You are here

Certificates

Date

Title

₨ 149 Each

2018-07-09
CERTIFICATE OF SATISFACTION OF CHARGE-20180709
Add to Cart
2013-04-30
Certificate of Registration for Modification of Mortgage-300413.PDF
Add to Cart
2013-02-25
Fresh Certificate of Incorporation Consequent upon Change of Name-150113.PDF
Add to Cart
2012-11-12
Memorandum of satisfaction of Charge-121112.PDF
Add to Cart
2012-11-09
Memorandum of satisfaction of Charge-091112.PDF
Add to Cart
2012-11-09
Memorandum of satisfaction of Charge-091112.PDF 1
Add to Cart
2012-11-09
Memorandum of satisfaction of Charge-091112.PDF 2
Add to Cart
2012-11-09
Memorandum of satisfaction of Charge-091112.PDF 3
Add to Cart
2012-10-23
Certificate of Registration for Modification of Mortgage-231012.PDF
Add to Cart
2012-10-22
Certificate of Registration of Mortgage-221012.PDF
Add to Cart
2012-03-24
Certificate of Registration for Modification of Mortgage-240312.PDF
Add to Cart
2011-12-14
Certificate of Registration for Modification of Mortgage-141211.PDF
Add to Cart
2011-09-08
Certificate of Registration of Mortgage-080911.PDF
Add to Cart
2010-06-29
Certificate of Registration for Modification of Mortgage-240410.PDF
Add to Cart
2010-01-18
Certificate of Registration of Mortgage-110110.PDF
Add to Cart
2010-01-18
Certificate of Registration of Mortgage-110110.PDF 1
Add to Cart
2009-11-03
Certificate of Registration of Mortgage-261009.PDF
Add to Cart
2009-07-15
Certificate of Registration of Mortgage-150709.PDF
Add to Cart
2009-04-17
Certificate of Registration for Modification of Mortgage-170409.PDF
Add to Cart
2008-08-13
Certificate of Registration for Modification of Mortgage-130808.PDF
Add to Cart
2008-04-28
Certificate of Registration of Mortgage-280408.PDF
Add to Cart
2007-03-15
Certificate of Registration of Mortgage-150307.PDF
Add to Cart
2006-08-31
Certificate of Registration of Mortgage-310806.PDF
Add to Cart
2006-03-12
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-08-26
Evidence of cessation;-26082020
Add to Cart
2020-08-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-26
Optional Attachment-(1)-26082020
Add to Cart
2020-08-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07082020
Add to Cart
2020-08-07
Evidence of cessation;-07082020
Add to Cart
2020-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-07
Interest in other entities;-07082020
Add to Cart
2020-08-07
Notice of resignation;-07082020
Add to Cart
2020-08-07
Optional Attachment-(1)-07082020
Add to Cart
2020-08-07
Optional Attachment-(2)-07082020
Add to Cart
2019-05-08
Acknowledgement received from company-08052019
Add to Cart
2019-05-08
Resignation of Director
Add to Cart
2019-05-08
Notice of resignation filed with the company-08052019
Add to Cart
2019-05-08
Proof of dispatch-08052019
Add to Cart
2019-05-08
resignation G P Kankani.pdf - 1 (958705030)
Add to Cart
2019-05-08
resignation G P Kankani.pdf - 2 (958705030)
Add to Cart
2019-05-08
resignation G P Kankani.pdf - 3 (958705030)
Add to Cart
2010-01-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-03-12
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2018-07-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-07-09
GOTPL-Satisfaction.pdf - 1 (958705183)
Add to Cart
2018-02-22
Letter of the charge holder stating that the amount has been satisfied-22022018
Add to Cart
2013-04-30
charge.pdf - 1 (958705234)
Add to Cart
2013-04-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-30
MEWATTIRES-SBBJ-28.2 CRORE.pdf - 2 (958705234)
Add to Cart
2012-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-11-17
PNB No Dues & Closure.pdf - 1 (958705238)
Add to Cart
2012-11-17
PNB Term Loan no dues.pdf - 2 (958705238)
Add to Cart
2012-11-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-11-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-11-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-11-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-11-16
PNB form 17 Rs 338.50 lacs.pdf - 1 (958705245)
Add to Cart
2012-11-16
PNB No Dues & Closure.pdf - 1 (958705249)
Add to Cart
2012-11-16
PNB No Dues & Closure.pdf - 1 (958705251)
Add to Cart
2012-11-16
PNB No Dues & Closure.pdf - 1 (958705257)
Add to Cart
2012-11-16
PNB Term Loan no dues.pdf - 2 (958705249)
Add to Cart
2012-10-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-24
MEWATTIRES-SBBJ-28.2 CRORE.pdf - 2 (958705265)
Add to Cart
2012-10-24
MEWATTIRES-SBBJ-28.2 CRORE.pdf - 2 (958705271)
Add to Cart
2012-10-24
Mewat_Agreement of Hypothication of Goods and Assets.pdf - 1 (958705265)
Add to Cart
2012-10-24
Shiv Shakti-Deposit of Title Deeds.pdf - 1 (958705271)
Add to Cart
2012-03-25
AGREEMENT.pdf - 1 (958705279)
Add to Cart
2012-03-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-15
AGREEMENT.pdf - 1 (958705280)
Add to Cart
2011-12-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-09-08
AGREEMENT.pdf - 1 (958705286)
Add to Cart
2011-09-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-06-23
Bills Agreement.pdf - 2 (958705301)
Add to Cart
2010-06-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-06-23
hypothecation of goods & book debts.pdf - 1 (958705301)
Add to Cart
2010-06-23
letter of undertaking.pdf - 3 (958705301)
Add to Cart
2010-06-23
packing credit agreement.pdf - 4 (958705301)
Add to Cart
2010-01-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-01-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-01-11
Loan Agreement.pdf - 1 (958705313)
Add to Cart
2010-01-11
Loan Agreement.pdf - 1 (958705322)
Add to Cart
2009-10-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-10-26
LOAN AGREEMENT.pdf - 1 (958705329)
Add to Cart
2009-06-11
1047-Form8-cc.pdf - 1 (958705340)
Add to Cart
2009-06-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-01-15
agreement.pdf - 1 (958705372)
Add to Cart
2009-01-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-08-07
agreement.pdf - 1 (958705374)
Add to Cart
2008-08-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-04-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-12-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-08-31
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-01-18
Notice of situation or change of situation of registered office
Add to Cart
2021-09-01
Return of deposits
Add to Cart
2021-08-31
Return of deposits
Add to Cart
2021-07-02
Form CFSS-2020-02072021_signed
Add to Cart
2020-09-17
Notice of situation or change of situation of registered office
Add to Cart
2020-03-09
ELIGBLITY LETTER.pdf - 1 (958705660)
Add to Cart
2020-03-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-03-09
noc.pdf - 3 (958705660)
Add to Cart
2020-03-09
res.pdf - 4 (958705660)
Add to Cart
2020-03-09
SIGNED CTC AGM.pdf - 2 (958705660)
Add to Cart
2018-05-30
Notice of the court or the company law board order
Add to Cart
2018-05-30
Order.pdf - 1 (327978703)
Add to Cart
2018-05-30
Penalty challan.pdf - 2 (327978703)
Add to Cart
2016-10-14
Consent_GRL Offhighway.pdf - 2 (958705669)
Add to Cart
2016-10-14
CTC_GRL Offhighway.pdf - 3 (958705669)
Add to Cart
2016-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-14
Intimation_GRL Offhighway.pdf - 1 (958705669)
Add to Cart
2016-01-07
acknowledgment resignation GRL Off.pdf - 1 (958705673)
Add to Cart
2016-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-07
resignation GRL Offhighway.pdf - 2 (958705673)
Add to Cart
2015-09-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-14
Resolution & Expl st.pdf - 1 (958705681)
Add to Cart
2015-01-14
BR-GRL International-Resignation.pdf - 1 (958705692)
Add to Cart
2015-01-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-14
GOTPL.pdf - 2 (958705692)
Add to Cart
2014-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-28
M JAVED.pdf - 1 (958705694)
Add to Cart
2014-10-28
SHAFIA.pdf - 2 (958705694)
Add to Cart
2014-05-29
Consent Letter-Acceptance.pdf - 1 (958705698)
Add to Cart
2014-05-29
Consent Letter.pdf - 2 (958705698)
Add to Cart
2014-05-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-12-18
List of Allotees.pdf - 1 (958705700)
Add to Cart
2013-12-17
Notice of situation or change of situation of registered office
Add to Cart
2013-12-17
Non Objection Certificate.pdf - 2 (958705701)
Add to Cart
2013-12-17
RENT AGREEMENT.pdf - 1 (958705701)
Add to Cart
2013-11-13
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-11-13
GRL OFFHIGHWAY.pdf - 2 (958705724)
Add to Cart
2013-11-13
moa new.pdf - 1 (958705724)
Add to Cart
2013-11-08
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-08
GRL OFFHIGHWAY.pdf - 1 (958705727)
Add to Cart
2013-11-08
moa revised 06.11.13.pdf - 2 (958705727)
Add to Cart
2013-10-26
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-10-26
spp..pdf - 1 (958705731)
Add to Cart
2013-04-30
Certificate of Registration for Modification of Mortgage-300413.PDF
Add to Cart
2013-04-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-13
Auditors appointment letter 2013.pdf - 1 (958705756)
Add to Cart
2013-02-13
Information by auditor to Registrar
Add to Cart
2013-01-12
AOA.pdf - 3 (958705762)
Add to Cart
2013-01-12
Registration of resolution(s) and agreement(s)
Add to Cart
2013-01-12
MOA.pdf - 2 (958705762)
Add to Cart
2013-01-12
RESOLUTION FOR FORM23.pdf - 1 (958705762)
Add to Cart
2012-10-23
Certificate of Registration for Modification of Mortgage-231012.PDF
Add to Cart
2012-10-22
Certificate of Registration of Mortgage-221012.PDF
Add to Cart
2012-10-17
Notice of situation or change of situation of registered office
Add to Cart
2012-10-14
BINDIA JAVED.pdf - 2 (958705789)
Add to Cart
2012-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-14
USMAN.pdf - 1 (958705789)
Add to Cart
2012-09-26
Consent Letter & Board Resolution.pdf - 1 (958705794)
Add to Cart
2012-09-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-15
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-09-15
MOA.pdf - 1 (958705796)
Add to Cart
2012-09-15
notice.pdf - 2 (958705796)
Add to Cart
2012-08-15
Consent Letter & Board Resolution.pdf - 1 (958705805)
Add to Cart
2012-08-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-11
auditor appointment Letter.pdf - 1 (958705806)
Add to Cart
2012-07-11
Information by auditor to Registrar
Add to Cart
2012-03-24
Certificate of Registration for Modification of Mortgage-240312.PDF
Add to Cart
2012-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-23
RESIGNATION LETTER.pdf - 1 (958705812)
Add to Cart
2011-12-14
Certificate of Registration for Modification of Mortgage-141211.PDF
Add to Cart
2011-09-08
Certificate of Registration of Mortgage-080911.PDF
Add to Cart
2011-09-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-09-01
List of Allotment as on 01.10.2010.pdf - 1 (958705824)
Add to Cart
2010-06-29
Certificate of Registration for Modification of Mortgage-240410.PDF
Add to Cart
2010-01-18
Certificate of Registration of Mortgage-110110.PDF
Add to Cart
2010-01-18
Certificate of Registration of Mortgage-110110.PDF 1
Add to Cart
2009-11-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-11-10
LIST OF ALLOTMENTS 05-11-2009.pdf - 1 (958705845)
Add to Cart
2009-11-03
Certificate of Registration of Mortgage-261009.PDF
Add to Cart
2009-09-16
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-09-16
MOA.pdf - 1 (958705847)
Add to Cart
2009-09-16
resolution.pdf - 2 (958705847)
Add to Cart
2009-07-15
Certificate of Registration of Mortgage-150709.PDF
Add to Cart
2009-04-17
Certificate of Registration for Modification of Mortgage-170409.PDF
Add to Cart
2009-03-30
CLB ORDER.pdf - 1 (958705858)
Add to Cart
2009-03-30
Notice of the court or the company law board order
Add to Cart
2008-08-13
Certificate of Registration for Modification of Mortgage-130808.PDF
Add to Cart
2008-04-28
Certificate of Registration of Mortgage-280408.PDF
Add to Cart
2007-05-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-05-18
LIST OF ALLOTEES MEWAT TIRE.pdf - 1 (958705869)
Add to Cart
2007-03-15
Certificate of Registration of Mortgage-150307.PDF
Add to Cart
2007-01-08
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-01-08
MOA.pdf - 1 (958705872)
Add to Cart
2006-08-31
Certificate of Registration of Mortgage-310806.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-02-15
APPOINTMENT LETTER_GRL OFF_EGM.pdf - 1 (958705932)
Add to Cart
2016-02-15
Consent Letter_GRL Off_EGM.pdf - 2 (958705932)
Add to Cart
2016-02-15
CTC EGM_GRL Offhighway.pdf - 3 (958705932)
Add to Cart
2016-02-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-01-29
Notice of resignation by the auditor
Add to Cart
2016-01-29
resignation letter offhighway scan copy.pdf - 1 (958705935)
Add to Cart
2016-01-07
acknowledg_resign_GRL Off_rahul.pdf - 3 (958705954)
Add to Cart
2016-01-07
acknowledg_resign_GRL Off_sunita.pdf - 3 (958705957)
Add to Cart
2016-01-07
Resignation of Director
Add to Cart
2016-01-07
Resignation of Director
Add to Cart
2016-01-07
proof of dispatch_GRL Off_rahul.pdf - 2 (958705954)
Add to Cart
2016-01-07
proof of dispatch_GRL Off_sunita.pdf - 2 (958705957)
Add to Cart
2016-01-07
Rahul_resignation GRL Off.pdf - 1 (958705954)
Add to Cart
2016-01-07
Sunita_resignation GRL Off.pdf - 1 (958705957)
Add to Cart
2015-10-11
APPOINTMENT LETTER.pdf - 4 (958705965)
Add to Cart
2015-10-11
consent and eligibility.pdf - 2 (958705965)
Add to Cart
2015-10-11
consent letter GRL offhighway.pdf - 2 (958705964)
Add to Cart
2015-10-11
CTC..pdf - 3 (958705964)
Add to Cart
2015-10-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-11
INTIMATION LETTER.pdf - 1 (958705965)
Add to Cart
2015-10-11
Intimation..pdf - 1 (958705964)
Add to Cart
2015-10-11
Letter of appointment .pdf - 4 (958705964)
Add to Cart
2015-10-11
resolution.pdf - 3 (958705965)
Add to Cart
2015-10-10
APPOINTMENT LETTER.pdf - 4 (958705968)
Add to Cart
2015-10-10
consent and eligibility.pdf - 2 (958705968)
Add to Cart
2015-10-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-10
INTIMATION LETTER.pdf - 1 (958705968)
Add to Cart
2015-10-10
resolution.pdf - 3 (958705968)
Add to Cart
2013-02-25
Fresh Certificate of Incorporation Consequent upon Change of Name-150113.PDF
Add to Cart
2006-03-12
Certificate of Incorporation.PDF
Add to Cart
2006-03-12
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-10
Copy of MGT-8-10112022
Add to Cart
2022-11-10
List of share holders, debenture holders;-10112022
Add to Cart
2022-11-10
Optional Attachment-(1)-10112022
Add to Cart
2022-11-10
Optional Attachment-(2)-10112022
Add to Cart
2022-01-28
Copy of MGT-8-28012022
Add to Cart
2022-01-28
List of share holders, debenture holders;-28012022
Add to Cart
2022-01-28
Optional Attachment-(1)-28012022
Add to Cart
2022-01-28
Optional Attachment-(2)-28012022
Add to Cart
2022-01-18
Copies of the utility bills as mentioned above (not older than two months)-18012022
Add to Cart
2022-01-18
Copy of board resolution authorizing giving of notice-18012022
Add to Cart
2022-01-18
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18012022
Add to Cart
2022-01-06
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06012022
Add to Cart
2021-02-17
Copy of MGT-8-17022021
Add to Cart
2021-02-17
List of share holders, debenture holders;-17022021
Add to Cart
2021-02-17
Optional Attachment-(1)-17022021
Add to Cart
2021-02-12
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10022021
Add to Cart
2020-09-16
Copies of the utility bills as mentioned above (not older than two months)-16092020
Add to Cart
2020-09-16
Copy of board resolution authorizing giving of notice-16092020
Add to Cart
2020-09-16
Optional Attachment-(1)-16092020
Add to Cart
2020-09-16
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16092020
Add to Cart
2020-08-24
Optional Attachment-(1)-24082020
Add to Cart
2020-08-24
Optional Attachment-(1)-24082020 1
Add to Cart
2020-08-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24082020
Add to Cart
2020-08-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24082020 1
Add to Cart
2020-08-19
Copy of MGT-8-19082020
Add to Cart
2020-08-19
Copy of MGT-8-19082020 1
Add to Cart
2020-08-19
List of share holders, debenture holders;-19082020
Add to Cart
2020-08-19
List of share holders, debenture holders;-19082020 1
Add to Cart
2020-03-09
Copy of resolution passed by the company-09032020
Add to Cart
2020-03-09
Copy of written consent given by auditor-09032020
Add to Cart
2020-03-09
Optional Attachment-(1)-09032020
Add to Cart
2020-03-09
Optional Attachment-(2)-09032020
Add to Cart
2018-05-28
Copy of court order or NCLT or CLB or order by any other competent authority.-28052018
Add to Cart
2018-05-28
Optional Attachment-(1)-28052018
Add to Cart
2018-05-03
Copy of court order or NCLT or CLB or order by any other competent authority.-03052018
Add to Cart
2018-05-03
Optional Attachment-(1)-03052018
Add to Cart
2018-02-02
Copy of MGT-8-02022018
Add to Cart
2018-02-02
List of share holders, debenture holders;-02022018
Add to Cart
2018-01-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30012018
Add to Cart
2017-04-28
Copy of MGT-8-28042017
Add to Cart
2017-04-28
List of share holders, debenture holders;-28042017
Add to Cart
2017-04-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25042017
Add to Cart
2016-10-18
XBRL document in respect of balance sheet 18102016 for the financial year ending on 31032014
Add to Cart
2016-10-14
Copy of resolution passed by the company-14102016
Add to Cart
2016-10-14
Copy of the intimation sent by company-14102016
Add to Cart
2016-10-14
Copy of written consent given by auditor-14102016
Add to Cart
2016-01-29
Resignation Letter-290116.PDF
Add to Cart
2016-01-06
Evidence of cessation-060116.PDF
Add to Cart
2015-09-14
Copy of resolution-140915.PDF
Add to Cart
2015-01-13
Evidence of cessation-130115.PDF
Add to Cart
2014-10-23
Evidence of cessation-231014.PDF
Add to Cart
2014-10-23
Optional Attachment 1-231014.PDF
Add to Cart
2014-05-28
Declaration of the appointee Director- in Form DIR-2-280514.PDF
Add to Cart
2014-05-28
Letter of Appointment-280514.PDF
Add to Cart
2013-12-17
List of allottees-181213.PDF
Add to Cart
2013-11-13
MoA - Memorandum of Association-131113.PDF
Add to Cart
2013-11-13
Optional Attachment 1-131113.PDF
Add to Cart
2013-11-08
Copy of resolution-081113.PDF
Add to Cart
2013-11-08
MoA - Memorandum of Association-081113.PDF
Add to Cart
2013-10-26
List of allottees-261013.PDF
Add to Cart
2013-04-30
Certificate of Registration for Modification of Mortgage-300413.PDF
Add to Cart
2013-04-30
Instrument of creation or modification of charge-300413.PDF
Add to Cart
2013-04-30
Optional Attachment 1-300413.PDF
Add to Cart
2013-02-12
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-02-12
mewat.pdf - 1 (958706078)
Add to Cart
2013-02-12
Optional Attachment 1-120213.PDF
Add to Cart
2013-01-15
Minutes of Meeting-150113.PDF
Add to Cart
2013-01-12
AoA - Articles of Association-120113.PDF
Add to Cart
2013-01-12
Copy of resolution-120113.PDF
Add to Cart
2013-01-12
MoA - Memorandum of Association-120113.PDF
Add to Cart
2012-12-26
Copy of Board resolution of the existing company-foreign holding company as a proof of no objection-261212.PDF
Add to Cart
2012-12-26
Copy of Board Resolution-261212.PDF
Add to Cart
2012-11-12
Letter of the charge holder-121112.PDF
Add to Cart
2012-11-12
Optional Attachment 1-121112.PDF
Add to Cart
2012-11-09
Letter of the charge holder-091112.PDF
Add to Cart
2012-11-09
Letter of the charge holder-091112.PDF 1
Add to Cart
2012-11-09
Letter of the charge holder-091112.PDF 2
Add to Cart
2012-11-09
Letter of the charge holder-091112.PDF 3
Add to Cart
2012-11-09
Optional Attachment 1-091112.PDF
Add to Cart
2012-11-09
PNB TERM LOAN CLOSURE RS 338.50 DT 11.10.12.pdf - 1 (958706089)
Add to Cart
2012-10-23
Certificate of Registration for Modification of Mortgage-231012.PDF
Add to Cart
2012-10-23
Instrument evidencing creation or modification of charge in case of acquistion of property-231012.PDF
Add to Cart
2012-10-23
Instrument of creation or modification of charge-231012.PDF
Add to Cart
2012-10-22
Certificate of Registration of Mortgage-221012.PDF
Add to Cart
2012-10-22
Instrument of creation or modification of charge-221012.PDF
Add to Cart
2012-10-22
Optional Attachment 1-221012.PDF
Add to Cart
2012-10-13
Evidence of cessation-131012.PDF
Add to Cart
2012-10-13
Optional Attachment 1-131012.PDF
Add to Cart
2012-09-17
MoA - Memorandum of Association-150912.PDF
Add to Cart
2012-09-15
Proof of receipt of Central Government Order-150912.PDF
Add to Cart
2012-08-15
Optional Attachment 1-150812.PDF
Add to Cart
2012-03-24
Certificate of Registration for Modification of Mortgage-240312.PDF
Add to Cart
2012-03-24
Instrument of creation or modification of charge-240312.PDF
Add to Cart
2012-01-23
Optional Attachment 1-230112.PDF
Add to Cart
2011-12-14
Certificate of Registration for Modification of Mortgage-141211.PDF
Add to Cart
2011-12-14
Instrument of creation or modification of charge-141211.PDF
Add to Cart
2011-09-08
Certificate of Registration of Mortgage-080911.PDF
Add to Cart
2011-09-08
Instrument of creation or modification of charge-080911.PDF
Add to Cart
2011-09-01
List of allottees-010911.PDF
Add to Cart
2010-06-29
Certificate of Registration for Modification of Mortgage-240410.PDF
Add to Cart
2010-06-23
Instrument of creation or modification of charge-240410.PDF
Add to Cart
2010-06-23
Optional Attachment 1-240410.PDF
Add to Cart
2010-06-23
Optional Attachment 2-240410.PDF
Add to Cart
2010-06-23
Optional Attachment 3-240410.PDF
Add to Cart
2010-01-18
Certificate of Registration of Mortgage-110110.PDF
Add to Cart
2010-01-18
Certificate of Registration of Mortgage-110110.PDF 1
Add to Cart
2010-01-11
Instrument of creation or modification of charge-110110.PDF
Add to Cart
2010-01-11
Instrument of creation or modification of charge-110110.PDF 1
Add to Cart
2009-11-10
List of allottees-101109.PDF
Add to Cart
2009-11-03
Certificate of Registration of Mortgage-261009.PDF
Add to Cart
2009-10-26
Instrument of creation or modification of charge-261009.PDF
Add to Cart
2009-09-16
MoA - Memorandum of Association-160909.PDF
Add to Cart
2009-09-16
Proof of receipt of Central Government Order-160909.PDF
Add to Cart
2009-07-15
AGREEMENT-TERM LOAN.pdf - 1 (958706129)
Add to Cart
2009-07-15
Certificate of Registration of Mortgage-150709.PDF
Add to Cart
2009-07-15
Copy of the agreement-150709.PDF
Add to Cart
2009-07-15
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-06-11
Optional Attachment 1-110609.PDF
Add to Cart
2009-04-17
Certificate of Registration for Modification of Mortgage-170409.PDF
Add to Cart
2009-04-17
Challan evidencing deposit of amount-170409.PDF
Add to Cart
2009-04-17
CHALLAN FOR CONDONATION OF DELAY ----FORM 8.pdf - 2 (958706134)
Add to Cart
2009-04-17
CHALLAN OF FORM 21.pdf - 1 (958706134)
Add to Cart
2009-04-17
CLB ORDER.pdf - 3 (958706134)
Add to Cart
2009-04-17
Copy of the order for condonation-170409.PDF
Add to Cart
2009-04-17
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-04-17
Others-170409.PDF
Add to Cart
2009-03-30
Copy of the Court-Company Law Board Order-300309.PDF
Add to Cart
2009-01-15
Instrument of details of the charge-150109.PDF
Add to Cart
2008-08-13
Certificate of Registration for Modification of Mortgage-130808.PDF
Add to Cart
2008-08-07
Instrument of details of the charge-070808.PDF
Add to Cart
2008-04-28
Certificate of Registration of Mortgage-280408.PDF
Add to Cart
2007-05-18
List of allottees-180507.PDF
Add to Cart
2007-05-15
AoA - Articles of Association-150507.PDF
Add to Cart
2007-05-15
MoA - Memorandum of Association-150507.PDF
Add to Cart
2007-05-15
Others-150507.PDF
Add to Cart
2007-05-15
Others-150507.PDF 1
Add to Cart
2007-03-15
Certificate of Registration of Mortgage-150307.PDF
Add to Cart
2007-01-08
MoA - Memorandum of Association-080107.PDF
Add to Cart
2006-08-31
Certificate of Registration of Mortgage-310806.PDF
Add to Cart
2006-08-12
Copy of the agreement-120806.PDF
Add to Cart
2006-08-12
Others-120806.PDF
Add to Cart
2006-03-12
AOA.PDF
Add to Cart
2006-03-12
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-13
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-10
Annual Returns and Shareholder Information
Add to Cart
2022-01-28
Annual Returns and Shareholder Information
Add to Cart
2022-01-06
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-21
Annual Returns and Shareholder Information
Add to Cart
2021-02-12
Company financials including balance sheet and profit & loss
Add to Cart
2020-08-25
Company financials including balance sheet and profit & loss
Add to Cart
2020-08-24
Company financials including balance sheet and profit & loss
Add to Cart
2020-08-20
Annual Returns and Shareholder Information
Add to Cart
2020-08-19
Annual Returns and Shareholder Information
Add to Cart
2018-02-03
Annual Returns and Shareholder Information
Add to Cart
2018-02-03
List of Shareholders_GRL Offhighway Tires_2017.pdf - 1 (327978806)
Add to Cart
2018-02-03
MGT-8.pdf - 2 (327978806)
Add to Cart
2018-01-31
Company financials including balance sheet and profit & loss
Add to Cart
2018-01-31
Instance_Grl.xml - 1 (327978803)
Add to Cart
2017-05-02
Annual Returns and Shareholder Information
Add to Cart
2017-05-02
List of Shareholders_GRL Offhighway Tires_2016.pdf - 1 (327978822)
Add to Cart
2017-05-02
MGT-8 Certificate_GRL Offhighway_2016.pdf - 2 (327978822)
Add to Cart
2017-04-26
Company financials including balance sheet and profit & loss
Add to Cart
2017-04-26
Instance_Grl.xml - 1 (327978821)
Add to Cart
2016-10-21
BS_Grl O.xml - 1 (958706158)
Add to Cart
2016-10-21
Balance Sheet & Associated Schedules
Add to Cart
2016-03-10
document in respect of financial statement 07-03-2016 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-03-09
Company financials including balance sheet and profit & loss
Add to Cart
2016-03-09
Instance_Grl2.xml - 1 (958706160)
Add to Cart
2016-02-28
Annual Returns and Shareholder Information
Add to Cart
2016-02-28
GRL OFFHIGHWAY TIRES PRIVATE LIMITED SH 2014-15 (1).pdf - 1 (958706161)
Add to Cart
2016-02-28
MGT-8_Certificate_GRL Offhighway.pdf - 2 (958706161)
Add to Cart
2015-06-20
ANNUAL RETURN_2014_GRL OFFHIGHWAY TIRES PRIVATE LIMITED.pdf - 1 (958706164)
Add to Cart
2015-06-20
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-05-31
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-05-31
GRL Offhighway-Annual Return-2013.pdf - 1 (958706165)
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-30
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-30
GRL Offhighway Tires Private Limited - 2013.pdf - 1 (958706172)
Add to Cart
2013-10-30
GRL Offhighwayl-23AC-Attachment-2013.pdf - 1 (958706166)
Add to Cart
2013-02-06
AR MEWAT 2012.pdf - 1 (958706173)
Add to Cart
2013-02-06
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-02-02
BALANCE SHEET MEWAT 2012.pdf - 1 (958706174)
Add to Cart
2013-02-02
Director Report and notice Mewat 29-09-2012.pdf - 2 (958706174)
Add to Cart
2013-02-02
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-02-02
Special Notice 27-09-2012.pdf - 3 (958706174)
Add to Cart
2013-01-30
cc mewat.pdf - 1 (958706175)
Add to Cart
2013-01-30
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-11-23
A R MEWAT - 2011.pdf - 1 (958706176)
Add to Cart
2011-11-23
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-01
B S MEWAT 2011.pdf - 1 (958706178)
Add to Cart
2011-11-01
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-31
CC MEWAT 2011.pdf - 1 (958706182)
Add to Cart
2011-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2010-11-03
bs.pdf - 1 (958706191)
Add to Cart
2010-11-03
cc.pdf - 1 (958706192)
Add to Cart
2010-11-03
cc.pdf - 2 (958706191)
Add to Cart
2010-11-03
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-03
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-01-22
cc.pdf - 1 (958706193)
Add to Cart
2010-01-22
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2010-01-21
BS-06.pdf - 1 (958706194)
Add to Cart
2010-01-21
bs.pdf - 1 (958706195)
Add to Cart
2010-01-21
Balance Sheet & Associated Schedules as on 31-03-06
Add to Cart
2010-01-21
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-01-19
AR-06.pdf - 1 (958706197)
Add to Cart
2010-01-19
AR-07.pdf - 1 (958706198)
Add to Cart
2010-01-19
AR-08.pdf - 1 (958706199)
Add to Cart
2010-01-19
AR-09.pdf - 1 (958706200)
Add to Cart
2010-01-19
BS.pdf - 1 (958706196)
Add to Cart
2010-01-19
Balance Sheet & Associated Schedules as on 31-03-07
Add to Cart
2010-01-19
Annual Returns and Shareholder Information as on 31-03-06
Add to Cart
2010-01-19
Annual Returns and Shareholder Information as on 31-03-07
Add to Cart
2010-01-19
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2010-01-19
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2008-08-11
Balance Sheet & Associated Schedules
Add to Cart
2008-08-11
NOTICE&BS-08.pdf - 1 (958706202)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 439 documents for ₹499 only

Download all 439 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 Grl Offhighway Tires Private Limited

You will receive an alert whenever a document is filed by Grl Offhighway Tires Private Limited.

Track this company
Top of page