You are here

Certificates

Date

Title

₨ 149 Each

2022-06-06
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220606
Add to Cart
2022-05-31
CERTIFICATE OF REGISTRATION OF CHARGE-20220531
Add to Cart
2021-03-24
CERTIFICATE OF REGISTRATION OF CHARGE-20210324
Add to Cart
2019-03-27
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190327
Add to Cart
2019-03-27
CERTIFICATE OF REGISTRATION OF CHARGE-20190327
Add to Cart
2018-04-19
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180419
Add to Cart
2015-11-10
Certificate of Registration for Modification of Mortgage-101115
Add to Cart
2015-11-10
Certificate of Registration for Modification of Mortgage-101115.PDF
Add to Cart
2014-09-17
Fresh Certificate of Incorporation Consequent upon Change of Name-100914
Add to Cart
2014-09-17
Fresh Certificate of Incorporation Consequent upon Change of Name-100914.PDF
Add to Cart
2014-06-28
Certificate of Registration for Modification of Mortgage-280614
Add to Cart
2014-06-28
Certificate of Registration for Modification of Mortgage-280614.PDF
Add to Cart
2013-04-24
Certificate of Registration for Modification of Mortgage-240413
Add to Cart
2013-04-24
Certificate of Registration for Modification of Mortgage-240413.PDF
Add to Cart
2012-10-27
Certificate of Registration for Modification of Mortgage-271012
Add to Cart
2012-10-27
Certificate of Registration for Modification of Mortgage-271012.PDF
Add to Cart
2009-08-21
Certificate of Registration of Mortgage-210809.PDF
Add to Cart
2006-06-05
Certificate of Incorporation.PDF
Add to Cart
2006-03-20
Cerificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-01-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14012021
Add to Cart
2021-01-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-14
Optional Attachment-(1)-14012021
Add to Cart
2020-07-23
EKTA KARWA RESIGNATION LETTER-10 JULY 2020.pdf - 2 (958529817)
Add to Cart
2020-07-23
Evidence of cessation;-23072020
Add to Cart
2020-07-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-07-23
Optional Attachment-(1)-23072020
Add to Cart
2020-07-23
RESIGNATION ACCEPTANCE WEF 10 JULY 2020.pdf - 1 (958529817)
Add to Cart
2019-11-17
DIR-2_Manish Kapoor_24092019.pdf - 1 (725231913)
Add to Cart
2019-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-17
Letter of Appoinment_Manish Kapoor_24092019.pdf - 3 (725231913)
Add to Cart
2019-11-17
Proposal Letter-Pradeep Kaul.pdf - 2 (725231913)
Add to Cart
2019-10-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22102019
Add to Cart
2019-10-22
DIR-2_Manish Kapoor_24092019.pdf - 1 (722510056)
Add to Cart
2019-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-22
Letter of Appoinment_Manish Kapoor_24092019.pdf - 3 (722510056)
Add to Cart
2019-10-22
Optional Attachment-(1)-22102019
Add to Cart
2019-10-22
Optional Attachment-(2)-22102019
Add to Cart
2019-10-22
Proposal Letter-Pradeep Kaul.pdf - 2 (722510056)
Add to Cart
2019-01-31
Evidence of cessation;-31012019
Add to Cart
2019-01-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-31
Manish Kapoor_Alternate Director Vacation.pdf - 1 (509461431)
Add to Cart
2018-06-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06062018
Add to Cart
2018-06-06
DIR 2 MANISH KAPOOR.pdf - 1 (310368641)
Add to Cart
2018-06-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-06
Letter by Pradeep Kaul.pdf - 2 (310368641)
Add to Cart
2018-06-06
Letter of Appoinment.pdf - 3 (310368641)
Add to Cart
2018-06-06
Optional Attachment-(1)-06062018
Add to Cart
2018-06-06
Optional Attachment-(2)-06062018
Add to Cart
2018-03-06
Evidence of cessation;-06032018
Add to Cart
2018-03-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-06
Manish Kapoor- Alternate Director Vacation.pdf - 1 (269117363)
Add to Cart
2017-03-07
Ekta Karwa Appointment by HSPL.pdf - 2 (269117454)
Add to Cart
2017-03-07
Evidence of cessation;-07032017
Add to Cart
2017-03-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-07
HSPL-EKTA KARWA CONSENT LETTER.pdf - 4 (269117454)
Add to Cart
2017-03-07
Letter of appointment;-07032017
Add to Cart
2017-03-07
Optional Attachment-(1)-07032017
Add to Cart
2017-03-07
Optional Attachment-(2)-07032017
Add to Cart
2017-03-07
Shruti Shahi Resignation Ack. by HSPL.pdf - 1 (269117454)
Add to Cart
2017-03-07
shruti-resignation.pdf - 3 (269117454)
Add to Cart
2010-02-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-11
Gitanjali-Resignation-15.01.2010-HSIPL.pdf - 1 (47927094)
Add to Cart
2010-02-11
Nidhi-Appointment-HSIPL-16.01.2010.pdf - 2 (47927094)
Add to Cart
2007-01-19
Consent Letter-Gitanjali.pdf - 1 (194651311)
Add to Cart
2007-01-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-19
Photograph-Gitanjali.pdf - 2 (194651311)
Add to Cart
2006-11-28
Evidence of Cessation.pdf - 1 (194651325)
Add to Cart
2006-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-27
Consent Letter.pdf - 1 (194651334)
Add to Cart
2006-11-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-27
Photograph-Manish Kapoor.pdf - 2 (194651334)
Add to Cart
2006-10-27
Consent Letters.pdf - 1 (194651341)
Add to Cart
2006-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-27
Photograph-Pradeep kaul.pdf - 2 (194651341)
Add to Cart
2006-10-27
Photograph-Pranav Roach.pdf - 4 (194651341)
Add to Cart
2006-10-27
Photograph-Vinod Sood.pdf - 3 (194651341)
Add to Cart
2006-10-26
Consent Letters.pdf - 1 (194651351)
Add to Cart
2006-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-26
Photograph-Ajay Gupta.pdf - 4 (194651351)
Add to Cart
2006-10-26
Photograph-Anil Sharma.pdf - 3 (194651351)
Add to Cart
2006-10-26
Photograph-Pradman Kaul.pdf - 2 (194651351)
Add to Cart
2006-08-28
DUMMY OFFLINE FILE.pdf - 1 (194651361)
Add to Cart
2006-08-28
DUMMY OFFLINE FILE.pdf - 2 (194651361)
Add to Cart
2006-08-28
DUMMY OFFLINE FILE.pdf - 3 (194651361)
Add to Cart
2006-08-28
DUMMY OFFLINE FILE.pdf - 4 (194651361)
Add to Cart
2006-08-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-03-20
Form 32.PDF
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-06-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-06-06
Instrument(s) of creation or modification of charge;-06062022
Add to Cart
2022-05-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-05-31
Instrument(s) of creation or modification of charge;-31052022
Add to Cart
2021-03-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-03-24
Instrument(s) of creation or modification of charge;-24032021
Add to Cart
2019-03-27
1SDOH 08032019.pdf - 1 (573119500)
Add to Cart
2019-03-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-03-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-03-27
Instrument(s) of creation or modification of charge;-27032019
Add to Cart
2019-03-27
Instrument(s) of creation or modification of charge;-27032019 1
Add to Cart
2019-03-27
LOA 080319 Rs 325 Lacs.pdf - 1 (573119503)
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
SDOH 13042018.pdf - 1 (269117578)
Add to Cart
2015-11-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-11-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-11-10
Supplemental Deed of Hypothecation.pdf - 1 (114604622)
Add to Cart
2014-06-28
DOH.pdf - 1 (47927102)
Add to Cart
2014-06-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-06-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-24
Supplemental Deed of Hypothecation.pdf - 1 (47927103)
Add to Cart
2012-10-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-27
Credit Arrangement Letter.pdf - 2 (47927104)
Add to Cart
2012-10-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-27
Supplemental Deed of Hypothecation.pdf - 1 (47927104)
Add to Cart
2009-08-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-08-21
General Hypothecation Agreement.pdf - 1 (194651454)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-28
Return of deposits
Add to Cart
2022-04-27
Form MSME FORM I-27042022_signed
Add to Cart
2021-10-29
Form MSME FORM I-29102021_signed
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed
Add to Cart
2021-04-04
Form MSME FORM I-04042021_signed
Add to Cart
2020-12-14
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-11
Return of deposits
Add to Cart
2020-10-28
Form MSME FORM I-28102020
Add to Cart
2020-08-20
Return of deposits
Add to Cart
2020-04-29
Form MSME FORM I-29042020_signed
Add to Cart
2019-10-31
Articles of Association.pdf - 3 (724200919)
Add to Cart
2019-10-31
CTC_Adoption of MOA and AOA.pdf - 1 (724200919)
Add to Cart
2019-10-31
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-31
Form MSME FORM I-31102019_signed
Add to Cart
2019-10-31
Memorandum of Association.pdf - 2 (724200919)
Add to Cart
2019-10-15
Acceptance Letter.pdf - 2 (721581993)
Add to Cart
2019-10-15
Auditor Appointment Letter.pdf - 1 (721581993)
Add to Cart
2019-10-15
Eligibility Certificate- Statutory Auditors.pdf - 4 (721581993)
Add to Cart
2019-10-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-15
Resolution-Auditor Appointment.pdf - 3 (721581993)
Add to Cart
2019-07-01
Return of deposits
Add to Cart
2017-10-13
Auditor Acceptance Letter_Hughes.pdf - 4 (269117941)
Add to Cart
2017-10-13
Eligibility & Consent Letter_Auditor_Hughes.pdf - 2 (269117941)
Add to Cart
2017-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-13
HSPL-AUDITOR RESOLUTION.pdf - 3 (269117941)
Add to Cart
2017-10-13
HSPL-LETTER TO AUDITOR.pdf - 1 (269117941)
Add to Cart
2016-12-27
BSR & Assocites_Eligibility Letter.pdf - 2 (194651289)
Add to Cart
2016-12-27
CTC_AGM_Appointment of Auditor_Hughes.pdf - 3 (194651289)
Add to Cart
2016-12-27
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-12-27
Intimation Letter_Hughes.pdf - 1 (194651289)
Add to Cart
2016-02-02
Board Resolution - 27.01.2016.pdf - 1 (139773344)
Add to Cart
2016-02-02
Board Resolution - 27.01.2016.pdf - 1 (194651353)
Add to Cart
2016-02-02
Notice of address at which books of account are maintained
Add to Cart
2016-02-02
Notice of address at which books of account are maintained
Add to Cart
2016-02-02
Notice of address at which books of account are maintained
Add to Cart
2016-02-02
Notice of address at which books of account are maintained
Add to Cart
2016-01-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-28
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-28
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-28
HSPL - Board Resolution - 30 Dec 2015.pdf - 1 (139773350)
Add to Cart
2015-11-10
Certificate of Registration for Modification of Mortgage-101115.PDF
Add to Cart
2014-09-09
AOA_HSPL_19082014_Final_File.pdf - 3 (47927106)
Add to Cart
2014-09-09
Consent of Shareholders_VS.pdf - 5 (47927106)
Add to Cart
2014-09-09
Extract of the EGM_ Name change.pdf - 6 (47927106)
Add to Cart
2014-09-09
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-09
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-09
MOA_HSPL_19082014_Final_File.pdf - 2 (47927106)
Add to Cart
2014-09-09
Notice EGM _ Name change.pdf - 1 (47927106)
Add to Cart
2014-09-09
Shoter Noitice Consent- Mauritius Signed Papers.pdf - 4 (47927106)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-21
form ADT-1 and letter of appointmnt.pdf - 1 (194651500)
Add to Cart
2014-07-21
Submission of documents with the Registrar
Add to Cart
2014-07-21
Submission of documents with the Registrar
Add to Cart
2014-07-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-01
Resolutions.pdf - 1 (47927107)
Add to Cart
2014-06-28
Certificate of Registration for Modification of Mortgage-280614.PDF
Add to Cart
2014-05-01
BR-HSIPL.pdf - 2 (47927108)
Add to Cart
2014-05-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-05-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-05-01
list- signed.pdf - 1 (47927108)
Add to Cart
2014-03-28
Information by auditor to Registrar
Add to Cart
2014-03-28
Information by auditor to Registrar
Add to Cart
2014-03-28
Hughes Systique India Private Limited.pdf - 1 (47927109)
Add to Cart
2013-11-22
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-11-22
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-11-22
HSIPL - MOA.pdf - 1 (47927110)
Add to Cart
2013-11-22
HSIPL -Extract 2013.pdf - 3 (47927110)
Add to Cart
2013-11-22
reply to query.pdf - 2 (47927110)
Add to Cart
2013-09-04
BR _ Share Allotment_ rev.pdf - 2 (47927111)
Add to Cart
2013-09-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-09-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-09-04
List of Allotees.pdf - 1 (47927111)
Add to Cart
2013-04-24
Certificate of Registration for Modification of Mortgage-240413.PDF
Add to Cart
2012-10-27
Certificate of Registration for Modification of Mortgage-271012.PDF
Add to Cart
2012-10-01
Board Resoultion - Hughes Systique India Pvt Ltd.pdf - 2 (47927112)
Add to Cart
2012-10-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-10-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-10-01
List of Allotees.pdf - 1 (47927112)
Add to Cart
2012-07-18
Information by auditor to Registrar
Add to Cart
2012-07-18
Information by auditor to Registrar
Add to Cart
2012-07-18
Information by auditor to Registrar
Add to Cart
2012-07-18
Information by auditor to Registrar
Add to Cart
2012-07-18
HUGHES SYSTIQUE 18 JULY 2012.pdf - 1 (194651744)
Add to Cart
2012-07-18
HUGHES SYSTIQUE 18 JULY 2012.pdf - 1 (47927114)
Add to Cart
2012-03-28
Information by auditor to Registrar
Add to Cart
2012-03-28
Information by auditor to Registrar
Add to Cart
2012-03-28
HUGHES SYSTIQUE.pdf - 1 (47927115)
Add to Cart
2012-02-09
Notice of situation or change of situation of registered office
Add to Cart
2012-02-09
Notice of situation or change of situation of registered office
Add to Cart
2012-02-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-02-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-02-09
List of Allotees.pdf - 1 (47927116)
Add to Cart
2012-02-09
Resolution.pdf - 2 (47927116)
Add to Cart
2012-02-02
Registration of resolution(s) and agreement(s)
Add to Cart
2012-02-02
Registration of resolution(s) and agreement(s)
Add to Cart
2012-02-02
Hughes Systique - Extract.pdf - 1 (47927118)
Add to Cart
2011-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-19
Consent Letter.pdf - 2 (47927119)
Add to Cart
2011-08-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-19
nidhi.pdf - 1 (47927119)
Add to Cart
2011-07-18
Information by auditor to Registrar
Add to Cart
2011-07-18
Information by auditor to Registrar
Add to Cart
2011-07-18
Hughes SYS Appointment letter.pdf - 1 (47927120)
Add to Cart
2010-12-27
Notice of address at which books of account are maintained
Add to Cart
2010-12-27
Notice of address at which books of account are maintained
Add to Cart
2010-12-27
HNSIPL - extract -BOD 21 Dec 2010.pdf - 1 (47927121)
Add to Cart
2010-11-10
Information by auditor to Registrar
Add to Cart
2010-11-10
Information by auditor to Registrar
Add to Cart
2010-11-10
hughes systique.pdf - 1 (47927122)
Add to Cart
2010-10-15
Information by auditor to Registrar
Add to Cart
2010-10-15
Information by auditor to Registrar
Add to Cart
2010-10-15
hughes systique.pdf - 1 (47927123)
Add to Cart
2009-09-10
Information by auditor to Registrar
Add to Cart
2009-09-09
Information by auditor to Registrar
Add to Cart
2009-09-09
INTIMATION.pdf - 1 (47927124)
Add to Cart
2009-08-21
Certificate of Registration of Mortgage-210809.PDF
Add to Cart
2009-07-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-08-26
Information by auditor to Registrar
Add to Cart
2008-08-26
Information by auditor to Registrar
Add to Cart
2008-08-26
Hughes Systique.pdf - 1 (47927126)
Add to Cart
2008-08-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-08-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-08-01
List of Allotees.pdf - 1 (47927127)
Add to Cart
2008-07-10
Altered MOA.pdf - 1 (47927128)
Add to Cart
2008-07-10
Extract Ordinary resolution.pdf - 2 (47927128)
Add to Cart
2008-07-10
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-07-10
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-07-10
Form 5-Stamped.pdf - 3 (47927128)
Add to Cart
2008-04-01
Notice of situation or change of situation of registered office
Add to Cart
2008-04-01
Notice of situation or change of situation of registered office
Add to Cart
2008-04-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-04-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-04-01
List of allotees.pdf - 1 (47927130)
Add to Cart
2007-12-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-07-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-07-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-04-09
Information by auditor to Registrar
Add to Cart
2007-01-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-01-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2006-12-29
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2006-10-23
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-19
Auditors Confirmation letter.pdf - 2 (114604843)
Add to Cart
2015-11-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-19
Systique- AGM resolution 2015.pdf - 3 (114604843)
Add to Cart
2015-11-19
Systique-Auditors Intimation letter FY 2015-16.pdf - 1 (114604843)
Add to Cart
2014-09-17
Fresh Certificate of Incorporation Consequent upon Change of Name-100914.PDF
Add to Cart
2006-06-05
Certificate of Incorporation.PDF
Add to Cart
2006-03-20
Cerificate of Incorporation.PDF
Add to Cart
2006-03-20
Add to Cart
2006-03-20
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-19
Copy of MGT-8-19112022
Add to Cart
2022-11-19
List of share holders, debenture holders;-19112022
Add to Cart
2021-11-23
Copy of MGT-8-23112021
Add to Cart
2021-11-23
List of share holders, debenture holders;-23112021
Add to Cart
2021-10-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102021
Add to Cart
2020-12-17
Copy of MGT-8-17122020
Add to Cart
2020-12-17
List of share holders, debenture holders;-17122020
Add to Cart
2020-12-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122020
Add to Cart
2020-12-01
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01122020
Add to Cart
2019-11-29
Copy of MGT-8-28112019
Add to Cart
2019-11-29
List of share holders, debenture holders;-28112019
Add to Cart
2019-10-25
Altered articles of association-25102019
Add to Cart
2019-10-25
Altered memorandum of association-25102019
Add to Cart
2019-10-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102019
Add to Cart
2019-10-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Add to Cart
2019-10-15
Copy of resolution passed by the company-15102019
Add to Cart
2019-10-15
Copy of the intimation sent by company-15102019
Add to Cart
2019-10-15
Copy of written consent given by auditor-15102019
Add to Cart
2019-10-15
Optional Attachment-(1)-15102019
Add to Cart
2018-11-23
Copy of MGT-8-23112018
Add to Cart
2018-11-23
List of share holders, debenture holders;-23112018
Add to Cart
2018-10-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102018
Add to Cart
2017-11-22
Copy of MGT-8-22112017
Add to Cart
2017-11-22
List of share holders, debenture holders;-22112017
Add to Cart
2017-10-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102017
Add to Cart
2017-10-13
Copy of resolution passed by the company-13102017
Add to Cart
2017-10-13
Copy of the intimation sent by company-13102017
Add to Cart
2017-10-13
Copy of written consent given by auditor-13102017
Add to Cart
2017-10-13
Optional Attachment-(1)-13102017
Add to Cart
2016-12-27
Copy of resolution passed by the company-27122016
Add to Cart
2016-12-27
Copy of the intimation sent by company-27122016
Add to Cart
2016-12-27
Copy of written consent given by auditor-27122016
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
2016-11-30
Optional Attachment-(1)-30112016
Add to Cart
2016-11-28
Optional Attachment-(1)-28112016
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
2016-02-02
Copy of Board Resolution-020216
Add to Cart
2016-02-02
Copy of Board Resolution-020216 1
Add to Cart
2016-02-02
Copy of Board Resolution-020216.PDF
Add to Cart
2016-02-02
Copy of Board Resolution-020216.PDF 1
Add to Cart
2016-01-28
Copy of resolution-280116
Add to Cart
2016-01-28
Copy of resolution-280116.PDF
Add to Cart
2015-11-10
Certificate of Registration for Modification of Mortgage-101115.PDF
Add to Cart
2015-11-10
Instrument of creation or modification of charge-101115
Add to Cart
2015-11-10
Instrument of creation or modification of charge-101115.PDF
Add to Cart
2014-12-18
Copy of Board Resolution-181214
Add to Cart
2014-12-18
Copy of Board Resolution-181214.PDF
Add to Cart
2014-09-10
Minutes of Meeting-100914
Add to Cart
2014-09-10
Minutes of Meeting-100914.PDF
Add to Cart
2014-09-10
Optional Attachment 1-100914
Add to Cart
2014-09-10
Optional Attachment 1-100914.PDF
Add to Cart
2014-09-10
Optional Attachment 2-100914
Add to Cart
2014-09-10
Optional Attachment 2-100914.PDF
Add to Cart
2014-09-09
AoA - Articles of Association-090914
Add to Cart
2014-09-09
AoA - Articles of Association-090914.PDF
Add to Cart
2014-09-09
Copy of resolution-090914
Add to Cart
2014-09-09
Copy of resolution-090914.PDF
Add to Cart
2014-09-09
MoA - Memorandum of Association-090914
Add to Cart
2014-09-09
MoA - Memorandum of Association-090914.PDF
Add to Cart
2014-09-09
Optional Attachment 1-090914
Add to Cart
2014-09-09
Optional Attachment 1-090914.PDF
Add to Cart
2014-09-09
Optional Attachment 2-090914
Add to Cart
2014-09-09
Optional Attachment 2-090914.PDF
Add to Cart
2014-09-09
Optional Attachment 3-090914
Add to Cart
2014-09-09
Optional Attachment 3-090914.PDF
Add to Cart
2014-08-01
Copy of Board Resolution-010814
Add to Cart
2014-08-01
Copy of Board Resolution-010814.PDF
Add to Cart
2014-07-21
Optional Attachment 1-210714
Add to Cart
2014-07-21
Optional Attachment 1-210714.PDF
Add to Cart
2014-07-01
Copy of resolution-010714
Add to Cart
2014-07-01
Copy of resolution-010714.PDF
Add to Cart
2014-06-28
Certificate of Registration for Modification of Mortgage-280614.PDF
Add to Cart
2014-06-28
Instrument of creation or modification of charge-280614
Add to Cart
2014-06-28
Instrument of creation or modification of charge-280614.PDF
Add to Cart
2014-05-01
List of allottees-010514
Add to Cart
2014-05-01
List of allottees-010514.PDF
Add to Cart
2014-05-01
Resltn passed by the BOD-010514
Add to Cart
2014-05-01
Resltn passed by the BOD-010514.PDF
Add to Cart
2013-11-22
MoA - Memorandum of Association-221113
Add to Cart
2013-11-22
MoA - Memorandum of Association-221113.PDF
Add to Cart
2013-11-22
Optional Attachment 1-221113
Add to Cart
2013-11-22
Optional Attachment 1-221113.PDF
Add to Cart
2013-11-22
Optional Attachment 2-221113
Add to Cart
2013-11-22
Optional Attachment 2-221113.PDF
Add to Cart
2013-11-06
Form 67 (Addendum)-061113 in respect of Form 5-171013
Add to Cart
2013-11-06
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-11-06
HSIPL - MOA.pdf - 1 (47927179)
Add to Cart
2013-11-06
HSIPL -Extract 2013.pdf - 2 (47927179)
Add to Cart
2013-11-06
MoA - Memorandum of Association-061113
Add to Cart
2013-11-06
MoA - Memorandum of Association-061113.PDF
Add to Cart
2013-11-06
Resolution assenting to regtn-061113
Add to Cart
2013-11-06
Resolution assenting to regtn-061113.PDF
Add to Cart
2013-09-04
List of allottees-040913
Add to Cart
2013-09-04
List of allottees-040913.PDF
Add to Cart
2013-09-04
Resltn passed by the BOD-040913
Add to Cart
2013-09-04
Resltn passed by the BOD-040913.PDF
Add to Cart
2013-04-24
Certificate of Registration for Modification of Mortgage-240413.PDF
Add to Cart
2013-04-24
Instrument of creation or modification of charge-240413
Add to Cart
2013-04-24
Instrument of creation or modification of charge-240413.PDF
Add to Cart
2012-10-27
Certificate of Registration for Modification of Mortgage-271012.PDF
Add to Cart
2012-10-27
Instrument of creation or modification of charge-271012
Add to Cart
2012-10-27
Instrument of creation or modification of charge-271012.PDF
Add to Cart
2012-10-27
Optional Attachment 1-271012
Add to Cart
2012-10-27
Optional Attachment 1-271012.PDF
Add to Cart
2012-10-01
List of allottees-011012
Add to Cart
2012-10-01
List of allottees-011012.PDF
Add to Cart
2012-10-01
Resolution authorising bonus shares-011012
Add to Cart
2012-10-01
Resolution authorising bonus shares-011012.PDF
Add to Cart
2012-02-09
List of allottees-090212
Add to Cart
2012-02-09
List of allottees-090212.PDF
Add to Cart
2012-02-09
Resltn passed by the BOD-090212
Add to Cart
2012-02-09
Resltn passed by the BOD-090212.PDF
Add to Cart
2012-02-02
Copy of resolution-020212
Add to Cart
2012-02-02
Copy of resolution-020212.PDF
Add to Cart
2011-08-19
Optional Attachment 1-190811
Add to Cart
2011-08-19
Optional Attachment 1-190811.PDF
Add to Cart
2011-08-19
Optional Attachment 2-190811
Add to Cart
2011-08-19
Optional Attachment 2-190811.PDF
Add to Cart
2010-12-27
Copy of Board Resolution-271210
Add to Cart
2010-12-27
Copy of Board Resolution-271210.PDF
Add to Cart
2010-02-11
Evidence of cessation-110210
Add to Cart
2010-02-11
Evidence of cessation-110210.PDF
Add to Cart
2010-02-11
Optional Attachment 1-110210
Add to Cart
2010-02-11
Optional Attachment 1-110210.PDF
Add to Cart
2009-09-10
Information by auditor to Registrar
Add to Cart
2009-08-21
Certificate of Registration of Mortgage-210809.PDF
Add to Cart
2009-08-21
Instrument of creation or modification of charge-210809.PDF
Add to Cart
2009-07-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-07-15
List of allottees-150709.PDF
Add to Cart
2009-07-15
list of allottees.pdf - 1 (194652104)
Add to Cart
2009-07-08
Annual Return.pdf - 1 (194652123)
Add to Cart
2009-07-08
Annual Returns and Shareholder Information as on 31-12-08
Add to Cart
2009-06-28
Audited Financials_08.pdf - 1 (194652129)
Add to Cart
2009-06-28
Balance Sheet Abstract.pdf - 2 (194652129)
Add to Cart
2009-06-28
Directors Report.pdf - 4 (194652129)
Add to Cart
2009-06-28
Balance Sheet & Associated Schedules as on 31-12-08
Add to Cart
2009-06-28
Notice of AGM.pdf - 3 (194652129)
Add to Cart
2008-08-26
Copy of intimation received-260808
Add to Cart
2008-08-26
Copy of intimation received-260808.PDF
Add to Cart
2008-08-01
List of allottees-010808
Add to Cart
2008-08-01
List of allottees-010808.PDF
Add to Cart
2008-07-10
MoA - Memorandum of Association-100708
Add to Cart
2008-07-10
MoA - Memorandum of Association-100708.PDF
Add to Cart
2008-07-10
Optional Attachment 1-100708
Add to Cart
2008-07-10
Optional Attachment 1-100708.PDF
Add to Cart
2008-07-10
Optional Attachment 2-100708
Add to Cart
2008-07-10
Optional Attachment 2-100708.PDF
Add to Cart
2008-04-01
List of allottees-010408
Add to Cart
2008-04-01
List of allottees-010408.PDF
Add to Cart
2007-12-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-12-21
List of Allotees.pdf - 1 (194652296)
Add to Cart
2007-12-21
List of allottees-211207.PDF
Add to Cart
2007-08-28
Abstract-Part IV of Balance Sheet.pdf - 2 (194652312)
Add to Cart
2007-08-28
Annual Return-2007.pdf - 1 (194652312)
Add to Cart
2007-08-28
Annual Returns and Shareholder Information
Add to Cart
2007-07-24
Extract of Resolution.pdf - 2 (194652321)
Add to Cart
2007-07-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-07-24
List of allottees-240707.PDF
Add to Cart
2007-07-24
List of Allottes.pdf - 1 (194652321)
Add to Cart
2007-07-24
Resolution authorising bonus shares-240707.PDF
Add to Cart
2007-07-20
Audit Report 2006.pdf - 2 (194652369)
Add to Cart
2007-07-20
Balance Sheet.pdf - 1 (194652369)
Add to Cart
2007-07-20
Fixed Assets Schedule.pdf - 3 (194652369)
Add to Cart
2007-07-20
Balance Sheet & Associated Schedules
Add to Cart
2007-07-20
Notes to Accounts 2006.pdf - 5 (194652369)
Add to Cart
2007-07-20
Schedules.pdf - 4 (194652369)
Add to Cart
2007-07-19
Amended Clause of Memorandum.pdf - 1 (194652377)
Add to Cart
2007-07-19
Extract-Ordinary Resolution.pdf - 2 (194652377)
Add to Cart
2007-07-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-07-19
MoA - Memorandum of Association-190707.PDF
Add to Cart
2007-07-19
Optional Attachment 1-190707.PDF
Add to Cart
2007-07-19
Optional Attachment 2-190707.PDF
Add to Cart
2007-07-19
Stamped_Form 5.pdf - 3 (194652377)
Add to Cart
2007-04-09
Copy of intimation received-090407.PDF
Add to Cart
2007-04-09
Information by auditor to Registrar
Add to Cart
2007-04-09
Hughes Systique.pdf - 1 (194652431)
Add to Cart
2007-01-19
Photograph1-190107.PDF
Add to Cart
2007-01-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-01-15
List of Allotees.pdf - 1 (194652453)
Add to Cart
2007-01-15
List of allottees-150107.PDF
Add to Cart
2007-01-12
Declaration 187C(1).pdf - 1 (194652465)
Add to Cart
2007-01-12
Declaration 187C(3).pdf - 2 (194652465)
Add to Cart
2007-01-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2007-01-04
Declaration by person-040107.PDF
Add to Cart
2007-01-04
Declaration by person-040107.PDF 1
Add to Cart
2006-12-29
Extract-Board Resolution.pdf - 1 (194652490)
Add to Cart
2006-12-29
Registration of resolution(s) and agreement(s)
Add to Cart
2006-12-29
Fresh Certificate of Incorporation upon change of name.pdf - 2 (194652490)
Add to Cart
2006-12-21
Copy of resolution-211206.PDF
Add to Cart
2006-12-21
Optional Attachment 1-211206.PDF
Add to Cart
2006-11-24
Annual Return-2006.pdf - 1 (194652505)
Add to Cart
2006-11-24
Annual Returns and Shareholder Information
Add to Cart
2006-11-21
Evidence of cessation-211106.PDF
Add to Cart
2006-11-21
Photograph1-211106.PDF
Add to Cart
2006-11-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2006-11-20
List of Allotees.pdf - 1 (194652526)
Add to Cart
2006-11-14
List of allottees-141106.PDF
Add to Cart
2006-10-23
Altered Page of Memorandum.pdf - 1 (194652538)
Add to Cart
2006-10-23
Extract of Ordinary Resolution.pdf - 3 (194652538)
Add to Cart
2006-10-23
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2006-10-23
Photograph1-231006.PDF
Add to Cart
2006-10-23
Photograph1-231006.PDF 1
Add to Cart
2006-10-23
Photograph2-231006.PDF
Add to Cart
2006-10-23
Photograph2-231006.PDF 1
Add to Cart
2006-10-23
Photograph3-231006.PDF
Add to Cart
2006-10-23
Photograph3-231006.PDF 1
Add to Cart
2006-10-23
Stamped Copy of Form 5.pdf - 2 (194652538)
Add to Cart
2006-10-19
Audit Report 2005.pdf - 2 (194652610)
Add to Cart
2006-10-19
Balance Sheet.pdf - 1 (194652610)
Add to Cart
2006-10-19
Fixed Assets Schedule.pdf - 3 (194652610)
Add to Cart
2006-10-19
Balance Sheet & Associated Schedules
Add to Cart
2006-10-19
NOTES TO ACCOUNTS.pdf - 5 (194652610)
Add to Cart
2006-10-19
Schedules to Accounts.pdf - 4 (194652610)
Add to Cart
2006-10-13
Altered Article of Association-131006.PDF
Add to Cart
2006-10-13
Altered Memorandum of Association-131006.PDF
Add to Cart
2006-10-13
MoA - Memorandum of Association-131006.PDF
Add to Cart
2006-10-13
Optional Attachment 1-131006.PDF
Add to Cart
2006-10-13
Optional Attachment 2-131006.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
Declaration by person-290606.PDF
Add to Cart
2006-06-17
Others-170606.PDF
Add to Cart
2006-06-17
Others-170606.PDF 1
Add to Cart
2006-06-15
Photograph1-150606.PDF
Add to Cart
2006-06-15
Photograph2-150606.PDF
Add to Cart
2006-06-15
Photograph3-150606.PDF
Add to Cart
2006-06-05
AOA.PDF
Add to Cart
2006-06-05
MOA.PDF
Add to Cart
2006-03-20
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-29
Form Addendum to AOC-4 CSR-29032023
Add to Cart
2022-11-19
Annual Returns and Shareholder Information
Add to Cart
2022-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-03
Form Addendum to AOC-4 CSR-03042022_signed
Add to Cart
2021-11-23
Annual Returns and Shareholder Information
Add to Cart
2021-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-18
Annual Returns and Shareholder Information
Add to Cart
2020-12-02
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-02
Instance_Hughes.xml - 1 (993680464)
Add to Cart
2019-12-13
Annual Returns and Shareholder Information
Add to Cart
2019-12-13
List of Shareholder_HSPL.pdf - 1 (730592792)
Add to Cart
2019-12-13
MGT-8_Hughes_2018-19_.pdf - 2 (730592792)
Add to Cart
2019-11-17
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-17
Instance_HSPL_2018-19_New.xml - 1 (725232018)
Add to Cart
2019-10-25
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-25
Instance_HSPL_2018-19_New.xml - 1 (722510084)
Add to Cart
2018-11-23
Annual Returns and Shareholder Information
Add to Cart
2018-11-23
Form MGT-8_Hughes_2017-18_.pdf - 2 (426932081)
Add to Cart
2018-11-23
List of Shareholders_HSPL_31032018.pdf - 1 (426932081)
Add to Cart
2018-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-28
Instance_Standalone _HSPL_2017-18.xml - 1 (389604721)
Add to Cart
2017-11-22
Annual Returns and Shareholder Information
Add to Cart
2017-11-22
List of Shareholders_Hughes_31032017.pdf - 1 (269119174)
Add to Cart
2017-11-22
MGT-8_Hughes_2016-17.pdf - 2 (269119174)
Add to Cart
2017-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-28
Instance_Hughes_2017.xml - 1 (269119173)
Add to Cart
2016-11-30
Clarification letter_Hughes.pdf - 3 (194651835)
Add to Cart
2016-11-30
Annual Returns and Shareholder Information
Add to Cart
2016-11-30
MGT-8_Hughes Systique_31.03.2016_.pdf - 2 (194651835)
Add to Cart
2016-11-30
Shareholding pattern_Hughes_31.03.2016_.pdf - 1 (194651835)
Add to Cart
2016-11-28
Form_AOC4-_New_Hughes_Systique_31032016_Final1st_Signed_APACLLP714_20161128132718.pdf-28112016
Add to Cart
2016-11-28
Instance_Hughes_28112016.xml - 1 (194651842)
Add to Cart
2016-11-28
Notice of AGM_Hughes.pdf - 2 (194651842)
Add to Cart
2016-02-05
document in respect of balance sheet 23-11-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2016-02-04
Balance Sheet & Associated Schedules as on 31-03-15
Add to Cart
2016-02-04
document in respect of balance sheet 23-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-11-26
Annual Returns and Shareholder Information
Add to Cart
2015-11-25
Annual Returns and Shareholder Information
Add to Cart
2015-11-25
Form MGT-8_Hughes Systique.pdf - 2 (114605280)
Add to Cart
2015-11-25
List of Shareholders_31.03.2015_Hughes.pdf - 1 (114605280)
Add to Cart
2015-11-23
BS_Hughes.xml - 2 (139773981)
Add to Cart
2015-11-23
Balance Sheet & Associated Schedules as on 31-03-15
Add to Cart
2015-11-23
Notice - Annual General Meeting - HSPL.pdf - 1 (139773981)
Add to Cart
2014-10-01
document in respect of balance sheet 24-07-2014 for the financial year ending on 31-12-2013.pdf
Add to Cart
2014-09-30
document in respect of balance sheet 24-07-2014 for the financial year ending on 31-12-2013.pdf.PDF
Add to Cart
2014-08-19
Annual Returns and Shareholder Information as on 31-12-13
Add to Cart
2014-08-19
Annual Returns and Shareholder Information as on 31-12-13
Add to Cart
2014-08-19
HSIPL -Annual Return 2014.pdf - 1 (47927318)
Add to Cart
2014-07-24
BS_Hughes.xml - 3 (47927320)
Add to Cart
2014-07-24
Balance Sheet & Associated Schedules as on 31-12-13
Add to Cart
2014-07-24
Balance Sheet & Associated Schedules as on 31-12-13
Add to Cart
2014-07-24
Notice of AGM.pdf - 1 (47927320)
Add to Cart
2014-07-24
Shorter notice consent.pdf - 2 (47927320)
Add to Cart
2013-07-31
Annual Return -HSIPL - 2013.pdf - 1 (47927322)
Add to Cart
2013-07-31
Annual Returns and Shareholder Information as on 31-12-12
Add to Cart
2013-07-31
Annual Returns and Shareholder Information as on 31-12-12
Add to Cart
2013-07-28
document in respect of balance sheet 26-07-2013 for the financial year ending on 31-12-2012.pdf
Add to Cart
2013-07-27
document in respect of balance sheet 26-07-2013 for the financial year ending on 31-12-2012.pdf.PDF
Add to Cart
2013-07-26
BS_Hughes.xml - 2 (47927324)
Add to Cart
2013-07-26
Balance Sheet & Associated Schedules as on 31-12-12
Add to Cart
2013-07-26
Balance Sheet & Associated Schedules as on 31-12-12
Add to Cart
2013-07-26
HSIPL - Notice 2013.pdf - 1 (47927324)
Add to Cart
2012-08-17
Annual Returns and Shareholder Information as on 31-12-11
Add to Cart
2012-08-17
Annual Returns and Shareholder Information as on 31-12-11
Add to Cart
2012-08-17
HSIPL - Annual Return - 2012.pdf - 1 (47927326)
Add to Cart
2012-08-17
HSIPL-LIST OF SHAREHOLDERS.pdf - 2 (47927326)
Add to Cart
2012-07-25
document in respect of balance sheet 24-07-2012 for the financial year ending on 31-12-2011.pdf
Add to Cart
2012-07-24
AGM Notice.pdf - 1 (47927327)
Add to Cart
2012-07-24
BS_Hughes.xml - 2 (47927327)
Add to Cart
2012-07-24
Balance Sheet & Associated Schedules as on 31-12-11
Add to Cart
2012-07-24
Balance Sheet & Associated Schedules as on 31-12-11
Add to Cart
2012-07-24
document in respect of balance sheet 24-07-2012 for the financial year ending on 31-12-2011.pdf.PDF
Add to Cart
2011-08-21
Annual Returns and Shareholder Information as on 31-12-10
Add to Cart
2011-08-12
Annual Retuen.pdf - 1 (47927328)
Add to Cart
2011-08-12
Annual Returns and Shareholder Information as on 31-12-10
Add to Cart
2011-08-12
Shareholding Pattern.pdf - 2 (47927328)
Add to Cart
2011-07-29
Balance Sheet & Associated Schedules as on 31-12-10
Add to Cart
2011-07-28
Balance Sheet & Associated Schedules as on 31-12-10
Add to Cart
2011-07-28
Notice, Directors Report & Balance Sheet.pdf - 1 (47927329)
Add to Cart
2010-08-04
Annual Returns and Shareholder Information as on 31-12-09
Add to Cart
2010-08-04
Annual Returns and Shareholder Information as on 31-12-09
Add to Cart
2010-08-04
HSIPL - Annual Return - 2009.pdf - 1 (47927330)
Add to Cart
2010-08-04
HSIPL - Shareholding Pattern 2010.pdf - 2 (47927330)
Add to Cart
2010-07-20
abstract.pdf - 2 (47927331)
Add to Cart
2010-07-20
Balance Sheet & Associated Schedules as on 31-12-09
Add to Cart
2010-07-20
Balance Sheet & Associated Schedules as on 31-12-09
Add to Cart
2010-07-20
HSIPL - Balance Sheet.pdf - 1 (47927331)
Add to Cart
2010-07-20
Notice, Directors Report and consents.pdf - 3 (47927331)
Add to Cart
2009-07-08
Annual Returns and Shareholder Information as on 31-12-08
Add to Cart
2009-06-28
Balance Sheet & Associated Schedules as on 31-12-08
Add to Cart
2008-08-20
Annual Returns and Shareholder Information
Add to Cart
2008-08-14
Annual Return-2008.pdf - 1 (47927334)
Add to Cart
2008-08-14
Annual Returns and Shareholder Information
Add to Cart
2008-07-29
Auditors Report.pdf - 2 (47927335)
Add to Cart
2008-07-29
Balance Sheet.pdf - 1 (47927335)
Add to Cart
2008-07-29
Balance Sheet & Associated Schedules
Add to Cart
2008-07-29
Balance Sheet & Associated Schedules
Add to Cart
2008-07-29
Notes to Accounts.pdf - 4 (47927335)
Add to Cart
2008-07-29
Schedules.pdf - 3 (47927335)
Add to Cart
2007-08-28
Annual Returns and Shareholder Information
Add to Cart
2007-07-20
Balance Sheet & Associated Schedules
Add to Cart
2006-11-24
Annual Returns and Shareholder Information
Add to Cart
2006-10-19
Balance Sheet & Associated Schedules
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 605 documents for ₹499 only

Download all 605 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 Systique Private Limited

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

Track this company
Top of page