You are here

Certificates

Date

Title

₨ 149 Each

2022-04-27
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220427
Add to Cart
2021-12-30
CERTIFICATE OF SATISFACTION OF CHARGE-20211230
Add to Cart
2020-12-31
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201229
Add to Cart
2020-12-22
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201222
Add to Cart
2020-10-28
CERTIFICATE OF REGISTRATION OF CHARGE-20201028
Add to Cart
2020-06-03
CERTIFICATE OF REGISTRATION OF CHARGE-20200603
Add to Cart
2020-04-12
CERTIFICATE OF REGISTRATION OF CHARGE-20200412
Add to Cart
2020-04-12
CERTIFICATE OF REGISTRATION OF CHARGE-20200412 1
Add to Cart
2019-07-04
CERTIFICATE OF REGISTRATION OF CHARGE-20190630
Add to Cart
2018-08-24
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180824
Add to Cart
2018-04-10
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180215
Add to Cart
2018-02-15
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180215 1
Add to Cart
2017-10-12
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171012
Add to Cart
2017-05-19
CERTIFICATE OF REGISTRATION OF CHARGE-20170519
Add to Cart
2017-04-27
CERTIFICATE OF REGISTRATION OF CHARGE-20170427
Add to Cart
2016-12-30
CERTIFICATE OF REGISTRATION OF CHARGE-20161230
Add to Cart
2015-11-20
Certificate of Registration of Mortgage-201115.PDF
Add to Cart
2015-08-21
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--110815.PDF
Add to Cart
2013-11-13
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--111013.PDF
Add to Cart
2011-03-23
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-180311.PDF
Add to Cart
2011-03-10
Fresh Certificate of Incorporation Consequent upon Change of Name-030311.PDF
Add to Cart
2011-02-14
Certificate of Incorporation-140211.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-23
Optional Attachment-(1)-23092022
Add to Cart
2022-03-28
Acceptance of Resignation letter Mr Sridhar.pdf - 1 (1106828257)
Add to Cart
2022-03-28
CTC of Board resolutions.pdf - 5 (1106828257)
Add to Cart
2022-03-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28032022
Add to Cart
2022-03-28
Evidence of cessation;-28032022
Add to Cart
2022-03-28
Form DIR 2.pdf - 2 (1106828257)
Add to Cart
2022-03-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-28
Form MBP 1 .pdf - 3 (1106828257)
Add to Cart
2022-03-28
Interest in other entities;-28032022
Add to Cart
2022-03-28
Notice of resignation;-28032022
Add to Cart
2022-03-28
Optional Attachment-(1)-28032022
Add to Cart
2022-03-28
Resignation letter Mr Sridhar.pdf - 4 (1106828257)
Add to Cart
2022-02-09
Acceptance of Resignation of Directors.pdf - 1 (1084364735)
Add to Cart
2022-02-09
Appointment and Regisnation Letter_CFO .pdf - 5 (1084364735)
Add to Cart
2022-02-09
CTCs of appointment of Addl directors and CFO.pdf - 6 (1084364735)
Add to Cart
2022-02-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08022022
Add to Cart
2022-02-09
DIR-2_Consent .pdf - 2 (1084364735)
Add to Cart
2022-02-09
Evidence of cessation;-08022022
Add to Cart
2022-02-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-02-09
Interest in other entities;-08022022
Add to Cart
2022-02-09
Interest in other entity .pdf - 3 (1084364735)
Add to Cart
2022-02-09
Notice of resignation;-08022022
Add to Cart
2022-02-09
Optional Attachment-(1)-08022022
Add to Cart
2022-02-09
Optional Attachment-(2)-08022022
Add to Cart
2022-02-09
Resignation Letters Directors 04042022.pdf - 4 (1084364735)
Add to Cart
2022-01-10
Appointment letter.pdf - 5 (1080511790)
Add to Cart
2022-01-10
Board Resolution_Appointment.pdf - 3 (1080511790)
Add to Cart
2022-01-10
Declaration of Independen Director.pdf - 4 (1080511790)
Add to Cart
2022-01-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10012022
Add to Cart
2022-01-10
DIR-2_Consent to act as Director.pdf - 1 (1080511790)
Add to Cart
2022-01-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-10
Interest in other entities;-10012022
Add to Cart
2022-01-10
Interest in Other Entity.pdf - 2 (1080511790)
Add to Cart
2022-01-10
Optional Attachment-(1)-10012022
Add to Cart
2022-01-10
Optional Attachment-(2)-10012022
Add to Cart
2022-01-10
Optional Attachment-(3)-10012022
Add to Cart
2020-09-02
CTC of Appointment of Mr Subhash Chand Kwatra as director.pdf - 1 (964735224)
Add to Cart
2020-09-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-01
Optional Attachment-(1)-01092020
Add to Cart
2020-05-20
CTC Apptt of Mr Kaushal as CEO.pdf - 1 (942888058)
Add to Cart
2020-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-05-20
Optional Attachment-(1)-20052020
Add to Cart
2020-02-15
Appointment letter Mr Subhash kwatra.pdf - 3 (888072490)
Add to Cart
2020-02-15
Declaration of independence under sec 149 Mr Subhash Kwatra.pdf - 5 (888072490)
Add to Cart
2020-02-15
Declaration of registration under IDs databank Mr Subhash Kwatra.pdf - 4 (888072490)
Add to Cart
2020-02-15
DIR 2 Mr Subhash Kwatra.pdf - 1 (888072490)
Add to Cart
2020-02-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-15
Interest of Director in other entities Mr Subhash Kwatra.pdf - 2 (888072490)
Add to Cart
2020-02-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13022020
Add to Cart
2020-02-13
Interest in other entities;-13022020
Add to Cart
2020-02-13
Optional Attachment-(1)-13022020
Add to Cart
2020-02-13
Optional Attachment-(2)-13022020
Add to Cart
2020-02-13
Optional Attachment-(3)-13022020
Add to Cart
2019-12-20
Evidence of cessation of Mr Akhilesh Maheshwari.pdf - 1 (733733138)
Add to Cart
2019-12-20
Evidence of cessation;-20122019
Add to Cart
2019-12-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-20
Notice of resignation;-20122019
Add to Cart
2019-12-20
Resignation of Mr Akhilesh Maheshwari 29nov2019.pdf - 2 (733733138)
Add to Cart
2019-10-28
CTC Redesignation of Mr Rakesh Kapoor.pdf - 1 (722854585)
Add to Cart
2019-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-28
Optional Attachment-(1)-28102019
Add to Cart
2019-07-10
CTC Regualrisation of Mr Akhilesh Kr Maheshwari and Expl Statement.pdf - 1 (720145218)
Add to Cart
2019-07-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-08
Optional Attachment-(1)-08072019
Add to Cart
2019-05-10
29042019 Acknowledgement of Resignation.pdf - 1 (720145220)
Add to Cart
2019-05-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-10
Resignation Letter Sajeve Deora.pdf - 2 (720145220)
Add to Cart
2019-05-08
Evidence of cessation;-08052019
Add to Cart
2019-05-08
Notice of resignation;-08052019
Add to Cart
2019-05-01
Acknowledgement of Resignation.pdf - 2 (720145223)
Add to Cart
2019-05-01
Resignation of Director
Add to Cart
2019-05-01
Notice of resignation filed with the company-01052019
Add to Cart
2019-05-01
Proof of dispatch-01052019
Add to Cart
2019-05-01
Sajeve Deora - Resignation.pdf - 1 (720145223)
Add to Cart
2019-03-25
CTC Appt of Mr Akhilesh Maheshwari as Addl director.pdf - 5 (720145226)
Add to Cart
2019-03-25
DIR 2 Akhilesh Maheshwari 25022019.pdf - 1 (720145226)
Add to Cart
2019-03-25
DL Akhilesh Maheshwari.pdf - 4 (720145226)
Add to Cart
2019-03-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-25
MBP 1 Akhilesh Maheshwari 25022019.pdf - 2 (720145226)
Add to Cart
2019-03-25
PAN Akhilesh Maheshwari.pdf - 3 (720145226)
Add to Cart
2019-03-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23032019
Add to Cart
2019-03-23
Interest in other entities;-23032019
Add to Cart
2019-03-23
Optional Attachment-(1)-23032019
Add to Cart
2019-03-23
Optional Attachment-(2)-23032019
Add to Cart
2019-03-23
Optional Attachment-(3)-23032019
Add to Cart
2018-05-12
Appointment letter.pdf - 1 (375965705)
Add to Cart
2018-05-12
Consent for CS Appointment.pdf - 2 (375965705)
Add to Cart
2018-05-12
CTCAppointment of CS.pdf - 3 (375965705)
Add to Cart
2018-05-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-11
Declaration by first director-11052018
Add to Cart
2018-05-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11052018
Add to Cart
2018-05-11
Optional Attachment-(1)-11052018
Add to Cart
2018-03-24
Acceptance of Resignation.pdf - 2 (375965701)
Add to Cart
2018-03-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-24
Resigntaion Letter.pdf - 1 (375965701)
Add to Cart
2018-03-21
Evidence of cessation;-21032018
Add to Cart
2018-03-21
Optional Attachment-(1)-21032018
Add to Cart
2017-09-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-22
Optional Attachment-(1)-22092017
Add to Cart
2017-09-22
Resolution Exp statement Regularization of Manoj Maheshwari.pdf - 1 (375965711)
Add to Cart
2017-04-17
Appt.Letter_Manoj Maheshwari (28.03.2017).pdf - 1 (375965709)
Add to Cart
2017-04-17
CTC_Appt. of Manoj Maheshwari_28.03.2017.pdf - 4 (375965709)
Add to Cart
2017-04-17
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17042017
Add to Cart
2017-04-17
DIR-2 & ID Address proof_MM.pdf - 2 (375965709)
Add to Cart
2017-04-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-17
Interest in other entities;-17042017
Add to Cart
2017-04-17
Interest in other entities_Manoj Maheshwari.pdf - 3 (375965709)
Add to Cart
2017-04-17
Letter of appointment;-17042017
Add to Cart
2017-04-17
Optional Attachment-(1)-17042017
Add to Cart
2016-07-05
CFO-Appt. Letter-09.06.2016.pdf - 1 (720145241)
Add to Cart
2016-07-05
CFO-Consent_01.06.2016.pdf - 2 (720145241)
Add to Cart
2016-07-05
CTC-CFO-09.06.2016.pdf - 3 (720145241)
Add to Cart
2016-07-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-05
Letter of appointment;-05072016
Add to Cart
2016-07-05
Optional Attachment-(1)-05072016
Add to Cart
2016-07-05
Optional Attachment-(2)-05072016
Add to Cart
2011-03-11
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-04-27
Board_Resolution.pdf - 2 (1106828389)
Add to Cart
2022-04-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-04-27
Instrument(s) of creation or modification of charge;-27042022
Add to Cart
2022-04-27
Letter of Arranagement-SME 1.pdf - 1 (1106828389)
Add to Cart
2022-04-27
Optional Attachment-(1)-27042022
Add to Cart
2022-02-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-02-03
Letter of the charge holder stating that the amount has been satisfied-03022022
Add to Cart
2022-02-03
NOC from PNB 05012022.pdf - 1 (1084364861)
Add to Cart
2022-01-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-01-25
Letter of the charge holder stating that the amount has been satisfied-25012022
Add to Cart
2022-01-25
NOC from Union Bank earlier known as Andhra Bank.pdf - 1 (1080511852)
Add to Cart
2021-12-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-12-30
Letter of the charge holder stating that the amount has been satisfied-30122021
Add to Cart
2021-12-30
NOC from PSB 27122021.pdf - 1 (1080511875)
Add to Cart
2021-09-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-09-10
Letter of the charge holder stating that the amount has been satisfied-10092021
Add to Cart
2021-09-10
No Dues Certificate from NHB under ASRF scheme.pdf - 1 (1047614236)
Add to Cart
2021-06-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-06-07
Letter of the charge holder stating that the amount has been satisfied-07062021
Add to Cart
2021-06-07
NOC under SRF Scheme from NHB.pdf - 1 (1017251116)
Add to Cart
2020-12-31
Auditor Certificate with revised portfolio.pdf - 1 (1007810783)
Add to Cart
2020-12-31
Clarification for filing Form CHG1.pdf - 2 (1007810783)
Add to Cart
2020-12-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-30
Instrument(s) of creation or modification of charge;-29122020
Add to Cart
2020-12-30
Optional Attachment-(1)-29122020
Add to Cart
2020-12-22
Auditor Certificate with revised portfolio.pdf - 1 (1005385875)
Add to Cart
2020-12-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-22
Instrument(s) of creation or modification of charge;-22122020
Add to Cart
2020-10-28
Acceptance of sanction limit.pdf - 2 (990573543)
Add to Cart
2020-10-28
Deed of Hypothecation.pdf - 1 (990573543)
Add to Cart
2020-10-28
FLAGGED.pdf - 4 (990573543)
Add to Cart
2020-10-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-10-28
Instrument(s) of creation or modification of charge;-28102020
Add to Cart
2020-10-28
Loan Agreement NHB sanction.pdf - 3 (990573543)
Add to Cart
2020-10-28
Optional Attachment-(1)-28102020
Add to Cart
2020-10-28
Optional Attachment-(2)-28102020
Add to Cart
2020-10-28
Optional Attachment-(3)-28102020
Add to Cart
2020-06-03
Accptance of the sacntion limit under SRF.pdf - 3 (946675927)
Add to Cart
2020-06-03
Customers portfolio Special Refinance Facility.pdf - 4 (946675927)
Add to Cart
2020-06-03
Deed of Hypothcation SRF 22052020.pdf - 1 (946675927)
Add to Cart
2020-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-06-03
Instrument(s) of creation or modification of charge;-03062020
Add to Cart
2020-06-03
Loan Agreement SRF 22052020 Final.pdf - 2 (946675927)
Add to Cart
2020-06-03
Optional Attachment-(1)-03062020
Add to Cart
2020-06-03
Optional Attachment-(2)-03062020
Add to Cart
2020-06-03
Optional Attachment-(3)-03062020
Add to Cart
2020-04-12
CA Cert to NHB Refinace Scheme Rs 5 crore.pdf - 2 (935521237)
Add to Cart
2020-04-12
CA Certificate to NHB LIFt Scheme Rs 7 crore_.pdf - 2 (935521233)
Add to Cart
2020-04-12
Deed of Hypothecation Regular Refinance.pdf - 1 (935521237)
Add to Cart
2020-04-12
Deed of Hypothecation under LIFt.pdf - 1 (935521233)
Add to Cart
2020-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-04-12
Instrument(s) of creation or modification of charge;-12042020
Add to Cart
2020-04-12
Instrument(s) of creation or modification of charge;-12042020 1
Add to Cart
2020-04-12
Loan Agreement under Regular Refinance_compressed.pdf - 3 (935521237)
Add to Cart
2020-04-12
Loan Agreement.pdf - 4 (935521233)
Add to Cart
2020-04-12
Optional Attachment-(1)-12042020
Add to Cart
2020-04-12
Optional Attachment-(1)-12042020 1
Add to Cart
2020-04-12
Optional Attachment-(2)-12042020
Add to Cart
2020-04-12
Optional Attachment-(2)-12042020 1
Add to Cart
2020-04-12
Optional Attachment-(3)-12042020
Add to Cart
2020-04-12
Optional Attachment-(5)-12042020
Add to Cart
2020-04-12
Sanction letter under LIFT.pdf - 3 (935521233)
Add to Cart
2020-04-12
Sanction Letter under Regular Refinance_compressed.pdf - 4 (935521237)
Add to Cart
2020-01-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-01-20
Letter of the charge holder stating that the amount has been satisfied-20012020
Add to Cart
2020-01-20
NOC from NHB Satisfaction of charge of Rs 5 cr.pdf - 1 (824726428)
Add to Cart
2019-07-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-07-16
Memorandum of Agreement.pdf - 1 (720145324)
Add to Cart
2019-07-16
Modified Sanction letter from NHB.pdf - 3 (720145324)
Add to Cart
2019-07-16
Sanction letter from NHB 22022019.pdf - 2 (720145324)
Add to Cart
2019-06-30
Instrument(s) of creation or modification of charge;-30062019
Add to Cart
2019-06-30
Optional Attachment-(1)-30062019
Add to Cart
2019-06-30
Optional Attachment-(2)-30062019
Add to Cart
2018-10-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-10-01
Guarantee Agreement - SBI.pdf - 3 (720145338)
Add to Cart
2018-10-01
Irrevocable Power of Attorney.pdf - 2 (720145338)
Add to Cart
2018-10-01
Supplemental Agreement SBI.pdf - 1 (720145338)
Add to Cart
2018-08-19
Instrument(s) of creation or modification of charge;-17082018
Add to Cart
2018-08-17
Optional Attachment-(1)-17082018
Add to Cart
2018-08-17
Optional Attachment-(2)-17082018
Add to Cart
2017-10-12
06.01.2017_Modification Letter.pdf - 1 (375965724)
Add to Cart
2017-10-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-10-12
List of Chargeholders.pdf - 2 (375965724)
Add to Cart
2017-10-12
Supplimentry Letter_PSB.pdf - 3 (375965724)
Add to Cart
2017-10-11
Instrument(s) of creation or modification of charge;-11102017
Add to Cart
2017-10-11
Optional Attachment-(1)-11102017
Add to Cart
2017-10-11
Particulars of all joint charge holders;-11102017
Add to Cart
2017-05-19
Composite Agreement-Andhra.pdf - 1 (375965720)
Add to Cart
2017-05-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-05-18
Instrument(s) of creation or modification of charge;-18052017
Add to Cart
2017-04-27
Agreement.pdf - 1 (375965717)
Add to Cart
2017-04-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-04-27
Instrument(s) of creation or modification of charge;-27042017
Add to Cart
2016-12-30
Agreement of Term Loan_03.12.2016.pdf - 1 (720145353)
Add to Cart
2016-12-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-12-29
Instrument(s) of creation or modification of charge;-29122016
Add to Cart
2015-11-20
Agreement for hypothecation of Book debts.pdf - 1 (720145359)
Add to Cart
2015-11-20
Agreement for hypothecation of debts & assets.pdf - 2 (720145359)
Add to Cart
2015-11-20
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-12-22
Registration of resolution(s) and agreement(s)
Add to Cart
2022-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2022-11-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-11-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-11-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-09-30
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-09-20
Registration of resolution(s) and agreement(s)
Add to Cart
2022-08-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2022-08-16
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2022-07-17
CTC of SR Loan to SSPL.pdf - 1 (1120540402)
Add to Cart
2022-07-17
Registration of resolution(s) and agreement(s)
Add to Cart
2022-05-19
CTC Offer letter under Right Issue.pdf - 1 (1110819600)
Add to Cart
2022-05-19
Registration of resolution(s) and agreement(s)
Add to Cart
2022-05-05
CTC of BR and clarification letter.pdf - 1 (1106828518)
Add to Cart
2022-05-05
Notice of address at which books of account are maintained
Add to Cart
2022-04-25
CTC of BR for Change of Regd Office signed.pdf - 5 (1106828516)
Add to Cart
2022-04-25
CTC of EGM and Expl Statement Signed FINAL.pdf - 4 (1106828516)
Add to Cart
2022-04-25
Electricity Bill.pdf - 2 (1106828516)
Add to Cart
2022-04-25
Notice of situation or change of situation of registered office
Add to Cart
2022-04-25
NOC NHHFDL.pdf - 3 (1106828516)
Add to Cart
2022-04-25
Sale Deed Save Office Unit 761 Vegas Mall Dwarka.pdf - 1 (1106828516)
Add to Cart
2022-04-21
Registration of resolution(s) and agreement(s)
Add to Cart
2022-04-21
Member Resolution.pdf - 1 (1106828514)
Add to Cart
2022-04-04
Certificate of eligibility and Consent for appointment of statutory auditor.pdf - 1 (1106828512)
Add to Cart
2022-04-04
CTCs of OR and Explanatory statement.pdf - 2 (1106828512)
Add to Cart
2022-04-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-03-25
Notice of resignation by the auditor
Add to Cart
2022-03-25
NHHFDL Resignation Letter.pdf - 1 (1099609484)
Add to Cart
2022-02-28
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-02-28
MGT 5 FINAL.pdf - 2 (1088597876)
Add to Cart
2022-02-28
MGT 4.pdf - 1 (1088597876)
Add to Cart
2022-02-09
CTC of CFO Appointment.pdf - 1 (1084365034)
Add to Cart
2022-02-09
Registration of resolution(s) and agreement(s)
Add to Cart
2022-02-01
CTC - Change of Registered Office.pdf - 4 (1084365031)
Add to Cart
2022-02-01
Notice of situation or change of situation of registered office
Add to Cart
2022-02-01
Lease Deed SSPL.pdf - 1 (1084365031)
Add to Cart
2022-02-01
NOC for uses of Premises as Registered Office by NHHFDL.pdf - 3 (1084365031)
Add to Cart
2022-02-01
Utility Bill.pdf - 2 (1084365031)
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed
Add to Cart
2021-09-01
Form MGT 4 .pdf - 1 (1043629690)
Add to Cart
2021-09-01
Form MGT 5 .pdf - 2 (1043629690)
Add to Cart
2021-09-01
Form of return to be filed with the Registrar under section 89
Add to Cart
2021-05-19
CTC Approval for change in control and management.pdf - 1 (1015687281)
Add to Cart
2021-05-19
Registration of resolution(s) and agreement(s)
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed
Add to Cart
2019-12-03
BEN-1 Jatinder Kaur.pdf - 1 (728015882)
Add to Cart
2019-12-03
BEN-1 Manpreet Singh Chadha.pdf - 2 (728015882)
Add to Cart
2019-12-03
Form BEN - 2-03122019_signed
Add to Cart
2019-08-20
CTC of resl and Expl statement for recategorization of Mr Manoj Maheshwari.pdf - 1 (720145363)
Add to Cart
2019-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2019-04-17
Consent Certificate of eligibility.pdf - 1 (720145364)
Add to Cart
2019-04-17
CTC of Appt of Auditor.pdf - 2 (720145364)
Add to Cart
2019-04-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-06-18
CTC Adoption of financials.pdf - 1 (375965727)
Add to Cart
2018-06-18
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-19
CTC Cr facility from SBI.pdf - 1 (375965726)
Add to Cart
2018-05-19
CTCAppointment of CS.pdf - 2 (375965726)
Add to Cart
2018-05-19
Registration of resolution(s) and agreement(s)
Add to Cart
2018-02-15
17.01.2018_CTC_Res & Exp Statement.pdf - 1 (375965725)
Add to Cart
2018-02-15
17.1.2018_EGM NOTICE.pdf - 2 (375965725)
Add to Cart
2018-02-15
Registration of resolution(s) and agreement(s)
Add to Cart
2017-09-25
Registration of resolution(s) and agreement(s)
Add to Cart
2017-09-25
Resolution & Exp. Statement (Reappt of RK).pdf - 1 (375965733)
Add to Cart
2017-09-23
Consent & Certificate of eligibility.pdf - 2 (375965732)
Add to Cart
2017-09-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-09-23
Letter of Intimation.pdf - 1 (375965732)
Add to Cart
2017-09-18
CTC_BR for keeping Books of Account-4.9.2017.pdf - 1 (375965731)
Add to Cart
2017-09-18
Notice of address at which books of account are maintained
Add to Cart
2017-08-30
Notice of resignation by the auditor
Add to Cart
2017-08-30
RESIGNATION LETTER.pdf - 1 (375965730)
Add to Cart
2017-07-24
Consent Letter_Reappointment of WTD.pdf - 2 (375965729)
Add to Cart
2017-07-24
CTC_Reappt. of WTD.pdf - 1 (375965729)
Add to Cart
2017-07-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-07-24
NRC Certificate.pdf - 3 (375965729)
Add to Cart
2017-07-19
24.04.2017_CTC_EGM Resolution and ES.pdf - 1 (375965728)
Add to Cart
2017-07-19
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-26
CTC_EGM_06.12.2016_Increase in Borrowing Powers.pdf - 1 (720145372)
Add to Cart
2016-12-26
CTC_EGM_06.12.2016_Increase in Borrowing Powers.pdf - 2 (720145372)
Add to Cart
2016-12-26
CTC_EGM_06.12.2016_Increase in Borrowing Powers.pdf - 3 (720145372)
Add to Cart
2016-12-26
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-04
CTC-B.R(Right Issue)09.06.2016.pdf - 2 (720145374)
Add to Cart
2016-07-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-07-04
Letter_01.07.2016.pdf - 3 (720145374)
Add to Cart
2016-07-04
List of Allottees_09.06.2016.pdf - 1 (720145374)
Add to Cart
2016-01-07
Appt. Letter CS.pdf - 1 (720145377)
Add to Cart
2016-01-07
Appt. Letter CS.pdf - 3 (720145381)
Add to Cart
2016-01-07
BR_Appt. CS.pdf - 1 (720145379)
Add to Cart
2016-01-07
BR_Appt. CS.pdf - 1 (720145381)
Add to Cart
2016-01-07
BR_Appt. CS.pdf - 2 (720145377)
Add to Cart
2016-01-07
CS_Consent.pdf - 2 (720145381)
Add to Cart
2016-01-07
CS_Consent.pdf - 3 (720145377)
Add to Cart
2016-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-07
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-11-20
Certificate of Registration of Mortgage-201115.PDF
Add to Cart
2015-10-01
CTC (BR - Credit Sanction - Punjab & Sind Bank) 04.09.2015.pdf - 1 (720145386)
Add to Cart
2015-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-11
CTC Allot of Shares) BM - 19.08.2015.pdf - 2 (720145388)
Add to Cart
2015-09-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-09-11
LIst of Allottees - BM 19.08.2015.pdf - 1 (720145388)
Add to Cart
2015-09-09
Altered MOA(Increase in AC).pdf - 1 (720145390)
Add to Cart
2015-09-09
CTC Of resl & Expl. Stat- (Increase in Share Capital).pdf - 2 (720145390)
Add to Cart
2015-09-09
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-08-21
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--110815.PDF
Add to Cart
2015-08-11
Altered MOA.pdf - 2 (720145395)
Add to Cart
2015-08-11
CTC (Resi. with Expl Stat.-Alter of Main Objects) - AGM.pdf - 1 (720145395)
Add to Cart
2015-08-11
CTC - (BM - 14.07.2015- Issue of shares).pdf - 1 (720145394)
Add to Cart
2015-08-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-11
Notice - AGM 25.06.2015.pdf - 3 (720145395)
Add to Cart
2015-08-01
CTC(BR) - Allotment of shares.pdf - 1 (720145396)
Add to Cart
2015-08-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-29
CTC(BR) - Allotment of shares.pdf - 2 (720145397)
Add to Cart
2015-07-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-07-29
List of allottees - 14 07 2015.pdf - 1 (720145397)
Add to Cart
2015-07-28
CTC - (BM - 28.05.2015 - Approved Dir Report & financials).pdf - 1 (720145399)
Add to Cart
2015-07-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-17
CTC- Change of RO 19.03.2015.pdf - 4 (720145401)
Add to Cart
2015-04-17
Electricity Bill (New Add Proof) - NHHFDL.pdf - 3 (720145401)
Add to Cart
2015-04-17
Notice of situation or change of situation of registered office
Add to Cart
2015-04-17
Lease Agreement - Wave Infra & Honey Well.pdf - 1 (720145401)
Add to Cart
2015-04-17
NOC - Wave Infratech.pdf - 2 (720145401)
Add to Cart
2014-12-05
Form of return to be filed with the Registrar under section 89
Add to Cart
2014-12-05
MGT-4-NHHDFL.pdf - 1 (720145402)
Add to Cart
2014-12-05
MGT-5-NHHDFL.pdf - 2 (720145402)
Add to Cart
2014-11-27
Appointment Mr Kapoor.pdf - 1 (720145403)
Add to Cart
2014-11-27
Extract BM_001.pdf - 2 (720145403)
Add to Cart
2014-11-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-21
Appointment Mr Kapoor.pdf - 3 (720145404)
Add to Cart
2014-11-21
Extract -AGM_Rakesh Kapoor-WTD.pdf - 1 (720145404)
Add to Cart
2014-11-21
Extract BM_001.pdf - 2 (720145404)
Add to Cart
2014-11-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-10-31
Extracts-Rakesh Kapoor.pdf - 1 (720145406)
Add to Cart
2014-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-31
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-31
New Habitita-Extracts-Regularisation-3-Directors.pdf - 1 (720145405)
Add to Cart
2014-10-31
Notice AGM_New Habitat.pdf - 2 (720145406)
Add to Cart
2014-10-07
Address Proof.pdf - 5 (720145407)
Add to Cart
2014-10-07
Appointment Letter.pdf - 1 (720145407)
Add to Cart
2014-10-07
Consent letter, Mr. Pradeep Sachdeva - NHHFDL.pdf - 2 (720145407)
Add to Cart
2014-10-07
CTC of BM - Appointment of Mr. Pradeep Sachdev (25.08.2014).pdf - 4 (720145407)
Add to Cart
2014-10-07
CTC under Section 184.pdf - 1 (720145409)
Add to Cart
2014-10-07
DIR - 8, Mr. Pradeep Sachdeva - NHHFDL.pdf - 3 (720145407)
Add to Cart
2014-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-07
ID Proof.pdf - 6 (720145407)
Add to Cart
2014-08-14
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-14
NHB-Resolution-prncipal officer.pdf - 1 (720145410)
Add to Cart
2014-07-29
Consent by two -Directors- short notice Board Meeting.pdf - 3 (720145412)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
Resolution- NHHFL-take note disclosure.pdf - 1 (720145412)
Add to Cart
2014-07-29
Shorter Notice- Rakesh Kapoor- Consent.pdf - 2 (720145412)
Add to Cart
2014-07-21
Form of return to be filed with the Registrar under section 89
Add to Cart
2014-07-21
MGT-4-GC.pdf - 1 (720145414)
Add to Cart
2014-07-21
MGT-4-HSK.pdf - 3 (720145414)
Add to Cart
2014-07-21
MGT-4-LKK.pdf - 4 (720145414)
Add to Cart
2014-07-21
MGT-4-RSC.pdf - 5 (720145414)
Add to Cart
2014-07-21
MGT-5- all-5.pdf - 2 (720145414)
Add to Cart
2014-07-21
MGT_4-Jatinder Kaur-NHB.pdf - 6 (720145414)
Add to Cart
2014-06-24
Copy of Utility Bill- N K Growth.pdf - 3 (720145416)
Add to Cart
2014-06-24
Notice of situation or change of situation of registered office
Add to Cart
2014-06-24
Lease Deed-Wave Infratech-lessee.pdf - 1 (720145416)
Add to Cart
2014-06-24
NHFL-Resolution-shifting-office.pdf - 4 (720145416)
Add to Cart
2014-06-24
NOC-Wave Infratech -.pdf - 2 (720145416)
Add to Cart
2014-06-21
Evidence of Cessasion-Board Resolution.pdf - 1 (720145418)
Add to Cart
2014-06-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-21
Notice- of Resignation- resignation letters- Directors.pdf - 2 (720145418)
Add to Cart
2014-06-08
Appointment Letters.pdf - 1 (720145420)
Add to Cart
2014-06-08
DIR 8 of Mr. Mool Chand, Mr, Rakesh Kapoor and Mr. Sajeve.pdf - 5 (720145420)
Add to Cart
2014-06-08
DIR_2 of Mr. Mool Chand, Mr, Rakesh Kapoor and Mr. Sajeve.pdf - 2 (720145420)
Add to Cart
2014-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-08
Interest in Other Entities -Sajeve Deora.pdf - 4 (720145420)
Add to Cart
2014-06-08
Interest-in-other-entities-Rakesh Kapoor.pdf - 3 (720145420)
Add to Cart
2014-06-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-04
New Habitat CTC Adoption of Accounts.pdf - 2 (720145422)
Add to Cart
2014-06-04
New Habitat CTC Board Report.pdf - 3 (720145422)
Add to Cart
2014-06-04
New Habitat CTC Director Disclosures.pdf - 1 (720145422)
Add to Cart
2013-11-15
Information by auditor to Registrar
Add to Cart
2013-11-15
letter of appointment.pdf - 1 (720145424)
Add to Cart
2013-11-13
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--111013.PDF
Add to Cart
2013-10-11
Altered MOA of New Habitat 23-9-2013.pdf - 2 (720145428)
Add to Cart
2013-10-11
EXTRACT OF RESOLUTION WITH EXPLANATORY STATEMENT.pdf - 1 (720145428)
Add to Cart
2013-10-11
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-11
NOTICE - NHHFD.pdf - 3 (720145428)
Add to Cart
2013-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-23
New Habitat CTC.pdf - 1 (720145430)
Add to Cart
2013-09-05
Consent Letter.pdf - 1 (720145432)
Add to Cart
2013-09-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-04-16
Board Resolution- 11-4-2013.pdf - 1 (720145434)
Add to Cart
2013-04-16
Notice of address at which books of account are maintained
Add to Cart
2012-10-10
Appointment Letter.pdf - 1 (720145436)
Add to Cart
2012-10-10
Information by auditor to Registrar
Add to Cart
2012-09-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-12
Appointment Letter.pdf - 1 (720145440)
Add to Cart
2012-09-12
Information by auditor to Registrar
Add to Cart
2012-07-16
Consent Letter-Mr. K.V. Mohan.pdf - 1 (720145442)
Add to Cart
2012-07-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-16
Resignation Letter-Mr. P.Y. Dalmia.pdf - 2 (720145442)
Add to Cart
2011-08-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-08-30
List of allotees 3-8-2011.pdf - 1 (720145444)
Add to Cart
2011-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-23
Resignation Letter VK CHOPRA.pdf - 1 (720145446)
Add to Cart
2011-08-02
Consent..pdf - 1 (720145448)
Add to Cart
2011-08-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-02
RKA Resignation.pdf - 2 (720145448)
Add to Cart
2011-04-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-04-20
list of Allottees 11-04-2011.pdf - 1 (720145450)
Add to Cart
2011-03-18
EGM 14-3-2011 Minutes.pdf - 3 (720145452)
Add to Cart
2011-03-18
Form 22A.pdf - 2 (720145452)
Add to Cart
2011-03-18
Submission of documents with the Registrar
Add to Cart
2011-03-18
Schedule IV.pdf - 1 (720145452)
Add to Cart
2011-03-17
Amended AOA .pdf - 3 (720145454)
Add to Cart
2011-03-17
Amended MOA.pdf - 2 (720145454)
Add to Cart
2011-03-17
EGM Resolution & Notice 14-3-11 .pdf - 1 (720145454)
Add to Cart
2011-03-17
Form 22A.pdf - 5 (720145454)
Add to Cart
2011-03-17
Registration of resolution(s) and agreement(s)
Add to Cart
2011-03-17
List of Director and Shareholders.pdf - 4 (720145454)
Add to Cart
2011-03-14
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-03-14
List of Allottees- PHPL.pdf - 1 (720145457)
Add to Cart
2011-03-01
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-03-01
MOA PHPL.pdf - 1 (720145459)
Add to Cart
2011-02-28
Form 22A PHPL.pdf - 2 (720145461)
Add to Cart
2011-02-28
Registration of resolution(s) and agreement(s)
Add to Cart
2011-02-28
PHPL EGM Notice 28-02-2011 .pdf - 1 (720145461)
Add to Cart
2011-02-28
PHPL Extract Capital Increase.pdf - 4 (720145461)
Add to Cart
2011-02-28
PHPL Extract Change of Name.pdf - 3 (720145461)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-07-09
Auditor Consent (2015).pdf - 2 (720145463)
Add to Cart
2015-07-09
CTC AGM - Appointment of auditor25 06 2015.pdf - 3 (720145463)
Add to Cart
2015-07-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-07-09
Inimation to auditor for appointment - 25 06 2015.pdf - 1 (720145463)
Add to Cart
2014-06-08
Resignation of Director
Add to Cart
2014-06-08
Resignation of Director
Add to Cart
2014-06-08
Resignation of Director
Add to Cart
2014-06-08
Resignation of Director
Add to Cart
2014-06-08
J Doshi receipt resignation.pdf - 2 (720145470)
Add to Cart
2014-06-08
J Doshi receipt resignation.pdf - 3 (720145470)
Add to Cart
2014-06-08
NM Resignation receipted.pdf - 2 (720145467)
Add to Cart
2014-06-08
NM Resignation receipted.pdf - 3 (720145467)
Add to Cart
2014-06-08
Proof of Acknowledgement.pdf - 2 (720145465)
Add to Cart
2014-06-08
Proof of Acknowledgement.pdf - 3 (720145465)
Add to Cart
2014-06-08
Proof of delivery.pdf - 2 (720145468)
Add to Cart
2014-06-08
Proof of delivery.pdf - 3 (720145468)
Add to Cart
2014-06-08
Resig_J Doshi.pdf - 1 (720145470)
Add to Cart
2014-06-08
resig_Kv Mohan.pdf - 1 (720145465)
Add to Cart
2014-06-08
resig_N Mantri.pdf - 1 (720145467)
Add to Cart
2014-06-08
Resig_VAgarwal.pdf - 1 (720145468)
Add to Cart
2011-03-23
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-180311.PDF
Add to Cart
2011-03-10
Fresh Certificate of Incorporation Consequent upon Change of Name-030311.PDF
Add to Cart
2011-02-14
Certificate of Incorporation-140211.PDF
Add to Cart
2011-02-14
Application and declaration for incorporation of a company
Add to Cart
2011-02-14
POA favoring - H.K..pdf - 3 (720145475)
Add to Cart
2011-02-14
Priyang_AOA[1].pdf - 2 (720145475)
Add to Cart
2011-02-14
Priyang_MOA[1].pdf - 1 (720145475)
Add to Cart
2011-02-07
Notice of situation or change of situation of registered office
Add to Cart
2011-02-07
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20122022
Add to Cart
2022-11-14
Copy of board resolution-14112022
Add to Cart
2022-11-14
Copy of board resolution-14112022 1
Add to Cart
2022-11-14
Copy of board resolution-14112022 2
Add to Cart
2022-11-14
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -14112022
Add to Cart
2022-11-14
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -14112022 1
Add to Cart
2022-11-14
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -14112022 2
Add to Cart
2022-11-14
Copy of MGT-8-14112022
Add to Cart
2022-11-14
Copy of shareholders resolution-14112022
Add to Cart
2022-11-14
Copy of shareholders resolution-14112022 1
Add to Cart
2022-11-14
Copy of shareholders resolution-14112022 2
Add to Cart
2022-11-14
List of share holders, debenture holders;-14112022
Add to Cart
2022-11-14
Optional Attachment-(1)-14112022
Add to Cart
2022-11-14
Optional Attachment-(2)-14112022
Add to Cart
2022-10-03
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102022
Add to Cart
2022-10-03
Directors report as per section 134(3)-03102022
Add to Cart
2022-10-03
Optional Attachment-(1)-03102022
Add to Cart
2022-09-30
Copy of resolution passed by the company-30092022
Add to Cart
2022-09-30
Copy of written consent given by auditor-30092022
Add to Cart
2022-09-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20092022
Add to Cart
2022-08-18
Copy of Board or Shareholders? resolution-18082022
Add to Cart
2022-08-18
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.-18082022
Add to Cart
2022-08-16
Copy of Board or Shareholders? resolution-16082022
Add to Cart
2022-08-16
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.-16082022
Add to Cart
2022-07-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17072022
Add to Cart
2022-05-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18052022
Add to Cart
2022-04-28
Copy of board resolution-28042022
Add to Cart
2022-04-25
Copies of the utility bills as mentioned above (not older than two months)-25042022
Add to Cart
2022-04-25
Copy of board resolution authorizing giving of notice-25042022
Add to Cart
2022-04-25
Optional Attachment-(1)-25042022
Add to Cart
2022-04-25
Optional Attachment-(2)-25042022
Add to Cart
2022-04-25
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25042022
Add to Cart
2022-04-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21042022
Add to Cart
2022-04-04
Copy of resolution passed by the company-04042022
Add to Cart
2022-04-04
Copy of written consent given by auditor-04042022
Add to Cart
2022-03-25
Resignation letter-25032022
Add to Cart
2022-02-28
-28022022
Add to Cart
2022-02-28
-28022022 1
Add to Cart
2022-02-01
Copies of the utility bills as mentioned above (not older than two months)-01022022
Add to Cart
2022-02-01
Copy of board resolution authorizing giving of notice-01022022
Add to Cart
2022-02-01
Optional Attachment-(1)-01022022
Add to Cart
2022-02-01
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01022022
Add to Cart
2021-10-22
Copy of MGT-8-22102021
Add to Cart
2021-10-22
List of share holders, debenture holders;-22102021
Add to Cart
2021-09-11
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11092021
Add to Cart
2021-09-11
Directors report as per section 134(3)-11092021
Add to Cart
2021-09-01
-01092021
Add to Cart
2021-05-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19052021
Add to Cart
2020-10-13
Copy of MGT-8-13102020
Add to Cart
2020-10-13
List of share holders, debenture holders;-13102020
Add to Cart
2020-08-19
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19082020
Add to Cart
2020-08-19
Directors report as per section 134(3)-19082020
Add to Cart
2019-12-03
Declaration under section 90-03122019
Add to Cart
2019-12-03
Optional Attachment-(1)-03122019
Add to Cart
2019-08-26
Copy of MGT-8-26082019
Add to Cart
2019-08-26
List of share holders, debenture holders;-26082019
Add to Cart
2019-08-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16082019
Add to Cart
2019-08-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16082019
Add to Cart
2019-08-16
Directors report as per section 134(3)-16082019
Add to Cart
2019-08-16
Optional Attachment-(1)-16082019
Add to Cart
2019-04-17
Copy of resolution passed by the company-17042019
Add to Cart
2019-04-17
Copy of written consent given by auditor-17042019
Add to Cart
2018-12-20
Copy of MGT-8-20122018
Add to Cart
2018-12-20
List of share holders, debenture holders;-20122018
Add to Cart
2018-09-19
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19092018
Add to Cart
2018-09-19
Directors report as per section 134(3)-19092018
Add to Cart
2018-09-19
Optional Attachment-(1)-19092018
Add to Cart
2018-06-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11062018
Add to Cart
2018-05-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17052018
Add to Cart
2018-05-17
Optional Attachment-(1)-17052018
Add to Cart
2018-02-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02022018
Add to Cart
2018-02-02
Optional Attachment-(1)-02022018
Add to Cart
2017-10-25
Copy of MGT-8-25102017
Add to Cart
2017-10-25
List of share holders, debenture holders;-25102017
Add to Cart
2017-09-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27092017
Add to Cart
2017-09-27
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27092017
Add to Cart
2017-09-27
Directors report as per section 134(3)-27092017
Add to Cart
2017-09-27
Optional Attachment-(1)-27092017
Add to Cart
2017-09-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25092017
Add to Cart
2017-09-23
Copy of the intimation sent by company-23092017
Add to Cart
2017-09-23
Copy of written consent given by auditor-23092017
Add to Cart
2017-09-08
Copy of board resolution-08092017
Add to Cart
2017-08-28
Resignation letter-28082017
Add to Cart
2017-07-17
Copy of certificate by the Nomination and Remuneration Committee of the company, if any, to the effect that the remuneration is-17072017
Add to Cart
2017-07-17
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -17072017
Add to Cart
2017-07-17
Copy of shareholders resolution-17072017
Add to Cart
2017-07-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13072017
Add to Cart
2016-12-20
Altered articles of association-20122016
Add to Cart
2016-12-20
Altered memorandum of association-20122016
Add to Cart
2016-12-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20122016
Add to Cart
2016-07-26
List of share holders, debenture holders;-26072016
Add to Cart
2016-07-04
Copy of Board or Shareholders? resolution-04072016
Add to Cart
2016-07-04
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.-04072016
Add to Cart
2016-07-04
Optional Attachment-(1)-04072016
Add to Cart
2016-06-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27062016
Add to Cart
2016-06-27
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27062016
Add to Cart
2016-06-27
Directors report as per section 134(3)-27062016
Add to Cart
2016-01-07
Copy of Board Resolution-070116.PDF
Add to Cart
2016-01-07
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-070116.PDF
Add to Cart
2016-01-07
Optional Attachment 1-070116.PDF
Add to Cart
2016-01-05
Copy of resolution-050116.PDF
Add to Cart
2016-01-05
Letter of Appointment-050116.PDF
Add to Cart
2016-01-05
Optional Attachment 1-050116.PDF
Add to Cart
2016-01-05
Optional Attachment 2-050116.PDF
Add to Cart
2015-11-20
Certificate of Registration of Mortgage-201115.PDF
Add to Cart
2015-11-20
Instrument of creation or modification of charge-201115.PDF
Add to Cart
2015-11-20
Optional Attachment 1-201115.PDF
Add to Cart
2015-10-01
Copy of resolution-011015.PDF
Add to Cart
2015-09-11
List of allottees-110915.PDF
Add to Cart
2015-09-11
Resltn passed by the BOD-110915.PDF
Add to Cart
2015-09-09
Copy of the resolution for alteration of capital-090915.PDF
Add to Cart
2015-09-09
MoA - Memorandum of Association-090915.PDF
Add to Cart
2015-08-21
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--110815.PDF
Add to Cart
2015-08-11
Copy of resolution-110815.PDF
Add to Cart
2015-08-11
Copy of resolution-110815.PDF 1
Add to Cart
2015-08-11
MoA - Memorandum of Association-110815.PDF
Add to Cart
2015-08-11
Optional Attachment 1-110815.PDF
Add to Cart
2015-08-01
Copy of resolution-010815.PDF
Add to Cart
2015-07-29
List of allottees-290715.PDF
Add to Cart
2015-07-29
Resltn passed by the BOD-290715.PDF
Add to Cart
2015-07-23
Copy of resolution-230715.PDF
Add to Cart
2015-04-17
Optional Attachment 1-170415.PDF
Add to Cart
2014-12-05
Declaration by person-051214.PDF
Add to Cart
2014-11-21
Copy of Board Resolution-211114.PDF
Add to Cart
2014-11-21
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-211114.PDF
Add to Cart
2014-11-21
Copy of shareholder resolution-211114.PDF
Add to Cart
2014-11-21
Letter of Appointment-211114.PDF
Add to Cart
2014-11-21
Optional Attachment 1-211114.PDF
Add to Cart
2014-10-27
Copy of resolution-271014.PDF
Add to Cart
2014-10-27
Letter of Appointment-271014.PDF
Add to Cart
2014-10-27
Optional Attachment 1-271014.PDF
Add to Cart
2014-09-24
Copy of resolution-240914.PDF
Add to Cart
2014-09-24
Declaration of the appointee Director- in Form DIR-2-240914.PDF
Add to Cart
2014-09-24
Letter of Appointment-240914.PDF
Add to Cart
2014-09-24
Optional Attachment 1-240914.PDF
Add to Cart
2014-09-24
Optional Attachment 2-240914.PDF
Add to Cart
2014-09-24
Optional Attachment 3-240914.PDF
Add to Cart
2014-09-24
Optional Attachment 4-240914.PDF
Add to Cart
2014-08-20
Details of director...pdf - 1 (720163513)
Add to Cart
2014-08-20
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2014-08-20
Optional Attachment 1-200814.PDF
Add to Cart
2014-08-06
Copy of resolution-060814.PDF
Add to Cart
2014-07-29
Copy of resolution-290714.PDF
Add to Cart
2014-07-29
Optional Attachment 1-290714.PDF
Add to Cart
2014-07-29
Optional Attachment 2-290714.PDF
Add to Cart
2014-07-21
Declaration by person-210714.PDF
Add to Cart
2014-07-21
Optional Attachment 1-210714.PDF
Add to Cart
2014-07-21
Optional Attachment 2-210714.PDF
Add to Cart
2014-07-21
Optional Attachment 3-210714.PDF
Add to Cart
2014-07-21
Optional Attachment 4-210714.PDF
Add to Cart
2014-06-24
Optional Attachment 1-240614.PDF
Add to Cart
2014-06-21
Evidence of cessation-210614.PDF
Add to Cart
2014-06-04
Copy of resolution-040614.PDF
Add to Cart
2014-06-04
Declaration of the appointee Director- in Form DIR-2-040614.PDF
Add to Cart
2014-06-04
Interest in other entities-040614.PDF
Add to Cart
2014-06-04
Letter of Appointment-040614.PDF
Add to Cart
2014-06-04
Optional Attachment 1-040614.PDF
Add to Cart
2014-06-04
Optional Attachment 1-040614.PDF 1
Add to Cart
2014-06-04
Optional Attachment 2-040614.PDF
Add to Cart
2014-06-04
Optional Attachment 2-040614.PDF 1
Add to Cart
2013-11-13
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--111013.PDF
Add to Cart
2013-11-12
Certificate of Registration.pdf - 1 (720163563)
Add to Cart
2013-11-12
Clarification Letter.pdf - 2 (720163563)
Add to Cart
2013-11-12
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-11-12
Optional Attachment 1-121113.PDF
Add to Cart
2013-11-12
Optional Attachment 2-121113.PDF
Add to Cart
2013-10-30
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-10-30
Letter granting COR New Habitat.pdf - 3 (720163572)
Add to Cart
2013-10-30
MoA - Memorandum of Association-301013.PDF
Add to Cart
2013-10-30
MoA NHHFD.pdf - 1 (720163572)
Add to Cart
2013-10-30
NHHFD Affidavits.pdf - 2 (720163572)
Add to Cart
2013-10-30
Optional Attachment 2-301013.PDF
Add to Cart
2013-10-30
Optional Attachment 3-301013.PDF
Add to Cart
2013-10-11
Copy of resolution-111013.PDF
Add to Cart
2013-10-11
MoA - Memorandum of Association-111013.PDF
Add to Cart
2013-10-11
Optional Attachment 1-111013.PDF
Add to Cart
2013-09-23
Optional Attachment 1-230913.PDF
Add to Cart
2013-04-16
Copy of Board Resolution-160413.PDF
Add to Cart
2012-07-16
Evidence of cessation-160712.PDF
Add to Cart
2011-08-30
List of allottees-300811.PDF
Add to Cart
2011-08-23
Evidence of cessation-230811.PDF
Add to Cart
2011-08-02
Evidence of cessation-020811.PDF
Add to Cart
2011-04-20
List of allottees-200411.PDF
Add to Cart
2011-03-18
Optional Attachment 1-180311.PDF
Add to Cart
2011-03-18
Optional Attachment 2-180311.PDF
Add to Cart
2011-03-18
Stmnt in lieu of Prospectus-ScheduleIV--180311.PDF
Add to Cart
2011-03-17
AoA - Articles of Association-170311.PDF
Add to Cart
2011-03-17
Copy of resolution-170311.PDF
Add to Cart
2011-03-17
MoA - Memorandum of Association-170311.PDF
Add to Cart
2011-03-17
Optional Attachment 2-170311.PDF
Add to Cart
2011-03-17
Optional Attachment 3-170311.PDF
Add to Cart
2011-03-14
List of allottees-140311.PDF
Add to Cart
2011-03-08
AoA - Articles of Association-080311.PDF
Add to Cart
2011-03-08
AOA with new name.pdf - 2 (720163626)
Add to Cart
2011-03-08
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-03-08
MoA - Memorandum of Association-080311.PDF
Add to Cart
2011-03-08
MOA with new name.pdf - 1 (720163626)
Add to Cart
2011-03-03
Copy of the order for condonation-030311.PDF
Add to Cart
2011-03-03
Minutes of Meeting-030311.PDF
Add to Cart
2011-03-03
Optional Attachment 1-030311.PDF
Add to Cart
2011-03-03
Optional Attachment 2-030311.PDF
Add to Cart
2011-03-03
Optional Attachment 3-030311.PDF
Add to Cart
2011-03-03
Optional Attachment 5-030311.PDF
Add to Cart
2011-03-01
MoA - Memorandum of Association-010311.PDF
Add to Cart
2011-02-28
Copy of resolution-280211.PDF
Add to Cart
2011-02-28
Optional Attachment 1-280211.PDF
Add to Cart
2011-02-28
Optional Attachment 2-280211.PDF
Add to Cart
2011-02-28
Optional Attachment 3-280211.PDF
Add to Cart
2011-02-25
Copy of Board Resolution-250211.PDF
Add to Cart
2011-02-24
Copy of Board Resolution-240211.PDF
Add to Cart
2011-02-22
Copy of Board Resolution-220211.PDF
Add to Cart
2011-02-14
Acknowledgement of Stamp Duty AoA payment-140211.PDF
Add to Cart
2011-02-14
Acknowledgement of Stamp Duty MoA payment-140211.PDF
Add to Cart
2011-02-14
AoA - Articles of Association-140211.PDF
Add to Cart
2011-02-14
MoA - Memorandum of Association-140211.PDF
Add to Cart
2011-02-14
Optional Attachment 1-140211.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-14
Annual Returns and Shareholder Information
Add to Cart
2022-10-03
Company financials including balance sheet and profit & loss
Add to Cart
2021-10-22
Annual Returns and Shareholder Information
Add to Cart
2021-10-22
List of shareholders 31032021 .pdf - 1 (1060259466)
Add to Cart
2021-10-22
MGT 8.pdf - 2 (1060259466)
Add to Cart
2021-09-11
Auditors report Balance sheet FY 2020 2021.pdf - 1 (1047616230)
Add to Cart
2021-09-11
Directors Report 2020 2021.pdf - 2 (1047616230)
Add to Cart
2021-09-11
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-14
Annual Returns and Shareholder Information
Add to Cart
2020-10-14
List of shareholders 31032020.pdf - 1 (982893625)
Add to Cart
2020-10-14
MGT 8 - NHHFDL.pdf - 2 (982893625)
Add to Cart
2020-08-20
Auditors report financials 201920.pdf - 1 (962607212)
Add to Cart
2020-08-20
Directors report 201920.pdf - 2 (962607212)
Add to Cart
2020-08-20
Company financials including balance sheet and profit & loss
Add to Cart
2019-08-26
Annual Returns and Shareholder Information
Add to Cart
2019-08-26
List of Shareholders 31032019.pdf - 1 (720163744)
Add to Cart
2019-08-26
MGT 8 31032019.pdf - 2 (720163744)
Add to Cart
2019-08-20
Balance sheet 2018-19.pdf - 1 (720163746)
Add to Cart
2019-08-20
Directors report 2018-19.pdf - 2 (720163746)
Add to Cart
2019-08-20
Company financials including balance sheet and profit & loss
Add to Cart
2019-08-20
Notice of AGM.pdf - 3 (720163746)
Add to Cart
2018-12-26
Form MGT 8 31032018.pdf - 2 (720163757)
Add to Cart
2018-12-26
Annual Returns and Shareholder Information
Add to Cart
2018-12-26
List of shareholders as on 31032018.pdf - 1 (720163757)
Add to Cart
2018-09-19
Auditors Report and Financials.pdf - 1 (720163759)
Add to Cart
2018-09-19
Director report and MGT-9.pdf - 2 (720163759)
Add to Cart
2018-09-19
Company financials including balance sheet and profit & loss
Add to Cart
2018-09-19
Notice of AGM.pdf - 3 (720163759)
Add to Cart
2017-10-26
Annual Returns and Shareholder Information
Add to Cart
2017-10-26
List of Shareholders31032017.pdf - 1 (375965755)
Add to Cart
2017-10-26
MGT-8.pdf - 2 (375965755)
Add to Cart
2017-09-27
AGM NOTICE 29082017.pdf - 4 (375965754)
Add to Cart
2017-09-27
AOC-2.pdf - 2 (375965754)
Add to Cart
2017-09-27
Balance Sheet as at 31032017.pdf - 1 (375965754)
Add to Cart
2017-09-27
Directors Report 31032017.pdf - 3 (375965754)
Add to Cart
2017-09-27
Company financials including balance sheet and profit & loss
Add to Cart
2016-07-26
Annual Returns and Shareholder Information
Add to Cart
2016-07-26
List of Shareholders-31.03.2016.pdf - 1 (720163784)
Add to Cart
2016-06-27
AOC-2 (2015-16).pdf - 2 (720163790)
Add to Cart
2016-06-27
Dir Report - 31.03.2016.pdf - 3 (720163790)
Add to Cart
2016-06-27
Dirs Report & Financials-31.03.2016.pdf - 1 (720163790)
Add to Cart
2016-06-27
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-01
Details of share transfer - NHHFDL.pdf - 2 (720163795)
Add to Cart
2015-12-01
Details of shareholders - NHHFDL.pdf - 1 (720163795)
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2015-10-29
Aud Report, Balance sheet - NHHFDL.pdf - 1 (720163815)
Add to Cart
2015-10-29
Copy Of Financial Statements as per section 134-281015.PDF
Add to Cart
2015-10-29
Director's Report - NHHFDL.pdf - 2 (720163815)
Add to Cart
2015-10-29
Directors- report as per section 134-3--281015.PDF
Add to Cart
2015-10-29
Company financials including balance sheet and profit & loss
Add to Cart
2015-01-27
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-01-27
New Habitat Annual Retrun 2014.pdf - 1 (720163817)
Add to Cart
2014-10-27
CC-NHFDL-2014.pdf - 1 (720163824)
Add to Cart
2014-10-27
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-27
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-27
Frm23ACA-271014 for the FY ending on-310314.OCT
Add to Cart
2014-10-27
New Habitatat P&L.pdf - 1 (720163828)
Add to Cart
2014-10-27
New Habitatat- Annual Report-2014.pdf - 1 (720163819)
Add to Cart
2014-10-27
Notice AGM_New Habitat.pdf - 2 (720163819)
Add to Cart
2013-11-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-15
NHHFD LTD Annual Return 2013.pdf - 1 (720163831)
Add to Cart
2013-11-13
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-11-13
New Habitat Compliance Cert..pdf - 1 (720163833)
Add to Cart
2013-10-16
Annual Accounts - 2012-2013.pdf - 1 (720163834)
Add to Cart
2013-10-16
Annual Accounts - 2012-2013.pdf - 1 (720163835)
Add to Cart
2013-10-16
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-16
Frm23ACA-161013 for the FY ending on-310313.OCT
Add to Cart
2012-11-04
Annual Accounts - 2011-2012.pdf - 1 (720163837)
Add to Cart
2012-11-04
Annual Accounts - 2011-2012.pdf - 1 (720163843)
Add to Cart
2012-11-04
Annual Return -2012.pdf - 1 (720163841)
Add to Cart
2012-11-04
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-04
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-04
Frm23ACA-021112 for the FY ending on-310312.OCT
Add to Cart
2012-09-24
comp cert 2012.pdf - 1 (720163845)
Add to Cart
2012-09-24
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 786 documents for ₹499 only

Download all 786 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 New Habitat Housing Finance And Development Limited

You will receive an alert whenever a document is filed by New Habitat Housing Finance And Development Limited.

Track this company
Top of page