You are here

Certificates

Date

Title

₨ 149 Each

2021-10-14
CERTIFICATE OF REGISTRATION OF CHARGE-20211014
Add to Cart
2021-10-01
CERTIFICATE OF REGISTRATION OF CHARGE-20211001
Add to Cart
2021-10-01
CERTIFICATE OF REGISTRATION OF CHARGE-20211001 1
Add to Cart
2021-07-08
CERTIFICATE OF REGISTRATION OF CHARGE-20210708
Add to Cart
2020-12-15
CERTIFICATE OF REGISTRATION OF CHARGE-20201215
Add to Cart
2019-08-28
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190828
Add to Cart
2019-06-27
CERTIFICATE OF SATISFACTION OF CHARGE-20190627
Add to Cart
2019-06-07
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190607
Add to Cart
2018-12-14
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181214
Add to Cart
2018-12-07
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181207
Add to Cart
2018-12-06
CERTIFICATE OF REGISTRATION OF CHARGE-20181206
Add to Cart
2018-12-05
CERTIFICATE OF REGISTRATION OF CHARGE-20181205
Add to Cart
2018-11-30
CERTIFICATE OF REGISTRATION OF CHARGE-20181130
Add to Cart
2018-05-03
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180503
Add to Cart
2017-11-23
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171123
Add to Cart
2017-06-22
CERTIFICATE OF REGISTRATION OF CHARGE-20170622
Add to Cart
2017-06-05
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170605
Add to Cart
2017-03-24
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170324
Add to Cart
2016-12-27
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161227
Add to Cart
2016-12-26
CERTIFICATE OF REGISTRATION OF CHARGE-20161226
Add to Cart
2016-12-07
CERTIFICATE OF SATISFACTION OF CHARGE-20161207
Add to Cart
2015-08-31
Certificate of Registration of Mortgage-310815.PDF
Add to Cart
2013-08-13
Certificate of Registration for Modification of Mortgage-130813.PDF
Add to Cart
2013-04-16
Certificate of Registration of Mortgage-160413.PDF
Add to Cart
2008-03-13
Fresh Certificate of Incorporation Consequent upon Change of Name-130308.PDF
Add to Cart
2008-03-12
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--120308.PDF
Add to Cart
2008-01-21
Fresh Certificate of Incorporation Consequent upon Change of Name-210108.PDF
Add to Cart
2006-12-02
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-18
Optional Attachment-(1)-18102022
Add to Cart
2022-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12102022
Add to Cart
2022-10-12
Evidence of cessation;-12102022
Add to Cart
2022-10-12
Optional Attachment-(1)-12102022
Add to Cart
2021-10-14
Evidence of cessation;-14102021
Add to Cart
2021-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-14
Resignation as Manager of HRVL .pdf - 1 (1057215736)
Add to Cart
2021-09-23
CS consent.pdf - 1 (1049516557)
Add to Cart
2021-09-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23092021
Add to Cart
2021-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-23
HRVL-BR-Appt of CS.pdf - 2 (1049516557)
Add to Cart
2021-09-23
Optional Attachment-(1)-23092021
Add to Cart
2021-06-18
Evidence of Cessation_HRVL_Prakash Shah.pdf - 1 (1017004559)
Add to Cart
2021-06-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-18
Resignation letter_HRVL_Prakash Shah.pdf - 2 (1017004559)
Add to Cart
2021-06-16
Evidence of cessation;-16062021
Add to Cart
2021-06-16
Notice of resignation;-16062021
Add to Cart
2021-05-19
Evidence of resignation_KCS.pdf - 1 (1015589426)
Add to Cart
2021-05-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-05-19
Resignation letter_KCS_HRVL.pdf - 2 (1015589426)
Add to Cart
2021-05-18
Evidence of cessation;-18052021
Add to Cart
2021-05-18
Notice of resignation;-18052021
Add to Cart
2021-02-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-24
HRVL_letter of resignation of cs.pdf - 1 (1015589401)
Add to Cart
2021-02-02
Evidence of cessation;-02022021
Add to Cart
2019-06-08
Board Reso_Appointment of CS.pdf - 2 (693337979)
Add to Cart
2019-06-08
Consent letter DIR 2_Aishwarya.pdf - 1 (693337979)
Add to Cart
2019-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-28
Declaration by first director-27052019
Add to Cart
2019-05-28
Optional Attachment-(1)-27052019
Add to Cart
2019-01-18
Board Resolution_CFO.pdf - 1 (693337998)
Add to Cart
2019-01-18
Consent Letter_DIR-2_Bharat Joshi.pdf - 2 (693337998)
Add to Cart
2019-01-18
Declaration by first director-18012019
Add to Cart
2019-01-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18012019
Add to Cart
2019-01-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-16
Evidence of cessation;-16012019
Add to Cart
2019-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-16
Letter of Resignation of CS.pdf - 1 (693338006)
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
Suyash Bhise_Resignation Letter.pdf - 1 (693338026)
Add to Cart
2017-04-28
Board Resln - Appt of Manager & CFO.pdf - 1 (332420314)
Add to Cart
2017-04-28
Consent DIR-2 of Manager & CFO_opt.pdf - 2 (332420314)
Add to Cart
2017-04-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28042017
Add to Cart
2017-04-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-28
Letter of appointment;-28042017
Add to Cart
2016-08-05
Evidence of cessation;-05082016
Add to Cart
2016-08-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-05
Resignation Letter.pdf - 1 (693338058)
Add to Cart
2016-04-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28042016
Add to Cart
2016-04-28
Evidence of cessation;-28042016
Add to Cart
2016-04-28
Form DIR 2_Signed_Appt of Rutika.pdf - 3 (693338076)
Add to Cart
2016-04-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-28
Letter of appointment;-28042016
Add to Cart
2016-04-28
Letter of Appointment_Rutika_Signed.pdf - 2 (693338076)
Add to Cart
2016-04-28
Optional Attachment-(1)-28042016
Add to Cart
2016-04-28
RB_Resignation Letter.pdf - 1 (693338076)
Add to Cart
2016-04-28
Resignation Letter_RKG_Signed.pdf - 4 (693338076)
Add to Cart
2010-11-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-11
Resignation_PB.pdf - 1 (693338099)
Add to Cart
2009-09-16
Board resolution - RB appt as Manager.pdf - 1 (693338108)
Add to Cart
2009-09-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-17
Resignation - APH.pdf - 1 (693338114)
Add to Cart
2008-12-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-17
JPC Resgn. - Board Resln..pdf - 2 (693338120)
Add to Cart
2008-12-17
JPC _ Resgn. as MD.pdf - 1 (693338120)
Add to Cart
2008-11-03
Consent - APH.pdf - 1 (693338125)
Add to Cart
2008-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-04
Consent letters of Mr. Das & Banerjee.pdf - 1 (693338143)
Add to Cart
2007-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-10-14
BOB Mortgage Deed_Regd.pdf - 1 (1057216284)
Add to Cart
2021-10-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-10-14
HGL_BOB_Sanction letter_2020-21_Accepted signed copy.pdf - 2 (1057216284)
Add to Cart
2021-10-14
Instrument(s) of creation or modification of charge;-14102021
Add to Cart
2021-10-14
Optional Attachment-(1)-14102021
Add to Cart
2021-10-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-10-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-10-01
Instrument(s) of creation or modification of charge;-01102021
Add to Cart
2021-10-01
Instrument(s) of creation or modification of charge;-01102021 1
Add to Cart
2021-10-01
Specific agreement for loan against shares.pdf - 1 (1051836613)
Add to Cart
2021-10-01
Specific Agreement for Loan Against Shares.pdf - 1 (1051836619)
Add to Cart
2021-07-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-07-08
Instrument(s) of creation or modification of charge;-08072021
Add to Cart
2021-07-08
Memorandum of Entry_opt.pdf - 1 (1025055376)
Add to Cart
2021-07-08
Optional Attachment-(1)-08072021
Add to Cart
2021-07-08
Signed Sanction Letter_HRVL_Rs 240 Crores_opt.pdf - 2 (1025055376)
Add to Cart
2021-04-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-04-20
No Due Certificate from KMIL.pdf - 1 (1015589725)
Add to Cart
2021-04-16
Letter of the charge holder stating that the amount has been satisfied-16042021
Add to Cart
2021-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-03-24
No due certificate from KMPL.pdf - 1 (1015589707)
Add to Cart
2021-03-23
Letter of the charge holder stating that the amount has been satisfied-23032021
Add to Cart
2021-03-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-03-02
Letter of the charge holder stating that the amount has been satisfied-02032021
Add to Cart
2021-03-02
NOC from Axis Trustee.pdf - 1 (1015589694)
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
Loan_Agreement_opt.pdf - 1 (1001075882)
Add to Cart
2020-12-14
Optional Attachment-(1)-14122020
Add to Cart
2020-12-14
Sanction Letter_opt.pdf - 2 (1001075882)
Add to Cart
2019-08-28
Annexure A - Details of Facilities and particulars of joint chargeholders.pdf - 2 (963923912)
Add to Cart
2019-08-28
Annexure B - Details of Properties charged.pdf - 4 (963923912)
Add to Cart
2019-08-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-28
Instrument(s) of creation or modification of charge;-28082019
Add to Cart
2019-08-28
Optional Attachment-(1)-28082019
Add to Cart
2019-08-28
Optional Attachment-(2)-28082019
Add to Cart
2019-08-28
Particulars of all joint charge holders;-28082019
Add to Cart
2019-08-28
The karur-Deed of accesion07302019.pdf - 1 (963923912)
Add to Cart
2019-08-28
The karur-Novation07302019.pdf - 3 (963923912)
Add to Cart
2019-07-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-07-02
satisfaction letter.pdf - 1 (716248092)
Add to Cart
2019-06-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-06-27
Letter of the charge holder stating that the amount has been satisfied-27062019
Add to Cart
2019-06-27
satisfaction letter.pdf - 1 (716042188)
Add to Cart
2019-06-07
Annexure W.pdf - 1 (693338173)
Add to Cart
2019-06-07
Board Resolution_ABFL.pdf - 2 (693338173)
Add to Cart
2019-06-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-06-07
Instrument(s) of creation or modification of charge;-07062019
Add to Cart
2019-06-07
Optional Attachment-(1)-07062019
Add to Cart
2019-06-07
Optional Attachment-(2)-07062019
Add to Cart
2019-06-07
Optional Attachment-(3)-07062019
Add to Cart
2019-06-07
Pledge Master Report.pdf - 4 (693338173)
Add to Cart
2019-06-07
Sanction_ABFL_AAE.pdf - 3 (693338173)
Add to Cart
2018-12-14
Board Resolution_KMPL.pdf - 4 (693338209)
Add to Cart
2018-12-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-12-14
Instrument(s) of creation or modification of charge;-14122018
Add to Cart
2018-12-14
KMPL_100CR_Aasia Exports Sanction Letter.pdf - 2 (693338209)
Add to Cart
2018-12-14
Letter from KMPL for rate revision.pdf - 5 (693338209)
Add to Cart
2018-12-14
Optional Attachment-(1)-14122018
Add to Cart
2018-12-14
Optional Attachment-(2)-14122018
Add to Cart
2018-12-14
Optional Attachment-(3)-14122018
Add to Cart
2018-12-14
Optional Attachment-(4)-14122018
Add to Cart
2018-12-14
Pledge Creation Form_KMPL_AAE_60000.pdf - 1 (693338209)
Add to Cart
2018-12-14
Pledge Master Report - KMPL_AAE_60000.pdf - 3 (693338209)
Add to Cart
2018-12-07
Board Resolution_KMIL.pdf - 3 (693338318)
Add to Cart
2018-12-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-12-07
Instrument(s) of creation or modification of charge;-07122018
Add to Cart
2018-12-07
KMIL_AAE_Sanction Letter Rs 130 Crs.pdf - 4 (693338318)
Add to Cart
2018-12-07
Letter from KMIL_change in terms.pdf - 5 (693338318)
Add to Cart
2018-12-07
Optional Attachment-(1)-07122018
Add to Cart
2018-12-07
Optional Attachment-(2)-07122018
Add to Cart
2018-12-07
Optional Attachment-(3)-07122018
Add to Cart
2018-12-07
Optional Attachment-(4)-07122018
Add to Cart
2018-12-07
Pledge Creation Form_KMIL_AAE_44100.pdf - 1 (693338318)
Add to Cart
2018-12-07
Pledge Master Report - KMIL_AAE_44100.pdf - 2 (693338318)
Add to Cart
2018-12-06
AASIA_EXPORTS_ABFL InterestResetLetter 3rd Sept 2018.pdf - 5 (693338373)
Add to Cart
2018-12-06
Board Resolution_ABFL.pdf - 4 (693338373)
Add to Cart
2018-12-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-12-06
Instrument(s) of creation or modification of charge;-06122018
Add to Cart
2018-12-06
Optional Attachment-(1)-06122018
Add to Cart
2018-12-06
Optional Attachment-(2)-06122018
Add to Cart
2018-12-06
Optional Attachment-(3)-06122018
Add to Cart
2018-12-06
Optional Attachment-(4)-06122018
Add to Cart
2018-12-06
Pledge Creation Form_ABFL_AAE_237000.pdf - 1 (693338373)
Add to Cart
2018-12-06
Pledge Master Report_ABFL_AAE_237000.pdf - 3 (693338373)
Add to Cart
2018-12-06
Sanction_ABFL_AAE.pdf - 2 (693338373)
Add to Cart
2018-12-05
Board Resolution_KMPL.pdf - 4 (693338449)
Add to Cart
2018-12-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-12-05
Instrument(s) of creation or modification of charge;-05122018
Add to Cart
2018-12-05
KMPL_100CR_Aasia Exports Sanction Letter.pdf - 2 (693338449)
Add to Cart
2018-12-05
Letter from KMPL for rate revision.pdf - 5 (693338449)
Add to Cart
2018-12-05
Optional Attachment-(1)-05122018
Add to Cart
2018-12-05
Optional Attachment-(2)-05122018
Add to Cart
2018-12-05
Optional Attachment-(3)-05122018
Add to Cart
2018-12-05
Optional Attachment-(4)-05122018
Add to Cart
2018-12-05
Pledge Creation Form_KMPL_AAE_180000.pdf - 1 (693338449)
Add to Cart
2018-12-05
Pledge Master Report - KMPL_AAE_180000.pdf - 3 (693338449)
Add to Cart
2018-11-30
Board Resolution_KMIL.pdf - 4 (693338509)
Add to Cart
2018-11-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-11-30
Instrument(s) of creation or modification of charge;-30112018
Add to Cart
2018-11-30
KMIL_AAE_Sanction Letter Rs 130 Crs.pdf - 2 (693338509)
Add to Cart
2018-11-30
Letter from KMIL_change in terms.pdf - 5 (693338509)
Add to Cart
2018-11-30
Optional Attachment-(1)-30112018
Add to Cart
2018-11-30
Optional Attachment-(2)-30112018
Add to Cart
2018-11-30
Optional Attachment-(3)-30112018
Add to Cart
2018-11-30
Optional Attachment-(4)-30112018
Add to Cart
2018-11-30
Pledge Creation Form_KMIL_AAE_105000.pdf - 1 (693338509)
Add to Cart
2018-11-30
Pledge Master Report - KMIL_AAE_105000.pdf - 3 (693338509)
Add to Cart
2018-05-03
Amendment to FA.pdf - 1 (332420354)
Add to Cart
2018-05-03
Annexure A - Details of Facilities.pdf - 2 (332420354)
Add to Cart
2018-05-03
Annexure B - Details of Properties charged.pdf - 3 (332420354)
Add to Cart
2018-05-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-05-03
Instrument(s) of creation or modification of charge;-03052018
Add to Cart
2018-05-03
Optional Attachment-(1)-03052018
Add to Cart
2018-05-03
Particulars of all joint charge holders;-03052018
Add to Cart
2017-11-23
Agreement of Assignment_29.09.2017.pdf - 1 (332420418)
Add to Cart
2017-11-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-11-23
Instrument(s) of creation or modification of charge;-23112017
Add to Cart
2017-11-23
Optional Attachment-(1)-23112017
Add to Cart
2017-11-23
Sanction Letter.pdf - 2 (332420418)
Add to Cart
2017-06-22
BOB saction letter.pdf - 1 (332420415)
Add to Cart
2017-06-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-06-22
Instrument(s) of creation or modification of charge;-22062017
Add to Cart
2017-06-05
Annexure A -Transfer and Novation and Deed of Accession.pdf - 1 (332420413)
Add to Cart
2017-06-05
Annexure B - Details of Facilities.pdf - 2 (332420413)
Add to Cart
2017-06-05
Annexure C - Details of Properties charged.pdf - 3 (332420413)
Add to Cart
2017-06-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-06-05
Instrument(s) of creation or modification of charge;-05062017
Add to Cart
2017-06-05
Optional Attachment-(1)-05062017
Add to Cart
2017-06-05
Particulars of all joint charge holders;-05062017
Add to Cart
2017-03-24
Annexure A_Deeds of Accession_SBM, DCB & SIB_opt.pdf - 1 (332420409)
Add to Cart
2017-03-24
Annexure B_Novation and Transfer Notices_opt.pdf - 3 (332420409)
Add to Cart
2017-03-24
Annexure C - Details of Facilities.pdf - 2 (332420409)
Add to Cart
2017-03-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-03-24
Instrument(s) of creation or modification of charge;-24032017
Add to Cart
2017-03-24
Optional Attachment-(1)-24032017
Add to Cart
2017-03-24
Particulars of all joint charge holders;-24032017
Add to Cart
2016-12-27
Annexure A - Indenture of Mortgage.pdf - 1 (693338710)
Add to Cart
2016-12-27
Annexure B - Particulars of Loan Facility.pdf - 2 (693338710)
Add to Cart
2016-12-27
Annexure C - Particulars of Property charged.pdf - 3 (693338710)
Add to Cart
2016-12-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-12-27
Instrument(s) of creation or modification of charge;-27122016
Add to Cart
2016-12-27
Optional Attachment-(1)-27122016
Add to Cart
2016-12-27
Optional Attachment-(2)-27122016
Add to Cart
2016-12-26
Annexure A - Details of Properties charged.pdf - 1 (693338748)
Add to Cart
2016-12-26
Annexure B - Details of facility.pdf - 2 (693338748)
Add to Cart
2016-12-26
Annexure C - Letter of Security Trustee.pdf - 3 (693338748)
Add to Cart
2016-12-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-12-26
Instrument(s) of creation or modification of charge;-26122016
Add to Cart
2016-12-26
Optional Attachment-(1)-26122016
Add to Cart
2016-12-26
Optional Attachment-(2)-26122016
Add to Cart
2016-12-07
Add to Cart
2016-12-07
Deed of Reconveyance_23.11.2016.pdf - 1 (693338783)
Add to Cart
2016-12-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-12-07
Letter of the charge holder stating that the amount has been satisfied-07122016
Add to Cart
2016-12-07
No Due Certificate_SBICAP.pdf - 2 (693338783)
Add to Cart
2015-08-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-08-31
Loan Agreement_VWFL..pdf - 1 (693338814)
Add to Cart
2013-08-13
Annexure A_Indenture Of Mortgage.pdf - 1 (693338822)
Add to Cart
2013-08-13
AnnexureB-ParticularsOfLenders.pdf - 2 (693338822)
Add to Cart
2013-08-13
AnnexureC-RateOfInterest.pdf - 3 (693338822)
Add to Cart
2013-08-13
AnnexureD-TermsOfRepayment.pdf - 4 (693338822)
Add to Cart
2013-08-13
AnnexureE-ParticularsOfPropertyCharged.pdf - 5 (693338822)
Add to Cart
2013-08-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-17
ANNEXURE A.pdf - 2 (693338827)
Add to Cart
2013-04-17
ANNEXURE B.pdf - 3 (693338827)
Add to Cart
2013-04-17
ANNEXURE C.pdf - 4 (693338827)
Add to Cart
2013-04-17
Annexure D.pdf - 1 (693338827)
Add to Cart
2013-04-17
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-10-20
Form PAS-6-20102022_signed
Add to Cart
2022-10-18
Registration of resolution(s) and agreement(s)
Add to Cart
2022-04-25
Form PAS-6-25042022_signed
Add to Cart
2022-03-10
Return of deposits
Add to Cart
2021-12-16
CTC of special resolution-signed.pdf - 1 (1081840520)
Add to Cart
2021-12-16
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-14
Form PAS-6-14102021_signed
Add to Cart
2021-05-13
Form PAS-6-13052021_signed
Add to Cart
2021-03-12
Form CFSS-2020-12032021_signed
Add to Cart
2021-03-05
Form PAS-6-05032021_signed
Add to Cart
2020-12-26
Return of deposits
Add to Cart
2020-12-17
CTC AGM resolutions.pdf - 1 (1001076594)
Add to Cart
2020-12-17
CTC- special resolutions with explanatory statement.pdf - 2 (1001076594)
Add to Cart
2020-12-17
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-16
CTC for Appointment of Auditors_signed.pdf - 2 (1001076580)
Add to Cart
2020-12-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-12-16
HRVL_Auditor Consent.pdf - 1 (1001076580)
Add to Cart
2020-11-22
CTC for approval of acc and BR_signed.pdf - 1 (993663113)
Add to Cart
2020-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-20
Notice of resignation by the auditor
Add to Cart
2020-10-20
HRVL Letter.pdf - 1 (987510234)
Add to Cart
2020-10-15
Certified copy of EGM resolution and Exp Statement.pdf - 1 (982162670)
Add to Cart
2020-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-14
CTC for Appointment of Auditors_signed.pdf - 2 (981563628)
Add to Cart
2020-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-10-14
HRVL_Auditor Consent.pdf - 1 (981563628)
Add to Cart
2020-08-01
Form PAS-6-01082020_signed
Add to Cart
2020-08-01
Form PAS-6-01082020_signed 1
Add to Cart
2020-05-13
Return of deposits
Add to Cart
2019-07-25
BEN-1 forms of HGL.pdf - 1 (963924162)
Add to Cart
2019-07-25
Form BEN - 2-25072019_signed
Add to Cart
2019-06-08
Board Reso_Appointment of CS.pdf - 1 (693340510)
Add to Cart
2019-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2018-12-14
AGM Resolution.pdf - 1 (693340519)
Add to Cart
2018-12-14
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-11
AGM Resolution_HRVL.pdf - 2 (693340528)
Add to Cart
2018-10-11
Auditors Consent_HRVL.pdf - 1 (693340528)
Add to Cart
2018-10-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-12-14
AGM-OR-Aud Apptmt.pdf - 3 (332420446)
Add to Cart
2017-12-14
Auditor's Concent.pdf - 2 (332420446)
Add to Cart
2017-12-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-12-14
Letter to Auditor.pdf - 1 (332420446)
Add to Cart
2017-10-27
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-27
Resolution_Appt n Revision of Remu Santosh Tamhane _2017.pdf - 1 (332420445)
Add to Cart
2017-05-05
Board Resln - Appt of Manager.pdf - 1 (332420443)
Add to Cart
2017-05-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-05-05
SANTOSH_Consent DIR-2.pdf - 2 (332420443)
Add to Cart
2016-10-06
AGM Resolution_HRVL.pdf - 3 (693340574)
Add to Cart
2016-10-06
Auditors Consent_HRVL.pdf - 2 (693340574)
Add to Cart
2016-10-06
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-06
Intimation sent to Auditors.pdf - 1 (693340574)
Add to Cart
2016-05-18
Board Reso_Appt of Rutika_Signed.pdf - 1 (693340582)
Add to Cart
2016-05-18
Form DIR 2_Signed_Appt of Rutika.pdf - 2 (693340582)
Add to Cart
2016-05-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-10-16
Board Reso_App of Accs_Consolidated.pdf - 1 (693340583)
Add to Cart
2015-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-01
Board Reso_App of Accs & Dir Rep.pdf - 1 (693340596)
Add to Cart
2015-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-11
Board Reso_Appt of CFO_Signed.pdf - 1 (693340604)
Add to Cart
2015-09-11
Consent Letter_DIR 2_signed.pdf - 2 (693340604)
Add to Cart
2015-09-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-09-10
Board Reso_Appt of RB_Manager under CA 2013_Signed.pdf - 1 (693340616)
Add to Cart
2015-09-10
Cosnent Letter_RB_Signed.pdf - 2 (693340616)
Add to Cart
2015-09-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-08-31
Certificate of Registration of Mortgage-310815.PDF
Add to Cart
2015-08-07
Board Reso_Appt of CFO_Signed.pdf - 2 (693340627)
Add to Cart
2015-08-07
Board Reso_Appt of RB_Manager under CA 2013_Signed.pdf - 1 (693340627)
Add to Cart
2015-08-07
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-15
APH_Interest in other entities.pdf - 2 (693340632)
Add to Cart
2015-07-15
DIR 2 _ APPT OF APH.pdf - 1 (693340632)
Add to Cart
2015-07-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-15
Passport Copies.pdf - 3 (693340632)
Add to Cart
2015-04-24
EGM_certified true extract_PHS & PA.pdf - 1 (693340636)
Add to Cart
2015-04-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-20
DIR 2 _signed_Prashant Asher.pdf - 3 (693340644)
Add to Cart
2015-04-20
DIR-2_Signed_PHS.pdf - 1 (693340644)
Add to Cart
2015-04-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-20
INTEREST IN OTHER ENTITIES OF PRAKASH SHAH.pdf - 2 (693340644)
Add to Cart
2015-04-20
INTEREST IN OTHER ENTITIES OF Prashant Asher_Revised.pdf - 4 (693340644)
Add to Cart
2015-04-20
PRAKASH SHAH - ID Proof & Address proof.pdf - 5 (693340644)
Add to Cart
2015-04-20
Prashant Asher Passport.pdf - 6 (693340644)
Add to Cart
2015-03-30
Board Reso_Disc of Int_VGG_JPC_13.03.2015.pdf - 1 (693340651)
Add to Cart
2015-03-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-24
Board Reso_Appt of Internal Auditor.pdf - 1 (693340655)
Add to Cart
2015-03-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-06
Acknowledgement - AKD.pdf - 1 (693340659)
Add to Cart
2015-02-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-06
Resignation of AKD_HRVL.pdf - 2 (693340659)
Add to Cart
2015-01-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-16
Spec Reso & Expl Stat_Borrowing powers.pdf - 1 (693340663)
Add to Cart
2015-01-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-01
Reso_Disclosure of Interest_KCS & JPC.pdf - 1 (693340671)
Add to Cart
2014-10-09
ADT-1 _SIGNED.pdf - 1 (693340676)
Add to Cart
2014-10-09
Submission of documents with the Registrar
Add to Cart
2014-10-09
RESO_APPT OF AUDITOR_SIGNED.pdf - 2 (693340676)
Add to Cart
2014-10-05
Consent to act as CFO_N Chandrasekaran.pdf - 1 (693340691)
Add to Cart
2014-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-05
Reso_appt of Chandrasekaran as CFO.pdf - 2 (693340691)
Add to Cart
2014-09-22
Consent to act as CFO_N Chandrasekaran.pdf - 2 (693340697)
Add to Cart
2014-09-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-09-22
Reso_appt of Chandrasekaran as CFO.pdf - 1 (693340697)
Add to Cart
2014-09-18
Approval of accts & dir report, recognise Manager & CS as KMP, appt of Chandrasekaran as CFO.pdf - 1 (693340702)
Add to Cart
2014-09-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-24
Board Reslns_Dir.Discl., Borwg & Invtts..pdf - 1 (693340708)
Add to Cart
2014-06-24
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-10-20
Resolution & Separate List of Allotees.pdf - 1 (693340713)
Add to Cart
2013-10-18
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-18
Spl.Resln. & Expl.Stmt.(Issue of Shares).pdf - 1 (693340718)
Add to Cart
2013-10-06
Appointment Letter.pdf - 1 (693340724)
Add to Cart
2013-10-06
Information by auditor to Registrar
Add to Cart
2013-08-13
Certificate of Registration for Modification of Mortgage-130813.PDF
Add to Cart
2013-04-16
Certificate of Registration of Mortgage-160413.PDF
Add to Cart
2012-11-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-11-02
HRVL Board Resolution_ REMUNERATION OF BABBAR.pdf - 2 (693340736)
Add to Cart
2012-11-02
Special Resolution & Explanatory Statement_HRVL_Manager reappt..pdf - 1 (693340736)
Add to Cart
2012-10-26
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-26
Special Resolution & Explanatory Statement_HRVL_Manager Appt..pdf - 1 (693340741)
Add to Cart
2012-10-12
Information by auditor to Registrar
Add to Cart
2012-10-12
HindujaRealty_LOA.pdf - 1 (693340746)
Add to Cart
2012-09-20
Form - I - Declaration of beneficial interest.pdf - 1 (693340753)
Add to Cart
2012-09-20
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-09-20
Form II - (Declaration of beneficial interest).pdf - 2 (693340753)
Add to Cart
2012-08-23
EGM Resln & Expl. statement.pdf - 1 (693340759)
Add to Cart
2012-08-23
Registration of resolution(s) and agreement(s)
Add to Cart
2012-07-20
Information by auditor to Registrar
Add to Cart
2012-07-20
hinduja realty.pdf - 1 (693340764)
Add to Cart
2012-07-02
Registration of resolution(s) and agreement(s)
Add to Cart
2012-07-02
Spl.Resln. & Expl.Stmt..pdf - 1 (693340768)
Add to Cart
2012-04-27
EGM.Resln.& Expl.Stmt..pdf - 1 (693340772)
Add to Cart
2012-04-27
Registration of resolution(s) and agreement(s)
Add to Cart
2011-11-02
Information by auditor to Registrar
Add to Cart
2011-11-02
hrvl-aptt-10-11.pdf - 1 (693340776)
Add to Cart
2011-07-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-09
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-09
Spl.Resln. & Expl.Stmt._RB-Appt.as Mgr..pdf - 1 (693340786)
Add to Cart
2009-03-16
EGM Notice (Borrowing upto 500 crs).pdf - 2 (693340790)
Add to Cart
2009-03-16
Expl.Stmt. & Ord.Resln.(Borrowing upto 500 crs).pdf - 1 (693340790)
Add to Cart
2009-03-16
Registration of resolution(s) and agreement(s)
Add to Cart
2008-11-14
Expl Stmt. & Spl.Reslns..pdf - 1 (693340795)
Add to Cart
2008-11-14
Registration of resolution(s) and agreement(s)
Add to Cart
2008-05-21
Altered A O A (altered in Article No. 136) - HRVL....(Latest).pdf - 2 (693340805)
Add to Cart
2008-05-21
Explanatory Statement & Resolution.pdf - 1 (693340805)
Add to Cart
2008-05-21
Registration of resolution(s) and agreement(s)
Add to Cart
2008-03-31
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-03-31
List of Allottees - Rights Issue.pdf - 1 (693340810)
Add to Cart
2008-03-12
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--120308.PDF
Add to Cart
2008-03-10
Expl.Stmt. & Spl. Resln (Main Obj).pdf - 1 (693340821)
Add to Cart
2008-03-10
Registration of resolution(s) and agreement(s)
Add to Cart
2008-03-04
Registration of resolution(s) and agreement(s)
Add to Cart
2008-03-04
Spl. Resln & Expl. Statement - 65 crs Invtt..pdf - 1 (693340825)
Add to Cart
2008-02-12
Expl. Stmt. (CN - HRVL).pdf - 2 (693340830)
Add to Cart
2008-02-12
Registration of resolution(s) and agreement(s)
Add to Cart
2008-02-12
ROC Name approval Letter (unsigned).pdf - 3 (693340830)
Add to Cart
2008-02-12
Spl. Resln. (CN - HRVL).pdf - 1 (693340830)
Add to Cart
2008-01-04
Expl.Stat. (CN).pdf - 2 (693340834)
Add to Cart
2008-01-04
Registration of resolution(s) and agreement(s)
Add to Cart
2008-01-04
Spl.Resln.(CN).pdf - 1 (693340834)
Add to Cart
2007-09-27
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-27
Spl. Resln & Expl. Statement - ICD to HGI - 5 crs.pdf - 1 (693340838)
Add to Cart
2007-08-02
Exp. St. & Resln. - Borrowings.pdf - 1 (693340842)
Add to Cart
2007-08-02
Expl. Statement & Spl. Resln - ICD to HGI.pdf - 1 (693340845)
Add to Cart
2007-08-02
Registration of resolution(s) and agreement(s)
Add to Cart
2007-08-02
Registration of resolution(s) and agreement(s)
Add to Cart
2007-07-24
EGM MINUTES.pdf - 4 (693340848)
Add to Cart
2007-07-24
EGM Notice.pdf - 3 (693340848)
Add to Cart
2007-07-24
Form 5 - stamped page.pdf - 2 (693340848)
Add to Cart
2007-07-24
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-07-24
M & A O A (APDL)(Altered - Inc. in AC).pdf - 1 (693340848)
Add to Cart
2007-07-09
EGM Notice - invst. in HHPL.pdf - 2 (693340854)
Add to Cart
2007-07-09
Expl. Statement & EGM Resolution - invst. in HHPL.pdf - 1 (693340854)
Add to Cart
2007-07-09
Registration of resolution(s) and agreement(s)
Add to Cart
2007-05-17
Registration of resolution(s) and agreement(s)
Add to Cart
2007-05-17
Spl Res. & Exp. St. - Investment in IDL Arom shares.pdf - 1 (693340858)
Add to Cart
2007-04-13
Expl. Statement & EGM Resolution.pdf - 1 (693340864)
Add to Cart
2007-04-13
Registration of resolution(s) and agreement(s)
Add to Cart
2007-04-02
Expl. Stmt & EGM Resln - (372A)(70 Crs).pdf - 1 (693340871)
Add to Cart
2007-04-02
Registration of resolution(s) and agreement(s)
Add to Cart
2007-02-10
APROP.pdf - 1 (693340877)
Add to Cart
2007-02-10
Information by auditor to Registrar
Add to Cart
2006-10-10
Registration of resolution(s) and agreement(s)
Add to Cart
2006-10-10
Spl Res. & Exp. St. - Investment in ALPL shares.pdf - 1 (693340880)
Add to Cart
2006-10-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2006-10-04
List of Allottee for form 2 - preferential issue.pdf - 1 (693340894)
Add to Cart
2006-10-03
Registration of resolution(s) and agreement(s)
Add to Cart
2006-10-03
Spl. Res. & Exp. St. - Preferential issue to AMC.pdf - 1 (693340897)
Add to Cart
2006-09-16
Registration of resolution(s) and agreement(s)
Add to Cart
2006-09-16
SPECIAL RESOLUTION & EXPL.STATEMENT - CERTIFIED COPY.pdf - 1 (693340900)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-09
Appointment of Auditors_Reso_HRVL.pdf - 3 (693340418)
Add to Cart
2015-10-09
Auditors Consent_HRVL.pdf - 2 (693340418)
Add to Cart
2015-10-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-09
Intimation by the Company.pdf - 1 (693340418)
Add to Cart
2015-02-05
Acknowledgement - AKD.pdf - 3 (693340426)
Add to Cart
2015-02-05
Resignation of Director
Add to Cart
2015-02-05
Proof of Despatch - AKD.pdf - 2 (693340426)
Add to Cart
2015-02-05
Resignation of AKD_HRVL.pdf - 1 (693340426)
Add to Cart
2008-03-13
Fresh Certificate of Incorporation Consequent upon Change of Name-130308.PDF
Add to Cart
2008-01-21
Fresh Certificate of Incorporation Consequent upon Change of Name-210108.PDF
Add to Cart
2006-12-02
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-01
Copy of MGT-8-28112022
Add to Cart
2022-12-01
List of share holders, debenture holders;-28112022
Add to Cart
2022-10-21
Copy of board resolution-21102022
Add to Cart
2022-10-21
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -21102022
Add to Cart
2022-10-21
Copy of shareholders resolution-21102022
Add to Cart
2022-10-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18102022
Add to Cart
2022-03-24
Copy of MGT-8-24032022
Add to Cart
2022-03-24
List of share holders, debenture holders;-24032022
Add to Cart
2022-03-24
Optional Attachment-(1)-24032022
Add to Cart
2022-02-10
XBRL document in respect Consolidated financial statement-10022022
Add to Cart
2022-02-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10022022
Add to Cart
2021-12-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16122021
Add to Cart
2021-02-06
Copy of MGT-8-11012021
Add to Cart
2021-02-06
List of share holders, debenture holders;-11012021
Add to Cart
2021-02-06
Optional Attachment-(1)-11012021
Add to Cart
2021-01-04
Optional Attachment-(1)-04012021
Add to Cart
2021-01-04
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04012021
Add to Cart
2020-12-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16122020
Add to Cart
2020-12-16
Optional Attachment-(1)-16122020
Add to Cart
2020-12-15
Copy of resolution passed by the company-15122020
Add to Cart
2020-12-15
Copy of written consent given by auditor-15122020
Add to Cart
2020-10-20
Resignation letter-20102020
Add to Cart
2020-10-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14102020
Add to Cart
2020-10-13
Copy of resolution passed by the company-13102020
Add to Cart
2020-10-13
Copy of written consent given by auditor-13102020
Add to Cart
2019-12-10
Copy of MGT-8-10122019
Add to Cart
2019-12-10
List of share holders, debenture holders;-10122019
Add to Cart
2019-12-10
Optional Attachment-(1)-10122019
Add to Cart
2019-11-29
Optional Attachment-(1)-29112019
Add to Cart
2019-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Add to Cart
2019-07-25
Declaration under section 90-25072019
Add to Cart
2018-12-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122018
Add to Cart
2018-11-30
Copy of MGT-8-30112018
Add to Cart
2018-11-30
List of share holders, debenture holders;-30112018
Add to Cart
2018-11-30
Optional Attachment-(1)-30112018
Add to Cart
2018-10-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102018
Add to Cart
2018-10-11
Copy of resolution passed by the company-11102018
Add to Cart
2018-10-11
Copy of written consent given by auditor-11102018
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
2018-04-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30042018
Add to Cart
2017-12-14
Copy of resolution passed by the company-14122017
Add to Cart
2017-12-14
Copy of the intimation sent by company-14122017
Add to Cart
2017-12-14
Copy of written consent given by auditor-14122017
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
2017-10-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102017
Add to Cart
2017-04-28
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -28042017
Add to Cart
2017-04-28
Copy of shareholders resolution-28042017
Add to Cart
2016-11-29
Optional Attachment-(1)-29112016
Add to Cart
2016-11-29
Optional Attachment-(2)-29112016
Add to Cart
2016-11-29
Optional Attachment-(3)-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
2016-11-25
Copy of MGT-8-25112016
Add to Cart
2016-11-25
List of share holders, debenture holders;-25112016
Add to Cart
2016-11-25
Optional Attachment-(1)-25112016
Add to Cart
2016-10-06
Copy of resolution passed by the company-06102016
Add to Cart
2016-10-06
Copy of the intimation sent by company-06102016
Add to Cart
2016-10-06
Copy of written consent given by auditor-06102016
Add to Cart
2016-04-28
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -28042016
Add to Cart
2016-04-28
Copy of shareholders resolution-28042016
Add to Cart
2015-10-16
Copy of resolution-161015.PDF
Add to Cart
2015-10-01
Copy of resolution-011015.PDF
Add to Cart
2015-09-11
Copy of Board Resolution-110915.PDF
Add to Cart
2015-09-11
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-110915.PDF
Add to Cart
2015-09-10
Copy of Board Resolution-100915.PDF
Add to Cart
2015-09-10
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-100915.PDF
Add to Cart
2015-08-31
Certificate of Registration of Mortgage-310815.PDF
Add to Cart
2015-08-31
Instrument of creation or modification of charge-310815.PDF
Add to Cart
2015-08-07
Copy of resolution-070815.PDF
Add to Cart
2015-08-07
Optional Attachment 1-070815.PDF
Add to Cart
2015-07-15
Declaration of the appointee Director- in Form DIR-2-150715.PDF
Add to Cart
2015-07-15
Interest in other entities-150715.PDF
Add to Cart
2015-07-15
Optional Attachment 1-150715.PDF
Add to Cart
2015-04-24
Optional Attachment 1-240415.PDF
Add to Cart
2015-04-20
Declaration of the appointee Director- in Form DIR-2-200415.PDF
Add to Cart
2015-04-20
Interest in other entities-200415.PDF
Add to Cart
2015-04-20
Optional Attachment 1-200415.PDF
Add to Cart
2015-04-20
Optional Attachment 2-200415.PDF
Add to Cart
2015-04-20
Optional Attachment 3-200415.PDF
Add to Cart
2015-04-20
Optional Attachment 4-200415.PDF
Add to Cart
2015-03-30
Copy of resolution-300315.PDF
Add to Cart
2015-03-24
Copy of resolution-240315.PDF
Add to Cart
2015-02-06
Evidence of cessation-060215.PDF
Add to Cart
2015-01-16
Copy of resolution-160115.PDF
Add to Cart
2015-01-01
Copy of resolution-010115.PDF
Add to Cart
2014-10-09
Optional Attachment 1-081014.PDF
Add to Cart
2014-10-09
Optional Attachment 2-081014.PDF
Add to Cart
2014-09-22
Copy of Board Resolution-220914.PDF
Add to Cart
2014-09-22
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-220914.PDF
Add to Cart
2014-09-22
Declaration of the appointee Director- in Form DIR-2-220914.PDF
Add to Cart
2014-09-22
Optional Attachment 1-220914.PDF
Add to Cart
2014-09-05
Copy of resolution-050914.PDF
Add to Cart
2014-06-24
Copy of resolution-240614.PDF
Add to Cart
2013-10-18
Copy of resolution-181013.PDF
Add to Cart
2013-10-18
List of allottees-181013.PDF
Add to Cart
2013-08-13
Certificate of Registration for Modification of Mortgage-130813.PDF
Add to Cart
2013-08-13
Instrument of creation or modification of charge-130813.PDF
Add to Cart
2013-08-13
Optional Attachment 1-130813.PDF
Add to Cart
2013-08-13
Optional Attachment 2-130813.PDF
Add to Cart
2013-08-13
Optional Attachment 3-130813.PDF
Add to Cart
2013-08-13
Optional Attachment 4-130813.PDF
Add to Cart
2013-04-16
Certificate of Registration of Mortgage-160413.PDF
Add to Cart
2013-04-16
Instrument of creation or modification of charge-160413.PDF
Add to Cart
2013-04-16
Optional Attachment 1-160413.PDF
Add to Cart
2013-04-16
Optional Attachment 2-160413.PDF
Add to Cart
2013-04-16
Optional Attachment 3-160413.PDF
Add to Cart
2012-11-02
Copy of Board Resolution-021112.PDF
Add to Cart
2012-11-02
Copy of shareholder resolution-021112.PDF
Add to Cart
2012-10-26
Copy of resolution-261012.PDF
Add to Cart
2012-09-20
Declaration by person-200912.PDF
Add to Cart
2012-08-23
Copy of resolution-230812.PDF
Add to Cart
2012-07-02
Copy of resolution-020712.PDF
Add to Cart
2012-04-27
Copy of resolution-270412.PDF
Add to Cart
2010-11-11
Optional Attachment 1-111110.PDF
Add to Cart
2009-11-12
Certificate from the Auditor-121109.PDF
Add to Cart
2009-11-12
Copy of draft agreement-121109.PDF
Add to Cart
2009-11-12
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act- 1956 as per previous year-s audited balance sheet -121109.PDF
Add to Cart
2009-11-12
Copy-s- of resolution of shareholder-s--121109.PDF
Add to Cart
2009-11-12
Copy-s- of the resolution of Board of directors-121109.PDF
Add to Cart
2009-11-12
Newspaper clippings-121109.PDF
Add to Cart
2009-11-12
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-121109.PDF
Add to Cart
2009-11-12
Optional Attachment 1-121109.PDF
Add to Cart
2009-11-12
Optional Attachment 2-121109.PDF
Add to Cart
2009-11-12
Optional Attachment 3-121109.PDF
Add to Cart
2009-11-12
Relevant resolution-121109.PDF
Add to Cart
2009-11-12
Statement as per proviso -iv- of Part -B- of Part II of Schedule XIII to the Companies Act -refer Schedule XIII for details- -121109.PDF
Add to Cart
2009-10-09
Copy of resolution-091009.PDF
Add to Cart
2009-09-16
Optional Attachment 1-160909.PDF
Add to Cart
2009-04-17
Evidence of cessation-170409.PDF
Add to Cart
2009-03-16
Copy of resolution-160309.PDF
Add to Cart
2009-03-16
Optional Attachment 1-160309.PDF
Add to Cart
2008-12-17
Evidence of cessation-171208.PDF
Add to Cart
2008-12-17
Optional Attachment 1-171208.PDF
Add to Cart
2008-11-14
Copy of resolution-141108.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
2008-03-31
List of allottees-310308.PDF
Add to Cart
2008-03-13
Altered Memorandum of Association-130308.PDF
Add to Cart
2008-03-13
Others-130308.PDF
Add to Cart
2008-03-13
Others-130308.PDF 1
Add to Cart
2008-03-12
Altered Article of Association-120308.PDF
Add to Cart
2008-03-12
Altered Memorandum of Association-120308.PDF
Add to Cart
2008-03-12
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--120308.PDF
Add to Cart
2008-03-12
MoA - Memorandum of Association-120308.PDF
Add to Cart
2008-03-12
Others-120308.PDF
Add to Cart
2008-03-10
Copy of resolution-100308.PDF
Add to Cart
2008-03-04
Copy of resolution-040308.PDF
Add to Cart
2008-02-25
Others-250208.PDF
Add to Cart
2008-02-19
Others-190208.PDF
Add to Cart
2008-02-19
Others-190208.PDF 1
Add to Cart
2008-02-15
Others-150208.PDF
Add to Cart
2008-02-15
Others-150208.PDF 1
Add to Cart
2008-02-13
Altered Memorandum of Association-130208.PDF
Add to Cart
2008-02-13
Altered Memorandum of Association-130208.PDF 1
Add to Cart
2008-02-13
AoA - Articles of Association-130208.PDF
Add to Cart
2008-02-13
AoA - Articles of Association-130208.PDF 1
Add to Cart
2008-02-13
Copy of Board Resolution-130208.PDF
Add to Cart
2008-02-13
Copy of Board Resolution-130208.PDF 1
Add to Cart
2008-02-13
Copy of shareholder resolution-130208.PDF
Add to Cart
2008-02-13
Minutes of general meeting-130208.PDF
Add to Cart
2008-02-13
MoA - Memorandum of Association-130208.PDF
Add to Cart
2008-02-13
MoA - Memorandum of Association-130208.PDF 1
Add to Cart
2008-02-13
Others-130208.PDF
Add to Cart
2008-02-13
Others-130208.PDF 1
Add to Cart
2008-02-12
Copy of resolution-120208.PDF
Add to Cart
2008-02-12
Minutes of Meeting-120208.PDF
Add to Cart
2008-02-12
Optional Attachment 1-120208.PDF
Add to Cart
2008-02-12
Optional Attachment 2-120208.PDF
Add to Cart
2008-02-01
Copy of Board Resolution-010208.PDF
Add to Cart
2008-02-01
Optional Attachment 1-010208.PDF
Add to Cart
2008-02-01
Optional Attachment 2-010208.PDF
Add to Cart
2008-02-01
Optional Attachment 3-010208.PDF
Add to Cart
2008-01-15
Altered Article of Association-150108.PDF
Add to Cart
2008-01-15
Altered Article of Association-150108.PDF 1
Add to Cart
2008-01-15
Altered Memorandum of Association-150108.PDF
Add to Cart
2008-01-15
Altered Memorandum of Association-150108.PDF 1
Add to Cart
2008-01-15
AoA - Articles of Association-150108.PDF
Add to Cart
2008-01-15
AoA - Articles of Association-150108.PDF 1
Add to Cart
2008-01-15
Minutes of general meeting-150108.PDF
Add to Cart
2008-01-15
Minutes of general meeting-150108.PDF 1
Add to Cart
2008-01-15
MoA - Memorandum of Association-150108.PDF
Add to Cart
2008-01-15
MoA - Memorandum of Association-150108.PDF 1
Add to Cart
2008-01-15
Others-150108.PDF
Add to Cart
2008-01-15
Others-150108.PDF 1
Add to Cart
2008-01-15
Others-150108.PDF 2
Add to Cart
2008-01-15
Others-150108.PDF 3
Add to Cart
2008-01-11
Minutes of Meeting-110108.PDF
Add to Cart
2008-01-04
Copy of resolution-040108.PDF
Add to Cart
2008-01-04
Optional Attachment 1-040108.PDF
Add to Cart
2007-11-16
Copy of Board Resolution-161107.PDF
Add to Cart
2007-11-16
Optional Attachment 1-161107.PDF
Add to Cart
2007-11-16
Optional Attachment 2-161107.PDF
Add to Cart
2007-10-01
Others-011007.PDF
Add to Cart
2007-09-27
Copy of resolution-270907.PDF
Add to Cart
2007-08-13
Others-130807.PDF
Add to Cart
2007-08-08
Evidence of payment of stamp duty-080807.PDF
Add to Cart
2007-08-02
Copy of resolution-020807.PDF
Add to Cart
2007-08-02
Copy of resolution-020807.PDF 1
Add to Cart
2007-07-24
MoA - Memorandum of Association-240707.PDF
Add to Cart
2007-07-24
Optional Attachment 1-240707.PDF
Add to Cart
2007-07-24
Optional Attachment 2-240707.PDF
Add to Cart
2007-07-24
Others-240707.PDF
Add to Cart
2007-07-24
Proof of receipt of Central Government Order-240707.PDF
Add to Cart
2007-07-09
Copy of resolution-090707.PDF
Add to Cart
2007-07-09
Optional Attachment 1-090707.PDF
Add to Cart
2007-05-17
Copy of resolution-170507.PDF
Add to Cart
2007-04-13
Copy of resolution-130407.PDF
Add to Cart
2007-04-02
Copy of resolution-020407.PDF
Add to Cart
2007-03-26
Copy of Board Resolution-260307.PDF
Add to Cart
2007-03-26
Optional Attachment 1-260307.PDF
Add to Cart
2007-02-10
Copy of intimation received-100207.PDF
Add to Cart
2006-12-02
AOA.PDF
Add to Cart
2006-12-02
MOA.PDF
Add to Cart
2006-09-27
Copy of resolution-270906.PDF
Add to Cart
2006-08-08
Copy of resolution-080806.PDF
Add to Cart
2006-08-08
List of allottees-080806.PDF
Add to Cart
2006-07-21
Copy of resolution-210706.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-01-17
Form Addendum to AOC-4 CSR-17012023_signed
Add to Cart
2022-12-09
Company financials including balance sheet and profit & loss
Add to Cart
2022-12-06
Annual Returns and Shareholder Information
Add to Cart
2022-04-03
Form Addendum to AOC-4 CSR-03042022_signed
Add to Cart
2022-03-28
Annual Returns and Shareholder Information
Add to Cart
2022-03-28
HRVL MGT 8.pdf - 2 (1106962355)
Add to Cart
2022-03-28
HRVL-Clarification letter.pdf - 3 (1106962355)
Add to Cart
2022-03-28
List of Shareholders_2021.pdf - 1 (1106962355)
Add to Cart
2022-02-10
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-10
HRVL__Consolidated_2021.xml - 2 (1085022271)
Add to Cart
2022-02-10
HRVL__Standalone_2021.xml - 1 (1085022271)
Add to Cart
2021-04-02
Annual Returns and Shareholder Information
Add to Cart
2021-04-02
HRVL_MGT-8_2019-20.pdf - 2 (1015591310)
Add to Cart
2021-04-02
MEETINGS HELD DURING THE YEAR.pdf - 3 (1015591310)
Add to Cart
2021-04-02
SHAREHOLDER LIST.pdf - 1 (1015591310)
Add to Cart
2021-04-01
Directors Report_HRVL_2020_signed.pdf - 2 (1015591315)
Add to Cart
2021-04-01
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-01
Instance_Hinduja.xml - 1 (1015591315)
Add to Cart
2019-12-11
Committe Meetings held during the year.pdf - 3 (963924942)
Add to Cart
2019-12-11
Annual Returns and Shareholder Information
Add to Cart
2019-12-11
List of Shareholders_2019.pdf - 1 (963924942)
Add to Cart
2019-12-11
MGT-8 certificate_HRVL.pdf - 2 (963924942)
Add to Cart
2019-12-09
Directors Report_HRVL_2019.pdf - 2 (963924946)
Add to Cart
2019-12-09
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-09
HINDUJA_REALTY_VENTURES_LIMITED_2018-19_INDAS_Financial Statement.xml - 1 (963924946)
Add to Cart
2018-11-30
Details of Committee Meetings_2018.pdf - 3 (693338860)
Add to Cart
2018-11-30
Annual Returns and Shareholder Information
Add to Cart
2018-11-30
HRVL MGT 8.pdf - 2 (693338860)
Add to Cart
2018-11-30
List of Shareholders_2018.pdf - 1 (693338860)
Add to Cart
2018-10-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-30
HINDUJA_REALTY_VENTURES_LIMITED_2017-18_INDAS_Financial Statement.xml - 1 (693338870)
Add to Cart
2018-04-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-30
HINDUJA_REALTY_VENTURES_LIMITED_2016-17_INDAS_Financial Statement.xml - 1 (332420624)
Add to Cart
2017-12-09
Annual Returns and Shareholder Information
Add to Cart
2017-12-09
List of Shareholders_2017.pdf - 1 (332420662)
Add to Cart
2017-12-09
MGT-8_HRVL_2016-17.pdf - 2 (332420662)
Add to Cart
2016-11-29
Directors' Report_HRVL_signed_opt.pdf - 3 (693338900)
Add to Cart
2016-11-29
Add to Cart
2016-11-29
FY[2015-2016] U45200MH1968PLC014045 Standalone_BalanceSheet 29-11-2016.xml - 1 (693338900)
Add to Cart
2016-11-29
HRVL_AUDIT-REPORT-15-16_opt.pdf - 4 (693338900)
Add to Cart
2016-11-29
HRVL_FINANCIAL-2015-16_opt.pdf - 2 (693338900)
Add to Cart
2016-11-25
Annual Returns and Shareholder Information
Add to Cart
2016-11-25
List of Committee Meetings.pdf - 3 (693338911)
Add to Cart
2016-11-25
List of Shareholders.pdf - 1 (693338911)
Add to Cart
2016-11-25
MGT-8_HRVL_F.Y.2015-16_opt.pdf - 2 (693338911)
Add to Cart
2016-02-15
document in respect of financial statement 24-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-19
1. HRVL_AudRpt_consolidated_ 2014-15.pdf - 1 (693338923)
Add to Cart
2016-01-19
2. Consolidation accounts.pdf - 2 (693338923)
Add to Cart
2016-01-19
3. Directors' Report_HRVL_opt.pdf - 3 (693338923)
Add to Cart
2016-01-19
4. MCA_FAQ_Consolidation.pdf - 4 (693338923)
Add to Cart
2016-01-19
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-19
FY[2014-2015] U45200MH1968PLC014045 Standalone_BalanceSheet 23-12-2015.xml - 5 (693338923)
Add to Cart
2015-12-08
Annual Returns and Shareholder Information
Add to Cart
2015-12-08
Form No. MGT -8_HRVL.pdf - 2 (693338928)
Add to Cart
2015-12-08
List of Shareholders-2015.pdf - 1 (693338928)
Add to Cart
2014-11-06
Annual Return - 2014.pdf - 1 (693338933)
Add to Cart
2014-11-06
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-06
List of Shareholders-2014.pdf - 2 (693338933)
Add to Cart
2014-11-04
document in respect of balance sheet 29-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-04
document in respect of profit and loss account 29-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-30
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-30
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-30
FY[2013-2014] U45200MH1968PLC014045 Standalone_BalanceSheet 29-10-2014.xml - 2 (693338961)
Add to Cart
2014-10-30
FY[2013-2014] U45200MH1968PLC014045 Standalone_PL 29-10-2014.xml - 1 (693338968)
Add to Cart
2014-10-30
Sec. 212 statement to accounts_2014.pdf - 1 (693338961)
Add to Cart
2014-04-18
document in respect of balance sheet 21-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-04-18
document in respect of profit and loss account 21-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-20
Annual Return - 2013.pdf - 1 (693338992)
Add to Cart
2013-11-20
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-20
List of Shareholders - 2013.pdf - 2 (693338992)
Add to Cart
2013-10-27
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-27
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-27
FY[2012-2013] U45200MH1968PLC014045 Standalone_BalanceSheet 21-10-2013.xml - 1 (693338998)
Add to Cart
2013-10-27
FY[2012-2013] U45200MH1968PLC014045 Standalone_PL 21-10-2013.xml - 1 (693339010)
Add to Cart
2013-01-15
document in respect of balance sheet 04-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-07
document in respect of profit and loss account 04-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-06
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-06
FY[2011-2012] U45200MH1968PLC014045 Standalone_PL 02-01-2013.xml - 1 (693339030)
Add to Cart
2012-11-09
Annual Return - 2012.pdf - 1 (693339037)
Add to Cart
2012-11-09
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-09
LIST OF SHAREHOLDERS.pdf - 2 (693339037)
Add to Cart
2011-12-19
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-19
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-19
Hinduja Realty Ventures Limited_Standalone_BalanceSheet 17-12-2011.xml - 1 (693339045)
Add to Cart
2011-12-19
Hinduja Realty Ventures Limited_Standalone_PL 17-12-2011.xml - 1 (693339052)
Add to Cart
2011-12-19
document in respect of balance sheet 19-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-19
document in respect of profit and loss account 19-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-10-21
Annual Return - 2011.pdf - 1 (693339086)
Add to Cart
2011-10-21
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-21
List of Shareholders-2011.pdf - 2 (693339086)
Add to Cart
2010-11-01
Annual Return - 2010.pdf - 1 (693339093)
Add to Cart
2010-11-01
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-01
List of shareholders.pdf - 2 (693339093)
Add to Cart
2010-10-10
Additional attachment to Form 23AC-071010 for the FY ending on-310310.OCT
Add to Cart
2010-10-10
Annual Report_Sub_Sec.4(1)(b)_APDLE.pdf - 5 (693339101)
Add to Cart
2010-10-10
Annual Report_Sub_Sec.4(1)(b)_HEPL.pdf - 2 (693339101)
Add to Cart
2010-10-10
Annual Report_Sub_Sec.4(1)(b)_HHPL.pdf - 1 (693339101)
Add to Cart
2010-10-10
Annual Report_Sub_Sec.4(1)(b)_HPL.pdf - 4 (693339101)
Add to Cart
2010-10-10
Annual Report_Sub_Sec.4(1)(b)_HRPL.pdf - 3 (693339101)
Add to Cart
2010-10-10
AUDITORS' REPORT.pdf - 3 (693339115)
Add to Cart
2010-10-10
BALANCE SHEET.pdf - 1 (693339109)
Add to Cart
2010-10-10
BS_SCHEDULES, NOTES & ABSTRACT_.pdf - 3 (693339109)
Add to Cart
2010-10-10
DIRECTORS' REPORT.pdf - 2 (693339115)
Add to Cart
2010-10-10
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-10
Frm23ACA-071010 for the FY ending on-310310.OCT
Add to Cart
2010-10-10
P & L ACCT & SCHEDULES.pdf - 1 (693339115)
Add to Cart
2010-10-10
Statement of subsidiaries - SEC-212.pdf - 2 (693339109)
Add to Cart
2009-11-15
Annual Return.pdf - 1 (693339124)
Add to Cart
2009-11-15
Benpos for Annual Return 2009 (Equity).pdf - 2 (693339124)
Add to Cart
2009-11-15
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-08
Additional attachment to Form 23AC-021109 for the FY ending on-310309.OCT
Add to Cart
2009-11-08
Additional attachment to Form 23AC-021109 for the FY ending on-310309.OCT 1
Add to Cart
2009-11-08
ANNUAL REPORT - Sub_sec.4(1)(b)_APDL ESTATES.pdf - 2 (693339141)
Add to Cart
2009-11-08
ANNUAL REPORT - Sub_sec.4(1)(b)_HEPL.pdf - 2 (693339133)
Add to Cart
2009-11-08
ANNUAL REPORT - Sub_sec.4(1)(b)_HHPL.pdf - 1 (693339133)
Add to Cart
2009-11-08
ANNUAL REPORT - Sub_sec.4(1)(b)_HPL.pdf - 1 (693339141)
Add to Cart
2009-11-08
ANNUAL REPORT - Sub_sec.4(1)(b)_HRPL.pdf - 3 (693339133)
Add to Cart
2009-11-08
Auditors Report.pdf - 4 (693339158)
Add to Cart
2009-11-08
Balance Sheet_2008-09_HRVL.pdf - 1 (693339149)
Add to Cart
2009-11-08
BS Schedules, Notes & Profile.pdf - 2 (693339158)
Add to Cart
2009-11-08
DIRECTORS REPORT 2009.pdf - 3 (693339158)
Add to Cart
2009-11-08
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-08
Frm23ACA-021109 for the FY ending on-310309.OCT
Add to Cart
2009-11-08
P & L Account.pdf - 1 (693339158)
Add to Cart
2009-11-08
Statement of subsidiaries - SEC-212_HRVL.pdf - 2 (693339149)
Add to Cart
2009-02-07
Additional attachment to Form 23AC-070209.OCT
Add to Cart
2009-02-07
ANNUAL REPORT - Sub_sec.4(1)(b)_APDL EST..pdf - 1 (693339166)
Add to Cart
2009-02-07
ANNUAL REPORT - Sub_sec.4(1)(b)_HEPL.pdf - 2 (693339166)
Add to Cart
2009-02-07
ANNUAL REPORT - Sub_sec.4(1)(b)_HHPL.pdf - 3 (693339166)
Add to Cart
2009-02-07
ANNUAL REPORT - Sub_sec.4(1)(b)_HPL.pdf - 4 (693339166)
Add to Cart
2009-02-07
ANNUAL REPORT - Sub_sec.4(1)(b)_HRPL.pdf - 5 (693339166)
Add to Cart
2009-02-07
AUDITORS' REPORT.pdf - 3 (693339181)
Add to Cart
2009-02-07
BAL.SHEET SCHEDULES, NOTES & PROFILE.pdf - 2 (693339181)
Add to Cart
2009-02-07
BAL.SHEET_2008.pdf - 1 (693339175)
Add to Cart
2009-02-07
DIRECTORS REPORT.pdf - 4 (693339181)
Add to Cart
2009-02-07
Balance Sheet & Associated Schedules
Add to Cart
2009-02-07
Profit & Loss Statement
Add to Cart
2009-02-07
P & L_2008.pdf - 1 (693339181)
Add to Cart
2009-02-07
Statement of subsidiaries - SEC-212.pdf - 2 (693339175)
Add to Cart
2008-11-22
Annual Return 08.pdf - 1 (693339189)
Add to Cart
2008-11-22
Benpos for Annual Return 2008 (Equity).pdf - 2 (693339189)
Add to Cart
2008-11-22
Annual Returns and Shareholder Information
Add to Cart
2007-11-23
ANNUAL REPORT of Subsidiary - ALPL- 2000.pdf - 6 (693339205)
Add to Cart
2007-11-23
ANNUAL REPORT of Subsidiary - IDL AROM (APDL EST.) - 2007.pdf - 7 (693339205)
Add to Cart
2007-11-23
Annual Return 2007.pdf - 1 (693339197)
Add to Cart
2007-11-23
Auditors Report.pdf - 4 (693339205)
Add to Cart
2007-11-23
BALANCE SHEET - 2007 (APDL).pdf - 1 (693339205)
Add to Cart
2007-11-23
BS SCHEDULES & PROFILE.pdf - 3 (693339205)
Add to Cart
2007-11-23
COMPLIANCE CERTIFICATE.pdf - 1 (693339219)
Add to Cart
2007-11-23
DIRECTORS REPPORT 2007 (With CC).pdf - 5 (693339205)
Add to Cart
2007-11-23
Annual Returns and Shareholder Information
Add to Cart
2007-11-23
Balance Sheet & Associated Schedules
Add to Cart
2007-11-23
Profit & Loss Statement
Add to Cart
2007-11-23
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-11-23
P & L - 2007 (APDL).pdf - 1 (693339213)
Add to Cart
2007-11-23
Statement of subsidiaries - SEC-212.pdf - 2 (693339205)
Add to Cart
2007-01-01
COMPLIANCE CERTIFICATE - 2006 (signed).pdf - 1 (693339227)
Add to Cart
2007-01-01
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-12-25
APDL-Profile.pdf - 6 (693339234)
Add to Cart
2006-12-25
Auditors Report 2006.pdf - 7 (693339234)
Add to Cart
2006-12-25
Balance Sheet 2006.pdf - 1 (693339234)
Add to Cart
2006-12-25
Cash Flow Statement 2006.pdf - 9 (693339234)
Add to Cart
2006-12-25
DIRECTORS REPPORT 2006.pdf - 8 (693339234)
Add to Cart
2006-12-25
Balance Sheet & Associated Schedules
Add to Cart
2006-12-25
Profit & Loss Statement
Add to Cart
2006-12-25
Profit & Loss Account - 2006.pdf - 1 (693339243)
Add to Cart
2006-12-25
Schedule A & C of Balance Sheet 2006.pdf - 4 (693339234)
Add to Cart
2006-12-25
Schedule B of Balance Sheet 2006.pdf - 2 (693339234)
Add to Cart
2006-12-25
Schedule D of Balance Sheet 2006.pdf - 3 (693339234)
Add to Cart
2006-12-25
Schedule E - 2006 (notes to accounts).pdf - 5 (693339234)
Add to Cart
2006-12-02
Annual Return.PDF
Add to Cart
2006-12-02
Balance Sheet.PDF
Add to Cart
2006-11-26
Annexure to Annual Return 2006.pdf - 2 (693339267)
Add to Cart
2006-11-26
Annual Return 06.pdf - 1 (693339267)
Add to Cart
2006-11-26
Annual Returns and Shareholder Information
Add to Cart
2006-04-25
Annual Return 2004_2005.PDF
Add to Cart
2006-04-25
Balance Sheet 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 866 documents for ₹499 only

Download all 866 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 Hinduja Realty Ventures Limited

You will receive an alert whenever a document is filed by Hinduja Realty Ventures Limited.

Track this company
Top of page