You are here

Certificates

Date

Title

₨ 149 Each

2020-12-17
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20201217
Add to Cart
2020-11-13
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201113
Add to Cart
2017-08-30
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170830
Add to Cart
2016-05-09
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160505
Add to Cart
2016-05-05
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160505 1
Add to Cart
2016-05-05
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160505 2
Add to Cart
2013-08-19
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause(s)-140813
Add to Cart
2013-08-19
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--140813.PDF
Add to Cart
2013-07-10
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause(s)-090713
Add to Cart
2013-07-10
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--090713.PDF
Add to Cart
2013-03-01
Certificate of Registration for Modification of Mortgage-010313
Add to Cart
2013-03-01
Certificate of Registration for Modification of Mortgage-010313.PDF
Add to Cart
2013-02-20
Fresh Certificate of Incorporation Consequent upon Change of Name-190213
Add to Cart
2013-02-20
Fresh Certificate of Incorporation Consequent upon Change of Name-190213.PDF
Add to Cart
2012-09-10
Certificate of Registration of Mortgage-100912
Add to Cart
2012-09-10
Certificate of Registration of Mortgage-100912.PDF
Add to Cart
2011-11-23
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause(s)-181111
Add to Cart
2011-11-23
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--181111.PDF
Add to Cart
2011-11-11
Certificate of Incorporation-111111.PDF
Add to Cart
0000-00-00
Certificate of Incorporation-111111
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-25
Evidence of cessation;-25042017
Add to Cart
2017-04-25
Notice of resignation;-25042017
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-08-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-08-28
Instrument(s) of creation or modification of charge;-28082017
Add to Cart
2016-05-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-05-05
Instrument(s) of creation or modification of charge;-05052016
Add to Cart
2016-05-05
Supplemental Joint Deed of Hypothecation.pdf - 1 (191376471)
Add to Cart
2013-03-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-03-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-03-01
General Counter Guarantee.pdf - 2 (67975729)
Add to Cart
2013-03-01
Promissory note.pdf - 3 (67975729)
Add to Cart
2013-03-01
Supplamental Deed of Hypothecation.pdf - 1 (67975729)
Add to Cart
2012-09-10
Counter Gurantee.pdf - 2 (67975732)
Add to Cart
2012-09-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-09-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-09-10
Hypothecation Deed-GVK EMRI UP.pdf - 1 (67975732)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-02-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-03-31
Return of deposits
Add to Cart
2020-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-21
Form BEN - 2-21102019_signed
Add to Cart
2019-10-10
Registration of resolution(s) and agreement(s)
Add to Cart
2019-09-11
Return of deposits
Add to Cart
2019-07-04
Return of deposits
Add to Cart
2018-09-24
Notice of situation or change of situation of registered office
Add to Cart
2018-01-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-09-03
EMRI UP - Board Resolution.pdf - 1 (146333091)
Add to Cart
2015-09-03
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-03
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-21
Resignation Letter - Y. V. Rama Murthy.pdf - 1 (146333093)
Add to Cart
2015-01-21
Resignation Letter - Y. V. Rama Murthy.pdf - 2 (146333093)
Add to Cart
2014-10-15
ADT 1 - Brahamayya & Co. - EMRI (UP).pdf - 1 (67975736)
Add to Cart
2014-10-15
Submission of documents with the Registrar
Add to Cart
2014-10-15
Submission of documents with the Registrar
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-30
Board Resolution - GVK EMRI (UP).pdf - 1 (67975739)
Add to Cart
2014-07-30
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-15
Information by auditor to Registrar
Add to Cart
2013-10-12
Information by auditor to Registrar
Add to Cart
2013-10-12
Intimation of reppt - GVK EMR (UP).pdf - 1 (67975742)
Add to Cart
2013-08-19
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--140813.PDF
Add to Cart
2013-08-14
Clarification Letter - GVK EMRI UP.pdf - 3 (67975747)
Add to Cart
2013-08-14
EGM Resolution & Notice.pdf - 1 (67975747)
Add to Cart
2013-08-14
Registration of resolution(s) and agreement(s)
Add to Cart
2013-08-14
Registration of resolution(s) and agreement(s)
Add to Cart
2013-08-14
GVK EMRI (UP) - MOA - revised - 08-08-2013.pdf - 2 (67975747)
Add to Cart
2013-07-10
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--090713.PDF
Add to Cart
2013-07-09
EGM Notice.pdf - 3 (191376612)
Add to Cart
2013-07-09
Extract of Resolution and explanatory statement-EMRI.pdf - 1 (191376612)
Add to Cart
2013-07-09
Registration of resolution(s) and agreement(s)
Add to Cart
2013-07-09
Registration of resolution(s) and agreement(s)
Add to Cart
2013-07-09
SPV GVK EMRI -MoA-altered 08-07-2013.pdf - 2 (191376612)
Add to Cart
2013-06-18
Clarification Letter - GVK EMRI UP.pdf - 2 (67975751)
Add to Cart
2013-06-18
Registration of resolution(s) and agreement(s)
Add to Cart
2013-06-18
Registration of resolution(s) and agreement(s)
Add to Cart
2013-06-18
GVK EMRI UP EGM Resolution & Notice.pdf - 1 (67975751)
Add to Cart
2013-03-01
Certificate of Registration for Modification of Mortgage-010313.PDF
Add to Cart
2012-12-17
Information by auditor to Registrar
Add to Cart
2012-12-17
Information by auditor to Registrar
Add to Cart
2012-12-17
Intimation of reppt - GVK EMRI Pvt Ltd.pdf - 1 (67975755)
Add to Cart
2012-11-30
Registration of resolution(s) and agreement(s)
Add to Cart
2012-11-30
Registration of resolution(s) and agreement(s)
Add to Cart
2012-11-30
GVK EMRI UP EGM resolution 30-11-2012.pdf - 1 (67975763)
Add to Cart
2012-11-30
SPV GVK EMRI -AoA.pdf - 3 (67975763)
Add to Cart
2012-11-30
SPV GVK EMRI -MoA.pdf - 2 (67975763)
Add to Cart
2012-11-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-11-02
Resignation Letter - K Krishnam Raju.pdf - 1 (67975766)
Add to Cart
2012-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-25
GVK EMRI UP - AGM Resolution.pdf - 1 (67975772)
Add to Cart
2012-09-28
EMRI UP Resolutions - app of Directors.pdf - 1 (67975780)
Add to Cart
2012-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-10
Certificate of Registration of Mortgage-100912.PDF
Add to Cart
2011-11-23
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--181111.PDF
Add to Cart
2011-11-18
Registration of resolution(s) and agreement(s)
Add to Cart
2011-11-18
Registration of resolution(s) and agreement(s)
Add to Cart
2011-11-18
GVK EMRI -MoA-SPV.pdf - 2 (67975788)
Add to Cart
2011-11-18
GVK EMRI UP EGM NOTICE & EGM Resolutions.pdf - 1 (67975788)
Add to Cart
2011-11-18
GVK EMRI UP FORM 22A.pdf - 3 (67975788)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-23
Auditor appointment Letter - GVK EMRI UP.pdf - 3 (146333178)
Add to Cart
2015-10-23
Consent Letter from Auditors - EMRI (UP).pdf - 2 (146333178)
Add to Cart
2015-10-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-23
Intimation by company - EMRI UP.pdf - 1 (146333178)
Add to Cart
2013-02-20
Fresh Certificate of Incorporation Consequent upon Change of Name-190213.PDF
Add to Cart
2011-11-11
Certificate of Incorporation-111111.PDF
Add to Cart
2011-11-10
Application and declaration for incorporation of a company
Add to Cart
2011-11-10
Application and declaration for incorporation of a company
Add to Cart
2011-11-10
Notice of situation or change of situation of registered office
Add to Cart
2011-11-10
Notice of situation or change of situation of registered office
Add to Cart
2011-11-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-11-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-11-10
GVK EMRI -AoA-SPV.pdf - 2 (67975799)
Add to Cart
2011-11-10
GVK EMRI -MoA-SPV.pdf - 1 (67975799)
Add to Cart
2011-11-10
GVK EMRI-Governing Board Resolution.pdf - 3 (67975799)
Add to Cart
2011-11-10
NOC-Promoter Change.pdf - 4 (67975799)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-02-02
Information to the Registrar by company for appointment of auditor
Add to Cart
2023-02-01
Copy of resolution passed by the company-01022023
Add to Cart
2023-02-01
Copy of written consent given by auditor-01022023
Add to Cart
2023-01-04
List of share holders, debenture holders;-04012023
Add to Cart
2022-02-03
Copy of MGT-8-03022022
Add to Cart
2022-02-03
List of share holders, debenture holders;-03022022
Add to Cart
2022-02-01
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01022022
Add to Cart
2021-03-24
Auditor?s certificate-24032021
Add to Cart
2021-03-02
Copy of MGT-8-02032021
Add to Cart
2021-03-02
List of share holders, debenture holders;-02032021
Add to Cart
2021-02-15
Optional Attachment-(1)-15022021
Add to Cart
2021-02-15
Optional Attachment-(2)-15022021
Add to Cart
2021-02-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15022021
Add to Cart
2020-11-12
Altered articles of association-12112020
Add to Cart
2020-11-12
Altered memorandum of association-12112020
Add to Cart
2020-11-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112020
Add to Cart
2020-11-12
Optional Attachment-(1)-12112020
Add to Cart
2020-11-03
Altered articles of association-03112020
Add to Cart
2020-11-03
Altered memorandum of association-03112020
Add to Cart
2020-11-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03112020
Add to Cart
2020-11-03
Optional Attachment-(1)-03112020
Add to Cart
2019-12-23
Copy of MGT-8-23122019
Add to Cart
2019-12-23
List of share holders, debenture holders;-23122019
Add to Cart
2019-11-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Add to Cart
2019-10-15
Declaration under section 90-15102019
Add to Cart
2019-10-15
Optional Attachment-(1)-15102019
Add to Cart
2019-10-15
Optional Attachment-(2)-15102019
Add to Cart
2019-10-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03102019
Add to Cart
2019-08-09
Auditor?s certificate-09082019
Add to Cart
2018-12-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Add to Cart
2018-12-28
Copy of MGT-8-28122018
Add to Cart
2018-12-28
List of share holders, debenture holders;-28122018
Add to Cart
2018-09-03
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.-03092018
Add to Cart
2018-09-03
Copies of the utility bills as mentioned above (not older than two months)-03092018
Add to Cart
2018-09-03
Copy of board resolution authorizing giving of notice-03092018
Add to Cart
2018-09-03
Optional Attachment-(1)-03092018
Add to Cart
2018-09-03
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03092018
Add to Cart
2018-01-08
Copy of resolution passed by the company-08012018
Add to Cart
2018-01-08
Copy of the intimation sent by company-08012018
Add to Cart
2018-01-08
Copy of written consent given by auditor-08012018
Add to Cart
2017-11-22
Copy of MGT-8-22112017
Add to Cart
2017-11-22
List of share holders, debenture holders;-22112017
Add to Cart
2017-11-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112017
Add to Cart
2015-09-03
Copy of resolution-030915
Add to Cart
2015-09-03
Copy of resolution-030915.PDF
Add to Cart
2015-01-21
Evidence of cessation-210115
Add to Cart
2015-01-21
Evidence of cessation-210115.PDF
Add to Cart
2014-10-15
Optional Attachment 1-151014
Add to Cart
2014-10-15
Optional Attachment 1-151014.PDF
Add to Cart
2014-07-30
Copy of resolution-300714
Add to Cart
2014-07-30
Copy of resolution-300714.PDF
Add to Cart
2013-08-19
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--140813.PDF
Add to Cart
2013-08-14
Copy of resolution-140813
Add to Cart
2013-08-14
Copy of resolution-140813.PDF
Add to Cart
2013-08-14
MoA - Memorandum of Association-140813
Add to Cart
2013-08-14
MoA - Memorandum of Association-140813.PDF
Add to Cart
2013-08-14
Optional Attachment 1-140813
Add to Cart
2013-08-14
Optional Attachment 1-140813.PDF
Add to Cart
2013-07-10
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--090713.PDF
Add to Cart
2013-07-09
Copy of resolution-090713
Add to Cart
2013-07-09
Copy of resolution-090713.PDF
Add to Cart
2013-07-09
MoA - Memorandum of Association-090713
Add to Cart
2013-07-09
MoA - Memorandum of Association-090713.PDF
Add to Cart
2013-07-09
Optional Attachment 1-090713
Add to Cart
2013-07-09
Optional Attachment 1-090713.PDF
Add to Cart
2013-06-18
Copy of resolution-180613
Add to Cart
2013-06-18
Copy of resolution-180613.PDF
Add to Cart
2013-06-18
Optional Attachment 1-180613
Add to Cart
2013-06-18
Optional Attachment 1-180613.PDF
Add to Cart
2013-03-01
Certificate of Registration for Modification of Mortgage-010313.PDF
Add to Cart
2013-03-01
Instrument of creation or modification of charge-010313
Add to Cart
2013-03-01
Instrument of creation or modification of charge-010313.PDF
Add to Cart
2013-03-01
Optional Attachment 1-010313
Add to Cart
2013-03-01
Optional Attachment 1-010313.PDF
Add to Cart
2013-03-01
Optional Attachment 2-010313
Add to Cart
2013-03-01
Optional Attachment 2-010313.PDF
Add to Cart
2013-02-19
Minutes of Meeting-190213
Add to Cart
2013-02-19
Minutes of Meeting-190213.PDF
Add to Cart
2013-02-19
Optional Attachment 1-190213
Add to Cart
2013-02-19
Optional Attachment 1-190213.PDF
Add to Cart
2013-01-07
Copy of Board Resolution-070113
Add to Cart
2013-01-07
Copy of Board Resolution-070113.PDF
Add to Cart
2013-01-07
Copy of the direction-070113
Add to Cart
2013-01-07
Copy of the direction-070113.PDF
Add to Cart
2013-01-07
Optional Attachment 1-070113
Add to Cart
2013-01-07
Optional Attachment 1-070113.PDF
Add to Cart
2012-12-27
AoA - Articles of Association-271212
Add to Cart
2012-12-27
AoA - Articles of Association-271212.PDF
Add to Cart
2012-12-27
Copy of Board Resolution-271212
Add to Cart
2012-12-27
Copy of Board Resolution-271212.PDF
Add to Cart
2012-12-27
Copy of ordinary resolution-271212
Add to Cart
2012-12-27
Copy of ordinary resolution-271212.PDF
Add to Cart
2012-12-27
Declaration in Annexure V-271212
Add to Cart
2012-12-27
Declaration in Annexure V-271212.PDF
Add to Cart
2012-12-27
Estimation of the future annual income-271212
Add to Cart
2012-12-27
Estimation of the future annual income-271212.PDF
Add to Cart
2012-12-27
MoA - Memorandum of Association-271212
Add to Cart
2012-12-27
MoA - Memorandum of Association-271212.PDF
Add to Cart
2012-12-27
Others-271212.PDF
Add to Cart
2012-12-27
Statement showing asset and liability-271212
Add to Cart
2012-12-27
Statement showing asset and liability-271212.PDF
Add to Cart
2012-11-30
AoA - Articles of Association-301112
Add to Cart
2012-11-30
AoA - Articles of Association-301112.PDF
Add to Cart
2012-11-30
Copy of resolution-301112
Add to Cart
2012-11-30
Copy of resolution-301112.PDF
Add to Cart
2012-11-30
MoA - Memorandum of Association-301112
Add to Cart
2012-11-30
MoA - Memorandum of Association-301112.PDF
Add to Cart
2012-11-02
Evidence of cessation-021112
Add to Cart
2012-11-02
Evidence of cessation-021112.PDF
Add to Cart
2012-10-25
Optional Attachment 1-251012
Add to Cart
2012-10-25
Optional Attachment 1-251012.PDF
Add to Cart
2012-09-28
Optional Attachment 1-280912
Add to Cart
2012-09-28
Optional Attachment 1-280912.PDF
Add to Cart
2012-09-10
Certificate of Registration of Mortgage-100912.PDF
Add to Cart
2012-09-10
Instrument of creation or modification of charge-100912
Add to Cart
2012-09-10
Instrument of creation or modification of charge-100912.PDF
Add to Cart
2012-09-10
Optional Attachment 1-100912
Add to Cart
2012-09-10
Optional Attachment 1-100912.PDF
Add to Cart
2011-11-23
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--181111.PDF
Add to Cart
2011-11-18
Copy of resolution-181111
Add to Cart
2011-11-18
Copy of resolution-181111.PDF
Add to Cart
2011-11-18
MoA - Memorandum of Association-181111
Add to Cart
2011-11-18
MoA - Memorandum of Association-181111.PDF
Add to Cart
2011-11-18
Optional Attachment 1-181111
Add to Cart
2011-11-18
Optional Attachment 1-181111.PDF
Add to Cart
2011-11-11
Acknowledgement of Stamp Duty AoA payment-111111.PDF
Add to Cart
2011-11-11
Acknowledgement of Stamp Duty MoA payment-111111.PDF
Add to Cart
2011-11-10
AoA - Articles of Association-101111
Add to Cart
2011-11-10
AoA - Articles of Association-101111.PDF
Add to Cart
2011-11-10
MoA - Memorandum of Association-101111
Add to Cart
2011-11-10
MoA - Memorandum of Association-101111.PDF
Add to Cart
2011-11-10
No Objection Certificate in case there is a change in promoters-101111
Add to Cart
2011-11-10
No Objection Certificate in case there is a change in promoters-101111.PDF
Add to Cart
2011-11-10
Optional Attachment 1-101111
Add to Cart
2011-11-10
Optional Attachment 1-101111.PDF
Add to Cart
2011-11-08
Copy of Board resolution of the existing company/foreign holding company as a proof of no objection-081111
Add to Cart
2011-11-08
Optional Attachment 1-081111
Add to Cart
2006-01-01
Others-271212
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-111111
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-111111
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-04-25
Company financials including balance sheet and profit & loss
Add to Cart
2023-01-04
Annual Returns and Shareholder Information
Add to Cart
2022-02-03
Annual Returns and Shareholder Information
Add to Cart
2022-02-01
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-13
Annual Returns and Shareholder Information
Add to Cart
2021-02-17
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-29
Annual Returns and Shareholder Information
Add to Cart
2019-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-18
Annual Returns and Shareholder Information
Add to Cart
2018-12-29
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-28
Annual Returns and Shareholder Information
Add to Cart
2017-11-22
Annual Returns and Shareholder Information
Add to Cart
2017-11-21
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-04
document in respect of financial statement 24-12-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2016-01-04
document in respect of financial statement 24-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-01
Annual Returns and Shareholder Information
Add to Cart
2015-12-30
Annual Returns and Shareholder Information
Add to Cart
2015-12-30
GVK EMRI UP MGT-8.pdf - 2 (146615268)
Add to Cart
2015-12-30
List of Shareholders - GVK EMRI UP.pdf - 1 (146615268)
Add to Cart
2015-12-27
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-24
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-24
FY[2014-2015] U85100TG2011NPL077389 Standalone_BalanceSheet 24-12-2015.xml - 1 (146615269)
Add to Cart
2015-01-29
document in respect of balance sheet 22-01-2015 for the financial year ending on 31-03-2014.pdf
Add to Cart
2015-01-29
document in respect of balance sheet 22-01-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-01-28
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-01-22
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-01-22
FY[2013-2014] U85100TG2011NPL077389 Standalone_BalanceSheet 22-01-2015.xml - 1 (146615270)
Add to Cart
2014-11-13
Annual Return - GVK EMRI UP - 2013-14.pdf - 1 (67976294)
Add to Cart
2014-11-13
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-13
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-28
Annual Return - GVK EMRI UP.pdf - 1 (67976304)
Add to Cart
2013-11-28
Balance Sheet & Associated Schedules as on 31-03-13
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
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-28
GVK EMRI UP - Annual Report - 2012-13.pdf - 1 (67976311)
Add to Cart
2012-12-07
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-25
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-24
Annual Return of GVK EMRI UP.pdf - 1 (67976320)
Add to Cart
2012-11-24
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-22
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-22
GVK EMRI UP Annual Report 2011-12.pdf - 1 (67976339)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 302 documents for ₹499 only

Download all 302 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 Attentus Emergency Ambulance Services Foundation

You will receive an alert whenever a document is filed by Attentus Emergency Ambulance Services Foundation.

Track this company
Top of page