You are here

Certificates

Date

Title

₨ 149 Each

2022-02-17
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220217
Add to Cart
2021-12-18
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20211218
Add to Cart
2021-11-22
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20211122
Add to Cart
2021-11-01
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20211101
Add to Cart
2021-08-23
CERTIFICATE OF REGISTRATION OF CHARGE-20210823
Add to Cart
2020-12-14
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201214
Add to Cart
2020-12-14
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201214 1
Add to Cart
2020-11-20
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201120
Add to Cart
2020-10-31
CERTIFICATE OF REGISTRATION OF CHARGE-20201031
Add to Cart
2018-01-09
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180109
Add to Cart
2017-01-14
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170114
Add to Cart
2015-09-23
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--220915.PDF
Add to Cart
2015-08-12
Certificate of Registration for Modification of Mortgage-120815.PDF
Add to Cart
2014-02-12
Certificate of Registration for Modification of Mortgage-120214.PDF
Add to Cart
2013-02-27
Certificate of Registration for Modification of Mortgage-270213.PDF
Add to Cart
2012-10-17
Certificate of Registration for Modification of Mortgage-171012.PDF
Add to Cart
2011-11-21
Certificate of Registration for Modification of Mortgage-211111.PDF
Add to Cart
2010-05-11
Certificate of Registration for Modification of Mortgage-300410.PDF
Add to Cart
2010-01-29
Certificate of Registration for Modification of Mortgage-220110.PDF
Add to Cart
2009-06-21
Certificate of Registration for Modification of Mortgage-210609.PDF
Add to Cart
2008-06-18
Fresh Certificate of Incorporation Consequent upon Change of Name-180608.PDF
Add to Cart
2008-06-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--170608.PDF
Add to Cart
2008-03-10
Certificate of Registration for Modification of Mortgage-100308.PDF
Add to Cart
2007-07-03
Memorandum of satisfaction of Charge-030707.PDF
Add to Cart
2007-06-19
Certificate of Registration for Modification of Mortgage-190607.PDF
Add to Cart
2006-12-18
Certificate of Registration for Modification of Mortgage-181206.PDF
Add to Cart
2006-12-07
Certificate of Registration of Mortgage-071206.PDF
Add to Cart
2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-01-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-01-03
Gmail - Resignation_.pdf - 2 (903044466)
Add to Cart
2020-01-03
Resolution.pdf - 1 (903044466)
Add to Cart
2019-12-30
Evidence of cessation;-30122019
Add to Cart
2019-12-30
Optional Attachment-(1)-30122019
Add to Cart
2018-10-23
Appointment of CS.pdf - 1 (384587681)
Add to Cart
2018-10-23
BR OF APPOINTMENT OF SAIBAL CHANDRA DUTTA.pdf - 2 (384587681)
Add to Cart
2018-10-23
BR OF CESSATION.pdf - 2 (384587654)
Add to Cart
2018-10-23
Evidence of cessation;-23102018
Add to Cart
2018-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-23
Optional Attachment-(1)-23102018
Add to Cart
2018-10-23
Optional Attachment-(1)-23102018 1
Add to Cart
2018-10-23
Optional Attachment-(2)-23102018
Add to Cart
2018-10-23
RESIGNATION OF ABHISHEK PANDEY.pdf - 1 (384587654)
Add to Cart
2017-08-18
Consent for appoinrment.pdf - 2 (250130228)
Add to Cart
2017-08-18
cs appointment letter.pdf - 1 (250130228)
Add to Cart
2017-08-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-18
Letter of appointment;-18082017
Add to Cart
2017-08-18
Optional Attachment-(1)-18082017
Add to Cart
2017-07-15
Evidence of cessation;-15072017
Add to Cart
2017-07-15
extract of br cessation.pdf - 1 (250130224)
Add to Cart
2017-07-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-15
Notice Resignation CS.pdf - 2 (250130224)
Add to Cart
2017-07-15
Optional Attachment-(1)-15072017
Add to Cart
2016-12-26
Appintment letter CS Ritesh.pdf - 1 (250130220)
Add to Cart
2016-12-26
Board resolution dated 01.12.16.pdf - 2 (250130220)
Add to Cart
2016-12-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-26
Letter of appointment;-26122016
Add to Cart
2016-12-26
Optional Attachment-(1)-26122016
Add to Cart
2016-11-30
board resolution 31.10.16.pdf - 1 (250130218)
Add to Cart
2016-11-30
Evidence of cessation;-30112016
Add to Cart
2016-11-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-08
Consent Letter of Rishi Agarwal.pdf - 1 (250130217)
Add to Cart
2008-04-08
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-02-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-02-17
Instrument(s) of creation or modification of charge;-17022022
Add to Cart
2022-02-17
Optional Attachment-(1)-17022022
Add to Cart
2022-02-17
Particulars of all joint charge holders;-17022022
Add to Cart
2021-12-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-12-18
Instrument(s) of creation or modification of charge;-18122021
Add to Cart
2021-12-18
Particulars of all joint charge holders;-18122021
Add to Cart
2021-11-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-11-22
Instrument(s) of creation or modification of charge;-22112021
Add to Cart
2021-11-22
Optional Attachment-(1)-22112021
Add to Cart
2021-11-22
Particulars of all joint charge holders;-22112021
Add to Cart
2021-11-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-11-01
Instrument(s) of creation or modification of charge;-01112021
Add to Cart
2021-11-01
Optional Attachment-(1)-01112021
Add to Cart
2021-11-01
Particulars of all joint charge holders;-01112021
Add to Cart
2021-08-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-08-20
Instrument(s) of creation or modification of charge;-20082021
Add to Cart
2021-01-05
DCCD.pdf - 2 (1010135483)
Add to Cart
2021-01-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-01-05
Instrument(s) of creation or modification of charge;-05012021
Add to Cart
2021-01-05
Optional Attachment-(1)-05012021
Add to Cart
2021-01-05
Supplimental Deed of Hypothecation.pdf - 1 (1010135483)
Add to Cart
2020-12-14
Deed No-4386_compressed.pdf - 1 (1003843948)
Add to Cart
2020-12-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-14
Instrument(s) of creation or modification of charge;-14122020
Add to Cart
2020-12-14
Instrument(s) of creation or modification of charge;-14122020 1
Add to Cart
2020-12-14
Letter with sign.pdf - 1 (1003843943)
Add to Cart
2020-11-20
Deed No-4386_compressed.pdf - 1 (992994212)
Add to Cart
2020-11-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-11-20
Instrument(s) of creation or modification of charge;-20112020
Add to Cart
2020-10-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-10-31
Instrument(s) of creation or modification of charge;-31102020
Add to Cart
2020-10-31
TL Hypothecation_compressed.pdf - 1 (990659556)
Add to Cart
2018-01-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-01-09
Instrument(s) of creation or modification of charge;-09012018
Add to Cart
2018-01-09
MOE.pdf - 2 (250130252)
Add to Cart
2018-01-09
Optional Attachment-(1)-09012018
Add to Cart
2018-01-09
Supplemenrtal Deed of Hypothecation.pdf - 1 (250130252)
Add to Cart
2017-01-14
Board Resolution.pdf - 3 (250130251)
Add to Cart
2017-01-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-01-14
Instrument(s) of creation or modification of charge;-14012017
Add to Cart
2017-01-14
Link Document for Sublimit.pdf - 1 (250130251)
Add to Cart
2017-01-14
Optional Attachment-(1)-14012017
Add to Cart
2017-01-14
Optional Attachment-(2)-14012017
Add to Cart
2017-01-14
Sanction Letter.pdf - 2 (250130251)
Add to Cart
2015-08-12
Annexure.pdf - 3 (250130247)
Add to Cart
2015-08-12
DECLARATION CUM CONFIRMATION DEED FOR EXTENSION OF MORTGAGE.pdf - 2 (250130247)
Add to Cart
2015-08-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-08-12
SUPPLEMENTAL DEED OF HYPOTHECATION.pdf - 1 (250130247)
Add to Cart
2014-02-12
Annexure.pdf - 2 (250130245)
Add to Cart
2014-02-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-02-12
INSTRUMENTS.pdf - 1 (250130245)
Add to Cart
2013-02-27
ANNEXURE.pdf - 2 (250130243)
Add to Cart
2013-02-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-02-27
INSTRUMENT.pdf - 1 (250130243)
Add to Cart
2012-10-19
ANNEXURE.pdf - 2 (250130242)
Add to Cart
2012-10-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-19
INSTRUMENT.pdf - 1 (250130242)
Add to Cart
2011-11-21
Board resolution.pdf - 1 (250130241)
Add to Cart
2011-11-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-11-21
Link document for sublimit.pdf - 2 (250130241)
Add to Cart
2010-04-30
Charge creating Instruments.pdf - 1 (250130240)
Add to Cart
2010-04-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-01-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-01-22
Hemraj.pdf - 1 (250130239)
Add to Cart
2009-06-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-06-05
HEMRAJ.pdf - 1 (250130238)
Add to Cart
2008-03-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-03-03
HEMRAJ.OILS.3.pdf - 1 (250130237)
Add to Cart
2007-06-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-06-16
NO DUES CERTIFICATE SBI FOR RS. 541LACS..pdf - 1 (250130235)
Add to Cart
2007-06-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-06-02
Hemraj Mega.pdf - 1 (250130236)
Add to Cart
2006-12-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-12-18
HEMRAJ - EQUITABLE MORTGAGE.pdf - 1 (250130234)
Add to Cart
2006-12-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-12-07
HEMRAJ - Deeds of Hypothecation of Current Assets, Book Debts and Machinery & Other Moveable Fixed Assets.pdf - 1 (250130233)
Add to Cart
2006-04-12
Form 8.PDF
Add to Cart
2006-04-12
Form 8.PDF 1
Add to Cart
2006-04-12
Form 8.PDF 2
Add to Cart
2006-04-12
Form 8.PDF 3
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-02-04
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed
Add to Cart
2021-12-27
Form MSME FORM I-27122021_signed
Add to Cart
2021-11-13
Form MSME FORM I-13112021_signed
Add to Cart
2021-08-28
Return of deposits
Add to Cart
2021-06-29
Form CFSS-2020-29062021_signed
Add to Cart
2021-01-07
Return of deposits
Add to Cart
2020-12-31
Form MSME FORM I-31122020
Add to Cart
2020-09-26
Copy of resolution along with explanatory statement.pdf - 1 (975207207)
Add to Cart
2020-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2020-06-15
Return of deposits
Add to Cart
2019-11-12
Copy of intimation sent by the company.pdf - 1 (903047726)
Add to Cart
2019-11-12
Copy of resolution passed by the company.pdf - 3 (903047726)
Add to Cart
2019-11-12
Copy of written consent given by the auditor.pdf - 2 (903047726)
Add to Cart
2019-11-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-31
Form MSME FORM I-31102019_signed
Add to Cart
2019-08-07
BEN 1 HEMRAJ INDUSTRIES.pdf - 1 (903047673)
Add to Cart
2019-08-07
Form BEN - 2-07082019_signed
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed 1
Add to Cart
2015-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-31
Ordinary Resolution dtd 30.09.15.pdf - 1 (250130288)
Add to Cart
2015-09-23
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--220915.PDF
Add to Cart
2015-09-22
Affidavit cum declaration.pdf - 4 (250130283)
Add to Cart
2015-09-22
Altered MoA.pdf - 2 (250130283)
Add to Cart
2015-09-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-22
NEW AOA.pdf - 3 (250130283)
Add to Cart
2015-09-22
Special Resolution dtd. 10.08.15 with Expl Statement (1).pdf - 1 (250130283)
Add to Cart
2015-09-12
Appointment Letter dtd. 25.08.15.pdf - 1 (250130289)
Add to Cart
2015-09-12
Board Resolution dtd. 25.08.15.pdf - 3 (250130289)
Add to Cart
2015-09-12
Form DIR 2.pdf - 2 (250130289)
Add to Cart
2015-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-12
Certificate of Registration for Modification of Mortgage-120815.PDF
Add to Cart
2015-07-22
Board Resolution dtd. 27.06.15.pdf - 1 (250130286)
Add to Cart
2015-07-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-22
Resignation Letter dtd. 18.06.15.pdf - 2 (250130286)
Add to Cart
2015-06-18
extracts of BM.pdf - 1 (250130285)
Add to Cart
2015-06-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-05
BOARD RESOLUTION.pdf - 1 (250130281)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-02-12
Certificate of Registration for Modification of Mortgage-120214.PDF
Add to Cart
2014-01-13
Submission of documents with the Registrar
Add to Cart
2014-01-13
INDEMNITY BOND.pdf - 1 (250130280)
Add to Cart
2013-12-14
appt. letter.pdf - 1 (250130277)
Add to Cart
2013-12-14
consent.pdf - 2 (250130277)
Add to Cart
2013-12-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-25
Information by auditor to Registrar
Add to Cart
2013-10-25
Reappointment_ Letter.pdf - 1 (250130278)
Add to Cart
2013-02-27
Certificate of Registration for Modification of Mortgage-270213.PDF
Add to Cart
2012-10-17
Certificate of Registration for Modification of Mortgage-171012.PDF
Add to Cart
2012-10-11
Information by auditor to Registrar
Add to Cart
2012-10-11
RE-APPOINTMENT LETTER.pdf - 1 (250130275)
Add to Cart
2011-11-21
Certificate of Registration for Modification of Mortgage-211111.PDF
Add to Cart
2011-11-09
Information by auditor to Registrar
Add to Cart
2011-11-09
re-appoinment letter.pdf - 1 (250130274)
Add to Cart
2010-05-11
Certificate of Registration for Modification of Mortgage-300410.PDF
Add to Cart
2010-01-29
Certificate of Registration for Modification of Mortgage-220110.PDF
Add to Cart
2009-06-21
Certificate of Registration for Modification of Mortgage-210609.PDF
Add to Cart
2009-04-30
board resolution.pdf - 1 (250130267)
Add to Cart
2009-04-30
court order.pdf - 2 (250130268)
Add to Cart
2009-04-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-04-30
Particulars of contract relating to shares alloted as fully or partly paid-up otherwise than in cash
Add to Cart
2009-04-30
list of allotees.pdf - 1 (250130268)
Add to Cart
2009-02-02
Certified Copy of Court Order_30.09.2008.pdf - 2 (250130269)
Add to Cart
2009-02-02
Copy of Condonation Order by High Court Calcutta.pdf - 1 (250130269)
Add to Cart
2009-02-02
Notice of the court or the company law board order
Add to Cart
2008-11-14
Appointment Letter_2009.pdf - 1 (250130259)
Add to Cart
2008-11-14
Information by auditor to Registrar
Add to Cart
2008-11-06
Copy of Court Order.pdf - 1 (250130265)
Add to Cart
2008-11-06
Notice of the court or the company law board order
Add to Cart
2008-10-18
Appointment Letter_2008.pdf - 1 (250130266)
Add to Cart
2008-10-18
Information by auditor to Registrar
Add to Cart
2008-06-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--170608.PDF
Add to Cart
2008-06-02
Altered MOA & AOA_Hemraj Industries.pdf - 2 (250130262)
Add to Cart
2008-06-02
Board Resolutions, Minutes, Notice & Explanatory Statement_Signed.pdf - 1 (250130262)
Add to Cart
2008-06-02
Registration of resolution(s) and agreement(s)
Add to Cart
2008-05-22
Altered Articles of Association.pdf - 2 (250130261)
Add to Cart
2008-05-22
Altered MOA_01.04.2008.pdf - 1 (250130261)
Add to Cart
2008-05-22
Board Resolutions, Minutes, Notice & Explanatory Statement.pdf - 3 (250130261)
Add to Cart
2008-05-22
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-05-21
Altered Articles of Association.pdf - 3 (250130260)
Add to Cart
2008-05-21
Altered MOA_01.04.2008.pdf - 2 (250130260)
Add to Cart
2008-05-21
Board Resolutions, Minutes, Notice & Explanatory Statement.pdf - 1 (250130260)
Add to Cart
2008-05-21
Registration of resolution(s) and agreement(s)
Add to Cart
2008-03-10
Certificate of Registration for Modification of Mortgage-100308.PDF
Add to Cart
2007-11-30
Certified Copy of Court Order Dt.20.11.2007.pdf - 1 (250130258)
Add to Cart
2007-11-30
Notice of the court or the company law board order
Add to Cart
2007-06-19
Certificate of Registration for Modification of Mortgage-190607.PDF
Add to Cart
2006-12-18
Certificate of Registration for Modification of Mortgage-181206.PDF
Add to Cart
2006-12-07
Certificate of Registration of Mortgage-071206.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-07-22
Resignation of Director
Add to Cart
2015-07-22
Resignation of Director
Add to Cart
2015-07-22
GDA Acknowledgement.pdf - 3 (250130292)
Add to Cart
2015-07-22
GDA Proof of dispatch.pdf - 2 (250130292)
Add to Cart
2015-07-22
GDA Resignation Letter dtd. 18.06.15.pdf - 1 (250130292)
Add to Cart
2015-07-22
RSA Acknowledgement.pdf - 3 (250130293)
Add to Cart
2015-07-22
RSA Proof of dispatch.pdf - 2 (250130293)
Add to Cart
2015-07-22
RSA Resignation Letter dtd. 18.06.15.pdf - 1 (250130293)
Add to Cart
2015-01-09
auditors consent.pdf - 2 (250130294)
Add to Cart
2015-01-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-01-09
HIPL 30.09.14.pdf - 3 (250130294)
Add to Cart
2015-01-09
intimation letter.pdf - 1 (250130294)
Add to Cart
2008-06-18
Fresh Certificate of Incorporation Consequent upon Change of Name-180608.PDF
Add to Cart
2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-01-17
Optional Attachment-(1)-17012023
Add to Cart
2023-01-17
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-17012023
Add to Cart
2022-12-21
Copy of MGT-8-21122022
Add to Cart
2022-12-21
List of share holders, debenture holders;-21122022
Add to Cart
2022-12-21
Optional Attachment-(1)-21122022
Add to Cart
2022-03-30
Approval letter for extension of AGM;-30032022
Add to Cart
2022-03-30
Copy of MGT-8-30032022
Add to Cart
2022-03-30
List of share holders, debenture holders;-30032022
Add to Cart
2022-03-30
Optional Attachment-(1)-30032022
Add to Cart
2022-03-18
Approval letter of extension of financial year of AGM-15032022
Add to Cart
2022-03-18
Optional Attachment-(1)-15032022
Add to Cart
2022-03-18
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-15032022
Add to Cart
2021-03-09
Optional Attachment-(1)-09032021
Add to Cart
2021-03-09
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-09032021
Add to Cart
2021-03-09
XBRL document in respect Consolidated financial statement-09032021
Add to Cart
2021-03-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09032021
Add to Cart
2021-02-27
Copy of MGT-8-27022021
Add to Cart
2021-02-27
List of share holders, debenture holders;-27022021
Add to Cart
2020-09-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092020
Add to Cart
2019-12-30
Copy of MGT-8-30122019
Add to Cart
2019-12-30
List of share holders, debenture holders;-30122019
Add to Cart
2019-12-30
Optional Attachment-(1)-30122019
Add to Cart
2019-12-19
XBRL document in respect Consolidated financial statement-19122019
Add to Cart
2019-12-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122019
Add to Cart
2019-11-12
Copy of resolution passed by the company-12112019
Add to Cart
2019-11-12
Copy of the intimation sent by company-12112019
Add to Cart
2019-11-12
Copy of written consent given by auditor-12112019
Add to Cart
2019-08-07
Declaration under section 90-07082019
Add to Cart
2018-12-30
Copy of MGT-8-30122018
Add to Cart
2018-12-30
List of share holders, debenture holders;-30122018
Add to Cart
2018-12-15
Optional Attachment-(1)-15122018
Add to Cart
2018-12-15
Optional Attachment-(2)-15122018
Add to Cart
2018-12-15
XBRL document in respect Consolidated financial statement-15122018
Add to Cart
2018-12-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15122018
Add to Cart
2018-06-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08062018
Add to Cart
2017-11-28
Copy of MGT-8-28112017
Add to Cart
2017-11-28
List of share holders, debenture holders;-28112017
Add to Cart
2017-11-27
XBRL document in respect Consolidated financial statement-27112017
Add to Cart
2017-11-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112017
Add to Cart
2016-11-29
XBRL document in respect Consolidated financial statement-29112016
Add to Cart
2016-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112016
Add to Cart
2016-11-24
Copy of MGT-8-24112016
Add to Cart
2016-11-24
List of share holders, debenture holders;-24112016
Add to Cart
2015-10-30
Optional Attachment 1-291015.PDF
Add to Cart
2015-09-23
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--220915.PDF
Add to Cart
2015-09-22
AoA - Articles of Association-220915.PDF
Add to Cart
2015-09-22
Copy of resolution-220915.PDF
Add to Cart
2015-09-22
MoA - Memorandum of Association-220915.PDF
Add to Cart
2015-09-22
Optional Attachment 1-220915.PDF
Add to Cart
2015-09-12
Declaration of the appointee Director- in Form DIR-2-120915.PDF
Add to Cart
2015-09-12
Letter of Appointment-120915.PDF
Add to Cart
2015-09-12
Optional Attachment 1-120915.PDF
Add to Cart
2015-08-12
Certificate of Registration for Modification of Mortgage-120815.PDF
Add to Cart
2015-08-12
Instrument of creation or modification of charge-120815.PDF
Add to Cart
2015-08-12
Optional Attachment 1-120815.PDF
Add to Cart
2015-08-12
Optional Attachment 2-120815.PDF
Add to Cart
2015-07-22
Evidence of cessation-220715.PDF
Add to Cart
2015-06-18
Copy of resolution-180615.PDF
Add to Cart
2014-07-31
Copy of resolution-310714.PDF
Add to Cart
2014-02-12
Certificate of Registration for Modification of Mortgage-120214.PDF
Add to Cart
2014-02-12
Instrument of creation or modification of charge-120214.PDF
Add to Cart
2014-02-12
Optional Attachment 1-120214.PDF
Add to Cart
2014-01-13
Optional Attachment 1-130114.PDF
Add to Cart
2013-12-14
Optional Attachment 1-141213.PDF
Add to Cart
2013-12-14
Optional Attachment 2-141213.PDF
Add to Cart
2013-02-27
Certificate of Registration for Modification of Mortgage-270213.PDF
Add to Cart
2013-02-27
Instrument of creation or modification of charge-270213.PDF
Add to Cart
2013-02-27
Optional Attachment 1-270213.PDF
Add to Cart
2012-10-17
Certificate of Registration for Modification of Mortgage-171012.PDF
Add to Cart
2012-10-17
Instrument of creation or modification of charge-171012.PDF
Add to Cart
2012-10-17
Optional Attachment 1-171012.PDF
Add to Cart
2011-11-21
Certificate of Registration for Modification of Mortgage-211111.PDF
Add to Cart
2011-11-21
Instrument of creation or modification of charge-211111.PDF
Add to Cart
2011-11-21
Optional Attachment 1-211111.PDF
Add to Cart
2010-05-11
Certificate of Registration for Modification of Mortgage-300410.PDF
Add to Cart
2010-04-30
Instrument of creation or modification of charge-300410.PDF
Add to Cart
2010-01-29
Certificate of Registration for Modification of Mortgage-220110.PDF
Add to Cart
2010-01-22
Instrument of creation or modification of charge-220110.PDF
Add to Cart
2009-06-29
Amalgamation Order-290609.PDF
Add to Cart
2009-06-29
Amalgamation Order.pdf - 1 (250130338)
Add to Cart
2009-06-29
Court Order.pdf - 3 (250130338)
Add to Cart
2009-06-29
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-06-29
Scheme of Amalgamation-290609.PDF
Add to Cart
2009-06-29
Scheme of amalgation.pdf - 2 (250130338)
Add to Cart
2009-06-21
Certificate of Registration for Modification of Mortgage-210609.PDF
Add to Cart
2009-06-05
Instrument of details of the charge-050609.PDF
Add to Cart
2009-04-30
Board resolution of approval-300409.PDF
Add to Cart
2009-04-30
List of allottees-300409.PDF
Add to Cart
2009-04-30
Optional Attachment 1-300409.PDF
Add to Cart
2009-03-18
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-02-02
Copy of the Court-Company Law Board Order-020209.PDF
Add to Cart
2009-02-02
Optional Attachment 1-020209.PDF
Add to Cart
2008-11-14
Copy of intimation received-141108.PDF
Add to Cart
2008-11-06
Copy of the Court-Company Law Board Order-061108.PDF
Add to Cart
2008-10-18
Copy of intimation received-181008.PDF
Add to Cart
2008-06-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--170608.PDF
Add to Cart
2008-06-16
AoA - Articles of Association-160608.PDF
Add to Cart
2008-06-16
MoA - Memorandum of Association-160608.PDF
Add to Cart
2008-06-03
Minutes of Meeting-030608.PDF
Add to Cart
2008-06-03
Optional Attachment 1-030608.PDF
Add to Cart
2008-06-02
Copy of resolution-020608.PDF
Add to Cart
2008-06-02
MoA - Memorandum of Association-020608.PDF
Add to Cart
2008-05-22
AoA - Articles of Association-220508.PDF
Add to Cart
2008-05-22
MoA - Memorandum of Association-220508.PDF
Add to Cart
2008-05-22
Optional Attachment 1-220508.PDF
Add to Cart
2008-05-21
AoA - Articles of Association-210508.PDF
Add to Cart
2008-05-21
Copy of resolution-210508.PDF
Add to Cart
2008-05-21
MoA - Memorandum of Association-210508.PDF
Add to Cart
2008-05-03
Copy of Board Resolution-030508.PDF
Add to Cart
2008-05-03
Others-030508.PDF
Add to Cart
2008-04-23
MoA - Memorandum of Association-230408.PDF
Add to Cart
2008-03-10
Certificate of Registration for Modification of Mortgage-100308.PDF
Add to Cart
2008-03-03
Instrument of details of the charge-030308.PDF
Add to Cart
2007-11-30
Copy of the Court-Company Law Board Order-301107.PDF
Add to Cart
2007-09-27
Copy of Board Resolution-270907.PDF
Add to Cart
2007-09-27
Optional Attachment 1-270907.PDF
Add to Cart
2007-09-27
Optional Attachment 2-270907.PDF
Add to Cart
2007-06-19
Certificate of Registration for Modification of Mortgage-190607.PDF
Add to Cart
2007-06-16
Letter of the charge holder-160607.PDF
Add to Cart
2007-06-02
Instrument of details of the charge-020607.PDF
Add to Cart
2006-12-18
Certificate of Registration for Modification of Mortgage-181206.PDF
Add to Cart
2006-12-13
Instrument of details of the charge-131206.PDF
Add to Cart
2006-12-07
Certificate of Registration of Mortgage-071206.PDF
Add to Cart
2006-12-01
Instrument of details of the charge-011206.PDF
Add to Cart
2006-04-12
AOA.PDF
Add to Cart
2006-04-12
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-05-08
Form Addendum to AOC-4 CSR-08052023_signed
Add to Cart
2023-01-17
Company financials including balance sheet and profit & loss
Add to Cart
2022-12-21
Annual Returns and Shareholder Information
Add to Cart
2022-03-30
Annual Returns and Shareholder Information
Add to Cart
2022-03-25
Form Addendum to AOC-4 CSR-25032022_signed
Add to Cart
2022-03-18
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-15
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-12
Annual Returns and Shareholder Information
Add to Cart
2020-01-03
Annual Returns and Shareholder Information
Add to Cart
2020-01-03
HIPL LIST OF SHAREHOLDER.pdf - 1 (903051859)
Add to Cart
2020-01-03
HIPL MGT 8.pdf - 2 (903051859)
Add to Cart
2020-01-03
meeting dates.pdf - 3 (903051859)
Add to Cart
2019-12-19
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-19
051314Consolidated.xml - 2 (903051845)
Add to Cart
2019-12-19
051314Standalone.xml - 1 (903051845)
Add to Cart
2018-12-30
201718 MGT 8 HEMRAJ INDUSTRIES.pdf - 2 (481241026)
Add to Cart
2018-12-30
31032018HEMRAJ INDUSTRIES SHAREHOLDERS LIST.pdf - 1 (481241026)
Add to Cart
2018-12-30
Annual Returns and Shareholder Information
Add to Cart
2018-12-15
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-15
Hemraj Industries_Consolidated.pdf - 4 (460161651)
Add to Cart
2018-12-15
HEMRAJ -STANDALONE.pdf - 3 (460161651)
Add to Cart
2018-12-15
Instance_Hemraj_Consolidated.xml - 2 (460161651)
Add to Cart
2018-12-15
Instance_Hemraj_Standalone.xml - 1 (460161651)
Add to Cart
2017-12-02
Annual Returns and Shareholder Information
Add to Cart
2017-12-02
HIPL Shareholder list.pdf - 1 (250130412)
Add to Cart
2017-12-02
MGT-8397.pdf - 2 (250130412)
Add to Cart
2017-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-27
051314Consolidated.xml - 2 (250130411)
Add to Cart
2017-11-27
051314Standalone.xml - 1 (250130411)
Add to Cart
2016-11-29
Form_AOC4-_29.11.16_signed_HEMRAJ1234_20161129165843.pdf-29112016
Add to Cart
2016-11-29
051314Consolidated.xml - 2 (250130408)
Add to Cart
2016-11-29
051314Standalone.xml - 1 (250130408)
Add to Cart
2016-11-24
Annual Returns and Shareholder Information
Add to Cart
2016-11-24
HIPL LIST OF SHAREHOLDER.pdf - 1 (250130407)
Add to Cart
2016-11-24
MGT-8- HIPL.pdf - 2 (250130407)
Add to Cart
2016-02-23
document in respect of financial statement 17-02-2016 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-02-18
Company financials including balance sheet and profit & loss
Add to Cart
2016-02-18
HIPL CFS 31.03.15.pdf - 1 (250130409)
Add to Cart
2016-02-18
Instance_Hemraj.xml - 2 (250130409)
Add to Cart
2015-12-27
Annual Returns and Shareholder Information
Add to Cart
2015-12-27
HIPL MGT 8.pdf - 2 (250130406)
Add to Cart
2015-12-27
List of Shareholders 31.03.15.pdf - 1 (250130406)
Add to Cart
2015-04-08
BS HEMRAJ INDUSTRIES PRIVATE LIMITED_finance_2013 - 2014.xml - 1 (250130404)
Add to Cart
2015-04-08
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-04-08
document in respect of balance sheet 31-03-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-12-01
ANNUAL RETURN.pdf - 1 (250130403)
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-17
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-17
scanned annual return.pdf - 1 (250130401)
Add to Cart
2013-11-10
document in respect of balance sheet 08-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-08
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-08
U01111WB1991PTC051314-Stnd-BS-2012-2013.xml - 1 (250130400)
Add to Cart
2012-12-29
document in respect of balance sheet 19-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-19
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-19
U01111WB1991PTC051314-Stnd-BS-2012-2013.xml - 1 (250130398)
Add to Cart
2012-12-14
document in respect of balance sheet 18-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-11-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-15
HIPL_ROC_ANNUAL RETURN2.pdf - 1 (250130399)
Add to Cart
2011-12-10
document in respect of balance sheet 18-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-11-18
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-18
U01111WB1991PTC051314-BS-2010-2011.xml - 1 (250130394)
Add to Cart
2011-11-11
Annual return0001.pdf - 1 (250130393)
Add to Cart
2011-11-11
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-03-30
Auditor's Report.pdf - 2 (250130396)
Add to Cart
2011-03-30
Balance Sheet.pdf - 1 (250130396)
Add to Cart
2011-03-30
Director Report.pdf - 3 (250130396)
Add to Cart
2011-03-30
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-03-17
Annual Return.pdf - 1 (250130395)
Add to Cart
2011-03-17
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-03-31
Auditor's Report.pdf - 2 (250130391)
Add to Cart
2010-03-31
Balance Sheet.pdf - 1 (250130391)
Add to Cart
2010-03-31
Director's report.pdf - 3 (250130391)
Add to Cart
2010-03-31
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-03-10
Annual Return (Signed).pdf - 1 (250130390)
Add to Cart
2010-03-10
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2008-12-25
Annexure 1_List of Shareholders at the AGM.pdf - 2 (250130386)
Add to Cart
2008-12-25
Annual Returns and Shareholder Information
Add to Cart
2008-12-25
Form_of_Annual_Return1..pdf - 1 (250130386)
Add to Cart
2008-11-17
Balance Sheet, Profit & Loss Accounts and other.pdf - 1 (250130389)
Add to Cart
2008-11-17
Balance Sheet & Associated Schedules
Add to Cart
2008-02-28
Annexure 1_List of Shareholders at the AGM.pdf - 3 (250130388)
Add to Cart
2008-02-28
Annual_Return_29.09.2007.pdf - 1 (250130388)
Add to Cart
2008-02-28
Annual Returns and Shareholder Information
Add to Cart
2008-02-28
Order for Extension of Time.pdf - 2 (250130388)
Add to Cart
2008-02-28
Share Transfer Details_Annexture 2.pdf - 4 (250130388)
Add to Cart
2008-02-05
Balance Sheet, Profit & Loss Account & other schedule.pdf - 1 (250130387)
Add to Cart
2008-02-05
Balance Sheet & Associated Schedules
Add to Cart
2008-02-05
Order for Extension of Time.pdf - 2 (250130387)
Add to Cart
2006-11-24
Annual Returns and Shareholder Information
Add to Cart
2006-11-24
scanANNUAL RETURN.pdf - 1 (250130384)
Add to Cart
2006-10-26
Balance sheet, schedules & notes on accounts.pdf - 1 (250130383)
Add to Cart
2006-10-26
Directors & Auditor Report.pdf - 2 (250130383)
Add to Cart
2006-10-26
Balance Sheet & Associated Schedules
Add to Cart
2006-04-12
Annual Return 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 470 documents for ₹499 only

Download all 470 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 Hemraj Industries Private Limited

You will receive an alert whenever a document is filed by Hemraj Industries Private Limited.

Track this company
Top of page