You are here

Certificates

Date

Title

₨ 149 Each

2018-11-12
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181112
Add to Cart
2018-04-27
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180427
Add to Cart
2018-04-09
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180409
Add to Cart
2015-09-03
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--280815.PDF
Add to Cart
2010-05-31
Fresh Certificate of Incorporation Consequent upon Change of Name-260510.PDF
Add to Cart
2008-09-04
Memorandum of satisfaction of Charge-040908.PDF
Add to Cart
2007-08-03
Certificate of Registration of Mortgage-030807.PDF
Add to Cart
2006-03-29
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-08-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-26
Optional Attachment-(1)-26082022
Add to Cart
2022-08-26
Optional Attachment-(2)-26082022
Add to Cart
2022-05-31
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31052022
Add to Cart
2022-05-31
Evidence of cessation;-31052022
Add to Cart
2022-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-31
Interest in other entities;-31052022
Add to Cart
2022-05-31
Notice of resignation;-31052022
Add to Cart
2022-05-31
Optional Attachment-(1)-31052022
Add to Cart
2021-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-08-19
Declaration by first director-19082021
Add to Cart
2021-04-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15042021
Add to Cart
2021-04-15
Evidence of cessation;-15042021
Add to Cart
2021-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-15
Notice of resignation;-15042021
Add to Cart
2021-03-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-27
Evidence of cessation;-27022021
Add to Cart
2021-02-27
Notice of resignation;-27022021
Add to Cart
2021-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-21
Acknowledgement received from company-20022021
Add to Cart
2021-02-21
Resignation of Director
Add to Cart
2021-02-21
Notice of resignation filed with the company-20022021
Add to Cart
2021-02-21
Proof of dispatch-20022021
Add to Cart
2021-02-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20022021
Add to Cart
2021-02-20
Evidence of cessation;-20022021
Add to Cart
2021-02-20
Interest in other entities;-20022021
Add to Cart
2021-02-20
Notice of resignation;-20022021
Add to Cart
2021-02-20
Optional Attachment-(1)-20022021
Add to Cart
2020-11-18
Board Resolution.pdf - 1 (995981704)
Add to Cart
2020-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-18
Optional Attachment-(1)-18112020
Add to Cart
2020-07-01
CHFL_Resignation of RP_Rsolution_02JUN2020.pdf - 2 (965016501)
Add to Cart
2020-07-01
Evidence of cessation;-01072020
Add to Cart
2020-07-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-07-01
Optional Attachment-(1)-01072020
Add to Cart
2020-07-01
ResignationLetter_RohitPhadke_CEO.pdf - 1 (965016501)
Add to Cart
2020-04-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-04-03
Shareholders Resolution - 2015.pdf - 1 (965016499)
Add to Cart
2020-03-31
Evidence of cessation;-31032020
Add to Cart
2019-05-09
Appointment of CEO.pdf - 3 (623522852)
Add to Cart
2019-05-09
Appointment of CFO.pdf - 2 (623522852)
Add to Cart
2019-05-09
Evidence of cessation;-09052019
Add to Cart
2019-05-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-09
Optional Attachment-(1)-09052019
Add to Cart
2019-05-09
Optional Attachment-(2)-09052019
Add to Cart
2019-05-09
Resignation of CFO.pdf - 1 (623522852)
Add to Cart
2018-11-26
Evidence of cessation;-26112018
Add to Cart
2018-11-26
Evidence of Cessation_Receipt by Company.pdf - 1 (542378659)
Add to Cart
2018-11-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-26
Notice of resignation;-26112018
Add to Cart
2018-11-26
Notice of Resignation_Resignation Letter.pdf - 2 (542378659)
Add to Cart
2018-09-30
CTC_AGM_Appointment_of_diretors.pdf - 1 (542378656)
Add to Cart
2018-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-23
Optional Attachment-(1)-23082018
Add to Cart
2018-07-07
Acknowledgement received from company-07072018
Add to Cart
2018-07-07
CTC_BM_Resignation.pdf - 4 (375973279)
Add to Cart
2018-07-07
Resignation of Director
Add to Cart
2018-07-07
Notice of resignation filed with the company-07072018
Add to Cart
2018-07-07
Notice_of_Resignation.pdf - 1 (375973279)
Add to Cart
2018-07-07
Optional Attachment-(1)-07072018
Add to Cart
2018-07-07
Proof of dispatch-07072018
Add to Cart
2018-07-07
Proof_of_Dispatch.pdf - 2 (375973279)
Add to Cart
2018-07-07
Proof_of_Dispatch.pdf - 3 (375973279)
Add to Cart
2018-07-05
CTC_BM_Resolutions.pdf - 5 (375973271)
Add to Cart
2018-07-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05072018
Add to Cart
2018-07-05
Evidence of cessation;-05072018
Add to Cart
2018-07-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-05
Form_DIR2_AB_SR_Jun2018.pdf - 2 (375973271)
Add to Cart
2018-07-05
Interest in other entities;-05072018
Add to Cart
2018-07-05
Interested Entities_Directors.pdf - 3 (375973271)
Add to Cart
2018-07-05
Notice of resignation;-05072018
Add to Cart
2018-07-05
Notice_of_Resignation.pdf - 4 (375973271)
Add to Cart
2018-07-05
Optional Attachment-(1)-05072018
Add to Cart
2018-07-05
Proof_of_Dispatch.pdf - 1 (375973271)
Add to Cart
2017-11-23
Acknowledgement received from company-23112017
Add to Cart
2017-11-23
Acknowledgement.pdf - 1 (375973299)
Add to Cart
2017-11-23
Resignation of Director
Add to Cart
2017-11-23
Notice of resignation filed with the company-23112017
Add to Cart
2017-11-23
Proof of dispatch-23112017
Add to Cart
2017-11-23
Proof of Dispatch_Vellayan Subbiah.pdf - 2 (375973299)
Add to Cart
2017-11-23
Resignation Letter_Vellayan Subbiah.pdf - 3 (375973299)
Add to Cart
2017-11-21
EGM Resl_30OCT2017_Arun Alagappan_Appt.pdf - 1 (375973298)
Add to Cart
2017-11-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-21
Letter of appointment;-21112017
Add to Cart
2017-09-15
Annexure to Pt 5.pdf - 4 (375973296)
Add to Cart
2017-09-15
Board Resolution_30082017.pdf - 2 (375973296)
Add to Cart
2017-09-15
Board Resolution_30082017.pdf - 5 (375973296)
Add to Cart
2017-09-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15092017
Add to Cart
2017-09-15
Dir-2_Arun algappan.pdf - 3 (375973296)
Add to Cart
2017-09-15
Evidence of cessation;-15092017
Add to Cart
2017-09-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-15
Interest in other entities;-15092017
Add to Cart
2017-09-15
Letter of appointment;-15092017
Add to Cart
2017-09-15
Notice of resignation;-15092017
Add to Cart
2017-09-15
Resignation Letter_Vellayan Subbiah.pdf - 1 (375973296)
Add to Cart
2017-08-18
AGM 2015_Appt of Nalin M Shah.pdf - 1 (375973287)
Add to Cart
2017-08-18
Board Resolution_Appt of Directors_RC_Jul2017.pdf - 1 (375973290)
Add to Cart
2017-08-18
CDSL_AGM Resl_App of R Chandrasekar_26JUL2017.pdf - 2 (375973287)
Add to Cart
2017-08-18
CDSL_DIR-2_R Chandrasekar.pdf - 3 (375973287)
Add to Cart
2017-08-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18082017
Add to Cart
2017-08-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18082017 1
Add to Cart
2017-08-18
Evidence of cessation;-18082017
Add to Cart
2017-08-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-18
Form DIR-2_R Chandrasekar.pdf - 2 (375973290)
Add to Cart
2017-08-18
Interest in other entities;-18082017
Add to Cart
2017-08-18
Interested entities_R Chandrasekar.pdf - 3 (375973290)
Add to Cart
2017-08-18
Letter of appointment;-18082017
Add to Cart
2017-08-18
Letter of appointment;-18082017 1
Add to Cart
2016-08-23
Evidence of cessation;-23082016
Add to Cart
2016-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-23
Letter of appointment;-23082016
Add to Cart
2016-08-23
Ms. J Meenakshi_Notice of resignation.pdf - 1 (542378618)
Add to Cart
2016-08-23
Ms. P Sujatha_Consent.pdf - 3 (542378618)
Add to Cart
2016-08-23
Optional Attachment-(1)-23082016
Add to Cart
2016-08-23
Resolution_Appoint of Ms. P Suajtha as CS_BM_28JUL2016.pdf - 2 (542378618)
Add to Cart
2016-05-28
CDSL_Board Resolutoins_28APR2016_Appt of Manager.pdf - 2 (542378614)
Add to Cart
2016-05-28
Consent Ltr-Manager_(Govindarajan).pdf - 1 (542378614)
Add to Cart
2016-05-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-28
Letter of appointment;-28052016
Add to Cart
2016-05-28
Optional Attachment-(1)-28052016
Add to Cart
2015-11-13
Board Resl- 30JULY 2014_Appt of CFO.pdf - 1 (542378603)
Add to Cart
2015-11-13
DIR-2-D.Arulselvan apptd as CFO_Jul2014.pdf - 2 (542378603)
Add to Cart
2015-11-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-13
Resignation ltr_Ganesh(as CFO).pdf - 3 (542378603)
Add to Cart
2011-03-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-23
NS - Resgn CDSL.pdf - 1 (542378594)
Add to Cart
2011-03-23
Resl - NS Resignation in CDSL.pdf - 2 (542378594)
Add to Cart
2010-11-04
Appt of Comp Sec & Mgr - Resolution.pdf - 2 (542378592)
Add to Cart
2010-11-04
Appt of Comp Sec & Mgr - Resolution.pdf - 2 (542378593)
Add to Cart
2010-11-04
Consent letter - JM.pdf - 1 (542378592)
Add to Cart
2010-11-04
Consent letter - JM.pdf - 1 (542378593)
Add to Cart
2010-11-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-27
Consent - Mr. Vellayan Subbiah - CDSL.pdf - 1 (542378588)
Add to Cart
2010-08-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-27
Resl. - Vellayan Subbiah - appt-CDSL.pdf - 2 (542378588)
Add to Cart
2010-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-13
Resignation - Ms. Rekha.pdf - 1 (542378590)
Add to Cart
2010-08-12
Consent - Mr. Kaushik Banerjee.pdf - 1 (542378589)
Add to Cart
2010-08-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-12
Notice to Shareholders - DCDL (2010).pdf - 3 (542378589)
Add to Cart
2010-08-12
Resignation - Ms. Rekha.pdf - 2 (542378589)
Add to Cart
2010-04-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-29
M A Alagappan consent letter.pdf - 1 (542378591)
Add to Cart
2010-04-29
WAC Resignation - DCDL.pdf - 2 (542378591)
Add to Cart
2009-08-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-05-18
Consent letter - Rekha (27.04.09).pdf - 1 (542378586)
Add to Cart
2009-05-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-04
Consent letters - Mr.Krishnamurthy & Mr.Wong.pdf - 1 (542378578)
Add to Cart
2008-12-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-04
Resignation of Mr. Anandan, Edwin & Atul.pdf - 2 (542378578)
Add to Cart
2008-11-17
Board Resolution for Manager Appt.pdf - 2 (542378577)
Add to Cart
2008-11-17
Form 32 Consent Letter 22.10.2008.pdf - 1 (542378577)
Add to Cart
2008-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-05-22
board resolution-DCDL.pdf - 3 (542378576)
Add to Cart
2008-05-22
Consent ltrs - Srinivasan, Atul Pande & Edwin.pdf - 1 (542378576)
Add to Cart
2008-05-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-05-22
Resignation - Vellayan, Venkatachalam & Rajan Raju.pdf - 2 (542378576)
Add to Cart
2008-02-13
Consent Ltr - Manager - DCDL.pdf - 2 (542378575)
Add to Cart
2008-02-13
EGM resl - Appt. of Manager.pdf - 1 (542378575)
Add to Cart
2008-02-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-16
Resigantion of S.Bhaskar.pdf - 1 (542378570)
Add to Cart
2007-07-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-20
A Vellayan photo.pdf - 3 (542378563)
Add to Cart
2006-11-20
Consent Letter AV.pdf - 1 (542378563)
Add to Cart
2006-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-20
Resignation Letter MAA.pdf - 2 (542378563)
Add to Cart
2006-10-18
Consent Letter.pdf - 1 (542378562)
Add to Cart
2006-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-18
Rekha S.pdf - 2 (542378562)
Add to Cart
2006-09-06
DCDL VS Resignation Ltr.pdf - 1 (542378559)
Add to Cart
2006-09-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-08-30
CONSENT_LTR.pdf - 1 (542378561)
Add to Cart
2006-08-30
DECL.pdf - 4 (542378561)
Add to Cart
2006-08-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-08-30
FORM32_MANUAL.pdf - 3 (542378561)
Add to Cart
2006-08-30
KANKIPATTI RAJAN_PHOTO.pdf - 2 (542378561)
Add to Cart
2006-03-29
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2008-08-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-08-25
Kotak.pdf - 1 (542378671)
Add to Cart
2007-07-31
Deed of hyp(Kotak).pdf - 1 (542378670)
Add to Cart
2007-07-31
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-08-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-08-08
Notice of resignation by the auditor
Add to Cart
2022-06-28
Return of deposits
Add to Cart
2021-08-27
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-05
Return of deposits
Add to Cart
2020-11-19
Board Resolution.pdf - 1 (995982354)
Add to Cart
2020-11-19
Consent_Manager.pdf - 2 (995982354)
Add to Cart
2020-11-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2020-10-12
Return of deposits
Add to Cart
2020-10-12
MOA_CHFL.pdf - 2 (983967881)
Add to Cart
2020-10-12
Representation to MCA- DPT 3_Final.pdf - 1 (983967881)
Add to Cart
2020-01-05
Declaration.pdf - 1 (965016986)
Add to Cart
2020-01-05
Form BEN - 2-05012020_signed
Add to Cart
2019-12-04
CHFL - MOA_29Oct2018.pdf - 1 (965016977)
Add to Cart
2019-12-04
CHFL - MOA_29Oct2018.pdf - 1 (965016982)
Add to Cart
2019-12-04
Return of deposits
Add to Cart
2019-12-04
Return of deposits
Add to Cart
2019-12-04
Representation Letter.pdf - 2 (965016977)
Add to Cart
2019-12-04
Representation Letter.pdf - 2 (965016982)
Add to Cart
2019-08-27
CTC_Capital Clause_AGM 2019.pdf - 2 (965016972)
Add to Cart
2019-08-27
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-08-27
MOA_Altered_AGM 2019.pdf - 1 (965016972)
Add to Cart
2019-08-21
CTC_Notice.pdf - 1 (965016966)
Add to Cart
2019-08-21
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-08
Auditor Consent_SRB.pdf - 2 (965016961)
Add to Cart
2019-08-08
Auditor Intimation_SRB_AGM 2019.pdf - 1 (965016961)
Add to Cart
2019-08-08
Auditor_Appt_CTC_AGM 2019.pdf - 3 (965016961)
Add to Cart
2019-08-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-05-20
Auditors Consent Letter.pdf - 2 (965016957)
Add to Cart
2019-05-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-05-20
Intimation on the Appoint of Auditor CDSL.pdf - 1 (965016957)
Add to Cart
2019-05-20
Resolution_AGM 2014.pdf - 3 (965016957)
Add to Cart
2019-05-20
SRN Form GNL 2 13th aug 2014.pdf - 4 (965016957)
Add to Cart
2018-11-12
Amended MOA EGM 29 Oct 2018.pdf - 2 (542378834)
Add to Cart
2018-11-12
Consent For Shorter Notice EGM 29 Oct 2018 CIFCL.pdf - 4 (542378834)
Add to Cart
2018-11-12
CTC EGM MOA Amendment Explanatory 29 Oct 2018.pdf - 1 (542378834)
Add to Cart
2018-11-12
EGM Notice MOA Amendment29 Oct 2018.pdf - 3 (542378834)
Add to Cart
2018-11-12
Registration of resolution(s) and agreement(s)
Add to Cart
2018-11-12
NHB Mail dated Oct 26 2018.pdf - 5 (542378834)
Add to Cart
2018-10-27
Form - MGT-4 - Cholamandalam Home Finance Limited.pdf - 1 (542378833)
Add to Cart
2018-10-27
Form - MGT-5 - Cholamandalam Home Finance Limited.pdf - 2 (542378833)
Add to Cart
2018-10-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-07-05
CTC_BM_Appt_KMP.pdf - 1 (375973305)
Add to Cart
2018-07-05
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-11
CHFL Resolutions 20APR2018.pdf - 1 (375973304)
Add to Cart
2018-05-11
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-09
CDSL - AOA_MAR 2018.pdf - 3 (375973303)
Add to Cart
2018-04-09
CDSL_MOA _Mar 2018.pdf - 2 (375973303)
Add to Cart
2018-04-09
Consent by shareholders for Shorter Notice.pdf - 5 (375973303)
Add to Cart
2018-04-09
EGM Notice to Members.pdf - 4 (375973303)
Add to Cart
2018-04-09
EGM Resolutions.pdf - 1 (375973303)
Add to Cart
2018-04-09
Registration of resolution(s) and agreement(s)
Add to Cart
2017-11-24
EGM Resl_30OCT2017_IntercorporateLoans.pdf - 1 (375973306)
Add to Cart
2017-11-24
EGM_Consent for Shorter Notice.pdf - 3 (375973306)
Add to Cart
2017-11-24
EGM_Notice to Members.pdf - 2 (375973306)
Add to Cart
2017-11-24
Registration of resolution(s) and agreement(s)
Add to Cart
2016-08-23
Registration of resolution(s) and agreement(s)
Add to Cart
2016-08-23
Notice to Shareholders_2016.pdf - 2 (542378825)
Add to Cart
2016-08-23
Resolution_AGM_28JUL2016_CDSL.pdf - 1 (542378825)
Add to Cart
2016-07-13
BM Resl_Appt of Manager_28APR2016.pdf - 1 (542378824)
Add to Cart
2016-07-13
Consent Ltr-Manager_(Govindarajan).pdf - 2 (542378824)
Add to Cart
2016-07-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-02-27
Board Resolution_28JAN2016_Issue of securities.pdf - 1 (542378826)
Add to Cart
2016-02-27
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-19
CDSL_BM Resl_Resignation_of_Manager_22.10.2015.pdf - 2 (542378822)
Add to Cart
2015-12-19
CDSL_Resignation Letter_Manoj Kumar.pdf - 1 (542378822)
Add to Cart
2015-12-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-09
Board Resl- 30JULY 2014_Appt of CFO.pdf - 1 (542378823)
Add to Cart
2015-12-09
DIR-2-D.Arulselvan apptd as CFO_Jul2014.pdf - 2 (542378823)
Add to Cart
2015-12-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-11-22
CDSL_BM Resl_Resignation_of_Manager_22.10.2015.pdf - 1 (542378820)
Add to Cart
2015-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-20
Board Resl_Resignation_of_KaushikBanerjee_CDSL.pdf - 1 (542378819)
Add to Cart
2015-11-20
CDSL_Resignation Letter_Kaushik Banerjee_5OCT2015.pdf - 2 (542378819)
Add to Cart
2015-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-03
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--280815.PDF
Add to Cart
2015-08-28
AGM resl_30JUL2015_Alteration of MOA - CDSL.pdf - 1 (542378818)
Add to Cart
2015-08-28
CDSL_MOA&AOA_20AUG2015.pdf - 2 (542378818)
Add to Cart
2015-08-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-27
AGM resl_30JUL2015 - Appointment of Independent Directors.pdf - 1 (542378817)
Add to Cart
2015-08-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-15
Resolution - CDSL (APR2015).pdf - 1 (542378821)
Add to Cart
2015-04-11
CDSL - Appointment of Ms. Sasikala.pdf - 2 (542378815)
Add to Cart
2015-04-11
CDSL -Resolution (19.03.2015).pdf - 1 (542378816)
Add to Cart
2015-04-11
Dir 2 - Consent ltr Sasikala Varadachari (CDSL).pdf - 1 (542378815)
Add to Cart
2015-04-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-20
CDSL - Board Resl - Financials_31DEC2014.pdf - 1 (542378813)
Add to Cart
2015-02-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-18
Annexure to Pt.5 - Mr.Nalin M Shah_Interest in other Entities.pdf - 4 (542378807)
Add to Cart
2014-11-18
Board Resl - Appointment_Mr.Nalin M Shah-CDSL.pdf - 2 (542378807)
Add to Cart
2014-11-18
Board Resl - Resignation_Mr.Krishnamurthy.pdf - 1 (542378807)
Add to Cart
2014-11-18
Dir-2 - Consent ltr - Nalin M Shah.pdf - 3 (542378807)
Add to Cart
2014-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-18
Resignation ltr - Mr. R Krishnamurthy.pdf - 5 (542378807)
Add to Cart
2014-11-18
Resolutions - CDSL.pdf - 1 (542378808)
Add to Cart
2014-10-01
CDSL - EGM Notice_28AUG2014.pdf - 1 (542378806)
Add to Cart
2014-10-01
EGM_Resoultion for inter corporate loans_28AUG2014.pdf - 2 (542378806)
Add to Cart
2014-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-27
Board Resolutions - 30JULY 2014.pdf - 1 (542378805)
Add to Cart
2014-08-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-27
Resolution-Appointment of Manager_AGM.pdf - 1 (542378804)
Add to Cart
2014-08-21
Auditors Consent Letter.pdf - 3 (542378802)
Add to Cart
2014-08-21
Form ADT 1 - CDSL.pdf - 1 (542378802)
Add to Cart
2014-08-21
Submission of documents with the Registrar
Add to Cart
2014-08-21
Intimation on the Appoint. of Auditor - CDSL.pdf - 2 (542378802)
Add to Cart
2014-05-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-28
KMP RESOLUTION-DIR-12.pdf - 1 (542378801)
Add to Cart
2014-05-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-26
Resignation of Manager.pdf - 2 (542378800)
Add to Cart
2014-05-26
Resolution_Resignation-31Mar2014.pdf - 1 (542378800)
Add to Cart
2014-05-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-23
Resolutions-MGT-14.pdf - 1 (542378803)
Add to Cart
2013-10-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-22
Resolution - Re-appt of Manager - Oct 2013.pdf - 1 (542378795)
Add to Cart
2013-10-22
Resolution - Re-appt of Manager - Oct 2013.pdf - 1 (542378796)
Add to Cart
2013-08-12
CDSL Auditor Appt Ltr 13-14.pdf - 1 (542378794)
Add to Cart
2013-08-12
Information by auditor to Registrar
Add to Cart
2012-08-07
Auditors Appt Resl - CDSL.pdf - 1 (542378792)
Add to Cart
2012-08-07
Information by auditor to Registrar
Add to Cart
2011-08-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-24
Notice to Shareholders.pdf - 2 (542378765)
Add to Cart
2011-08-24
Resolution - Appt. of VS.pdf - 1 (542378765)
Add to Cart
2011-08-21
Chola DSL Auditor Appt Ltr 2012.pdf - 1 (542378764)
Add to Cart
2011-08-21
Information by auditor to Registrar
Add to Cart
2010-12-06
EGm Notice - 26.10.2010.pdf - 1 (542378759)
Add to Cart
2010-12-06
EGM Resolution - 26.10.2010.pdf - 3 (542378759)
Add to Cart
2010-12-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-12-06
Resolution - Appt of Comp Sec & Mgr - 7.10.2010.pdf - 2 (542378759)
Add to Cart
2010-11-12
EGm Notice - 26.10.2010.pdf - 3 (542378754)
Add to Cart
2010-11-12
EGM Resolution - 26.10.2010.pdf - 1 (542378754)
Add to Cart
2010-11-12
Form 22A - EGM 26.10.2010.pdf - 2 (542378754)
Add to Cart
2010-11-12
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-09
CDSL-2011 APT LTR.pdf - 1 (542378756)
Add to Cart
2010-08-09
Information by auditor to Registrar
Add to Cart
2010-05-21
AOA - CDSL.pdf - 3 (542378758)
Add to Cart
2010-05-21
EGM Resolution - Change in Name.pdf - 1 (542378758)
Add to Cart
2010-05-21
Form 22A - EGM 23.04.2010.pdf - 4 (542378758)
Add to Cart
2010-05-21
Registration of resolution(s) and agreement(s)
Add to Cart
2010-05-21
MOA - CDSL.pdf - 2 (542378758)
Add to Cart
2010-02-19
Board resl - DCDL.pdf - 2 (542378757)
Add to Cart
2010-02-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-02-19
List of Allottees - 15.02.10.pdf - 1 (542378757)
Add to Cart
2010-02-19
Resolution - EGM 2009.pdf - 3 (542378757)
Add to Cart
2009-11-19
AOA.pdf - 2 (542378751)
Add to Cart
2009-11-19
AOA.pdf - 3 (542378750)
Add to Cart
2009-11-19
CTC - SR.pdf - 4 (542378750)
Add to Cart
2009-11-19
CTC - SR.pdf - 5 (542378751)
Add to Cart
2009-11-19
EGM - NOTICE.pdf - 1 (542378750)
Add to Cart
2009-11-19
EGM - NOTICE.pdf - 4 (542378751)
Add to Cart
2009-11-19
Registration of resolution(s) and agreement(s)
Add to Cart
2009-11-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-11-19
Form No. 22A - EGM 2009.pdf - 3 (542378751)
Add to Cart
2009-11-19
Form No. 22A - EGM 2009.pdf - 5 (542378750)
Add to Cart
2009-11-19
MOA.pdf - 1 (542378751)
Add to Cart
2009-11-19
MOA.pdf - 2 (542378750)
Add to Cart
2009-08-20
DCDL 2010 APPT LTR.pdf - 1 (542378752)
Add to Cart
2009-08-20
Information by auditor to Registrar
Add to Cart
2009-08-14
DBS Chola.pdf - 1 (542378744)
Add to Cart
2009-08-14
Information by auditor to Registrar
Add to Cart
2009-05-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-05-19
Resolution - Appnt of Manager- Ms.Rekha.pdf - 1 (542378746)
Add to Cart
2009-04-22
EGM Resolution - 23.3.09.pdf - 2 (542378745)
Add to Cart
2009-04-22
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-04-22
List of Allottees - 30.03.09.pdf - 1 (542378745)
Add to Cart
2009-03-31
Aoa-23.3.09.pdf - 2 (542378749)
Add to Cart
2009-03-31
Aoa-23.3.09.pdf - 3 (542378748)
Add to Cart
2009-03-31
EGM Resolution - 23.3.09.pdf - 1 (542378748)
Add to Cart
2009-03-31
EGM Resolution - 23.3.09.pdf - 4 (542378749)
Add to Cart
2009-03-31
Form 22A - EGM 23.3.09.pdf - 5 (542378748)
Add to Cart
2009-03-31
Registration of resolution(s) and agreement(s)
Add to Cart
2009-03-31
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-03-31
Moa - 23.3.09.pdf - 1 (542378749)
Add to Cart
2009-03-31
Moa - 23.3.09.pdf - 2 (542378748)
Add to Cart
2009-03-31
Notice - 23.3.09.pdf - 3 (542378749)
Add to Cart
2009-03-31
Notice - 23.3.09.pdf - 4 (542378748)
Add to Cart
2009-02-19
Registration of resolution(s) and agreement(s)
Add to Cart
2009-02-19
Form No.22A.pdf - 3 (542378747)
Add to Cart
2009-02-19
Notice to Shareholders - 30.01.09.pdf - 2 (542378747)
Add to Cart
2009-02-19
Resolution - EGM 30.01.09.pdf - 1 (542378747)
Add to Cart
2008-12-05
Form of return to be filed with the Registrar under section 89
Add to Cart
2008-12-05
Form No. 1 - DA.pdf - 3 (542378738)
Add to Cart
2008-12-05
Form No. 1 - NS.pdf - 1 (542378738)
Add to Cart
2008-12-05
Form No. 2 - Chola BDS (DA).pdf - 4 (542378738)
Add to Cart
2008-12-05
Form No. 2 - Chola DBS (NS).pdf - 2 (542378738)
Add to Cart
2008-11-08
Board Resolution22.10.2008.pdf - 1 (542378737)
Add to Cart
2008-11-08
Consent letter 22.10.2008.pdf - 2 (542378737)
Add to Cart
2008-11-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-11-06
Board Resolution22.10.2008.pdf - 1 (542378739)
Add to Cart
2008-11-06
Registration of resolution(s) and agreement(s)
Add to Cart
2008-02-14
Board Resl. - Appt. of Manager.pdf - 2 (542378736)
Add to Cart
2008-02-14
EGM resl - Appt. of Manager.pdf - 1 (542378736)
Add to Cart
2008-02-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-02-13
EGM notice with exp. stmt - 24.1.08.pdf - 1 (542378735)
Add to Cart
2008-02-13
EGM resl - Appt. of Manager.pdf - 4 (542378735)
Add to Cart
2008-02-13
EGM resl - Borrowing powers.pdf - 3 (542378735)
Add to Cart
2008-02-13
Form 22A - EGM 24.1.08.pdf - 2 (542378735)
Add to Cart
2008-02-13
Registration of resolution(s) and agreement(s)
Add to Cart
2007-12-03
Form 1 Sec 187C.pdf - 1 (542378726)
Add to Cart
2007-12-03
Form 2 Sec187-C(3).pdf - 2 (542378726)
Add to Cart
2007-12-03
Form of return to be filed with the Registrar under section 89
Add to Cart
2007-11-28
Form 2 - approval for allotment of shares.pdf - 2 (542378725)
Add to Cart
2007-11-28
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-11-28
List of allottees-Nov-07.pdf - 1 (542378725)
Add to Cart
2007-08-28
EGM resolution 07.pdf - 1 (542378727)
Add to Cart
2007-08-28
Form 22A-EGM 07.pdf - 3 (542378727)
Add to Cart
2007-08-28
Registration of resolution(s) and agreement(s)
Add to Cart
2007-08-28
Notice of EGM 07 & Explanatory Stmt.pdf - 2 (542378727)
Add to Cart
2007-08-25
AOA.pdf - 2 (542378728)
Add to Cart
2007-08-25
EGM resolution 07.pdf - 3 (542378728)
Add to Cart
2007-08-25
Form 22A-EGM 07.pdf - 5 (542378728)
Add to Cart
2007-08-25
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-08-25
M O A.pdf - 1 (542378728)
Add to Cart
2007-08-25
Notice of EGM 07 & Explanatory Stmt.pdf - 4 (542378728)
Add to Cart
2007-08-03
Certificate of Registration of Mortgage-030807.PDF
Add to Cart
2007-07-27
Chola DBS.pdf - 1 (542378729)
Add to Cart
2007-07-27
Information by auditor to Registrar
Add to Cart
2007-07-13
AGM Resl.18.6.07 & Explanatory Stmt.pdf - 1 (542378724)
Add to Cart
2007-07-13
Registration of resolution(s) and agreement(s)
Add to Cart
2006-10-06
DCDL 187 Form 1.pdf - 1 (542378719)
Add to Cart
2006-10-06
DCDl 187 Form 2.pdf - 2 (542378719)
Add to Cart
2006-10-06
DCDL 22B 2 attchmnt.pdf - 3 (542378719)
Add to Cart
2006-10-06
Form of return to be filed with the Registrar under section 89
Add to Cart
2006-08-25
AUDITORS_LTR.pdf - 2 (542378717)
Add to Cart
2006-08-25
COPY OF INTIMATION.pdf - 1 (542378717)
Add to Cart
2006-08-25
DECL.pdf - 4 (542378717)
Add to Cart
2006-08-25
Information by auditor to Registrar
Add to Cart
2006-08-25
FORM23B_MANUAL.pdf - 3 (542378717)
Add to Cart
2006-03-29
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-07
Resignation of Director
Add to Cart
2015-11-07
Proof of Despatch_CDSL.pdf - 2 (542378863)
Add to Cart
2015-11-07
Proof of Despatch_CDSL.pdf - 3 (542378863)
Add to Cart
2015-11-07
Resignation Letter_CDSL_05OCT2015.pdf - 1 (542378863)
Add to Cart
2015-08-14
Concent given by auditors - CDSL..pdf - 2 (542378865)
Add to Cart
2015-08-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-14
Intimation by Company on appt. of auditors -CDSL.pdf - 1 (542378865)
Add to Cart
2015-08-14
Resolution - Appointment of Auditors - CDSL.pdf - 3 (542378865)
Add to Cart
2014-11-07
Despatch Proof - Mr. R Krishnamurthy.pdf - 2 (542378856)
Add to Cart
2014-11-07
Despatch Proof - Mr. R Krishnamurthy.pdf - 3 (542378856)
Add to Cart
2014-11-07
Resignation of Director
Add to Cart
2014-11-07
Resignation Letter - Mr. R Krishnamurthy.pdf - 1 (542378856)
Add to Cart
2010-05-31
Fresh Certificate of Incorporation Consequent upon Change of Name-260510.PDF
Add to Cart
2006-03-29
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-09-21
Copy of MGT-8-21092022
Add to Cart
2022-09-21
List of share holders, debenture holders;-21092022
Add to Cart
2022-09-01
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25082022
Add to Cart
2022-08-11
Copy of resolution passed by the company-11082022
Add to Cart
2022-08-11
Copy of the intimation sent by company-11082022
Add to Cart
2022-08-11
Copy of written consent given by auditor-11082022
Add to Cart
2022-08-08
Optional Attachment-(1)-08082022
Add to Cart
2022-08-08
Resignation letter-08082022
Add to Cart
2022-07-01
Optional Attachment-(1)-28062022
Add to Cart
2022-07-01
Optional Attachment-(2)-28062022
Add to Cart
2021-09-25
Copy of MGT-8-25092021
Add to Cart
2021-09-25
List of share holders, debenture holders;-25092021
Add to Cart
2021-08-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27082021
Add to Cart
2021-08-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26082021
Add to Cart
2021-06-29
Optional Attachment-(1)-29062021
Add to Cart
2021-06-29
Optional Attachment-(2)-29062021
Add to Cart
2020-11-18
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -18112020
Add to Cart
2020-11-18
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -18112020
Add to Cart
2020-11-18
Copy of shareholders resolution-18112020
Add to Cart
2020-10-06
Copy of MGT-8-06102020
Add to Cart
2020-10-06
List of share holders, debenture holders;-06102020
Add to Cart
2020-09-16
Optional Attachment-(1)-16092020
Add to Cart
2020-09-16
Optional Attachment-(2)-16092020
Add to Cart
2020-08-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29082020
Add to Cart
2019-12-31
Declaration under section 90-31122019
Add to Cart
2019-09-16
Copy of MGT-8-16092019
Add to Cart
2019-09-16
List of share holders, debenture holders;-16092019
Add to Cart
2019-08-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27082019
Add to Cart
2019-08-21
Altered memorandum of assciation;-21082019
Add to Cart
2019-08-21
Copy of the resolution for alteration of capital;-21082019
Add to Cart
2019-08-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21082019
Add to Cart
2019-08-08
Copy of resolution passed by the company-08082019
Add to Cart
2019-08-08
Copy of the intimation sent by company-08082019
Add to Cart
2019-08-08
Copy of written consent given by auditor-08082019
Add to Cart
2019-06-28
Optional Attachment-(1)-28062019
Add to Cart
2019-06-28
Optional Attachment-(1)-28062019 1
Add to Cart
2019-06-28
Optional Attachment-(2)-28062019
Add to Cart
2019-06-28
Optional Attachment-(2)-28062019 1
Add to Cart
2019-05-20
Copy of resolution passed by the company-20052019
Add to Cart
2019-05-20
Copy of the intimation sent by company-20052019
Add to Cart
2019-05-20
Copy of written consent given by auditor-20052019
Add to Cart
2019-05-20
Optional Attachment-(1)-20052019
Add to Cart
2018-11-09
Altered memorandum of association-09112018
Add to Cart
2018-11-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09112018
Add to Cart
2018-11-09
Optional Attachment-(1)-09112018
Add to Cart
2018-11-09
Optional Attachment-(2)-09112018
Add to Cart
2018-11-09
Optional Attachment-(3)-09112018
Add to Cart
2018-11-02
Altered memorandum of association-02112018
Add to Cart
2018-11-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02112018
Add to Cart
2018-11-02
Optional Attachment-(1)-02112018
Add to Cart
2018-11-02
Optional Attachment-(2)-02112018
Add to Cart
2018-10-27
-26102018
Add to Cart
2018-10-27
-26102018 1
Add to Cart
2018-09-21
Copy of MGT-8-21092018
Add to Cart
2018-09-21
List of share holders, debenture holders;-21092018
Add to Cart
2018-08-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21082018
Add to Cart
2018-07-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05072018
Add to Cart
2018-07-04
Annual return as per schedule V of the Companies Act,1956-04072018
Add to Cart
2018-07-04
Optional Attachment-(1)-04072018
Add to Cart
2018-05-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11052018
Add to Cart
2018-03-30
Altered articles of association-30032018
Add to Cart
2018-03-30
Altered memorandum of association-30032018
Add to Cart
2018-03-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30032018
Add to Cart
2018-03-30
Optional Attachment-(1)-30032018
Add to Cart
2018-03-30
Optional Attachment-(2)-30032018
Add to Cart
2017-11-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24112017
Add to Cart
2017-11-24
Optional Attachment-(1)-24112017
Add to Cart
2017-11-24
Optional Attachment-(2)-24112017
Add to Cart
2017-09-22
Copy of MGT-8-22092017
Add to Cart
2017-09-22
List of share holders, debenture holders;-22092017
Add to Cart
2017-08-24
Optional Attachment-(1)-24082017
Add to Cart
2017-08-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24082017
Add to Cart
2016-12-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122016
Add to Cart
2016-10-27
Copy of MGT-8-27102016
Add to Cart
2016-10-27
List of share holders, debenture holders;-27102016
Add to Cart
2016-08-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23082016
Add to Cart
2016-08-23
Optional Attachment-(1)-23082016
Add to Cart
2016-07-08
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -08072016
Add to Cart
2016-07-08
Copy of shareholders resolution-08072016
Add to Cart
2016-02-26
Copy of resolution-260216.PDF
Add to Cart
2015-12-19
Evidence of cessation-191215.PDF
Add to Cart
2015-12-19
Optional Attachment 1-191215.PDF
Add to Cart
2015-12-09
Copy of Board Resolution-091215.PDF
Add to Cart
2015-12-09
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-091215.PDF
Add to Cart
2015-11-22
Copy of resolution-221115.PDF
Add to Cart
2015-11-20
Evidence of cessation-201115.PDF
Add to Cart
2015-11-13
Declaration of the appointee Director- in Form DIR-2-131115.PDF
Add to Cart
2015-11-13
Evidence of cessation-131115.PDF
Add to Cart
2015-11-13
Optional Attachment 1-131115.PDF
Add to Cart
2015-09-03
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--280815.PDF
Add to Cart
2015-08-28
Copy of resolution-280815.PDF
Add to Cart
2015-08-28
MoA - Memorandum of Association-280815.PDF
Add to Cart
2015-08-27
Optional Attachment 1-270815.PDF
Add to Cart
2015-05-12
Copy of resolution-120515.PDF
Add to Cart
2015-04-11
Copy of resolution-110415.PDF
Add to Cart
2015-04-11
Declaration of the appointee Director- in Form DIR-2-110415.PDF
Add to Cart
2015-04-11
Optional Attachment 1-110415.PDF
Add to Cart
2015-02-20
Copy of resolution-200215.PDF
Add to Cart
2014-11-18
Copy of resolution-181114.PDF
Add to Cart
2014-11-18
Declaration of the appointee Director- in Form DIR-2-181114.PDF
Add to Cart
2014-11-18
Evidence of cessation-181114.PDF
Add to Cart
2014-11-18
Interest in other entities-181114.PDF
Add to Cart
2014-11-18
Letter of Appointment-181114.PDF
Add to Cart
2014-09-18
Copy of resolution-180914.PDF
Add to Cart
2014-09-18
Optional Attachment 1-180914.PDF
Add to Cart
2014-08-23
Copy of resolution-230814.PDF
Add to Cart
2014-08-23
Copy of resolution-230814.PDF 1
Add to Cart
2014-08-21
Optional Attachment 1-210814.PDF
Add to Cart
2014-08-21
Optional Attachment 2-210814.PDF
Add to Cart
2014-08-21
Optional Attachment 3-210814.PDF
Add to Cart
2014-05-28
Optional Attachment 1-280514.PDF
Add to Cart
2014-05-26
Evidence of cessation-260514.PDF
Add to Cart
2014-05-26
Optional Attachment 1-260514.PDF
Add to Cart
2014-05-23
Copy of resolution-230514.PDF
Add to Cart
2013-10-22
Copy of Board Resolution-221013.PDF
Add to Cart
2013-10-22
Optional Attachment 1-221013.PDF
Add to Cart
2011-08-24
Optional Attachment 1-240811.PDF
Add to Cart
2011-08-24
Optional Attachment 2-240811.PDF
Add to Cart
2011-03-23
Evidence of cessation-230311.PDF
Add to Cart
2011-03-23
Optional Attachment 1-230311.PDF
Add to Cart
2010-12-06
Copy of Board Resolution-061210.PDF
Add to Cart
2010-12-06
Copy of shareholder resolution-061210.PDF
Add to Cart
2010-12-06
Optional Attachment 1-061210.PDF
Add to Cart
2010-11-12
Copy of resolution-121110.PDF
Add to Cart
2010-11-12
Copy of the agreement-121110.PDF
Add to Cart
2010-11-12
Optional Attachment 1-121110.PDF
Add to Cart
2010-11-04
Optional Attachment 1-041110.PDF
Add to Cart
2010-11-04
Optional Attachment 1-041110.PDF 1
Add to Cart
2010-08-27
Optional Attachment 1-270810.PDF
Add to Cart
2010-08-13
Evidence of cessation-130810.PDF
Add to Cart
2010-08-12
Evidence of cessation-120810.PDF
Add to Cart
2010-08-12
Optional Attachment 1-120810.PDF
Add to Cart
2010-05-26
Minutes of Meeting-260510.PDF
Add to Cart
2010-05-21
AoA - Articles of Association-210510.PDF
Add to Cart
2010-05-21
Copy of resolution-210510.PDF
Add to Cart
2010-05-21
MoA - Memorandum of Association-210510.PDF
Add to Cart
2010-05-21
Optional Attachment 1-210510.PDF
Add to Cart
2010-04-29
Evidence of cessation-290410.PDF
Add to Cart
2010-04-06
Copy of Board Resolution-060410.PDF
Add to Cart
2010-02-19
List of allottees-190210.PDF
Add to Cart
2010-02-19
Optional Attachment 1-190210.PDF
Add to Cart
2010-02-19
Resltn passed by the BOD-190210.PDF
Add to Cart
2009-11-19
AoA - Articles of Association-191109.PDF
Add to Cart
2009-11-19
AoA - Articles of Association-191109.PDF 1
Add to Cart
2009-11-19
Copy of resolution-191109.PDF
Add to Cart
2009-11-19
MoA - Memorandum of Association-191109.PDF
Add to Cart
2009-11-19
MoA - Memorandum of Association-191109.PDF 1
Add to Cart
2009-11-19
Optional Attachment 1-191109.PDF
Add to Cart
2009-11-19
Optional Attachment 1-191109.PDF 1
Add to Cart
2009-11-19
Optional Attachment 2-191109.PDF
Add to Cart
2009-11-19
Optional Attachment 2-191109.PDF 1
Add to Cart
2009-11-19
Optional Attachment 3-191109.PDF
Add to Cart
2009-05-19
Copy of Board Resolution-190509.PDF
Add to Cart
2009-04-22
List of allottees-220409.PDF
Add to Cart
2009-04-22
Resltn passed by the BOD-220409.PDF
Add to Cart
2009-03-31
AoA - Articles of Association-310309.PDF
Add to Cart
2009-03-31
AoA - Articles of Association-310309.PDF 1
Add to Cart
2009-03-31
Copy of resolution-310309.PDF
Add to Cart
2009-03-31
MoA - Memorandum of Association-310309.PDF
Add to Cart
2009-03-31
MoA - Memorandum of Association-310309.PDF 1
Add to Cart
2009-03-31
Optional Attachment 1-310309.PDF
Add to Cart
2009-03-31
Optional Attachment 1-310309.PDF 1
Add to Cart
2009-03-31
Optional Attachment 2-310309.PDF
Add to Cart
2009-03-31
Optional Attachment 2-310309.PDF 1
Add to Cart
2009-02-19
Copy of resolution-190209.PDF
Add to Cart
2009-02-19
Optional Attachment 1-190209.PDF
Add to Cart
2009-02-19
Optional Attachment 2-190209.PDF
Add to Cart
2008-12-05
Declaration by person-051208.PDF
Add to Cart
2008-12-05
Optional Attachment 1-051208.PDF
Add to Cart
2008-12-05
Optional Attachment 2-051208.PDF
Add to Cart
2008-12-04
Evidence of cessation-041208.PDF
Add to Cart
2008-11-17
Evidence of cessation-171108.PDF
Add to Cart
2008-11-08
Copy of Board Resolution-081108.PDF
Add to Cart
2008-11-08
Optional Attachment 1-081108.PDF
Add to Cart
2008-11-06
Copy of resolution-061108.PDF
Add to Cart
2008-08-25
Letter of the charge holder-250808.PDF
Add to Cart
2008-05-22
Evidence of cessation-220508.PDF
Add to Cart
2008-05-22
Optional Attachment 1-220508.PDF
Add to Cart
2008-02-14
Copy of Board Resolution-140208.PDF
Add to Cart
2008-02-14
Copy of shareholder resolution-140208.PDF
Add to Cart
2008-02-13
Copy of resolution-130208.PDF
Add to Cart
2008-02-13
Optional Attachment 1-130208.PDF
Add to Cart
2008-02-13
Optional Attachment 1-130208.PDF 1
Add to Cart
2008-02-13
Optional Attachment 2-130208.PDF
Add to Cart
2008-02-13
Optional Attachment 2-130208.PDF 1
Add to Cart
2008-02-13
Optional Attachment 3-130208.PDF
Add to Cart
2007-12-03
Declaration by person-031207.PDF
Add to Cart
2007-11-28
List of allottees-281107.PDF
Add to Cart
2007-11-28
Optional Attachment 1-281107.PDF
Add to Cart
2007-11-16
Evidence of cessation-161107.PDF
Add to Cart
2007-08-28
Copy of resolution-280807.PDF
Add to Cart
2007-08-28
Optional Attachment 1-280807.PDF
Add to Cart
2007-08-28
Optional Attachment 2-280807.PDF
Add to Cart
2007-08-25
AoA - Articles of Association-250807.PDF
Add to Cart
2007-08-25
MoA - Memorandum of Association-250807.PDF
Add to Cart
2007-08-25
Optional Attachment 1-250807.PDF
Add to Cart
2007-08-25
Optional Attachment 2-250807.PDF
Add to Cart
2007-08-25
Optional Attachment 3-250807.PDF
Add to Cart
2007-08-17
Altered Article of Association-170807.PDF
Add to Cart
2007-08-17
Altered Memorandum of Association-170807.PDF
Add to Cart
2007-08-03
Certificate of Registration of Mortgage-030807.PDF
Add to Cart
2007-07-31
Instrument of details of the charge-310707.PDF
Add to Cart
2007-07-27
Copy of intimation received-270707.PDF
Add to Cart
2007-07-13
Copy of resolution-130707.PDF
Add to Cart
2006-11-23
Director details-231106.PDF
Add to Cart
2006-11-04
Evidence of cessation-041106.PDF
Add to Cart
2006-11-04
Photograph2-041106.PDF
Add to Cart
2006-10-12
Photograph1-121006.PDF
Add to Cart
2006-09-29
Declaration by person-290906.PDF
Add to Cart
2006-09-29
Optional Attachment 1-290906.PDF
Add to Cart
2006-08-31
Evidence of cessation-310806.PDF
Add to Cart
2006-08-25
Optional Attachment 1-250806.PDF
Add to Cart
2006-08-25
Optional Attachment 2-250806.PDF
Add to Cart
2006-08-18
Optional Attachment 1-180806.PDF
Add to Cart
2006-08-18
Optional Attachment 2-180806.PDF
Add to Cart
2006-08-18
Photograph1-180806.PDF
Add to Cart
2006-08-07
Copy of intimation received-070806.PDF
Add to Cart
2006-08-07
Optional Attachment 1-070806.PDF
Add to Cart
2006-08-07
Optional Attachment 2-070806.PDF
Add to Cart
2006-08-07
Optional Attachment 3-070806.PDF
Add to Cart
2006-03-29
AOA.PDF
Add to Cart
2006-03-29
AOA.PDF 1
Add to Cart
2006-03-29
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-29
Form Addendum to AOC-4 CSR-29032023
Add to Cart
2022-09-22
Annual Returns and Shareholder Information
Add to Cart
2022-09-01
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-31
Form Addendum to AOC-4 CSR-31032022_signed
Add to Cart
2021-09-28
Annual Returns and Shareholder Information
Add to Cart
2021-08-27
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-14
CHFL MGT 8.pdf - 2 (983968609)
Add to Cart
2020-10-14
Annual Returns and Shareholder Information
Add to Cart
2020-10-14
List of Shareholders_CHFL.pdf - 1 (983968609)
Add to Cart
2020-08-31
Company financials including balance sheet and profit & loss
Add to Cart
2020-08-31
Instance_CHOLAMANDALAM HOME FINANCE.xml - 1 (965017439)
Add to Cart
2019-09-16
Form MGT 8.pdf - 2 (965017541)
Add to Cart
2019-09-16
Annual Returns and Shareholder Information
Add to Cart
2019-09-16
List of Shareholders.pdf - 1 (965017541)
Add to Cart
2019-08-28
Company financials including balance sheet and profit & loss
Add to Cart
2019-08-28
Instance_CHFL_AOC 4.xml - 1 (965017537)
Add to Cart
2018-09-25
Annual Returns and Shareholder Information
Add to Cart
2018-09-25
Form MGT-8.pdf - 2 (542379400)
Add to Cart
2018-09-25
List of Shareholders.pdf - 1 (542379400)
Add to Cart
2018-08-21
Company financials including balance sheet and profit & loss
Add to Cart
2018-08-21
Instance_Cholamandalam.xml - 1 (375973324)
Add to Cart
2018-07-11
Annual Returns and Shareholder Information
Add to Cart
2018-07-11
Form20B_Clarificatory_letter.pdf - 2 (375973323)
Add to Cart
2018-07-11
ScheduleV_Form20B.pdf - 1 (375973323)
Add to Cart
2017-09-22
CDSL_List of shareholders_2017.pdf - 1 (375973326)
Add to Cart
2017-09-22
Annual Returns and Shareholder Information
Add to Cart
2017-09-22
MGT-8_CDSL.pdf - 2 (375973326)
Add to Cart
2017-08-24
Consent for Shorter Notice.pdf - 2 (375973325)
Add to Cart
2017-08-24
Company financials including balance sheet and profit & loss
Add to Cart
2017-08-24
Instance_Cholamandalam Distribution.xml - 1 (375973325)
Add to Cart
2016-12-30
Company financials including balance sheet and profit & loss
Add to Cart
2016-12-30
Instance_Cholamandalam.xml - 1 (542379394)
Add to Cart
2016-10-27
CDSL_MGT-8.pdf - 2 (542379393)
Add to Cart
2016-10-27
Annual Returns and Shareholder Information
Add to Cart
2016-10-27
List of Shareholders as on 31.03.2016 _CDSL.pdf - 1 (542379393)
Add to Cart
2016-02-15
document in respect of financial statement 24-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-11-27
CDSL_List of shareholders.pdf - 1 (542379391)
Add to Cart
2015-11-27
Certificate - CDSL.pdf - 2 (542379391)
Add to Cart
2015-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-27
Annual Returns and Shareholder Information
Add to Cart
2015-11-27
Instance_Cholamandalam Distribution.xml - 1 (542379392)
Add to Cart
2014-09-30
document in respect of balance sheet 28-08-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-09-30
document in respect of profit and loss account 28-08-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-08-29
BS_CDSL.xml - 2 (542379388)
Add to Cart
2014-08-29
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-08-29
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-08-29
IS_CDSL.xml - 1 (542379387)
Add to Cart
2014-08-29
Notice to Shareholders 2014.pdf - 1 (542379388)
Add to Cart
2013-09-23
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-09-23
Schedule V - 2013.pdf - 1 (542379379)
Add to Cart
2013-09-14
document in respect of balance sheet 22-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-14
document in respect of profit and loss account 22-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-08-24
AGM notice CDSL 2013.pdf - 1 (542379382)
Add to Cart
2013-08-24
BS_Cdsl.xml - 2 (542379382)
Add to Cart
2013-08-24
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-08-24
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-08-24
IS_Cdsl.xml - 1 (542379383)
Add to Cart
2012-12-25
document in respect of balance sheet 14-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-25
document in respect of profit and loss account 14-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-18
BS_CDSL_12_12_12.xml - 2 (542379374)
Add to Cart
2012-12-18
CDSL - Notice to shareholders 2012.pdf - 1 (542379374)
Add to Cart
2012-12-18
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-18
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-18
IS_CDSL_12_12_12.xml - 1 (542379375)
Add to Cart
2012-12-14
document in respect of balance sheet 01-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-12-14
document in respect of profit and loss account 01-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-09-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-09-15
Schedule V.pdf - 1 (542379376)
Add to Cart
2011-12-12
document in respect of balance sheet 01-12-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-12-10
document in respect of profit and loss account 01-12-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-12-01
Balance Sheet Abstract 2011 (CDSL).pdf - 2 (542379368)
Add to Cart
2011-12-01
CA Certificate on FS -CDSL.pdf - 1 (542379369)
Add to Cart
2011-12-01
CA Certificate on FS -CDSL.pdf - 3 (542379368)
Add to Cart
2011-12-01
CDSL U67190TN2000PLC045617-STD-BS Tuples Instance.xml - 4 (542379368)
Add to Cart
2011-12-01
CDSL U67190TN2000PLC045617-STD-PL Tuples Instance.xml - 2 (542379369)
Add to Cart
2011-12-01
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-01
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-01
Notice To Shareholder 2011 (CDSL).pdf - 1 (542379368)
Add to Cart
2011-09-19
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-09-19
Schedule V 2011.pdf - 1 (542379366)
Add to Cart
2010-09-10
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-10
Schedule V 2010 - CDSL.pdf - 1 (542379362)
Add to Cart
2010-08-20
Directors Report & DRS - 2010.pdf - 3 (542379360)
Add to Cart
2010-08-20
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-08-20
Frm23ACA-130810 for the FY ending on-310310.OCT
Add to Cart
2010-08-20
Notice to Shareholders - DCDL (2010).pdf - 2 (542379360)
Add to Cart
2010-08-20
Profit & Loss - DCDL (2010).pdf - 1 (542379361)
Add to Cart
2010-08-20
Signed Accounts - DCDL (2010).pdf - 1 (542379360)
Add to Cart
2009-09-20
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-20
Schedule V - Annual Return.pdf - 1 (542379352)
Add to Cart
2009-08-21
DCDL - Signed Accounts 2009.pdf - 1 (542379353)
Add to Cart
2009-08-21
Directors Report - DCDL (2009).pdf - 2 (542379353)
Add to Cart
2009-08-21
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-08-21
Frm23ACA-190809 for the FY ending on-310309.OCT
Add to Cart
2009-08-21
Notice To Shareholders - DCDL (2009).pdf - 3 (542379353)
Add to Cart
2009-08-21
P & L - 2009.pdf - 1 (542379354)
Add to Cart
2009-01-02
Annual Report 06.pdf - 1 (542388665)
Add to Cart
2009-01-02
Annual Returns and Shareholder Information
Add to Cart
2009-01-02
Balance Sheet & Associated Schedules
Add to Cart
2009-01-02
Profit & Loss Statement
Add to Cart
2009-01-02
Letter to ROC.pdf - 2 (542388532)
Add to Cart
2009-01-02
Letter to ROC.pdf - 2 (542388665)
Add to Cart
2009-01-02
Letter to ROC.pdf - 2 (542388907)
Add to Cart
2009-01-02
P & L 06.pdf - 1 (542388907)
Add to Cart
2009-01-02
Schedule V (2006)- Revised.pdf - 1 (542388532)
Add to Cart
2008-09-24
DCDL - Schedule V.pdf - 1 (542379344)
Add to Cart
2008-09-24
Annual Returns and Shareholder Information
Add to Cart
2008-08-26
Directors Rpt & DRS.pdf - 2 (542379345)
Add to Cart
2008-08-26
Balance Sheet & Associated Schedules
Add to Cart
2008-08-26
Profit & Loss Statement
Add to Cart
2008-08-26
Notice To Shareholders - 08.pdf - 3 (542379345)
Add to Cart
2008-08-26
P&L - 07-08.pdf - 1 (542379346)
Add to Cart
2008-08-26
Signed Account - 07-08.pdf - 1 (542379345)
Add to Cart
2007-08-11
Annual Returns and Shareholder Information
Add to Cart
2007-08-11
Schedule V - 2007.pdf - 1 (542379339)
Add to Cart
2007-07-17
Accounts.pdf - 2 (542379338)
Add to Cart
2007-07-17
Auditors Report & Directors Report- 07.pdf - 2 (542379336)
Add to Cart
2007-07-17
Balance Sheet -07.pdf - 1 (542379336)
Add to Cart
2007-07-17
Cashflow stmt - 07.pdf - 4 (542379336)
Add to Cart
2007-07-17
Balance Sheet & Associated Schedules
Add to Cart
2007-07-17
Profit & Loss Statement
Add to Cart
2007-07-17
Notice for AGM- 07.pdf - 5 (542379336)
Add to Cart
2007-07-17
P & L 07.pdf - 1 (542379338)
Add to Cart
2007-07-17
Schedules - 07.pdf - 3 (542379336)
Add to Cart
2006-11-07
Balance Sheet.PDF
Add to Cart
2006-08-29
ANNUAL RETURN.pdf - 1 (542379324)
Add to Cart
2006-08-29
DEC.pdf - 3 (542379324)
Add to Cart
2006-08-29
Annual Returns and Shareholder Information
Add to Cart
2006-08-29
FORM20B_MANUAL.pdf - 2 (542379324)
Add to Cart
2006-08-25
Details of shareholders-250806.PDF
Add to Cart
2006-04-01
Annual Return 2004_2005.PDF
Add to Cart
2006-04-01
Balance Sheet 2004_2005.PDF
Add to Cart
2006-03-29
Annual Return 2003_2004.PDF
Add to Cart
2006-03-29
Balance Sheet 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 797 documents for ₹499 only

Download all 797 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 Cholamandalam Home Finance Limited

You will receive an alert whenever a document is filed by Cholamandalam Home Finance Limited.

Track this company
Top of page