You are here

Certificates

Date

Title

₨ 149 Each

2022-01-13
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220113
Add to Cart
2017-08-17
CERTIFICATE OF REGISTRATION OF CHARGE-20170817
Add to Cart
2014-06-11
Certificate of Registration for Modification of Mortgage-110614.PDF
Add to Cart
2013-11-19
Certificate of Registration for Modification of Mortgage-191113.PDF
Add to Cart
2013-08-16
Memorandum of satisfaction of Charge-160813.PDF
Add to Cart
2012-11-07
Certificate of Registration of Mortgage-071112.PDF
Add to Cart
2011-04-18
Memorandum of satisfaction of Charge-160411.PDF
Add to Cart
2011-03-23
Certificate of Registration of Mortgage-220311.PDF
Add to Cart
2008-11-27
Certificate of Incorporation-271108.PDF
Add to Cart
2008-11-27
COI.pdf - 1 (508251680)
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-09-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24092021
Add to Cart
2021-09-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-25
Interest in other entities;-24092021
Add to Cart
2021-09-25
Optional Attachment-(1)-24092021
Add to Cart
2021-09-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15092021
Add to Cart
2021-09-15
Evidence of cessation;-15092021
Add to Cart
2021-09-15
Notice of resignation;-15092021
Add to Cart
2021-09-15
Optional Attachment-(1)-15092021
Add to Cart
2009-06-30
Board Resolution-Arnapurna Mishra.pdf - 2 (508252350)
Add to Cart
2009-06-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-06-30
Resignation letter-Arnapurna Mishra.pdf - 1 (508252350)
Add to Cart
2009-06-13
BOARD RESSOLUTION.pdf - 1 (508252352)
Add to Cart
2009-06-13
CONSENT LETTER.pdf - 3 (508252352)
Add to Cart
2009-06-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-06-13
Resignation Letter.pdf - 2 (508252352)
Add to Cart
2008-03-17
BOARD RESOLUTION.pdf - 3 (508252298)
Add to Cart
2008-03-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-17
RESIGNATION LETTER-1.pdf - 1 (508252298)
Add to Cart
2008-03-17
RESIGNATION LETTER-2.pdf - 2 (508252298)
Add to Cart
2007-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-01-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-01-13
Instrument(s) of creation or modification of charge;-13012022
Add to Cart
2022-01-13
Optional Attachment-(1)-13012022
Add to Cart
2017-08-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-08-17
Hypothecation Agreement dated on 27-07-2017.pdf - 1 (329482605)
Add to Cart
2017-08-17
Instrument(s) of creation or modification of charge;-17082017
Add to Cart
2014-06-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-06-11
RBD19.pdf - 1 (508253429)
Add to Cart
2013-11-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-11-19
Hypothecation.pdf - 1 (508253377)
Add to Cart
2013-08-17
BOARD RESOLUTION.pdf - 2 (508253379)
Add to Cart
2013-08-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-08-17
LETTER OF CHARGE HOLDER.pdf - 1 (508253379)
Add to Cart
2012-11-15
AGREEMENT.pdf - 1 (508253315)
Add to Cart
2012-11-15
BOARD RESOLUTION.pdf - 2 (508253315)
Add to Cart
2012-11-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-04-16
No Due Certificate (Central Bank of India).pdf - 1 (508253251)
Add to Cart
2011-03-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-03-22
Hallmark Oranaments Pvt. Ltd.- Charge Document-IDBI.pdf - 1 (508253253)
Add to Cart
2006-07-02
Form 8.PDF
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2019-07-26
Return of deposits
Add to Cart
2019-07-25
Return of deposits
Add to Cart
2018-02-21
Acknowledgement_letter-Hall_Mark-final.pdf - 2 (329482637)
Add to Cart
2018-02-21
Notice of resignation by the auditor
Add to Cart
2018-02-21
Resignation letter-Hall Mark.pdf - 1 (329482637)
Add to Cart
2014-12-07
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-07
RESOLUTION.pdf - 1 (508254406)
Add to Cart
2014-10-09
ADT-1.pdf - 1 (508254403)
Add to Cart
2014-10-09
APPOINTMENT LETTER.pdf - 2 (508254403)
Add to Cart
2014-10-09
Submission of documents with the Registrar
Add to Cart
2014-10-09
LETTER OF ACCEPTANCE.pdf - 3 (508254403)
Add to Cart
2014-06-11
Certificate of Registration for Modification of Mortgage-110614.PDF
Add to Cart
2013-11-19
Certificate of Registration for Modification of Mortgage-191113.PDF
Add to Cart
2013-08-15
BOARD RESOLUTION & REG. LETTER.pdf - 1 (508254315)
Add to Cart
2013-08-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-25
AUDITOR APPOINTMENT.pdf - 1 (508254314)
Add to Cart
2013-07-25
Information by auditor to Registrar
Add to Cart
2012-11-07
Certificate of Registration of Mortgage-071112.PDF
Add to Cart
2012-08-29
AUDITORS APPOINTMENT.pdf - 1 (508254251)
Add to Cart
2012-08-29
AUDITORS APPOINTMENT.pdf - 1 (508254252)
Add to Cart
2012-08-29
Information by auditor to Registrar
Add to Cart
2012-08-29
Information by auditor to Registrar
Add to Cart
2011-09-08
AUDITORS APPOINTMENT.pdf - 1 (508254127)
Add to Cart
2011-09-08
Information by auditor to Registrar
Add to Cart
2011-08-24
AOA.pdf - 2 (508254126)
Add to Cart
2011-08-24
Board Resolution.pdf - 3 (508254126)
Add to Cart
2011-08-24
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-08-24
MOA.pdf - 1 (508254126)
Add to Cart
2011-08-23
AOA.pdf - 3 (508254125)
Add to Cart
2011-08-23
Board Resolution.pdf - 1 (508254125)
Add to Cart
2011-08-23
Registration of resolution(s) and agreement(s)
Add to Cart
2011-08-23
MOA.pdf - 2 (508254125)
Add to Cart
2011-03-23
Certificate of Registration of Mortgage-220311.PDF
Add to Cart
2011-02-27
Audit Appointment.pdf - 1 (508294926)
Add to Cart
2011-02-27
Audit Appointment.pdf - 1 (508294954)
Add to Cart
2011-02-27
Information by auditor to Registrar
Add to Cart
2011-02-27
Information by auditor to Registrar
Add to Cart
2011-02-25
Audit Appointment.pdf - 1 (508294969)
Add to Cart
2011-02-25
Information by auditor to Registrar
Add to Cart
2010-10-08
Audit Appointment (Hallmark).pdf - 1 (508254034)
Add to Cart
2010-10-08
Information by auditor to Registrar
Add to Cart
2008-11-13
AUDIT APPOI.pdf - 1 (508253929)
Add to Cart
2008-11-13
Information by auditor to Registrar
Add to Cart
2008-04-29
Notice of situation or change of situation of registered office
Add to Cart
2008-04-29
regd office resolution.pdf - 1 (508253927)
Add to Cart
2007-10-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-10-24
Hallmark Ornaments- List of Allottees.pdf - 1 (508253843)
Add to Cart
2007-09-29
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-29
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-09-29
Hallmark Ornaments Pvt. Ltd. - AOA.pdf - 2 (508253842)
Add to Cart
2007-09-29
Hallmark Ornaments Pvt. Ltd. - AOA.pdf - 3 (508253841)
Add to Cart
2007-09-29
Hallmark Ornaments Pvt. Ltd. - MOA.pdf - 1 (508253842)
Add to Cart
2007-09-29
Hallmark Ornaments Pvt. Ltd. - MOA.pdf - 2 (508253841)
Add to Cart
2007-09-29
Hallmark Ornaments Pvt. Ltd. - Notice.pdf - 1 (508253841)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-24
ACCEPTANCE LETTER.pdf - 2 (508255174)
Add to Cart
2015-11-24
AUDITOR APPOINTMENT LETTER.pdf - 1 (508255174)
Add to Cart
2015-11-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-24
MINUTES OF AGM.pdf - 3 (508255174)
Add to Cart
2008-11-27
Certificate of Incorporation-271108.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112022
Add to Cart
2022-12-02
Directors report as per section 134(3)-29112022
Add to Cart
2022-12-01
List of Directors;-29112022
Add to Cart
2022-12-01
List of share holders, debenture holders;-29112022
Add to Cart
2022-03-27
List of Directors;-27032022
Add to Cart
2022-03-27
List of share holders, debenture holders;-27032022
Add to Cart
2022-03-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032022
Add to Cart
2022-03-16
Optional Attachment-(1)-15032022
Add to Cart
2022-03-16
Optional Attachment-(2)-15032022
Add to Cart
2021-02-28
List of share holders, debenture holders;-28022021
Add to Cart
2021-02-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14022021
Add to Cart
2021-02-14
Directors report as per section 134(3)-14022021
Add to Cart
2019-12-31
List of share holders, debenture holders;-31122019
Add to Cart
2019-12-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Add to Cart
2019-12-02
Directors report as per section 134(3)-30112019
Add to Cart
2019-01-04
List of share holders, debenture holders;-31122018
Add to Cart
2018-12-31
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Add to Cart
2018-12-31
Directors report as per section 134(3)-31122018
Add to Cart
2018-08-13
List of share holders, debenture holders;-13082018
Add to Cart
2018-08-09
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09082018
Add to Cart
2018-08-09
Directors report as per section 134(3)-09082018
Add to Cart
2018-02-19
Optional Attachment-(1)-19022018
Add to Cart
2018-02-19
Resignation letter-19022018
Add to Cart
2018-02-13
Resignation letter-13022018
Add to Cart
2016-11-21
List of share holders, debenture holders;-21112016
Add to Cart
2016-10-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016
Add to Cart
2016-10-23
Directors report as per section 134(3)-21102016
Add to Cart
2014-12-06
Copy of resolution-061214.PDF
Add to Cart
2014-10-09
Optional Attachment 1-091014.PDF
Add to Cart
2014-10-09
Optional Attachment 2-091014.PDF
Add to Cart
2014-10-09
Optional Attachment 3-091014.PDF
Add to Cart
2014-06-11
Certificate of Registration for Modification of Mortgage-110614.PDF
Add to Cart
2014-06-11
Instrument of creation or modification of charge-110614.PDF
Add to Cart
2013-11-19
Certificate of Registration for Modification of Mortgage-191113.PDF
Add to Cart
2013-11-19
Instrument of creation or modification of charge-191113.PDF
Add to Cart
2013-08-16
Letter of the charge holder-160813.PDF
Add to Cart
2013-08-16
Optional Attachment 1-160813.PDF
Add to Cart
2013-08-14
Evidence of cessation-140813.PDF
Add to Cart
2012-11-07
Certificate of Registration of Mortgage-071112.PDF
Add to Cart
2012-11-07
Instrument of creation or modification of charge-071112.PDF
Add to Cart
2012-11-07
Optional Attachment 1-071112.PDF
Add to Cart
2011-08-25
AoA - Articles of Association-250811.PDF
Add to Cart
2011-08-25
AOA.pdf - 3 (508255705)
Add to Cart
2011-08-25
Copy of resolution-250811.PDF
Add to Cart
2011-08-25
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-08-25
MoA - Memorandum of Association-250811.PDF
Add to Cart
2011-08-25
MOA.pdf - 2 (508255705)
Add to Cart
2011-08-25
Resolution & Explanatory Statement.pdf - 1 (508255705)
Add to Cart
2011-08-24
AoA - Articles of Association-240811.PDF
Add to Cart
2011-08-24
MoA - Memorandum of Association-240811.PDF
Add to Cart
2011-08-24
Optional Attachment 1-240811.PDF
Add to Cart
2011-08-23
AoA - Articles of Association-200811.PDF
Add to Cart
2011-08-23
Copy of resolution-200811.PDF
Add to Cart
2011-08-23
MoA - Memorandum of Association-200811.PDF
Add to Cart
2011-04-16
Letter of the charge holder-160411.PDF
Add to Cart
2011-03-23
Certificate of Registration of Mortgage-220311.PDF
Add to Cart
2011-03-22
Instrument of creation or modification of charge-220311.PDF
Add to Cart
2009-06-30
Evidence of cessation-300609.PDF
Add to Cart
2009-06-30
Optional Attachment 1-300609.PDF
Add to Cart
2009-06-13
Evidence of cessation-130609.PDF
Add to Cart
2009-06-13
Optional Attachment 1-130609.PDF
Add to Cart
2008-11-13
Copy of intimation received-131108.PDF
Add to Cart
2008-04-29
Optional Attachment 1-290408.PDF
Add to Cart
2008-03-17
Evidence of cessation-170308.PDF
Add to Cart
2008-03-17
Optional Attachment 1-170308.PDF
Add to Cart
2008-03-17
Optional Attachment 2-170308.PDF
Add to Cart
2007-10-24
List of allottees-241007.PDF
Add to Cart
2007-09-29
AoA - Articles of Association-290907.PDF
Add to Cart
2007-09-29
AoA - Articles of Association-290907.PDF 1
Add to Cart
2007-09-29
Copy of resolution-290907.PDF
Add to Cart
2007-09-29
MoA - Memorandum of Association-290907.PDF
Add to Cart
2007-09-29
MoA - Memorandum of Association-290907.PDF 1
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-12-06
Form MGT-7A-29112022
Add to Cart
2022-12-05
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-27
Form MGT-7A-27032022_signed
Add to Cart
2022-03-18
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-02
Annual Returns and Shareholder Information
Add to Cart
2021-02-23
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-05
Annual Returns and Shareholder Information
Add to Cart
2019-12-10
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-18
Audit Report Hallmark.pdf - 1 (508256834)
Add to Cart
2019-01-18
DIRECTORS REPORTS-2018.pdf - 2 (508256834)
Add to Cart
2019-01-18
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-18
Annual Returns and Shareholder Information
Add to Cart
2019-01-18
SHAREHOLDER LIST.pdf - 1 (508256835)
Add to Cart
2018-08-16
DIRECTORS REPORTS-2017.pdf - 2 (508256832)
Add to Cart
2018-08-16
Company financials including balance sheet and profit & loss
Add to Cart
2018-08-16
Annual Returns and Shareholder Information
Add to Cart
2018-08-16
HALLMARK AUDITOR REPORT.pdf - 1 (508256832)
Add to Cart
2018-08-16
SHAREHOLDER_S_LIST.pdf - 1 (508256833)
Add to Cart
2016-11-21
Annual Returns and Shareholder Information
Add to Cart
2016-11-21
Shareholders-MGT_7.pdf - 1 (508256771)
Add to Cart
2016-10-27
DIRECTOR REPORT HM.pdf - 2 (508256770)
Add to Cart
2016-10-27
FINANCIAL STATEMENT.pdf - 1 (508256770)
Add to Cart
2016-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2015-12-01
SHARE_HOLDERS_DETAILS-HALLMARK ORNAMENTS.pdf - 1 (508256737)
Add to Cart
2015-10-31
BALANCE SHEET HALLMARK.pdf - 1 (508256735)
Add to Cart
2015-10-31
Company financials including balance sheet and profit & loss
Add to Cart
2015-10-31
Hallmark Director Report.pdf - 2 (508256735)
Add to Cart
2014-10-09
ANNUAL RETURN.pdf - 1 (508256624)
Add to Cart
2014-10-09
BALANCE SHEET.pdf - 1 (508256627)
Add to Cart
2014-10-09
COMPLIANCE CERTIFICATE.pdf - 1 (508256621)
Add to Cart
2014-10-09
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-09
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-09
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-09-19
ANNUAL RETURN-.pdf - 1 (508256585)
Add to Cart
2013-09-19
BALANCE SHEET.pdf - 2 (508256586)
Add to Cart
2013-09-19
CASH FLOW STATEMENT.pdf - 4 (508256586)
Add to Cart
2013-09-19
COMPLIANCE CERTIFICATE.pdf - 1 (508256584)
Add to Cart
2013-09-19
DIRECTORS & AUDITORS REPORT.pdf - 1 (508256586)
Add to Cart
2013-09-19
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-09-19
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-09-19
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-09-19
PROFIT AND LOSS ACCOUNT.pdf - 3 (508256586)
Add to Cart
2012-10-10
ANUAL RETURN.pdf - 1 (508256541)
Add to Cart
2012-10-10
BALANCE SHEET, DIRECTORS REPORT, AUDITERS REPORT & AGM.pdf - 1 (508256540)
Add to Cart
2012-10-10
CASH FLOW STATEMENT.pdf - 2 (508256540)
Add to Cart
2012-10-10
COMPLIANCE CERTIFICATE.pdf - 1 (508256539)
Add to Cart
2012-10-10
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-10
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-10-10
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-09-01
BALANCE SHEET.pdf - 1 (508256509)
Add to Cart
2011-09-01
Compliance Certificate.pdf - 1 (508256508)
Add to Cart
2011-09-01
DIRECTOR & AUDITOR REPORT.pdf - 2 (508256509)
Add to Cart
2011-09-01
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-09-01
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-08-29
ANNUAL RETURN.pdf - 1 (508256510)
Add to Cart
2011-08-29
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-04
Annual Return.pdf - 1 (508256437)
Add to Cart
2010-11-04
Balance Sheet-2009-10.pdf - 1 (508256436)
Add to Cart
2010-11-04
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-04
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-02
Compliance Certificate.pdf - 1 (508256435)
Add to Cart
2010-11-02
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-11-03
Annual Return.pdf - 1 (508256388)
Add to Cart
2009-11-03
Balancesheet.pdf - 1 (508256389)
Add to Cart
2009-11-03
COMPLIANCE.pdf - 1 (508256387)
Add to Cart
2009-11-03
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-03
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-11-03
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2008-12-06
annual return.pdf - 1 (508256356)
Add to Cart
2008-12-06
BALANCE SHEET.pdf - 1 (508256358)
Add to Cart
2008-12-06
COMPLIANCE CERTIFICATE.pdf - 1 (508256357)
Add to Cart
2008-12-06
Annual Returns and Shareholder Information
Add to Cart
2008-12-06
Balance Sheet & Associated Schedules
Add to Cart
2008-12-06
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-05-01
ANNUAL RETURN.pdf - 1 (508256354)
Add to Cart
2008-05-01
BALANCE SHEET.pdf - 1 (508256355)
Add to Cart
2008-05-01
Annual Returns and Shareholder Information
Add to Cart
2008-05-01
Balance Sheet & Associated Schedules
Add to Cart

Buy All Documents

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

Download all 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 Hallmark Ornaments Private Limited

You will receive an alert whenever a document is filed by Hallmark Ornaments Private Limited.

Track this company
Top of page