You are here

Certificates

Date

Title

₨ 149 Each

2022-07-13
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220713
Add to Cart
2020-06-01
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200601
Add to Cart
2020-03-21
CERTIFICATE OF SATISFACTION OF CHARGE-20200321
Add to Cart
2019-10-23
CERTIFICATE OF INCORPORATION CONSEQUENT UPON CONVERSION TO PRIVATE LIMITED COMPANY-20191023
Add to Cart
2019-04-24
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190424
Add to Cart
2019-03-26
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190326
Add to Cart
2018-06-01
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180601
Add to Cart
2017-03-17
CERTIFICATE OF SATISFACTION OF CHARGE-20170317
Add to Cart
2016-12-01
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161201
Add to Cart
2015-08-14
Memorandum of satisfaction of Charge-140815.PDF
Add to Cart
2015-06-22
Memorandum of satisfaction of Charge-220615.PDF
Add to Cart
2014-12-06
Certificate of Registration for Modification of Mortgage-061214.PDF
Add to Cart
2014-05-30
Certificate of Registration for Modification of Mortgage-300514.PDF
Add to Cart
2014-02-14
Certificate of Registration of Mortgage-140214.PDF
Add to Cart
2012-08-25
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--210812.PDF
Add to Cart
2012-01-25
Certificate of Registration of Mortgage-250112.PDF
Add to Cart
2011-08-06
Memorandum of satisfaction of Charge-060811.PDF
Add to Cart
2011-04-13
Certificate of Registration for Modification of Mortgage-130411.PDF
Add to Cart
2011-03-12
Certificate of Registration for Modification of Mortgage-040311.PDF
Add to Cart
2010-08-04
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--220710.PDF
Add to Cart
2009-06-26
Certificate of Registration for Modification of Mortgage-260609.PDF
Add to Cart
2009-05-04
Certificate of Registration of Mortgage-040509.PDF
Add to Cart
2009-04-15
Memorandum of satisfaction of Charge-150409.PDF
Add to Cart
2009-03-12
Memorandum of satisfaction of Charge-120309.PDF
Add to Cart
2008-11-25
Certificate of Registration of Mortgage-251108.PDF
Add to Cart
2007-02-20
Memorandum of satisfaction of Charge-200207.PDF
Add to Cart
2007-01-27
Certificate of Registration of Mortgage-270107.PDF
Add to Cart
2006-10-27
Certificate of Registration for Modification of Mortgage-271006.PDF
Add to Cart
2006-10-10
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--101006.PDF
Add to Cart
2006-06-06
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-08-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-08
Optional Attachment-(1)-08082022
Add to Cart
2022-01-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20012022
Add to Cart
2022-01-20
Evidence of cessation;-20012022
Add to Cart
2022-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-20
Notice of resignation;-20012022
Add to Cart
2022-01-20
Optional Attachment-(1)-20012022
Add to Cart
2022-01-20
Optional Attachment-(2)-20012022
Add to Cart
2022-01-20
Optional Attachment-(3)-20012022
Add to Cart
2022-01-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04012022
Add to Cart
2022-01-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-04
Optional Attachment-(1)-04012022
Add to Cart
2021-03-26
Consent letter-Nidhi.pdf - 1 (1055600989)
Add to Cart
2021-03-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-26
HCIPL-CTC_BR-CS appointment.pdf - 2 (1055600989)
Add to Cart
2021-02-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20022021
Add to Cart
2021-02-20
Optional Attachment-(1)-20022021
Add to Cart
2021-01-02
ACK LETTER FROM HUGHES.pdf - 1 (1055603273)
Add to Cart
2021-01-02
EKTA KARWA RESIGNATION LETTER - 31 DEC 2020.pdf - 2 (1055603273)
Add to Cart
2021-01-02
Evidence of cessation;-02012021
Add to Cart
2021-01-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-02
Optional Attachment-(1)-02012021
Add to Cart
2020-08-01
EKTA KARWA CONSENT LETTER- 11 JULY 2020.pdf - 1 (1055604263)
Add to Cart
2020-08-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-01
HCIL-EKTA APPOINTEMNET BR- 16 JULY 2020.pdf - 2 (1055604263)
Add to Cart
2020-08-01
Optional Attachment-(1)-01082020
Add to Cart
2020-08-01
Optional Attachment-(2)-01082020
Add to Cart
2020-05-22
Evidence of delivery.pdf - 1 (1055606067)
Add to Cart
2020-05-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-05-22
Resignation letter_Vinod Shukla_18052020.pdf - 2 (1055606067)
Add to Cart
2020-05-21
Evidence of cessation;-21052020
Add to Cart
2020-05-21
Notice of resignation;-21052020
Add to Cart
2020-05-19
Evidence of Cessation.pdf - 1 (1055608328)
Add to Cart
2020-05-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-05-19
Resignation Letter.pdf - 2 (1055608328)
Add to Cart
2020-05-18
Evidence of cessation;-18052020
Add to Cart
2020-05-18
Notice of resignation;-18052020
Add to Cart
2020-03-06
Consent letter_Vijay Dhar and Vinod Sood.pdf - 1 (941973237)
Add to Cart
2020-03-06
CTC_HCIL.pdf - 2 (941973237)
Add to Cart
2020-03-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032020
Add to Cart
2020-03-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-06
Optional Attachment-(1)-06032020
Add to Cart
2020-02-11
Evidence of cessation;-11022020
Add to Cart
2020-02-11
Extracts of Resolution.pdf - 2 (941973234)
Add to Cart
2020-02-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-11
Optional Attachment-(1)-11022020
Add to Cart
2020-02-11
Resignation Letter - Acceptance.pdf - 1 (941973234)
Add to Cart
2019-11-23
Consent Letter - Himani Singh - Company Secretary.pdf - 1 (746808599)
Add to Cart
2019-11-23
CTC Appointment of Company Secretary October 25 2019.pdf - 2 (746808599)
Add to Cart
2019-11-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22112019
Add to Cart
2019-11-22
Optional Attachment-(1)-22112019
Add to Cart
2019-07-09
Evidence of cessation;-09072019
Add to Cart
2019-07-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-09
HCIL.pdf - 2 (746808540)
Add to Cart
2019-07-09
HCIL_receiving.pdf - 1 (746808540)
Add to Cart
2019-07-09
Notice of resignation;-09072019
Add to Cart
2019-05-01
Evidence of cessation;-01052019
Add to Cart
2019-05-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-01
Resignation Letter_Vanita_30042019.pdf - 1 (746808506)
Add to Cart
2019-04-05
Acknowledgement - Ajay Kumar Sharma.pdf - 3 (746808491)
Add to Cart
2019-04-05
Acknowledgement - Bharat Madan.pdf - 3 (746808413)
Add to Cart
2019-04-05
Acknowledgement received from company-05042019
Add to Cart
2019-04-05
Acknowledgement received from company-05042019 1
Add to Cart
2019-04-05
AJAY SHARMA BHARAT MADAN RESIGNATION AND ACK 29032019.pdf - 1 (746808470)
Add to Cart
2019-04-05
AJAY SHARMA BHARAT MADAN RESIGNATION AND ACK 29032019.pdf - 2 (746808470)
Add to Cart
2019-04-05
Evidence of cessation;-05042019
Add to Cart
2019-04-05
Resignation of Director
Add to Cart
2019-04-05
Resignation of Director
Add to Cart
2019-04-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-05
Notice of resignation filed with the company-05042019
Add to Cart
2019-04-05
Notice of resignation filed with the company-05042019 1
Add to Cart
2019-04-05
Notice of resignation;-05042019
Add to Cart
2019-04-05
Proof of dispatch-05042019
Add to Cart
2019-04-05
Proof of dispatch-05042019 1
Add to Cart
2019-04-05
Proof of dispatch-Ajay Kumar Sharma.pdf - 2 (746808491)
Add to Cart
2019-04-05
Proof of dispatch-Bharat Madan.pdf - 2 (746808413)
Add to Cart
2019-04-05
Resignation Letter - Mr Ajay Kumar Sharma.pdf - 1 (746808491)
Add to Cart
2019-04-05
Resignation Letter - Mr Bharat Madan.pdf - 1 (746808413)
Add to Cart
2018-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-26
HCIL - Board Resolution.pdf - 1 (1055623931)
Add to Cart
2018-10-26
Optional Attachment-(1)-26102018
Add to Cart
2018-06-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062018
Add to Cart
2018-06-15
Evidence of Cessation - GB Mathur.pdf - 1 (1055626004)
Add to Cart
2018-06-15
Evidence of cessation;-15062018
Add to Cart
2018-06-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-15
Form DIR-2 - Ajay Kumar Sharma.pdf - 5 (1055626004)
Add to Cart
2018-06-15
Form DIR-2 - Bharat Madan.pdf - 2 (1055626004)
Add to Cart
2018-06-15
Interest in other entities;-15062018
Add to Cart
2018-06-15
Interest in other entities_Ajay Sharma.pdf - 6 (1055626004)
Add to Cart
2018-06-15
Interest in other entities_Bharat Madan.pdf - 3 (1055626004)
Add to Cart
2018-06-15
Letter of appointments.pdf - 7 (1055626004)
Add to Cart
2018-06-15
Notice of resignation;-15062018
Add to Cart
2018-06-15
Optional Attachment-(1)-15062018
Add to Cart
2018-06-15
Optional Attachment-(2)-15062018
Add to Cart
2018-06-15
Optional Attachment-(3)-15062018
Add to Cart
2018-06-15
Resignation Letter GB Mathur.pdf - 4 (1055626004)
Add to Cart
2017-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-13
HCIL Board Resolutions.pdf - 1 (1055629254)
Add to Cart
2017-10-13
Optional Attachment-(1)-13102017
Add to Cart
2017-09-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29092017
Add to Cart
2017-09-29
Form DIR - 2 - Consent to act as Director.pdf - 2 (1055629894)
Add to Cart
2017-09-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-29
Letter of Appointment - Vinod Sood.pdf - 1 (1055629894)
Add to Cart
2017-09-29
Letter of appointment;-29092017
Add to Cart
2017-06-01
Evidence of cessation;-01062017
Add to Cart
2017-06-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-01
HCIL - Board Resolution.pdf - 1 (1055635476)
Add to Cart
2017-03-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07032017
Add to Cart
2017-03-07
DIR2.pdf - 2 (1055636305)
Add to Cart
2017-03-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-07
HCIL2.pdf - 1 (1055636305)
Add to Cart
2017-03-07
Letter of appointment;-07032017
Add to Cart
2017-02-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27022017
Add to Cart
2017-02-27
Form DIR - 2 (Consent to act as Director) - Dean Manson.pdf - 2 (1055637862)
Add to Cart
2017-02-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-27
Interest in other entities (Foreign Companies).pdf - 3 (1055637862)
Add to Cart
2017-02-27
Letter of Appointment (Dean Manson).pdf - 1 (1055637862)
Add to Cart
2017-02-27
Letter of appointment;-27022017
Add to Cart
2017-02-27
Optional Attachment-(1)-27022017
Add to Cart
2017-01-27
Consent to act as Company Secretary (Vanita Taneja).pdf - 2 (1055649123)
Add to Cart
2017-01-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-27
Letter of Appointment (Vanita Taneja).pdf - 1 (1055649123)
Add to Cart
2017-01-27
Letter of appointment;-27012017
Add to Cart
2017-01-27
Optional Attachment-(1)-27012017
Add to Cart
2017-01-12
Evidence of cessation;-12012017
Add to Cart
2017-01-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-12
Resignation Letter - Rajneet Kaur.pdf - 1 (1055650802)
Add to Cart
2016-09-30
Acknowledgement of Resignation (Evidence of Cessation).pdf - 1 (1055651412)
Add to Cart
2016-09-30
Evidence of cessation;-30092016
Add to Cart
2016-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-30
Notice of resignation;-30092016
Add to Cart
2016-09-30
Resignation Letter - Bahram (HCIL).pdf - 2 (1055651412)
Add to Cart
2007-12-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-07
Resignation Letter-Partha Sarkar.pdf - 1 (746807882)
Add to Cart
2007-10-01
Consent Letter-Partha Sarkar.pdf - 1 (746807915)
Add to Cart
2007-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-09-18
Consent Letter-Partha Sarkar.pdf - 1 (746807950)
Add to Cart
2007-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-21
Shalinder Tandon-Resignation.pdf - 1 (746807933)
Add to Cart
2006-11-27
Consent letter-Shailendra Tandon.pdf - 1 (746807826)
Add to Cart
2006-11-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-27
Photograph-Shailendra Tandon.pdf - 3 (746807826)
Add to Cart
2006-11-27
Resignation letter-A Nithyanand.pdf - 2 (746807826)
Add to Cart
2006-10-30
Consent Letters.pdf - 1 (746807812)
Add to Cart
2006-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-30
Photograph-Amal Ganguli.pdf - 4 (746807812)
Add to Cart
2006-10-30
Photograph-Pranav Roach.pdf - 3 (746807812)
Add to Cart
2006-10-30
Photograph-Vijay Dhar.pdf - 2 (746807812)
Add to Cart
2006-10-28
Consent Letter-GB Mathur.pdf - 1 (746807843)
Add to Cart
2006-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-28
Photograph-G B Mathur.pdf - 2 (746807843)
Add to Cart
2006-10-16
Consent Letter-Sonali.pdf - 1 (746807799)
Add to Cart
2006-10-16
Evidence of Cessation-Nidhi.pdf - 2 (746807799)
Add to Cart
2006-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-16
Photograph-Sonali.pdf - 3 (746807799)
Add to Cart
2006-08-21
DUMMY OFFLINE FILE.pdf - 1 (746807785)
Add to Cart
2006-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-07-25
DUMMY OFFLINE FILE.pdf - 1 (746807899)
Add to Cart
2006-07-25
DUMMY OFFLINE FILE.pdf - 2 (746807899)
Add to Cart
2006-07-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-06-06
Form 32.PDF
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-07-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-07-13
Instrument(s) of creation or modification of charge;-13072022
Add to Cart
2022-07-13
Optional Attachment-(1)-13072022
Add to Cart
2020-06-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-06-01
SDOH_15052020.pdf - 1 (997078946)
Add to Cart
2020-05-29
Instrument(s) of creation or modification of charge;-29052020
Add to Cart
2020-03-21
BOM_No dues Certificate for Charge Satisfaction.pdf - 1 (941973269)
Add to Cart
2020-03-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-03-20
Letter of the charge holder stating that the amount has been satisfied-20032020
Add to Cart
2019-03-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-03-26
Instrument(s) of creation or modification of charge;-26032019
Add to Cart
2019-03-26
SDOH 27022019.pdf - 1 (746810622)
Add to Cart
2018-06-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-06-01
Instrument(s) of creation or modification of charge;-01062018
Add to Cart
2018-06-01
SDOH 04052018.pdf - 1 (997079049)
Add to Cart
2017-03-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-03-17
Letter of the charge holder stating that the amount has been satisfied-17032017
Add to Cart
2017-03-17
NDC 03032017.pdf - 1 (997079065)
Add to Cart
2016-12-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-12-02
SDOH 03112016.pdf - 1 (997079090)
Add to Cart
2016-12-01
Instrument(s) of creation or modification of charge;-01122016
Add to Cart
2015-08-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-08-14
HCIL -Orix Charge satisfaction NOC 05082015.pdf - 1 (746810021)
Add to Cart
2015-06-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-06-22
HCIL-Axis Bank NOC 17-June-15.pdf - 1 (746809478)
Add to Cart
2014-12-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-12-06
Supplemental Deed of Hypothecation.pdf - 1 (746810127)
Add to Cart
2014-05-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-05-30
Supplemental Deed of Hypothecation Date 12th march 2014.pdf - 1 (746809586)
Add to Cart
2014-02-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-02-14
Hughes Communication Deed Of Hyp 05-02-2014.pdf - 1 (746809541)
Add to Cart
2012-01-25
Deed of Hypothcation - HCIL.pdf - 1 (746809949)
Add to Cart
2012-01-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-08-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-04-13
Deed.pdf - 1 (746809964)
Add to Cart
2011-04-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-13
sanction letter.pdf - 2 (746809964)
Add to Cart
2011-03-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-03-04
HCIL - Deed of hypothecation.pdf - 1 (746809564)
Add to Cart
2011-03-04
Sanction Letter - ICICI.pdf - 2 (746809564)
Add to Cart
2009-06-22
Deed of Hypothecation.pdf - 1 (746809747)
Add to Cart
2009-06-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-04-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-04-30
Hughes Doc.pdf - 1 (746809606)
Add to Cart
2009-04-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-04-13
Merger Letter of Centurion & HDFC Bank.pdf - 2 (746809707)
Add to Cart
2009-04-13
Satisfaction Letter.pdf - 1 (746809707)
Add to Cart
2009-03-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-03-09
Yes Bank-Satisfaction Letter.pdf - 1 (746809624)
Add to Cart
2008-11-20
DOH Date 24.10.08 - Hughes.pdf - 1 (746810109)
Add to Cart
2008-11-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-02-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-02-17
Satisfaction Letter.pdf - 1 (746809520)
Add to Cart
2007-01-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-01-23
Hypothecation Agreement.pdf - 2 (746809664)
Add to Cart
2007-01-23
Master Credit Facility Agreement.pdf - 1 (746809664)
Add to Cart
2007-01-23
Sanction Letter.pdf - 3 (746809664)
Add to Cart
2006-10-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-10-27
Supplemental Agreement.pdf - 1 (746809501)
Add to Cart
2006-06-11
Add to Cart
2006-06-06
Form 8.PDF 1
Add to Cart
2006-06-06
Add to Cart
2006-06-06
Form 8.PDF 11
Add to Cart
2006-06-06
Form 8.PDF 12
Add to Cart
2006-06-06
Form 8.PDF 2
Add to Cart
2006-06-06
Form 8.PDF 3
Add to Cart
2006-06-06
Form 8.PDF 4
Add to Cart
2006-06-06
Form 8.PDF 5
Add to Cart
2006-06-06
Form 8.PDF 6
Add to Cart
2006-06-06
Form 8.PDF 7
Add to Cart
2006-06-06
Form 8.PDF 8
Add to Cart
2006-06-06
Form 8.PDF 9
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-27
Form MSME FORM I-27102022
Add to Cart
2022-06-15
Return of deposits
Add to Cart
2022-04-22
Form MSME FORM I-22042022_signed
Add to Cart
2022-03-31
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2022-03-25
Registration of resolution(s) and agreement(s)
Add to Cart
2022-01-07
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2022-01-05
Notice of the court or the company law board order
Add to Cart
2022-01-05
Registration of resolution(s) and agreement(s)
Add to Cart
2022-01-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-12-21
Registration of resolution(s) and agreement(s)
Add to Cart
2021-11-02
Form for submission of documents with the Registrar
Add to Cart
2021-10-18
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2021-10-06
articles.pdf - 3 (1055682051)
Add to Cart
2021-10-06
Extract ES EGM.pdf - 1 (1055682051)
Add to Cart
2021-10-06
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-06
moa.pdf - 2 (1055682051)
Add to Cart
2021-09-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-09-17
HCIPL-Eligibility and Consent Letter.pdf - 1 (1055683613)
Add to Cart
2021-09-17
HCIPL-Extract-AuditorAppt2021.pdf - 2 (1055683613)
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-04-22
Add to Cart
2021-02-25
Add to Cart
2021-02-16
Return of deposits
Add to Cart
2021-02-14
CTC_BR_MD Reappointment.pdf - 1 (1055685271)
Add to Cart
2021-02-14
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-07
Add to Cart
2020-02-28
Altered AOA.pdf - 2 (941973274)
Add to Cart
2020-02-28
explanatory statement.pdf - 3 (941973274)
Add to Cart
2020-02-28
Extract o EGM_HCIPL.pdf - 1 (941973274)
Add to Cart
2020-02-28
Registration of resolution(s) and agreement(s)
Add to Cart
2019-12-18
BEN - 1.pdf - 1 (746813924)
Add to Cart
2019-12-18
Form BEN - 2-18122019_signed
Add to Cart
2019-12-18
SBO_HNSI TO HCIL.pdf - 2 (746813924)
Add to Cart
2019-10-23
Conversion of public company into private company or private company into public company
Add to Cart
2019-10-23
Memorandum and Article and Association.pdf - 2 (746813905)
Add to Cart
2019-10-23
Minutes_HCIL.pdf - 1 (746813905)
Add to Cart
2019-10-23
Order.pdf - 4 (746813905)
Add to Cart
2019-10-23
Resolution_HCIL.pdf - 3 (746813905)
Add to Cart
2019-10-22
Notice of the court or the company law board order
Add to Cart
2019-10-22
Order.pdf - 1 (746813886)
Add to Cart
2019-10-09
Return of deposits
Add to Cart
2019-10-09
Return of deposits
Add to Cart
2019-10-09
HCIL Annual.pdf - 1 (746813846)
Add to Cart
2019-10-09
HCIL Onetime.pdf - 1 (746813867)
Add to Cart
2019-07-19
Form for submission of documents with the Registrar
Add to Cart
2019-07-19
Petition_HCIL.pdf - 1 (746813826)
Add to Cart
2019-07-19
Receipt_RD-1_HCIL.pdf - 2 (746813826)
Add to Cart
2019-05-16
CTC_Resignation Vanita.pdf - 1 (746813806)
Add to Cart
2019-05-16
Registration of resolution(s) and agreement(s)
Add to Cart
2019-05-15
55A_signed copies_HCIL.pdf - 1 (746813787)
Add to Cart
2019-05-15
Form for submission of documents with the Registrar
Add to Cart
2019-04-24
Registration of resolution(s) and agreement(s)
Add to Cart
2019-04-24
HCIL Explanatory Statement Item 2 3 4.pdf - 8 (746813769)
Add to Cart
2019-04-24
HCIL - AOA.pdf - 3 (746813769)
Add to Cart
2019-04-24
HCIL - Explanatory Statement - Item 1.pdf - 7 (746813769)
Add to Cart
2019-04-24
HCIL - MOA.pdf - 2 (746813769)
Add to Cart
2019-04-24
HCIL - Resolution - Adopt new set of AOA.pdf - 5 (746813769)
Add to Cart
2019-04-24
HCIL - Resolution - Adopt new set of MOA.pdf - 6 (746813769)
Add to Cart
2019-04-24
HCIL - Resolution - Amendment in object clause.pdf - 1 (746813769)
Add to Cart
2019-04-24
HCIL - Resolution - Conversion from Public to Private.pdf - 4 (746813769)
Add to Cart
2019-02-07
Registration of resolution(s) and agreement(s)
Add to Cart
2019-02-07
HCIL_Shareholders Resolution _11012019.pdf - 1 (746813751)
Add to Cart
2018-06-13
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-13
HCIL_Shareholders Resolution with explanatory statement.pdf - 1 (997080187)
Add to Cart
2018-05-27
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-27
HCIL - EGM Resolution along with Explanatory Statement.pdf - 1 (997080190)
Add to Cart
2016-11-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-11-04
HCIL - AGM Resolution 2016.pdf - 3 (997080218)
Add to Cart
2016-11-04
HCIL - Auditor Intimation Letter.pdf - 1 (997080218)
Add to Cart
2016-11-04
HCIL - Certificate BSR 2016.pdf - 2 (997080218)
Add to Cart
2015-10-31
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-31
HCIL-AGM Resolution30 Sep 15.pdf - 1 (746812321)
Add to Cart
2015-10-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-10-13
HCIL BR-CFO 4 Sep 2015.pdf - 1 (746812378)
Add to Cart
2015-10-13
HCIL- Alok Goyal Consent CFO.pdf - 2 (746812378)
Add to Cart
2015-10-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-02
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-02
HCIL BR 4 Sep 2015.pdf - 1 (746812207)
Add to Cart
2015-10-02
HCIL- Alok Goyal Consent CFO.pdf - 1 (746811985)
Add to Cart
2015-04-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-28
HCIL BM Extract 17-Mar-15 (MD).pdf - 1 (746812801)
Add to Cart
2015-04-28
Partha - HCIL -DIR - 2 (MD Reapptt 15-Apr-15).pdf - 2 (746812801)
Add to Cart
2015-04-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-16
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-16
HCIL - BM Extract- 17-Mar-15 (CS).pdf - 1 (746812770)
Add to Cart
2015-04-16
HCIL - RK Consent letter-16-Feb-15.pdf - 2 (746812770)
Add to Cart
2015-04-16
HCIL BM Extract 17-Mar-15 (MD & CS).pdf - 1 (746812786)
Add to Cart
2015-04-10
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-10
HCIL- BM 20-Jan-2015 extracts.pdf - 1 (746812707)
Add to Cart
2015-03-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-26
HCIL - RK Consent letter-16-Feb-15.pdf - 1 (746812067)
Add to Cart
2014-12-06
Certificate of Registration for Modification of Mortgage-061214.PDF
Add to Cart
2014-11-29
FORM - ADT -HCIL.pdf - 1 (746812078)
Add to Cart
2014-11-29
Submission of documents with the Registrar
Add to Cart
2014-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-02
Resign - SM.pdf - 1 (746812991)
Add to Cart
2014-10-16
DIR-2 Amal Ganguli and VD.pdf - 2 (746812818)
Add to Cart
2014-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-16
HCIL extract.pdf - 4 (746812818)
Add to Cart
2014-10-16
Interest in other entities- AG & VD.pdf - 3 (746812818)
Add to Cart
2014-10-16
Letter of Appointment.pdf - 1 (746812818)
Add to Cart
2014-09-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-30
HCIL.pdf - 1 (746812546)
Add to Cart
2014-08-19
Extract Resolutions.pdf - 1 (746812519)
Add to Cart
2014-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-26
HCIL -extract resolution MBP1.pdf - 1 (746812398)
Add to Cart
2014-06-12
adt-1-hcil.pdf - 2 (746812360)
Add to Cart
2014-06-12
Appt letter- HCIL.pdf - 3 (746812360)
Add to Cart
2014-06-12
Submission of documents with the Registrar
Add to Cart
2014-06-12
HCIL All.pdf - 1 (746812360)
Add to Cart
2014-05-30
Certificate of Registration for Modification of Mortgage-300514.PDF
Add to Cart
2014-02-14
Certificate of Registration of Mortgage-140214.PDF
Add to Cart
2013-08-26
Statement of amounts credited to investor education and protection fund
Add to Cart
2013-08-26
Statement of amounts credited to investor education and protection fund
Add to Cart
2013-08-26
Statement of amounts credited to investor education and protection fund
Add to Cart
2013-08-26
HCIL 10.pdf - 1 (746812666)
Add to Cart
2013-08-26
HCIL.pdf - 1 (746812640)
Add to Cart
2013-08-26
HCIL1-Rs. 3.pdf - 1 (746812654)
Add to Cart
2013-08-21
Information by auditor to Registrar
Add to Cart
2013-08-21
HCIL 16 AUG 2013.pdf - 1 (746812626)
Add to Cart
2012-10-23
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-23
HCIL - Extract - AGM - 2012.pdf - 1 (746812101)
Add to Cart
2012-08-25
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--210812.PDF
Add to Cart
2012-08-21
Registration of resolution(s) and agreement(s)
Add to Cart
2012-08-21
HCIL - Extract.pdf - 1 (746812894)
Add to Cart
2012-08-21
HCIL-New 2010.pdf - 2 (746812894)
Add to Cart
2012-04-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-04-24
HCIL extract - 23 Jan 2012.pdf - 1 (746812754)
Add to Cart
2012-04-09
Registration of resolution(s) and agreement(s)
Add to Cart
2012-04-09
HCIL extract - 23 Jan 2012.pdf - 1 (746812679)
Add to Cart
2012-03-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-03-23
HCIL Resignation.pdf - 1 (746812616)
Add to Cart
2012-03-23
Shweta M - Consent.pdf - 2 (746812616)
Add to Cart
2012-03-01
Information by auditor to Registrar
Add to Cart
2012-03-01
Hughes Communications India Limited.pdf - 1 (746812739)
Add to Cart
2012-01-25
Certificate of Registration of Mortgage-250112.PDF
Add to Cart
2011-11-18
Notice of situation or change of situation of registered office
Add to Cart
2011-11-18
HCIL Board Meeting -17-11-11 .pdf - 1 (746812560)
Add to Cart
2011-10-18
EXTRACTS.pdf - 1 (746812504)
Add to Cart
2011-10-18
Registration of resolution(s) and agreement(s)
Add to Cart
2011-05-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-05-13
HCIL - Certified true copy.pdf - 1 (746812419)
Add to Cart
2011-04-13
Certificate of Registration for Modification of Mortgage-130411.PDF
Add to Cart
2011-03-12
Certificate of Registration for Modification of Mortgage-040311.PDF
Add to Cart
2011-02-28
Registration of resolution(s) and agreement(s)
Add to Cart
2011-02-28
HNSIL - Ex GM - 25 Feb 2011.pdf - 1 (746812532)
Add to Cart
2011-02-07
Registration of resolution(s) and agreement(s)
Add to Cart
2011-02-07
HCIL - Certified true copy.pdf - 1 (746812304)
Add to Cart
2010-10-14
Information by auditor to Registrar
Add to Cart
2010-10-14
hughes communication india.pdf - 1 (746812834)
Add to Cart
2010-09-14
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-14
HCIL - Extract - 31 Aug 2010.pdf - 1 (746812849)
Add to Cart
2010-08-04
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--220710.PDF
Add to Cart
2010-07-22
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-22
HCIL-New 2010.pdf - 2 (746812155)
Add to Cart
2010-07-22
Resolution Extract& Expl Stat.pdf - 1 (746812155)
Add to Cart
2010-07-16
CLB - ORDER.pdf - 1 (997080517)
Add to Cart
2010-07-16
Notice of the court or the company law board order
Add to Cart
2010-07-14
CLB - ORDER.pdf - 1 (997080518)
Add to Cart
2010-07-14
Notice of the court or the company law board order
Add to Cart
2010-04-26
Extracts-13.04.2010-Mr partha Re-appt.pdf - 1 (746812723)
Add to Cart
2010-04-26
Registration of resolution(s) and agreement(s)
Add to Cart
2009-11-24
Information by auditor to Registrar
Add to Cart
2009-11-24
HCIL Appointment Letter.pdf - 1 (746812186)
Add to Cart
2009-06-26
Certificate of Registration for Modification of Mortgage-260609.PDF
Add to Cart
2009-05-04
Certificate of Registration of Mortgage-040509.PDF
Add to Cart
2008-11-25
Certificate of Registration of Mortgage-251108.PDF
Add to Cart
2008-10-25
Information by auditor to Registrar
Add to Cart
2008-10-25
HCIL Appointment.pdf - 1 (746812940)
Add to Cart
2008-10-24
Information by auditor to Registrar
Add to Cart
2008-10-24
HCIL.pdf - 1 (746812922)
Add to Cart
2008-10-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-21
List of Allotees.pdf - 1 (746812879)
Add to Cart
2008-10-21
Resolutions Extracts & Expl Statement.pdf - 1 (746812864)
Add to Cart
2008-07-23
Abstract of receipts & payments.pdf - 2 (746812439)
Add to Cart
2008-07-23
Extract-HCIL regd office change.pdf - 1 (746812456)
Add to Cart
2008-07-23
Notice of situation or change of situation of registered office
Add to Cart
2008-07-23
Statutory report
Add to Cart
2008-07-23
Notice of Statutory Meeting.pdf - 1 (746812439)
Add to Cart
2008-07-23
Preliminary Expenses Statement.pdf - 3 (746812439)
Add to Cart
2008-07-01
challan.pdf - 1 (746812340)
Add to Cart
2008-07-01
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-04-26
Copy of Order.pdf - 1 (746812056)
Add to Cart
2007-04-26
Notice of the court or the company law board order
Add to Cart
2007-04-25
Information by auditor to Registrar
Add to Cart
2007-04-25
HCIL.pdf - 1 (746812044)
Add to Cart
2007-01-27
Certificate of Registration of Mortgage-270107.PDF
Add to Cart
2007-01-15
Extract-Board Resolution-HCIL.pdf - 1 (746812127)
Add to Cart
2007-01-15
Notice of address at which books of account are maintained
Add to Cart
2006-10-27
Certificate of Registration for Modification of Mortgage-271006.PDF
Add to Cart
2006-10-23
DUMMY OFFLINE FILE.pdf - 1 (746812019)
Add to Cart
2006-10-23
Information by auditor to Registrar
Add to Cart
2006-10-10
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--101006.PDF
Add to Cart
2006-10-10
DUMMY OFFLINE FILE.pdf - 1 (746812007)
Add to Cart
2006-10-10
Registration of resolution(s) and agreement(s)
Add to Cart
2006-09-18
DUMMY OFFLINE FILE.pdf - 1 (746812170)
Add to Cart
2006-09-18
Registration of resolution(s) and agreement(s)
Add to Cart
2006-07-04
DUMMY OFFLINE FILE.pdf - 1 (746812141)
Add to Cart
2006-07-04
Notice of the court or the company law board order
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-17
HCIL- AGM resolution Auditor appointment 2015.pdf - 3 (746814464)
Add to Cart
2015-10-17
HCIL- Auditor appointment letter 2015.pdf - 1 (746814464)
Add to Cart
2015-10-17
HCIL-BSR Certificate 2015.pdf - 2 (746814464)
Add to Cart
2009-11-12
Declaration of compliance with the provisions of section 149(2A) or of section 149(2B)
Add to Cart
2009-11-12
Resolution Extract& Expl Stat.pdf - 1 (746814417)
Add to Cart
2006-06-06
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-08-12
Copy of MGT-8-12082023
Add to Cart
2023-08-12
List of share holders, debenture holders;-12082023
Add to Cart
2023-08-12
Optional Attachment-(1)-12082023
Add to Cart
2023-07-12
Optional Attachment-(1)-12072023
Add to Cart
2022-09-27
Copy of MGT-8-27092022
Add to Cart
2022-09-27
List of share holders, debenture holders;-27092022
Add to Cart
2022-09-27
Optional Attachment-(1)-27092022
Add to Cart
2022-08-25
Optional Attachment-(1)-25082022
Add to Cart
2022-08-25
XBRL document in respect Consolidated financial statement-25082022
Add to Cart
2022-08-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25082022
Add to Cart
2022-03-31
Complete record of private placement offers and acceptances in Form PAS-5.-31032022
Add to Cart
2022-03-31
Copy of Board or Shareholders? resolution-31032022
Add to Cart
2022-03-31
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-31032022
Add to Cart
2022-03-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24032022
Add to Cart
2022-01-07
Copy of Board or Shareholders? resolution-07012022
Add to Cart
2022-01-07
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-07012022
Add to Cart
2022-01-04
Altered articles of association-04012022
Add to Cart
2022-01-04
Copy of court order or NCLT or CLB or order by any other competent authority.-04012022
Add to Cart
2022-01-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04012022
Add to Cart
2022-01-04
Optional Attachment-(1)-04012022
Add to Cart
2022-01-04
Optional Attachment-(2)-04012022
Add to Cart
2022-01-04
Optional Attachment-(3)-04012022
Add to Cart
2022-01-03
Copy of Board or Shareholders? resolution-03012022
Add to Cart
2022-01-03
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-03012022
Add to Cart
2022-01-03
Valuation Report from the valuer, if any;-03012022
Add to Cart
2021-12-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21122021
Add to Cart
2021-11-08
Copy of MGT-8-08112021
Add to Cart
2021-11-08
List of share holders, debenture holders;-08112021
Add to Cart
2021-10-27
Optional Attachment-(1)-27102021
Add to Cart
2021-10-08
Optional Attachment-(1)-08102021
Add to Cart
2021-10-08
XBRL document in respect Consolidated financial statement-08102021
Add to Cart
2021-10-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08102021
Add to Cart
2021-10-06
Altered articles of association-06102021
Add to Cart
2021-10-06
Altered articles of association;-06102021
Add to Cart
2021-10-06
Altered memorandum of assciation;-06102021
Add to Cart
2021-10-06
Altered memorandum of association-06102021
Add to Cart
2021-10-06
Copy of the resolution for alteration of capital;-06102021
Add to Cart
2021-10-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06102021
Add to Cart
2021-09-17
Copy of resolution passed by the company-17092021
Add to Cart
2021-09-17
Copy of written consent given by auditor-17092021
Add to Cart
2021-02-25
Copy of MGT-8-25022021
Add to Cart
2021-02-25
List of share holders, debenture holders;-25022021
Add to Cart
2021-02-07
Optional Attachment-(1)-27012021
Add to Cart
2021-02-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28012021
Add to Cart
2020-02-21
Altered articles of association-21022020
Add to Cart
2020-02-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21022020
Add to Cart
2020-02-21
Optional Attachment-(1)-21022020
Add to Cart
2019-12-18
Declaration under section 90-18122019
Add to Cart
2019-12-18
Optional Attachment-(1)-18122019
Add to Cart
2019-10-23
Copy of Altered Memorandum of Association;-23102019
Add to Cart
2019-10-23
Copy of special resolution;-23102019
Add to Cart
2019-10-23
Declaration of all Directors as per Rule 37(3)(g);-23102019
Add to Cart
2019-10-23
Minutes of the members' meeting-23102019
Add to Cart
2019-10-11
Copy of Altered Memorandum of Association;-11102019
Add to Cart
2019-10-11
Copy of court order or NCLT or CLB or order by any other competent authority.-11102019
Add to Cart
2019-10-11
Copy of special resolution;-11102019
Add to Cart
2019-10-11
Declaration of all Directors as per Rule 37(3)(g);-11102019
Add to Cart
2019-10-11
Minutes of the members' meeting-11102019
Add to Cart
2019-09-16
Copy of MGT-8-16092019
Add to Cart
2019-09-16
List of share holders, debenture holders;-16092019
Add to Cart
2019-09-07
XBRL document in respect Consolidated financial statement-07092019
Add to Cart
2019-09-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07092019
Add to Cart
2019-07-02
Auditor?s certificate-02072019
Add to Cart
2019-06-30
Auditor?s certificate-30062019
Add to Cart
2019-06-26
Optional Attachment-(1)-26062019
Add to Cart
2019-06-26
Optional Attachment-(2)-26062019
Add to Cart
2019-05-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15052019
Add to Cart
2019-04-30
Optional Attachment-(1)-30042019
Add to Cart
2019-04-17
Altered articles of association-17042019
Add to Cart
2019-04-17
Altered memorandum of association-17042019
Add to Cart
2019-04-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17042019
Add to Cart
2019-04-17
Optional Attachment-(1)-17042019
Add to Cart
2019-04-17
Optional Attachment-(2)-17042019
Add to Cart
2019-04-17
Optional Attachment-(3)-17042019
Add to Cart
2019-04-17
Optional Attachment-(4)-17042019
Add to Cart
2019-04-17
Optional Attachment-(5)-17042019
Add to Cart
2019-02-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03022019
Add to Cart
2018-12-30
Copy of MGT-8-30122018
Add to Cart
2018-12-30
List of share holders, debenture holders;-30122018
Add to Cart
2018-12-12
XBRL document in respect Consolidated financial statement-12122018
Add to Cart
2018-12-12
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12122018
Add to Cart
2018-06-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13062018
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
2018-05-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27052018
Add to Cart
2017-11-27
Copy of MGT-8-27112017
Add to Cart
2017-11-27
List of share holders, debenture holders;-27112017
Add to Cart
2017-11-27
Optional Attachment-(1)-27112017
Add to Cart
2017-11-24
XBRL document in respect Consolidated financial statement-24112017
Add to Cart
2017-11-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112017
Add to Cart
2016-11-30
Copy of MGT-8-30112016
Add to Cart
2016-11-30
List of share holders, debenture holders;-30112016
Add to Cart
2016-11-29
Optional Attachment-(1)-29112016
Add to Cart
2016-11-29
XBRL document in respect Consolidated financial statement-29112016
Add to Cart
2016-11-03
Copy of resolution passed by the company-03112016
Add to Cart
2016-11-03
Copy of the intimation sent by company-03112016
Add to Cart
2016-11-03
Copy of written consent given by auditor-03112016
Add to Cart
2015-11-30
Optional Attachment 1-301115.PDF
Add to Cart
2015-10-30
Copy of resolution-301015.PDF
Add to Cart
2015-10-13
Copy of Board Resolution-131015.PDF
Add to Cart
2015-10-13
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-131015.PDF
Add to Cart
2015-10-02
Copy of resolution-021015.PDF
Add to Cart
2015-10-02
Declaration of the appointee Director- in Form DIR-2-011015.PDF
Add to Cart
2015-08-14
Letter of the charge holder-140815.PDF
Add to Cart
2015-06-22
Letter of the charge holder-220615.PDF
Add to Cart
2015-04-28
Copy of Board Resolution-280415.PDF
Add to Cart
2015-04-28
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-280415.PDF
Add to Cart
2015-04-16
Copy of Board Resolution-160415.PDF
Add to Cart
2015-04-16
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-160415.PDF
Add to Cart
2015-04-16
Copy of resolution-160415.PDF
Add to Cart
2015-04-10
Copy of resolution-100415.PDF
Add to Cart
2015-03-26
Declaration of the appointee Director- in Form DIR-2-260315.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
2014-10-29
Evidence of cessation-291014.PDF
Add to Cart
2014-10-13
Declaration of the appointee Director- in Form DIR-2-131014.PDF
Add to Cart
2014-10-13
Interest in other entities-131014.PDF
Add to Cart
2014-10-13
Letter of Appointment-131014.PDF
Add to Cart
2014-10-13
Optional Attachment 1-131014.PDF
Add to Cart
2014-10-13
Optional Attachment 1-131014.PDF 1
Add to Cart
2014-09-17
Copy of resolution-170914.PDF
Add to Cart
2014-08-12
Copy of resolution-120814.PDF
Add to Cart
2014-07-25
Copy of resolution-250714.PDF
Add to Cart
2014-06-27
Challan evidencing deposit of amount-270614.PDF
Add to Cart
2014-06-27
challan-penalty-hcil gnl2.pdf - 1 (746817851)
Add to Cart
2014-06-27
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2014-06-12
Optional Attachment 1-120614.PDF
Add to Cart
2014-06-12
Optional Attachment 2-120614.PDF
Add to Cart
2014-06-12
Optional Attachment 3-120614.PDF
Add to Cart
2014-05-30
Certificate of Registration for Modification of Mortgage-300514.PDF
Add to Cart
2014-05-30
Instrument of creation or modification of charge-300514.PDF
Add to Cart
2014-02-14
Certificate of Registration of Mortgage-140214.PDF
Add to Cart
2014-02-14
Instrument of creation or modification of charge-140214.PDF
Add to Cart
2013-08-26
Optional Attachment 1-260813.PDF
Add to Cart
2013-08-26
Optional Attachment 1-260813.PDF 1
Add to Cart
2013-08-26
Optional Attachment 1-260813.PDF 2
Add to Cart
2012-10-23
Copy of resolution-231012.PDF
Add to Cart
2012-08-25
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--210812.PDF
Add to Cart
2012-08-21
Copy of resolution-210812.PDF
Add to Cart
2012-08-21
MoA - Memorandum of Association-210812.PDF
Add to Cart
2012-04-24
Copy of Board Resolution-240412.PDF
Add to Cart
2012-04-09
Copy of resolution-090412.PDF
Add to Cart
2012-03-23
Evidence of cessation-230312.PDF
Add to Cart
2012-03-23
Optional Attachment 1-230312.PDF
Add to Cart
2012-01-25
Certificate of Registration of Mortgage-250112.PDF
Add to Cart
2012-01-25
Instrument of creation or modification of charge-250112.PDF
Add to Cart
2011-11-18
Optional Attachment 1-181111.PDF
Add to Cart
2011-10-18
Copy of resolution-181011.PDF
Add to Cart
2011-08-06
Letter of the charge holder-060811.PDF
Add to Cart
2011-05-13
Copy of Board Resolution-130511.PDF
Add to Cart
2011-04-13
Certificate of Registration for Modification of Mortgage-130411.PDF
Add to Cart
2011-04-13
Instrument of creation or modification of charge-130411.PDF
Add to Cart
2011-04-13
Optional Attachment 1-130411.PDF
Add to Cart
2011-03-12
Certificate of Registration for Modification of Mortgage-040311.PDF
Add to Cart
2011-03-04
Instrument of creation or modification of charge-040311.PDF
Add to Cart
2011-03-04
Optional Attachment 1-040311.PDF
Add to Cart
2011-02-28
Copy of resolution-280211.PDF
Add to Cart
2011-02-07
Copy of resolution-070211.PDF
Add to Cart
2010-09-14
Copy of resolution-140910.PDF
Add to Cart
2010-08-04
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--220710.PDF
Add to Cart
2010-08-04
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-07-22
Copy of resolution-220710.PDF
Add to Cart
2010-07-22
MoA - Memorandum of Association-220710.PDF
Add to Cart
2010-07-16
Copy of the Court-Company Law Board Order-140710.PDF
Add to Cart
2010-07-14
Copy of the Court-Company Law Board Order-140710.PDF 1
Add to Cart
2010-07-09
Certificate from the Auditor-090710.PDF
Add to Cart
2010-07-09
Copy of draft agreement-090710.PDF
Add to Cart
2010-07-09
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 -090710.PDF
Add to Cart
2010-07-09
Copy-s- of resolution of remuneration committee along with its composition-090710.PDF
Add to Cart
2010-07-09
Copy-s- of the resolution of Board of directors-090710.PDF
Add to Cart
2010-07-09
Newspaper clippings-090710.PDF
Add to Cart
2010-07-09
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-090710.PDF
Add to Cart
2010-07-09
Optional Attachment 1-090710.PDF
Add to Cart
2010-07-09
Relevant resolution-090710.PDF
Add to Cart
2010-07-09
Statement as per proviso -iv- of Part -B- of Part II of Schedule XIII to the Companies Act -refer Schedule XIII for details- -090710.PDF
Add to Cart
2010-04-26
Copy of resolution-260410.PDF
Add to Cart
2009-12-02
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-12-02
Microsoft Word - 20A.pdf - 1 (746816106)
Add to Cart
2009-12-02
Optional Attachment 1-021209.PDF
Add to Cart
2009-11-12
Special resolution from Central govt-121109.PDF
Add to Cart
2009-06-26
Certificate of Registration for Modification of Mortgage-260609.PDF
Add to Cart
2009-06-22
Instrument of details of the charge-220609.PDF
Add to Cart
2009-05-04
Certificate of Registration of Mortgage-040509.PDF
Add to Cart
2009-04-30
Instrument of details of the charge-300409.PDF
Add to Cart
2009-04-13
Letter of the charge holder-130409.PDF
Add to Cart
2009-04-13
Optional Attachment 1-130409.PDF
Add to Cart
2009-03-09
Letter of the charge holder-090309.PDF
Add to Cart
2008-12-31
Others-311208.PDF
Add to Cart
2008-12-08
Others-081208.PDF
Add to Cart
2008-11-25
Certificate of Registration of Mortgage-251108.PDF
Add to Cart
2008-11-20
Instrument of details of the charge-201108.PDF
Add to Cart
2008-10-25
Copy of intimation received-251008.PDF
Add to Cart
2008-10-24
Copy of intimation received-241008.PDF
Add to Cart
2008-10-21
Copy of resolution-211008.PDF
Add to Cart
2008-10-21
List of allottees-211008.PDF
Add to Cart
2008-09-11
Others-110908.PDF
Add to Cart
2008-08-20
Copies of resolution of Remuneration-200808.PDF
Add to Cart
2008-08-20
Newspaper clippings-200808.PDF
Add to Cart
2008-08-20
NOC certificate-200808.PDF
Add to Cart
2008-08-20
Optional Attachment 1-200808.PDF
Add to Cart
2008-08-20
Relevant resolution-200808.PDF
Add to Cart
2008-07-23
Abstract of receipts and payments-230708.PDF
Add to Cart
2008-07-23
Details of preliminary expenses-230708.PDF
Add to Cart
2008-07-23
Notice of Statutory meeting-230708.PDF
Add to Cart
2008-07-23
Optional Attachment 1-230708.PDF
Add to Cart
2008-07-01
Challan evidencing deposit of amount-010708.PDF
Add to Cart
2007-12-07
Evidence of cessation-071207.PDF
Add to Cart
2007-08-21
Evidence of cessation-210807.PDF
Add to Cart
2007-04-26
Copy of the Court-Company Law Board Order-260407.PDF
Add to Cart
2007-04-25
Copy of intimation received-250407.PDF
Add to Cart
2007-02-17
Letter of the charge holder-170207.PDF
Add to Cart
2007-01-27
Certificate of Registration of Mortgage-270107.PDF
Add to Cart
2007-01-23
Instrument of details of the charge-230107.PDF
Add to Cart
2007-01-23
Optional Attachment 1-230107.PDF
Add to Cart
2007-01-23
Optional Attachment 2-230107.PDF
Add to Cart
2007-01-15
Copy of Board Resolution-150107.PDF
Add to Cart
2006-11-22
Evidence of cessation-221106.PDF
Add to Cart
2006-11-22
Photograph1-221106.PDF
Add to Cart
2006-10-27
Certificate of Registration for Modification of Mortgage-271006.PDF
Add to Cart
2006-10-24
Photograph1-241006.PDF
Add to Cart
2006-10-24
Photograph1-241006.PDF 1
Add to Cart
2006-10-24
Photograph2-241006.PDF
Add to Cart
2006-10-24
Photograph3-241006.PDF
Add to Cart
2006-10-23
Instrument of details of the charge-231006.PDF
Add to Cart
2006-10-11
Evidence of cessation-111006.PDF
Add to Cart
2006-10-11
Photograph2-111006.PDF
Add to Cart
2006-10-10
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--101006.PDF
Add to Cart
2006-09-25
Others-250906.PDF
Add to Cart
2006-09-25
Others-250906.PDF 1
Add to Cart
2006-09-22
AoA - Articles of Association.PDF
Add to Cart
2006-09-22
Copy of resolution.PDF
Add to Cart
2006-09-22
Digital_Signature_Declaration.PDF
Add to Cart
2006-09-22
Form23_Scanned_Image.PDF
Add to Cart
2006-09-22
MoA - Memorandum of Association.PDF
Add to Cart
2006-09-22
NOTICE_EXPLANATORY_STATMENT.PDF
Add to Cart
2006-09-18
AoA - Articles of Association-180906.PDF
Add to Cart
2006-09-14
Copy of resolution-140906.PDF
Add to Cart
2006-09-06
Copy of intimation received-060906.PDF
Add to Cart
2006-09-06
Copy of intimation received.PDF
Add to Cart
2006-09-06
Digital_Signature_Declaration.PDF 1
Add to Cart
2006-09-06
Form23B_Scanned_Image.PDF
Add to Cart
2006-07-18
AoA - Articles of Association-180706.PDF
Add to Cart
2006-07-18
Copy of resolution-180706.PDF
Add to Cart
2006-07-18
Copy of shareholder resolution-180706.PDF
Add to Cart
2006-07-18
MoA - Memorandum of Association-180706.PDF
Add to Cart
2006-07-18
Others-180706.PDF
Add to Cart
2006-07-17
Copy of resolution-170706.PDF
Add to Cart
2006-07-01
Copy of the Court-Company Law Board Order-010706.PDF
Add to Cart
2006-07-01
Others-010706.PDF
Add to Cart
2006-07-01
Others-010706.PDF 1
Add to Cart
2006-06-29
Copy of the Court-Company Law Board Order-290606.PDF
Add to Cart
2006-06-06
AOA.PDF
Add to Cart
2006-06-06
MOA.PDF
Add to Cart
2006-05-23
Evidence of cessation-230506.PDF
Add to Cart
2006-05-23
Evidence of cessation-230506.PDF 1
Add to Cart
2006-05-23
Others-230506.PDF
Add to Cart
2006-05-23
Others-230506.PDF 1
Add to Cart
2006-05-23
Others-230506.PDF 2
Add to Cart
2006-05-23
Others-230506.PDF 3
Add to Cart
2006-05-23
Others-230506.PDF 4
Add to Cart
2006-05-23
Others-230506.PDF 5
Add to Cart
2006-05-19
Evidence of cessation-190506.PDF
Add to Cart
2006-05-18
Evidence of cessation-180506.PDF
Add to Cart
2006-05-18
Evidence of cessation-180506.PDF 1
Add to Cart
2006-05-18
Evidence of cessation-180506.PDF 2
Add to Cart
2006-05-18
Photograph1-180506.PDF
Add to Cart
2006-05-18
Photograph2-180506.PDF
Add to Cart
2006-05-18
Photograph2-180506.PDF 1
Add to Cart
2006-05-18
Photograph3-180506.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-09-04
Annual Returns and Shareholder Information
Add to Cart
2023-08-25
Company financials including balance sheet and profit & loss
Add to Cart
2023-08-12
Annual Returns and Shareholder Information
Add to Cart
2023-07-12
Company financials including balance sheet and profit & loss
Add to Cart
2022-09-27
Annual Returns and Shareholder Information
Add to Cart
2022-08-25
Company financials including balance sheet and profit & loss
Add to Cart
2021-11-08
Annual Returns and Shareholder Information
Add to Cart
2021-10-08
BR and FinancialsV2.pdf - 3 (1055719274)
Add to Cart
2021-10-08
Company financials including balance sheet and profit & loss
Add to Cart
2021-10-08
Instance_Hughes_2020-21.xml - 1 (1055719274)
Add to Cart
2021-10-08
Instance_Hughes_2020-21_Consolidated.xml - 2 (1055719274)
Add to Cart
2021-02-25
Annual Returns and Shareholder Information
Add to Cart
2021-02-25
List of Shareholders-31032020.pdf - 1 (1055719264)
Add to Cart
2021-02-25
MGT-8-Signed.pdf - 2 (1055719264)
Add to Cart
2021-02-15
Board Report and Financials.pdf - 3 (1055719254)
Add to Cart
2021-02-15
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-15
Instance_Hughes.xml - 1 (1055719254)
Add to Cart
2021-02-15
Instance_Hughes_Consolidated.xml - 2 (1055719254)
Add to Cart
2019-09-16
Annual Returns and Shareholder Information
Add to Cart
2019-09-16
HCIL_Shareholders List_HCIL_new.pdf - 1 (746820630)
Add to Cart
2019-09-16
MGT 8 hcil.pdf - 2 (746820630)
Add to Cart
2019-09-07
Company financials including balance sheet and profit & loss
Add to Cart
2019-09-07
Instance_Hughes.xml - 1 (746820610)
Add to Cart
2019-09-07
Instance_Hughes_Consolidated.xml - 2 (746820610)
Add to Cart
2018-12-30
Annual Returns and Shareholder Information
Add to Cart
2018-12-30
HCIL_MGT 8.pdf - 2 (1055917110)
Add to Cart
2018-12-30
HCIL_Shareholders List.pdf - 1 (1055917110)
Add to Cart
2018-12-12
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-12
Instance_Hughes.xml - 1 (1055917996)
Add to Cart
2018-12-12
Instance_Hughes_Consolidated_.xml - 2 (1055917996)
Add to Cart
2017-12-12
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-12
Instance_Hughes Standalone.xml - 1 (1055919916)
Add to Cart
2017-12-12
Instance_Hughes_Consolidated.xml - 2 (1055919916)
Add to Cart
2017-12-07
Declaration for RTA.pdf - 3 (1055920402)
Add to Cart
2017-12-07
Annual Returns and Shareholder Information
Add to Cart
2017-12-07
List of shareholders.pdf - 1 (1055920402)
Add to Cart
2017-12-07
MGT-8_HCIL.pdf - 2 (1055920402)
Add to Cart
2016-12-16
document in respect of profit and loss account 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-12-02
Annual Returns and Shareholder Information
Add to Cart
2016-12-02
List of Shareholders - HCIL (31.03.2016).pdf - 1 (1055922332)
Add to Cart
2016-12-02
MGT-8_HCIL.pdf - 2 (1055922332)
Add to Cart
2016-11-29
Add to Cart
2016-11-29
HCIL - Director's Report.pdf - 3 (1055922756)
Add to Cart
2016-11-29
Instance_HUGHES.xml - 1 (1055922756)
Add to Cart
2016-11-29
Instance_HUGHES_Consolidated.xml - 2 (1055922756)
Add to Cart
2015-12-31
FmFS__9100.pdf.PDF
Add to Cart
2015-12-31
Annual Returns and Shareholder Information
Add to Cart
2015-12-31
List of Shareholders - HCIL.pdf - 1 (746820010)
Add to Cart
2015-12-31
MGT - 8 (HCIL).pdf - 2 (746820010)
Add to Cart
2015-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-30
HCIL Consolidated.pdf - 1 (746819917)
Add to Cart
2015-11-30
Instance_Hughes.xml - 2 (746819917)
Add to Cart
2014-11-21
document in respect of balance sheet 22-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-21
document in respect of profit and loss account 22-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-24
BS_HUGHES.xml - 2 (746819978)
Add to Cart
2014-10-24
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-24
HCIL - Notice 2014.pdf - 1 (746819978)
Add to Cart
2014-10-23
Annual Return- HCIL.pdf - 1 (746819963)
Add to Cart
2014-10-23
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-23
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-23
IS_HUGHES.xml - 1 (746819947)
Add to Cart
2013-11-18
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-18
HCIL- Annual Return 2013.pdf - 1 (746819818)
Add to Cart
2013-11-10
document in respect of balance sheet 06-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-08
BS_2013_STD_U64202DL1992PLC048053.xml - 4 (746819650)
Add to Cart
2013-11-08
Extention letter-HCIL Comtel.pdf - 1 (746819650)
Add to Cart
2013-11-08
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-08
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-11-08
HCIL - Form 22A.pdf - 2 (746819650)
Add to Cart
2013-11-08
HCIL - Notice AGM.pdf - 3 (746819650)
Add to Cart
2013-11-08
PL_2013_STD_U64202DL1992PLC048053.xml - 1 (746819622)
Add to Cart
2013-11-08
document in respect of profit and loss account 06-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-16
document in respect of balance sheet 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-10-09
BS_2012_STD_U64202DL1992PLC048053 (15).xml - 1 (746819544)
Add to Cart
2013-10-09
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-10-09
HCIL - AGM.pdf - 2 (746819544)
Add to Cart
2013-01-15
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-15
PL_2012_STD_U64202DL1992PLC048053 (6).xml - 1 (746819900)
Add to Cart
2012-12-07
AR-HCIL.pdf - 1 (746819851)
Add to Cart
2012-12-07
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-07
document in respect of balance sheet 29-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-07
document in respect of profit and loss account 29-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-01
BS_2011_STD_U64202DL1992PLC048053.xml - 2 (746819581)
Add to Cart
2011-12-01
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-01
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-01
Notice AGM.pdf - 1 (746819581)
Add to Cart
2011-12-01
PL_2011_STD_U64202DL1992PLC048053.xml - 1 (746819595)
Add to Cart
2011-11-18
Annual Return.pdf - 1 (746819568)
Add to Cart
2011-11-18
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-10-14
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-14
HCIL - Annual Return - 2010.pdf - 1 (746819833)
Add to Cart
2010-09-15
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-15
Frm23ACA-140910 for the FY ending on-310310.OCT
Add to Cart
2010-09-15
HCIL - Balance Sheet 2010.pdf - 1 (746819769)
Add to Cart
2010-09-15
HCIL - Section 212 statement.pdf - 2 (746819769)
Add to Cart
2010-09-15
HCIL - Section 212 statement.pdf - 2 (746819785)
Add to Cart
2010-09-15
HCIL Comtel- Balance Sheet 2010.pdf - 3 (746819769)
Add to Cart
2010-09-15
HCIL Comtel-Profit & Loss 2010.pdf - 4 (746819769)
Add to Cart
2010-09-15
P&L - HCIL - 2010.pdf - 1 (746819785)
Add to Cart
2009-12-26
Annual Return 2009-HCIL.pdf - 1 (746819608)
Add to Cart
2009-12-26
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-20
Auditors Report.pdf - 3 (746819486)
Add to Cart
2009-11-20
Balance Sheet Abstract.pdf - 3 (746819497)
Add to Cart
2009-11-20
Balance Sheet.pdf - 1 (746819486)
Add to Cart
2009-11-20
Cash Flow Statement.pdf - 2 (746819497)
Add to Cart
2009-11-20
Directors Report.pdf - 4 (746819486)
Add to Cart
2009-11-20
Directors' Report 2008-09 Annexure B.pdf - 5 (746819486)
Add to Cart
2009-11-20
Fixed Assets Schedule.pdf - 5 (746819497)
Add to Cart
2009-11-20
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-20
Frm23ACA-071109 for the FY ending on-310309-Revised-1.OCT
Add to Cart
2009-11-20
Notes to Accounts.pdf - 4 (746819497)
Add to Cart
2009-11-20
Notice of AGM.pdf - 6 (746819486)
Add to Cart
2009-11-20
Profit & Loss Accounts.pdf - 1 (746819497)
Add to Cart
2009-11-20
Schedules.pdf - 7 (746819486)
Add to Cart
2009-11-20
Section 212 Statement.pdf - 2 (746819486)
Add to Cart
2009-11-20
Subsidiary Accounts.pdf - 6 (746819497)
Add to Cart
2008-12-28
Auditors Report.pdf - 3 (746819725)
Add to Cart
2008-12-28
Balance Sheet-Abstract.pdf - 4 (746819739)
Add to Cart
2008-12-28
Balance Sheet.pdf - 1 (746819725)
Add to Cart
2008-12-28
Cash Flow Statement.pdf - 3 (746819739)
Add to Cart
2008-12-28
Directors Report.pdf - 4 (746819725)
Add to Cart
2008-12-28
Directors' Report 2007-08 Annexure B.pdf - 5 (746819725)
Add to Cart
2008-12-28
Fixed Assets Schedule.pdf - 6 (746819739)
Add to Cart
2008-12-28
Balance Sheet & Associated Schedules
Add to Cart
2008-12-28
Profit & Loss Statement
Add to Cart
2008-12-28
Notes to Accounts.pdf - 5 (746819739)
Add to Cart
2008-12-28
Notice of AGM.pdf - 6 (746819725)
Add to Cart
2008-12-28
P & L Account.pdf - 1 (746819739)
Add to Cart
2008-12-28
Schedules.pdf - 7 (746819725)
Add to Cart
2008-12-28
Section 212 Statement.pdf - 2 (746819725)
Add to Cart
2008-12-28
Subsidiary Accounts.pdf - 2 (746819739)
Add to Cart
2008-11-29
Annual Return 2008-HCIL.pdf - 1 (746819932)
Add to Cart
2008-11-29
Annual Returns and Shareholder Information
Add to Cart
2007-11-15
Annual Return 2007-HCIL.pdf - 1 (746819802)
Add to Cart
2007-11-15
Annual Returns and Shareholder Information
Add to Cart
2007-11-03
Accounts 2007 - Cash Flow.pdf - 2 (746819884)
Add to Cart
2007-11-03
Accounts 2007 - P&L.pdf - 1 (746819868)
Add to Cart
2007-11-03
Accounts 2007 - Schedules.pdf - 4 (746819884)
Add to Cart
2007-11-03
Accounts 2007-Balsheet.pdf - 1 (746819884)
Add to Cart
2007-11-03
Accounts 2007-Fixasset.pdf - 3 (746819884)
Add to Cart
2007-11-03
Annexure B-Directors Report.pdf - 4 (746819868)
Add to Cart
2007-11-03
Audit Report 2007.pdf - 6 (746819884)
Add to Cart
2007-11-03
Balance Sheet Abstract.pdf - 5 (746819884)
Add to Cart
2007-11-03
Directors Report - 2007.pdf - 3 (746819868)
Add to Cart
2007-11-03
Balance Sheet & Associated Schedules
Add to Cart
2007-11-03
Profit & Loss Statement
Add to Cart
2007-11-03
Notes to Accounts 2007.pdf - 5 (746819868)
Add to Cart
2007-11-03
Notice of AGM.pdf - 2 (746819868)
Add to Cart
2006-11-27
Annual Return-HCIL.pdf - 1 (746819556)
Add to Cart
2006-11-27
Annual Returns and Shareholder Information
Add to Cart
2006-11-10
Audit Report 2006.pdf - 2 (746819711)
Add to Cart
2006-11-10
Balance Sheet.pdf - 1 (746819711)
Add to Cart
2006-11-10
Cash Flow Statement.pdf - 3 (746819711)
Add to Cart
2006-11-10
Directors Report 2006.pdf - 3 (746819696)
Add to Cart
2006-11-10
Fixed Assets.pdf - 4 (746819711)
Add to Cart
2006-11-10
Balance Sheet & Associated Schedules
Add to Cart
2006-11-10
Profit & Loss Statement
Add to Cart
2006-11-10
Notes to Accounts 2006.pdf - 4 (746819696)
Add to Cart
2006-11-10
Notice of AGM.pdf - 2 (746819696)
Add to Cart
2006-11-10
Profit & Loss Account.pdf - 1 (746819696)
Add to Cart
2006-11-10
Schedules.pdf - 5 (746819711)
Add to Cart
2006-06-06
Annual Return.PDF
Add to Cart
2006-06-06
Balance Sheet.PDF
Add to Cart
2006-03-12
Annual Return.PDF 1
Add to Cart
2006-03-10
Balance Sheet 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 906 documents for ₹499 only

Download all 906 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 Hughes Communications India Private Limited

You will receive an alert whenever a document is filed by Hughes Communications India Private Limited.

Track this company
Top of page