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. |
- |