You are here

Certificates

Date

Title

₨ 149 Each

2022-06-08
CERTIFICATE OF REGISTRATION OF CHARGE-20220608
Add to Cart
2022-06-08
CERTIFICATE OF REGISTRATION OF CHARGE-20220608 1
Add to Cart
2021-06-19
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210619
Add to Cart
2021-05-10
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210507
Add to Cart
2021-05-07
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210507 1
Add to Cart
2021-04-29
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210429
Add to Cart
2021-04-23
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210423
Add to Cart
2020-11-04
CERTIFICATE OF REGISTRATION OF CHARGE-20201104
Add to Cart
2020-09-03
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200903
Add to Cart
2019-12-12
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191212
Add to Cart
2019-08-27
CERTIFICATE OF REGISTRATION OF CHARGE-20190827
Add to Cart
2019-02-02
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190202
Add to Cart
2018-12-31
CERTIFICATE OF REGISTRATION OF CHARGE-20181231
Add to Cart
2018-12-31
CERTIFICATE OF REGISTRATION OF CHARGE-20181231 1
Add to Cart
2018-12-31
CERTIFICATE OF REGISTRATION OF CHARGE-20181231 2
Add to Cart
2018-12-05
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181205
Add to Cart
2018-09-07
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180907
Add to Cart
2018-07-06
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180706
Add to Cart
2018-07-06
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180706
Add to Cart
2018-01-25
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180125
Add to Cart
2017-11-01
CERTIFICATE OF REGISTRATION OF CHARGE-20171101
Add to Cart
2017-03-15
CERTIFICATE OF REGISTRATION OF CHARGE-20170315
Add to Cart
2017-02-14
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170214
Add to Cart
2016-12-28
CERTIFICATE OF REGISTRATION OF CHARGE-20161228
Add to Cart
2016-12-19
CERTIFICATE OF SATISFACTION OF CHARGE-20161219
Add to Cart
2016-08-02
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160802
Add to Cart
2015-02-13
Certificate of Registration for Modification of Mortgage-130215.PDF
Add to Cart
2014-08-28
Memorandum of satisfaction of Charge-280814.PDF
Add to Cart
2014-06-19
Certificate of Registration for Modification of Mortgage-230514.PDF
Add to Cart
2013-09-21
Certificate of Registration of Mortgage-210913.PDF
Add to Cart
2013-04-19
Certificate of Registration for Modification of Mortgage-190413.PDF
Add to Cart
2012-07-11
Memorandum of satisfaction of Charge-110712.PDF
Add to Cart
2012-03-05
Certificate of Registration for Modification of Mortgage-050312.PDF
Add to Cart
2012-02-06
Memorandum of satisfaction of Charge-060212.PDF
Add to Cart
2012-02-01
Memorandum of satisfaction of Charge-010212.PDF
Add to Cart
2012-02-01
Memorandum of satisfaction of Charge-010212.PDF 1
Add to Cart
2012-01-31
Memorandum of satisfaction of Charge-310112.PDF
Add to Cart
2011-12-24
Memorandum of satisfaction of Charge-241211.PDF
Add to Cart
2011-04-20
Certificate of Registration for Modification of Mortgage-180411.PDF
Add to Cart
2011-04-19
Certificate of Registration of Mortgage-180411.PDF
Add to Cart
2011-02-04
Certificate of Registration for Modification of Mortgage-280111.PDF
Add to Cart
2010-08-24
Memorandum of satisfaction of Charge-170810.PDF
Add to Cart
2010-08-24
Memorandum of satisfaction of Charge-170810.PDF 1
Add to Cart
2009-12-15
Memorandum of satisfaction of Charge-081209.PDF
Add to Cart
2009-12-04
Certificate of Registration of Mortgage-261109.PDF
Add to Cart
2009-10-14
Certificate of Registration of Mortgage-131009.PDF
Add to Cart
2007-10-27
Fresh Certificate of Incorporation Consequent upon Change of Name-271007.PDF
Add to Cart
2007-10-25
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--251007.PDF
Add to Cart
2007-03-28
Certificate of Registration of Mortgage-280307.PDF
Add to Cart
2007-02-05
Memorandum of satisfaction of Charge-050207.PDF
Add to Cart
2006-11-22
Certificate of Registration of Mortgage-221106.PDF
Add to Cart
2006-08-28
Certificate of Registration of Mortgage-280806.PDF
Add to Cart
2006-04-11
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-01
Optional Attachment-(1)-01102021
Add to Cart
2021-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-08
Optional Attachment-(1)-08092021
Add to Cart
2021-09-08
Optional Attachment-(2)-08092021
Add to Cart
2021-09-08
Optional Attachment-(3)-08092021
Add to Cart
2021-06-01
BR_Resignation.pdf - 1 (1017893364)
Add to Cart
2021-06-01
Evidence of cessation;-01062021
Add to Cart
2021-06-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-01
Notice of resignation;-01062021
Add to Cart
2021-06-01
Resignation_letter.pdf - 2 (1017893364)
Add to Cart
2021-02-11
CEO Resignation letter.pdf - 4 (1014851538)
Add to Cart
2021-02-11
DIR - 2.pdf - 3 (1014851538)
Add to Cart
2021-02-11
DIR - Consent to Act a a MD.pdf - 7 (1014851538)
Add to Cart
2021-02-11
DIR-8.pdf - 2 (1014851538)
Add to Cart
2021-02-11
Extract of resolution.pdf - 1 (1014851538)
Add to Cart
2021-02-11
Extracts of Resolutions.pdf - 6 (1014851538)
Add to Cart
2021-02-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-11
MBP-1.pdf - 5 (1014851538)
Add to Cart
2021-02-06
Declaration by first director-06022021
Add to Cart
2021-02-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06022021
Add to Cart
2021-02-06
Evidence of cessation;-06022021
Add to Cart
2021-02-06
Notice of resignation;-06022021
Add to Cart
2021-02-06
Optional Attachment-(1)-06022021
Add to Cart
2021-02-06
Optional Attachment-(2)-06022021
Add to Cart
2021-02-06
Optional Attachment-(3)-06022021
Add to Cart
2020-11-07
Board Resolution - Rajesh.pdf - 6 (992917849)
Add to Cart
2020-11-07
Board Resolution- Naga Satyam.pdf - 1 (992917849)
Add to Cart
2020-11-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07112020
Add to Cart
2020-11-07
DIR-2-Rajesh Reddy.pdf - 2 (992917849)
Add to Cart
2020-11-07
DIR-8 - Rajesh Reddy.pdf - 5 (992917849)
Add to Cart
2020-11-07
Evidence of cessation;-07112020
Add to Cart
2020-11-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-07
Interest in other entities;-07112020
Add to Cart
2020-11-07
MBP-1- Rajesh Reddy.pdf - 3 (992917849)
Add to Cart
2020-11-07
Notice of resignation;-07112020
Add to Cart
2020-11-07
Optional Attachment-(1)-07112020
Add to Cart
2020-11-07
Optional Attachment-(2)-07112020
Add to Cart
2020-11-07
Resignation Letter- Naga Satyam.pdf - 4 (992917849)
Add to Cart
2020-09-29
AGM minutes for regularisation.pdf - 1 (975252437)
Add to Cart
2020-09-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-24
Optional Attachment-(1)-24092020
Add to Cart
2020-08-25
Board Resolution - add Dir Appointment.pdf - 5 (961871141)
Add to Cart
2020-08-25
Board Resolution - Resignation.pdf - 1 (961871141)
Add to Cart
2020-08-25
DIR 8-Laxmi Rajam.pdf - 6 (961871141)
Add to Cart
2020-08-25
DIR-2-Laxmi Rajam.pdf - 2 (961871141)
Add to Cart
2020-08-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-25
MBP-1-Laxmi Rajam.pdf - 3 (961871141)
Add to Cart
2020-08-25
Resignation Letter-N K Rawal.pdf - 4 (961871141)
Add to Cart
2020-08-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21082020
Add to Cart
2020-08-21
Evidence of cessation;-21082020
Add to Cart
2020-08-21
Interest in other entities;-21082020
Add to Cart
2020-08-21
Notice of resignation;-21082020
Add to Cart
2020-08-21
Optional Attachment-(1)-21082020
Add to Cart
2020-08-21
Optional Attachment-(2)-21082020
Add to Cart
2020-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-20
Sharat.pdf - 1 (961871114)
Add to Cart
2020-08-19
Optional Attachment-(1)-19082020
Add to Cart
2019-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-01
Regularisationofmrpradeep.pdf - 1 (720270986)
Add to Cart
2019-09-30
Optional Attachment-(1)-30092019
Add to Cart
2019-04-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19042019
Add to Cart
2019-04-19
DIR-2.pdf - 1 (607892958)
Add to Cart
2019-04-19
Extracts of BM - 30032019.pdf - 2 (607892958)
Add to Cart
2019-04-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-19
Optional Attachment-(1)-19042019
Add to Cart
2019-04-19
Optional Attachment-(2)-19042019
Add to Cart
2019-04-19
PAN Aadhar.pdf - 3 (607892958)
Add to Cart
2018-07-01
Appointment Board Resolutions2.pdf - 4 (375633520)
Add to Cart
2018-07-01
Appointment Letters.pdf - 5 (375633520)
Add to Cart
2018-07-01
Consent Letter Nag Satyam.pdf - 3 (375633520)
Add to Cart
2018-07-01
DIR-2 Gyan Sudha Misra.pdf - 2 (375633520)
Add to Cart
2018-07-01
DIR-2 Naga Satyam.pdf - 1 (375633520)
Add to Cart
2018-07-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30062018
Add to Cart
2018-06-30
Interest in other entities;-30062018
Add to Cart
2018-06-30
Optional Attachment-(1)-30062018
Add to Cart
2018-06-30
Optional Attachment-(2)-30062018
Add to Cart
2018-06-30
Optional Attachment-(3)-30062018
Add to Cart
2018-02-23
Acknowledgement and Approval of Resignation.pdf - 3 (375633499)
Add to Cart
2018-02-23
Acknowledgement received from company-23022018
Add to Cart
2018-02-23
Resignation of Director
Add to Cart
2018-02-23
Notice of resignation filed with the company-23022018
Add to Cart
2018-02-23
Proof of dispatch-23022018
Add to Cart
2018-02-23
Proof of dispatch.pdf - 2 (375633499)
Add to Cart
2018-02-23
Resignation Letter - LPSK.pdf - 1 (375633499)
Add to Cart
2018-02-02
Conset Letter- Sharat Chandra.pdf - 5 (375633478)
Add to Cart
2018-02-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02022018
Add to Cart
2018-02-02
DIR-2- Rawal.pdf - 2 (375633478)
Add to Cart
2018-02-02
Evidence of cessation;-02022018
Add to Cart
2018-02-02
Extract of Resolution.pdf - 1 (375633478)
Add to Cart
2018-02-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-02
Interest in other entities;-02022018
Add to Cart
2018-02-02
Letter of Appointment of MD and CFO.pdf - 6 (375633478)
Add to Cart
2018-02-02
N K Raval Consent Letter for MD.pdf - 3 (375633478)
Add to Cart
2018-02-02
Notice of resignation;-02022018
Add to Cart
2018-02-02
Optional Attachment-(1)-02022018
Add to Cart
2018-02-02
Optional Attachment-(2)-02022018
Add to Cart
2018-02-02
Resignation Letters.pdf - 4 (375633478)
Add to Cart
2016-09-07
Evidence of cessation;-07092016
Add to Cart
2016-09-07
Extract II.pdf - 1 (719875068)
Add to Cart
2016-09-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-07
Notice of resignation;-07092016
Add to Cart
2016-09-07
Resignation Letter.pdf - 2 (719875068)
Add to Cart
2013-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-04-10
Relieving Letter.pdf - 1 (719875077)
Add to Cart
2009-10-22
AGM extract, Appa Rao.pdf - 1 (719875078)
Add to Cart
2009-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-22
consent B.Apparao.pdf - 1 (719875092)
Add to Cart
2009-04-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-08
goldstone infratech.pdf - 1 (719875099)
Add to Cart
2008-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-20
kamesham resign doc.pdf - 2 (719875106)
Add to Cart
2008-11-20
sukesh resign doc.pdf - 1 (719875106)
Add to Cart
2008-10-16
Extracts of AGM resol for appt of Directors -GIL.pdf - 1 (719875117)
Add to Cart
2008-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-09-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-09-15
Microsoft Word - Consent Mr. Dhakan.pdf - 1 (719875121)
Add to Cart
2008-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-08-22
Sukesh - Consent to GIL 25 06 2008.pdf - 1 (719875128)
Add to Cart
2008-03-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-25
gtsl-srikanth consent.pdf - 1 (719875135)
Add to Cart
2008-03-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-16
gtsl-anupama-resignation.pdf - 1 (719875144)
Add to Cart
2007-12-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-10
gtsl extracts m gopalkrishna ad.pdf - 2 (719875152)
Add to Cart
2007-12-10
gtsl m gopalkrishna consent.pdf - 1 (719875152)
Add to Cart
2007-11-21
EXTRACTS APPO-GIL-MD-.pdf - 2 (719875157)
Add to Cart
2007-11-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-21
LPSK CONSENT AS DIRECTOR.pdf - 1 (719875157)
Add to Cart
2007-11-21
NOTICE OF AGM - gtsl.pdf - 3 (719875157)
Add to Cart
2007-02-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-02-12
gtl_photo.pdf - 3 (719875164)
Add to Cart
2007-02-12
gtl_scret_cons.pdf - 1 (719875164)
Add to Cart
2007-02-12
gtl_scret_regi.pdf - 2 (719875164)
Add to Cart
2007-01-24
Add to Cart
2006-09-29
CONSENT LETTER.pdf - 1 (719875173)
Add to Cart
2006-09-29
DEC.pdf - 4 (719875173)
Add to Cart
2006-09-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-09-29
FORM32.pdf - 3 (719875173)
Add to Cart
2006-09-29
PHOTO_S RAHMATULLAH.pdf - 2 (719875173)
Add to Cart
2006-04-20
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-06-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-06-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-06-08
Instrument(s) of creation or modification of charge;-08062022
Add to Cart
2022-06-08
Instrument(s) of creation or modification of charge;-08062022 1
Add to Cart
2022-06-08
Optional Attachment-(1)-08062022
Add to Cart
2022-06-08
Optional Attachment-(1)-08062022 1
Add to Cart
2022-06-08
Optional Attachment-(2)-08062022
Add to Cart
2022-06-08
Optional Attachment-(2)-08062022 1
Add to Cart
2021-06-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-06-20
OGL_SBI_MODT 22-04-2021_compressed.pdf - 1 (1017893879)
Add to Cart
2021-06-19
Instrument(s) of creation or modification of charge;-19062021
Add to Cart
2021-05-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-05-07
Instrument(s) of creation or modification of charge;-07052021
Add to Cart
2021-05-07
OGL_SBI_MODT 22-04-2021_compressed.pdf - 1 (1014852505)
Add to Cart
2021-04-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-04-29
OGL_SBI_MODT 22-04-2021_compressed.pdf - 1 (1014852496)
Add to Cart
2021-04-28
Instrument(s) of creation or modification of charge;-28042021
Add to Cart
2021-04-23
DoH.pdf - 2 (1014852478)
Add to Cart
2021-04-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-04-23
OLECTRA GREENTECH - MOE.pdf - 1 (1014852478)
Add to Cart
2021-04-22
Instrument(s) of creation or modification of charge;-22042021
Add to Cart
2021-04-22
Optional Attachment-(1)-22042021
Add to Cart
2020-11-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-11-21
Letter of the charge holder stating that the amount has been satisfied-21112020
Add to Cart
2020-11-21
No due certificate.pdf - 1 (992917992)
Add to Cart
2020-11-04
Ammortization Schedule.pdf - 2 (992917989)
Add to Cart
2020-11-04
DOH.pdf - 1 (992917989)
Add to Cart
2020-11-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-11-04
Instrument(s) of creation or modification of charge;-04112020
Add to Cart
2020-11-04
Optional Attachment-(1)-04112020
Add to Cart
2020-09-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-09-03
OLECTRA GREENTECH - MEMORANDUM OF ENTRY.pdf - 1 (966152152)
Add to Cart
2020-09-02
Instrument(s) of creation or modification of charge;-02092020
Add to Cart
2020-01-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-01-06
Letter of the charge holder stating that the amount has been satisfied-06012020
Add to Cart
2020-01-06
Satisfaction letter.pdf - 1 (786616118)
Add to Cart
2019-12-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-12-13
Hypothecation docs_c.pdf - 2 (729818060)
Add to Cart
2019-12-13
Memorundun of deposit of title goods.pdf - 1 (729818060)
Add to Cart
2019-12-13
sl_compressed.pdf - 3 (729818060)
Add to Cart
2019-12-12
Instrument(s) of creation or modification of charge;-12122019
Add to Cart
2019-12-12
Optional Attachment-(1)-12122019
Add to Cart
2019-12-12
Optional Attachment-(2)-12122019
Add to Cart
2019-09-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-09-11
Letter of the charge holder stating that the amount has been satisfied-11092019
Add to Cart
2019-09-11
Noduecertificate.pdf - 1 (719995089)
Add to Cart
2019-08-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-27
HDFC_Sanction_350Mn.pdf - 2 (719875202)
Add to Cart
2019-08-27
Instrument(s) of creation or modification of charge;-27082019
Add to Cart
2019-08-27
Memorandum Relating to Charge Over Fixed DepositsCash Deposits.pdf - 1 (719875202)
Add to Cart
2019-08-27
Optional Attachment-(1)-27082019
Add to Cart
2019-08-27
Optional Attachment-(2)-27082019
Add to Cart
2019-08-27
Revised Sanction Terms.pdf - 3 (719875202)
Add to Cart
2019-02-02
Application Cum Set of Letter-min.pdf - 1 (523652080)
Add to Cart
2019-02-02
Facility Letter 10072018.pdf - 3 (523652080)
Add to Cart
2019-02-02
Facility Letter.pdf - 2 (523652080)
Add to Cart
2019-02-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-02-02
Instrument(s) of creation or modification of charge;-02022019
Add to Cart
2019-02-02
Optional Attachment-(1)-02022019
Add to Cart
2019-02-02
Optional Attachment-(2)-02022019
Add to Cart
2019-01-15
Baleno Saction Letter.pdf - 1 (523652184)
Add to Cart
2019-01-15
Extracts of BM.pdf - 2 (523652184)
Add to Cart
2019-01-15
Extracts of BM10082018.pdf - 2 (523652182)
Add to Cart
2019-01-15
Extracts of Board Meeting.pdf - 2 (523652180)
Add to Cart
2019-01-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-01-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-01-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-01-15
Jeep Vehicle Saction Letter.pdf - 1 (523652180)
Add to Cart
2019-01-15
Sanction Letter.pdf - 1 (523652182)
Add to Cart
2018-12-29
Instrument(s) of creation or modification of charge;-29122018
Add to Cart
2018-12-29
Instrument(s) of creation or modification of charge;-29122018 1
Add to Cart
2018-12-29
Instrument(s) of creation or modification of charge;-29122018 2
Add to Cart
2018-12-29
Optional Attachment-(1)-29122018
Add to Cart
2018-12-29
Optional Attachment-(1)-29122018 1
Add to Cart
2018-12-29
Optional Attachment-(1)-29122018 2
Add to Cart
2018-12-05
Board Resolution.pdf - 2 (523652166)
Add to Cart
2018-12-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-12-05
Instrument(s) of creation or modification of charge;-05122018
Add to Cart
2018-12-05
Optional Attachment-(1)-05122018
Add to Cart
2018-12-05
SBI Sanction Letter_1.pdf - 1 (523652166)
Add to Cart
2018-09-07
DOH 05 01 2018.pdf - 5 (375633874)
Add to Cart
2018-09-07
DOH_20-Oct-2017.pdf - 4 (375633874)
Add to Cart
2018-09-07
DOH_July 2018.pdf - 1 (375633874)
Add to Cart
2018-09-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-09-07
Instrument(s) of creation or modification of charge;-07092018
Add to Cart
2018-09-07
List of Joint charge Holders.pdf - 2 (375633874)
Add to Cart
2018-09-07
Optional Attachment-(1)-07092018
Add to Cart
2018-09-07
Optional Attachment-(2)-07092018
Add to Cart
2018-09-07
Optional Attachment-(3)-07092018
Add to Cart
2018-09-07
Particulars of all joint charge holders;-07092018
Add to Cart
2018-09-07
Set off letter_July 2018.pdf - 3 (375633874)
Add to Cart
2018-01-25
Deed of Hypothecation.pdf - 3 (375633840)
Add to Cart
2018-01-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-01-25
GIL-BR.pdf - 1 (375633840)
Add to Cart
2018-01-25
Instrument(s) of creation or modification of charge;-25012018
Add to Cart
2018-01-25
List of Joint charge Holders.pdf - 2 (375633840)
Add to Cart
2018-01-25
Optional Attachment-(1)-25012018
Add to Cart
2018-01-25
Particulars of all joint charge holders;-25012018
Add to Cart
2017-11-01
Fl and DOH (1).pdf - 1 (375634045)
Add to Cart
2017-11-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-11-01
Instrument(s) of creation or modification of charge;-01112017
Add to Cart
2017-11-01
List of Joint charge Holders.pdf - 2 (375634045)
Add to Cart
2017-11-01
Particulars of all joint charge holders;-01112017
Add to Cart
2017-03-15
CB-GTL-Letter of Renewal of the Loan.pdf - 2 (375634040)
Add to Cart
2017-03-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-03-15
GIL-Form of Guarantee & general Credit.pdf - 1 (375634040)
Add to Cart
2017-03-13
Instrument(s) of creation or modification of charge;-13032017
Add to Cart
2017-03-13
Optional Attachment-(1)-13032017
Add to Cart
2017-02-14
Deeds of Guarantee.pdf - 6 (375634027)
Add to Cart
2017-02-14
Deposit of Title Deeds.pdf - 3 (375634027)
Add to Cart
2017-02-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-02-14
Grant of Individual Limits.pdf - 4 (375634027)
Add to Cart
2017-02-14
Hypothecation.pdf - 2 (375634027)
Add to Cart
2017-02-14
Instrument(s) of creation or modification of charge;-14022017
Add to Cart
2017-02-14
Optional Attachment-(1)-14022017
Add to Cart
2017-02-14
Optional Attachment-(2)-14022017
Add to Cart
2017-02-14
Optional Attachment-(3)-14022017
Add to Cart
2017-02-14
Optional Attachment-(4)-14022017
Add to Cart
2017-02-14
Optional Attachment-(5)-14022017
Add to Cart
2017-02-14
Sanction letter.pdf - 5 (375634027)
Add to Cart
2017-02-14
Supplemental Agreement of Loan.pdf - 1 (375634027)
Add to Cart
2016-12-28
Agr- Gold stone.pdf - 1 (719875482)
Add to Cart
2016-12-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-12-28
Instrument(s) of creation or modification of charge;-28122016
Add to Cart
2016-12-28
Optional Attachment-(1)-28122016
Add to Cart
2016-12-28
Sanction Letter-RCL.pdf - 2 (719875482)
Add to Cart
2016-12-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-12-19
Letter of the charge holder stating that the amount has been satisfied-19122016
Add to Cart
2016-12-19
No Due Certificate.pdf - 1 (719875500)
Add to Cart
2016-08-02
Counter Guarantee and Indemnity.pdf - 6 (719875515)
Add to Cart
2016-08-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-08-02
Instrument(s) of creation or modification of charge;-02082016
Add to Cart
2016-08-02
Letter for Grant of Individual Limites.pdf - 5 (719875515)
Add to Cart
2016-08-02
Optional Attachment-(1)-02082016
Add to Cart
2016-08-02
Optional Attachment-(2)-02082016
Add to Cart
2016-08-02
Optional Attachment-(3)-02082016
Add to Cart
2016-08-02
Optional Attachment-(4)-02082016
Add to Cart
2016-08-02
Optional Attachment-(5)-02082016
Add to Cart
2016-08-02
SBH-Sanction Letter.pdf - 4 (719875515)
Add to Cart
2016-08-02
Supplemental Agreement-Hypothecation.pdf - 1 (719875515)
Add to Cart
2016-08-02
Supplemental Agreement-Increase in Overall Limit.pdf - 2 (719875515)
Add to Cart
2016-08-02
Supplemental Deed of Guarantee.pdf - 3 (719875515)
Add to Cart
2015-02-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-02-13
Sanction Advise-GIL.pdf - 2 (719875615)
Add to Cart
2015-02-13
suplemental deed of hypothecation-C2A, C5.pdf - 1 (719875615)
Add to Cart
2014-09-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-09-05
no due certificate from TDB-gil.pdf - 1 (719875629)
Add to Cart
2014-05-23
Extract and Sanction letter.pdf - 2 (719875638)
Add to Cart
2014-05-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-05-23
GIL-SBH-supplement agreement all.pdf - 1 (719875638)
Add to Cart
2013-09-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-09-21
GOLDSTONE Agreement.pdf - 1 (719875651)
Add to Cart
2013-09-21
GOLDSTONE-B.R.pdf - 2 (719875651)
Add to Cart
2013-04-19
agreement-hypo goods assets-overlimit.pdf - 3 (719875664)
Add to Cart
2013-04-19
agrem-loan-incre- overall-limit.pdf - 4 (719875664)
Add to Cart
2013-04-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-19
gil-b resolution.pdf - 5 (719875664)
Add to Cart
2013-04-19
gil-title deeds final.pdf - 2 (719875664)
Add to Cart
2013-04-19
letter regarding overall limits.pdf - 7 (719875664)
Add to Cart
2013-04-19
sanction letter.pdf - 1 (719875664)
Add to Cart
2013-04-19
suppl-guarantee-incre- over limit.pdf - 6 (719875664)
Add to Cart
2012-07-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-07-11
IDBI No Dues Cert_09072012.pdf - 1 (719875680)
Add to Cart
2012-03-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-03-06
gil agreement-sbh.pdf - 1 (719875695)
Add to Cart
2012-03-06
gil-sanction letter-sbh.pdf - 3 (719875695)
Add to Cart
2012-03-06
sbh-modification charge-2012.pdf - 2 (719875695)
Add to Cart
2012-02-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-02-06
sbh-90122972-sstl-gil.pdf - 1 (719875703)
Add to Cart
2012-02-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-02-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-02-01
SBI-NOC-24 01 2012.pdf - 1 (719875715)
Add to Cart
2012-02-01
SBI-NOC-24 01 2012.pdf - 1 (719875741)
Add to Cart
2012-01-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-01-31
SBI-NOC-24 01 2012.pdf - 1 (719875756)
Add to Cart
2011-12-26
Allahabad Bank_No Dues_17122011.pdf - 1 (719875763)
Add to Cart
2011-12-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-04-18
2nd charge, pdf, 140411.pdf - 2 (719875784)
Add to Cart
2011-04-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-18
GIL mortgage, pdf, 140411.pdf - 3 (719875773)
Add to Cart
2011-04-18
GIL mortgage, pdf, 140411.pdf - 3 (719875784)
Add to Cart
2011-04-18
Hypothecation final.pdf - 1 (719875773)
Add to Cart
2011-04-18
paripassu final.pdf - 2 (719875773)
Add to Cart
2011-04-18
Sanction Letter.pdf - 4 (719875773)
Add to Cart
2011-04-18
Trinity mortgage, pdf,140411.pdf - 1 (719875784)
Add to Cart
2011-04-18
Trinity mortgage, pdf,140411.pdf - 5 (719875773)
Add to Cart
2011-01-28
agri-loan-incri-overall-limit.pdf - 2 (719875790)
Add to Cart
2011-01-28
Deposit of TD (Extension).pdf - 3 (719875790)
Add to Cart
2011-01-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-01-28
Letter ceding pari passu.pdf - 4 (719875790)
Add to Cart
2011-01-28
SBH ltr ceding pari passu.pdf - 6 (719875790)
Add to Cart
2011-01-28
Suppl. Agreement of Hypothecation.pdf - 1 (719875790)
Add to Cart
2011-01-28
supple-deed-guarantee-incri.pdf - 5 (719875790)
Add to Cart
2010-08-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-08-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-08-17
Ltr. Synd.Bank, 10 Cr.pdf - 1 (719875816)
Add to Cart
2010-08-17
Ltr. Syndi.Bank, 11.5 Cr.pdf - 1 (719875801)
Add to Cart
2009-12-08
Allahabad Bank Ltr, Satisfaction.pdf - 1 (719875831)
Add to Cart
2009-12-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-11-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-11-26
Hypotehcation.pdf - 2 (719875834)
Add to Cart
2009-11-26
Loan Agreement 100.pdf - 1 (719875834)
Add to Cart
2009-11-26
Sanction Letter.pdf - 3 (719875834)
Add to Cart
2009-10-13
Deed of Hypothecation.pdf - 3 (719875836)
Add to Cart
2009-10-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-10-13
Pari Pssu letter.pdf - 2 (719875836)
Add to Cart
2009-10-13
Term Loan Agreement.pdf - 1 (719875836)
Add to Cart
2007-03-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-03-24
Goldstone - tele.pdf - 1 (719875847)
Add to Cart
2006-11-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-11-22
GOLD_CHA.pdf - 1 (719875854)
Add to Cart
2006-11-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2006-11-20
GOLD.pdf - 1 (719875863)
Add to Cart
2006-08-28
DEC.pdf - 2 (719875867)
Add to Cart
2006-08-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-08-28
FORM 8.pdf - 3 (719875867)
Add to Cart
2006-08-28
GUARANTEE AGREEMENT.pdf - 1 (719875867)
Add to Cart
2006-08-28
MINUTES.pdf - 4 (719875867)
Add to Cart
2006-04-20
Add to Cart
2006-04-11
Add to Cart
2006-04-11
Add to Cart
2006-04-11
Add to Cart
2006-04-11
Add to Cart
2006-04-11
Add to Cart
2006-04-11
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-08-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2023-08-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2023-07-28
Form of return to be filed with the Registrar under section 89
Add to Cart
2023-04-27
Form MSME FORM I-27042023_signed
Add to Cart
2022-10-22
Form MSME FORM I-22102022_signed
Add to Cart
2022-10-14
Registration of resolution(s) and agreement(s)
Add to Cart
2022-10-11
Form for filing Report on Annual General Meeting
Add to Cart
2022-10-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-10-01
Form BEN - 2-01102022_signed
Add to Cart
2022-06-24
Return of deposits
Add to Cart
2022-04-25
Form MSME FORM I-25042022_signed
Add to Cart
2022-04-23
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-03-17
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-02-19
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-02-09
Form of return to be filed with the Registrar under section 89
Add to Cart
2021-11-26
Form BEN - 2-26112021_signed
Add to Cart
2021-11-25
Form MSME FORM I-25112021_signed
Add to Cart
2021-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-10-08
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-07
Notice of resignation by the auditor
Add to Cart
2021-10-06
Notice of resignation by the auditor
Add to Cart
2021-10-01
Form for filing Report on Annual General Meeting
Add to Cart
2021-09-21
Form BEN - 2-21092021_signed
Add to Cart
2021-09-21
Form BEN - 2-21092021_signed 1
Add to Cart
2021-09-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-08-28
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-22
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-01
Return of deposits
Add to Cart
2021-06-04
Form CFSS-2020-04062021_signed
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed
Add to Cart
2021-02-20
Consent letter of Dr P V ramesh.pdf - 2 (1014853615)
Add to Cart
2021-02-20
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-02-20
MD Appointment- Resolution.pdf - 1 (1014853615)
Add to Cart
2021-02-12
Extracts of Resolutions.pdf - 1 (1014853609)
Add to Cart
2021-02-12
Registration of resolution(s) and agreement(s)
Add to Cart
2020-11-24
Board resolution.pdf - 1 (992918132)
Add to Cart
2020-11-24
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-30
Form MSME FORM I-30102020_signed
Add to Cart
2020-10-22
AGM Resolutions.pdf - 1 (987265535)
Add to Cart
2020-10-22
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-22
proceedingsof20agm.pdf - 2 (987265535)
Add to Cart
2020-09-25
agmresolutions.pdf - 1 (975253440)
Add to Cart
2020-09-25
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-15
Form for filing Report on Annual General Meeting
Add to Cart
2020-09-11
Return of deposits
Add to Cart
2020-08-21
Form MSME FORM I-21082020_signed
Add to Cart
2020-07-04
Electricity Billnew.pdf - 2 (952335688)
Add to Cart
2020-07-04
Notice of situation or change of situation of registered office
Add to Cart
2020-07-04
Lease deed OGL-compressed.pdf - 1 (952335688)
Add to Cart
2020-07-04
Registered office resolution.pdf - 3 (952335688)
Add to Cart
2020-05-27
Return of deposits
Add to Cart
2020-05-26
BEN-1- OGL.pdf - 1 (943489202)
Add to Cart
2020-05-26
Form BEN - 2-26052020_signed
Add to Cart
2020-01-03
BEN-1 - OGL.pdf - 1 (743536596)
Add to Cart
2020-01-03
Form BEN - 2-03012020_signed
Add to Cart
2019-11-05
Form-IEPF-1-05112019
Add to Cart
2019-10-30
Form MSME FORM I-30102019_signed
Add to Cart
2019-10-03
agmresolutions_c.pdf - 1 (720812241)
Add to Cart
2019-10-03
Registration of resolution(s) and agreement(s)
Add to Cart
2019-09-19
Form for filing Report on Annual General Meeting
Add to Cart
2019-09-06
Registration of resolution(s) and agreement(s)
Add to Cart
2019-09-06
Resolutionsc.pdf - 1 (719876028)
Add to Cart
2019-05-29
Form MSME FORM I-29052019_signed
Add to Cart
2019-04-29
Form-IEPF-6-29042019_signed
Add to Cart
2019-04-27
Extracts of BM - 09042019 - OGL.pdf - 2 (620323870)
Add to Cart
2019-04-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-04-27
List of Allottees - 09042019 - OGL.pdf - 1 (620323870)
Add to Cart
2019-04-20
Extracts of BM - 30032019.pdf - 2 (608548090)
Add to Cart
2019-04-20
Registration of resolution(s) and agreement(s)
Add to Cart
2019-04-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-04-20
List of Allottees - 30032019.pdf - 1 (608548090)
Add to Cart
2019-04-20
OGL 30032019 Extracts.pdf - 1 (608548091)
Add to Cart
2019-04-16
Auditor appointment AGM resolution 17-18.pdf - 3 (603288859)
Add to Cart
2019-04-16
Auditor consent.pdf - 2 (603288859)
Add to Cart
2019-04-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-04-16
Intimation of Auditor GIL 16-17.pdf - 1 (603288859)
Add to Cart
2019-01-30
Form-IEPF-4-30012019_signed
Add to Cart
2019-01-14
Form-IEPF-6-14012019_signed
Add to Cart
2018-11-24
Form-IEPF-2-24112018_signed
Add to Cart
2018-11-16
ExtractsofBM10082018.pdf - 1 (523652271)
Add to Cart
2018-11-16
Registration of resolution(s) and agreement(s)
Add to Cart
2018-11-15
Form-IEPF-1-15112018_signed
Add to Cart
2018-11-15
IEPF-PNB-STAMPED-CHALLAN.pdf - 1 (523652270)
Add to Cart
2018-11-09
Registration of resolution(s) and agreement(s)
Add to Cart
2018-11-09
Resolution.pdf - 1 (523652268)
Add to Cart
2018-10-29
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-29
Resolution.pdf - 1 (523652266)
Add to Cart
2018-10-25
Board Resolutions.pdf - 1 (523652261)
Add to Cart
2018-10-25
Form for submission of documents with the Registrar
Add to Cart
2018-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-25
Offer Letter-Olectra-MEIL-Comp.pdf - 1 (523652264)
Add to Cart
2018-10-25
PAS-5 MEIL.pdf - 2 (523652264)
Add to Cart
2018-10-15
EGM Notice OGL 2018.pdf - 2 (523652258)
Add to Cart
2018-10-15
EGM Resolution-compressed.pdf - 1 (523652258)
Add to Cart
2018-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-15
Form for filing Report on Annual General Meeting
Add to Cart
2018-10-10
Board Resolution.pdf - 2 (523652256)
Add to Cart
2018-10-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-10-10
List of Allottees MEIL.pdf - 1 (523652256)
Add to Cart
2018-10-10
PAS-5 MEIL.pdf - 3 (523652256)
Add to Cart
2018-09-28
Altered-MOA-Olectra Greentech.pdf - 1 (523652254)
Add to Cart
2018-09-28
Extract and Explanatory Satement.pdf - 2 (523652254)
Add to Cart
2018-09-28
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2018-09-28
PB Resolutions.pdf - 3 (523652254)
Add to Cart
2018-08-06
Extracts of Postal Ballot.pdf - 1 (375634324)
Add to Cart
2018-08-06
Registration of resolution(s) and agreement(s)
Add to Cart
2018-07-11
DIR-2 and Consent Letter Naga Satyam.pdf - 2 (375634321)
Add to Cart
2018-07-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-07-11
NAGASATYAM APPOINTMENT EXTRACTS.pdf - 1 (375634321)
Add to Cart
2018-07-06
Registration of resolution(s) and agreement(s)
Add to Cart
2018-07-06
MOA and AOA.pdf - 2 (375634319)
Add to Cart
2018-07-06
PB Resolutions.pdf - 1 (375634319)
Add to Cart
2018-07-03
appointment of internal Aiuditors.pdf - 2 (375634317)
Add to Cart
2018-07-03
Apprived Auded Financial Rsults for the quarter and year ended 31-3-2018.pdf - 1 (375634317)
Add to Cart
2018-07-03
Registration of resolution(s) and agreement(s)
Add to Cart
2018-07-01
Appointment Board Resolutions2.pdf - 1 (375634315)
Add to Cart
2018-07-01
Board Resolution.pdf - 2 (375634315)
Add to Cart
2018-07-01
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-09
Form-IEPF-4-09062018_signed
Add to Cart
2018-02-10
Extract and Letter of Appointment of MD.pdf - 1 (375634312)
Add to Cart
2018-02-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-02-10
N K Raval Consent Letter for MD.pdf - 2 (375634312)
Add to Cart
2017-12-30
Form-IEPF-4-30122017
Add to Cart
2017-12-27
Form-IEPF-2-27122017_signed
Add to Cart
2017-12-16
Notice of situation or change of situation of registered office
Add to Cart
2017-12-16
GIL Begumpet office Telephone Bill.pdf - 2 (375634471)
Add to Cart
2017-12-16
GIL BR Shifting of Registered office 12-12-2017.pdf - 3 (375634471)
Add to Cart
2017-12-16
GIL Lease deed begumpet ofc.pdf - 1 (375634471)
Add to Cart
2017-12-03
BR 21-04-2017.pdf - 1 (375634470)
Add to Cart
2017-12-03
Registration of resolution(s) and agreement(s)
Add to Cart
2017-11-25
Auditor appointment AGM resolution 17-18.pdf - 3 (375634467)
Add to Cart
2017-11-25
Auditor consent (2).pdf - 2 (375634467)
Add to Cart
2017-11-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-11-25
Intimation of Auditor GIL 16-17.pdf - 1 (375634467)
Add to Cart
2017-11-14
Form-IEPF-1-14112017
Add to Cart
2017-11-14
PNB acknlwledgement 08112017.pdf - 1 (375634463)
Add to Cart
2017-10-27
clarification Letter-GNL-2.pdf - 2 (375634457)
Add to Cart
2017-10-27
Form for submission of documents with the Registrar
Add to Cart
2017-10-27
Form for submission of documents with the Registrar
Add to Cart
2017-10-27
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-27
GIL-PAS 4 warrants.pdf - 1 (375634454)
Add to Cart
2017-10-27
GIL-PAS-4-Private Placement Letter of Offer.pdf - 1 (375634457)
Add to Cart
2017-10-27
GIL-PAS-5-SHARES.pdf - 3 (375634457)
Add to Cart
2017-10-27
GIL-PAS-5-WARRANTS.pdf - 2 (375634454)
Add to Cart
2017-10-27
GILEGMOUTCOME090917.pdf - 2 (375634461)
Add to Cart
2017-10-27
GILextracts & explanatory statements..pdf - 1 (375634461)
Add to Cart
2017-10-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2017-10-11
GIL-PAS-5-SHARES.pdf - 3 (375634450)
Add to Cart
2017-10-11
GILBRALLOTMENT05102017.pdf - 2 (375634450)
Add to Cart
2017-10-11
GILList of allottestotal.pdf - 1 (375634450)
Add to Cart
2017-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-07
GILBM-Resolution 27.05.2017.pdf - 1 (375634446)
Add to Cart
2017-04-29
Form-IEPF-6-29042017
Add to Cart
2016-12-23
Add to Cart
2016-12-06
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-12-01
Add to Cart
2016-12-01
gil-pnb-stamped-challan.pdf - 1 (719876460)
Add to Cart
2016-10-26
AGM-Extract.pdf - 1 (719876474)
Add to Cart
2016-10-26
Explanatory Statement.pdf - 2 (719876474)
Add to Cart
2016-10-26
Add to Cart
2016-10-26
GIL-Form_MGT-15_DPRASAD33_20161026153340.pdf-26102016
Add to Cart
2016-08-04
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-06-29
DIR-2.pdf - 2 (719876513)
Add to Cart
2016-06-29
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-06-29
MD-Re-appointment-Extract.pdf - 1 (719876513)
Add to Cart
2016-03-02
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-12-27
Statement of amounts credited to investor education and protection fund
Add to Cart
2015-12-27
GTS_DIV1.pdf - 1 (719876542)
Add to Cart
2015-09-05
Extracts of Board Meeting.pdf - 1 (719876551)
Add to Cart
2015-09-05
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-24
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-06-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-17
GIL ext-UFR-Appoint-internal auditor.pdf - 1 (719876561)
Add to Cart
2015-05-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-15
gil extracts-ufr-31-12-14.pdf - 1 (719876565)
Add to Cart
2015-05-15
gil-appointment secretarial auditor appoint.pdf - 2 (719876565)
Add to Cart
2015-03-10
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-10
gil-extracts.pdf - 1 (719876570)
Add to Cart
2015-02-13
Certificate of Registration for Modification of Mortgage-130215.PDF
Add to Cart
2014-11-30
Extracts of Board Resolutions_GIL.pdf - 1 (719876579)
Add to Cart
2014-11-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-24
Statement of amounts credited to investor education and protection fund
Add to Cart
2014-11-24
GTS_DIV5.pdf - 1 (719876588)
Add to Cart
2014-11-11
Submission of documents with the Registrar
Add to Cart
2014-11-11
gil roc letter.pdf - 1 (719876593)
Add to Cart
2014-11-05
Extracts of Resolutons_Goldstone Infratech.pdf - 1 (719876598)
Add to Cart
2014-11-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-24
extracts-gil-appoint-indep-directors.pdf - 2 (719876608)
Add to Cart
2014-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-24
GIL-appointmaent-independ-directors.pdf - 1 (719876608)
Add to Cart
2014-10-11
Submission of documents with the Registrar
Add to Cart
2014-10-11
gil- adt-1.pdf - 1 (719876615)
Add to Cart
2014-10-11
gil- appointment of statutory auditors.pdf - 2 (719876615)
Add to Cart
2014-10-11
gil-auditor consent.pdf - 3 (719876615)
Add to Cart
2014-09-18
consent- psp.pdf - 1 (719876621)
Add to Cart
2014-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-18
gil-extracts-md-cfo-cs person kmp.pdf - 2 (719876626)
Add to Cart
2014-09-18
gil-extracts-uft-director report.pdf - 1 (719876626)
Add to Cart
2014-09-03
consent- psp.pdf - 2 (719876649)
Add to Cart
2014-09-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-09-03
gil-cfo-kmp.pdf - 1 (719876649)
Add to Cart
2014-08-08
Extracts of Board Meeting -Postal ballot-gil.pdf - 1 (719876661)
Add to Cart
2014-08-08
Submission of documents with the Registrar
Add to Cart
2014-08-08
Postal Ballot-Calendar of Events-gil.pdf - 2 (719876661)
Add to Cart
2014-07-11
Submission of documents with the Registrar
Add to Cart
2014-07-11
form-mgt-10.pdf - 1 (719876671)
Add to Cart
2014-06-19
Certificate of Registration for Modification of Mortgage-230514.PDF
Add to Cart
2014-06-12
Appointment of internal Auditor.pdf - 3 (719876679)
Add to Cart
2014-06-12
ApprovaL of AFR- GIL.pdf - 1 (719876679)
Add to Cart
2014-06-12
Disclosure of directors Interest-GIL .pdf - 2 (719876679)
Add to Cart
2014-06-12
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-12
Statement of unclaimed and unpaid?amounts
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2013-10-30
GIL-Auditors Appointment.pdf - 1 (719876690)
Add to Cart
2013-10-30
GIL-Auditors Appointment.pdf - 1 (719876692)
Add to Cart
2013-10-26
Extract and Explanatory Statement.pdf - 1 (719876700)
Add to Cart
2013-10-26
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-26
GIL-Notice.pdf - 2 (719876700)
Add to Cart
2013-10-23
Extract-Change in designation.pdf - 1 (719876708)
Add to Cart
2013-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-21
Certificate of Registration of Mortgage-210913.PDF
Add to Cart
2013-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-21
gil- extracts-appoint- smk.pdf - 1 (719876730)
Add to Cart
2013-08-21
smk-consent letter.pdf - 2 (719876730)
Add to Cart
2013-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-31
gil-cs-appoint-hanumanprasad-.pdf - 1 (719876752)
Add to Cart
2013-05-31
gil-director-resign-smuralikrishna.pdf - 1 (719876741)
Add to Cart
2013-04-19
Certificate of Registration for Modification of Mortgage-190413.PDF
Add to Cart
2013-04-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-04-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-04-02
MD Reappointment.pdf - 1 (719876795)
Add to Cart
2013-04-01
Registration of resolution(s) and agreement(s)
Add to Cart
2013-04-01
MD Reappointment.pdf - 1 (719876804)
Add to Cart
2013-01-10
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-10-10
Information by auditor to Registrar
Add to Cart
2012-10-10
GIL.pdf - 1 (719876830)
Add to Cart
2012-07-14
Information by auditor to Registrar
Add to Cart
2012-07-14
GIL.pdf - 1 (719876835)
Add to Cart
2012-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-05-31
ramsajja resign.pdf - 1 (719876846)
Add to Cart
2012-03-05
Certificate of Registration for Modification of Mortgage-050312.PDF
Add to Cart
2011-10-19
extract-agm-gil-ram appoint.pdf - 1 (719876872)
Add to Cart
2011-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-16
gil-ram sajja consent.pdf - 1 (719876886)
Add to Cart
2011-04-20
Certificate of Registration for Modification of Mortgage-180411.PDF
Add to Cart
2011-04-19
Certificate of Registration of Mortgage-180411.PDF
Add to Cart
2011-02-04
Certificate of Registration for Modification of Mortgage-280111.PDF
Add to Cart
2010-10-10
Information by auditor to Registrar
Add to Cart
2010-10-10
GIL - Auditor Appointment.pdf - 1 (719876924)
Add to Cart
2010-10-04
ext-re md gil 1010.pdf - 2 (719876946)
Add to Cart
2010-10-04
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-04
gil-agm-esops 71-2.pdf - 3 (719876946)
Add to Cart
2010-10-04
gil-agm-esops7b-2.pdf - 4 (719876946)
Add to Cart
2010-10-04
GIL-Notice-2010.pdf - 1 (719876946)
Add to Cart
2010-05-20
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-05-20
MD Re-appointment.pdf - 1 (719876957)
Add to Cart
2010-04-29
Registration of resolution(s) and agreement(s)
Add to Cart
2010-04-29
MD Re-appointment.pdf - 1 (719876968)
Add to Cart
2009-12-04
Certificate of Registration of Mortgage-261109.PDF
Add to Cart
2009-10-22
AGM extract, MD Re-appoint.pdf - 1 (719876999)
Add to Cart
2009-10-22
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-14
Certificate of Registration of Mortgage-131009.PDF
Add to Cart
2009-10-05
APPOINTMENT LETTER.pdf - 1 (719877017)
Add to Cart
2009-10-05
Information by auditor to Registrar
Add to Cart
2009-10-05
RESOLUTION.pdf - 2 (719877017)
Add to Cart
2009-09-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-09-15
Particulars of contract relating to shares alloted as fully or partly paid-up otherwise than in cash
Add to Cart
2009-09-15
List of allottes, Form 2.pdf - 1 (719877032)
Add to Cart
2009-09-15
Order of HC, 100.pdf - 2 (719877047)
Add to Cart
2009-09-15
Reso. Allotment, Amalgamation.pdf - 1 (719877047)
Add to Cart
2009-09-15
Reso. Allotment, Amalgamation.pdf - 2 (719877032)
Add to Cart
2009-09-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-09-07
MD Reappointment vARIATION.pdf - 1 (719877056)
Add to Cart
2009-09-07
Reso, MD Reappointment.pdf - 2 (719877056)
Add to Cart
2009-08-14
Notice of the court or the company law board order
Add to Cart
2009-08-14
Order of HC, 100.pdf - 1 (719877067)
Add to Cart
2009-06-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-06-25
Reso, MD Reappointment.pdf - 1 (719877084)
Add to Cart
2008-11-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-11-20
List of Allottees.pdf - 1 (719877088)
Add to Cart
2008-11-20
Resolution Allotment.pdf - 2 (719877088)
Add to Cart
2008-11-07
Extracts of EGM Resolution for pref allotment 24 02 2007.pdf - 1 (719877101)
Add to Cart
2008-11-07
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-16
Appointment of Auditors GIL[1].pdf - 1 (719877122)
Add to Cart
2008-10-16
Appointment of Auditors GIL[1].pdf - 1 (719877130)
Add to Cart
2008-10-16
EXTRACTS MD.pdf - 1 (719877114)
Add to Cart
2008-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-16
Information by auditor to Registrar
Add to Cart
2008-10-16
Information by auditor to Registrar
Add to Cart
2008-06-17
Extracts of Resolutions passed by Postal Ballot Jun 2008 -GTSL.pdf - 1 (719877134)
Add to Cart
2008-06-17
Registration of resolution(s) and agreement(s)
Add to Cart
2008-05-05
Board Reso. Postal Ballot.pdf - 1 (719877150)
Add to Cart
2008-05-05
Submission of documents with the Registrar
Add to Cart
2008-05-05
gtsl calender of events.pdf - 2 (719877150)
Add to Cart
2008-04-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-04-24
Re-appoint. of MD. doc.pdf - 1 (719877164)
Add to Cart
2007-11-15
EXTRACTS APPO-GIL-MD-.pdf - 1 (719877175)
Add to Cart
2007-11-15
Registration of resolution(s) and agreement(s)
Add to Cart
2007-11-15
NOTICE OF AGM - gtsl.pdf - 2 (719877175)
Add to Cart
2007-10-25
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--251007.PDF
Add to Cart
2007-10-23
Extracts of the Resolution for Name & Objects.pdf - 1 (719877194)
Add to Cart
2007-10-23
Registration of resolution(s) and agreement(s)
Add to Cart
2007-10-23
goldstone infratech aoa.pdf - 3 (719877194)
Add to Cart
2007-10-23
goldstonr infratech moa.pdf - 2 (719877194)
Add to Cart
2007-10-23
NOTICE OF AGM - gtsl.pdf - 4 (719877194)
Add to Cart
2007-10-23
scrutinizers_repor 2006-07t.pdf - 5 (719877194)
Add to Cart
2007-05-15
BR GTSL.pdf - 1 (719877202)
Add to Cart
2007-05-15
BR GTSL.pdf - 1 (719877217)
Add to Cart
2007-05-15
Registration of resolution(s) and agreement(s)
Add to Cart
2007-05-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-03-28
Certificate of Registration of Mortgage-280307.PDF
Add to Cart
2007-03-27
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-27
GTSL RES-23.pdf - 1 (719877231)
Add to Cart
2006-11-22
Certificate of Registration of Mortgage-221106.PDF
Add to Cart
2006-08-28
Certificate of Registration of Mortgage-280806.PDF
Add to Cart
2006-04-11
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-21
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-10-11
Form for filing Report on Annual General Meeting
Add to Cart
2015-10-07
Consent to act as Auditor - GIL.pdf - 2 (719877398)
Add to Cart
2015-10-07
Extracts of AGM - GIL.pdf - 3 (719877398)
Add to Cart
2015-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-07
Intimation to Auditor - GIL.pdf - 1 (719877398)
Add to Cart
2014-11-24
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2007-10-27
Fresh Certificate of Incorporation Consequent upon Change of Name-271007.PDF
Add to Cart
2006-04-11
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-08-12
-12082023
Add to Cart
2023-08-12
-12082023 1
Add to Cart
2023-08-12
-12082023 2
Add to Cart
2023-08-12
-12082023 3
Add to Cart
2023-05-19
-18052023
Add to Cart
2023-05-19
-18052023 1
Add to Cart
2022-11-23
Optional Attachment-(3)-22112022
Add to Cart
2022-11-22
Copy of MGT-8-22112022
Add to Cart
2022-11-22
Optional Attachment-(1)-22112022
Add to Cart
2022-11-22
Optional Attachment-(2)-22112022
Add to Cart
2022-11-22
Shareholders-MGT_7_F46694097_ANODHREDDY_20221122183427.xlsm
Add to Cart
2022-10-08
Copy of resolution passed by the company-08102022
Add to Cart
2022-10-08
Copy of written consent given by auditor-08102022
Add to Cart
2022-10-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08102022
Add to Cart
2022-10-01
Declaration under section 90-01102022
Add to Cart
2022-04-23
-23042022
Add to Cart
2022-04-23
-23042022 1
Add to Cart
2022-03-18
-15032022
Add to Cart
2022-03-18
-15032022 1
Add to Cart
2022-02-18
-18022022
Add to Cart
2022-02-18
-18022022 1
Add to Cart
2022-02-08
-08022022
Add to Cart
2022-02-08
-08022022 1
Add to Cart
2021-11-25
Declaration under section 90-25112021
Add to Cart
2021-11-19
gts_shareholders_ason_3103202_T58835026_KATUKURI87_20211119111846.xlsm
Add to Cart
2021-11-16
Copy of MGT-8-16112021
Add to Cart
2021-11-16
Optional Attachment-(1)-16112021
Add to Cart
2021-11-16
Optional Attachment-(2)-16112021
Add to Cart
2021-11-16
Optional Attachment-(3)-16112021
Add to Cart
2021-10-23
XBRL document in respect Consolidated financial statement-23102021
Add to Cart
2021-10-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102021
Add to Cart
2021-10-08
Copy of resolution passed by the company-08102021
Add to Cart
2021-10-08
Copy of written consent given by auditor-08102021
Add to Cart
2021-10-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102021
Add to Cart
2021-10-07
Optional Attachment-(1)-07102021
Add to Cart
2021-10-07
Resignation letter-07102021
Add to Cart
2021-10-05
Resignation letter-05102021
Add to Cart
2021-10-01
Altered articles of association-01102021
Add to Cart
2021-10-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102021
Add to Cart
2021-09-21
Declaration under section 90-21092021
Add to Cart
2021-09-21
Declaration under section 90-21092021 1
Add to Cart
2021-09-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15092021
Add to Cart
2021-09-08
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -08092021
Add to Cart
2021-09-08
Copy of shareholders resolution-08092021
Add to Cart
2021-09-08
Optional Attachment-(1)-08092021
Add to Cart
2021-07-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20072021
Add to Cart
2021-02-06
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -06022021
Add to Cart
2021-02-06
Copy of shareholders resolution-06022021
Add to Cart
2021-02-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06022021
Add to Cart
2020-12-05
Copy of MGT-8-05122020
Add to Cart
2020-12-05
List of share holders, debenture holders;-05122020
Add to Cart
2020-12-05
Optional Attachment-(1)-05122020
Add to Cart
2020-12-05
Optional Attachment-(2)-05122020
Add to Cart
2020-11-30
XBRL document in respect Consolidated financial statement-30112020
Add to Cart
2020-11-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112020
Add to Cart
2020-11-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24112020
Add to Cart
2020-10-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102020
Add to Cart
2020-10-22
Optional Attachment-(1)-22102020
Add to Cart
2020-09-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092020
Add to Cart
2020-07-04
Copies of the utility bills as mentioned above (not older than two months)-04072020
Add to Cart
2020-07-04
Optional Attachment-(1)-04072020
Add to Cart
2020-07-04
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04072020
Add to Cart
2020-05-24
Declaration under section 90-24052020
Add to Cart
2019-12-31
Declaration under section 90-31122019
Add to Cart
2019-12-14
Copy of MGT-8-14122019
Add to Cart
2019-12-14
List of share holders, debenture holders;-14122019
Add to Cart
2019-12-14
Optional Attachment-(1)-14122019
Add to Cart
2019-12-14
Optional Attachment-(2)-14122019
Add to Cart
2019-11-12
Form IEPF-1_R10752608.xls
Add to Cart
2019-10-04
XBRL document in respect Consolidated financial statement-04102019
Add to Cart
2019-10-04
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04102019
Add to Cart
2019-09-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30092019
Add to Cart
2019-09-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06092019
Add to Cart
2019-04-27
Copy of Board or Shareholders? resolution-27042019
Add to Cart
2019-04-27
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.-27042019
Add to Cart
2019-04-20
Copy of Board or Shareholders? resolution-20042019
Add to Cart
2019-04-20
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.-20042019
Add to Cart
2019-04-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19042019
Add to Cart
2019-04-13
Copy of resolution passed by the company-13042019
Add to Cart
2019-04-13
Copy of the intimation sent by company-13042019
Add to Cart
2019-04-13
Copy of written consent given by auditor-13042019
Add to Cart
2019-02-05
GTS_Excel Format-for Form IEPF-4_H43451772.xls
Add to Cart
2018-12-22
Optional Attachment-(1)-22122018
Add to Cart
2018-12-22
XBRL document in respect Consolidated financial statement-22122018
Add to Cart
2018-12-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122018
Add to Cart
2018-12-12
Copy of MGT-8-12122018
Add to Cart
2018-12-12
List of share holders, debenture holders;-12122018
Add to Cart
2018-12-12
Optional Attachment-(1)-12122018
Add to Cart
2018-11-28
L34100TG2000PLC035451_H29535242.xls
Add to Cart
2018-11-18
L34100TG2000PLC035451_H28027308.xls
Add to Cart
2018-11-15
Optional Attachment-(1)-15112018
Add to Cart
2018-11-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09112018
Add to Cart
2018-10-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102018
Add to Cart
2018-10-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102018 1
Add to Cart
2018-10-11
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-11102018
Add to Cart
2018-10-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11102018
Add to Cart
2018-10-11
Optional Attachment-(1)-11102018
Add to Cart
2018-10-10
Complete record of private placement offers and acceptances in Form PAS-5.-10102018
Add to Cart
2018-10-10
Copy of Board or Shareholders? resolution-10102018
Add to Cart
2018-10-10
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.-10102018
Add to Cart
2018-10-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09102018
Add to Cart
2018-10-09
Optional Attachment-(1)-09102018
Add to Cart
2018-09-17
Altered memorandum of assciation;-17092018
Add to Cart
2018-09-17
Copy of the resolution for alteration of capital;-17092018
Add to Cart
2018-09-17
Optional Attachment-(2)-17092018
Add to Cart
2018-07-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28072018
Add to Cart
2018-07-05
Form IEPF-2_G71508337.xls
Add to Cart
2018-07-05
GTS_Excel Format-for Form IEPF-4_G72237332.xls
Add to Cart
2018-07-05
GTS_Excel Format-for Form IEPF-4_G89122600.xls
Add to Cart
2018-07-04
L64203TG2000PLC035451_G61592150.xls
Add to Cart
2018-07-03
appointment of internal Aiuditors.pdf - 2 (375634881)
Add to Cart
2018-07-03
Apprived Auded Financial Rsults for the quarter and year ended 31-3-2018.pdf - 1 (375634881)
Add to Cart
2018-07-03
Registration of resolution(s) and agreement(s)
Add to Cart
2018-07-02
Altered memorandum of association-02072018
Add to Cart
2018-07-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072018
Add to Cart
2018-07-02
L64203TG2000PLC035451_G27759695.xls
Add to Cart
2018-07-02
L64203TG2000PLC035451_G30570667.xls
Add to Cart
2018-06-30
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -30062018
Add to Cart
2018-06-30
Copy of shareholders resolution-30062018
Add to Cart
2018-06-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30062018
Add to Cart
2018-06-30
Optional Attachment-(1)-30062018
Add to Cart
2018-06-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26062018
Add to Cart
2018-06-26
Optional Attachment-(1)-26062018
Add to Cart
2018-06-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09062018
Add to Cart
2018-02-02
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -02022018
Add to Cart
2018-02-02
Copy of shareholders resolution-02022018
Add to Cart
2018-01-17
XBRL document in respect Consolidated financial statement-17012018
Add to Cart
2018-01-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012018
Add to Cart
2017-12-16
Copies of the utility bills as mentioned above (not older than two months)-16122017
Add to Cart
2017-12-16
Optional Attachment-(1)-16122017
Add to Cart
2017-12-16
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16122017
Add to Cart
2017-11-29
Copy of MGT-8-29112017
Add to Cart
2017-11-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29112017
Add to Cart
2017-11-29
List of share holders, debenture holders;-29112017
Add to Cart
2017-11-29
Optional Attachment-(1)-29112017
Add to Cart
2017-11-25
Copy of resolution passed by the company-25112017
Add to Cart
2017-11-25
Copy of the intimation sent by company-25112017
Add to Cart
2017-11-25
Copy of written consent given by auditor-25112017
Add to Cart
2017-11-14
Optional Attachment-(1)-14112017
Add to Cart
2017-10-11
Complete record of private placement offers and acceptances in Form PAS-5.-11102017
Add to Cart
2017-10-11
Copy of Board or Shareholders? resolution-11102017
Add to Cart
2017-10-11
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-11102017
Add to Cart
2017-10-11
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-11102017 1
Add to Cart
2017-10-11
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.-11102017
Add to Cart
2017-10-11
Optional Attachment-(1)-11102017
Add to Cart
2017-10-11
Optional Attachment-(1)-11102017 1
Add to Cart
2017-10-11
Optional Attachment-(2)-11102017
Add to Cart
2017-10-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102017
Add to Cart
2017-10-10
Optional Attachment-(1)-10102017
Add to Cart
2017-10-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102017
Add to Cart
2016-12-01
Optional Attachment-(1)-01122016
Add to Cart
2016-11-26
XBRL document in respect Consolidated financial statement-26112016
Add to Cart
2016-11-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112016
Add to Cart
2016-10-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102016
Add to Cart
2016-10-26
Optional Attachment-(1)-26102016
Add to Cart
2016-06-25
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -25062016
Add to Cart
2016-06-25
Copy of shareholders resolution-25062016
Add to Cart
2015-12-27
Optional Attachment 1-271215.PDF
Add to Cart
2015-09-05
Copy of resolution-050915.PDF
Add to Cart
2015-06-17
Copy of resolution-170615.PDF
Add to Cart
2015-05-13
Copy of resolution-130515.PDF
Add to Cart
2015-05-13
Optional Attachment 1-130515.PDF
Add to Cart
2015-03-10
Copy of resolution-100315.PDF
Add to Cart
2015-02-13
Certificate of Registration for Modification of Mortgage-130215.PDF
Add to Cart
2015-02-13
Instrument of creation or modification of charge-130215.PDF
Add to Cart
2015-02-13
Optional Attachment 1-130215.PDF
Add to Cart
2014-11-29
Copy of resolution-291114.PDF
Add to Cart
2014-11-24
Optional Attachment 1-241114.PDF
Add to Cart
2014-11-11
Optional Attachment 1-111114.PDF
Add to Cart
2014-11-04
Copy of resolution-041114.PDF
Add to Cart
2014-10-24
Letter of Appointment-241014.PDF
Add to Cart
2014-10-24
Optional Attachment 1-241014.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
2014-10-11
Optional Attachment 3-111014.PDF
Add to Cart
2014-09-03
Copy of Board Resolution-030914.PDF
Add to Cart
2014-09-03
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-030914.PDF
Add to Cart
2014-09-03
Copy of resolution-030914.PDF
Add to Cart
2014-09-03
Letter of Appointment-030914.PDF
Add to Cart
2014-09-03
Optional Attachment 1-030914.PDF
Add to Cart
2014-08-28
Letter of the charge holder-280814.PDF
Add to Cart
2014-08-08
Optional Attachment 1-080814.PDF
Add to Cart
2014-08-08
Optional Attachment 2-080814.PDF
Add to Cart
2014-07-11
Optional Attachment 1-110714.PDF
Add to Cart
2014-06-19
Certificate of Registration for Modification of Mortgage-230514.PDF
Add to Cart
2014-06-12
Copy of resolution-120614.PDF
Add to Cart
2014-06-12
Optional Attachment 1-120614.PDF
Add to Cart
2014-06-12
Optional Attachment 2-120614.PDF
Add to Cart
2014-05-23
Instrument of creation or modification of charge-230514.PDF
Add to Cart
2014-05-23
Optional Attachment 1-230514.PDF
Add to Cart
2013-10-26
Copy of resolution-261013.PDF
Add to Cart
2013-10-26
Optional Attachment 1-261013.PDF
Add to Cart
2013-10-23
Optional Attachment 1-231013.PDF
Add to Cart
2013-09-21
Certificate of Registration of Mortgage-210913.PDF
Add to Cart
2013-09-21
Instrument evidencing creation or modification of charge in case of acquistion of property-210913.PDF
Add to Cart
2013-09-21
Instrument of creation or modification of charge-210913.PDF
Add to Cart
2013-08-21
Optional Attachment 1-210813.PDF
Add to Cart
2013-05-31
Evidence of cessation-310513.PDF
Add to Cart
2013-05-31
Optional Attachment 1-310513.PDF
Add to Cart
2013-04-19
Certificate of Registration for Modification of Mortgage-190413.PDF
Add to Cart
2013-04-19
Instrument evidencing creation or modification of charge in case of acquistion of property-190413.PDF
Add to Cart
2013-04-19
Instrument of creation or modification of charge-190413.PDF
Add to Cart
2013-04-19
Optional Attachment 1-190413.PDF
Add to Cart
2013-04-19
Optional Attachment 2-190413.PDF
Add to Cart
2013-04-19
Optional Attachment 3-190413.PDF
Add to Cart
2013-04-19
Optional Attachment 4-190413.PDF
Add to Cart
2013-04-19
Optional Attachment 5-190413.PDF
Add to Cart
2013-04-10
Evidence of cessation-100413.PDF
Add to Cart
2013-04-10
Evidence of cessation-100413.PDF 1
Add to Cart
2013-04-02
Copy of Board Resolution-020413.PDF
Add to Cart
2013-04-01
Copy of resolution-010413.PDF
Add to Cart
2012-07-11
Letter of the charge holder-110712.PDF
Add to Cart
2012-04-18
Evidence of cessation-180412.PDF
Add to Cart
2012-03-05
Certificate of Registration for Modification of Mortgage-050312.PDF
Add to Cart
2012-03-05
Instrument evidencing creation or modification of charge in case of acquistion of property-050312.PDF
Add to Cart
2012-03-05
Instrument of creation or modification of charge-050312.PDF
Add to Cart
2012-03-05
Optional Attachment 1-050312.PDF
Add to Cart
2012-02-06
Letter of the charge holder-060212.PDF
Add to Cart
2012-02-01
Letter of the charge holder-010212.PDF
Add to Cart
2012-02-01
Letter of the charge holder-010212.PDF 1
Add to Cart
2012-01-31
Letter of the charge holder-310112.PDF
Add to Cart
2011-12-24
Letter of the charge holder-241211.PDF
Add to Cart
2011-10-19
Optional Attachment 1-191011.PDF
Add to Cart
2011-08-09
1001-1934.pdf - 1 (719878273)
Add to Cart
2011-08-09
Annual return as per schedule V of the Companies Act-1956-090811.PDF
Add to Cart
2011-08-09
Annual return as per schedule V of the Companies Act-1956-090811.PDF 1
Add to Cart
2011-08-09
Annual return as per schedule V of the Companies Act-1956-090811.PDF 2
Add to Cart
2011-08-09
Annual return as per schedule V of the Companies Act-1956-090811.PDF 3
Add to Cart
2011-08-09
cid.pdf - 1 (719878270)
Add to Cart
2011-08-09
GTSShh901-1776.pdf - 1 (719878276)
Add to Cart
2011-04-20
Certificate of Registration for Modification of Mortgage-180411.PDF
Add to Cart
2011-04-19
Certificate of Registration of Mortgage-180411.PDF
Add to Cart
2011-04-18
Instrument of creation or modification of charge-180411.PDF
Add to Cart
2011-04-18
Instrument of creation or modification of charge-180411.PDF 1
Add to Cart
2011-04-18
Optional Attachment 1-180411.PDF
Add to Cart
2011-04-18
Optional Attachment 1-180411.PDF 1
Add to Cart
2011-04-18
Optional Attachment 2-180411.PDF
Add to Cart
2011-04-18
Optional Attachment 3-180411.PDF
Add to Cart
2011-04-18
Particulars of all Joint charge holders-180411.PDF
Add to Cart
2011-04-18
Particulars of all Joint charge holders-180411.PDF 1
Add to Cart
2011-02-04
Certificate of Registration for Modification of Mortgage-280111.PDF
Add to Cart
2011-01-28
Instrument of creation or modification of charge-280111.PDF
Add to Cart
2011-01-28
Optional Attachment 1-280111.PDF
Add to Cart
2011-01-28
Optional Attachment 2-280111.PDF
Add to Cart
2011-01-28
Optional Attachment 3-280111.PDF
Add to Cart
2011-01-28
Optional Attachment 4-280111.PDF
Add to Cart
2011-01-28
Optional Attachment 5-280111.PDF
Add to Cart
2010-10-04
Copy of resolution-041010.PDF
Add to Cart
2010-10-04
Optional Attachment 1-041010.PDF
Add to Cart
2010-10-04
Optional Attachment 2-041010.PDF
Add to Cart
2010-10-04
Optional Attachment 3-041010.PDF
Add to Cart
2010-08-17
Letter of the charge holder-170810.PDF
Add to Cart
2010-08-17
Letter of the charge holder-170810.PDF 1
Add to Cart
2010-06-29
Others-290610.PDF
Add to Cart
2010-05-20
Copy of Board Resolution-200510.PDF
Add to Cart
2010-04-29
Copy of resolution-290410.PDF
Add to Cart
2009-12-08
Letter of the charge holder-081209.PDF
Add to Cart
2009-12-04
Certificate of Registration of Mortgage-261109.PDF
Add to Cart
2009-11-26
Instrument of creation or modification of charge-261109.PDF
Add to Cart
2009-11-26
Optional Attachment 1-261109.PDF
Add to Cart
2009-11-26
Optional Attachment 2-261109.PDF
Add to Cart
2009-10-22
Copy of resolution-221009.PDF
Add to Cart
2009-10-22
Optional Attachment 1-221009.PDF
Add to Cart
2009-10-14
Certificate of Registration of Mortgage-131009.PDF
Add to Cart
2009-10-13
Instrument of creation or modification of charge-131009.PDF
Add to Cart
2009-10-13
Optional Attachment 1-131009.PDF
Add to Cart
2009-10-13
Particulars of all Joint charge holders-131009.PDF
Add to Cart
2009-10-06
Copy of Board Resolution-061009.PDF
Add to Cart
2009-10-06
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-10-06
MD Reappointment vARIATION.pdf - 2 (719878495)
Add to Cart
2009-10-06
Optional Attachment 2-061009.PDF
Add to Cart
2009-10-06
Optional Attachment 3-061009.PDF
Add to Cart
2009-10-06
Reso, MD Reappointment.pdf - 1 (719878495)
Add to Cart
2009-10-06
User Clarification to ROC, FOrm 25 C.pdf - 3 (719878495)
Add to Cart
2009-09-15
Board resolution of approval-150909.PDF
Add to Cart
2009-09-15
List of allottees-150909.PDF
Add to Cart
2009-09-15
Optional Attachment 1-150909.PDF
Add to Cart
2009-09-15
Resltn passed by the BOD-150909.PDF
Add to Cart
2009-09-07
Copy of Board Resolution-070909.PDF
Add to Cart
2009-09-07
Optional Attachment 1-070909.PDF
Add to Cart
2009-08-14
Copy of the Court-Company Law Board Order-140809.PDF
Add to Cart
2009-06-25
Copy of Board Resolution-250609.PDF
Add to Cart
2009-05-07
Copy of Board Resolution-070509.PDF
Add to Cart
2009-05-07
Optional Attachment 1-070509.PDF
Add to Cart
2009-05-07
Optional Attachment 2-070509.PDF
Add to Cart
2009-05-07
Optional Attachment 3-070509.PDF
Add to Cart
2009-05-07
Optional Attachment 4-070509.PDF
Add to Cart
2009-05-07
Scheme of Amalgamation-070509.PDF
Add to Cart
2009-02-08
Evidence of cessation-080209.PDF
Add to Cart
2008-12-06
Others-061208.PDF
Add to Cart
2008-11-20
Evidence of cessation-201108.PDF
Add to Cart
2008-11-20
List of allottees-201108.PDF
Add to Cart
2008-11-20
Optional Attachment 1-201108.PDF
Add to Cart
2008-11-07
Copy of resolution-071108.PDF
Add to Cart
2008-10-16
Copy of intimation received-161008.PDF
Add to Cart
2008-10-16
Copy of intimation received-161008.PDF 1
Add to Cart
2008-10-16
Copy of resolution-161008.PDF
Add to Cart
2008-10-16
Optional Attachment 1-161008.PDF
Add to Cart
2008-07-07
Others-070708.PDF
Add to Cart
2008-07-01
Others-010708.PDF
Add to Cart
2008-06-17
Copy of resolution-170608.PDF
Add to Cart
2008-05-05
Optional Attachment 1-050508.PDF
Add to Cart
2008-05-05
Optional Attachment 2-050508.PDF
Add to Cart
2008-04-24
Copy of Board Resolution-240408.PDF
Add to Cart
2008-03-16
Optional Attachment 1-160308.PDF
Add to Cart
2007-12-10
Optional Attachment 1-101207.PDF
Add to Cart
2007-11-21
Optional Attachment 1-211107.PDF
Add to Cart
2007-11-21
Optional Attachment 2-211107.PDF
Add to Cart
2007-11-15
Copy of resolution-151107.PDF
Add to Cart
2007-11-15
Optional Attachment 1-151107.PDF
Add to Cart
2007-10-25
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--251007.PDF
Add to Cart
2007-10-24
Minutes of Meeting-241007.PDF
Add to Cart
2007-10-24
Optional Attachment 1-241007.PDF
Add to Cart
2007-10-24
Optional Attachment 2-241007.PDF
Add to Cart
2007-10-24
Optional Attachment 3-241007.PDF
Add to Cart
2007-10-24
Optional Attachment 4-241007.PDF
Add to Cart
2007-10-23
AoA - Articles of Association-231007.PDF
Add to Cart
2007-10-23
Copy of resolution-231007.PDF
Add to Cart
2007-10-23
MoA - Memorandum of Association-231007.PDF
Add to Cart
2007-10-23
Optional Attachment 1-231007.PDF
Add to Cart
2007-10-23
Optional Attachment 2-231007.PDF
Add to Cart
2007-08-06
Copy of Board Resolution-060807.PDF
Add to Cart
2007-08-06
Others-060807.PDF
Add to Cart
2007-05-15
Copy of Board Resolution-150507.PDF
Add to Cart
2007-05-15
Copy of resolution-150507.PDF
Add to Cart
2007-03-28
Certificate of Registration of Mortgage-280307.PDF
Add to Cart
2007-03-27
Copy of resolution-270307.PDF
Add to Cart
2007-03-24
Instrument of details of the charge-240307.PDF
Add to Cart
2007-02-12
Evidence of cessation-120207.PDF
Add to Cart
2007-02-12
Photograph1-120207.PDF
Add to Cart
2007-01-31
Letter of the charge holder-310107.PDF
Add to Cart
2006-11-22
Certificate of Registration of Mortgage-221106.PDF
Add to Cart
2006-11-20
Letter of the charge holder-201106.PDF
Add to Cart
2006-11-17
Instrument of details of the charge-171106.PDF
Add to Cart
2006-09-14
Optional Attachment 1-140906.PDF
Add to Cart
2006-09-14
Optional Attachment 2-140906.PDF
Add to Cart
2006-09-14
Photograph1-140906.PDF
Add to Cart
2006-08-28
Certificate of Registration of Mortgage-280806.PDF
Add to Cart
2006-06-27
Instrument of details of the charge-270606.PDF
Add to Cart
2006-06-27
Optional Attachment 1-270606.PDF
Add to Cart
2006-06-27
Optional Attachment 2-270606.PDF
Add to Cart
2006-06-27
Optional Attachment 3-270606.PDF
Add to Cart
2006-04-11
AOA.PDF
Add to Cart
2006-04-11
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-22
Annual Returns and Shareholder Information
Add to Cart
2022-11-14
Form Addendum to AOC-4 CSR-14112022
Add to Cart
2022-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-29
Form Addendum to AOC-4 CSR-29032022_signed
Add to Cart
2021-11-17
Annual Returns and Shareholder Information
Add to Cart
2021-10-23
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-05
Commiittee Meetings.pdf - 4 (994155925)
Add to Cart
2020-12-05
Details of Share Transfers.pdf - 3 (994155925)
Add to Cart
2020-12-05
Annual Returns and Shareholder Information
Add to Cart
2020-12-05
List of Shareholders.pdf - 1 (994155925)
Add to Cart
2020-12-05
MGT-8_Olectra Greentech-compressed.pdf - 2 (994155925)
Add to Cart
2020-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2020-11-30
L34100TG2000PLC035451-FS-2019-2020-Consolidated.xml - 2 (992918479)
Add to Cart
2020-11-30
L34100TG2000PLC035451-FS-2019-2020-Standalone.xml - 1 (992918479)
Add to Cart
2019-12-17
Committee Meetingsc.pdf - 4 (731105298)
Add to Cart
2019-12-17
Details of share transfers.pdf - 3 (731105298)
Add to Cart
2019-12-17
Annual Returns and Shareholder Information
Add to Cart
2019-12-17
List of Shareholders - 31032019.pdf - 1 (731105298)
Add to Cart
2019-12-17
MGT-8_Olectra.pdf - 2 (731105298)
Add to Cart
2019-10-04
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-04
OGL Consolidated - 2019.xml - 2 (720812292)
Add to Cart
2019-10-04
OGL Standalone - 2019.xml - 1 (720812292)
Add to Cart
2018-12-22
AR-OLECTRA-2017-18.pdf - 3 (523652484)
Add to Cart
2018-12-22
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-22
OGL Consolidated XML file.xml - 2 (523652484)
Add to Cart
2018-12-22
OGLXML Final 22122018.xml - 1 (523652484)
Add to Cart
2018-12-12
Annual Returns and Shareholder Information
Add to Cart
2018-12-12
GTSSht.pdf - 3 (523652483)
Add to Cart
2018-12-12
MGT-8_Olectra Greentech Ltd.pdf - 2 (523652483)
Add to Cart
2018-12-12
OGL List of Shareholders as on 31032018.pdf - 1 (523652483)
Add to Cart
2018-01-19
Company financials including balance sheet and profit & loss
Add to Cart
2018-01-19
gil xbrl 16-17 CONS.xml - 2 (375635378)
Add to Cart
2018-01-19
GIL 16-17 STANDALONE.xml - 1 (375635378)
Add to Cart
2017-12-03
Annual Returns and Shareholder Information
Add to Cart
2017-12-03
GIL total shareholders.pdf - 1 (375635599)
Add to Cart
2017-12-03
Goldstone Infra MGT 8.pdf - 2 (375635599)
Add to Cart
2017-12-03
GTSSht.pdf - 3 (375635599)
Add to Cart
2016-11-26
gil consoliated fianl 2016.xml - 2 (719879227)
Add to Cart
2016-11-26
gilstanadlone2016.xml - 1 (719879227)
Add to Cart
2016-11-26
gil__AOC-4_-2016-25_DPRASAD33_20161126161133.pdf-26112016
Add to Cart
2016-11-18
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2016-11-18
GIL AR-SIGNED-2011.pdf - 1 (719879236)
Add to Cart
2016-11-02
Annual Return 2014-Comprssed.pdf - 1 (719879260)
Add to Cart
2016-11-02
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2016-11-02
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2016-11-02
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2016-11-02
gil-annual return 2012.pdf - 1 (719879244)
Add to Cart
2016-11-02
gil-annual return 2013.pdf - 1 (719879252)
Add to Cart
2016-10-12
GTS_29092012-MGT_7_Q06060487_DPRASAD33_20161012151624.xlsm
Add to Cart
2016-10-12
GTS_30092011-MGT_7_P84537422_DPRASAD33_20161012150239.xlsm
Add to Cart
2016-10-12
GTS_30092013-MGT_7_Q24770893_DPRASAD33_20161012153246.xlsm
Add to Cart
2016-10-12
GTS_30092014-MGT_7_Q48208243_DPRASAD33_20161012144946.xlsm
Add to Cart
2016-02-01
document in respect of consolidated financial statement 26-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-02-01
document in respect of financial statement 26-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-18
consolidated.xml - 2 (719879318)
Add to Cart
2015-12-18
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-18
standalone 2015.xml - 1 (719879318)
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2015-12-01
GIL-List of Share Transfers.pdf - 3 (719879327)
Add to Cart
2015-12-01
GIL-List of Shareholders.pdf - 1 (719879327)
Add to Cart
2015-12-01
MGT-8_GIL.pdf - 2 (719879327)
Add to Cart
2014-12-18
document in respect of balance sheet 26-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-12-18
document in respect of consolidated balance sheet 26-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-12-18
document in respect of consolidated profit and loss account 26-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-12-18
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
2014-12-17
bs consolidated 2014.xml - 2 (719879347)
Add to Cart
2014-12-17
bs standalone 2014.xml - 1 (719879347)
Add to Cart
2014-12-17
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-17
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-12-17
gil management discussion and corporate goverence.pdf - 3 (719879347)
Add to Cart
2014-12-17
pl consolidated 2014.xml - 2 (719879351)
Add to Cart
2014-12-17
pl stadalone 2014.xml - 1 (719879351)
Add to Cart
2013-12-10
document in respect of balance sheet 07-12-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-12-10
document in respect of consolidated balance sheet 07-12-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-12-10
document in respect of consolidated profit and loss account 07-12-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-12-10
document in respect of profit and loss account 07-12-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-12-09
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-12-09
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-12-09
GIL-BS-STANDALONE-2013.xml - 1 (719879386)
Add to Cart
2013-12-09
gil-consol-pl-2013-f.xml - 2 (719879390)
Add to Cart
2013-12-09
GIL-CONSOLI-BS-2013.xml - 2 (719879386)
Add to Cart
2013-12-09
GIL-MANAGEMENT DISCUSSION.pdf - 3 (719879386)
Add to Cart
2013-12-09
gil-pl-standalone-2013-f.xml - 1 (719879390)
Add to Cart
2012-12-28
document in respect of balance sheet 13-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-28
document in respect of consolidated balance sheet 13-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-28
document in respect of consolidated profit and loss account 13-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-28
document in respect of profit and loss account 13-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-17
ar-gil-final-2011-12.pdf - 3 (719879420)
Add to Cart
2012-12-17
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-17
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-17
gil bs standalone 2012.xml - 1 (719879420)
Add to Cart
2012-12-17
gil consolidate bs 2012.xml - 2 (719879420)
Add to Cart
2012-12-17
gil consolidate pl 2012.xml - 2 (719879424)
Add to Cart
2012-12-17
gil pl standalone 2012.xml - 1 (719879424)
Add to Cart
2012-01-10
bs gil31.xml - 2 (719879430)
Add to Cart
2012-01-10
Details of shareholders-100112.PDF
Add to Cart
2012-01-10
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-01-10
GIL CONSOLIDATED BS PL.pdf - 1 (719879430)
Add to Cart
2012-01-10
GTSShh.pdf - 1 (719879428)
Add to Cart
2012-01-10
managment dis-corporate goverence.pdf - 3 (719879430)
Add to Cart
2012-01-10
document in respect of balance sheet 31-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-01-09
Details of shareholders-090112.PDF
Add to Cart
2012-01-09
GTSshh.pdf - 1 (719879443)
Add to Cart
2012-01-01
Profit & Loss Statement as on 31-03-11
Add to Cart
2012-01-01
pl gil 31.xml - 1 (719879452)
Add to Cart
2012-01-01
document in respect of profit and loss account 31-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-10-20
Annual-Return-GIL.pdf - 1 (719879462)
Add to Cart
2011-10-20
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-10-20
GTSSht.pdf - 2 (719879462)
Add to Cart
2011-10-19
1-600 .pdf - 1 (719879475)
Add to Cart
2011-10-19
1A-600.pdf - 1 (719879488)
Add to Cart
2011-10-19
601-1160.pdf - 1 (719879505)
Add to Cart
2011-10-19
601-1200.pdf - 1 (719879480)
Add to Cart
2011-10-19
Details of shareholders-191011.PDF
Add to Cart
2011-10-19
Details of shareholders-191011.PDF 1
Add to Cart
2011-10-19
Details of shareholders-191011.PDF 2
Add to Cart
2011-10-19
Details of shareholders-191011.PDF 3
Add to Cart
2011-10-19
Details of shareholders-191011.PDF 4
Add to Cart
2011-10-19
Details of shareholders-191011.PDF 5
Add to Cart
2011-10-19
Form20b.pdf - 1 (719879516)
Add to Cart
2011-10-19
GTSSht .pdf - 1 (719879466)
Add to Cart
2011-08-19
ann.ret. GIL.pdf - 1 (719879525)
Add to Cart
2011-08-19
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2011-08-19
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2011-08-19
GIL ANNUAL RETURN 08.pdf - 1 (719879522)
Add to Cart
2010-10-20
BS_Notice_GIL.pdf - 1 (719879530)
Add to Cart
2010-10-20
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-20
Frm23ACA-121010 for the FY ending on-310310.OCT
Add to Cart
2010-10-20
P&L_GIL.pdf - 1 (719879533)
Add to Cart
2009-11-01
AR-GIL-2008-09.pdf - 1 (719879545)
Add to Cart
2009-11-01
AR-GIL-2008-09.pdf - 1 (719879550)
Add to Cart
2009-11-01
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-01
Frm23ACA-271009 for the FY ending on-310309.OCT
Add to Cart
2008-12-03
Additional attachment to Form 23AC-031208.OCT
Add to Cart
2008-12-03
Balance Sheet & Associated Schedules
Add to Cart
2008-12-03
Profit & Loss Statement
Add to Cart
2008-12-03
Subsidi 2007 to be attached.pdf - 2 (719879560)
Add to Cart
2008-12-03
Subsidi 2007 to be attached.pdf - 2 (719879563)
Add to Cart
2008-12-03
Tele 2007 AR to be attached.pdf - 1 (719879560)
Add to Cart
2008-12-03
Tele 2007 AR to be attached.pdf - 1 (719879563)
Add to Cart
2008-12-03
Tele Total AR 2007.pdf - 1 (719879555)
Add to Cart
2008-11-28
Additional attachment to Form 23AC-291108.OCT
Add to Cart
2008-11-28
B.S. attach. to 23AC.pdf - 1 (719879573)
Add to Cart
2008-11-28
Balance Sheet & Associated Schedules
Add to Cart
2008-11-28
Profit & Loss Statement
Add to Cart
2008-11-28
GIL Annual Report 2007-08.pdf - 1 (719879569)
Add to Cart
2008-11-28
GIL Annual Report 2007-08.pdf - 1 (719879580)
Add to Cart
2008-11-28
Reports of Subsidiaries.pdf - 2 (719879573)
Add to Cart
2008-11-28
Reports of Subsidiaries.pdf - 2 (719879580)
Add to Cart
2007-12-08
Annual Returns and Shareholder Information
Add to Cart
2007-12-08
goldstoen infratech annual return 280907.pdf - 1 (719879593)
Add to Cart
2007-12-08
ROC.pdf - 2 (719879593)
Add to Cart
2007-11-07
BS-P&L SUBSIDIARIES.pdf - 2 (719879600)
Add to Cart
2007-11-07
BS-P&L SUBSIDIARIES.pdf - 2 (719879611)
Add to Cart
2007-11-07
Balance Sheet & Associated Schedules
Add to Cart
2007-11-07
Profit & Loss Statement
Add to Cart
2007-11-07
GTSL-BS&PL-310307.pdf - 1 (719879600)
Add to Cart
2007-11-07
GTSL-BS&PL-310307.pdf - 1 (719879611)
Add to Cart
2007-05-30
Annual Returns and Shareholder Information
Add to Cart
2007-05-30
Gold_stone-Teleservice.pdf - 1 (719879623)
Add to Cart
2007-05-30
Sh Tra between 2005-2006.pdf - 3 (719879623)
Add to Cart
2007-05-30
Shareholders particulars_28-09-2006.pdf - 2 (719879623)
Add to Cart
2007-01-13
Balance Sheet & Associated Schedules
Add to Cart
2007-01-13
Gold_Teleserices.pdf - 1 (719879628)
Add to Cart
2007-01-13
G_S_NewTech.pdf - 2 (719879628)
Add to Cart
2007-01-13
G_S_S_S_Telecom.pdf - 3 (719879628)
Add to Cart
2006-04-11
Annual Return 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,263 documents for ₹499 only

Download all 1,263 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 Olectra Greentech Limited

You will receive an alert whenever a document is filed by Olectra Greentech Limited.

Track this company
Top of page