Investors

Financial results, analysis of performance and other highlights for our investors and other stakeholders.

Annual Report for FY 2022-23

Annual Report for FY 2021-22

Annual Report for FY 2020-21

Annual Report for FY 2019-20

Annual Report for FY 2018-19

Annual Report for FY 2017-18

Annual Report for FY 2016-17

Financials for March 2020

Financials for September 2020

Financials for September 2019

Financials for March 2019

Financials for September 2018

Financials for March 2018

Financial Year 2022-23

Financial Year 2021-22

Finacial Year 2020-21

Financial Year 2019-20

Plot No.1, GMR Hyderabad Aviation SEZ Limited,

Rajiv Gandhi International Airport, Shamshabad,

Hyderabad Telangana – 500108, India

Description Download document
Annual General Meeting 2023 (GAEL)
Annual General Meeting 2022 (GAEL)
Annual General Meeting 2021 (GAEL)
Annual General Meeting 2020 (GAEL)
Annual General Meeting 2019 (GAEL)
Board Meeting April-2020 (GAEL)
Board Meeting September-2020 (GAEL)
Board Meeting April-2019 (GAEL)
Board Meeting Sept-2018 (GAEL)
Annual General Meeting 2018 (GAEL)
Board Meeting April-2018 (GAEL)
Annual General Meeting 2017 (GAEL)
Board Meeting April-2019 (GATL)
Board Meeting Sept-2018 (GATL)
Annual General Meeting 2018 (GATL)
Board Meeting April-2018 (GATL)
Annual General Meeting 2017 (GATL)

Mr. Hanumantha Rao Patri

Senior Manager

KFin Technologies Private Limited

Selenium Tower B, Plot 31-32, Gachibowli,

Financial District, Nanakramguda, Hyderabad – 500 032

Ph: 040-67161700; Fax: 022-67161680

hanumantha.patri@kfintech.com

Website: www.kfintech.com

Mr. Rakhal Panigrahi

Company Secretary & Legal

Plot No.1, GMR Hyderabad Aviation SEZ Limited,

Rajiv Gandhi International Airport, Shamshabad

Hyderabad, Telangana – 500108, India

Ph: 040 6725 1133

Rakhal.panigrahi@gmrgroup.in

Certificate of Name Change

Axis Trustee Services Limited

2nd Floor ‘E’, Axis House

Bombay Dyeing Mills Compound,

Pandurang Budhkar Marg, Mumbai

Maharashtra – 400 025.

Credit Rating

Disclosure under SEBI (LODR), 2015

Period Disclosure Document View Document
September 2019 Intimation of payment of Interest on due date under Regulation 57(1)
March 2020 Intimation of payment of interest on due date under Regulation 57(1)
September 2020 Intimation of payment of interest on due date under Regulation 57(1)
March 2018 Intimation of payment of interest on due date under Regulation 57(1)
September 2018 Intimation of payment of interest on due date under Regulation 57(1)
March 2019 Intimation of payment of interest on due date under Regulation 57(1)
September 2019 Intimation of date of payment of interest under Regulation 50(1)
March 2020 Intimation of date of payment of interest under Regulation 50(1)
September 2020 Intimation of date of payment of interest under Regulation 50(1)
March 2018 Intimation of date of payment of interest under Regulation 50(1)
September 2018 Intimation of date of payment of interest under Regulation 50(1)
March 2019 Intimation of date of payment of interest under Regulation 50(1)
March 2020 Intimation of record date for payment of interest under Regulation 60(2)
September 2020 Intimation of record date for payment of interest under Regulation 60(2)
September 2019 Intimation of record date for payment of interest under Regulation 50(1)
September 2019 Intimation of record date for payment of interest under Regulation 60(2)
March 2018 Intimation of record date for payment of interest under Regulation 60(2)
September 2018 Intimation of record date for payment of interest under Regulation 60(2)
March 2019 Intimation of record date for payment of interest under Regulation 60(2)
September 2019 Compliance Certificate under Regulation 7 (3)
March 2020 Compliance Certificate under Regulation 7 (3)
March 2018 Compliance Certificate under Regulation 7 (3)
September 2018 Compliance Certificate under Regulation 7 (3)
March 2019 Compliance Certificate under Regulation 7 (3)
March 2018 Investor complaints statement for the quarter ended March 31,2018
June 2018 Investor complaints statement for the quarter ended June 30, 2018
September 2018 Investor complaints statement for the quarter ended September 30,2018
December 2018 Investor complaints statement for the quarter ended December 31, 2018
March 2019 Investor complaints statement for the quarter ended March 31, 2019
January 2018 Intimation letter to Stock Exchange
FY 2018-19 Annual Report
FY 2017-18 Annual Report
FY 2016-17 Annual Report
March 2019 Financials
September 2018 Financials
March 2018 Financials
Sl.No. Name Designation
Buchisanyasi Raju Grandhi Director
Puthalath Sukumaran Nair Director
Gopala Krishna Kishore Surey Director
Rajesh Kumar Arora Director
Mr. Pradeep Panicker Director
Mrs. Bijal Tushar Ajinkya Independent Women Director
Mr. Sudhakar Rao Independent Director
Dr. Ravindra Kumar Tyagi Independent Director

Audit Committee :

Sl.No. Name of the Member Designation
Mr. P S Nair Chairman
Mr. Sudhakar Rao Member & Independent Director
Mrs. Bijal Tushar Ajinkya Member & Independent Director
Dr. Ravindra Kumar Tyagi Member & Independent Director
Mr. Rajesh Kumar Arora Member

Corporate Social Responsibility Committee :

Sl.No. Name of the Member Designation
Mr. Rajesh Kumar Arora Chairman
Mr. P S Nair Member
Mrs. Bijal Tushar Ajinkya Member

Corporate Social Responsibility (CSR) Policy

Policy on Whistle Blower

Policy on Related Party Transaction (RPT)

Nomination and Remuneration Policy

Sl.No. Name of the Member Designation
Mr. Ashok Gopinath President & Accountable Manager
Mr. Dinesh Hiralal Bohra Chief Executive Officer
Sl.No. Name of the Member Designation
Mr. Kandi Sreenivasulu Chief Financial Officer
Mr. Rakhal Panigrahi Company Secretary
Mr. Gandi Chandra Bhushan Manager