You are here

Certificates

Date

Title

₨ 149 Each

2017-01-04
CERTIFICATE OF REGISTRATION OF CHARGE-20170104
Add to Cart
2015-09-01
Certificate of Registration of Mortgage-010915.PDF
Add to Cart
2014-01-10
Certificate of Registration of Mortgage-100114.PDF
Add to Cart
2011-09-01
Certificate of Registration of Mortgage-010911.PDF
Add to Cart
2011-06-25
Certificate of Registration of Mortgage-250611.PDF
Add to Cart
2010-06-24
Certificate of Registration of Mortgage-010610.PDF
Add to Cart
2010-03-30
Certificate of Registration of Mortgage-200310.PDF
Add to Cart
2009-07-03
Memorandum of satisfaction of Charge-030709.PDF
Add to Cart
2008-03-31
Certificate of Registration of Mortgage-310308.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-05-02
directors resignation approved.pdf - 1 (336964858)
Add to Cart
2018-05-02
directors resignation.pdf - 2 (336964858)
Add to Cart
2018-05-02
Evidence of cessation;-02052018
Add to Cart
2018-05-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-02
Notice of resignation;-02052018
Add to Cart
2018-05-02
Optional Attachment-(1)-02052018
Add to Cart
2018-05-02
resolution.pdf - 3 (336964858)
Add to Cart
2018-04-30
Acknowledgement received from company-30042018
Add to Cart
2018-04-30
Acknowledgement received from company-30042018 1
Add to Cart
2018-04-30
Resignation of Director
Add to Cart
2018-04-30
Resignation of Director
Add to Cart
2018-04-30
Notice of resignation filed with the company-30042018
Add to Cart
2018-04-30
Notice of resignation filed with the company-30042018 1
Add to Cart
2018-04-30
Proof of dispatch-30042018
Add to Cart
2018-04-30
Proof of dispatch-30042018 1
Add to Cart
2018-04-30
resignation approved-1.pdf - 2 (336964847)
Add to Cart
2018-04-30
resignation approved-1.pdf - 3 (336964847)
Add to Cart
2018-04-30
resignation approved-2.pdf - 2 (336964845)
Add to Cart
2018-04-30
resignation approved-2.pdf - 3 (336964845)
Add to Cart
2018-04-30
RESIGNATION-1.pdf - 1 (336964845)
Add to Cart
2018-04-30
RESIGNATION-2.pdf - 1 (336964847)
Add to Cart
2010-01-25
Doc1.pdf - 1 (719549719)
Add to Cart
2010-01-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-25
NSJ.pdf - 2 (719549719)
Add to Cart
2009-06-01
CONSENT.pdf - 1 (719549722)
Add to Cart
2009-06-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-06-01
RESOLUTION.pdf - 2 (719549722)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-01-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-01-04
Instrument(s) of creation or modification of charge;-04012017
Add to Cart
2017-01-04
MOTD OF NIRMAL HOLDINGS.pdf - 1 (336964909)
Add to Cart
2017-01-04
Optional Attachment-(1)-04012017
Add to Cart
2017-01-04
SANCTION LETTER OF NIRMAL HOLDINGS.pdf - 2 (336964909)
Add to Cart
2015-09-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-09-01
MOTD-Nirmal Holdings ltd.pdf - 2 (719549751)
Add to Cart
2015-09-01
Sanction-Nirmal Holdings.pdf - 1 (719549751)
Add to Cart
2014-01-10
Board Resolution.pdf - 2 (719549758)
Add to Cart
2014-01-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-01-10
MOTD.pdf - 3 (719549758)
Add to Cart
2014-01-10
Sanction Letter.pdf - 1 (719549758)
Add to Cart
2011-09-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-09-01
NIRMAL HOLDING.pdf - 1 (719549761)
Add to Cart
2011-06-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-06-25
MOE 31.05.2011..pdf - 1 (719549765)
Add to Cart
2010-06-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-06-01
LD of NIRMAL HOLDINGS (TOP UP).pdf - 1 (719549771)
Add to Cart
2010-03-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-03-20
LD of NIRMAL Holding.pdf - 1 (719549776)
Add to Cart
2009-07-03
board resolution.pdf - 2 (719549786)
Add to Cart
2009-07-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-07-03
PNB.pdf - 1 (719549786)
Add to Cart
2009-07-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-03-15
DOC270208nirmal holding.pdf - 1 (719549788)
Add to Cart
2008-03-15
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-29
Return of deposits
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-06-12
Form CFSS-2020-12062021_signed
Add to Cart
2021-03-05
Notice of the court or the company law board order
Add to Cart
2021-03-05
Notice of the court or the company law board order
Add to Cart
2021-03-05
Notice of the court or the company law board order
Add to Cart
2021-03-05
Notice of the court or the company law board order
Add to Cart
2021-03-05
Notice of the court or the company law board order
Add to Cart
2021-01-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-12-21
Return of deposits
Add to Cart
2020-09-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-09-07
Notice of resignation by the auditor
Add to Cart
2019-10-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-16
Return of deposits
Add to Cart
2019-10-16
Return of deposits
Add to Cart
2019-09-20
Form BEN - 2-20092019_signed
Add to Cart
2015-09-01
Certificate of Registration of Mortgage-010915.PDF
Add to Cart
2014-12-01
ADT 1.pdf - 1 (719549817)
Add to Cart
2014-12-01
Submission of documents with the Registrar
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
Resolution.pdf - 1 (719549821)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-05
NHL.pdf - 1 (719549825)
Add to Cart
2014-01-10
Certificate of Registration of Mortgage-100114.PDF
Add to Cart
2013-10-25
23b nhl.pdf - 1 (719549832)
Add to Cart
2013-10-25
Information by auditor to Registrar
Add to Cart
2013-07-02
Consent of JJ.pdf - 3 (719549835)
Add to Cart
2013-07-02
Consent of NSJ.pdf - 1 (719549835)
Add to Cart
2013-07-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-02
Resignation of HJ.pdf - 2 (719549835)
Add to Cart
2013-07-02
Resignation of MvJ.pdf - 4 (719549835)
Add to Cart
2013-07-02
resolution pdf.pdf - 5 (719549835)
Add to Cart
2013-02-26
Board Resolution.pdf - 2 (719549838)
Add to Cart
2013-02-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-26
HJ Consent pdf.pdf - 1 (719549838)
Add to Cart
2013-02-26
MvJ Consent pdf.pdf - 3 (719549838)
Add to Cart
2012-12-15
Information by auditor to Registrar
Add to Cart
2012-12-15
letter.pdf - 1 (719549842)
Add to Cart
2012-07-23
Doc1.pdf - 1 (719549848)
Add to Cart
2012-07-23
Information by auditor to Registrar
Add to Cart
2011-09-27
Doc1.pdf - 1 (719549858)
Add to Cart
2011-09-27
Information by auditor to Registrar
Add to Cart
2011-09-01
Certificate of Registration of Mortgage-010911.PDF
Add to Cart
2011-06-25
Certificate of Registration of Mortgage-250611.PDF
Add to Cart
2010-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-28
notice.pdf - 1 (719549871)
Add to Cart
2010-10-28
resolution.pdf - 2 (719549871)
Add to Cart
2010-10-11
Doc1.pdf - 1 (719549876)
Add to Cart
2010-10-11
Information by auditor to Registrar
Add to Cart
2010-06-24
Certificate of Registration of Mortgage-010610.PDF
Add to Cart
2010-03-30
Certificate of Registration of Mortgage-200310.PDF
Add to Cart
2010-01-21
AAL.pdf - 1 (719549886)
Add to Cart
2010-01-21
Information by auditor to Registrar
Add to Cart
2009-06-01
Registration of resolution(s) and agreement(s)
Add to Cart
2009-06-01
Notice.pdf - 1 (719549893)
Add to Cart
2009-06-01
Resolution.pdf - 2 (719549893)
Add to Cart
2008-09-08
egm1.pdf - 1 (719549896)
Add to Cart
2008-09-08
egm2.pdf - 2 (719549896)
Add to Cart
2008-09-08
Registration of resolution(s) and agreement(s)
Add to Cart
2008-09-08
notice.pdf - 3 (719549896)
Add to Cart
2008-03-31
Certificate of Registration of Mortgage-310308.PDF
Add to Cart
2008-03-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-03-06
list.pdf - 1 (719549902)
Add to Cart
2008-03-06
Resolution.pdf - 2 (719549902)
Add to Cart
2007-11-30
AoA.pdf - 2 (719549904)
Add to Cart
2007-11-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-11-30
MoA.pdf - 1 (719549904)
Add to Cart
2007-11-30
notice.pdf - 3 (719549904)
Add to Cart
2007-11-30
resolution.pdf - 4 (719549904)
Add to Cart
2007-11-29
AoA.pdf - 2 (719549913)
Add to Cart
2007-11-29
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-11-29
MoA.pdf - 1 (719549913)
Add to Cart
2007-11-29
notice.pdf - 3 (719549913)
Add to Cart
2007-11-29
resolution.pdf - 4 (719549913)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-14
NHL CONSENT.pdf - 2 (719549939)
Add to Cart
2015-10-14
NHL.pdf - 1 (719549939)
Add to Cart
2015-10-14
NHL1.pdf - 3 (719549939)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-02
List of share holders, debenture holders;-28112022
Add to Cart
2022-11-11
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102022
Add to Cart
2022-03-23
List of share holders, debenture holders;-14032022
Add to Cart
2022-02-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11022022
Add to Cart
2021-02-24
List of share holders, debenture holders;-24022021
Add to Cart
2021-02-23
Copy of court order or NCLT or CLB or order by any other competent authority.-23022021
Add to Cart
2021-02-23
Copy of court order or NCLT or CLB or order by any other competent authority.-23022021 1
Add to Cart
2021-02-23
Copy of court order or NCLT or CLB or order by any other competent authority.-23022021 2
Add to Cart
2021-02-23
Copy of court order or NCLT or CLB or order by any other competent authority.-23022021 3
Add to Cart
2021-02-23
Copy of court order or NCLT or CLB or order by any other competent authority.-23022021 4
Add to Cart
2021-02-08
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08022021
Add to Cart
2021-01-13
Copy of resolution passed by the company-13012021
Add to Cart
2021-01-13
Copy of written consent given by auditor-13012021
Add to Cart
2020-09-22
Copy of resolution passed by the company-22092020
Add to Cart
2020-09-22
Copy of written consent given by auditor-22092020
Add to Cart
2020-09-05
Resignation letter-05092020
Add to Cart
2019-12-14
List of share holders, debenture holders;-14122019
Add to Cart
2019-12-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Add to Cart
2019-10-16
Copy of resolution passed by the company-14102019
Add to Cart
2019-10-16
Copy of written consent given by auditor-14102019
Add to Cart
2019-09-20
Declaration under section 90-20092019
Add to Cart
2018-12-21
List of share holders, debenture holders;-21122018
Add to Cart
2018-12-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Add to Cart
2017-11-29
List of share holders, debenture holders;-29112017
Add to Cart
2017-11-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Add to Cart
2017-11-26
Directors report as per section 134(3)-26112017
Add to Cart
2016-11-24
List of share holders, debenture holders;-24112016
Add to Cart
2016-10-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102016
Add to Cart
2016-10-25
Directors report as per section 134(3)-25102016
Add to Cart
2016-02-12
Copy of Board Resolution-120216.PDF
Add to Cart
2016-01-29
Copy of Board Resolution-290116.PDF
Add to Cart
2015-09-01
Certificate of Registration of Mortgage-010915.PDF
Add to Cart
2015-09-01
Instrument of creation or modification of charge-010915.PDF
Add to Cart
2015-09-01
Optional Attachment 1-010915.PDF
Add to Cart
2014-10-16
Optional Attachment 1-151014.PDF
Add to Cart
2014-09-30
Copy of resolution-300914.PDF
Add to Cart
2014-07-28
Copy of resolution-280714.PDF
Add to Cart
2014-01-10
Certificate of Registration of Mortgage-100114.PDF
Add to Cart
2014-01-10
Instrument evidencing creation or modification of charge in case of acquistion of property-100114.PDF
Add to Cart
2014-01-10
Instrument of creation or modification of charge-100114.PDF
Add to Cart
2014-01-10
Particulars of all Joint charge holders-100114.PDF
Add to Cart
2013-07-02
Evidence of cessation-020713.PDF
Add to Cart
2013-07-02
Optional Attachment 1-020713.PDF
Add to Cart
2013-07-02
Optional Attachment 2-020713.PDF
Add to Cart
2013-07-02
Optional Attachment 3-020713.PDF
Add to Cart
2013-02-26
Optional Attachment 1-260213.PDF
Add to Cart
2013-02-26
Optional Attachment 3-260213.PDF
Add to Cart
2011-09-01
Certificate of Registration of Mortgage-010911.PDF
Add to Cart
2011-09-01
Instrument of creation or modification of charge-010911.PDF
Add to Cart
2011-06-25
Certificate of Registration of Mortgage-250611.PDF
Add to Cart
2011-06-25
Instrument of creation or modification of charge-250611.PDF
Add to Cart
2010-10-28
Copy of resolution-281010.PDF
Add to Cart
2010-10-28
Optional Attachment 1-281010.PDF
Add to Cart
2010-06-24
Certificate of Registration of Mortgage-010610.PDF
Add to Cart
2010-06-01
Instrument of creation or modification of charge-010610.PDF
Add to Cart
2010-03-30
Certificate of Registration of Mortgage-200310.PDF
Add to Cart
2010-03-20
Instrument of creation or modification of charge-200310.PDF
Add to Cart
2010-01-25
Evidence of cessation-250110.PDF
Add to Cart
2010-01-25
Optional Attachment 1-250110.PDF
Add to Cart
2009-07-03
Letter of the charge holder-030709.PDF
Add to Cart
2009-07-03
Optional Attachment 1-030709.PDF
Add to Cart
2009-06-01
Copy of resolution-010609.PDF
Add to Cart
2009-06-01
Optional Attachment 1-010609.PDF
Add to Cart
2009-06-01
Optional Attachment 1-010609.PDF 1
Add to Cart
2008-09-08
Copy of resolution-080908.PDF
Add to Cart
2008-09-08
Optional Attachment 1-080908.PDF
Add to Cart
2008-09-08
Optional Attachment 2-080908.PDF
Add to Cart
2008-03-31
Certificate of Registration of Mortgage-310308.PDF
Add to Cart
2008-03-15
Instrument of details of the charge-150308.PDF
Add to Cart
2008-03-06
List of allottees-060308.PDF
Add to Cart
2008-03-06
Optional Attachment 1-060308.PDF
Add to Cart
2007-11-30
AoA - Articles of Association-301107.PDF
Add to Cart
2007-11-30
MoA - Memorandum of Association-301107.PDF
Add to Cart
2007-11-30
Optional Attachment 1-301107.PDF
Add to Cart
2007-11-30
Optional Attachment 2-301107.PDF
Add to Cart
2007-11-29
AoA - Articles of Association-291107.PDF
Add to Cart
2007-11-29
MoA - Memorandum of Association-291107.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-12-05
Annual Returns and Shareholder Information
Add to Cart
2022-11-03
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-15
Annual Returns and Shareholder Information
Add to Cart
2022-02-15
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-25
Annual Returns and Shareholder Information
Add to Cart
2021-02-08
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-14
Annual Returns and Shareholder Information
Add to Cart
2019-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-21
Annual Returns and Shareholder Information
Add to Cart
2018-12-21
List of Shareholders -NHL 2017-18.pdf - 1 (719550150)
Add to Cart
2018-12-18
Annual Report.pdf - 1 (719550153)
Add to Cart
2018-12-18
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-07
Annual Returns and Shareholder Information
Add to Cart
2017-12-07
List of Shareholders -NHL 2016-2017.pdf - 1 (336965124)
Add to Cart
2017-11-26
Audit Report.pdf - 1 (336965116)
Add to Cart
2017-11-26
Director Report.pdf - 2 (336965116)
Add to Cart
2017-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-25
Annual Returns and Shareholder Information
Add to Cart
2016-11-25
List of Shareholders -NHL 2015-16.pdf - 1 (719550161)
Add to Cart
2016-10-25
Director Report.pdf - 2 (719550163)
Add to Cart
2016-10-25
Company financials including balance sheet and profit & loss
Add to Cart
2016-10-25
nhl final ar.pdf - 1 (719550163)
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2015-12-01
List of Shareholders.pdf - 1 (719550167)
Add to Cart
2015-11-05
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-05
nirmal holding.pdf - 1 (719550170)
Add to Cart
2015-10-27
Copy Of Financial Statements as per section 134-271015.PDF
Add to Cart
2014-11-27
Annual Return.pdf - 1 (719550182)
Add to Cart
2014-11-27
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-31
Annual Report.pdf - 1 (719550188)
Add to Cart
2014-10-31
Annual Report.pdf - 1 (719550198)
Add to Cart
2014-10-31
CC NIRMALHOLDINGS.pdf - 1 (719550192)
Add to Cart
2014-10-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-31
Frm23ACA-301014 for the FY ending on-310314.OCT
Add to Cart
2013-11-28
Annual Return.pdf - 1 (719550205)
Add to Cart
2013-11-28
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-30
ANNUAL RETURN.pdf - 1 (719550211)
Add to Cart
2013-10-30
ANNUAL RETURN.pdf - 1 (719550218)
Add to Cart
2013-10-30
FINAL.pdf - 1 (719550214)
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-30
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-30
Frm23ACA-291013 for the FY ending on-310313.OCT
Add to Cart
2012-12-10
annual return.pdf - 1 (719550221)
Add to Cart
2012-12-10
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-07
final pdf.pdf - 1 (719550226)
Add to Cart
2012-12-07
final pdf.pdf - 1 (719550230)
Add to Cart
2012-12-07
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-07
Frm23ACA-241112 for the FY ending on-310312.OCT
Add to Cart
2012-10-29
Compliance - NHL.pdf - 1 (719550233)
Add to Cart
2012-10-29
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-11-10
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-10
PHOENIX.pdf - 1 (719550235)
Add to Cart
2011-11-01
final.pdf - 1 (719550237)
Add to Cart
2011-11-01
final.pdf - 1 (719550242)
Add to Cart
2011-11-01
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-01
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-11-01
Frm23ACA-291011 for the FY ending on-310311.OCT
Add to Cart
2011-11-01
Nirmal Holdings 11-revised.pdf - 1 (719550239)
Add to Cart
2011-10-29
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-10-29
Nirmal Holdings CC 11.pdf - 1 (719550244)
Add to Cart
2011-01-03
ANNUAL REPORT.pdf - 1 (719550247)
Add to Cart
2011-01-03
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2010-11-28
annual return.pdf - 1 (719550250)
Add to Cart
2010-11-28
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-31
FINAL.pdf - 1 (719550255)
Add to Cart
2010-10-31
FINAL.pdf - 1 (719550268)
Add to Cart
2010-10-31
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-10-31
Frm23ACA-281010 for the FY ending on-310310.OCT
Add to Cart
2010-10-31
nhl cc 2010.pdf - 1 (719550260)
Add to Cart
2009-11-22
ANNUAL RETURN.pdf - 1 (719550276)
Add to Cart
2009-11-22
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-17
final.pdf - 1 (719550285)
Add to Cart
2009-11-17
final.pdf - 1 (719550293)
Add to Cart
2009-11-17
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-17
Frm23ACA-261009 for the FY ending on-310309.OCT
Add to Cart
2009-11-14
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-11-14
Nirmal Holdings 09.pdf - 1 (719550297)
Add to Cart
2008-09-10
FINAL.pdf - 1 (719550303)
Add to Cart
2008-09-10
FINAL.pdf - 1 (719550305)
Add to Cart
2008-09-10
Balance Sheet & Associated Schedules
Add to Cart
2008-09-10
Profit & Loss Statement
Add to Cart
2008-09-10
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-09-10
Nirmal Holdings.pdf - 1 (719550310)
Add to Cart
2008-09-10
Nirmal Holdings.pdf - 2 (719550303)
Add to Cart
2008-09-10
Nirmal Holdings.pdf - 2 (719550305)
Add to Cart
2007-12-08
ANNUAL RETURN.pdf - 1 (719550317)
Add to Cart
2007-12-08
Annual Returns and Shareholder Information
Add to Cart
2007-11-03
final.pdf - 1 (719550322)
Add to Cart
2007-11-03
final.pdf - 1 (719550328)
Add to Cart
2007-11-03
Balance Sheet & Associated Schedules
Add to Cart
2007-11-03
Profit & Loss Statement
Add to Cart
2007-11-03
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-11-03
Nirmal Holdings.pdf - 1 (719550332)
Add to Cart
2006-11-29
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-11-29
NirmalHoldings.pdf - 1 (719550338)
Add to Cart
2006-11-26
Annual Returns and Shareholder Information
Add to Cart
2006-11-26
nhl form 1.pdf - 1 (719550346)
Add to Cart
2006-11-11
Balance Sheet & Associated Schedules
Add to Cart
2006-11-11
Profit & Loss Statement
Add to Cart
2006-11-11
NHL200506AR6.pdf - 1 (719550353)
Add to Cart
2006-11-11
NHL200506AR6.pdf - 1 (719550361)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 322 documents for ₹499 only

Download all 322 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 Nirmal Holdings Ltd.

You will receive an alert whenever a document is filed by Nirmal Holdings Ltd..

Track this company
Top of page