1. MARKETS
  2. SECTOR : COMMERCIAL SERVICES & SUPPLIES
  3. INDUSTRY : MISC. COMMERCIAL SERVICES
  4. GLOBAL INFRATECH & FINANCE LTD.
Global Infratech & Finance Ltd. BSE: 531463


Board Meetings - Global Infratech & Finance Ltd.

The latest board meeting for Global Infratech & Finance Ltd. took place on 21 May 2025, for the purpose of Audited Results

Ex-date Purpose Notes
21 May 2025 Audited Results -
10 Feb 2025 Quarterly Results -
21 Nov 2024 Quarterly Results -
19 Jan 2024 Quarterly Results -
22 Jul 2021 Others Inter alia, 1. To take on record said Investigation Report and to discuss about the conclusion/outcome in the Report and to decide about further steps in the matter.
07 Dec 2020 Others inter alia, 1. To consider, approve and adopt Annual Report for the Financial Year ended 31st March, 2020.
05 Sep 2020 Others -
14 Feb 2020 Quarterly Results -
15 Nov 2019 Quarterly Results (Revised)
14 Nov 2019 Quarterly Results -
14 Aug 2019 Quarterly Results -
30 May 2019 Audited Results -
12 Feb 2019 Quarterly Results -
14 Nov 2018 Quarterly Results -
14 Aug 2018 Unaudited Financial Results -
30 May 2018 Audited Results -
14 Feb 2018 Quarterly Results -
14 Nov 2017 Quarterly Results -
14 Aug 2017 Quarterly Results -
21 Jul 2017 Others 1. Appointment of Mr. Pradeep Bissa as an Additional cum Managing Director of the Company. 2. Appointment of Mrs. Sarita Pradeep Bissa as an Additional cum Non-Executive Director of the Com.
12 Jul 2017 Others 1.To discuss on the Book Closure Date for the Purpose of Consolidation of Shares.
30 May 2017 Audited Results -
25 May 2017 Audited Results & Consolidation of shares -
13 Feb 2017 Quarterly Results -
12 Nov 2016 Quarterly Results -
02 Sep 2016 Others The Company has appointed M/s. Ankita Nevotia & Co. as Secretarial Auditor of the Company for the financial year 2016-2017.
13 Aug 2016 Quarterly Results -
30 May 2016 Audited Results Decided to slowly wind up the NBFC Activity and surrender the NBFC License subject to Approval from Reserve Bank of India.
11 Feb 2016 Quarterly Results 1. Appointment of Mr. A.K. Mohammed Farook as Executive Director of the Company w.e.f. February 11, 2016 for a period of one year at nil remuneration, subject to the shareholder's approval.
14 Nov 2015 Quarterly Results -
14 Oct 2015 Others Appointed M/s. Ankita Nevatia & Co., as Secretarial Auditor of the Company for the Financial Year 2015-2016 in place of M/s. Vishal Garg & Associates, with immediate effect.
12 Aug 2015 Quarterly Results Appointed M/s. Vishal Garg & Associates as Secretarial Auditor of the Company for the financial year 2015-2016
28 May 2015 Audited Results -
24 Mar 2015 Others 1. Taking on record the Resignation of Mr.Abdul Rahman Amannulla, for the Directorship of the Comp.2. Mr.Aallan Paul, Executive Director of the Comp has also been designated the Compliance Officer.
12 Feb 2015 Quarterly Results -
13 Nov 2014 Quarterly Results To fix record date for issue of Bonus Equity Shares.
03 Nov 2014 Others To fix record date for issue of Bonus Equity Shares.
12 Aug 2014 Quarterly Results -
28 May 2014 Audited Results -
14 Feb 2014 Quarterly Results -
08 Nov 2013 Quarterly Results -
13 Aug 2013 Quarterly Results -
29 May 2013 Audited Results -
14 Feb 2013 Quarterly Results -
09 Nov 2012 Quarterly Results -
29 Oct 2012 Stock Split & Others To after Capital Clause of Memorandum of Association & Articles of Association to give effect of split in face value of Equity Shares.
10 Aug 2012 Quarterly Results -
03 May 2012 To consider raising of capital To discuss for raising further Capital by way of one or various modes of raising fund & to increase Authorized Capital and to update Memorandum & Articles of Association.
15 Feb 2012 Change in name of Company & Others To change in name of Company from M/s. Asianlak Capital & Finance Ltd. to M/s. Global Infratech & Finance Ltd & to shift registered office of the Company from state of Punja to State of Maharashtra.
19 Jan 2012 Allotment of Equity Shares For allotment of 1,05,05,000 Equity Shares of Rs. 10/- each for cash at a premium of Rs. 5/- per Share U/S 81(1A) of the Co's Act, 1956, pursuance to the authority given by the members in the EGM.
13 Jan 2012 Change in name of the Co. & Others To change in name of Company from Asianlak Capital & Finance Ltd. to Global Infratech & Finance Ltd. & to shift registered office of the Co. from State of Punjab to State of Maharashtra at Mumbai.
01 Dec 2011 Increase in Authorised Capital & Others To increase Authorized Capital from Rs. 4,00,00,000/- to Rs. 20,00,00,000/- of Rs. 10/- each & to issue and allot 11,500,000 Equity Shares of face value of Rs. 10/- each to Non-Promoters.
28 Oct 2011 Quarterly Results -
12 Aug 2011 Quarterly Results -
31 Jul 2001 Quarterly Results -
30 Apr 2001 Quarterly Results -
28 Apr 2000 Quarterly Results -
31 Jan 2000 Quarterly Results -
31 Jul 1999 Quarterly Results -
31 Oct 1998 Quarterly Results -
31 Jul 1998 Quarterly Results -
30 May 1998 Half Yearly Results -
28 Nov 1997 Half Yearly Results -
07 Jul 1997 Accounts (Revised) -
28 May 1997 Half Yearly Results. -