You are here

Certificates

Date

Title

₨ 149 Each

2017-03-29
CERTIFICATE OF REGISTRATION OF CHARGE-20170329
Add to Cart
2016-12-29
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20161228
Add to Cart
2016-11-11
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20161111
Add to Cart
2015-11-24
Certificate of Registration of Mortgage-241115.PDF
Add to Cart
2015-10-06
Certificate of Registration of Mortgage-061015.PDF
Add to Cart
2015-06-05
Certificate of Registration of Mortgage-050615.PDF
Add to Cart
2015-01-20
Certificate of Registration of Mortgage-200115.PDF
Add to Cart
2014-12-31
Certificate of Registration of Mortgage-311214.PDF
Add to Cart
2013-04-02
Certificate of Registration of Mortgage-020413.PDF
Add to Cart
2012-10-05
Memorandum of satisfaction of Charge-051012.PDF
Add to Cart
2012-06-30
Memorandum of satisfaction of Charge-300612.PDF
Add to Cart
2012-06-30
Memorandum of satisfaction of Charge-300612.PDF 1
Add to Cart
2012-06-28
Memorandum of satisfaction of Charge-280612.PDF
Add to Cart
2012-04-30
Certificate of Registration for Modification of Mortgage-300412.PDF
Add to Cart
2012-01-19
Certificate of Registration of Mortgage-190112.PDF
Add to Cart
2011-12-21
Certificate of Registration of Mortgage-211211.PDF
Add to Cart
2011-12-16
Certificate of Registration for Modification of Mortgage-161211.PDF
Add to Cart
2011-11-25
Certificate of Registration of Mortgage-251111.PDF
Add to Cart
2011-07-26
Certificate of Registration of Mortgage-260711.PDF
Add to Cart
2011-06-23
Certificate of Registration of Mortgage-230611.PDF
Add to Cart
2010-12-29
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-231210.PDF
Add to Cart
2010-12-14
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--061210.PDF
Add to Cart
2010-12-14
Fresh Certificate of Incorporation Consequent upon Change of Name-071210.PDF
Add to Cart
2010-10-27
Memorandum of satisfaction of Charge-141010.PDF
Add to Cart
2010-10-22
Memorandum of satisfaction of Charge-111010.PDF
Add to Cart
2010-10-22
Memorandum of satisfaction of Charge-131010.PDF
Add to Cart
2010-10-18
Memorandum of satisfaction of Charge-061010.PDF
Add to Cart
2010-10-04
Memorandum of satisfaction of Charge-200910.PDF
Add to Cart
2010-09-22
Certificate of Registration for Modification of Mortgage-070910.PDF
Add to Cart
2010-01-11
Certificate of Registration of Mortgage-291209.PDF
Add to Cart
2009-10-19
Certificate of Registration of Mortgage-290909.PDF
Add to Cart
2009-09-12
Certificate of Registration of Mortgage-310809.PDF
Add to Cart
2009-07-06
Certificate of Registration of Mortgage-060709.PDF
Add to Cart
2009-06-04
Fresh Certificate of Incorporation Consequent upon Change of Name-040609.PDF
Add to Cart
2008-09-26
Certificate of Registration of Mortgage-260908.PDF
Add to Cart
2008-01-19
Memorandum of satisfaction of Charge-190108.PDF
Add to Cart
2008-01-07
Memorandum of satisfaction of Charge-070108.PDF
Add to Cart
2007-12-06
Certificate of Registration of Mortgage-061207.PDF
Add to Cart
2007-11-14
Certificate of Registration of Mortgage-141107.PDF
Add to Cart
2007-09-13
Certificate of Registration of Mortgage-130907.PDF
Add to Cart
2006-04-20
Certificate of Incorporation.PDF
Add to Cart
2006-04-20
Certificate of Incorporation.PDF 1
Add to Cart
2006-04-20
Certificate of Incorporation.PDF 2
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-03-15
Resignation of Director
Add to Cart
2018-03-15
MC Regd AD Slip2.pdf - 2 (241928698)
Add to Cart
2018-03-15
Notice of resignation filed with the company-15032018
Add to Cart
2018-03-15
NWL Resignation 18 Feb 2018.pdf - 1 (241928698)
Add to Cart
2018-03-15
Proof of dispatch-15032018
Add to Cart
2018-02-28
Resignation of Director
Add to Cart
2018-02-28
Notice of resignation filed with the company-28022018
Add to Cart
2018-02-28
Notice of Resignation filed with the Company.pdf - 1 (236546690)
Add to Cart
2018-02-28
Proof of dispatch-28022018
Add to Cart
2018-02-28
Proof of Dispatch.pdf - 2 (236546690)
Add to Cart
2018-02-20
Resignation of Director
Add to Cart
2018-02-20
MC Regd AD Slip2.pdf - 2 (231415454)
Add to Cart
2018-02-20
Notice of resignation filed with the company-20022018
Add to Cart
2018-02-20
NWL Resignation 18 Feb 2018.pdf - 1 (231415454)
Add to Cart
2018-02-20
Proof of dispatch-20022018
Add to Cart
2018-02-18
Resignation of Director
Add to Cart
2018-02-18
Jyoti Vora-1.pdf - 1 (234264732)
Add to Cart
2018-02-18
Proof 1.pdf - 2 (234264732)
Add to Cart
2018-02-15
Resignation of Director
Add to Cart
2018-02-15
Notice of resignation filed with the company-15022018
Add to Cart
2018-02-15
Notice of resignation filed with the company-15022018 1
Add to Cart
2018-02-15
POD_Nakshatra World.pdf - 2 (234264730)
Add to Cart
2018-02-15
Proof of dispatch-15022018
Add to Cart
2018-02-15
Proof of dispatch-15022018 1
Add to Cart
2018-02-15
Resignation_Nakshatra World.pdf - 1 (234264730)
Add to Cart
2018-02-07
Evidence of cessation;-07022018
Add to Cart
2018-02-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-07
Notice of resignation;-07022018
Add to Cart
2018-02-07
Resignation Letter of Mr Kapil Khandelwal as CFO of NWL_Acknowledge.pdf - 1 (231415441)
Add to Cart
2018-02-07
Resignation of Kapil Khandelwal as a CFO.pdf - 2 (231415441)
Add to Cart
2017-10-03
CTC NWL Regularisation of Directors.pdf - 1 (231415415)
Add to Cart
2017-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-03
Optional Attachment-(1)-03102017
Add to Cart
2017-01-11
Acknowledgement received from company-11012017
Add to Cart
2017-01-11
Acknowledgement received from company-11012017 1
Add to Cart
2017-01-11
Acknowledgement- Dhanesh Sheth.pdf - 3 (231415409)
Add to Cart
2017-01-11
Acknowledgement-Jyoti Vora.pdf - 3 (231415408)
Add to Cart
2017-01-11
Resignation of Director
Add to Cart
2017-01-11
Resignation of Director
Add to Cart
2017-01-11
Notice of resignation filed with the company-11012017
Add to Cart
2017-01-11
Notice of resignation filed with the company-11012017 1
Add to Cart
2017-01-11
Proof of Dispatch- Dhanesh Sheth .pdf - 2 (231415409)
Add to Cart
2017-01-11
Proof of Dispatch- Jyoti Vora.pdf - 2 (231415408)
Add to Cart
2017-01-11
Proof of dispatch-11012017
Add to Cart
2017-01-11
Proof of dispatch-11012017 1
Add to Cart
2017-01-11
Resignation Letter- Dhanesh Sheth.pdf - 1 (231415409)
Add to Cart
2017-01-11
Resignation Letter-Jyoti Vora.pdf - 1 (231415408)
Add to Cart
2017-01-02
Acknowledgement- Dhanesh Sheth & Jyoti Vora.pdf - 1 (231415403)
Add to Cart
2017-01-02
Evidence of cessation;-02012017
Add to Cart
2017-01-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-02
Notice of resignation;-02012017
Add to Cart
2017-01-02
Resignation Letter- Dhanesh Sheth & Jyoti Vora.pdf - 2 (231415403)
Add to Cart
2016-12-21
15.12.2016 - CTC of Apointment of Anil & Nazura and Resignation of Dinesh - NWL.pdf - 6 (231415388)
Add to Cart
2016-12-21
Appointment Letter of Anil & Nazura - NWL.pdf - 2 (231415388)
Add to Cart
2016-12-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21122016
Add to Cart
2016-12-21
DIR 2 of Anil Haldipur & Nazura - NWL.pdf - 3 (231415388)
Add to Cart
2016-12-21
Evidence of cessation;-21122016
Add to Cart
2016-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-21
Interest in other entities -Nazura - NWL.pdf - 4 (231415388)
Add to Cart
2016-12-21
Interest in other entities;-21122016
Add to Cart
2016-12-21
Letter of appointment;-21122016
Add to Cart
2016-12-21
Notice of resignation;-21122016
Add to Cart
2016-12-21
Optional Attachment-(1)-21122016
Add to Cart
2016-12-21
Resignation of Dinesh Bhatia - Ackwlgmt Copy.pdf - 1 (231415388)
Add to Cart
2016-12-21
Resignation of Dinesh Bhatia.pdf - 5 (231415388)
Add to Cart
2016-11-21
28.9.2016_CTC of Appt of MD, CFO, CS & Resignation of MJ.pdf - 4 (231415385)
Add to Cart
2016-11-21
Appointment Letter of MD, CFO & CS.pdf - 2 (231415385)
Add to Cart
2016-11-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21112016
Add to Cart
2016-11-21
DIR-2 - Consent of MD, CFO & CS.pdf - 3 (231415385)
Add to Cart
2016-11-21
Evidence of cessation;-21112016
Add to Cart
2016-11-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-21
Letter of appointment;-21112016
Add to Cart
2016-11-21
Optional Attachment-(1)-21112016
Add to Cart
2016-11-21
Resignation of Mihir Joshi-Ack Copy.pdf - 1 (231415385)
Add to Cart
2016-11-19
24.10.2016_Appt of milind Limaye as Addl Director.pdf - 4 (231415379)
Add to Cart
2016-11-19
Form DIR 2 - Consent of Director.pdf - 2 (231415379)
Add to Cart
2016-11-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-19
Interest in other entities.pdf - 3 (231415379)
Add to Cart
2016-11-19
Letter of Appointment.pdf - 1 (231415379)
Add to Cart
2016-11-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18112016
Add to Cart
2016-11-18
Interest in other entities;-18112016
Add to Cart
2016-11-18
Letter of appointment;-18112016
Add to Cart
2016-11-18
Optional Attachment-(1)-18112016
Add to Cart
2011-01-19
Consent letter of Director_DVS.pdf - 1 (231415288)
Add to Cart
2011-01-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-19
Resignation letter of Director_Viral Jhaveri.pdf - 2 (231415288)
Add to Cart
2010-11-23
Consent Letter - Vijay Agarwal - Fantasy.pdf - 1 (231415270)
Add to Cart
2010-11-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-06-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-05-20
Consent Letter - Manoj KB.pdf - 1 (231415250)
Add to Cart
2009-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-05-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-05-02
Resig. of Jaison.pdf - 1 (231415253)
Add to Cart
2009-04-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-03
Resignation Letter.pdf - 1 (231415252)
Add to Cart
2008-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-26
Consent Letter - Jaison - Fantasy.pdf - 1 (231415231)
Add to Cart
2008-03-26
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2016-12-21
Clarification letter.pdf - 2 (231415928)
Add to Cart
2016-12-21
compresspdf_gitanjali brands.pdf - 1 (231415928)
Add to Cart
2016-12-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-10-08
Instrument(s) of creation or modification of charge;-08102016
Add to Cart
2016-10-08
Optional Attachment-(1)-08102016
Add to Cart
2015-11-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-11-24
Hypothecation-Union Bank-GBL-11.07.15.pdf - 1 (231415904)
Add to Cart
2015-11-24
Letter to ROC-Union Bank of India.pdf - 2 (231415904)
Add to Cart
2015-10-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-10-06
Hypo of Goods_Vijaya Bank.pdf - 1 (231415901)
Add to Cart
2015-10-06
Letter to Roc.pdf - 2 (231415901)
Add to Cart
2015-06-08
Deed of Hypothecation.pdf - 1 (231415900)
Add to Cart
2015-06-08
Dena Bank Sanction letter dt2 13.04.2015.pdf - 2 (231415900)
Add to Cart
2015-06-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-01-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-01-20
GBL- OBC - Deed of Hypothecation.pdf - 1 (231415902)
Add to Cart
2015-01-20
Letter from OBC - GBL.pdf - 2 (231415902)
Add to Cart
2014-12-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-12-31
GBL DOH Sep 29 2014.pdf - 1 (231415848)
Add to Cart
2014-12-31
Registration of charge by GBL.pdf - 2 (231415848)
Add to Cart
2013-04-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-02
Supplement deed of hypothecation.pdf - 1 (231415805)
Add to Cart
2012-10-05
Dena NOC 350 mn.pdf - 1 (231415789)
Add to Cart
2012-10-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-06-30
andhra GBL Form 17 NOC.pdf - 1 (231415792)
Add to Cart
2012-06-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-06-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-06-30
GBL Vijay NOC.pdf - 1 (231415793)
Add to Cart
2012-06-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-06-28
NOC - 20 Cr.pdf - 1 (231415791)
Add to Cart
2012-06-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-02
Supplemental deed of hypothecation GBL & 3 i - Infotech.pdf - 1 (231415790)
Add to Cart
2012-01-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-19
Hypothecation of Goods_GBL.pdf - 1 (231415788)
Add to Cart
2011-12-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-21
GBL -Supplemental DOH.pdf - 1 (231415746)
Add to Cart
2011-12-16
Deed of Accession_3i Infotech.pdf - 1 (231415750)
Add to Cart
2011-12-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-16
indusind bank letter.pdf - 3 (231415750)
Add to Cart
2011-12-16
YES BANK- NO DUE CERTIFICATE.pdf - 2 (231415750)
Add to Cart
2011-11-25
Composite Agreement - Andhra Bank - 45 Cr.pdf - 1 (231415749)
Add to Cart
2011-11-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-11-25
Registration of charge_Andhra Bank.pdf - 2 (231415749)
Add to Cart
2011-07-26
Composite Hypothecation 45 Cr UBI.pdf - 1 (231415748)
Add to Cart
2011-07-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-26
Registration of Charge_Union Bank of India_20Cr.pdf - 2 (231415748)
Add to Cart
2011-06-23
Agreement of Hypothecation.pdf - 1 (231415747)
Add to Cart
2011-06-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-10-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-10-14
NOC from YES Bank.pdf - 1 (231415662)
Add to Cart
2010-10-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-10-13
NOC for filling Form 17 - OBC.pdf - 1 (231415661)
Add to Cart
2010-10-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-10-11
Satisfaction of Charge of Syndicate bank_Fantasy Jewellery.pdf - 1 (231415660)
Add to Cart
2010-10-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-10-06
NOC for filing Form 17 Union Bank.pdf - 1 (231415659)
Add to Cart
2010-09-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-09-20
NOC FROM ANDHRA BANK.pdf - 1 (231415665)
Add to Cart
2010-09-07
Fantasy Supplemental DOH.pdf - 1 (231415664)
Add to Cart
2010-09-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-12-29
Fantasy Jewellery.pdf - 1 (231415628)
Add to Cart
2009-12-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-09-29
Composite Hypothecation Agreement.pdf - 1 (231415626)
Add to Cart
2009-09-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-08-31
Agreement of Hypothecation of Assets.pdf - 1 (231415625)
Add to Cart
2009-08-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-07-02
COMPOSITE AGREEMENT.pdf - 1 (231415627)
Add to Cart
2009-07-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-07-02
NOC - ICICI.pdf - 2 (231415627)
Add to Cart
2008-09-24
Deed of Hypothecation - 01.09.08.pdf - 1 (231415553)
Add to Cart
2008-09-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-01-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-01-16
LETTER FROM ICICI BANK FOR SATISFACTION OF CHARGE.pdf - 1 (231415552)
Add to Cart
2007-12-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-12-28
Letter from DCB.pdf - 1 (231415530)
Add to Cart
2007-12-05
doh.pdf - 1 (231415529)
Add to Cart
2007-12-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-10-16
annexure.pdf - 1 (231415528)
Add to Cart
2007-10-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-08-20
Annexure A.pdf - 3 (231415531)
Add to Cart
2007-08-20
Annexure B.pdf - 4 (231415531)
Add to Cart
2007-08-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-08-20
Joint Deed of Hypothecation.pdf - 1 (231415531)
Add to Cart
2007-08-20
Working Capital Consortium Agreement.pdf - 2 (231415531)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2021-07-30
Notice of the court or the company law board order
Add to Cart
2021-07-30
Nakshatra World NCLT Liquidation Order.pdf - 1 (1034304096)
Add to Cart
2017-09-18
Consent for appointment as auditor for period of 5 yrs Ambavat Jain & Associates LLP.pdf - 2 (231417188)
Add to Cart
2017-09-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-09-18
Intimation to Auditor-Appointment.pdf - 1 (231417188)
Add to Cart
2017-09-18
Shareholders Resolution..pdf - 3 (231417188)
Add to Cart
2017-08-31
7.8.17CTC Resolution DR SecAudit Borrowings Loans.pdf - 1 (231417187)
Add to Cart
2017-08-31
Registration of resolution(s) and agreement(s)
Add to Cart
2017-06-22
24.05.2017_NWL_FS Approval 16-17.pdf - 1 (231417186)
Add to Cart
2017-06-22
Registration of resolution(s) and agreement(s)
Add to Cart
2017-03-17
challan of penaliy.pdf - 2 (231417185)
Add to Cart
2017-03-17
Notice of the court or the company law board order
Add to Cart
2017-03-17
Regional Director Order-NWL-Condonation of delay for filling CHG-1-syndicate bank.pdf - 1 (231417185)
Add to Cart
2017-02-21
12.07.2016_Appointment of Internal Auditor.pdf - 1 (231417184)
Add to Cart
2017-02-21
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-23
CTC_21.12.2016 (IPO & NRI).pdf - 1 (231417183)
Add to Cart
2017-01-23
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-10
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-01-10
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-01-10
MGT-4__Divyesh Timbadia---FINAL.pdf - 1 (231417182)
Add to Cart
2017-01-10
MGT-4__Vipul & Milind.pdf - 1 (231417181)
Add to Cart
2017-01-10
MGT-5__Divyesh Timbadia---FINAL.pdf - 2 (231417182)
Add to Cart
2017-01-10
MGT-5__Vipul & Milind.pdf - 2 (231417181)
Add to Cart
2016-12-30
Alter MOA & AOA.pdf - 1 (231417134)
Add to Cart
2016-12-30
CTC_Consolidation of Shares.pdf - 2 (231417134)
Add to Cart
2016-12-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-12-29
24.10.2016_IPO .pdf - 1 (231417133)
Add to Cart
2016-12-29
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-28
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-28
Resolution- EGM 08.12.2016.pdf - 1 (231417132)
Add to Cart
2016-12-28
Shorter consent by GGL.pdf - 2 (231417132)
Add to Cart
2016-12-27
12.12.2016_Consent by GGL for holding EGM at Shorter Notice .pdf - 2 (231417129)
Add to Cart
2016-12-27
CTC_15.12.2015_Issue of bonus Shares.pdf - 1 (231417131)
Add to Cart
2016-12-27
CTC_21.12.2016_Bonus Issue.pdf - 1 (231417129)
Add to Cart
2016-12-27
CTC_21.12.2016_Bonus Issue.pdf - 3 (231417130)
Add to Cart
2016-12-27
CTC_22.12.2016_Allotment of Shares.pdf - 2 (231417130)
Add to Cart
2016-12-27
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-27
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-12-27
List of Allottees.pdf - 1 (231417130)
Add to Cart
2016-12-26
CTC_08.12.2016.pdf - 1 (231417128)
Add to Cart
2016-12-26
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-26
Shorter consent by GGL.pdf - 2 (231417128)
Add to Cart
2016-11-24
28.9.2016_Appt of MCC as MD.pdf - 1 (231417127)
Add to Cart
2016-11-24
Appt Letter of MD.pdf - 3 (231417127)
Add to Cart
2016-11-24
Consent to act as a MD.pdf - 2 (231417127)
Add to Cart
2016-11-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-11-23
28.9.2016_Appt of Kapil as CFO.pdf - 2 (231417126)
Add to Cart
2016-11-23
28.9.2016_Appt of MCC as MD.pdf - 1 (231417126)
Add to Cart
2016-11-23
28.9.2016_Appt of Saurabh Deshpande.pdf - 3 (231417126)
Add to Cart
2016-11-23
Registration of resolution(s) and agreement(s)
Add to Cart
2016-11-15
Board resolution_gitanjalee brands ltd.pdf - 1 (231417125)
Add to Cart
2016-11-15
Form for submission of documents with the Registrar
Add to Cart
2016-11-15
petition_gitanjalee brands pvt ltd.pdf - 2 (231417125)
Add to Cart
2016-11-02
Altered MOA - Increase in Authorised Capital.pdf - 1 (231417124)
Add to Cart
2016-11-02
Altered MOA - Reclassification of Authorised Capital.pdf - 2 (231417123)
Add to Cart
2016-11-02
CTC 24.10.2016 - EGM Resolution for Re-classsification of Authorised Share Capital_GBL.pdf - 1 (231417123)
Add to Cart
2016-11-02
CTC 24.10.2016 EGM Resolution for Increase in Authorized Share Capital_GBL.pdf - 2 (231417124)
Add to Cart
2016-11-02
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-11-02
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-10-28
Altered MOA - Increase in Authorised Capital.pdf - 5 (231417122)
Add to Cart
2016-10-28
Altered MOA - Reclassification of Authorised Capital.pdf - 2 (231417122)
Add to Cart
2016-10-28
Consent by GGL (Shareholder of GBL).pdf - 4 (231417122)
Add to Cart
2016-10-28
CTC 24.10.2016 - EGM Resolution for Re-classsification of Authorised Share Capital_GBL.pdf - 1 (231417122)
Add to Cart
2016-10-28
CTC 24.10.2016 EGM Resolution for Increase in Authorized Share Capital_GBL.pdf - 3 (231417122)
Add to Cart
2016-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-14
04.10.2016_CTC of EGM for Change of Name.pdf - 1 (231417121)
Add to Cart
2016-10-14
Altered AOA.pdf - 3 (231417121)
Add to Cart
2016-10-14
Altered MOA.pdf - 2 (231417121)
Add to Cart
2016-10-14
Consent by GGL (Shareholder of GBL).pdf - 4 (231417121)
Add to Cart
2016-10-14
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-26
12.07.2016_Approval of Directors Report and Sec Auditor App.pdf - 1 (231417120)
Add to Cart
2016-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-02
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-02
Resolution-(GBL)19th May, 2016.pdf - 1 (231417117)
Add to Cart
2016-01-20
10.12.2015_Resignation of Lata Saraiya from Director.pdf - 1 (231417135)
Add to Cart
2016-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-20
Resignation letter of Lata Saraiya - GBL.pdf - 2 (231417135)
Add to Cart
2015-11-24
Certificate of Registration of Mortgage-241115.PDF
Add to Cart
2015-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-27
GBL-Board Resolutions-Appointment of Directors.pdf - 1 (231417080)
Add to Cart
2015-10-06
Certificate of Registration of Mortgage-061015.PDF
Add to Cart
2015-09-26
29.8.2015_Approval of DR_Appt of Internal & Secretarial auditor.pdf - 1 (231417079)
Add to Cart
2015-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-20
27.05.2015 Approval of BS for the year ended 31.03.2015 - GBL.pdf - 1 (231417084)
Add to Cart
2015-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-13
BR-aPPT OF CS.pdf - 1 (231417083)
Add to Cart
2015-08-13
Consent letter with pan & aadhar card.pdf - 2 (231417083)
Add to Cart
2015-08-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-08-12
Appointment letter-Mihir Joshi.pdf - 1 (231417082)
Add to Cart
2015-08-12
BR-aPPT OF CS.pdf - 1 (231417081)
Add to Cart
2015-08-12
BR-aPPT OF CS.pdf - 3 (231417082)
Add to Cart
2015-08-12
Consent letter with pan & aadhar card.pdf - 2 (231417082)
Add to Cart
2015-08-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-28
Appt Letter to ID - Dinesh and Lata GBL.pdf - 1 (231417078)
Add to Cart
2015-07-28
DIR - 2 - Consent of ID - Dinesh and Lata GBL.pdf - 2 (231417078)
Add to Cart
2015-07-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-28
Interested Entities of Dinesh and Lata - GBL.pdf - 3 (231417078)
Add to Cart
2015-06-05
Certificate of Registration of Mortgage-050615.PDF
Add to Cart
2015-05-19
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-05-19
MGT 4.pdf - 1 (231417087)
Add to Cart
2015-05-19
MGT 5.pdf - 2 (231417087)
Add to Cart
2015-01-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-21
GBL - Sec. 179 Resolutions 15.05.2014.pdf - 1 (231417077)
Add to Cart
2015-01-20
Certificate of Registration of Mortgage-200115.PDF
Add to Cart
2014-12-31
Certificate of Registration of Mortgage-311214.PDF
Add to Cart
2014-11-27
Form ADT-1 - Apt of Auditor.pdf - 1 (231417043)
Add to Cart
2014-11-27
Submission of documents with the Registrar
Add to Cart
2014-11-27
Intimation and Resolution_GBL.pdf - 2 (231417043)
Add to Cart
2014-11-04
Appt Letter of Jyoti Vora.pdf - 2 (231417058)
Add to Cart
2014-11-04
CTC 29.10.2014 Resg of Shiva Nair from GBL.pdf - 1 (231417058)
Add to Cart
2014-11-04
DIR 2_Jyoti Vora.pdf - 3 (231417058)
Add to Cart
2014-11-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-04
Resignation of Shiva Nair GBL.pdf - 4 (231417058)
Add to Cart
2014-11-02
30.09.2014_Appt of Internal and Secretarial auditor of the company.pdf - 1 (231417059)
Add to Cart
2014-11-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-23
AGM Reso_GBL_Aniyath_270914.pdf - 1 (231417057)
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
GBL BR_9.9.14.pdf - 1 (231417056)
Add to Cart
2014-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-28
GBL RESOLUTION 13-8-14.pdf - 1 (231417055)
Add to Cart
2014-08-04
15.05.2014_availment of loan 4.50 Cr from Karvy Finace Services Ltd.pdf - 1 (231417049)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
GBL BR - APPROVALOF FS.pdf - 1 (231417051)
Add to Cart
2014-08-04
GBL BR - NOTING OF INTEREST.pdf - 1 (231417053)
Add to Cart
2014-07-27
22.05.2014_Resignation of Manoj KB from post of MD as well as director.pdf - 1 (231417046)
Add to Cart
2014-07-27
Appt ltr Shiva Nair_.pdf - 2 (231417046)
Add to Cart
2014-07-27
DIR 2 .pdf - 3 (231417046)
Add to Cart
2014-07-27
Draft - ANNEXURE 'A' - Interested Entities.pdf - 4 (231417046)
Add to Cart
2014-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-27
GBL MKB resgnation.pdf - 5 (231417046)
Add to Cart
2014-05-19
CTC OF BR - GBL - RESIGNATION OF VRA.pdf - 1 (231417045)
Add to Cart
2014-05-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-19
GBL - VRA RESIGNATION LETTER.pdf - 2 (231417045)
Add to Cart
2013-10-20
Information by auditor to Registrar
Add to Cart
2013-10-20
Gitanjali Brands-Appt-Letter-FY-2013-14.pdf - 1 (231417008)
Add to Cart
2013-09-22
ASKini-GBL-Appt-Letter-FY-2013-14.pdf - 1 (231417006)
Add to Cart
2013-09-22
Information by cost auditor to Central Government
Add to Cart
2013-08-31
ALTERED MOA of GITANJALI BRANDS LIMITED.pdf - 1 (231417002)
Add to Cart
2013-08-31
ANNEXURE 1_GBL.pdf - 3 (231417002)
Add to Cart
2013-08-31
CTC_05.11.2012_EGM RESOLUTION & EXPLANATORY STATEMENT_RECLASSIFICATION OF SHARE CAPITAL_GBL.pdf - 2 (231417002)
Add to Cart
2013-08-31
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-06-05
Information by auditor to Registrar
Add to Cart
2013-06-05
Gitanjali-Brands-Ltd-appt-ltr-2012-13.pdf - 1 (231417012)
Add to Cart
2013-04-28
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-04-28
List of Allottees.pdf - 1 (231417004)
Add to Cart
2013-04-02
Certificate of Registration of Mortgage-020413.PDF
Add to Cart
2012-12-10
Information by auditor to Registrar
Add to Cart
2012-12-10
Gitanjali-Brands-Ltd-Apptltr-2012-13.pdf - 1 (231416940)
Add to Cart
2012-10-17
CTC 11.10.2012 Change in regd office -GBL.pdf - 1 (231416932)
Add to Cart
2012-10-17
Notice of situation or change of situation of registered office
Add to Cart
2012-04-30
Certificate of Registration for Modification of Mortgage-300412.PDF
Add to Cart
2012-04-18
CTC 12.01.2012 Special resolution - Explanatory Statement Altered in AOA.pdf - 1 (231416939)
Add to Cart
2012-04-18
Registration of resolution(s) and agreement(s)
Add to Cart
2012-04-18
GBL- AOA.pdf - 2 (231416939)
Add to Cart
2012-04-18
Short Notice of EGM 22A.pdf - 3 (231416939)
Add to Cart
2012-02-09
CTC 25.07.2011 Section 372A with Explanatory statement.pdf - 1 (231416938)
Add to Cart
2012-02-09
Registration of resolution(s) and agreement(s)
Add to Cart
2012-01-29
CTC 24.01.2012 Allotment of Equity shares.pdf - 2 (231416933)
Add to Cart
2012-01-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-01-29
List of Allottees.pdf - 1 (231416933)
Add to Cart
2012-01-19
Certificate of Registration of Mortgage-190112.PDF
Add to Cart
2012-01-05
FORM 22a.pdf - 3 (231416935)
Add to Cart
2012-01-05
Registration of resolution(s) and agreement(s)
Add to Cart
2012-01-05
GBL- AOA.pdf - 2 (231416935)
Add to Cart
2012-01-05
Special resolution - GBL.pdf - 1 (231416935)
Add to Cart
2012-01-04
CTC 25.07.2011 Section 372A with Explanatory statement.pdf - 1 (231416934)
Add to Cart
2012-01-04
Registration of resolution(s) and agreement(s)
Add to Cart
2011-12-21
Certificate of Registration of Mortgage-211211.PDF
Add to Cart
2011-12-16
Certificate of Registration for Modification of Mortgage-161211.PDF
Add to Cart
2011-11-25
Certificate of Registration of Mortgage-251111.PDF
Add to Cart
2011-10-22
Information by auditor to Registrar
Add to Cart
2011-10-22
gitanjalibrands-ltd-apptltr-2011-12.pdf - 1 (231416708)
Add to Cart
2011-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-26
Certificate of Registration of Mortgage-260711.PDF
Add to Cart
2011-06-23
Certificate of Registration of Mortgage-230611.PDF
Add to Cart
2011-01-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2011-01-12
Form I.pdf - 1 (231416697)
Add to Cart
2011-01-12
Form II.pdf - 2 (231416697)
Add to Cart
2011-01-10
CTC 16.12.2010 Sub division of shares.pdf - 2 (231416696)
Add to Cart
2011-01-10
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-01-10
Gitanjali Brands Limited Final MOA.pdf - 1 (231416696)
Add to Cart
2010-12-23
Submission of documents with the Registrar
Add to Cart
2010-12-23
GBPL- Form no.22A.pdf - 2 (231416648)
Add to Cart
2010-12-23
SLP Gitanjali Brands Limited.pdf - 1 (231416648)
Add to Cart
2010-12-22
Altered AOA- FJPL.pdf - 2 (231416647)
Add to Cart
2010-12-22
Registration of resolution(s) and agreement(s)
Add to Cart
2010-12-22
Special resolution with explanatory statement 16.12.2010.pdf - 1 (231416647)
Add to Cart
2010-12-14
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--061210.PDF
Add to Cart
2010-12-06
Altered MOA.pdf - 2 (231416649)
Add to Cart
2010-12-06
CTC of Resolution & .Explanatory statement.pdf - 1 (231416649)
Add to Cart
2010-12-06
Registration of resolution(s) and agreement(s)
Add to Cart
2010-11-22
Fantasy-jew-pvt-ltd-apptltr-2010-11.pdf - 1 (231416641)
Add to Cart
2010-11-22
Information by auditor to Registrar
Add to Cart
2010-10-01
Altrred AOA- Fantasy.pdf - 2 (231416645)
Add to Cart
2010-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-01
Notice & Resolution.pdf - 1 (231416645)
Add to Cart
2010-09-22
Certificate of Registration for Modification of Mortgage-070910.PDF
Add to Cart
2010-09-13
CTC 25.08.2010 293(1)(a) (d) & explanatory statement.pdf - 1 (231416650)
Add to Cart
2010-09-13
Registration of resolution(s) and agreement(s)
Add to Cart
2010-06-22
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-06-22
Form I.pdf - 1 (231416642)
Add to Cart
2010-06-22
Form II.pdf - 2 (231416642)
Add to Cart
2010-01-29
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-01-29
Form I.pdf - 1 (231416643)
Add to Cart
2010-01-29
Form II.pdf - 2 (231416643)
Add to Cart
2010-01-11
Certificate of Registration of Mortgage-291209.PDF
Add to Cart
2009-11-17
Fantasy-Jewellery-Appointment-letter-2009-10.pdf - 1 (231416577)
Add to Cart
2009-11-17
Information by auditor to Registrar
Add to Cart
2009-10-19
Certificate of Registration of Mortgage-290909.PDF
Add to Cart
2009-09-12
Certificate of Registration of Mortgage-310809.PDF
Add to Cart
2009-07-23
-Resolution Appt of Manoj KB as M.D.pdf - 1 (231416580)
Add to Cart
2009-07-23
31 March 09 - Allotment of Equity shares.pdf - 2 (231416579)
Add to Cart
2009-07-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-07-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-07-23
List of Allottes.pdf - 1 (231416579)
Add to Cart
2009-07-06
Certificate of Registration of Mortgage-060709.PDF
Add to Cart
2009-06-29
-Resolution Appt of Manoj KB as M.D.pdf - 1 (231416578)
Add to Cart
2009-06-29
Registration of resolution(s) and agreement(s)
Add to Cart
2009-05-15
Registration of resolution(s) and agreement(s)
Add to Cart
2009-05-15
Special Resolution with Explanatory Statements.pdf - 1 (231416575)
Add to Cart
2009-04-22
Fanatsy_MOA.pdf - 1 (231416581)
Add to Cart
2009-04-22
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-04-22
Franked Form5 - Fantasy.pdf - 2 (231416581)
Add to Cart
2008-10-17
fantasy-diamond-appointment-letter-0809.pdf - 1 (231416356)
Add to Cart
2008-10-17
Information by auditor to Registrar
Add to Cart
2008-09-26
Certificate of Registration of Mortgage-260908.PDF
Add to Cart
2008-09-24
Form of return to be filed with the Registrar under section 89
Add to Cart
2008-09-24
Form of return to be filed with the Registrar under section 89
Add to Cart
2008-09-24
Form I PMC.pdf - 1 (231416354)
Add to Cart
2008-09-24
Form I.pdf - 1 (231416352)
Add to Cart
2008-09-24
Form II PMC.pdf - 2 (231416354)
Add to Cart
2008-09-24
Form II.pdf - 2 (231416352)
Add to Cart
2008-09-05
CTC of resolution and explanatory statement.pdf - 1 (231416349)
Add to Cart
2008-09-05
Registration of resolution(s) and agreement(s)
Add to Cart
2008-03-26
fantasy-appointment-letter-0708.pdf - 1 (231416348)
Add to Cart
2008-03-26
Information by auditor to Registrar
Add to Cart
2007-12-06
Certificate of Registration of Mortgage-061207.PDF
Add to Cart
2007-11-14
Certificate of Registration of Mortgage-141107.PDF
Add to Cart
2007-09-13
Certificate of Registration of Mortgage-130907.PDF
Add to Cart
2007-09-01
CTC -EGM -Appoimtment -Fantasy.pdf - 1 (231416218)
Add to Cart
2007-09-01
Fantasy Auditors Consent.pdf - 2 (231416218)
Add to Cart
2007-09-01
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-01
Notice of EGM.pdf - 4 (231416218)
Add to Cart
2007-09-01
resignation letter from auditor.pdf - 3 (231416218)
Add to Cart
2007-08-24
fantasy-appointment-letter-0607.pdf - 1 (231416221)
Add to Cart
2007-08-24
Information by auditor to Registrar
Add to Cart
2007-05-28
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-05-28
List of Allottee.pdf - 1 (231416216)
Add to Cart
2007-05-28
Resolution for allotment of shares.pdf - 2 (231416216)
Add to Cart
2007-04-23
Articles of Association Fantasy.pdf - 2 (231416206)
Add to Cart
2007-04-23
Duly franked first page of FORM 5.pdf - 3 (231416209)
Add to Cart
2007-04-23
EGM NOTICE.pdf - 2 (231416209)
Add to Cart
2007-04-23
EGM NOTICE.pdf - 3 (231416206)
Add to Cart
2007-04-23
Registration of resolution(s) and agreement(s)
Add to Cart
2007-04-23
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-04-23
MOA.pdf - 1 (231416209)
Add to Cart
2007-04-23
Resolution along with explanatory statement.pdf - 1 (231416206)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-03-03
AGM Resolution_GBL.pdf - 3 (231417313)
Add to Cart
2016-03-03
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-03-03
Gitanjali Brands Concent Letter.pdf - 2 (231417313)
Add to Cart
2016-03-03
Intimation sent by Company.pdf - 1 (231417313)
Add to Cart
2014-11-27
Resignation of Director
Add to Cart
2014-11-27
POD Cum Ack Resg of Shiva Nair GBL.pdf - 2 (231417294)
Add to Cart
2014-11-27
POD Cum Ack Resg of Shiva Nair GBL.pdf - 3 (231417294)
Add to Cart
2014-11-27
Resignation of Shiva Nair GBL.pdf - 1 (231417294)
Add to Cart
2014-08-07
Resignation of Director
Add to Cart
2014-08-07
POD & ACK. - Resg of MKB.pdf - 2 (231417295)
Add to Cart
2014-08-07
POD & ACK. - Resg of MKB.pdf - 3 (231417295)
Add to Cart
2014-08-07
Resignation of MKB.pdf - 1 (231417295)
Add to Cart
2010-12-29
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-231210.PDF
Add to Cart
2010-12-14
Fresh Certificate of Incorporation Consequent upon Change of Name-071210.PDF
Add to Cart
2009-06-04
Fresh Certificate of Incorporation Consequent upon Change of Name-040609.PDF
Add to Cart
2006-04-20
Certificate of Incorporation.PDF
Add to Cart
2006-04-20
Certificate of Incorporation.PDF 1
Add to Cart
2006-04-20
Certificate of Incorporation.PDF 2
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2021-07-22
Copy of court order or NCLT or CLB or order by any other competent authority.-22072021
Add to Cart
2017-11-27
Copy of MGT-8-27112017
Add to Cart
2017-11-27
List of share holders, debenture holders;-27112017
Add to Cart
2017-11-27
Optional Attachment-(1)-27112017
Add to Cart
2017-11-27
Optional Attachment-(2)-27112017
Add to Cart
2017-11-27
Optional Attachment-(3)-27112017
Add to Cart
2017-11-27
Optional Attachment-(4)-27112017
Add to Cart
2017-09-18
Copy of resolution passed by the company-18092017
Add to Cart
2017-09-18
Copy of the intimation sent by company-18092017
Add to Cart
2017-09-18
Copy of written consent given by auditor-18092017
Add to Cart
2017-08-31
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31082017
Add to Cart
2017-06-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22062017
Add to Cart
2017-03-04
Copy of court order or NCLT or CLB or order by any other competent authority.-04032017
Add to Cart
2017-03-04
Optional Attachment-(1)-04032017
Add to Cart
2017-02-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21022017
Add to Cart
2017-02-01
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-01022017
Add to Cart
2017-02-01
XBRL document in respect Consolidated financial statement-01022017
Add to Cart
2017-02-01
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01022017
Add to Cart
2017-01-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19012017
Add to Cart
2017-01-10
-10012017
Add to Cart
2017-01-10
-10012017 1
Add to Cart
2017-01-10
-10012017 2
Add to Cart
2016-12-29
Copy of MGT-8-29122016
Add to Cart
2016-12-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29122016
Add to Cart
2016-12-29
List of share holders, debenture holders;-29122016
Add to Cart
2016-12-29
Optional Attachment-(1)-29122016
Add to Cart
2016-12-29
Optional Attachment-(2)-29122016
Add to Cart
2016-12-29
Optional Attachment-(3)-29122016
Add to Cart
2016-12-27
Copy of Board or Shareholders? resolution-27122016
Add to Cart
2016-12-27
Copy of the special resolution authorizing the issue of bonus shares;-27122016
Add to Cart
2016-12-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27122016
Add to Cart
2016-12-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27122016 1
Add to Cart
2016-12-27
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-27122016
Add to Cart
2016-12-27
Optional Attachment-(1)-27122016
Add to Cart
2016-12-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122016
Add to Cart
2016-12-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122016 1
Add to Cart
2016-12-26
Optional Attachment-(1)-26122016
Add to Cart
2016-12-26
Optional Attachment-(1)-26122016 1
Add to Cart
2016-12-23
Optional Attachment-(1)-23122016
Add to Cart
2016-12-23
Optional Attachment-(2)-23122016
Add to Cart
2016-11-22
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -22112016
Add to Cart
2016-11-22
Copy of shareholders resolution-22112016
Add to Cart
2016-11-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22112016
Add to Cart
2016-11-22
Optional Attachment-(1)-22112016
Add to Cart
2016-11-22
Optional Attachment-(1)-22112016 1
Add to Cart
2016-11-22
Optional Attachment-(2)-22112016
Add to Cart
2016-11-09
Optional Attachment-(1)-09112016
Add to Cart
2016-11-09
Optional Attachment-(2)-09112016
Add to Cart
2016-11-02
Altered memorandum of assciation;-02112016
Add to Cart
2016-11-02
Copy of the resolution for alteration of capital;-02112016
Add to Cart
2016-10-29
Copy of the resolution for alteration of capital;-29102016
Add to Cart
2016-10-29
Optional Attachment-(1)-29102016
Add to Cart
2016-10-28
Altered memorandum of association-28102016
Add to Cart
2016-10-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102016
Add to Cart
2016-10-28
Optional Attachment-(1)-28102016
Add to Cart
2016-10-28
Optional Attachment-(2)-28102016
Add to Cart
2016-10-28
Optional Attachment-(3)-28102016
Add to Cart
2016-10-05
Altered articles of association-05102016
Add to Cart
2016-10-05
Altered memorandum of association-05102016
Add to Cart
2016-10-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05102016
Add to Cart
2016-10-05
Optional Attachment-(1)-05102016
Add to Cart
2016-09-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26092016
Add to Cart
2016-07-15
Optional Attachment-(1)-15072016
Add to Cart
2016-07-15
Optional Attachment-(2)-15072016
Add to Cart
2016-07-15
Optional Attachment-(3)-15072016
Add to Cart
2016-07-15
Optional Attachment-(4)-15072016
Add to Cart
2016-07-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15072016
Add to Cart
2016-07-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072016
Add to Cart
2016-01-18
Evidence of cessation-180116.PDF
Add to Cart
2015-11-24
Certificate of Registration of Mortgage-241115.PDF
Add to Cart
2015-11-24
Instrument of creation or modification of charge-241115.PDF
Add to Cart
2015-11-24
Optional Attachment 1-241115.PDF
Add to Cart
2015-10-27
Optional Attachment 1-271015.PDF
Add to Cart
2015-10-06
Certificate of Registration of Mortgage-061015.PDF
Add to Cart
2015-10-06
Instrument of creation or modification of charge-061015.PDF
Add to Cart
2015-10-06
Optional Attachment 1-061015.PDF
Add to Cart
2015-09-26
Copy of resolution-260915.PDF
Add to Cart
2015-08-20
Copy of resolution-200815.PDF
Add to Cart
2015-08-13
Copy of Board Resolution-130815.PDF
Add to Cart
2015-08-13
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-130815.PDF
Add to Cart
2015-08-12
Copy of resolution-120815.PDF
Add to Cart
2015-08-12
Letter of Appointment-120815.PDF
Add to Cart
2015-08-12
Optional Attachment 1-120815.PDF
Add to Cart
2015-08-12
Optional Attachment 2-120815.PDF
Add to Cart
2015-07-28
Declaration of the appointee Director- in Form DIR-2-280715.PDF
Add to Cart
2015-07-28
Interest in other entities-280715.PDF
Add to Cart
2015-07-28
Letter of Appointment-280715.PDF
Add to Cart
2015-06-05
Certificate of Registration of Mortgage-050615.PDF
Add to Cart
2015-06-05
Instrument of creation or modification of charge-050615.PDF
Add to Cart
2015-06-05
Optional Attachment 1-050615.PDF
Add to Cart
2015-05-19
Declaration by person-190515.PDF
Add to Cart
2015-05-19
Declaration by person-190515.PDF 1
Add to Cart
2015-01-21
Copy of resolution-210115.PDF
Add to Cart
2015-01-20
Certificate of Registration of Mortgage-200115.PDF
Add to Cart
2015-01-20
Instrument of creation or modification of charge-200115.PDF
Add to Cart
2015-01-20
Optional Attachment 1-200115.PDF
Add to Cart
2014-12-31
Certificate of Registration of Mortgage-311214.PDF
Add to Cart
2014-12-31
Instrument of creation or modification of charge-311214.PDF
Add to Cart
2014-12-31
Optional Attachment 1-311214.PDF
Add to Cart
2014-11-03
Declaration of the appointee Director- in Form DIR-2-031114.PDF
Add to Cart
2014-11-03
Evidence of cessation-031114.PDF
Add to Cart
2014-11-03
Letter of Appointment-031114.PDF
Add to Cart
2014-10-29
Copy of resolution-291014.PDF
Add to Cart
2014-10-21
Optional Attachment 1-211014.PDF
Add to Cart
2014-10-11
Optional Attachment 1-111014.PDF
Add to Cart
2014-10-11
Optional Attachment 2-111014.PDF
Add to Cart
2014-10-07
Copy of resolution-071014.PDF
Add to Cart
2014-09-12
Copy of resolution-120914.PDF
Add to Cart
2014-07-25
Declaration of the appointee Director- in Form DIR-2-250714.PDF
Add to Cart
2014-07-25
Evidence of cessation-250714.PDF
Add to Cart
2014-07-25
Interest in other entities-250714.PDF
Add to Cart
2014-07-25
Letter of Appointment-250714.PDF
Add to Cart
2014-07-17
Copy of resolution-170714.PDF
Add to Cart
2014-07-16
Copy of resolution-160714.PDF
Add to Cart
2014-07-16
Copy of resolution-160714.PDF 1
Add to Cart
2014-05-19
Evidence of cessation-190514.PDF
Add to Cart
2014-05-19
Optional Attachment 1-190514.PDF
Add to Cart
2013-09-21
Copy of the intimation received from the company-210913.PDF
Add to Cart
2013-08-31
MoA - Memorandum of Association-310813.PDF
Add to Cart
2013-08-31
Optional Attachment 1-310813.PDF
Add to Cart
2013-08-31
Optional Attachment 2-310813.PDF
Add to Cart
2013-04-27
List of allottees-270413.PDF
Add to Cart
2013-04-02
Certificate of Registration of Mortgage-020413.PDF
Add to Cart
2013-04-02
Instrument of creation or modification of charge-020413.PDF
Add to Cart
2012-10-16
Optional Attachment 1-161012.PDF
Add to Cart
2012-10-05
Letter of the charge holder-051012.PDF
Add to Cart
2012-06-30
Letter of the charge holder-300612.PDF
Add to Cart
2012-06-30
Letter of the charge holder-300612.PDF 1
Add to Cart
2012-06-28
Letter of the charge holder-280612.PDF
Add to Cart
2012-04-30
Certificate of Registration for Modification of Mortgage-300412.PDF
Add to Cart
2012-04-30
Instrument of creation or modification of charge-300412.PDF
Add to Cart
2012-04-18
AoA - Articles of Association-180412.PDF
Add to Cart
2012-04-18
Copy of resolution-180412.PDF
Add to Cart
2012-04-18
Optional Attachment 1-180412.PDF
Add to Cart
2012-02-09
Copy of resolution-090212.PDF
Add to Cart
2012-01-28
List of allottees-280112.PDF
Add to Cart
2012-01-28
Optional Attachment 1-280112.PDF
Add to Cart
2012-01-19
Certificate of Registration of Mortgage-190112.PDF
Add to Cart
2012-01-19
Instrument of creation or modification of charge-190112.PDF
Add to Cart
2012-01-05
AoA - Articles of Association-050112.PDF
Add to Cart
2012-01-05
Copy of resolution-050112.PDF
Add to Cart
2012-01-05
Optional Attachment 1-050112.PDF
Add to Cart
2012-01-04
Copy of resolution-040112.PDF
Add to Cart
2011-12-21
Certificate of Registration of Mortgage-211211.PDF
Add to Cart
2011-12-21
Instrument of creation or modification of charge-211211.PDF
Add to Cart
2011-12-16
Certificate of Registration for Modification of Mortgage-161211.PDF
Add to Cart
2011-12-16
Instrument of creation or modification of charge-161211.PDF
Add to Cart
2011-12-16
Optional Attachment 1-161211.PDF
Add to Cart
2011-12-16
Optional Attachment 2-161211.PDF
Add to Cart
2011-11-25
Certificate of Registration of Mortgage-251111.PDF
Add to Cart
2011-11-25
Instrument of creation or modification of charge-251111.PDF
Add to Cart
2011-11-25
Optional Attachment 1-251111.PDF
Add to Cart
2011-07-26
Certificate of Registration of Mortgage-260711.PDF
Add to Cart
2011-07-26
Instrument of creation or modification of charge-260711.PDF
Add to Cart
2011-07-26
Optional Attachment 1-260711.PDF
Add to Cart
2011-06-23
Certificate of Registration of Mortgage-230611.PDF
Add to Cart
2011-06-23
Instrument of creation or modification of charge-230611.PDF
Add to Cart
2011-01-19
Evidence of cessation-190111.PDF
Add to Cart
2011-01-12
Declaration by person-120111.PDF
Add to Cart
2011-01-12
Declaration by person-120111.PDF 1
Add to Cart
2011-01-10
MoA - Memorandum of Association-100111.PDF
Add to Cart
2011-01-10
Optional Attachment 1-100111.PDF
Add to Cart
2010-12-28
Certificate from FRP.pdf - 3 (231417659)
Add to Cart
2010-12-28
Consent of shareholders-281210.PDF
Add to Cart
2010-12-28
Consent of shareholders-281210.PDF 1
Add to Cart
2010-12-28
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-12-28
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-12-28
GBLForm no.22A.pdf - 1 (231417659)
Add to Cart
2010-12-28
GBLForm no.22A.pdf - 1 (231417664)
Add to Cart
2010-12-28
Optional Attachment 3-281210.PDF
Add to Cart
2010-12-28
Share holding pattern of company-281210.PDF
Add to Cart
2010-12-28
Share holding pattern of company-281210.PDF 1
Add to Cart
2010-12-28
Shareholding pattern of Gitanjali Brands Limited as on 27.12.2010.pdf - 2 (231417659)
Add to Cart
2010-12-28
Shareholding pattern.pdf - 2 (231417664)
Add to Cart
2010-12-23
Optional Attachment 1-231210.PDF
Add to Cart
2010-12-23
Stmnt in lieu of Prospectus-ScheduleIV--231210.PDF
Add to Cart
2010-12-22
AoA - Articles of Association-221210.PDF
Add to Cart
2010-12-22
Copy of resolution-221210.PDF
Add to Cart
2010-12-14
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--061210.PDF
Add to Cart
2010-12-07
Minutes of Meeting-071210.PDF
Add to Cart
2010-12-07
Optional Attachment 1-071210.PDF
Add to Cart
2010-12-06
Copy of resolution-061210.PDF
Add to Cart
2010-12-06
MoA - Memorandum of Association-061210.PDF
Add to Cart
2010-12-01
Copy of Board Resolution-011210.PDF
Add to Cart
2010-12-01
Image of the logo to be attached-011210.PDF
Add to Cart
2010-12-01
Optional Attachment 1-011210.PDF
Add to Cart
2010-12-01
Optional Attachment 2-011210.PDF
Add to Cart
2010-12-01
Optional Attachment 3-011210.PDF
Add to Cart
2010-12-01
Optional Attachment 4-011210.PDF
Add to Cart
2010-11-23
Copy of Board Resolution-231110.PDF
Add to Cart
2010-11-23
Image of the logo to be attached-231110.PDF
Add to Cart
2010-11-23
Optional Attachment 1-231110.PDF
Add to Cart
2010-11-23
Optional Attachment 2-231110.PDF
Add to Cart
2010-11-23
Optional Attachment 3-231110.PDF
Add to Cart
2010-10-14
Letter of the charge holder-141010.PDF
Add to Cart
2010-10-13
Letter of the charge holder-131010.PDF
Add to Cart
2010-10-11
Letter of the charge holder-111010.PDF
Add to Cart
2010-10-06
Letter of the charge holder-061010.PDF
Add to Cart
2010-10-01
AoA - Articles of Association-011010.PDF
Add to Cart
2010-10-01
Copy of resolution-011010.PDF
Add to Cart
2010-09-22
Certificate of Registration for Modification of Mortgage-070910.PDF
Add to Cart
2010-09-20
Letter of the charge holder-200910.PDF
Add to Cart
2010-09-13
Copy of resolution-130910.PDF
Add to Cart
2010-09-07
Instrument of creation or modification of charge-070910.PDF
Add to Cart
2010-06-22
Declaration by person-220610.PDF
Add to Cart
2010-06-22
Declaration by person-220610.PDF 1
Add to Cart
2010-01-29
Declaration by person-290110.PDF
Add to Cart
2010-01-29
Declaration by person-290110.PDF 1
Add to Cart
2010-01-11
Certificate of Registration of Mortgage-291209.PDF
Add to Cart
2009-12-29
Instrument of creation or modification of charge-291209.PDF
Add to Cart
2009-10-19
Certificate of Registration of Mortgage-290909.PDF
Add to Cart
2009-09-29
Instrument of creation or modification of charge-290909.PDF
Add to Cart
2009-09-12
Certificate of Registration of Mortgage-310809.PDF
Add to Cart
2009-08-31
Instrument of creation or modification of charge-310809.PDF
Add to Cart
2009-07-23
Copy of Board Resolution-230709.PDF
Add to Cart
2009-07-23
List of allottees-230709.PDF
Add to Cart
2009-07-23
Resltn passed by the BOD-230709.PDF
Add to Cart
2009-07-06
Certificate of Registration of Mortgage-060709.PDF
Add to Cart
2009-07-02
Instrument of details of the charge-020709.PDF
Add to Cart
2009-07-02
Optional Attachment 1-020709.PDF
Add to Cart
2009-06-29
Copy of resolution-290609.PDF
Add to Cart
2009-05-20
Optional Attachment 1-200509.PDF
Add to Cart
2009-05-15
Copy of resolution-150509.PDF
Add to Cart
2009-05-15
Minutes of Meeting-150509.PDF
Add to Cart
2009-05-11
ACO. Form5 Fantasy.pdf - 1 (234266192)
Add to Cart
2009-05-11
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-05-11
Optional Attachment 1-110509.PDF
Add to Cart
2009-05-02
Evidence of cessation-020509.PDF
Add to Cart
2009-04-22
MoA - Memorandum of Association-220409.PDF
Add to Cart
2009-04-22
Optional Attachment 1-220409.PDF
Add to Cart
2009-04-10
Copy of Board Resolution-100409.PDF
Add to Cart
2009-04-03
Evidence of cessation-030409.PDF
Add to Cart
2008-10-17
Copy of intimation received-171008.PDF
Add to Cart
2008-09-26
Certificate of Registration of Mortgage-260908.PDF
Add to Cart
2008-09-24
Declaration by person-240908.PDF
Add to Cart
2008-09-24
Declaration by person-240908.PDF 1
Add to Cart
2008-09-24
Declaration by person-240908.PDF 2
Add to Cart
2008-09-24
Instrument of details of the charge-240908.PDF
Add to Cart
2008-09-05
Copy of resolution-050908.PDF
Add to Cart
2008-03-26
Copy of intimation received-260308.PDF
Add to Cart
2008-01-16
Letter of the charge holder-160108.PDF
Add to Cart
2007-12-28
Letter of the charge holder-281207.PDF
Add to Cart
2007-12-06
Certificate of Registration of Mortgage-061207.PDF
Add to Cart
2007-12-05
Instrument of details of the charge-051207.PDF
Add to Cart
2007-11-14
Certificate of Registration of Mortgage-141107.PDF
Add to Cart
2007-11-12
Copy of the agreement-121107.PDF
Add to Cart
2007-10-16
Optional Attachment 1-161007.PDF
Add to Cart
2007-09-13
Certificate of Registration of Mortgage-130907.PDF
Add to Cart
2007-09-08
Others-080907.PDF
Add to Cart
2007-09-01
Copy of resolution-010907.PDF
Add to Cart
2007-09-01
Optional Attachment 1-010907.PDF
Add to Cart
2007-09-01
Optional Attachment 2-010907.PDF
Add to Cart
2007-09-01
Optional Attachment 3-010907.PDF
Add to Cart
2007-08-24
Copy of intimation received-240807.PDF
Add to Cart
2007-08-20
Instrument of details of the charge-200807.PDF
Add to Cart
2007-08-20
Optional Attachment 1-200807.PDF
Add to Cart
2007-08-20
Optional Attachment 2-200807.PDF
Add to Cart
2007-08-20
Particulars of all Joint charge holders-200807.PDF
Add to Cart
2007-05-28
List of allottees-280507.PDF
Add to Cart
2007-05-28
Optional Attachment 1-280507.PDF
Add to Cart
2007-05-05
Others-050507.PDF
Add to Cart
2007-04-23
AoA - Articles of Association-230407.PDF
Add to Cart
2007-04-23
AoA - Articles of Association-230407.PDF 1
Add to Cart
2007-04-23
Copy of resolution-230407.PDF
Add to Cart
2007-04-23
MoA - Memorandum of Association-230407.PDF
Add to Cart
2007-04-23
MoA - Memorandum of Association-230407.PDF 1
Add to Cart
2007-04-23
Optional Attachment 1-230407.PDF
Add to Cart
2007-04-23
Optional Attachment 1-230407.PDF 1
Add to Cart
2007-04-23
Optional Attachment 2-230407.PDF
Add to Cart
2006-04-20
AOA.PDF
Add to Cart
2006-04-20
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-11-27
Annexure A.pdf - 3 (231418492)
Add to Cart
2017-11-27
Annexure B.pdf - 4 (231418492)
Add to Cart
2017-11-27
Clarification for point Vi.pdf - 5 (231418492)
Add to Cart
2017-11-27
clarification.pdf - 6 (231418492)
Add to Cart
2017-11-27
Annual Returns and Shareholder Information
Add to Cart
2017-11-27
List of Shareholders march 31 2017NWL.pdf - 1 (231418492)
Add to Cart
2017-11-27
NWL MGT 8 31 03 2017.pdf - 2 (231418492)
Add to Cart
2017-02-01
Form_AOC4-_signed_GITANJALI1_20170201171804.pdf-01022017
Add to Cart
2017-02-01
GBL_ Form AOC1_Cert-241.pdf - 3 (231418491)
Add to Cart
2017-02-01
Instance_NAKSHATRA.xml - 1 (231418491)
Add to Cart
2017-02-01
Instance_Nakshatra_Consolidated.xml - 2 (231418491)
Add to Cart
2016-12-29
Annexure A.pdf - 3 (231418484)
Add to Cart
2016-12-29
Clarification for Point III.pdf - 4 (231418484)
Add to Cart
2016-12-29
Clarification for Point VI.pdf - 5 (231418484)
Add to Cart
2016-12-29
Annual Returns and Shareholder Information
Add to Cart
2016-12-29
List of Shareholders as on 31.03.2016.pdf - 1 (231418484)
Add to Cart
2016-12-29
MGT-8 Nakshatra world Ltd (GBL).pdf - 2 (231418484)
Add to Cart
2016-07-15
Clarification.pdf - 3 (231418483)
Add to Cart
2016-07-15
Consol balancesheet-GBL-2014-15.pdf - 2 (231418483)
Add to Cart
2016-07-15
Form_AOC-4__GBL-2014-15signed_GITANJALI1_20160715185217.pdf-15072016
Add to Cart
2016-07-15
Gitanjali Brands Limited- .pdf - 5 (231418483)
Add to Cart
2016-07-15
Instance_Gitanjali Brands.xml - 1 (231418483)
Add to Cart
2016-07-15
Ticket resolved final 1.pdf - 4 (231418483)
Add to Cart
2016-03-03
Annexure A-GBL.pdf - 3 (231418485)
Add to Cart
2016-03-03
Annexure B-GBL.pdf - 4 (231418485)
Add to Cart
2016-03-03
Clarification for point VI-GBL.pdf - 5 (231418485)
Add to Cart
2016-03-03
Annual Returns and Shareholder Information
Add to Cart
2016-03-03
List of Shareholders-GBL-31.03.2015.pdf - 1 (231418485)
Add to Cart
2016-03-03
MGT-8_Gitanjali Brands Ltd.pdf - 2 (231418485)
Add to Cart
2014-11-29
document in respect of balance sheet 26-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-28
BS_GITANJALI.xml - 1 (234266724)
Add to Cart
2014-11-28
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-28
document in respect of profit and loss account 26-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-27
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-11-27
IS_GITANJALI.xml - 1 (231418469)
Add to Cart
2014-11-19
Annual Return GBL.pdf - 1 (231418467)
Add to Cart
2014-11-19
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-03-22
document in respect of balance sheet 28-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-03-22
document in respect of profit and loss account 28-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-30
Annual return.pdf - 1 (231418442)
Add to Cart
2013-11-30
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-01
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-01
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-11-01
GITANJALIBRANDSLIMITED_BalanceSheet2012-2013.xml - 2 (231418444)
Add to Cart
2013-11-01
GITANJALIBRANDSLIMITED_ProfitLoss2012-2013.xml - 1 (231418446)
Add to Cart
2013-11-01
Statement Pursuant to Section 212 GBL 2013.pdf - 1 (231418444)
Add to Cart
2013-10-17
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-10-17
GITANJALIBRANDSLIMITED_BalanceSheet.xml - 1 (231418443)
Add to Cart
2013-10-17
document in respect of balance sheet 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-22
document in respect of profit and loss account 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-15
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-15
GITANJALIBRANDSLIMITED_ProfitLoss.xml - 1 (231418449)
Add to Cart
2012-12-08
Annual return of GBL.pdf - 1 (231418430)
Add to Cart
2012-12-08
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-13
document in respect of profit and loss account 12-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-08
document in respect of balance sheet 12-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-25
Annual return.pdf - 1 (231418417)
Add to Cart
2011-11-25
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-13
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-13
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-13
GITANJALI BRANDS LIMITED_BS.xml - 1 (231418419)
Add to Cart
2011-11-13
GITANJALI BRANDS LIMITED_PL.xml - 1 (231418421)
Add to Cart
2010-10-26
Annual Return - signed.pdf - 1 (231418399)
Add to Cart
2010-10-26
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-27
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-27
Notice, Director Report & BS and Schedule pdf.pdf - 1 (231418400)
Add to Cart
2009-11-26
Annual Return FANTASY 09.pdf - 1 (231418386)
Add to Cart
2009-11-26
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-18
Additional attachment to Form 23AC-141009 for the FY ending on-310309.OCT
Add to Cart
2009-10-18
Annual Report.pdf - 1 (231418384)
Add to Cart
2009-10-18
Balance Sheet.pdf - 1 (231418385)
Add to Cart
2009-10-18
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-01-05
Additional attachment to Form 23AC-060109.OCT
Add to Cart
2009-01-05
Additional attachment to Form 23AC-060109.OCT 1
Add to Cart
2009-01-05
BS.pdf - 1 (231470913)
Add to Cart
2009-01-05
Fantasy.pdf - 1 (231470896)
Add to Cart
2009-01-05
Balance Sheet & Associated Schedules
Add to Cart
2008-12-19
Annual Return_Fantasy_08.pdf - 1 (231418368)
Add to Cart
2008-12-19
Annual Returns and Shareholder Information
Add to Cart
2007-12-28
Auditor Report.pdf - 3 (231418328)
Add to Cart
2007-12-28
BS.pdf - 1 (231418328)
Add to Cart
2007-12-28
FANTASY A. R. 07 Draft.pdf - 1 (231418329)
Add to Cart
2007-12-28
Annual Returns and Shareholder Information
Add to Cart
2007-12-28
Balance Sheet & Associated Schedules
Add to Cart
2007-12-28
Notes to Account.pdf - 2 (231418328)
Add to Cart
2007-01-19
Fantasy compliance cert.pdf - 1 (231418327)
Add to Cart
2007-01-19
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-11-24
AUDITORS REPORT.pdf - 5 (231418319)
Add to Cart
2006-11-24
Balance Sheet + Schedules.pdf - 1 (231418319)
Add to Cart
2006-11-24
Fantasy - Notice & Director's Report 06.pdf - 4 (231418319)
Add to Cart
2006-11-24
fdcpl abstract A.Y. 2006-2007.pdf - 2 (231418319)
Add to Cart
2006-11-24
Balance Sheet & Associated Schedules
Add to Cart
2006-11-24
Notes_to_Accounts_.pdf - 3 (231418319)
Add to Cart
2006-11-10
Annual Return - Fantasy Diamonds.pdf - 1 (231418321)
Add to Cart
2006-11-10
Fantasy Ann. Rtn.pdf - 2 (231418321)
Add to Cart
2006-11-10
Annual Returns and Shareholder Information
Add to Cart
2006-04-27
Annual Return 2004_2005.PDF
Add to Cart
2006-04-20
Annual Return 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 875 documents for ₹499 only

Download all 875 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 Nakshatra World Limited

You will receive an alert whenever a document is filed by Nakshatra World Limited.

Track this company
Top of page