You are here

Certificates

Date

Title

₨ 149 Each

2016-11-23
CERTIFICATE OF SATISFACTION OF CHARGE-20161123
Add to Cart
2015-02-18
Memorandum of satisfaction of Charge-180215.PDF
Add to Cart
2014-11-03
Certificate of Registration for Modification of Mortgage-031114.PDF
Add to Cart
2014-11-03
Certificate of Registration of Mortgage-031114.PDF
Add to Cart
2013-02-12
Certificate of Registration for Modification of Mortgage-120213.PDF
Add to Cart
2011-10-24
Certificate of Registration of Mortgage-241011.PDF
Add to Cart
2011-10-24
Certificate of Registration of Mortgage-241011.PDF 1
Add to Cart
2010-03-01
Certificate of Incorporation-010310.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-03-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05032021
Add to Cart
2021-03-05
Evidence of cessation;-05032021
Add to Cart
2021-03-05
Notice of resignation;-05032021
Add to Cart
2021-03-05
Optional Attachment-(1)-05032021
Add to Cart
2019-09-27
Evidence of cessation;-27092019
Add to Cart
2019-09-27
Evidence of cessation;-27092019 1
Add to Cart
2019-09-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-27
Notice of resignation;-27092019
Add to Cart
2019-09-27
Notice of resignation;-27092019 1
Add to Cart
2019-08-29
Declaration by first director-29082019
Add to Cart
2019-08-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-26
Evidence of cessation;-26082019
Add to Cart
2019-08-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-26
Notice of resignation;-26082019
Add to Cart
2019-08-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16082019
Add to Cart
2019-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-16
Optional Attachment-(1)-16082019
Add to Cart
2019-08-16
Optional Attachment-(2)-16082019
Add to Cart
2019-08-16
Optional Attachment-(3)-16082019
Add to Cart
2019-08-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-14
Optional Attachment-(1)-14082019
Add to Cart
2018-08-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-18
Optional Attachment-(1)-18082018
Add to Cart
2018-08-18
Optional Attachment-(2)-18082018
Add to Cart
2018-07-16
Declaration by first director-16072018
Add to Cart
2018-07-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16072018
Add to Cart
2018-07-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-16
Optional Attachment-(1)-16072018
Add to Cart
2018-07-16
Optional Attachment-(2)-16072018
Add to Cart
2018-05-09
Declaration by first director-09052018
Add to Cart
2018-05-09
Evidence of cessation;-09052018
Add to Cart
2018-05-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-09
Notice of resignation;-09052018
Add to Cart
2018-04-06
Evidence of cessation;-06042018
Add to Cart
2018-04-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-06
Notice of resignation;-06042018
Add to Cart
2017-10-20
AGM EXTRACT DIRECTOR.pdf - 1 (241276659)
Add to Cart
2017-10-20
AGM EXTRACT MD.pdf - 1 (241276663)
Add to Cart
2017-10-20
Board Resolution-CS Resignation.pdf - 1 (241276664)
Add to Cart
2017-10-20
Evidence of cessation;-20102017
Add to Cart
2017-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-20
Letter of appointment;-20102017
Add to Cart
2017-10-20
Letter of appointment;-20102017 1
Add to Cart
2017-10-20
Notice of resignation;-20102017
Add to Cart
2017-10-20
Resignation letter_N Kumar.pdf - 2 (241276664)
Add to Cart
2017-03-23
Board Resolution for appointment of additional director.pdf - 1 (241276653)
Add to Cart
2017-03-23
Board Resolution for appointment of MD.pdf - 1 (241276650)
Add to Cart
2017-03-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23032017
Add to Cart
2017-03-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-23
Form DIR-2.pdf - 2 (241276653)
Add to Cart
2017-03-23
Letter of appointment;-23032017
Add to Cart
2017-03-23
Letter of appointment;-23032017 1
Add to Cart
2017-02-08
Acknowledgement received from company-08022017
Add to Cart
2017-02-08
Acknowledgement.pdf - 3 (241276645)
Add to Cart
2017-02-08
Board Resolution for the MD Resignation.pdf - 1 (241276642)
Add to Cart
2017-02-08
Board Resolution for the MD Resignation.pdf - 1 (241276645)
Add to Cart
2017-02-08
Evidence of cessation;-08022017
Add to Cart
2017-02-08
Resignation of Director
Add to Cart
2017-02-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-08
MD Resignation letter.pdf - 2 (241276642)
Add to Cart
2017-02-08
MD Resignation letter.pdf - 2 (241276645)
Add to Cart
2017-02-08
Notice of resignation filed with the company-08022017
Add to Cart
2017-02-08
Notice of resignation;-08022017
Add to Cart
2017-02-08
Proof of dispatch-08022017
Add to Cart
2016-07-28
Appointment Letter_CS.pdf - 1 (241276607)
Add to Cart
2016-07-28
Board Resolution.pdf - 2 (241276607)
Add to Cart
2016-07-28
CONSENT.pdf - 3 (241276607)
Add to Cart
2016-07-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-28
Letter of appointment;-28072016
Add to Cart
2016-07-28
Optional Attachment-(1)-28072016
Add to Cart
2016-07-28
Optional Attachment-(2)-28072016
Add to Cart
2016-07-04
BOARD RESOLUTION.pdf - 2 (241276599)
Add to Cart
2016-07-04
Evidence of cessation;-04072016
Add to Cart
2016-07-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-04
Mr Rajkumar resignation.pdf - 1 (241276599)
Add to Cart
2016-07-04
Optional Attachment-(1)-04072016
Add to Cart
2016-04-18
-18042016
Add to Cart
2016-04-18
BOARD RESOLUTION.pdf - 1 (241276593)
Add to Cart
2016-04-18
Resignation of Director
Add to Cart
2016-04-18
RESIGNATION LETTER.pdf - 2 (241276593)
Add to Cart
2016-04-18
RESIGNATION LETTER.pdf - 3 (241276593)
Add to Cart
2016-04-13
BOARD RESOLUTION.pdf - 2 (241276589)
Add to Cart
2016-04-13
Evidence of cessation;-13042016
Add to Cart
2016-04-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-13
Notice of resignation;-13042016
Add to Cart
2016-04-13
RESIGNATION LETTER.pdf - 1 (241276589)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2016-11-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-11-23
Letter of the charge holder stating that the amount has been satisfied-23112016
Add to Cart
2016-11-23
satisfaction of charge.pdf - 1 (241276980)
Add to Cart
2015-02-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-02-18
NOC.pdf - 1 (241276971)
Add to Cart
2014-11-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-11-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-11-04
list of FA_2014102916005900.pdf - 1 (241276966)
Add to Cart
2014-11-04
Scanned from a Xerox Multifunction Device 1.pdf - 2 (241276966)
Add to Cart
2014-11-04
Scanned from a Xerox Multifunction Device.pdf - 1 (241276965)
Add to Cart
2013-02-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-02-12
Hyundai Wia-Supp Hypo-261212.pdf - 1 (241276949)
Add to Cart
2011-10-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-10-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-10-24
Hyndai Wia_Hypn_USD 3 m.pdf - 1 (241276918)
Add to Cart
2011-10-24
Hyundai Wia_Hypn_USD 2 m.pdf - 1 (241276917)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-12
Form MSME FORM I-12042023_signed
Add to Cart
2022-10-20
Form MSME FORM I-20102022
Add to Cart
2022-06-09
Return of deposits
Add to Cart
2022-04-20
Form MSME FORM I-20042022_signed
Add to Cart
2021-10-19
Form MSME FORM I-19102021_signed
Add to Cart
2021-06-10
Return of deposits
Add to Cart
2021-03-08
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-21
Form MSME FORM I-21102020_signed
Add to Cart
2020-10-19
Return of deposits
Add to Cart
2019-10-25
Form MSME FORM I-25102019_signed
Add to Cart
2019-08-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-08-01
Return of deposits
Add to Cart
2019-07-31
Return of deposits
Add to Cart
2019-05-28
Form MSME FORM I-28052019_signed
Add to Cart
2017-10-10
AGM Extract.pdf - 3 (241277534)
Add to Cart
2017-10-10
Auditor Intimation and appointment-2017-18.pdf - 1 (241277534)
Add to Cart
2017-10-10
Eligibility cum Consent letter.pdf - 2 (241277534)
Add to Cart
2017-10-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-03-23
Board Resolution for appointment of MD.pdf - 1 (241277533)
Add to Cart
2017-03-23
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-20
Appointment letter.pdf - 1 (241277514)
Add to Cart
2016-10-20
Consent Letter.pdf - 2 (241277514)
Add to Cart
2016-10-20
Extract of AGM Auditor Appointment.pdf - 3 (241277514)
Add to Cart
2016-10-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-12-24
agm extract for appointment.pdf - 1 (241277499)
Add to Cart
2015-12-24
BOARD RESOLUTION - INSIG LEE.pdf - 1 (241277500)
Add to Cart
2015-12-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-24
resignation letter.pdf - 2 (241277500)
Add to Cart
2015-11-20
board resolution.pdf - 1 (241277497)
Add to Cart
2015-11-20
consent letter.pdf - 2 (241277497)
Add to Cart
2015-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-30
BOARD RESOLUTION-MYOUNG.pdf - 1 (241277495)
Add to Cart
2015-09-30
BOARD RESOLUTION-YEONG.pdf - 4 (241277495)
Add to Cart
2015-09-30
DIR 2-MYOUNG.pdf - 2 (241277495)
Add to Cart
2015-09-30
DIR 2-YEONG.pdf - 5 (241277495)
Add to Cart
2015-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-30
ID PROOF & ADDRESS PROOF-MYOUNG.pdf - 3 (241277495)
Add to Cart
2015-09-30
ID PROOF & ADDRESS PROOF-YEONG.pdf - 6 (241277495)
Add to Cart
2014-11-03
Certificate of Registration for Modification of Mortgage-031114.PDF
Add to Cart
2014-11-03
Certificate of Registration of Mortgage-031114.PDF
Add to Cart
2014-09-19
DIR2.pdf - 3 (241277469)
Add to Cart
2014-09-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-19
JUN MO ADDRESS PROOF.pdf - 5 (241277469)
Add to Cart
2014-09-19
JUN MO ID PROOF.pdf - 6 (241277469)
Add to Cart
2014-09-19
LETTER OF APPOINTMENT.pdf - 2 (241277469)
Add to Cart
2014-09-19
RESIGNATION LETTER.pdf - 1 (241277469)
Add to Cart
2014-09-19
RESIGNATION LETTER.pdf - 4 (241277469)
Add to Cart
2014-03-04
board resolution.pdf - 2 (241277472)
Add to Cart
2014-03-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-03-04
list of allottees.pdf - 1 (241277472)
Add to Cart
2014-01-24
AOA FINAL.pdf - 2 (241277470)
Add to Cart
2014-01-24
AOA FINAL.pdf - 3 (241277471)
Add to Cart
2014-01-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-01-24
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-01-24
MINUTES.pdf - 1 (241277471)
Add to Cart
2014-01-24
MINUTES.pdf - 3 (241277470)
Add to Cart
2014-01-24
MOA FINAL.pdf - 1 (241277470)
Add to Cart
2014-01-24
MOA FINAL.pdf - 2 (241277471)
Add to Cart
2014-01-24
NOTICE.pdf - 4 (241277470)
Add to Cart
2014-01-24
NOTICE.pdf - 4 (241277471)
Add to Cart
2014-01-13
appointment letter and minutes.pdf - 1 (241277468)
Add to Cart
2014-01-13
Information by auditor to Registrar
Add to Cart
2013-10-26
ADDRESS PROOF BSNL HWIPL.pdf - 1 (241277411)
Add to Cart
2013-10-26
extract & notice.pdf - 3 (241277411)
Add to Cart
2013-10-26
Notice of situation or change of situation of registered office
Add to Cart
2013-10-26
VAT CERTIFICATE-Sengadu.pdf - 2 (241277411)
Add to Cart
2013-10-25
extract & notice.pdf - 1 (241277410)
Add to Cart
2013-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2013-09-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-14
IMCHANGSEOK.pdf - 1 (241277407)
Add to Cart
2013-09-14
INKYUBAE.pdf - 2 (241277407)
Add to Cart
2013-06-12
Appointment letter.pdf - 1 (241277406)
Add to Cart
2013-06-12
Information by auditor to Registrar
Add to Cart
2013-05-22
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-05-22
List of Alottee.pdf - 1 (241277414)
Add to Cart
2013-03-30
CONSENT LETTER OF BOTH DIRECTORS.pdf - 1 (241277412)
Add to Cart
2013-03-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-12
Certificate of Registration for Modification of Mortgage-120213.PDF
Add to Cart
2013-02-04
Altered AOA.pdf - 2 (241277409)
Add to Cart
2013-02-04
Altered AOA.pdf - 3 (241277408)
Add to Cart
2013-02-04
Altered MOA.pdf - 1 (241277409)
Add to Cart
2013-02-04
Altered MOA.pdf - 2 (241277408)
Add to Cart
2013-02-04
copy of resolution along with explanatory statement.pdf - 1 (241277408)
Add to Cart
2013-02-04
Registration of resolution(s) and agreement(s)
Add to Cart
2013-02-04
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-13
Information by auditor to Registrar
Add to Cart
2012-09-13
HYUNDAI WIA-Appointment Lr.pdf - 1 (241277336)
Add to Cart
2012-06-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-06-24
LIST OF ALLOTTEES.pdf - 1 (241277347)
Add to Cart
2012-06-22
CESSATION LETTER.pdf - 1 (241277344)
Add to Cart
2012-06-22
CONSENT LETTER.pdf - 2 (241277344)
Add to Cart
2012-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-11
ALT A O A (Page).pdf - 2 (241277346)
Add to Cart
2012-06-11
ALT M O A (Page).pdf - 1 (241277346)
Add to Cart
2012-06-11
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-06-11
NOTICE.pdf - 3 (241277346)
Add to Cart
2012-04-23
ALT AOA.pdf - 2 (241277342)
Add to Cart
2012-04-23
ALT AOA.pdf - 3 (241277340)
Add to Cart
2012-04-23
ALT MOA.pdf - 1 (241277342)
Add to Cart
2012-04-23
ALT MOA.pdf - 2 (241277340)
Add to Cart
2012-04-23
Registration of resolution(s) and agreement(s)
Add to Cart
2012-04-23
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-04-23
MINUTES.pdf - 4 (241277340)
Add to Cart
2012-04-23
MINUTES.pdf - 4 (241277342)
Add to Cart
2012-04-23
NOTICE & EXPL STATEMENT.pdf - 1 (241277340)
Add to Cart
2012-04-23
NOTICE & EXPL STATEMENT.pdf - 3 (241277342)
Add to Cart
2012-02-23
CONSENT LETTER.pdf - 2 (241277338)
Add to Cart
2012-02-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-23
RESIGNATION LETTER.pdf - 1 (241277338)
Add to Cart
2011-10-24
Certificate of Registration of Mortgage-241011.PDF
Add to Cart
2011-10-24
Certificate of Registration of Mortgage-241011.PDF 1
Add to Cart
2011-08-08
Notice of situation or change of situation of registered office
Add to Cart
2011-08-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-16
Notice of situation or change of situation of registered office
Add to Cart
2010-12-13
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-12-13
hYUNDAIWIA.pdf - 1 (241277209)
Add to Cart
2010-11-13
AOA.pdf - 2 (241277205)
Add to Cart
2010-11-13
AOA.pdf - 3 (241277207)
Add to Cart
2010-11-13
COPYOFRESOL.pdf - 1 (241277207)
Add to Cart
2010-11-13
COPYOFRESOL.pdf - 3 (241277205)
Add to Cart
2010-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2010-11-13
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-11-13
MOA.pdf - 1 (241277205)
Add to Cart
2010-11-13
MOA.pdf - 2 (241277207)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-01-29
AGM extract.pdf - 3 (241277693)
Add to Cart
2016-01-29
appointment letter.pdf - 1 (241277693)
Add to Cart
2016-01-29
Eligibility letter.pdf - 2 (241277693)
Add to Cart
2016-01-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-02-19
Auditor Appoint.pdf - 1 (241277680)
Add to Cart
2015-02-19
DELOITTE-consent letter.pdf - 2 (241277680)
Add to Cart
2015-02-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-02-19
Resolution.pdf - 3 (241277680)
Add to Cart
2010-03-01
Certificate of Incorporation-010310.PDF
Add to Cart
2010-02-25
AFFIDAVIT0001.pdf - 5 (241277634)
Add to Cart
2010-02-25
AOA_FINAL.pdf - 2 (241277634)
Add to Cart
2010-02-25
chan won park_proof.pdf - 2 (241277637)
Add to Cart
2010-02-25
CONSENT LETTER0001.pdf - 1 (241277637)
Add to Cart
2010-02-25
Application and declaration for incorporation of a company
Add to Cart
2010-02-25
Notice of situation or change of situation of registered office
Add to Cart
2010-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-25
JEUNGHAN KIM-Proof.pdf - 3 (241277637)
Add to Cart
2010-02-25
MOA_FINAL.pdf - 1 (241277634)
Add to Cart
2010-02-25
notory certificate final.pdf - 4 (241277634)
Add to Cart
2010-02-25
POWER OF ATTORNEY0001.pdf - 3 (241277634)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-18
Copy of MGT-8-11112022
Add to Cart
2022-11-18
List of share holders, debenture holders;-11112022
Add to Cart
2022-11-18
Optional Attachment-(1)-11112022
Add to Cart
2021-11-25
Optional Attachment-(1)-25112021
Add to Cart
2021-11-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112021
Add to Cart
2021-11-18
Copy of MGT-8-18112021
Add to Cart
2021-11-18
List of share holders, debenture holders;-18112021
Add to Cart
2021-11-18
Optional Attachment-(1)-18112021
Add to Cart
2021-03-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05032021
Add to Cart
2020-10-27
Copy of MGT-8-27102020
Add to Cart
2020-10-27
List of share holders, debenture holders;-27102020
Add to Cart
2020-10-27
Optional Attachment-(1)-27102020
Add to Cart
2020-10-27
Optional Attachment-(1)-27102020 1
Add to Cart
2020-10-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102020
Add to Cart
2019-09-24
Copy of MGT-8-24092019
Add to Cart
2019-09-24
List of share holders, debenture holders;-24092019
Add to Cart
2019-09-13
Optional Attachment-(1)-13092019
Add to Cart
2019-09-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13092019
Add to Cart
2019-08-29
Copy of resolution passed by the company-29082019
Add to Cart
2019-08-29
Copy of the intimation sent by company-29082019
Add to Cart
2019-08-29
Copy of written consent given by auditor-29082019
Add to Cart
2018-08-31
Copy of MGT-8-31082018
Add to Cart
2018-08-31
List of share holders, debenture holders;-31082018
Add to Cart
2018-08-23
Optional Attachment-(1)-23082018
Add to Cart
2018-08-23
Optional Attachment-(2)-23082018
Add to Cart
2018-08-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23082018
Add to Cart
2017-11-07
Copy of MGT-8-07112017
Add to Cart
2017-11-07
List of share holders, debenture holders;-07112017
Add to Cart
2017-10-20
Optional Attachment-(1)-20102017
Add to Cart
2017-10-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20102017
Add to Cart
2017-10-10
Copy of resolution passed by the company-10102017
Add to Cart
2017-10-10
Copy of the intimation sent by company-10102017
Add to Cart
2017-10-10
Copy of written consent given by auditor-10102017
Add to Cart
2017-03-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23032017
Add to Cart
2016-11-24
Copy of MGT-8-24112016
Add to Cart
2016-11-24
List of share holders, debenture holders;-24112016
Add to Cart
2016-10-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102016
Add to Cart
2016-10-19
Copy of resolution passed by the company-19102016
Add to Cart
2016-10-19
Copy of the intimation sent by company-19102016
Add to Cart
2016-10-19
Copy of written consent given by auditor-19102016
Add to Cart
2015-12-24
Evidence of cessation-241215.PDF
Add to Cart
2015-12-24
Optional Attachment 1-241215.PDF
Add to Cart
2015-11-20
Letter of Appointment-191115.PDF
Add to Cart
2015-11-20
Optional Attachment 1-191115.PDF
Add to Cart
2015-09-30
Declaration of the appointee Director- in Form DIR-2-300915.PDF
Add to Cart
2015-09-30
Letter of Appointment-300915.PDF
Add to Cart
2015-09-30
Optional Attachment 1-300915.PDF
Add to Cart
2015-09-30
Optional Attachment 2-300915.PDF
Add to Cart
2015-09-30
Optional Attachment 3-300915.PDF
Add to Cart
2015-09-30
Optional Attachment 4-300915.PDF
Add to Cart
2015-09-24
Copy of Board Resolution-240915.PDF
Add to Cart
2015-02-18
Letter of the charge holder-180215.PDF
Add to Cart
2014-11-03
Certificate of Registration for Modification of Mortgage-031114.PDF
Add to Cart
2014-11-03
Certificate of Registration of Mortgage-031114.PDF
Add to Cart
2014-11-03
Instrument of creation or modification of charge-031114.PDF
Add to Cart
2014-11-03
Instrument of creation or modification of charge-031114.PDF 1
Add to Cart
2014-11-03
Optional Attachment 1-031114.PDF
Add to Cart
2014-09-06
Declaration of the appointee Director- in Form DIR-2-060914.PDF
Add to Cart
2014-09-06
Evidence of cessation-060914.PDF
Add to Cart
2014-09-06
Letter of Appointment-060914.PDF
Add to Cart
2014-09-06
Optional Attachment 1-060914.PDF
Add to Cart
2014-09-06
Optional Attachment 2-060914.PDF
Add to Cart
2014-03-04
List of allottees-040314.PDF
Add to Cart
2014-03-04
Resltn passed by the BOD-040314.PDF
Add to Cart
2014-01-24
AoA - Articles of Association-240114.PDF
Add to Cart
2014-01-24
AoA - Articles of Association-240114.PDF 1
Add to Cart
2014-01-24
Copy of resolution-240114.PDF
Add to Cart
2014-01-24
MoA - Memorandum of Association-240114.PDF
Add to Cart
2014-01-24
MoA - Memorandum of Association-240114.PDF 1
Add to Cart
2014-01-24
Optional Attachment 1-240114.PDF
Add to Cart
2014-01-24
Optional Attachment 1-240114.PDF 1
Add to Cart
2014-01-24
Optional Attachment 2-240114.PDF
Add to Cart
2013-10-26
Optional Attachment 1-251013.PDF
Add to Cart
2013-10-26
Optional Attachment 2-251013.PDF
Add to Cart
2013-10-25
Copy of resolution-251013.PDF
Add to Cart
2013-09-26
Copy of Board Resolution-260913.PDF
Add to Cart
2013-09-14
Evidence of cessation-140913.PDF
Add to Cart
2013-09-14
Optional Attachment 1-140913.PDF
Add to Cart
2013-05-22
List of allottees-220513.PDF
Add to Cart
2013-03-30
Optional Attachment 1-300313.PDF
Add to Cart
2013-02-12
Certificate of Registration for Modification of Mortgage-120213.PDF
Add to Cart
2013-02-12
Instrument of creation or modification of charge-120213.PDF
Add to Cart
2013-02-04
AoA - Articles of Association-040213.PDF
Add to Cart
2013-02-04
AoA - Articles of Association-040213.PDF 1
Add to Cart
2013-02-04
Copy of resolution-040213.PDF
Add to Cart
2013-02-04
MoA - Memorandum of Association-040213.PDF
Add to Cart
2013-02-04
MoA - Memorandum of Association-040213.PDF 1
Add to Cart
2012-06-12
Evidence of cessation-120612.PDF
Add to Cart
2012-06-12
List of allottees-120612.PDF
Add to Cart
2012-06-12
Optional Attachment 1-120612.PDF
Add to Cart
2012-06-11
AoA - Articles of Association-110612.PDF
Add to Cart
2012-06-11
MoA - Memorandum of Association-110612.PDF
Add to Cart
2012-06-11
Optional Attachment 1-110612.PDF
Add to Cart
2012-04-23
AoA - Articles of Association-230412.PDF
Add to Cart
2012-04-23
AoA - Articles of Association-230412.PDF 1
Add to Cart
2012-04-23
Copy of resolution-230412.PDF
Add to Cart
2012-04-23
MoA - Memorandum of Association-230412.PDF
Add to Cart
2012-04-23
MoA - Memorandum of Association-230412.PDF 1
Add to Cart
2012-04-23
Optional Attachment 1-230412.PDF
Add to Cart
2012-04-23
Optional Attachment 1-230412.PDF 1
Add to Cart
2012-04-23
Optional Attachment 2-230412.PDF
Add to Cart
2012-02-23
Evidence of cessation-230212.PDF
Add to Cart
2012-02-23
Optional Attachment 1-230212.PDF
Add to Cart
2011-10-24
Certificate of Registration of Mortgage-241011.PDF
Add to Cart
2011-10-24
Certificate of Registration of Mortgage-241011.PDF 1
Add to Cart
2011-10-24
Instrument of creation or modification of charge-241011.PDF
Add to Cart
2011-10-24
Instrument of creation or modification of charge-241011.PDF 1
Add to Cart
2010-12-13
List of allottees-131210.PDF
Add to Cart
2010-11-13
AoA - Articles of Association-131110.PDF
Add to Cart
2010-11-13
AoA - Articles of Association-131110.PDF 1
Add to Cart
2010-11-13
Copy of resolution-131110.PDF
Add to Cart
2010-11-13
MoA - Memorandum of Association-131110.PDF
Add to Cart
2010-11-13
MoA - Memorandum of Association-131110.PDF 1
Add to Cart
2010-11-13
Optional Attachment 1-131110.PDF
Add to Cart
2010-03-01
Acknowledgement of Stamp Duty AoA payment-010310.PDF
Add to Cart
2010-03-01
Acknowledgement of Stamp Duty MoA payment-010310.PDF
Add to Cart
2010-02-25
AoA - Articles of Association-250210.PDF
Add to Cart
2010-02-25
MoA - Memorandum of Association-250210.PDF
Add to Cart
2010-02-25
Optional Attachment 1-250210.PDF
Add to Cart
2010-02-25
Optional Attachment 2-250210.PDF
Add to Cart
2010-02-25
Optional Attachment 3-250210.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-17
Annual Returns and Shareholder Information
Add to Cart
2022-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-30
Form Addendum to AOC-4 CSR-30042022_signed
Add to Cart
2021-11-25
Company financials including balance sheet and profit & loss
Add to Cart
2021-11-18
Annual Returns and Shareholder Information
Add to Cart
2020-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-27
Annual Returns and Shareholder Information
Add to Cart
2019-09-24
Annual Returns and Shareholder Information
Add to Cart
2019-09-16
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-01
Annual Returns and Shareholder Information
Add to Cart
2018-09-30
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-07
Annual Returns and Shareholder Information
Add to Cart
2017-11-07
List of Shareholder 2016-17.pdf - 1 (241278250)
Add to Cart
2017-11-07
MGT-8 CERTIFICATE.pdf - 2 (241278250)
Add to Cart
2017-10-20
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-20
FY2016-2017 U34300TN2010PTC074749 Standalone BalanceSheet 20102017.xml - 1 (241278249)
Add to Cart
2017-10-20
OUTPUT 2016-2017_FINAL.pdf - 2 (241278249)
Add to Cart
2016-11-24
Annual Returns and Shareholder Information
Add to Cart
2016-11-24
List of Shareholders signed.pdf - 1 (241278240)
Add to Cart
2016-11-24
MGT-8 -Signed copy.pdf - 2 (241278240)
Add to Cart
2016-10-28
AOC_4_HyundaiVia_2016-Revised_Sd_DHANAPALS_20161028080110.pdf-28102016
Add to Cart
2016-10-28
FY[2015-2016] U34300TN2010PTC074749 Standalone_BalanceSheet 27-10-2016_FINAL.xml - 1 (241278239)
Add to Cart
2016-09-13
document in respect of balance sheet 27-12-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-01-04
document in respect of financial statement 23-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-25
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-25
FY[2014-2015] U34300TN2010PTC074749 Standalone_BalanceSheet 23-12-2015.xml - 1 (241278230)
Add to Cart
2015-12-25
hyundi wia agm extension letter.pdf - 2 (241278230)
Add to Cart
2015-12-24
Annual Returns and Shareholder Information
Add to Cart
2015-12-24
hyundi wia agm extension letter.pdf - 2 (241278231)
Add to Cart
2015-12-24
list of shareholders.pdf - 1 (241278231)
Add to Cart
2015-12-24
list of transfer.pdf - 4 (241278231)
Add to Cart
2015-12-24
MGT-8 signed.pdf - 3 (241278231)
Add to Cart
2014-11-28
Annual return - share capital.pdf - 1 (241278220)
Add to Cart
2014-11-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-27
document in respect of balance sheet 24-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-25
BS_HYUNDAI.xml - 1 (241278219)
Add to Cart
2014-11-25
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-01-03
BALANCE SHEET.pdf - 2 (241294324)
Add to Cart
2014-01-03
BS_Hyundai.xml - 3 (241294324)
Add to Cart
2014-01-03
EOT.pdf - 1 (241294324)
Add to Cart
2014-01-03
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-12-27
EOT.pdf - 2 (241278209)
Add to Cart
2013-12-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-12-27
HWIPL SCHEDULE V SIGNED (1).pdf - 1 (241278209)
Add to Cart
2013-03-07
document in respect of balance sheet 05-03-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-03-06
BS_2012_STD_U34300TN2010PTC074749.xml - 1 (241278212)
Add to Cart
2013-03-06
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-03-04
COMPLIANCE CERTIFICATE 2010-11.pdf - 1 (241278210)
Add to Cart
2013-03-04
COMPLIANCE CERTIFICATE 2011-12.pdf - 1 (241278211)
Add to Cart
2013-03-04
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2013-03-04
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-12-15
Annual return.pdf - 1 (241278199)
Add to Cart
2012-12-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-09-15
Annual Return -2011.pdf - 1 (241278201)
Add to Cart
2012-09-15
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-09-13
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-09-13
HUNDAI WIA AR-20110001.pdf - 1 (241278200)
Add to Cart
2011-12-16
document in respect of balance sheet 13-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-15
BS__2531_U34300TN2010PTC074749_07_12_11 10_43.xml - 5 (241278194)
Add to Cart
2011-12-15
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-15
HYUNDAI BALANCESHEET VALIDATED-2011.pdf - 1 (241278194)
Add to Cart
2011-12-15
Hyundai Part iv.pdf - 3 (241278194)
Add to Cart
2011-12-15
Hyundai WIA B S.pdf - 2 (241278194)
Add to Cart
2011-12-15
HYUNDAI WIA INDIA PRIVATE LIMITED DIRECTORS REPORT.pdf - 4 (241278194)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 447 documents for ₹499 only

Download all 447 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 Hyundai Wia India Private Limited

You will receive an alert whenever a document is filed by Hyundai Wia India Private Limited.

Track this company
Top of page