You are here

Certificates

Date

Title

₨ 149 Each

2015-06-23
Certificate of Registration of Mortgage-200615
Add to Cart
2015-06-23
Certificate of Registration of Mortgage-200615 1
Add to Cart
2013-11-21
Certificate of Registration of Mortgage-211113
Add to Cart
2013-11-19
Certificate of Registration of Mortgage-181113
Add to Cart
0000-00-00
Certificate of Incorporation-290713
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-02-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13022019
Add to Cart
2019-02-13
Evidence of cessation;-13022019
Add to Cart
2019-02-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-02-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-02-13
Notice of resignation;-13022019
Add to Cart
2019-02-13
Optional Attachment-(1)-13022019
Add to Cart
2017-01-18
DIR 2 - DALVIR SINGH - HIMACHAL AUTO WHEELS (DALVIR - APPOINT AND PAWAN - RESIGN).pdf - 3 (192062811)
Add to Cart
2017-01-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-18
RESIGNATION - PAWAN KUMAR SHARMA - HIMACHAL AUTO WHEELS (DALVIR - APPOINT AND PAWAN - RESIGN).pdf - 1 (192062811)
Add to Cart
2017-01-18
RESOLUTION - DALVIR SINGH - HIMACHAL AUTO WHEELS (DALVIR - APPOINT AND PAWAN - RESIGN).pdf - 2 (192062811)
Add to Cart
2017-01-18
RESOLUTION - DALVIR SINGH - HIMACHAL AUTO WHEELS (DALVIR - APPOINT AND PAWAN - RESIGN).pdf - 4 (192062811)
Add to Cart
2017-01-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16012017
Add to Cart
2017-01-16
Evidence of cessation;-16012017
Add to Cart
2017-01-16
Letter of appointment;-16012017
Add to Cart
2017-01-16
Notice of resignation;-16012017
Add to Cart
2016-09-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28092016
Add to Cart
2016-09-28
DIR 2 (PAWAN KUMAR SHARMA) HIMACHAL AUTOWHEELS PVT.LTD..pdf - 3 (192043857)
Add to Cart
2016-09-28
Evidence of cessation;-28092016
Add to Cart
2016-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-28
Letter of appointment;-28092016
Add to Cart
2016-09-28
Notice of resignation;-28092016
Add to Cart
2016-09-28
Optional Attachment-(1)-28092016
Add to Cart
2016-09-28
RECTIFIED E-FORM DIR 12- HIMACHAL AUTOWHEELS PVT.LTD..pdf - 5 (192043857)
Add to Cart
2016-09-28
RESIGNATION (SATYAM GUPTA) HIMACHAL AUTOWHEELS PVT.LTD..pdf - 4 (192043857)
Add to Cart
2016-09-28
RESOLUTION-(PAWAN KUMAR APPOINTMENT &SATYAM GUPTA RESIGNATION)-HIMACHAL AUTOWHEELS PVT.LTD..pdf - 1 (192043857)
Add to Cart
2016-09-28
RESOLUTION-(PAWAN KUMAR APPOINTMENT &SATYAM GUPTA RESIGNATION)-HIMACHAL AUTOWHEELS PVT.LTD..pdf - 2 (192043857)
Add to Cart
2016-09-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02092016 marked as defective by Registrar on 21-09-2016
Add to Cart
2016-09-21
DIR - 2 - HIMACHAL AUTO WHEELS (PAWAN - APPOINT).pdf - 3 (192043838)
Add to Cart
2016-09-21
Evidence of cessation;-02092016 marked as defective by Registrar on 21-09-2016
Add to Cart
2016-09-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-21
Letter of appointment;-02092016 marked as defective by Registrar on 21-09-2016
Add to Cart
2016-09-21
Notice of resignation;-02092016 marked as defective by Registrar on 21-09-2016
Add to Cart
2016-09-21
RESIGNATION - HIMACHAL AUTO WHEELS (SATYAM RESIGN).pdf - 1 (192043838)
Add to Cart
2016-09-21
RESOLUTION - HIMACHAL AUTO WHEELS (PAWAN - APPOINT & SATYAM RESIGN).pdf - 2 (192043838)
Add to Cart
2016-09-21
RESOLUTION - HIMACHAL AUTO WHEELS (PAWAN - APPOINT & SATYAM RESIGN).pdf - 4 (192043838)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2015-06-20
BANK SANCTION - HIMACHAL AUTO WHEELS - CAR 14.pdf - 1 (192062384)
Add to Cart
2015-06-20
BANK SANCTION - HIMACHAL AUTO WHEELS - CAR 15.pdf - 1 (192043887)
Add to Cart
2015-06-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-06-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-11-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-11-21
LOAN AGREEMENT - HIMACHAL AUTO WHEELS (CREATION 200 LACS).pdf - 1 (58730639)
Add to Cart
2013-11-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-11-19
HYPOTHCATION AGREEMENT - HIMACHAL AUTO WHEELS.pdf - 3 (58730640)
Add to Cart
2013-11-19
LOAN AGREEMENT - HIMACHAL AUTO WHEELS.pdf - 2 (58730640)
Add to Cart
2013-11-19
SANCTION LETTER - HIMACHAL AUTO WHEELS.pdf - 1 (58730640)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2016-05-16
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-05-16
MEMORANDUM - HIMACHAL AUTOWHEELS (CAPITAL INCREASE 80.00 LACS TO 1.00 CRORE).pdf - 1 (192043859)
Add to Cart
2016-05-16
NOTICE & EXPLANATORY - HIMACHAL AUTO.pdf - 3 (192043859)
Add to Cart
2016-05-16
RESOLUTION - HIMACHAL AUTO.pdf - 2 (192043859)
Add to Cart
2014-11-12
ALLOTMENT LIST - HIMACHAL AUTO WHEELS (ALLOTMENT 79000 SHARES).pdf - 1 (58730641)
Add to Cart
2014-11-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-11-12
RESOLUTION - HIMACHAL AUTO WHEELS (ALLOTMENT 79000 SHARES).pdf - 2 (58730641)
Add to Cart
2014-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-26
RESOLUTION - HIMACHAL AUTO WHEELS.pdf - 1 (58730642)
Add to Cart
2013-10-28
ARTICLES - HIMACHAL AUTO WHEELS (CAPITAL INCREASED FROM 1 TO 80 LACS).pdf - 3 (58730643)
Add to Cart
2013-10-28
ARTICLES - HIMACHAL AUTO WHEELS (CAPITAL INCREASED FROM 1 TO 80 LACS).pdf - 3 (58730644)
Add to Cart
2013-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-28
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-10-28
MEMORANDUM - HIMACHAL AUTO WHEELS (CAPITAL INCREASED FROM 1 TO 80 LACS).pdf - 1 (58730643)
Add to Cart
2013-10-28
MEMORANDUM - HIMACHAL AUTO WHEELS (CAPITAL INCREASED FROM 1 TO 80 LACS).pdf - 2 (58730644)
Add to Cart
2013-10-28
NOTICE & EXPLANATORY - HIMACHAL AUTO WHEELS (CAPITAL INCREASED FROM 1 TO 80 LACS).pdf - 4 (58730643)
Add to Cart
2013-10-28
NOTICE & EXPLANATORY - HIMACHAL AUTO WHEELS (CAPITAL INCREASED FROM 1 TO 80 LACS).pdf - 4 (58730644)
Add to Cart
2013-10-28
RESOLUTION - HIMACHAL AUTO WHEELS (CAPITAL INCREASED FROM 1 TO 80 LACS).pdf - 1 (58730644)
Add to Cart
2013-10-28
RESOLUTION - HIMACHAL AUTO WHEELS (CAPITAL INCREASED FROM 1 TO 80 LACS).pdf - 2 (58730643)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-04-09
AUDITORS CONSENT - HIMACHAL AUTO WHEELS.pdf - 2 (192062383)
Add to Cart
2015-04-09
COMPANY INTIMATION - HIMACHAL AUTO WHEELS.pdf - 1 (192062383)
Add to Cart
2015-04-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-04-09
RESOLUTION - HIMACHAL AUTO WHEELS.pdf - 3 (192062383)
Add to Cart
2013-07-26
ADDRESS PROOF- HIMACHAL AUTO WHEELS.pdf - 1 (58730645)
Add to Cart
2013-07-26
AFFIDAVITS - HIMACHAL AUTO WHEEL.pdf - 3 (58730646)
Add to Cart
2013-07-26
ARTICLE - HIMACHAL AUTO WHEELS.pdf - 2 (58730646)
Add to Cart
2013-07-26
CONSENT - HIMACHAL AUTO WHEELS.pdf - 2 (58730645)
Add to Cart
2013-07-26
Application and declaration for incorporation of a company
Add to Cart
2013-07-26
Notice of situation or change of situation of registered office
Add to Cart
2013-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-26
MEMORANDUM - HIMACHAL AUTO WHEELS.pdf - 1 (58730646)
Add to Cart
2013-07-26
NAME APPROVAL - HIMACHAL AUTO WHEELS.pdf - 4 (58730646)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2017-01-11
Annual return as per schedule V of the Companies Act,1956-11012017
Add to Cart
2017-01-11
List of share holders, debenture holders;-11012017
Add to Cart
2016-05-30
List of share holders, debenture holders;-30052016
Add to Cart
2016-05-24
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24052016
Add to Cart
2016-05-24
Details of other Entity(s)-24052016
Add to Cart
2016-05-24
Directors report as per section 134(3)-24052016
Add to Cart
2016-05-13
Altered memorandum of assciation;-13052016
Add to Cart
2016-05-13
Copy of the resolution for alteration of capital;-13052016
Add to Cart
2016-05-13
Optional Attachment-(1)-13052016
Add to Cart
2015-06-20
Instrument of creation or modification of charge-200615
Add to Cart
2015-06-20
Instrument of creation or modification of charge-200615 1
Add to Cart
2014-11-12
List of allottees-121114
Add to Cart
2014-11-12
Resltn passed by the BOD-121114
Add to Cart
2014-07-26
Copy of resolution-260714
Add to Cart
2013-11-21
Instrument of creation or modification of charge-211113
Add to Cart
2013-11-19
Instrument of creation or modification of charge-181113
Add to Cart
2013-11-19
Optional Attachment 1-181113
Add to Cart
2013-11-19
Optional Attachment 2-181113
Add to Cart
2013-10-28
AoA - Articles of Association-281013
Add to Cart
2013-10-28
Copy of resolution-281013
Add to Cart
2013-10-28
MoA - Memorandum of Association-281013
Add to Cart
2013-10-28
MoA - Memorandum of Association-281013 1
Add to Cart
2013-10-28
Optional Attachment 1-281013
Add to Cart
2013-10-28
Optional Attachment 1-281013 1
Add to Cart
2013-10-28
Optional Attachment 2-281013
Add to Cart
2013-10-28
Optional Attachment 3-281013
Add to Cart
2013-07-26
AoA - Articles of Association-260713
Add to Cart
2013-07-26
MoA - Memorandum of Association-260713
Add to Cart
2013-07-26
No Objection Certificate in case there is a change in promoters-260713
Add to Cart
2013-07-26
Optional Attachment 1-260713
Add to Cart
2013-07-26
Optional Attachment 1-260713 1
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-290713
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-290713
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-01-18
ANNUAL RETURNS - HIMACHAL AUTO WHEELS - 2014 REVISED.pdf - 1 (192062322)
Add to Cart
2017-01-18
Annual Returns and Shareholder Information
Add to Cart
2017-01-18
Annual Returns and Shareholder Information
Add to Cart
2017-01-18
SHAREHOLDERS LIST - HIMACHAL AUTO WHEELS - 2015 (REVISED).pdf - 1 (192062393)
Add to Cart
2016-05-30
Annual Returns and Shareholder Information
Add to Cart
2016-05-30
SHARE HOLDERS LIST - HIMACHAL AUTO WHEELS - 2015.pdf - 1 (192043872)
Add to Cart
2016-05-24
AOC - 2 - HIMACHAL AUTO WHEELS - 2015.pdf - 2 (192043871)
Add to Cart
2016-05-24
DIRECTORS REPORT - HIMACHAL AUTO WHEELS - 2015.pdf - 3 (192043871)
Add to Cart
2016-05-24
FINANCIAL REPORT - HIMACHAL AUTO WHEELS - 2015.pdf - 1 (192043871)
Add to Cart
2016-05-24
Company financials including balance sheet and profit & loss
Add to Cart
2015-04-09
ANNUAL RTURN - HIMACHAL AUTO WHEELS - 2014.pdf - 1 (169785607)
Add to Cart
2015-04-09
BALANCE SHEET - HIMACHAL AUTO WHEELS - 2014.pdf - 1 (169785608)
Add to Cart
2015-04-09
COMPLIANCE - HIMACHAL AUTO WHEELS - 2014.pdf - 1 (169785609)
Add to Cart
2015-04-09
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-04-09
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2015-04-09
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 131 documents for ₹499 only

Download all 131 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 Himachal Auto Wheels Private Limited

You will receive an alert whenever a document is filed by Himachal Auto Wheels Private Limited.

Track this company
Top of page