You are here

Certificates

Date

Title

₨ 149 Each

2020-06-01
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200601
Add to Cart
2020-06-01
CERTIFICATE OF SATISFACTION OF CHARGE-20200601
Add to Cart
2017-12-20
CERTIFICATE OF REGISTRATION OF CHARGE-20171220
Add to Cart
2017-12-20
CERTIFICATE OF REGISTRATION OF CHARGE-20171220 1
Add to Cart
2010-10-28
Certificate of Registration of Mortgage-211010.PDF
Add to Cart
2010-06-09
Memorandum of satisfaction of Charge-140510.PDF
Add to Cart
2010-06-09
Memorandum of satisfaction of Charge-140510.PDF 1
Add to Cart
2010-06-08
Memorandum of satisfaction of Charge-080510.PDF
Add to Cart
2006-04-27
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-08-02
Evidence of cessation;-02082018
Add to Cart
2018-08-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-02
Notice of resignation;-02082018
Add to Cart
2018-08-02
Optional Attachment-(1)-02082018
Add to Cart
2010-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-20
resignation bharat daftary.pdf - 1 (223627503)
Add to Cart
2009-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-09-09
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-01-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-01-31
Letter of the charge holder stating that the amount has been satisfied-31012022
Add to Cart
2020-06-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-06-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-06-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-06-01
Instrument(s) of creation or modification of charge;-01062020
Add to Cart
2020-06-01
Letter of the charge holder stating that the amount has been satisfied-01062020
Add to Cart
2020-06-01
Letter of the charge holder stating that the amount has been satisfied-01062020 1
Add to Cart
2017-12-20
Board Resolution.pdf - 3 (223627563)
Add to Cart
2017-12-20
Board Resolution.pdf - 3 (223627570)
Add to Cart
2017-12-20
Deed of Hypothecation.pdf - 1 (223627570)
Add to Cart
2017-12-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-12-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-12-20
Instrument(s) of creation or modification of charge;-20122017
Add to Cart
2017-12-20
Instrument(s) of creation or modification of charge;-20122017 1
Add to Cart
2017-12-20
Mortgage Deed.pdf - 1 (223627563)
Add to Cart
2017-12-20
Optional Attachment-(1)-20122017
Add to Cart
2017-12-20
Optional Attachment-(1)-20122017 1
Add to Cart
2017-12-20
Optional Attachment-(2)-20122017
Add to Cart
2017-12-20
Optional Attachment-(2)-20122017 1
Add to Cart
2017-12-20
Sanction Letter.pdf - 2 (223627563)
Add to Cart
2017-12-20
Sanction Letter.pdf - 2 (223627570)
Add to Cart
2010-10-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-10-21
Hyp 11.10.2010.pdf - 1 (223627540)
Add to Cart
2010-10-21
MOE 11.10.2010.pdf - 2 (223627540)
Add to Cart
2010-05-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-05-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-05-14
SBI.-LETTER-RS.60.00 Lac -01.pdf - 1 (223627541)
Add to Cart
2010-05-14
SBI.-LETTER-RS.60.00 Lac -02.pdf - 1 (223627538)
Add to Cart
2010-05-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-05-08
SBI.-LETTER-RS.8.92 Lacs.pdf - 1 (223627539)
Add to Cart
2006-04-27
Form 8.PDF
Add to Cart
2006-04-27
Form 8.PDF 1
Add to Cart
2006-04-27
Form 8.PDF 2
Add to Cart
2006-04-27
Form 8.PDF 3
Add to Cart
2006-04-27
Form 8.PDF 4
Add to Cart
2006-04-27
Form 8.PDF 5
Add to Cart
2006-04-27
Form 8.PDF 6
Add to Cart
2006-04-27
Form 8.PDF 7
Add to Cart
2006-04-27
Form 8.PDF 8
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-05-05
Form MSME FORM I-05052023_signed
Add to Cart
2022-11-03
Add to Cart
2022-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-09-23
Add to Cart
2022-07-01
Return of deposits
Add to Cart
2022-04-08
Notice of situation or change of situation of registered office
Add to Cart
2021-10-29
Form MSME FORM I-29102021_signed
Add to Cart
2021-06-19
Return of deposits
Add to Cart
2021-05-27
Form MSME FORM I-27052021_signed
Add to Cart
2021-04-25
Form CFSS-2020-25042021_signed
Add to Cart
2020-11-25
Form MSME FORM I-25112020_signed
Add to Cart
2020-10-21
Return of deposits
Add to Cart
2020-07-20
Form MSME FORM I-20072020_signed
Add to Cart
2020-05-04
Return of deposits
Add to Cart
2019-10-26
Form MSME FORM I-26102019
Add to Cart
2019-06-24
Form MSME FORM I-24062019
Add to Cart
2019-05-31
Form MSME FORM I-31052019
Add to Cart
2019-04-03
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-04-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-13
Electricity Bill of New Regd Office.pdf - 3 (223627613)
Add to Cart
2015-04-13
Notice of situation or change of situation of registered office
Add to Cart
2015-04-13
NOC_Havers Standard.pdf - 2 (223627613)
Add to Cart
2015-04-13
TURF ESTATE G4 - AGREENMENT OF LEAVE AND LICENSE_haver standard.pdf - 1 (223627613)
Add to Cart
2014-06-28
Submission of documents with the Registrar
Add to Cart
2014-06-28
Haver standard _Form DPT-4.pdf - 1 (223627609)
Add to Cart
2013-10-30
Auditor apointment letter PDF haver std..pdf - 1 (223627608)
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2012-12-10
Appointment Letter.pdf - 1 (223627606)
Add to Cart
2012-12-10
Information by auditor to Registrar
Add to Cart
2012-08-01
Auditors Appointment Letter.pdf - 1 (223627607)
Add to Cart
2012-08-01
Information by auditor to Registrar
Add to Cart
2012-01-30
Board Resolutions.pdf - 1 (223627605)
Add to Cart
2012-01-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-28
Certificate of Registration of Mortgage-211010.PDF
Add to Cart
2008-10-10
Auditor apointment letter.pdf - 1 (223627592)
Add to Cart
2008-10-10
Auditor apointment letter.pdf - 1 (223627593)
Add to Cart
2008-10-10
Information by auditor to Registrar
Add to Cart
2008-10-10
Information by auditor to Registrar
Add to Cart
2008-10-08
Auditor apointment letter.pdf - 1 (223627591)
Add to Cart
2008-10-08
Information by auditor to Registrar
Add to Cart
2008-04-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-04-27
LIST ALLOTEE-01.04.2008.pdf - 1 (223627590)
Add to Cart
2008-01-27
ARTICLES-HAVER.pdf - 2 (223627586)
Add to Cart
2008-01-27
ARTICLES-HAVER.pdf - 3 (223627585)
Add to Cart
2008-01-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-01-27
Registration of resolution(s) and agreement(s)
Add to Cart
2008-01-27
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-01-27
FORM-5-STAMP-HAVER.pdf - 3 (223627586)
Add to Cart
2008-01-27
LIST OF ALLOTTEE--25-01-2008.pdf - 1 (223627588)
Add to Cart
2008-01-27
MOA-HAVER-STANDARD.pdf - 1 (223627586)
Add to Cart
2008-01-27
MOA-HAVER-STANDARD.pdf - 2 (223627585)
Add to Cart
2008-01-27
RESL-HAVER.pdf - 1 (223627585)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2006-04-27
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-26
Copy of MGT-8-25112022
Add to Cart
2022-11-26
List of share holders, debenture holders;-25112022
Add to Cart
2022-10-19
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102022
Add to Cart
2022-10-19
Directors report as per section 134(3)-19102022
Add to Cart
2022-10-13
Copy of resolution passed by the company-13102022
Add to Cart
2022-10-13
Copy of written consent given by auditor-13102022
Add to Cart
2022-10-13
Optional Attachment-(1)-13102022
Add to Cart
2022-04-06
Copies of the utility bills as mentioned above (not older than two months)-06042022
Add to Cart
2022-04-06
Copy of board resolution authorizing giving of notice-06042022
Add to Cart
2022-04-06
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06042022
Add to Cart
2021-12-28
List of share holders, debenture holders;-28122021
Add to Cart
2021-12-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122021
Add to Cart
2021-12-27
Directors report as per section 134(3)-27122021
Add to Cart
2020-11-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112020
Add to Cart
2020-11-25
Directors report as per section 134(3)-25112020
Add to Cart
2020-11-25
List of share holders, debenture holders;-25112020
Add to Cart
2019-10-24
List of share holders, debenture holders;-24102019
Add to Cart
2019-10-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Add to Cart
2019-10-23
Directors report as per section 134(3)-23102019
Add to Cart
2019-06-25
Auditor?s certificate-25062019
Add to Cart
2019-04-03
Copy of resolution passed by the company-03042019
Add to Cart
2019-04-03
Copy of written consent given by auditor-03042019
Add to Cart
2019-04-03
Optional Attachment-(1)-03042019
Add to Cart
2018-11-21
List of share holders, debenture holders;-21112018
Add to Cart
2018-11-05
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112018
Add to Cart
2018-11-05
Directors report as per section 134(3)-05112018
Add to Cart
2018-04-23
Altered articles of association-23042018
Add to Cart
2018-04-23
Altered memorandum of association-23042018
Add to Cart
2018-04-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23042018
Add to Cart
2018-04-23
Optional Attachment-(1)-23042018
Add to Cart
2018-04-23
Optional Attachment-(2)-23042018
Add to Cart
2017-10-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102017
Add to Cart
2017-10-16
Directors report as per section 134(3)-16102017
Add to Cart
2017-10-16
List of share holders, debenture holders;-16102017
Add to Cart
2016-11-12
List of share holders, debenture holders;-12112016
Add to Cart
2016-11-12
Optional Attachment-(1)-12112016
Add to Cart
2016-10-24
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102016
Add to Cart
2016-10-24
Directors report as per section 134(3)-24102016
Add to Cart
2014-06-28
Optional Attachment 1-280614.PDF
Add to Cart
2012-01-30
Optional Attachment 1-300112.PDF
Add to Cart
2010-10-28
Certificate of Registration of Mortgage-211010.PDF
Add to Cart
2010-10-21
Instrument of creation or modification of charge-211010.PDF
Add to Cart
2010-10-21
Optional Attachment 1-211010.PDF
Add to Cart
2010-10-20
Evidence of cessation-201010.PDF
Add to Cart
2010-05-14
Letter of the charge holder-140510.PDF
Add to Cart
2010-05-14
Letter of the charge holder-140510.PDF 1
Add to Cart
2010-05-08
Letter of the charge holder-080510.PDF
Add to Cart
2008-10-10
Copy of intimation received-101008.PDF
Add to Cart
2008-10-10
Copy of intimation received-101008.PDF 1
Add to Cart
2008-10-08
Copy of intimation received-081008.PDF
Add to Cart
2008-04-27
List of allottees-270408.PDF
Add to Cart
2008-02-13
Evidence of payment of stamp duty-130208.PDF
Add to Cart
2008-02-07
Others-070208.PDF
Add to Cart
2008-02-07
Others-070208.PDF 1
Add to Cart
2008-01-27
AoA - Articles of Association-270108.PDF
Add to Cart
2008-01-27
AoA - Articles of Association-270108.PDF 1
Add to Cart
2008-01-27
Copy of resolution-270108.PDF
Add to Cart
2008-01-27
List of allottees-270108.PDF
Add to Cart
2008-01-27
MoA - Memorandum of Association-270108.PDF
Add to Cart
2008-01-27
MoA - Memorandum of Association-270108.PDF 1
Add to Cart
2008-01-27
Optional Attachment 1-270108.PDF
Add to Cart
2006-04-27
AOA.PDF
Add to Cart
2006-04-27
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-27
Annual Returns and Shareholder Information
Add to Cart
2022-10-20
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-03
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-03
Annual Returns and Shareholder Information
Add to Cart
2020-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2020-11-30
Annual Returns and Shareholder Information
Add to Cart
2019-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-26
Annual Returns and Shareholder Information
Add to Cart
2018-11-21
Annual Returns and Shareholder Information
Add to Cart
2018-11-05
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-16
Auditors Report and Balance Sheet.pdf - 1 (223627833)
Add to Cart
2017-10-16
Directors Report of HAST - 2016-17.pdf - 2 (223627833)
Add to Cart
2017-10-16
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-16
Annual Returns and Shareholder Information
Add to Cart
2017-10-16
List of HAST shareholders.pdf - 1 (223627832)
Add to Cart
2016-11-12
Annual Returns and Shareholder Information
Add to Cart
2016-11-12
LIST OF SHAREHOLDERS_Haver.pdf - 1 (223627831)
Add to Cart
2016-11-12
list of trf.pdf - 2 (223627831)
Add to Cart
2016-10-24
Financial Statement FY.15-16- Haver Standard India Pvt Ltd.(1).pdf - 1 (223627830)
Add to Cart
2016-10-24
Company financials including balance sheet and profit & loss
Add to Cart
2016-10-24
Haver Standard_DR.pdf - 2 (223627830)
Add to Cart
2016-01-06
Annual Returns and Shareholder Information
Add to Cart
2016-01-06
LIST OF SHAREHOLDERs_Haver standard_2015.pdf - 1 (223629939)
Add to Cart
2016-01-03
AoC-2_Haver Standard_2015.pdf - 2 (223630456)
Add to Cart
2016-01-03
Balance Sheet full set_Haver standard 2015.pdf - 1 (223630456)
Add to Cart
2016-01-03
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-03
haver standard (board s report) 2015.pdf - 3 (223630456)
Add to Cart
2014-12-27
Balance Sheet & DIR REP_HAVER STD_2014.pdf - 1 (223627828)
Add to Cart
2014-12-27
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-26
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-12-26
haver standard i p ltd c c.pdf - 1 (223627827)
Add to Cart
2014-12-01
ANNUAL RETURN [HAVER STANDARD] 2014.pdf - 1 (223627829)
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-10
Annual Return_ HAVER STANDARD _2013.pdf - 1 (223627826)
Add to Cart
2013-11-10
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-30
Copy of DR,SCR,AR,BS_HAVER.pdf - 1 (223627825)
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-30
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-30
HAVER STANDARD_SCR.pdf - 1 (223627824)
Add to Cart
2012-10-17
ANNUAL RETURN [HAVER STANDARD] 2012.pdf - 1 (223627823)
Add to Cart
2012-10-17
Balance Sheet [HAVER STANDARD] 2012.pdf - 1 (223627822)
Add to Cart
2012-10-17
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-17
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-10-17
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-17
SCR_HAVER STANDARD INDIA PVT LTD _2012_.pdf - 1 (223627821)
Add to Cart
2011-11-15
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-15
HAVER STANDARD_ANNUAL RETURN_2011.pdf - 1 (223627818)
Add to Cart
2011-10-31
DR, AR, BS and Schedules_2011_Haver Standard.pdf - 1 (223627820)
Add to Cart
2011-10-31
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-10-31
SCR_HAVER STANDARD INDIA PVT LTD _2011_.pdf - 1 (223627819)
Add to Cart
2010-10-22
BALANCESHEET_2010_HAVER STANDARD.pdf - 1 (223627816)
Add to Cart
2010-10-22
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-22
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-10-22
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-22
HAVER STANDARD_ANNUAL RETURN_2010.pdf - 1 (223627817)
Add to Cart
2010-10-22
SCR_HAVER STANDARD INDIA PVT LTD _2010_.pdf - 1 (223627815)
Add to Cart
2009-09-27
a-r-Haver2009.pdf - 1 (223627814)
Add to Cart
2009-09-27
BAL-SHEET-DOCUMENTS-HAVER-2009.pdf - 1 (223627813)
Add to Cart
2009-09-27
Cer_HAVER_09.pdf - 1 (223627812)
Add to Cart
2009-09-27
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-09-27
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-09-27
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2008-11-22
a-r-Haver2008-FINAL.pdf - 1 (223627811)
Add to Cart
2008-11-22
Annual Returns and Shareholder Information
Add to Cart
2008-11-01
BAL-SHEET-DOCUMENTS-HAVER-2008.pdf - 1 (223627810)
Add to Cart
2008-11-01
Balance Sheet & Associated Schedules
Add to Cart
2008-10-10
Cer_HAVER_08.pdf - 1 (223627809)
Add to Cart
2008-10-10
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-10-19
a-r-Haver2007.pdf - 1 (223627807)
Add to Cart
2007-10-19
BAL-SHEET-DOCUMENTS-HAVER-2007.pdf - 1 (223627806)
Add to Cart
2007-10-19
Cer_HAVER_07.pdf - 1 (223627808)
Add to Cart
2007-10-19
Annual Returns and Shareholder Information
Add to Cart
2007-10-19
Balance Sheet & Associated Schedules
Add to Cart
2007-10-19
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-11-09
a-r-Haver06.pdf - 1 (223627805)
Add to Cart
2006-11-09
BAL-SHEET-OTHER-DOCUMENTS-HAVER06.pdf - 1 (223627801)
Add to Cart
2006-11-09
Cer-HAVER-06.pdf - 1 (223627802)
Add to Cart
2006-11-09
Annual Returns and Shareholder Information
Add to Cart
2006-11-09
Balance Sheet & Associated Schedules
Add to Cart
2006-11-09
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-04-29
Annual Return 2004_2005.PDF
Add to Cart
2006-04-27
Annual Return 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 259 documents for ₹499 only

Download all 259 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 Haver Standard India Private Limited

You will receive an alert whenever a document is filed by Haver Standard India Private Limited.

Track this company
Top of page