-12-16
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2014-12-16
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2014-12-16
sai anupama annual report 2012.pdf - 1 (207272895)
Add to Cart
2014-12-16
sai pavan annua report 2012.pdf - 3 (207272895)
Add to Cart
2012-02-22
Additional attachment to Form 23AC-220212 for the FY ending on-310311.OCT
Add to Cart
2012-02-22
Additional attachment to Form 23AC-220212 for the FY ending on-310311.OCT 1
Add to Cart
2012-02-22
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-02-22
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-02-22
ggpl-ar 2011.pdf - 1 (207272894)
Add to Cart
2012-02-22
ggpl-notice2011.pdf - 1 (207272893)
Add to Cart
2012-02-22
jayasri notices 2011.pdf - 1 (207272891)
Add to Cart
2012-02-22
keerti anuragh notices 2011.pdf - 2 (207272893)
Add to Cart
2012-02-22
sai anupama notice 2011.pdf - 2 (207272891)
Add to Cart
2012-02-22
sai keerti notices 2011.pdf - 1 (207272892)
Add to Cart
2012-02-22
saipavan notices2011.pdf - 2 (207272892)
Add to Cart
2010-10-28
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-28
greater gol-ar-2010-f.pdf - 1 (207272890)
Add to Cart
2010-10-22
Additional attachment to Form 23AC-141010 for the FY ending on-310310.OCT
Add to Cart
2010-10-22
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-22
notice great gol-10.pdf - 1 (207272889)
Add to Cart
2010-10-22
notice jaysri.pdf - 3 (207272888)
Add to Cart
2010-10-22
notice keerti anuragh.pdf - 1 (207272888)
Add to Cart
2010-10-22
notice sai anupama.pdf - 2 (207272888)
Add to Cart
2010-10-22
notice sai keerti.pdf - 4 (207272888)
Add to Cart
2010-10-22
notice-bs sai pavan 10.pdf - 2 (207272889)
Add to Cart
2010-04-07
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-04-07
GREATER AR 09.pdf - 1 (207272885)
Add to Cart
2010-03-04
Additional attachment to Form 23AC-250210 for the FY ending on-310309.OCT
Add to Cart
2010-03-04
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-03-04
GGEPL-NOTICE-08-09.pdf - 1 (207272887)
Add to Cart
2010-03-04
JAPL-NOTICES-08-09.pdf - 4 (207272886)
Add to Cart
2010-03-04
KAIPL-NOTICES-08-09.pdf - 3 (207272886)
Add to Cart
2010-03-04
SAP-NOTICE-08-09.pdf - 1 (207272886)
Add to Cart
2010-03-04
SKCPL-NOTICE-08-09.pdf - 2 (207272886)
Add to Cart
2010-03-04
SPEPL-NOTICE-08-09.pdf - 2 (207272887)
Add to Cart
2009-01-13
Additional attachment to Form 23AC-140109.OCT
Add to Cart
2009-01-13
annual return greater gol 08.pdf - 1 (207272884)
Add to Cart
2009-01-13
Annual Returns and Shareholder Information
Add to Cart
2009-01-13
Balance Sheet & Associated Schedules
Add to Cart
2009-01-13
greater golkonda notices 08.pdf - 1 (207272883)
Add to Cart
2009-01-13
jayasri agencies notices 08.pdf - 4 (207272882)
Add to Cart
2009-01-13
keerti anuragh notices 08.pdf - 3 (207272882)
Add to Cart
2009-01-13
sai anupama notices 08.pdf - 1 (207272882)
Add to Cart
2009-01-13
sai pavan notices 08.pdf - 2 (207272883)
Add to Cart
2009-01-13
saikeerti constr notices 08.pdf - 2 (207272882)
Add to Cart
2008-06-27
Annual Returns and Shareholder Information
Add to Cart
2008-06-27
Balance Sheet & Associated Schedules
Add to Cart
2008-06-27
GGL - annual return.pdf - 1 (207272879)
Add to Cart
2008-06-27
GGL - Balance sheet.pdf - 1 (207272878)
Add to Cart
2008-06-27
GGL - notice.pdf - 2 (207272878)
Add to Cart
2008-06-27
greater gol scan bal abs 07.pdf - 3 (207272878)
Add to Cart
2008-05-28
Annual Returns and Shareholder Information
Add to Cart
2008-05-28
Balance Sheet & Associated Schedules
Add to Cart
2008-05-28
GGL - Balance sheet - 2006.pdf - 3 (207272880)
Add to Cart
2008-05-28
greater glo (scan) 2 06.pdf - 1 (207272881)
Add to Cart
2008-05-28
greater gol bal abs scan 06.pdf - 1 (207272880)
Add to Cart
2008-05-28
greater gol notice (scan) 06.pdf - 2 (207272880)
Add to Cart
2006-04-20
Annual Return 2003_2004.PDF
Add to Cart
2006-04-20
Annual Return 2004_2005.PDF
Add to Cart
2006-04-11
Annual Return 2002_2003.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 287 documents for ₹499 only

Download all 287 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 Greater Golkonda Estates Private Limited

You will receive an alert whenever a document is filed by Greater Golkonda Estates Private Limited.

Track this company
Top of page