You are here

Certificates

Date

Title

₨ 149 Each

2018-06-12
CERTIFICATE OF SATISFACTION OF CHARGE-20180612
Add to Cart
2013-04-30
Certificate of Registration for Modification of Mortgage-300413.PDF
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
2012-04-27
Certificate of Incorporation-270412.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2016-10-28
CTC_AGM Director Regul..pdf - 1 (958704641)
Add to Cart
2016-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-26
Optional Attachment-(1)-26102016
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2018-06-12
CHG-8 pending for approval request.pdf - 2 (958704686)
Add to Cart
2018-06-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-06-12
GTL-Satisfaction.pdf - 1 (958704686)
Add to Cart
2018-04-30
Add to Cart
2018-04-30
Letter of the charge holder stating that the amount has been satisfied-30042018
Add to Cart
2016-06-17
Letter of the charge holder stating that the amount has been satisfied-17062016
Add to Cart
2013-04-30
charge.pdf - 1 (958704698)
Add to Cart
2013-04-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-30
SBBJ-SANCTIONLETTER-25 CRORE.pdf - 2 (958704698)
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
GRL _agreement of hypothication of goods n assets.pdf - 1 (958704707)
Add to Cart
2012-10-24
SBBJ-SANCTIONLETTER-25 CRORE.pdf - 2 (958704707)
Add to Cart
2012-10-24
SBBJ-SANCTIONLETTER-25 CRORE.pdf - 2 (958704723)
Add to Cart
2012-10-24
Shiv Shakti-Deposit of Title Deeds.pdf - 1 (958704723)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2021-09-14
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
2020-03-09
BR CTC.pdf - 2 (958704740)
Add to Cart
2020-03-09
ELIGBLITY LETTER.pdf - 1 (958704740)
Add to Cart
2020-03-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-03-09
NOC of confirmation.pdf - 3 (958704740)
Add to Cart
2018-05-29
Notice of the court or the company law board order
Add to Cart
2018-05-29
Payment Receipt of Penalty Payment.pdf - 2 (328018585)
Add to Cart
2018-05-29
RD Order - GRL Tires.pdf - 1 (328018585)
Add to Cart
2016-10-14
Consent_GRL Tires.pdf - 2 (958704752)
Add to Cart
2016-10-14
CTC_GRL Tires.pdf - 3 (958704752)
Add to Cart
2016-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-14
Intimation_GRL Tires.pdf - 1 (958704752)
Add to Cart
2016-03-10
Acknowledgement of resignation of Rahul Poddar GRL Tires.pdf - 1 (958704753)
Add to Cart
2016-03-10
consent of Deepak.pdf - 2 (958704753)
Add to Cart
2016-03-10
Deepak_Adhar.pdf - 5 (958704753)
Add to Cart
2016-03-10
Deepak_Pan Card.pdf - 4 (958704753)
Add to Cart
2016-03-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-03-10
resignation of Rahul Poddar GRL Tires 2.pdf - 3 (958704753)
Add to Cart
2014-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-16
GRL Tires-BR-Annual Accounts.pdf - 1 (958704754)
Add to Cart
2014-09-15
ADT-1.pdf - 1 (958704761)
Add to Cart
2014-09-15
consent.pdf - 2 (958704761)
Add to Cart
2014-09-15
Submission of documents with the Registrar
Add to Cart
2014-09-15
shah.pdf - 3 (958704761)
Add to Cart
2014-09-11
ADT-1.pdf - 1 (958704768)
Add to Cart
2014-09-11
consent.pdf - 2 (958704768)
Add to Cart
2014-09-11
Submission of documents with the Registrar
Add to Cart
2014-09-11
shah.pdf - 3 (958704768)
Add to Cart
2013-04-30
Certificate of Registration for Modification of Mortgage-300413.PDF
Add to Cart
2012-12-08
Information by auditor to Registrar
Add to Cart
2012-12-08
GRL Tires Pvt.Ltd. 27.04.2012 to 31.03.2013.pdf - 1 (958704773)
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

Incorporation Documents

Date

Title

₨ 149 Each

2016-03-10
Acknowledgement of resignation of Rahul Poddar GRL Tires.pdf - 2 (958704816)
Add to Cart
2016-03-10
Acknowledgement of resignation of Rahul Poddar GRL Tires.pdf - 3 (958704816)
Add to Cart
2016-03-10
Resignation of Director
Add to Cart
2016-03-10
resignation of Rahul Poddar GRL Tires 2.pdf - 1 (958704816)
Add to Cart
2016-02-15
Appointment_GRL tires.pdf - 1 (958704823)
Add to Cart
2016-02-15
Consent_GRL tires_corrected date.pdf - 2 (958704823)
Add to Cart
2016-02-15
CTC_GRL tires.pdf - 3 (958704823)
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 grl tires scan copy 1.pdf - 1 (958704856)
Add to Cart
2015-10-10
consent letter GRL Tiresdo .pdf - 2 (958704858)
Add to Cart
2015-10-10
CTC.pdf - 3 (958704858)
Add to Cart
2015-10-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-10
intimation.pdf - 1 (958704858)
Add to Cart
2015-10-10
letter of appointment..pdf - 4 (958704858)
Add to Cart
2015-10-07
certificate.pdf - 4 (958704864)
Add to Cart
2015-10-07
consent auditor.pdf - 2 (958704864)
Add to Cart
2015-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-07
INTIMATION ..pdf - 1 (958704864)
Add to Cart
2015-10-07
RESOLUTION.pdf - 3 (958704864)
Add to Cart
2012-04-27
AOA GRL TIRES new.pdf - 2 (958704869)
Add to Cart
2012-04-27
Certificate of Incorporation-270412.PDF
Add to Cart
2012-04-27
Application and declaration for incorporation of a company
Add to Cart
2012-04-27
MOA grl tires new.pdf - 1 (958704869)
Add to Cart
2012-04-25
Notice of situation or change of situation of registered office
Add to Cart
2012-04-25
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2021-09-14
Copies of the utility bills as mentioned above (not older than two months)-14092021
Add to Cart
2021-09-14
Copy of board resolution authorizing giving of notice-14092021
Add to Cart
2021-09-14
Optional Attachment-(1)-14092021
Add to Cart
2021-09-14
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14092021
Add to Cart
2020-03-09
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09032020
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
Directors report as per section 134(3)-09032020
Add to Cart
2020-03-09
Optional Attachment-(1)-09032020
Add to Cart
2020-03-09
Optional Attachment-(1)-09032020 1
Add to Cart
2020-03-09
Statement of Subsidiaries as per section 129 - Form AOC-1-09032020
Add to Cart
2020-03-07
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07032020
Add to Cart
2020-03-07
Directors report as per section 134(3)-07032020
Add to Cart
2020-03-07
List of share holders, debenture holders;-07032020
Add to Cart
2020-03-07
List of share holders, debenture holders;-07032020 1
Add to Cart
2020-03-07
Optional Attachment-(1)-07032020
Add to Cart
2020-03-07
Statement of Subsidiaries as per section 129 - Form AOC-1-07032020
Add to Cart
2018-05-23
Copy of court order or NCLT or CLB or order by any other competent authority.-23052018
Add to Cart
2018-05-23
Optional Attachment-(1)-23052018
Add to Cart
2018-02-07
Add to Cart
2018-02-07
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-07022018
Add to Cart
2018-02-05
1
Add to Cart
2018-02-05
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-05022018
Add to Cart
2018-02-05
Supplementary or Test audit report under section 143-05022018
Add to Cart
2018-01-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012018
Add to Cart
2018-01-23
Directors report as per section 134(3)-23012018
Add to Cart
2018-01-23
List of share holders, debenture holders;-23012018
Add to Cart
2018-01-23
Statement of Subsidiaries as per section 129 - Form AOC-1-23012018
Add to Cart
2017-05-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02052017
Add to Cart
2017-05-02
Directors report as per section 134(3)-02052017
Add to Cart
2017-05-02
Statement of Subsidiaries as per section 129 - Form AOC-1-02052017
Add to Cart
2017-04-27
List of share holders, debenture holders;-27042017
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
2016-03-09
Declaration of the appointee Director- in Form DIR-2-090316.PDF
Add to Cart
2016-03-09
Evidence of cessation-090316.PDF
Add to Cart
2016-03-09
Optional Attachment 1-090316.PDF
Add to Cart
2016-03-09
Optional Attachment 2-090316.PDF
Add to Cart
2016-01-29
Resignation Letter-290116.PDF
Add to Cart
2014-10-04
Copy of resolution-041014.PDF
Add to Cart
2014-09-15
Optional Attachment 1-150914.PDF
Add to Cart
2014-09-15
Optional Attachment 2-150914.PDF
Add to Cart
2014-09-15
Optional Attachment 3-150914.PDF
Add to Cart
2014-09-11
Optional Attachment 1-110914.PDF
Add to Cart
2014-09-11
Optional Attachment 2-110914.PDF
Add to Cart
2014-09-11
Optional Attachment 3-110914.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
2012-10-23
Certificate of Registration for Modification of Mortgage-231012.PDF
Add to Cart
2012-10-23
Instrument of creation or modification of charge-231012.PDF
Add to Cart
2012-10-23
Optional Attachment 1-231012.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
2012-04-27
Acknowledgement of Stamp Duty AoA payment-270412.PDF
Add to Cart
2012-04-27
Acknowledgement of Stamp Duty MoA payment-270412.PDF
Add to Cart
2012-04-27
AoA - Articles of Association-270412.PDF
Add to Cart
2012-04-27
MoA - Memorandum of Association-270412.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2020-03-09
AOC-1 2019.pdf - 2 (958705572)
Add to Cart
2020-03-09
AUDIT REPORT-19_compressed.pdf - 4 (958705572)
Add to Cart
2020-03-09
BS-2019-GTPL_compressed.pdf - 1 (958705572)
Add to Cart
2020-03-09
dr_compressed.pdf - 3 (958705572)
Add to Cart
2020-03-09
Company financials including balance sheet and profit & loss
Add to Cart
2020-03-09
Annual Returns and Shareholder Information
Add to Cart
2020-03-09
list of shareholders 2018-19.pdf - 1 (958705578)
Add to Cart
2020-03-07
AOC-1 2018.pdf - 2 (958705587)
Add to Cart
2020-03-07
AUDIT REPORT-18_compressed.pdf - 4 (958705587)
Add to Cart
2020-03-07
BS-2018 GTPL_compressed.pdf - 1 (958705587)
Add to Cart
2020-03-07
DIRECTORS REPORT 2018_compressed.pdf - 3 (958705587)
Add to Cart
2020-03-07
Company financials including balance sheet and profit & loss
Add to Cart
2020-03-07
Annual Returns and Shareholder Information
Add to Cart
2020-03-07
list of shareholders 2018.pdf - 1 (958705605)
Add to Cart
2018-02-07
AOC-1_GRL Tires_15-16.pdf - 2 (328018822)
Add to Cart
2018-02-07
Company financials including balance sheet and profit & loss
Add to Cart
2018-02-07
Company financials including balance sheet and profit & loss
Add to Cart
2018-02-07
GRL Tires - AOC-1 - 2016-17.pdf - 2 (328018823)
Add to Cart
2018-02-07
GRL Tires - CFS - 2015-16new.pdf - 1 (328018822)
Add to Cart
2018-02-07
GRL Tires - CFS - 2016-17_recvd.pdf - 1 (328018823)
Add to Cart
2018-02-07
Notice_Dr_MGT-9_Final.pdf - 3 (328018822)
Add to Cart
2018-01-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-01-24
Annual Returns and Shareholder Information
Add to Cart
2018-01-24
GRL Tires - AOC-1 - 2016-17.pdf - 2 (328018820)
Add to Cart
2018-01-24
GRL Tires - Directors Report - 2016-17.pdf - 3 (328018820)
Add to Cart
2018-01-24
GRL Tires - Full Set - 2016-17.pdf - 1 (328018820)
Add to Cart
2018-01-24
List of Shareholders_GRL Tires_2017.pdf - 1 (328018814)
Add to Cart
2017-05-02
AOC-1 GRL Tires 2015-16.pdf - 2 (328018863)
Add to Cart
2017-05-02
AR_BS_Copy.pdf - 1 (328018863)
Add to Cart
2017-05-02
Company financials including balance sheet and profit & loss
Add to Cart
2017-05-02
Notice_Dr_MGT-9_Final.pdf - 3 (328018863)
Add to Cart
2017-04-28
Annual Returns and Shareholder Information
Add to Cart
2017-04-28
List of Shareholders_GRL Tires_2016.pdf - 1 (328018862)
Add to Cart
2016-01-30
AOC-1 GRL Tires .pdf - 2 (958705649)
Add to Cart
2016-01-30
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-30
GTPL BS CARO and AR.pdf - 1 (958705649)
Add to Cart
2016-01-30
GTPL DR 2014-15.pdf - 3 (958705649)
Add to Cart
2016-01-25
Annual Returns and Shareholder Information
Add to Cart
2016-01-25
List of Shareholders_GRL TIRES.pdf - 1 (958705661)
Add to Cart
2015-09-01
ANNUAL RETURN_GRL TIRES PRIVATE LIMITED.pdf - 1 (958705664)
Add to Cart
2015-09-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-03-09
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-03-09
GRL TIRES- 23AC-Attachment.pdf - 1 (958705665)
Add to Cart
2014-01-17
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-01-17
GTL-Annual Return-2013.pdf - 1 (958705671)
Add to Cart
2014-01-16
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-01-16
GRL Tires-23AC Attachment-2013.pdf - 1 (958705864)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 191 documents for ₹499 only

Download all 191 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 Tires Private Limited

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

Track this company
Top of page