You are here

Certificates

Date

Title

₨ 149 Each

2021-05-21
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210521
Add to Cart
2021-04-19
CERTIFICATE OF REGISTRATION OF CHARGE-20210419
Add to Cart
2021-04-16
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210416
Add to Cart
2021-03-22
CERTIFICATE OF REGISTRATION OF CHARGE-20210322
Add to Cart
2020-12-01
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201201
Add to Cart
2020-11-17
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201117
Add to Cart
2020-09-27
CERTIFICATE OF REGISTRATION OF CHARGE-20200904
Add to Cart
2020-09-06
CERTIFICATE OF REGISTRATION OF CHARGE-20200904 2
Add to Cart
2019-04-16
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190416
Add to Cart
2019-04-16
CERTIFICATE OF REGISTRATION OF CHARGE-20190416
Add to Cart
2018-07-03
CERTIFICATE OF SATISFACTION OF CHARGE-20180703
Add to Cart
2018-06-07
CERTIFICATE OF REGISTRATION OF CHARGE-20180607
Add to Cart
2018-04-20
CERTIFICATE OF REGISTRATION OF CHARGE-20180420
Add to Cart
2018-04-19
CERTIFICATE OF REGISTRATION OF CHARGE-20180419
Add to Cart
2018-04-19
CERTIFICATE OF REGISTRATION OF CHARGE-20180419 1
Add to Cart
2017-09-15
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170915
Add to Cart
2015-06-09
Certificate of Registration for Modification of Mortgage-090615.PDF
Add to Cart
2014-12-06
Certificate of Registration for Modification of Mortgage-061214.PDF
Add to Cart
2014-08-18
Memorandum of satisfaction of Charge-180814.PDF
Add to Cart
2014-07-01
Memorandum of satisfaction of Charge-010714.PDF
Add to Cart
2014-01-20
Certificate of Registration of Mortgage-200114.PDF
Add to Cart
2013-02-26
Certificate of Registration for Modification of Mortgage-260213.PDF
Add to Cart
2012-08-17
Certificate of Registration for Modification of Mortgage-170812.PDF
Add to Cart
2012-03-12
Certificate of Registration of Mortgage-120312.PDF
Add to Cart
2011-08-10
Certificate of Registration for Modification of Mortgage-100811.PDF
Add to Cart
2011-04-11
Certificate of Registration for Modification of Mortgage-090411.PDF
Add to Cart
2010-09-24
Certificate of Registration of Mortgage-230910.PDF
Add to Cart
2008-01-23
Certificate of Incorporation-230108.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-26
Appointment Letter.pdf - 3 (1109870203)
Add to Cart
2022-04-26
Board Resolution.pdf - 2 (1109870203)
Add to Cart
2022-04-26
Consent Letter.pdf - 1 (1109870203)
Add to Cart
2022-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21042022
Add to Cart
2022-04-21
Optional Attachment-(1)-21042022
Add to Cart
2022-04-21
Optional Attachment-(2)-21042022
Add to Cart
2020-08-11
Acknowledgement.pdf - 1 (965732848)
Add to Cart
2020-08-11
Evidence of cessation;-11082020
Add to Cart
2020-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-11
Optional Attachment-(1)-11082020
Add to Cart
2020-08-11
Resignation Letter.pdf - 2 (965732848)
Add to Cart
2018-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-01
dir-2.pdf - 1 (376554033)
Add to Cart
2018-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-01
Interest in other Entities-PKA.pdf - 2 (376554033)
Add to Cart
2018-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-08
Notice of Resignation.pdf - 2 (376296895)
Add to Cart
2018-09-08
Resolution.pdf - 1 (376296895)
Add to Cart
2018-09-07
Evidence of cessation;-07092018
Add to Cart
2018-09-07
Notice of resignation;-07092018
Add to Cart
2018-08-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21082018
Add to Cart
2018-08-21
dir-2.pdf - 1 (376296890)
Add to Cart
2018-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-21
Interest in other Entities-PKA.pdf - 2 (376296890)
Add to Cart
2018-08-21
Interest in other entities;-21082018
Add to Cart
2018-05-16
Appointment Letter.pdf - 2 (333275513)
Add to Cart
2018-05-16
Board Resolution.pdf - 3 (333275513)
Add to Cart
2018-05-16
Consent Letter.pdf - 1 (333275513)
Add to Cart
2018-05-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-15
Optional Attachment-(1)-15052018
Add to Cart
2018-05-15
Optional Attachment-(2)-15052018
Add to Cart
2018-05-15
Optional Attachment-(3)-15052018
Add to Cart
2018-01-04
Board Resolution.pdf - 2 (333275509)
Add to Cart
2018-01-04
Evidence of cessation.pdf - 1 (333275509)
Add to Cart
2018-01-04
Evidence of cessation;-04012018
Add to Cart
2018-01-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-04
Optional Attachment-(1)-04012018
Add to Cart
2017-09-22
Appointment letter.pdf - 1 (333275521)
Add to Cart
2017-09-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22092017
Add to Cart
2017-09-22
DIR-2.pdf - 2 (333275521)
Add to Cart
2017-09-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-22
Letter of appointment;-22092017
Add to Cart
2017-09-22
Optional Attachment-(1)-22092017
Add to Cart
2017-09-22
Resolution-CS-HIPL.pdf - 3 (333275521)
Add to Cart
2017-04-25
Copy of Board Resolution.pdf - 2 (333275517)
Add to Cart
2017-04-25
Evidence of cessation;-25042017
Add to Cart
2017-04-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-25
Optional Attachment-(1)-25042017
Add to Cart
2017-04-25
Resignation Letter.pdf - 1 (333275517)
Add to Cart
2016-10-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22102016
Add to Cart
2016-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-22
Form DIR-2_Consent Letter.pdf - 1 (376554013)
Add to Cart
2012-01-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-12
VIJAY MOHANLAL AGARWAL.pdf - 1 (376298261)
Add to Cart
2010-04-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-20
Hooghly raghav resignation.pdf - 1 (376298300)
Add to Cart
2009-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-17
HIPL.pdf - 1 (376298448)
Add to Cart
2009-08-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-08
Shashi.pdf - 1 (376299876)
Add to Cart
2009-07-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-08
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-05-21
Amended and Restated DOH Dated 17_04_2021.pdf - 1 (1014675153)
Add to Cart
2021-05-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-05-18
Instrument(s) of creation or modification of charge;-18052021
Add to Cart
2021-04-20
BFL_of_SCB.pdf - 4 (1014675131)
Add to Cart
2021-04-20
Consent.pdf - 3 (1014675131)
Add to Cart
2021-04-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-04-20
Hyp.pdf - 1 (1014675131)
Add to Cart
2021-04-20
Letter_of_Lien_And_Set-Off__New_.pdf - 2 (1014675131)
Add to Cart
2021-04-19
Instrument(s) of creation or modification of charge;-19042021
Add to Cart
2021-04-19
Optional Attachment-(1)-19042021
Add to Cart
2021-04-19
Optional Attachment-(2)-19042021
Add to Cart
2021-04-19
Optional Attachment-(3)-19042021
Add to Cart
2021-04-16
DOH AR.pdf - 1 (1014675086)
Add to Cart
2021-04-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-04-16
Instrument(s) of creation or modification of charge;-16042021
Add to Cart
2021-03-22
DOH Part 1.pdf - 1 (1014675070)
Add to Cart
2021-03-22
DOH Part 2.pdf - 2 (1014675070)
Add to Cart
2021-03-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-03-20
Instrument(s) of creation or modification of charge;-20032021
Add to Cart
2021-03-20
Optional Attachment-(1)-20032021
Add to Cart
2021-02-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-02-13
SDOH.pdf - 1 (1014675500)
Add to Cart
2020-12-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-01
Instrument(s) of creation or modification of charge;-01122020
Add to Cart
2020-12-01
SDOH-TL Final.pdf - 1 (996690060)
Add to Cart
2020-11-17
Instrument(s) of creation or modification of charge;-17112020
Add to Cart
2020-09-04
DOH.pdf - 1 (965733183)
Add to Cart
2020-09-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-09-04
Instrument(s) of creation or modification of charge;-04092020
Add to Cart
2020-09-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-09-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-09-01
HIPL NOC.pdf - 1 (965733142)
Add to Cart
2020-09-01
HIPL NOC.pdf - 1 (965733149)
Add to Cart
2020-09-01
Letter of the charge holder stating that the amount has been satisfied-01092020
Add to Cart
2020-09-01
Letter of the charge holder stating that the amount has been satisfied-01092020 1
Add to Cart
2020-01-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-01-31
No due certificate from Chargeholder.pdf - 1 (900107515)
Add to Cart
2020-01-29
Letter of the charge holder stating that the amount has been satisfied-29012020
Add to Cart
2019-04-16
DOH-HIPL-TL Limits-Part 1.pdf - 1 (603317249)
Add to Cart
2019-04-16
DOH-HIPL-TL Limits-Part 2.pdf - 2 (603317249)
Add to Cart
2019-04-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-04-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-04-16
Supplemental DOH-HIPL-Enhanced WC Limits.pdf - 1 (603317246)
Add to Cart
2019-04-11
Instrument(s) of creation or modification of charge;-11042019
Add to Cart
2019-04-11
Instrument(s) of creation or modification of charge;-11042019 1
Add to Cart
2019-04-11
Optional Attachment-(1)-11042019
Add to Cart
2018-07-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-07-03
Letter of the charge holder stating that the amount has been satisfied-03072018
Add to Cart
2018-07-03
No Due Certificate.pdf - 1 (376554098)
Add to Cart
2018-06-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-06-07
Instrument(s) of creation or modification of charge;-07062018
Add to Cart
2018-06-07
Letter of appropriation.pdf - 1 (333275559)
Add to Cart
2018-04-20
DOH -TL 3-Part 1.pdf - 1 (333275556)
Add to Cart
2018-04-20
DOH -TL 3-Part 2.pdf - 2 (333275556)
Add to Cart
2018-04-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-04-20
Instrument(s) of creation or modification of charge;-20042018
Add to Cart
2018-04-20
Optional Attachment-(1)-20042018
Add to Cart
2018-04-20
Optional Attachment-(2)-20042018
Add to Cart
2018-04-20
Repayment Schedule.pdf - 3 (333275556)
Add to Cart
2018-04-19
Annexure for Term Loan -2.pdf - 3 (333275552)
Add to Cart
2018-04-19
DOH -TL 2-Part 1.pdf - 1 (333275552)
Add to Cart
2018-04-19
DOH -TL 2-Part 2.pdf - 2 (333275552)
Add to Cart
2018-04-19
DOH -WC-Part 1.pdf - 1 (333275547)
Add to Cart
2018-04-19
DOH -WC-Part 2.pdf - 2 (333275547)
Add to Cart
2018-04-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-04-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-04-19
Instrument(s) of creation or modification of charge;-19042018
Add to Cart
2018-04-19
Instrument(s) of creation or modification of charge;-19042018 1
Add to Cart
2018-04-19
Optional Attachment-(1)-19042018
Add to Cart
2018-04-19
Optional Attachment-(1)-19042018 1
Add to Cart
2018-04-19
Optional Attachment-(2)-19042018
Add to Cart
2017-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-09-15
Instrument(s) of creation or modification of charge;-15092017
Add to Cart
2017-09-15
Suppl deed of hypothecation.pdf - 1 (333275603)
Add to Cart
2015-06-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-06-09
HIPL DOH.pdf - 1 (376305929)
Add to Cart
2014-12-06
DOH.pdf - 1 (376305949)
Add to Cart
2014-12-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-08-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-08-23
No Dues Certificate.pdf - 1 (376306337)
Add to Cart
2014-07-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-07-02
No Dues Letter - 28.06.2014.pdf - 1 (376306473)
Add to Cart
2014-01-20
AGMT-26.11.2013.0001.pdf - 1 (376306552)
Add to Cart
2014-01-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-02-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-02-26
Hooghly Infrastructure_SDOH.pdf - 1 (376306571)
Add to Cart
2013-02-26
Hooghly Infra_SL.pdf - 2 (376306571)
Add to Cart
2012-08-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-08-17
Hooghly Infra_DOH.pdf - 1 (376306584)
Add to Cart
2012-03-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-03-12
HOOGHLY Infra_DOH.pdf - 1 (376306674)
Add to Cart
2011-08-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-08-10
FROM C.10.pdf - 4 (376306776)
Add to Cart
2011-08-10
FROM C.2-A.pdf - 1 (376306776)
Add to Cart
2011-08-10
FROM C.4-A.pdf - 2 (376306776)
Add to Cart
2011-08-10
FROM C.5.pdf - 3 (376306776)
Add to Cart
2011-04-09
Form - C.10.pdf - 4 (376306797)
Add to Cart
2011-04-09
Form - C.2-A.pdf - 1 (376306797)
Add to Cart
2011-04-09
Form - C.4-A.pdf - 2 (376306797)
Add to Cart
2011-04-09
Form - C.5.pdf - 3 (376306797)
Add to Cart
2011-04-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-09-23
Form - C.2.pdf - 1 (376306818)
Add to Cart
2010-09-23
Form - C.4.pdf - 2 (376306818)
Add to Cart
2010-09-23
Form - C.5.pdf - 3 (376306818)
Add to Cart
2010-09-23
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-07-01
Return of deposits
Add to Cart
2022-04-01
Form MSME FORM I-01042022_signed
Add to Cart
2022-04-01
Form MSME FORM I-01042022_signed 1
Add to Cart
2022-02-07
Form MSME FORM I-07022022_signed
Add to Cart
2022-02-07
Form MSME FORM I-07022022_signed 1
Add to Cart
2022-02-07
Form MSME FORM I-07022022_signed 2
Add to Cart
2022-02-07
Form MSME FORM I-07022022_signed 3
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-06-21
Form CFSS-2020-21062021_signed
Add to Cart
2020-12-15
Return of deposits
Add to Cart
2020-12-14
AGM Resolution HIPL.pdf - 2 (1001366211)
Add to Cart
2020-12-14
CONSENT LETTER_HOOGHLY.pdf - 1 (1001366211)
Add to Cart
2020-12-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-06-04
Return of deposits
Add to Cart
2020-02-24
BEN-1 HIPL.pdf - 1 (900108186)
Add to Cart
2020-02-24
Form BEN - 2-24022020_signed
Add to Cart
2020-01-01
Ben-1 HIPL.pdf - 1 (900108683)
Add to Cart
2020-01-01
Form BEN - 2-01012020_signed
Add to Cart
2019-11-26
Form MSME FORM I-26112019_signed
Add to Cart
2019-11-21
Form MSME FORM I-21112019_signed
Add to Cart
2019-06-09
Form MSME FORM I-09062019_signed
Add to Cart
2016-02-11
Copy of Board Resolution.pdf - 2 (376554143)
Add to Cart
2016-02-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-11
Form DIR-2.pdf - 1 (376554143)
Add to Cart
2016-01-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-12
Resign Letter.pdf - 1 (376307008)
Add to Cart
2016-01-12
Resolution for resignation.pdf - 2 (376307008)
Add to Cart
2015-12-02
APPOINTMENT LETTER VIMALKUMAR.pdf - 1 (376554142)
Add to Cart
2015-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-02
FORM DIR-2.pdf - 2 (376554142)
Add to Cart
2015-12-02
RESOLUTION-2.11.2015- HIPL.pdf - 3 (376554142)
Add to Cart
2015-06-09
Certificate of Registration for Modification of Mortgage-090615.PDF
Add to Cart
2015-03-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-24
Resolution- HIPL- 27.1.15.pdf - 1 (376554141)
Add to Cart
2015-02-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-18
Resolution-28.08.2014.pdf - 1 (376307253)
Add to Cart
2015-02-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-05
RESIGNATION- HIPL-D V PODDAR.pdf - 2 (376307330)
Add to Cart
2015-02-05
RESOLUTION-DVP-HIPL.pdf - 1 (376307330)
Add to Cart
2015-01-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-21
NOTICE-HIPL-30.09.14.c.pdf - 2 (376307336)
Add to Cart
2015-01-21
Resolution-HIPL-30.09.2014.c.pdf - 1 (376307336)
Add to Cart
2014-12-27
Form DIR 2.pdf - 1 (376307348)
Add to Cart
2014-12-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-27
MINUTES-16.12.2014-HIPL.pdf - 2 (376307348)
Add to Cart
2014-12-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-26
MINUTES-30-09-2014-HIPL.pdf - 1 (376307405)
Add to Cart
2014-12-06
Certificate of Registration for Modification of Mortgage-061214.PDF
Add to Cart
2014-08-11
BDG.pdf - 2 (376307438)
Add to Cart
2014-08-11
Form MBP CHANDRA.pdf - 3 (376307438)
Add to Cart
2014-08-11
Form MBP PODDAR.pdf - 4 (376307438)
Add to Cart
2014-08-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-11
HIPL Resolution.pdf - 1 (376307438)
Add to Cart
2014-06-30
Auditors' Certificate.pdf - 3 (376307462)
Add to Cart
2014-06-30
Form DPT - 4.pdf - 1 (376307462)
Add to Cart
2014-06-30
Submission of documents with the Registrar
Add to Cart
2014-06-30
statement of deposit.pdf - 2 (376307462)
Add to Cart
2014-03-05
Aditya.pdf - 1 (376307497)
Add to Cart
2014-03-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-20
Certificate of Registration of Mortgage-200114.PDF
Add to Cart
2013-12-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-28
Appointment - Auditor.pdf - 1 (376307634)
Add to Cart
2013-10-28
Information by auditor to Registrar
Add to Cart
2013-05-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-04
Sharad Kumar Jatia1.pdf - 1 (376307646)
Add to Cart
2013-04-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-26
Certificate of Registration for Modification of Mortgage-260213.PDF
Add to Cart
2012-12-15
Appointment - HIPL.pdf - 1 (376307793)
Add to Cart
2012-12-15
Information by auditor to Registrar
Add to Cart
2012-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-17
Certificate of Registration for Modification of Mortgage-170812.PDF
Add to Cart
2012-07-16
Appointment - HIPL.pdf - 1 (376307929)
Add to Cart
2012-07-16
Information by auditor to Registrar
Add to Cart
2012-04-25
Registration of resolution(s) and agreement(s)
Add to Cart
2012-04-25
HIPL-Notice.pdf - 1 (376308041)
Add to Cart
2012-04-25
Resolution - bod.pdf - 3 (376308041)
Add to Cart
2012-04-25
Resolution - EGM.pdf - 2 (376308041)
Add to Cart
2012-03-12
Certificate of Registration of Mortgage-120312.PDF
Add to Cart
2012-02-06
Notice of situation or change of situation of registered office
Add to Cart
2012-01-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-12-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-10
Certificate of Registration for Modification of Mortgage-100811.PDF
Add to Cart
2011-04-11
Certificate of Registration for Modification of Mortgage-090411.PDF
Add to Cart
2010-09-24
Certificate of Registration of Mortgage-230910.PDF
Add to Cart
2010-04-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-04-29
Hooghly Infrastructure.pdf - 1 (376308426)
Add to Cart
2010-01-20
Information by auditor to Registrar
Add to Cart
2010-01-20
Hooghly Infrastructure Pvt Ltd.pdf - 1 (376308509)
Add to Cart
2009-11-28
Information by auditor to Registrar
Add to Cart
2009-11-28
hooghly infra.pdf - 1 (376554104)
Add to Cart
2009-07-29
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-07-29
Infra-memorandum.pdf - 1 (376554103)
Add to Cart
2009-07-24
Registration of resolution(s) and agreement(s)
Add to Cart
2009-07-24
Infra-memorandum.pdf - 2 (376554105)
Add to Cart
2009-07-24
Infra-minutes.pdf - 1 (376554105)
Add to Cart
2009-07-24
Infra-notice.pdf - 3 (376554105)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-02
Appointment Letter.pdf - 1 (376554190)
Add to Cart
2015-11-02
consent of Auditor.pdf - 2 (376554190)
Add to Cart
2015-11-02
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-02
Resolution.pdf - 3 (376554190)
Add to Cart
2015-02-03
Acknowledgement-DVP-HIPL.pdf - 2 (376554191)
Add to Cart
2015-02-03
Acknowledgement-DVP-HIPL.pdf - 3 (376554191)
Add to Cart
2015-02-03
Resignation of Director
Add to Cart
2015-02-03
RESIGNATION- HIPL-D V PODDAR.pdf - 1 (376554191)
Add to Cart
2014-12-01
-021214.OCT
Add to Cart
2014-12-01
Appointment - Statutory Auditor.pdf - 1 (376554173)
Add to Cart
2014-12-01
CONSENT Letter.pdf - 2 (376554173)
Add to Cart
2014-12-01
Minutes.pdf - 3 (376554173)
Add to Cart
2008-01-23
Certificate of Incorporation-230108.PDF
Add to Cart
2008-01-16
Application and declaration for incorporation of a company
Add to Cart
2008-01-16
Notice of situation or change of situation of registered office
Add to Cart
2008-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-14
Copy of MGT-8-14122022
Add to Cart
2022-12-14
List of share holders, debenture holders;-14122022
Add to Cart
2022-05-27
Optional Attachment-(1)-27052022
Add to Cart
2021-12-24
Approval letter for extension of AGM;-24122021
Add to Cart
2021-12-24
Copy of MGT-8-24122021
Add to Cart
2021-12-24
List of share holders, debenture holders;-24122021
Add to Cart
2021-12-24
Optional Attachment-(1)-24122021
Add to Cart
2021-12-22
Approval letter of extension of financial year of AGM-22122021
Add to Cart
2021-12-22
XBRL document in respect Consolidated financial statement-22122021
Add to Cart
2021-12-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122021
Add to Cart
2020-12-18
Copy of MGT-8-18122020
Add to Cart
2020-12-18
List of share holders, debenture holders;-18122020
Add to Cart
2020-12-18
XBRL document in respect Consolidated financial statement-18122020
Add to Cart
2020-12-18
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122020
Add to Cart
2020-12-14
Copy of resolution passed by the company-14122020
Add to Cart
2020-12-14
Copy of written consent given by auditor-14122020
Add to Cart
2020-02-24
Declaration under section 90-24022020
Add to Cart
2019-12-30
Declaration under section 90-30122019
Add to Cart
2019-12-27
Copy of MGT-8-27122019
Add to Cart
2019-12-27
List of share holders, debenture holders;-27122019
Add to Cart
2019-10-26
XBRL document in respect Consolidated financial statement-26102019
Add to Cart
2019-10-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Add to Cart
2018-12-28
XBRL document in respect Consolidated financial statement-28122018
Add to Cart
2018-12-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Add to Cart
2018-12-27
Copy of MGT-8-27122018
Add to Cart
2018-12-27
List of share holders, debenture holders;-27122018
Add to Cart
2017-11-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112017
Add to Cart
2017-11-04
Copy of MGT-8-04112017
Add to Cart
2017-11-04
List of share holders, debenture holders;-04112017
Add to Cart
2016-11-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112016
Add to Cart
2016-11-23
Copy of MGT-8-23112016
Add to Cart
2016-11-23
List of share holders, debenture holders;-23112016
Add to Cart
2016-02-10
Declaration of the appointee Director- in Form DIR-2-100216.PDF
Add to Cart
2016-02-10
Optional Attachment 1-100216.PDF
Add to Cart
2016-01-12
Evidence of cessation-120116.PDF
Add to Cart
2016-01-12
Optional Attachment 1-120116.PDF
Add to Cart
2015-12-01
Declaration of the appointee Director- in Form DIR-2-011215.PDF
Add to Cart
2015-12-01
Letter of Appointment-011215.PDF
Add to Cart
2015-12-01
Optional Attachment 1-011215.PDF
Add to Cart
2015-06-09
Certificate of Registration for Modification of Mortgage-090615.PDF
Add to Cart
2015-06-09
Instrument of creation or modification of charge-090615.PDF
Add to Cart
2015-03-19
Copy of resolution-190315.PDF
Add to Cart
2015-02-17
Copy of resolution-170215.PDF
Add to Cart
2015-02-05
Evidence of cessation-050215.PDF
Add to Cart
2015-01-21
Copy of resolution-210115.PDF
Add to Cart
2015-01-21
Optional Attachment 1-210115.PDF
Add to Cart
2014-12-27
Declaration of the appointee Director- in Form DIR-2-271214.PDF
Add to Cart
2014-12-27
Optional Attachment 1-271214.PDF
Add to Cart
2014-12-26
Optional Attachment 1-261214.PDF
Add to Cart
2014-12-06
Certificate of Registration for Modification of Mortgage-061214.PDF
Add to Cart
2014-12-06
Instrument of creation or modification of charge-061214.PDF
Add to Cart
2014-08-18
Letter of the charge holder-180814.PDF
Add to Cart
2014-08-01
Certificate.pdf - 3 (376554284)
Add to Cart
2014-08-01
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2014-08-01
Form DPT - 4.pdf - 1 (376554284)
Add to Cart
2014-08-01
Optional Attachment 1-010814.PDF
Add to Cart
2014-08-01
Optional Attachment 2-010814.PDF
Add to Cart
2014-08-01
Optional Attachment 3-010814.PDF
Add to Cart
2014-08-01
Statement of Deposits.pdf - 2 (376554284)
Add to Cart
2014-07-19
Copy of resolution-190714.PDF
Add to Cart
2014-07-19
Optional Attachment 1-190714.PDF
Add to Cart
2014-07-19
Optional Attachment 2-190714.PDF
Add to Cart
2014-07-19
Optional Attachment 3-190714.PDF
Add to Cart
2014-07-01
Letter of the charge holder-010714.PDF
Add to Cart
2014-06-30
Optional Attachment 1-300614.PDF
Add to Cart
2014-06-30
Optional Attachment 2-300614.PDF
Add to Cart
2014-06-30
Optional Attachment 3-300614.PDF
Add to Cart
2014-03-05
Evidence of cessation-050314.PDF
Add to Cart
2014-01-20
Certificate of Registration of Mortgage-200114.PDF
Add to Cart
2014-01-20
Instrument of creation or modification of charge-200114.PDF
Add to Cart
2013-05-03
Evidence of cessation-030513.PDF
Add to Cart
2013-02-26
Certificate of Registration for Modification of Mortgage-260213.PDF
Add to Cart
2013-02-26
Instrument of creation or modification of charge-260213.PDF
Add to Cart
2013-02-26
Optional Attachment 1-260213.PDF
Add to Cart
2012-08-17
Certificate of Registration for Modification of Mortgage-170812.PDF
Add to Cart
2012-08-17
Instrument of creation or modification of charge-170812.PDF
Add to Cart
2012-04-25
Copy of resolution-250412.PDF
Add to Cart
2012-04-25
Optional Attachment 1-250412.PDF
Add to Cart
2012-04-25
Optional Attachment 2-250412.PDF
Add to Cart
2012-03-12
Certificate of Registration of Mortgage-120312.PDF
Add to Cart
2012-03-12
Instrument of creation or modification of charge-120312.PDF
Add to Cart
2012-01-12
Evidence of cessation-120112.PDF
Add to Cart
2011-08-10
Certificate of Registration for Modification of Mortgage-100811.PDF
Add to Cart
2011-08-10
Instrument of creation or modification of charge-100811.PDF
Add to Cart
2011-08-10
Optional Attachment 1-100811.PDF
Add to Cart
2011-08-10
Optional Attachment 2-100811.PDF
Add to Cart
2011-08-10
Optional Attachment 3-100811.PDF
Add to Cart
2011-04-11
Certificate of Registration for Modification of Mortgage-090411.PDF
Add to Cart
2011-04-09
Instrument of creation or modification of charge-090411.PDF
Add to Cart
2011-04-09
Optional Attachment 1-090411.PDF
Add to Cart
2011-04-09
Optional Attachment 2-090411.PDF
Add to Cart
2011-04-09
Optional Attachment 3-090411.PDF
Add to Cart
2010-09-24
Certificate of Registration of Mortgage-230910.PDF
Add to Cart
2010-09-23
Instrument of creation or modification of charge-230910.PDF
Add to Cart
2010-09-23
Optional Attachment 1-230910.PDF
Add to Cart
2010-09-23
Optional Attachment 2-230910.PDF
Add to Cart
2010-04-29
List of allottees-290410.PDF
Add to Cart
2010-04-20
Evidence of cessation-200410.PDF
Add to Cart
2009-08-17
Evidence of cessation-170809.PDF
Add to Cart
2009-08-08
Evidence of cessation-080809.PDF
Add to Cart
2009-07-29
MoA - Memorandum of Association-290709.PDF
Add to Cart
2009-07-24
Copy of resolution-240709.PDF
Add to Cart
2009-07-24
MoA - Memorandum of Association-240709.PDF
Add to Cart
2009-07-24
Optional Attachment 1-240709.PDF
Add to Cart
2009-07-23
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2008-01-22
AoA - Articles of Association-220108.PDF
Add to Cart
2008-01-22
Others-220108.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-07-24
Form Addendum to AOC-4 CSR-24072023_signed
Add to Cart
2022-12-15
Annual Returns and Shareholder Information
Add to Cart
2022-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2022-05-27
BankStatement_ADITYAHMCL_20220527130951.pdf - 1 (1125374456)
Add to Cart
2022-05-27
Add to Cart
2021-12-26
Annual Returns and Shareholder Information
Add to Cart
2021-12-26
HIPL-Details of Board meeting.pdf - 4 (1079705011)
Add to Cart
2021-12-26
HIPL-LOS 2021.pdf - 1 (1079705011)
Add to Cart
2021-12-26
MGT-8 Hooghly Infra 2021.pdf - 3 (1079705011)
Add to Cart
2021-12-26
ROC West Bengal AGM extension notification.pdf - 2 (1079705011)
Add to Cart
2021-12-25
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-25
hipl_cfs21.xml - 2 (1079705009)
Add to Cart
2021-12-25
hipl_sa_21.xml - 1 (1079705009)
Add to Cart
2021-12-25
ROC West Bengal AGM extension notification.pdf - 3 (1079705009)
Add to Cart
2020-12-19
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-19
HIPL_CFS_2020.xml - 2 (1001367703)
Add to Cart
2020-12-19
HIPL_SA_2020.xml - 1 (1001367703)
Add to Cart
2020-12-18
Annual Returns and Shareholder Information
Add to Cart
2020-12-18
HIPL-List of shareholders.pdf - 1 (1001367696)
Add to Cart
2020-12-18
MGT-8 Hooghly Infrastructure-31Mar 2020.pdf - 2 (1001367696)
Add to Cart
2019-12-28
Annual Returns and Shareholder Information
Add to Cart
2019-12-28
LIST OF SHAREHOLDER- HIPL.pdf - 1 (900111412)
Add to Cart
2019-12-28
MGT-8 Hooghly Infra 2019.pdf - 2 (900111412)
Add to Cart
2019-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-26
HIPL_2019.xml - 1 (900111398)
Add to Cart
2019-10-26
HIPL_CFS_2019.xml - 2 (900111398)
Add to Cart
2018-12-28
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-28
Annual Returns and Shareholder Information
Add to Cart
2018-12-28
HIPL CFS 2018.xml - 2 (523662460)
Add to Cart
2018-12-28
hipl2018.xml - 1 (523662460)
Add to Cart
2018-12-28
List of Shareholders_HIPL.pdf - 1 (523662458)
Add to Cart
2018-12-28
MGT-8 Hooghly Infra_2018.pdf - 2 (523662458)
Add to Cart
2017-12-10
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-10
122010Standalone.xml - 1 (333275841)
Add to Cart
2017-11-04
Annual Returns and Shareholder Information
Add to Cart
2017-11-04
List of shareholders-HIPL.pdf - 1 (333275840)
Add to Cart
2017-11-04
MGT-8_HIPL.pdf - 2 (333275840)
Add to Cart
2016-11-28
Form_AOC4-_HIPL2016_BATUK2004_20161128130030.pdf-28112016
Add to Cart
2016-11-28
122010Standalone.xml - 1 (376303569)
Add to Cart
2016-11-23
Annual Returns and Shareholder Information
Add to Cart
2016-11-23
FORM MGT-8.pdf - 2 (376554348)
Add to Cart
2016-11-23
LIST OF SHAREHOLDER_ 31.3.2016.pdf - 1 (376554348)
Add to Cart
2016-09-07
document in respect of financial statement 17-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-25
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-25
122010Standalone.xml - 1 (376303762)
Add to Cart
2015-12-02
Annual Returns and Shareholder Information
Add to Cart
2015-12-02
List of shareholders-HIPL.pdf - 1 (376303768)
Add to Cart
2015-12-02
MGT-8-HIPL.pdf - 2 (376303768)
Add to Cart
2014-12-09
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-12-09
HIPL_ANNUAL RETURN.pdf - 1 (376303797)
Add to Cart
2014-11-08
document in respect of balance sheet 29-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-31
Compliance Certificate.pdf - 1 (376303823)
Add to Cart
2014-10-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-31
122010Standalone_BS.xml - 1 (376303812)
Add to Cart
2014-01-03
document in respect of balance sheet 12-12-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-12-12
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-12-12
122010Standalone_BS.xml - 1 (376303855)
Add to Cart
2013-12-05
Annual Return - HIPL.pdf - 1 (376303875)
Add to Cart
2013-12-05
Compliance Certificate - HIPL.pdf - 1 (376303866)
Add to Cart
2013-12-05
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-12-05
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-01-15
document in respect of balance sheet 14-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-14
BS_2012_STD_U45400WB2008PTC122010.xml - 1 (376303929)
Add to Cart
2013-01-14
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-15
HIPL_AR.pdf - 1 (376303940)
Add to Cart
2012-11-26
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-11-26
HOOGHLY.pdf - 1 (376303978)
Add to Cart
2011-12-29
document in respect of balance sheet 28-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-28
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-28
Hooghly Infra BS.xml - 1 (376303997)
Add to Cart
2011-11-22
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-22
HIPL ANNUAL RETURN.pdf - 1 (376304004)
Add to Cart
2011-11-17
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-11-17
Hooghly Infra.pdf - 1 (376304012)
Add to Cart
2010-11-28
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-28
HOOGHLY INFRASTRUCTURE PVT LTD.pdf - 1 (376304067)
Add to Cart
2010-11-25
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-25
hooghly.pdf - 1 (376304076)
Add to Cart
2010-11-24
COMPLIANCE CERTIFICATE (HOOGHLY).pdf - 1 (376304094)
Add to Cart
2010-11-24
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-12-22
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-12-22
HOOGHLY INFRA-AR.pdf - 1 (376304104)
Add to Cart
2009-12-15
Balance Sheet Hooghly Infra.pdf - 1 (376554327)
Add to Cart
2009-12-15
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 505 documents for ₹499 only

Download all 505 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 Hooghly Infrastructure Private Limited

You will receive an alert whenever a document is filed by Hooghly Infrastructure Private Limited.

Track this company
Top of page