You are here

Certificates

Date

Title

₨ 149 Each

2020-12-21
CERTIFICATE OF REGISTRATION OF CHARGE-20201221
Add to Cart
2019-01-29
CERTIFICATE OF SATISFACTION OF CHARGE-20190129
Add to Cart
2015-04-01
Immunity Certificate under CLSS- 2014-010415.PDF
Add to Cart
2013-05-10
Certificate of Registration for Modification of Mortgage-100513.PDF
Add to Cart
2011-08-11
Certificate of Registration of Mortgage-110811.PDF
Add to Cart
2011-07-30
Memorandum of satisfaction of Charge-300711.PDF
Add to Cart
2011-06-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--170611.PDF
Add to Cart
2011-03-09
Memorandum of satisfaction of Charge-011210.PDF
Add to Cart
2010-09-22
Certificate of Registration of Mortgage-300810.PDF
Add to Cart
2007-09-07
Certificate of Registration for Modification of Mortgage-070907.PDF
Add to Cart
2007-09-06
Certificate of Registration of Mortgage-060907.PDF
Add to Cart
2006-04-17
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-06-20
Evidence of cessation;-20062019
Add to Cart
2019-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-20
Optional Attachment-(1)-20062019
Add to Cart
2019-06-20
Optional Attachment-(2)-20062019
Add to Cart
2019-04-25
Declaration by first director-25042019
Add to Cart
2019-04-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-25
Optional Attachment-(1)-25042019
Add to Cart
2018-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-22
BR_GW Edu.pdf - 3 (340338957)
Add to Cart
2018-02-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22022018
Add to Cart
2018-02-22
DIR-2_GW Edu.pdf - 1 (340338957)
Add to Cart
2018-02-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-22
interest in other entities adrija.pdf - 2 (340338957)
Add to Cart
2018-02-22
Interest in other entities;-22022018
Add to Cart
2018-02-22
Optional Attachment-(1)-22022018
Add to Cart
2011-03-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-11
Resignation.pdf - 1 (447904889)
Add to Cart
2011-01-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-18
Resignation_letter0001.pdf - 1 (447904888)
Add to Cart
2010-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-28
Greenwoods Directors.pdf - 1 (447904886)
Add to Cart
2006-04-17
Form 32.PDF
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-12-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-21
Instrument(s) of creation or modification of charge;-21122020
Add to Cart
2020-12-21
Optional Attachment-(1)-21122020
Add to Cart
2019-01-29
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-01-29
Letter of the charge holder stating that the amount has been satisfied-29012019
Add to Cart
2013-05-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-05-10
List of Title deeds.pdf - 2 (447904901)
Add to Cart
2013-05-10
Memorandum Deposit Title.pdf - 1 (447904901)
Add to Cart
2011-08-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-08-11
HDFC Bank Term loan of GWE.pdf - 1 (447904900)
Add to Cart
2011-07-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-07-30
UNION BANK NO DUES.pdf - 1 (447904899)
Add to Cart
2010-12-01
charge satisfaction.pdf - 1 (447904898)
Add to Cart
2010-12-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-08-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-08-30
Greenwood-MOD.pdf - 1 (447904897)
Add to Cart
2010-08-30
Sanctionletter-UBI-amended.pdf - 3 (447904897)
Add to Cart
2010-08-30
Sanctionletter-UBI.pdf - 2 (447904897)
Add to Cart
2007-09-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-07
Memorandum_of_Entry.pdf - 1 (447904895)
Add to Cart
2007-09-07
reciept.pdf - 2 (447904895)
Add to Cart
2007-09-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-04
Hypothecation deed.pdf - 1 (447904896)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-29
Return of deposits
Add to Cart
2021-08-30
Return of deposits
Add to Cart
2020-11-23
Return of deposits
Add to Cart
2020-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2020-01-02
Form BEN - 2-02012020_signed
Add to Cart
2019-11-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-05-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-07-12
Bescom-WINDSOR-JUN-16.pdf - 2 (447904922)
Add to Cart
2016-07-12
Notice of situation or change of situation of registered office
Add to Cart
2016-07-12
Rental Agreement-GW Edu_Comp.pdf - 1 (447904922)
Add to Cart
2016-07-12
Resolution.pdf - 3 (447904922)
Add to Cart
2016-03-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-03-08
Resignation AcceptLetters-Srikant & sanjay.pdf - 1 (447904923)
Add to Cart
2016-03-08
Resignation Letters-Srikant & Sanjay.pdf - 2 (447904923)
Add to Cart
2015-04-01
Immunity Certificate under CLSS- 2014-010415.PDF
Add to Cart
2015-03-30
BKA_Resignation Letter.pdf - 1 (447904920)
Add to Cart
2015-03-30
BKA_Resignation Letter.pdf - 3 (447904920)
Add to Cart
2015-03-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-30
RA_DIR-2.pdf - 2 (447904920)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
Minutes for Acceptance of Financials.pdf - 1 (447904919)
Add to Cart
2014-10-11
Auditors Appintment Green wood.pdf - 1 (447904918)
Add to Cart
2014-10-11
Information by auditor to Registrar
Add to Cart
2014-07-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-27
Greenwoods edu.pdf - 1 (447904917)
Add to Cart
2013-05-10
Certificate of Registration for Modification of Mortgage-100513.PDF
Add to Cart
2012-12-24
Information by auditor to Registrar
Add to Cart
2012-12-24
greenwood.pdf - 1 (447904915)
Add to Cart
2011-08-11
Certificate of Registration of Mortgage-110811.PDF
Add to Cart
2011-06-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--170611.PDF
Add to Cart
2011-06-17
Registration of resolution(s) and agreement(s)
Add to Cart
2011-06-17
MOA.pdf - 2 (447904912)
Add to Cart
2011-06-17
Notice - Greenwoods0001.pdf - 1 (447904912)
Add to Cart
2011-02-15
CLB Petition.pdf - 1 (447904914)
Add to Cart
2011-02-15
Notice of the court or the company law board order
Add to Cart
2011-02-15
Penalty Payment.pdf - 2 (447904914)
Add to Cart
2010-09-22
Certificate of Registration of Mortgage-300810.PDF
Add to Cart
2009-11-10
AUDIT APPOINTMENT LETTER.pdf - 1 (447904909)
Add to Cart
2009-11-10
Information by auditor to Registrar
Add to Cart
2008-11-08
AUDIT APPOINTMENT.pdf - 1 (447904907)
Add to Cart
2008-11-08
AUDIT APPOINTMENT.pdf - 1 (447904908)
Add to Cart
2008-11-08
Information by auditor to Registrar
Add to Cart
2008-11-08
Information by auditor to Registrar
Add to Cart
2007-09-07
Certificate of Registration for Modification of Mortgage-070907.PDF
Add to Cart
2007-09-06
Certificate of Registration of Mortgage-060907.PDF
Add to Cart
2007-08-04
Board resolution.pdf - 2 (447904904)
Add to Cart
2007-08-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-08-04
LIST OF ALLOTTEES.pdf - 1 (447904904)
Add to Cart
2007-03-23
Copy of resolution, explanatory statement 173.pdf - 1 (447904902)
Add to Cart
2007-03-23
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-23
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-03-23
greenwood edu facilities articles of association.pdf - 2 (447904903)
Add to Cart
2007-03-23
greenwood edu facilities articles of association.pdf - 3 (447904902)
Add to Cart
2007-03-23
greenwood edu facilities memorandum of association.pdf - 1 (447904903)
Add to Cart
2007-03-23
greenwood edu facilities memorandum of association.pdf - 2 (447904902)
Add to Cart
2007-03-23
Stamp Duty Paid of Form 5.pdf - 3 (447904903)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-03-31
BKA_Resignation Letter.pdf - 1 (447904926)
Add to Cart
2015-03-31
BKA_Resignation Letter.pdf - 2 (447904926)
Add to Cart
2015-03-31
BKA_Resignation Letter.pdf - 3 (447904926)
Add to Cart
2015-03-31
Resignation of Director
Add to Cart
2015-03-30
Application for grant of immunity certificate under CLSS 2014-300315.PDF
Add to Cart
2006-04-17
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-24
List of share holders, debenture holders;-24112022
Add to Cart
2022-11-24
Optional Attachment-(1)-24112022
Add to Cart
2022-11-15
Optional Attachment-(1)-15112022
Add to Cart
2022-01-18
Approval letter for extension of AGM;-18012022
Add to Cart
2022-01-18
List of share holders, debenture holders;-18012022
Add to Cart
2022-01-17
Approval letter of extension of financial year of AGM-17012022
Add to Cart
2022-01-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012022
Add to Cart
2021-02-26
Approval letter for extension of AGM;-26022021
Add to Cart
2021-02-26
List of share holders, debenture holders;-26022021
Add to Cart
2021-02-10
Approval letter of extension of financial year of AGM-10022021
Add to Cart
2021-02-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10022021
Add to Cart
2020-10-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102020
Add to Cart
2019-12-31
Declaration under section 90-31122019
Add to Cart
2019-12-07
List of share holders, debenture holders;-07122019
Add to Cart
2019-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Add to Cart
2019-11-11
Copy of resolution passed by the company-11112019
Add to Cart
2019-11-11
Copy of the intimation sent by company-11112019
Add to Cart
2019-11-11
Copy of written consent given by auditor-11112019
Add to Cart
2019-05-15
Copy of resolution passed by the company-15052019
Add to Cart
2019-05-15
Copy of written consent given by auditor-15052019
Add to Cart
2019-05-15
Optional Attachment-(1)-15052019
Add to Cart
2018-11-23
List of share holders, debenture holders;-23112018
Add to Cart
2018-11-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112018
Add to Cart
2017-11-28
List of share holders, debenture holders;-28112017
Add to Cart
2017-11-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112017
Add to Cart
2017-03-03
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03032017
Add to Cart
2017-02-24
List of share holders, debenture holders;-24022017
Add to Cart
2017-02-24
Optional Attachment-(1)-24022017
Add to Cart
2016-07-12
Copies of the utility bills as mentioned above (not older than two months)-12072016
Add to Cart
2016-07-12
Copy of board resolution authorizing giving of notice-12072016
Add to Cart
2016-07-12
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12072016
Add to Cart
2016-03-08
Evidence of cessation-080316.PDF
Add to Cart
2015-04-01
Immunity Certificate under CLSS- 2014-010415.PDF
Add to Cart
2015-03-30
Declaration of the appointee Director- in Form DIR-2-300315.PDF
Add to Cart
2015-03-30
Evidence of cessation-300315.PDF
Add to Cart
2014-10-09
Copy of resolution-091014.PDF
Add to Cart
2014-07-26
Copy of resolution-260714.PDF
Add to Cart
2013-05-10
Certificate of Registration for Modification of Mortgage-100513.PDF
Add to Cart
2013-05-10
Instrument of creation or modification of charge-100513.PDF
Add to Cart
2013-05-10
Optional Attachment 3-100513.PDF
Add to Cart
2011-08-11
Certificate of Registration of Mortgage-110811.PDF
Add to Cart
2011-08-11
Instrument of creation or modification of charge-110811.PDF
Add to Cart
2011-07-30
Letter of the charge holder-300711.PDF
Add to Cart
2011-06-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--170611.PDF
Add to Cart
2011-06-17
Copy of resolution-170611.PDF
Add to Cart
2011-06-17
MoA - Memorandum of Association-170611.PDF
Add to Cart
2011-03-11
Evidence of payment of stamp duty-110311.PDF
Add to Cart
2011-02-15
Copy of the Court-Company Law Board Order-150211.PDF
Add to Cart
2011-02-15
Optional Attachment 1-150211.PDF
Add to Cart
2011-01-18
Evidence of cessation-180111.PDF
Add to Cart
2010-12-01
Letter of the charge holder-011210.PDF
Add to Cart
2010-11-13
Copy of Board Resolution-131110.PDF
Add to Cart
2010-11-13
Optional Attachment 1-131110.PDF
Add to Cart
2010-11-13
Scheme of Arrangement- Amalgamation-131110.PDF
Add to Cart
2010-09-22
Certificate of Registration of Mortgage-300810.PDF
Add to Cart
2010-08-30
Instrument of creation or modification of charge-300810.PDF
Add to Cart
2010-08-30
Optional Attachment 1-300810.PDF
Add to Cart
2010-08-30
Optional Attachment 2-300810.PDF
Add to Cart
2008-11-08
Copy of intimation received-081108.PDF
Add to Cart
2008-11-08
Copy of intimation received-081108.PDF 1
Add to Cart
2007-09-07
Certificate of Registration for Modification of Mortgage-070907.PDF
Add to Cart
2007-09-07
Instrument of details of the charge-070907.PDF
Add to Cart
2007-09-07
Optional Attachment 1-070907.PDF
Add to Cart
2007-09-07
Others-070907.PDF
Add to Cart
2007-09-06
Certificate of Registration of Mortgage-060907.PDF
Add to Cart
2007-09-04
Instrument of details of the charge-040907.PDF
Add to Cart
2007-08-04
List of allottees-040807.PDF
Add to Cart
2007-08-04
Optional Attachment 1-040807.PDF
Add to Cart
2007-03-23
AoA - Articles of Association-230307.PDF
Add to Cart
2007-03-23
AoA - Articles of Association-230307.PDF 1
Add to Cart
2007-03-23
Copy of resolution-230307.PDF
Add to Cart
2007-03-23
MoA - Memorandum of Association-230307.PDF
Add to Cart
2007-03-23
MoA - Memorandum of Association-230307.PDF 1
Add to Cart
2007-03-23
Optional Attachment 1-230307.PDF
Add to Cart
2006-04-17
AOA.PDF
Add to Cart
2006-04-17
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-28
Annual Returns and Shareholder Information
Add to Cart
2022-11-16
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-21
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-21
Annual Returns and Shareholder Information
Add to Cart
2021-03-05
Annual Returns and Shareholder Information
Add to Cart
2021-02-16
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-07
Annual Returns and Shareholder Information
Add to Cart
2019-12-04
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-27
Annual Returns and Shareholder Information
Add to Cart
2018-11-27
LOSH_Greenwoods Edu_2018.pdf - 1 (447905020)
Add to Cart
2018-11-27
.xml - 1 (447905019)
Add to Cart
2017-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-30
Annual Returns and Shareholder Information
Add to Cart
2017-11-30
List of Shareholders_Greenwood Edu_Final.pdf - 1 (340339070)
Add to Cart
2017-11-30
034947Standalone.xml - 1 (340339069)
Add to Cart
2017-03-03
BS 2016 GREEEN.xml - 1 (340339067)
Add to Cart
2017-03-03
Company financials including balance sheet and profit & loss
Add to Cart
2017-03-03
Annual Returns and Shareholder Information
Add to Cart
2017-03-03
List of shareholders.pdf - 1 (340339068)
Add to Cart
2017-03-03
TRANSFER LIST1.pdf - 2 (340339068)
Add to Cart
2016-02-07
document in respect of financial statement 27-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-02-02
Company financials including balance sheet and profit & loss
Add to Cart
2016-02-02
green wood final.xml - 1 (447905012)
Add to Cart
2016-01-19
Annual Returns and Shareholder Information
Add to Cart
2016-01-19
List of Shareholder_Greenwood Edu.pdf - 1 (447905013)
Add to Cart
2015-02-03
document in respect of balance sheet 31-01-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-02-02
BS.xml - 1 (447905010)
Add to Cart
2015-02-02
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-01-20
CC-GREENWOODS.pdf - 1 (447905009)
Add to Cart
2015-01-20
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-11-30
AR-GREENWOOD-FY 12-13.pdf - 1 (447905008)
Add to Cart
2014-11-30
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-25
document in respect of balance sheet 20-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-22
BS_12_13.xml - 1 (447905005)
Add to Cart
2013-11-22
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-17
AR-GREENWOOD-FY 12-13.pdf - 1 (447905004)
Add to Cart
2013-11-17
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-01
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-11-01
Greenwood_CC.pdf - 1 (447905002)
Add to Cart
2013-02-16
document in respect of balance sheet 15-02-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-02-15
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-02-15
034947Standalone_BS.xml - 1 (447905006)
Add to Cart
2013-01-16
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2013-01-16
greenwood cc 20120001.pdf - 1 (447905007)
Add to Cart
2012-12-06
AR-GREENWOOD-FY 11-12.pdf - 1 (447905000)
Add to Cart
2012-12-06
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-23
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-23
document in respect of balance sheet 23-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-23
034947Standalone_BS.xml - 1 (447904996)
Add to Cart
2011-11-24
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-24
Greenwood Annual return.pdf - 1 (447904997)
Add to Cart
2011-11-01
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-11-01
Greenwood cc 2011.pdf - 1 (447904999)
Add to Cart
2010-11-29
ANNUAL RETURN.pdf - 1 (447904992)
Add to Cart
2010-11-29
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-31
Additional attachment to Form 23AC-301010 for the FY ending on-310310.OCT
Add to Cart
2010-10-31
Auditors Report Edu 09-10.pdf - 2 (447904995)
Add to Cart
2010-10-31
Director Report EDu 09-10.pdf - 1 (447904995)
Add to Cart
2010-10-31
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-31
greenwood bs 2010.pdf - 1 (447904994)
Add to Cart
2010-10-31
Notes Edu 09-10.pdf - 3 (447904995)
Add to Cart
2010-10-29
compliance certificate.pdf - 1 (447904993)
Add to Cart
2010-10-29
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-10-20
ANNUAL RETURN.pdf - 1 (447904991)
Add to Cart
2009-10-20
BALANCE SHEE, SCHEDULES,DEPRECIATION, NOTES TO ACCOUNTS, PART IV.pdf - 1 (447904990)
Add to Cart
2009-10-20
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-20
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-20
NOTICE,DIRECTORS REPORT,AUDIT REPORT.pdf - 2 (447904990)
Add to Cart
2009-10-20
SHARE HOLDERS LIST.pdf - 2 (447904991)
Add to Cart
2008-12-31
BALANCE SHEET, SCHEDULES, DEPRECIATION, NOTES TO ACCOUNTS, PART IV.pdf - 1 (447904988)
Add to Cart
2008-12-31
Annual Returns and Shareholder Information
Add to Cart
2008-12-31
Balance Sheet & Associated Schedules
Add to Cart
2008-12-31
Greenwood ANNUAL RETURN ROC 2008.pdf - 1 (447904989)
Add to Cart
2008-12-31
NOTICE,DIRECTORS REPORT,AUDIT REPORT.pdf - 2 (447904988)
Add to Cart
2008-12-31
SHARE HOLDERS LIST.pdf - 2 (447904989)
Add to Cart
2007-11-12
ANNUAL RETURN.pdf - 1 (447904987)
Add to Cart
2007-11-12
BALANCE SHEET, SCHEDULES, DEPRECIATION, NOTES TO ACCOUNTS, PART IV.pdf - 1 (447904986)
Add to Cart
2007-11-12
Annual Returns and Shareholder Information
Add to Cart
2007-11-12
Balance Sheet & Associated Schedules
Add to Cart
2006-12-01
ANNUAL RETURN.pdf - 1 (447904983)
Add to Cart
2006-12-01
BALANCE SHEET, SCHEDULES, DEPRECIATION, PART IV.pdf - 1 (447904982)
Add to Cart
2006-12-01
Annual Returns and Shareholder Information
Add to Cart
2006-12-01
Balance Sheet & Associated Schedules
Add to Cart
2006-10-12
Annual Return.PDF
Add to Cart
2006-10-12
Balance Sheet.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 282 documents for ₹499 only

Download all 282 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 Greenwoods Edu Facilities Private Limited

You will receive an alert whenever a document is filed by Greenwoods Edu Facilities Private Limited.

Track this company
Top of page