You are here

Certificates

Date

Title

₨ 149 Each

2019-11-25
CERTIFICATE OF SHIFTING OF REGISTERED ADDRESS FROM JURISDICTION OF ONE STATE TO ANOTHER STATE-20191125
Add to Cart
2014-08-06
Memorandum of satisfaction of Charge-060814.PDF
Add to Cart
2012-12-28
Certificate of Registration of Mortgage-281212.PDF
Add to Cart
2010-08-20
Certificate of Incorporation-200810.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-06-02
Evidence of cessation.pdf - 1 (1115863574)
Add to Cart
2022-06-02
Evidence of cessation;-02062022
Add to Cart
2022-06-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-06-02
Notice of Resignation.pdf - 2 (1115863574)
Add to Cart
2022-06-02
Notice of resignation;-02062022
Add to Cart
2021-12-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29112021
Add to Cart
2021-11-29
Evidence of Cessation.pdf - 1 (1115863647)
Add to Cart
2021-11-29
Evidence of cessation;-29112021
Add to Cart
2021-11-29
FORM - DIR-2.pdf - 2 (1115863647)
Add to Cart
2021-11-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-29
Interest in other entities.pdf - 3 (1115863647)
Add to Cart
2021-11-29
Interest in other entities;-29112021
Add to Cart
2021-11-29
Notice of resignation.pdf - 4 (1115863647)
Add to Cart
2021-11-29
Notice of resignation;-29112021
Add to Cart
2021-01-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-23
DIR-2 - Binay Kumar Yadav.pdf - 2 (1115863717)
Add to Cart
2020-12-23
EVIDENCE OF CESSATION.pdf - 1 (1115863717)
Add to Cart
2020-12-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-23
Notice of Resignation.pdf - 3 (1115863717)
Add to Cart
2020-12-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22122020
Add to Cart
2020-12-22
Evidence of cessation;-22122020
Add to Cart
2020-12-22
Notice of resignation;-22122020
Add to Cart
2020-10-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27102020
Add to Cart
2020-10-27
DIR-2_Jay.pdf - 1 (1115863817)
Add to Cart
2020-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-27
Interest in other entities;-27102020
Add to Cart
2020-10-27
Jay - Interest in other entities.pdf - 2 (1115863817)
Add to Cart
2020-10-27
jaybodh jha aadhar carsd.pdf - 4 (1115863817)
Add to Cart
2020-10-27
Optional Attachment-(1)-27102020
Add to Cart
2020-10-27
Optional Attachment-(2)-27102020
Add to Cart
2020-10-27
PAN Card-Jay.pdf - 3 (1115863817)
Add to Cart
2018-07-23
Acknowledgement received from company-23072018
Add to Cart
2018-07-23
Acknowledgment_Swati Resignation.pdf - 3 (1115863939)
Add to Cart
2018-07-23
Resignation of Director
Add to Cart
2018-07-23
Notice of resignation filed with the company-23072018
Add to Cart
2018-07-23
Proof of dispatch-23072018
Add to Cart
2018-07-23
Proof of Dispatch_Swati Resignation.pdf - 2 (1115863939)
Add to Cart
2018-07-23
Swati - Notice of Resignation.pdf - 1 (1115863939)
Add to Cart
2018-07-12
Acknowledgment_Swati Resignation1.pdf - 1 (1115863995)
Add to Cart
2018-07-12
Evidence of cessation;-12072018
Add to Cart
2018-07-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-12
Notice of resignation;-12072018
Add to Cart
2018-07-12
swati resignation.pdf - 2 (1115863995)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2014-08-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-08-07
Headstart NOC.pdf - 1 (1115864469)
Add to Cart
2012-12-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-12-29
PROMISSORY NOTE.pdf - 1 (1115864498)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-30
Return of deposits
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2021-06-21
Add to Cart
2021-04-01
Consent Letter.pdf - 2 (1115864731)
Add to Cart
2021-04-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-04-01
Intimation Letter.pdf - 1 (1115864731)
Add to Cart
2021-04-01
RESOLUTION.pdf - 3 (1115864731)
Add to Cart
2020-12-29
Return of deposits
Add to Cart
2020-08-20
Return of deposits
Add to Cart
2020-03-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-03-18
List of Allottees.pdf - 1 (941902512)
Add to Cart
2020-03-18
PAS - 5.pdf - 3 (941902512)
Add to Cart
2020-03-18
Resolution.pdf - 2 (941902512)
Add to Cart
2020-03-11
Annexure_List of Allotees.pdf - 1 (941902510)
Add to Cart
2020-03-11
Form for submission of documents with the Registrar
Add to Cart
2020-03-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-03-11
PAS - 4.pdf - 1 (941902511)
Add to Cart
2020-03-11
PAS - 5.pdf - 2 (941902511)
Add to Cart
2020-03-11
PAS - 5.pdf - 3 (941902510)
Add to Cart
2020-03-11
Resolution_Allotment.pdf - 2 (941902510)
Add to Cart
2020-02-01
Registration of resolution(s) and agreement(s)
Add to Cart
2020-02-01
Resolution with explanatory statement - Headstart International.pdf - 1 (941902509)
Add to Cart
2019-10-17
Altered MOA Headstart.pdf - 3 (941902518)
Add to Cart
2019-10-17
Board Resolution.pdf - 7 (941902518)
Add to Cart
2019-10-17
Electricity Bill.pdf - 2 (941902518)
Add to Cart
2019-10-17
Notice of situation or change of situation of registered office
Add to Cart
2019-10-17
Leave And Licence Agreement.pdf - 1 (941902518)
Add to Cart
2019-10-17
List of Companies same Regd Office.pdf - 6 (941902518)
Add to Cart
2019-10-17
NOC Letter.pdf - 4 (941902518)
Add to Cart
2019-10-17
Order - Registered Office shifting.pdf - 5 (941902518)
Add to Cart
2019-09-06
ACK RECPT OF GOVT ORDER.pdf - 2 (941902517)
Add to Cart
2019-09-06
Challan Cost to RD.pdf - 3 (941902517)
Add to Cart
2019-09-06
Notice of the court or the company law board order
Add to Cart
2019-09-06
Order - Registered Office shifting.pdf - 1 (941902517)
Add to Cart
2019-07-27
Form for submission of documents with the Registrar
Add to Cart
2019-07-27
Headstart-Petition with all Annexures.pdf - 1 (941902516)
Add to Cart
2019-07-16
Altered AOA Headstart.pdf - 3 (941902515)
Add to Cart
2019-07-16
Altered MOA Headstart.pdf - 2 (941902515)
Add to Cart
2019-07-16
Extracts of EGM with Explanatory Statement.pdf - 1 (941902515)
Add to Cart
2019-07-16
Registration of resolution(s) and agreement(s)
Add to Cart
2019-07-16
Notice of EGM.pdf - 4 (941902515)
Add to Cart
2018-05-21
Annexture A_List of Allottees1.pdf - 1 (1115864933)
Add to Cart
2018-05-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-05-21
Form PAS-5_1.pdf - 3 (1115864933)
Add to Cart
2018-05-21
Resolution_Allotment1.pdf - 2 (1115864933)
Add to Cart
2018-05-09
Explanatory Statement1.pdf - 2 (1115864960)
Add to Cart
2018-05-09
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-09
Resolution1.pdf - 1 (1115864960)
Add to Cart
2018-04-10
Board Resolution_Allotment1.pdf - 2 (1115864965)
Add to Cart
2018-04-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-04-10
Form PAS-5_.pdf - 3 (1115864965)
Add to Cart
2018-04-10
List of Allottees_OFCD1.pdf - 1 (1115864965)
Add to Cart
2018-04-05
Explanatory Statement.pdf - 2 (1115864992)
Add to Cart
2018-04-05
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-05
Notice.pdf - 3 (1115864992)
Add to Cart
2018-04-05
Special Resolution.pdf - 1 (1115864992)
Add to Cart
2016-10-13
appointment of auditor head start.pdf - 1 (1115865018)
Add to Cart
2016-10-13
Information by auditor to Registrar
Add to Cart
2015-10-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-10
Acknowledgment_Resignation Letter.pdf - 1 (1115865047)
Add to Cart
2015-07-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-10
Resignation Letter_NSM.pdf - 2 (1115865047)
Add to Cart
2015-04-02
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-02
Resolution and Notice_180(1)(c).pdf - 1 (1115865070)
Add to Cart
2015-02-27
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-27
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-27
Resolution & Nortice_19.02.2015.pdf - 1 (1115865094)
Add to Cart
2015-02-27
Resolution_BM_19.02.2015.pdf - 1 (1115865119)
Add to Cart
2015-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-07
Resignation Letter_Vinod Tayal.pdf - 1 (1115865143)
Add to Cart
2015-01-07
Resignation Letter_Vinod Tayal.pdf - 2 (1115865143)
Add to Cart
2014-12-17
Appointment Letter - Narendra.pdf - 1 (1115865144)
Add to Cart
2014-12-17
DIR-2_Consent.pdf - 2 (1115865144)
Add to Cart
2014-12-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-17
Interest in other entities.pdf - 3 (1115865144)
Add to Cart
2014-09-28
Electricity Bill_Manju Choudhary.pdf - 3 (1115865198)
Add to Cart
2014-09-28
Notice of situation or change of situation of registered office
Add to Cart
2014-09-28
NOC_Headstart.pdf - 1 (1115865198)
Add to Cart
2014-09-28
NOC_Headstart.pdf - 2 (1115865198)
Add to Cart
2014-08-24
Appointment Letter_MS.pdf - 1 (1115865199)
Add to Cart
2014-08-24
Appointment Letter_Swati.pdf - 4 (1115865199)
Add to Cart
2014-08-24
Consent_Letter_MS.pdf - 2 (1115865199)
Add to Cart
2014-08-24
Consent_Swati.pdf - 5 (1115865199)
Add to Cart
2014-08-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-24
Interest in other entities_M.S..pdf - 3 (1115865199)
Add to Cart
2014-08-24
Interest in other entities_Swati.pdf - 6 (1115865199)
Add to Cart
2014-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-19
Headstart BR for MGT-14_Annual Acoounts.pdf - 1 (1115865229)
Add to Cart
2014-08-19
Headstart BR for MGT-14_Director Report.pdf - 2 (1115865229)
Add to Cart
2014-08-04
BM26062014.pdf - 1 (1115865256)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-28
Auditor Certificate.pdf - 3 (1115865277)
Add to Cart
2014-06-28
Form DPT- 4.pdf - 1 (1115865277)
Add to Cart
2014-06-28
Submission of documents with the Registrar
Add to Cart
2014-06-28
List of Depositors.pdf - 2 (1115865277)
Add to Cart
2014-03-31
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-03-31
List of Allottes Headstart International.pdf - 1 (1115865294)
Add to Cart
2014-03-21
aoa.pdf - 3 (1115865325)
Add to Cart
2014-03-21
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-03-21
moa.pdf - 1 (1115865325)
Add to Cart
2014-03-21
Notice.pdf - 2 (1115865325)
Add to Cart
2014-03-21
resolution.pdf - 4 (1115865325)
Add to Cart
2013-01-10
Cessation Vinod Kumar.pdf - 1 (1115865350)
Add to Cart
2013-01-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-28
Certificate of Registration of Mortgage-281212.PDF
Add to Cart
2012-10-19
appointment of auditor headstart.pdf - 1 (1115865376)
Add to Cart
2012-10-19
Information by auditor to Registrar
Add to Cart
2012-06-03
Notice of situation or change of situation of registered office
Add to Cart
2011-11-25
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-11-25
List of Allottees.pdf - 1 (1115865407)
Add to Cart
2011-05-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-05-03
Resolution for Share Allotment.pdf - 2 (1115865441)
Add to Cart
2011-05-03
shares allotment list.pdf - 1 (1115865441)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-13
Appointment Letter_Auditor_2015.pdf - 1 (1115865857)
Add to Cart
2015-10-13
Consent_Auditors_2015.pdf - 2 (1115865857)
Add to Cart
2015-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-13
Resolution_Auditor_2015.pdf - 3 (1115865857)
Add to Cart
2015-09-25
Appointment Letter_Auditor.pdf - 1 (1115865880)
Add to Cart
2015-09-25
Consent_Auditors.pdf - 2 (1115865880)
Add to Cart
2015-09-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-09-25
Resolution_Auditor.pdf - 3 (1115865880)
Add to Cart
2015-07-10
Acknowledgment_Resignation Letter.pdf - 2 (1115865899)
Add to Cart
2015-07-10
Acknowledgment_Resignation Letter.pdf - 3 (1115865899)
Add to Cart
2015-07-10
Resignation of Director
Add to Cart
2015-07-10
Resignation Letter_NSM.pdf - 1 (1115865899)
Add to Cart
2015-01-21
Acceptance of Resignation.pdf - 3 (1115865921)
Add to Cart
2015-01-21
Resignation of Director
Add to Cart
2015-01-21
Receipt of Resignation.pdf - 2 (1115865921)
Add to Cart
2015-01-21
Resignation.pdf - 1 (1115865921)
Add to Cart
2015-01-20
Appointment Letter_Auditors.pdf - 1 (1115865927)
Add to Cart
2015-01-20
Consent_Auditors.pdf - 2 (1115865927)
Add to Cart
2015-01-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-01-20
Resolution_Auditors Appointment.pdf - 3 (1115865927)
Add to Cart
2014-12-05
Auditor Resignation Headstart.pdf - 1 (1115865952)
Add to Cart
2014-12-05
Notice of resignation by the auditor
Add to Cart
2010-08-20
Certificate of Incorporation-200810.PDF
Add to Cart
2010-08-09
AOA.pdf - 2 (1115866008)
Add to Cart
2010-08-09
Application and declaration for incorporation of a company
Add to Cart
2010-08-09
Notice of situation or change of situation of registered office
Add to Cart
2010-08-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-09
MOA -.pdf - 1 (1115866008)
Add to Cart
2010-08-09
POWER OF ATTORNEY.pdf - 3 (1115866008)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-26
List of Directors;-25112022
Add to Cart
2022-11-26
List of share holders, debenture holders;-25112022
Add to Cart
2022-11-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112022
Add to Cart
2022-11-20
Directors report as per section 134(3)-02112022
Add to Cart
2022-03-22
Approval letter for extension of AGM;-22032022
Add to Cart
2022-03-22
List of Directors;-22032022
Add to Cart
2022-03-22
List of share holders, debenture holders;-22032022
Add to Cart
2021-12-30
Approval letter of extension of financial year or AGM-30122021
Add to Cart
2021-12-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122021
Add to Cart
2021-12-30
Directors report as per section 134(3)-30122021
Add to Cart
2021-02-25
List of share holders, debenture holders;-25022021
Add to Cart
2021-02-25
Optional Attachment-(1)-25022021
Add to Cart
2021-02-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12022021
Add to Cart
2021-02-14
Directors report as per section 134(3)-12022021
Add to Cart
2021-01-07
Copy of resolution passed by the company-07012021
Add to Cart
2021-01-07
Copy of the intimation sent by company-07012021
Add to Cart
2021-01-07
Copy of written consent given by auditor-07012021
Add to Cart
2020-03-17
Complete record of private placement offers and acceptances in Form PAS-5.-17032020
Add to Cart
2020-03-17
Copy of Board or Shareholders? resolution-17032020
Add to Cart
2020-03-17
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-17032020
Add to Cart
2020-03-11
Complete record of private placement offers and acceptances in Form PAS-5.-11032020
Add to Cart
2020-03-11
Copy of Board or Shareholders? resolution-11032020
Add to Cart
2020-03-11
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11032020
Add to Cart
2020-02-03
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-03022020
Add to Cart
2020-02-03
Optional Attachment-(1)-03022020
Add to Cart
2020-02-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01022020
Add to Cart
2019-12-24
List of share holders, debenture holders;-24122019
Add to Cart
2019-10-24
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Add to Cart
2019-10-24
Directors report as per section 134(3)-24102019
Add to Cart
2019-10-04
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-04102019
Add to Cart
2019-10-04
Copies of the utility bills as mentioned above (not older than two months)-04102019
Add to Cart
2019-10-04
Copy of altered Memorandum of association-04102019
Add to Cart
2019-10-04
Copy of board resolution authorizing giving of notice-04102019
Add to Cart
2019-10-04
Copy of the duly attested latest financial statement-04102019
Add to Cart
2019-10-04
Optional Attachment-(1)-04102019
Add to Cart
2019-10-04
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04102019
Add to Cart
2019-09-03
Copy of court order or NCLT or CLB or order by any other competent authority.-03092019
Add to Cart
2019-09-03
Optional Attachment-(1)-03092019
Add to Cart
2019-09-03
Optional Attachment-(2)-03092019
Add to Cart
2019-07-12
Optional Attachment-(1)-12072019
Add to Cart
2019-07-02
Altered articles of association-02072019
Add to Cart
2019-07-02
Altered memorandum of association-02072019
Add to Cart
2019-07-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072019
Add to Cart
2019-07-02
Optional Attachment-(1)-02072019
Add to Cart
2018-12-26
List of share holders, debenture holders;-26122018
Add to Cart
2018-10-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Add to Cart
2018-10-26
Directors report as per section 134(3)-26102018
Add to Cart
2018-05-21
Complete record of private placement offers and acceptances in Form PAS-5.-21052018
Add to Cart
2018-05-21
Copy of Board or Shareholders? resolution-21052018
Add to Cart
2018-05-21
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-21052018
Add to Cart
2018-05-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09052018
Add to Cart
2018-05-09
Optional Attachment-(1)-09052018
Add to Cart
2018-04-10
Complete record of private placement offers and acceptances in Form PAS-5.-10042018
Add to Cart
2018-04-10
Copy of Board or Shareholders? resolution-10042018
Add to Cart
2018-04-10
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-10042018
Add to Cart
2018-04-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05042018
Add to Cart
2018-04-05
Optional Attachment-(1)-05042018
Add to Cart
2018-04-05
Optional Attachment-(2)-05042018
Add to Cart
2017-12-01
List of share holders, debenture holders;-01122017
Add to Cart
2017-11-03
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112017
Add to Cart
2017-11-03
Directors report as per section 134(3)-03112017
Add to Cart
2016-11-28
List of share holders, debenture holders;-28112016
Add to Cart
2016-11-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112016
Add to Cart
2016-11-18
Directors report as per section 134(3)-18112016
Add to Cart
2015-07-10
Evidence of cessation-100715.PDF
Add to Cart
2015-04-02
Copy of resolution-020415.PDF
Add to Cart
2015-02-27
Copy of resolution-270215.PDF
Add to Cart
2015-02-27
Copy of resolution-270215.PDF 1
Add to Cart
2015-01-07
Evidence of cessation-070115.PDF
Add to Cart
2014-12-17
Declaration of the appointee Director- in Form DIR-2-171214.PDF
Add to Cart
2014-12-17
Interest in other entities-171214.PDF
Add to Cart
2014-12-17
Letter of Appointment-171214.PDF
Add to Cart
2014-12-05
Resignation Letter-051214.PDF
Add to Cart
2014-08-22
Declaration of the appointee Director- in Form DIR-2-220814.PDF
Add to Cart
2014-08-22
Interest in other entities-220814.PDF
Add to Cart
2014-08-22
Letter of Appointment-220814.PDF
Add to Cart
2014-08-22
Optional Attachment 1-220814.PDF
Add to Cart
2014-08-22
Optional Attachment 2-220814.PDF
Add to Cart
2014-08-22
Optional Attachment 3-220814.PDF
Add to Cart
2014-08-13
Copy of resolution-130814.PDF
Add to Cart
2014-08-13
Optional Attachment 1-130814.PDF
Add to Cart
2014-08-06
Letter of the charge holder-060814.PDF
Add to Cart
2014-07-17
Copy of resolution-170714.PDF
Add to Cart
2014-06-28
Optional Attachment 1-280614.PDF
Add to Cart
2014-06-28
Optional Attachment 2-280614.PDF
Add to Cart
2014-06-28
Optional Attachment 3-280614.PDF
Add to Cart
2014-03-31
List of allottees-310314.PDF
Add to Cart
2014-03-21
MoA - Memorandum of Association-210314.PDF
Add to Cart
2014-03-21
Optional Attachment 1-210314.PDF
Add to Cart
2014-03-21
Optional Attachment 2-210314.PDF
Add to Cart
2014-03-21
Optional Attachment 3-210314.PDF
Add to Cart
2013-01-10
Evidence of cessation-100113.PDF
Add to Cart
2012-12-28
Certificate of Registration of Mortgage-281212.PDF
Add to Cart
2012-12-28
Instrument of creation or modification of charge-281212.PDF
Add to Cart
2011-11-25
List of allottees-251111.PDF
Add to Cart
2011-05-03
List of allottees-030511.PDF
Add to Cart
2011-05-03
Resltn passed by the BOD-030511.PDF
Add to Cart
2010-08-20
Acknowledgement of Stamp Duty MoA payment-200810.PDF
Add to Cart
2010-08-09
AoA - Articles of Association-090810.PDF
Add to Cart
2010-08-09
MoA - Memorandum of Association-090810.PDF
Add to Cart
2010-08-09
Optional Attachment 1-090810.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-26
Form MGT-7A-25112022
Add to Cart
2022-11-10
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-22
Add to Cart
2022-03-22
HIPL SHAREHOLDERS LIST.pdf - 1 (1115868311)
Add to Cart
2022-03-22
List Of Director.pdf - 3 (1115868311)
Add to Cart
2022-03-22
ROC Goa AGM extension notification.pdf - 2 (1115868311)
Add to Cart
2021-12-30
Directors Report.pdf - 3 (1115868354)
Add to Cart
2021-12-30
Financial Statement.pdf - 1 (1115868354)
Add to Cart
2021-12-30
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-30
ROC Goa AGM extension notification.pdf - 2 (1115868354)
Add to Cart
2021-03-26
Annual Returns and Shareholder Information
Add to Cart
2021-03-26
HEADSTART - UDIN generation.pdf - 2 (1115868362)
Add to Cart
2021-03-26
List of Shareholders.pdf - 1 (1115868362)
Add to Cart
2021-02-14
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-25
Annual Returns and Shareholder Information
Add to Cart
2019-12-25
list of shareholders.pdf - 1 (941902598)
Add to Cart
2019-11-16
DIRECTORS REPORT - HEADSTART INTERNATIONAL.pdf - 2 (941902595)
Add to Cart
2019-11-16
Financial Statement - HEADSTART INTERNATIONAL.pdf - 1 (941902595)
Add to Cart
2019-11-16
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-26
Annual Returns and Shareholder Information
Add to Cart
2018-12-26
List of Shareholders -- HIPL.pdf - 1 (1115868470)
Add to Cart
2018-10-26
DIRECTORS REPORT1.pdf - 2 (1115868494)
Add to Cart
2018-10-26
FINANCIAL STATEMENT.pdf - 1 (1115868494)
Add to Cart
2018-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-01
Annual Returns and Shareholder Information
Add to Cart
2017-12-01
Shareholders list.pdf - 1 (1115868502)
Add to Cart
2017-11-03
Directors Report_2017.pdf - 2 (1115868526)
Add to Cart
2017-11-03
Financial Statement_2017.pdf - 1 (1115868526)
Add to Cart
2017-11-03
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-28
Annual Returns and Shareholder Information
Add to Cart
2016-11-28
Shareholder List .pdf - 1 (1115868557)
Add to Cart
2016-11-18
Directora Report_Headstart.pdf - 2 (1115868587)
Add to Cart
2016-11-18
Financial Statement_Headstart.pdf - 1 (1115868587)
Add to Cart
2016-11-18
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-28
Annual Returns and Shareholder Information
Add to Cart
2016-01-28
Shareholder List.pdf - 1 (1115868615)
Add to Cart
2016-01-28
Transfers Details.pdf - 2 (1115868615)
Add to Cart
2016-01-20
DIRECTOR REPORT_FINAL.pdf - 2 (1115868639)
Add to Cart
2016-01-20
Financial Statement.pdf - 1 (1115868639)
Add to Cart
2016-01-20
Company financials including balance sheet and profit & loss
Add to Cart
2014-12-01
Compliance Certificate.pdf - 1 (1115868672)
Add to Cart
2014-12-01
Director Report.pdf - 2 (1115868643)
Add to Cart
2014-12-01
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-01
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-12-01
HEADSTRT- BALANCESHEET.pdf - 1 (1115868643)
Add to Cart
2014-11-19
Annual return Headstart_ 2014.pdf - 1 (1115868701)
Add to Cart
2014-11-19
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-10-17
annual return Headstart.pdf - 1 (1115868736)
Add to Cart
2013-10-17
Balance Sheet.pdf - 1 (1115868704)
Add to Cart
2013-10-17
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-17
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-17
List of Shareholders Headstart.pdf - 2 (1115868736)
Add to Cart
2013-10-17
Other Reports.pdf - 2 (1115868704)
Add to Cart
2013-10-14
compliance head start.pdf - 1 (1115868763)
Add to Cart
2013-10-14
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-12-15
annual return.pdf - 1 (1115868787)
Add to Cart
2012-12-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-15
List of Share Holders.pdf - 2 (1115868787)
Add to Cart
2012-11-20
Balance Sheet.pdf - 1 (1115868797)
Add to Cart
2012-11-20
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-25
Compliance Headstart.pdf - 1 (1115868817)
Add to Cart
2012-10-25
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-11-27
Annual Return.pdf - 1 (1115868847)
Add to Cart
2011-11-27
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-25
Balance Sheet.pdf - 1 (1115868875)
Add to Cart
2011-11-25
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-24
Compliance Certificate.pdf - 1 (1115868900)
Add to Cart
2011-11-24
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 363 documents for ₹499 only

Download all 363 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 Headstart International Private Limited

You will receive an alert whenever a document is filed by Headstart International Private Limited.

Track this company
Top of page