You are here

Certificates

Date

Title

₨ 149 Each

2022-07-13
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220713
Add to Cart
2021-03-03
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210303
Add to Cart
2019-01-16
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190116
Add to Cart
2014-12-16
Certificate of Registration of the Special Resolution Confir ming Alteration of Object Clause(s)-161214
Add to Cart
2014-12-16
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause(s)-161214
Add to Cart
2014-12-16
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--161214.PDF
Add to Cart
2014-03-21
Certificate of Registration for Modification of Mortgage-210 314
Add to Cart
2014-03-21
Certificate of Registration for Modification of Mortgage-210314
Add to Cart
2014-03-21
Certificate of Registration for Modification of Mortgage-210314.PDF
Add to Cart
2009-05-05
Certificate of Registration for Modification of Mortgage-050 509
Add to Cart
2009-05-05
Certificate of Registration for Modification of Mortgage-050509.PDF
Add to Cart
2006-03-27
Certificate of Incorporation
Add to Cart
2006-03-27
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-09-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12092018
Add to Cart
2018-09-12
DIR-2 RHPL MJW-7.pdf - 2 (377555339)
Add to Cart
2018-09-12
Evidence of cessation of franz vollmann.pdf - 1 (377555339)
Add to Cart
2018-09-12
Evidence of cessation;-12092018
Add to Cart
2018-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-26
-Consent DIR-2_André Christl.pdf - 3 (249255508)
Add to Cart
2017-05-26
ACKNOWLEDGEMENT OF CESSATION.pdf - 3 (249255513)
Add to Cart
2017-05-26
Acknowledgement received from company-26052017
Add to Cart
2017-05-26
APPOINTMNT LETTER & RESOLUTION a.c.rhpl new.pdf - 2 (249255508)
Add to Cart
2017-05-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26052017
Add to Cart
2017-05-26
Evidence of cessation;-26052017
Add to Cart
2017-05-26
Resignation of Director
Add to Cart
2017-05-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-26
Letter of appointment;-26052017
Add to Cart
2017-05-26
notice of cessation.pdf - 1 (249255513)
Add to Cart
2017-05-26
notice of cessation.pdf - 4 (249255508)
Add to Cart
2017-05-26
Notice of resignation filed with the company-26052017
Add to Cart
2017-05-26
Notice of resignation;-26052017
Add to Cart
2017-05-26
Proof of dispatch-26052017
Add to Cart
2017-05-26
withdrawn resolution of nomination- chpl.pdf - 1 (249255508)
Add to Cart
2017-05-26
withdrawn resolution of nomination rhpl.pdf - 2 (249255513)
Add to Cart
2011-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-30
Information by auditor to Registrar
Add to Cart
2010-01-29
EXTRACT OF MINUTE.pdf - 2 (1066219329)
Add to Cart
2010-01-29
EXTRACT OF MINUTE.pdf - 2 (21010145)
Add to Cart
2010-01-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-29
RESIGNATION LETTER.pdf - 1 (1066219329)
Add to Cart
2010-01-29
RESIGNATION LETTER.pdf - 1 (21010145)
Add to Cart
2009-05-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-10-16
Information by auditor to Registrar
Add to Cart
2008-10-16
Information by auditor to Registrar
Add to Cart
2006-04-04
Form 32.PDF
Add to Cart
2006-03-27
Form 8.PDF
Add to Cart
2006-03-27
Form 8.PDF 1
Add to Cart
2006-03-27
Form 8.PDF 2
Add to Cart
2006-03-27
Form 8.PDF 3
Add to Cart
2006-03-27
Form 8.PDF 4
Add to Cart
2006-03-27
Form 8.PDF 5
Add to Cart
2006-03-27
Form 8.PDF 6
Add to Cart
2006-03-27
Form 8.PDF 7
Add to Cart
2006-03-27
Form 8.PDF 8
Add to Cart
2006-03-27
Form 8.PDF 9
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-07-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-07-13
Instrument(s) of creation or modification of charge;-13072022
Add to Cart
2022-07-13
Optional Attachment-(1)-13072022
Add to Cart
2022-07-13
Optional Attachment-(2)-13072022
Add to Cart
2021-03-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-03-13
Letter of Modification_RHPL.pdf - 2 (1014731426)
Add to Cart
2021-03-13
Supplemental Composite Agreement of goods Book Debts and Moveable Mach.pdf - 1 (1014731426)
Add to Cart
2021-03-03
Instrument(s) of creation or modification of charge;-03032021
Add to Cart
2021-03-03
Optional Attachment-(1)-03032021
Add to Cart
2014-03-21
Agreement of Hypothecation of Goods, Book-Debts etc..pdf - 1 (1066219471)
Add to Cart
2014-03-21
Agreement of Hypothecation of Goods, Book-Debts etc..pdf - 1 (21010151)
Add to Cart
2014-03-21
Board Resolution.pdf - 2 (1066219471)
Add to Cart
2014-03-21
Board Resolution.pdf - 2 (21010151)
Add to Cart
2014-03-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-03-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-03-21
Memorandum of Extension of Equitable Mortgage.pdf - 3 (1066219471)
Add to Cart
2014-03-21
Memorandum of Extension of Equitable Mortgage.pdf - 3 (21010151)
Add to Cart
2014-03-21
Sanction Letter.pdf - 4 (1066219471)
Add to Cart
2014-03-21
Sanction Letter.pdf - 4 (21010151)
Add to Cart
2011-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-07
Ravindra Heraeus.pdf - 1 (195440590)
Add to Cart
2011-05-07
Ravindra_Resignation.pdf - 1 (195440611)
Add to Cart
2010-08-30
appointment letter_ravindra.pdf - 1 (195440622)
Add to Cart
2010-08-30
Information by auditor to Registrar
Add to Cart
2009-05-01
BOD 30-03-2009.pdf - 4 (195440634)
Add to Cart
2009-05-01
BOD 30-03-2009.pdf - 4 (21010154)
Add to Cart
2009-05-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-05-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-05-01
Memorandum of Extension of Equitable Mortgage.pdf - 2 (195440634)
Add to Cart
2009-05-01
Memorandum of Extension of Equitable Mortgage.pdf - 2 (21010154)
Add to Cart
2009-05-01
Supplemental Composite Agreement of Hypothecation of Book Debts, Stock.pdf - 1 (195440634)
Add to Cart
2009-05-01
Supplemental Composite Agreement of Hypothecation of Book Debts, Stock.pdf - 1 (21010154)
Add to Cart
2009-05-01
_Sanction Letter.pdf - 3 (195440634)
Add to Cart
2009-05-01
_Sanction Letter.pdf - 3 (21010154)
Add to Cart
2008-10-16
Information by auditor to Registrar
Add to Cart
2008-10-16
Information by auditor to Registrar
Add to Cart
2008-10-16
ravindra 2008--09.pdf - 1 (195440663)
Add to Cart
2008-10-16
ravindra _ 07-08.pdf - 1 (195440655)
Add to Cart
2006-04-04
Form 32.PDF
Add to Cart
2006-03-27
Form 8.PDF
Add to Cart
2006-03-27
Form 8.PDF 1
Add to Cart
2006-03-27
Form 8.PDF 2
Add to Cart
2006-03-27
Form 8.PDF 3
Add to Cart
2006-03-27
Form 8.PDF 4
Add to Cart
2006-03-27
Form 8.PDF 5
Add to Cart
2006-03-27
Form 8.PDF 6
Add to Cart
2006-03-27
Form 8.PDF 7
Add to Cart
2006-03-27
Form 8.PDF 8
Add to Cart
2006-03-27
Form 8.PDF 9
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-14
Return of deposits
Add to Cart
2021-06-19
Return of deposits
Add to Cart
2020-11-12
AGM resolution-RHPL.pdf - 3 (995042317)
Add to Cart
2020-11-12
Board Resolution-RHPL.pdf - 4 (995042317)
Add to Cart
2020-11-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-11-12
Intimation letter-RHPL.pdf - 1 (995042317)
Add to Cart
2020-11-12
RHPL CONSENT LETTER.pdf - 2 (995042317)
Add to Cart
2020-07-23
Form MSME FORM I-23072020_signed
Add to Cart
2020-06-15
Return of deposits
Add to Cart
2019-08-13
Board Resolution for Reappointment of MD.pdf - 1 (933747101)
Add to Cart
2019-08-13
Registration of resolution(s) and agreement(s)
Add to Cart
2019-06-29
Auditor Certificate annual DPT-3rhpl.pdf - 1 (712808850)
Add to Cart
2019-06-29
Auditor certificate OT-DPT-3.pdf - 1 (712808848)
Add to Cart
2019-06-29
Return of deposits
Add to Cart
2019-06-29
Return of deposits
Add to Cart
2019-01-16
Registration of resolution(s) and agreement(s)
Add to Cart
2019-01-16
NOTICE OF EOGM-RHPL.pdf - 3 (492742745)
Add to Cart
2019-01-16
RHPL MOA-ALTERED.pdf - 2 (492742745)
Add to Cart
2019-01-16
Special Resolution with Explanatory statement.pdf - 1 (492742745)
Add to Cart
2017-09-21
AGM RESOLUTION.pdf - 3 (249255583)
Add to Cart
2017-09-21
AUDITORS CONSENT LETTER.pdf - 2 (249255583)
Add to Cart
2017-09-21
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-09-21
LETTER OF INTIMATION TO AUDITOR.pdf - 1 (249255583)
Add to Cart
2017-05-17
Adopted new AOA RHPL.pdf - 3 (249255581)
Add to Cart
2017-05-17
ADOPTED NEW MOA RHPL.pdf - 2 (249255581)
Add to Cart
2017-05-17
EOGM resolution & notie with explnatory stmnt.pdf - 1 (249255581)
Add to Cart
2017-05-17
Registration of resolution(s) and agreement(s)
Add to Cart
2017-05-17
Ravindra_Stamp.pdf - 4 (249255581)
Add to Cart
2016-10-08
AGM RESOLUTION 2016-17.pdf - 3 (195440614)
Add to Cart
2016-10-08
auditors consent letter.pdf - 2 (195440614)
Add to Cart
2016-10-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-08
RHPL- INTIMATION LETTER 2016-17.pdf - 1 (195440614)
Add to Cart
2016-04-19
Information by auditor to Registrar
Add to Cart
2016-01-25
DIR-2.pdf - 3 (1066219597)
Add to Cart
2016-01-25
EVIDENCE OF CESSATION.pdf - 1 (1066219597)
Add to Cart
2016-01-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-25
LETTER OF APPOINTMENT.pdf - 2 (1066219597)
Add to Cart
2016-01-25
NOTICE OF RESIGNATION.pdf - 4 (1066219597)
Add to Cart
2016-01-22
DIR-2.pdf - 3 (125973702)
Add to Cart
2016-01-22
EVIDENCE OF CESSATION.pdf - 1 (125973702)
Add to Cart
2016-01-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-22
LETTER OF APPOINTMENT.pdf - 2 (125973702)
Add to Cart
2016-01-22
NOTICE OF RESIGNATION.pdf - 4 (125973702)
Add to Cart
2015-07-27
DIR - 2_Ravindra.pdf - 2 (1066219616)
Add to Cart
2015-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-27
Letter of Appointment_Ravindra Heraeus.pdf - 1 (1066219616)
Add to Cart
2015-07-26
DIR - 2_Ravindra.pdf - 2 (113097223)
Add to Cart
2015-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-26
Letter of Appointment_Ravindra Heraeus.pdf - 1 (113097223)
Add to Cart
2015-04-06
Acknowledgement Receipt_Ravindra.pdf - 1 (1066219617)
Add to Cart
2015-04-06
Acknowledgement Receipt_Ravindra.pdf - 1 (84451495)
Add to Cart
2015-04-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-06
Resignation Letters.pdf - 2 (1066219617)
Add to Cart
2015-04-06
Resignation Letters.pdf - 2 (84451495)
Add to Cart
2015-02-20
Board Resolution_Ravindra hereaus.pdf - 2 (1066219626)
Add to Cart
2015-02-20
Death Certificate.pdf - 1 (1066219626)
Add to Cart
2015-02-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-19
Board Resolution_Ravindra hereaus.pdf - 2 (84451497)
Add to Cart
2015-02-19
Death Certificate.pdf - 1 (84451497)
Add to Cart
2015-02-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-16
Altered Copy of MOA.pdf - 2 (1066219631)
Add to Cart
2014-12-16
Altered Copy of MOA.pdf - 2 (84451499)
Add to Cart
2014-12-16
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--161214.PDF
Add to Cart
2014-12-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-16
Notice of EGM and Explanatory Statement_Ravindra.pdf - 3 (1066219631)
Add to Cart
2014-12-16
Notice of EGM and Explanatory Statement_Ravindra.pdf - 3 (84451499)
Add to Cart
2014-12-16
RESOLUTION_RAVINDRA.pdf - 1 (1066219631)
Add to Cart
2014-12-16
RESOLUTION_RAVINDRA.pdf - 1 (84451499)
Add to Cart
2014-11-25
Form ADT - 1_RAVINDRA.pdf - 1 (1066219633)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-10-19
Form ADT - 1_RAVINDRA.pdf - 1 (84451501)
Add to Cart
2014-10-19
Submission of documents with the Registrar
Add to Cart
2014-08-31
Submission of documents with the Registrar
Add to Cart
2014-08-31
RAVINDRA HERAEUS PVT LTD.pdf - 1 (1066219634)
Add to Cart
2014-08-05
Copy of Resolutions.pdf - 1 (1066219635)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-03
Copy of Resolutions.pdf - 1 (21010187)
Add to Cart
2014-08-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-21
Certificate of Registration for Modification of Mortgage-210314.PDF
Add to Cart
2014-02-28
Appointment BoD Dr. Wachter_Heraeus.pdf - 1 (1066219646)
Add to Cart
2014-02-28
Appointment BoD Dr. Wachter_Heraeus.pdf - 1 (21010190)
Add to Cart
2014-02-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-28
RESOLUTION RHPL.pdf - 2 (1066219646)
Add to Cart
2014-02-28
RESOLUTION RHPL.pdf - 2 (21010190)
Add to Cart
2014-01-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-24
RESIGNATION LETTER RHPL.pdf - 1 (1066219667)
Add to Cart
2014-01-24
RESIGNATION LETTER RHPL.pdf - 1 (21010193)
Add to Cart
2013-10-31
Information by auditor to Registrar
Add to Cart
2013-10-31
Ravindra Heraeus AUD APP LETTER FY13-14.pdf - 1 (195440625)
Add to Cart
2012-12-25
Information by auditor to Registrar
Add to Cart
2012-12-25
RAVINDRA HERAEUS AUD APP LET FY12-13.pdf - 1 (1066219669)
Add to Cart
2012-12-22
Information by auditor to Registrar
Add to Cart
2012-12-22
RAVINDRA HERAEUS AUD APP LET FY12-13.pdf - 1 (21010196)
Add to Cart
2012-07-20
Information by auditor to Registrar
Add to Cart
2012-07-20
Information by auditor to Registrar
Add to Cart
2012-07-20
RHPL Appointment Letter0001.pdf - 1 (1066219672)
Add to Cart
2012-07-20
RHPL Appointment Letter0001.pdf - 1 (21010199)
Add to Cart
2011-10-10
Information by auditor to Registrar
Add to Cart
2011-10-10
RAVINDRA HERAEUS AUD. APP. FY1011.pdf - 1 (1066219674)
Add to Cart
2011-10-06
Information by auditor to Registrar
Add to Cart
2011-10-06
RAVINDRA HERAEUS AUD. APP. FY1011.pdf - 1 (21010201)
Add to Cart
2011-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-07
Ravindra_Resignation.pdf - 1 (21010203)
Add to Cart
2011-05-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-06
Ravindra Heraeus.pdf - 1 (21010205)
Add to Cart
2010-08-30
Information by auditor to Registrar
Add to Cart
2010-08-29
appointment letter_ravindra.pdf - 1 (21010207)
Add to Cart
2010-08-29
Information by auditor to Registrar
Add to Cart
2009-05-05
Certificate of Registration for Modification of Mortgage-050509.PDF
Add to Cart
2009-05-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-10-16
Information by auditor to Registrar
Add to Cart
2008-10-16
Information by auditor to Registrar
Add to Cart
2008-10-16
Information by auditor to Registrar
Add to Cart
2008-10-16
Information by auditor to Registrar
Add to Cart
2008-10-16
ravindra 2008--09.pdf - 1 (21010209)
Add to Cart
2008-10-16
ravindra _ 07-08.pdf - 1 (21010211)
Add to Cart
2006-04-04
Form 32.PDF
Add to Cart
2006-03-27
Form 8.PDF
Add to Cart
2006-03-27
Form 8.PDF 1
Add to Cart
2006-03-27
Form 8.PDF 2
Add to Cart
2006-03-27
Form 8.PDF 3
Add to Cart
2006-03-27
Form 8.PDF 4
Add to Cart
2006-03-27
Form 8.PDF 5
Add to Cart
2006-03-27
Form 8.PDF 6
Add to Cart
2006-03-27
Form 8.PDF 7
Add to Cart
2006-03-27
Form 8.PDF 8
Add to Cart
2006-03-27
Form 8.PDF 9
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-12-03
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-29
CONSENT LETTER.pdf - 2 (113097307)
Add to Cart
2015-11-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-29
INTIMATION LETTER.pdf - 1 (113097307)
Add to Cart
2015-11-29
RESOLUTION.pdf - 3 (113097307)
Add to Cart
2011-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-30
Information by auditor to Registrar
Add to Cart
2009-05-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-10-16
Information by auditor to Registrar
Add to Cart
2008-10-16
Information by auditor to Registrar
Add to Cart
2006-04-04
Form 32.PDF
Add to Cart
2006-03-27
Certificate of Incorporation.PDF
Add to Cart
2006-03-27
Form 8.PDF
Add to Cart
2006-03-27
Form 8.PDF 1
Add to Cart
2006-03-27
Form 8.PDF 2
Add to Cart
2006-03-27
Form 8.PDF 3
Add to Cart
2006-03-27
Form 8.PDF 4
Add to Cart
2006-03-27
Form 8.PDF 5
Add to Cart
2006-03-27
Form 8.PDF 6
Add to Cart
2006-03-27
Form 8.PDF 7
Add to Cart
2006-03-27
Form 8.PDF 8
Add to Cart
2006-03-27
Form 8.PDF 9
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-12-03
Copy of MGT-8-11112023
Add to Cart
2023-12-03
List of share holders, debenture holders;-11112023
Add to Cart
2022-12-16
Approval letter for extension of AGM;-16122022
Add to Cart
2022-12-16
Copy of MGT-8-16122022
Add to Cart
2022-12-16
List of share holders, debenture holders;-16122022
Add to Cart
2022-11-29
Approval letter of extension of financial year of AGM-26112022
Add to Cart
2022-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112022
Add to Cart
2022-01-04
Approval letter for extension of AGM;-04012022
Add to Cart
2022-01-04
Copy of MGT-8-04012022
Add to Cart
2022-01-04
List of share holders, debenture holders;-04012022
Add to Cart
2021-12-16
Approval letter of extension of financial year of AGM-16122021
Add to Cart
2021-12-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16122021
Add to Cart
2020-12-10
Copy of MGT-8-10122020
Add to Cart
2020-12-10
List of share holders, debenture holders;-10122020
Add to Cart
2020-11-25
Optional Attachment-(1)-25112020
Add to Cart
2020-11-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112020
Add to Cart
2020-11-12
Copy of resolution passed by the company-12112020
Add to Cart
2020-11-12
Copy of the intimation sent by company-12112020
Add to Cart
2020-11-12
Copy of written consent given by auditor-12112020
Add to Cart
2020-11-12
Optional Attachment-(1)-12112020
Add to Cart
2019-11-12
Copy of MGT-8-12112019
Add to Cart
2019-11-12
List of share holders, debenture holders;-12112019
Add to Cart
2019-10-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Add to Cart
2019-08-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13082019
Add to Cart
2019-06-20
Auditor?s certificate-20062019
Add to Cart
2019-06-20
Auditor?s certificate-20062019 1
Add to Cart
2019-01-15
Altered memorandum of association-15012019
Add to Cart
2019-01-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15012019
Add to Cart
2019-01-15
Optional Attachment-(1)-15012019
Add to Cart
2018-11-10
Copy of MGT-8-10112018
Add to Cart
2018-11-10
List of share holders, debenture holders;-10112018
Add to Cart
2018-10-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102018
Add to Cart
2017-11-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112017
Add to Cart
2017-11-06
Copy of MGT-8-06112017
Add to Cart
2017-11-06
List of share holders, debenture holders;-06112017
Add to Cart
2017-09-21
Copy of resolution passed by the company-21092017
Add to Cart
2017-09-21
Copy of the intimation sent by company-21092017
Add to Cart
2017-09-21
Copy of written consent given by auditor-21092017
Add to Cart
2017-05-15
Altered articles of association-10052017
Add to Cart
2017-05-15
Altered memorandum of association-10052017
Add to Cart
2017-05-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10052017
Add to Cart
2017-05-15
Optional Attachment-(1)-10052017
Add to Cart
2016-12-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16122016
Add to Cart
2016-12-01
Copy of MGT-8-01122016
Add to Cart
2016-12-01
List of share holders, debenture holders;-01122016
Add to Cart
2016-10-08
Copy of resolution passed by the company-08102016
Add to Cart
2016-10-08
Copy of the intimation sent by company-08102016
Add to Cart
2016-10-08
Copy of written consent given by auditor-08102016
Add to Cart
2016-01-22
Declaration of the appointee Director- in Form DIR-2-220116.PDF
Add to Cart
2016-01-22
Evidence of cessation-220116.PDF
Add to Cart
2016-01-22
Letter of Appointment-220116.PDF
Add to Cart
2015-07-26
Declaration of the appointee Director- in Form DIR-2-260715.PDF
Add to Cart
2015-07-26
Letter of Appointment-260715.PDF
Add to Cart
2015-04-06
Evidence of cessation-060415.PDF
Add to Cart
2015-04-06
Optional Attachment 1-060415.PDF
Add to Cart
2015-02-19
Evidence of cessation-190215.PDF
Add to Cart
2015-02-19
Optional Attachment 1-190215.PDF
Add to Cart
2014-12-16
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--161214.PDF
Add to Cart
2014-12-16
Copy of resolution-161214.PDF
Add to Cart
2014-12-16
MoA - Memorandum of Association-161214
Add to Cart
2014-12-16
MoA - Memorandum of Association-161214.PDF
Add to Cart
2014-12-16
Optional Attachment 1-161214.PDF
Add to Cart
2014-10-19
Optional Attachment 1-191014.PDF
Add to Cart
2014-08-31
Optional Attachment 1-310814.PDF
Add to Cart
2014-08-03
Copy of resolution-030814.PDF
Add to Cart
2014-03-21
Certificate of Registration for Modification of Mortgage-210314.PDF
Add to Cart
2014-03-21
Instrument of creation or modification of charge-210314.PDF
Add to Cart
2014-03-21
Optional Attachment 1-210314.PDF
Add to Cart
2014-03-21
Optional Attachment 2-210314.PDF
Add to Cart
2014-03-21
Optional Attachment 3-210314.PDF
Add to Cart
2014-02-28
Optional Attachment 1-280214.PDF
Add to Cart
2014-02-28
Optional Attachment 2-280214.PDF
Add to Cart
2014-01-24
Evidence of cessation-240114.PDF
Add to Cart
2011-05-07
Evidence of cessation-070511.PDF
Add to Cart
2011-05-06
Optional Attachment 1-060511.PDF
Add to Cart
2010-01-29
Evidence of cessation-290110.PDF
Add to Cart
2010-01-29
Optional Attachment 1-290110.PDF
Add to Cart
2009-05-05
Certificate of Registration for Modification of Mortgage-050509.PDF
Add to Cart
2009-05-01
Instrument of details of the charge-010509.PDF
Add to Cart
2009-05-01
Optional Attachment 1-010509.PDF
Add to Cart
2009-05-01
Optional Attachment 2-010509.PDF
Add to Cart
2009-05-01
Optional Attachment 3-010509.PDF
Add to Cart
2008-10-16
Copy of intimation received-161008.PDF
Add to Cart
2008-10-16
Copy of intimation received-161008.PDF 1
Add to Cart
2006-03-27
AOA.PDF
Add to Cart
2006-03-27
AOA.PDF 1
Add to Cart
2006-03-27
MOA.PDF
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
MOA
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2024-01-19
Annual Returns and Shareholder Information
Add to Cart
2023-12-03
Annual Returns and Shareholder Information
Add to Cart
2023-10-17
Company financials including balance sheet and profit & loss
Add to Cart
2023-10-02
Company financials including balance sheet and profit & loss
Add to Cart
2023-02-08
Form Addendum to AOC-4 CSR-08022023_signed
Add to Cart
2022-12-16
Annual Returns and Shareholder Information
Add to Cart
2022-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-27
Form Addendum to AOC-4 CSR-27032022_signed
Add to Cart
2022-01-06
Annual Returns and Shareholder Information
Add to Cart
2021-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-10
Annual Returns and Shareholder Information
Add to Cart
2020-12-10
RAVINDRA_MGT-8.pdf - 2 (999884712)
Add to Cart
2020-12-10
RHPL-List of Shareholders.pdf - 1 (999884712)
Add to Cart
2020-11-25
extensionofagm_jaipur_10092020.pdf - 2 (995044080)
Add to Cart
2020-11-25
Company financials including balance sheet and profit & loss
Add to Cart
2020-11-25
004669Standalone.xml - 1 (995044080)
Add to Cart
2019-11-12
Annual Returns and Shareholder Information
Add to Cart
2019-11-12
form MGT-8_RHPL.pdf - 2 (933748555)
Add to Cart
2019-11-12
LIST OF SHAREHOLDERS 2018-19RHPL.pdf - 1 (933748555)
Add to Cart
2019-10-19
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-19
004669Standalone.xml - 1 (933748544)
Add to Cart
2018-11-10
Annual Returns and Shareholder Information
Add to Cart
2018-11-10
List of Members- RHPL .pdf - 1 (406120315)
Add to Cart
2018-11-10
MGT-8_RAVINDRA.pdf - 2 (406120315)
Add to Cart
2018-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-27
004669Standalone.xml - 1 (389722850)
Add to Cart
2017-11-07
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-07
004669Standalone.xml - 1 (249255698)
Add to Cart
2017-11-06
Annual Returns and Shareholder Information
Add to Cart
2017-11-06
list of shareholders 2016-17 RHPL.pdf - 1 (249255697)
Add to Cart
2017-11-06
MGT-8_Ravindra.pdf - 2 (249255697)
Add to Cart
2016-12-16
RHPL_Form_AOC4-2016_Final_MONADINFO_20161216195209.pdf-16122016
Add to Cart
2016-12-16
004669Standalone.xml - 1 (195440629)
Add to Cart
2016-12-02
Annual Returns and Shareholder Information
Add to Cart
2016-12-02
LIST of shareholders 2015-16 RHPL.pdf - 1 (195440700)
Add to Cart
2016-12-02
Mgt-8_Ravindra heareus.pdf - 2 (195440700)
Add to Cart
2016-04-01
document in respect of financial statement 10-12-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2016-04-01
document in respect of financial statement 10-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-28
DIRECTORS REPORT_AOC 2 & MGT - 9 _RAVINDRA.pdf - 1 (1066220039)
Add to Cart
2015-12-28
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-28
Annual Returns and Shareholder Information
Add to Cart
2015-12-28
list of shareholders.pdf - 1 (1066220042)
Add to Cart
2015-12-28
RAVINDRA MGT=8.pdf - 2 (1066220042)
Add to Cart
2015-12-28
004669Standalone.xml - 2 (1066220039)
Add to Cart
2015-12-12
Annual Returns and Shareholder Information
Add to Cart
2015-12-12
list of shareholders.pdf - 1 (113097574)
Add to Cart
2015-12-12
RAVINDRA MGT=8.pdf - 2 (113097574)
Add to Cart
2015-12-10
DIRECTORS REPORT_AOC 2 & MGT - 9 _RAVINDRA.pdf - 1 (113097577)
Add to Cart
2015-12-10
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-10
004669Standalone.xml - 2 (113097577)
Add to Cart
2014-12-01
document in respect of balance sheet 29-11-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-11-30
document in respect of balance sheet 29-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-29
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-29
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-29
004669Standalone_BS.xml - 1 (1066220046)
Add to Cart
2014-11-29
004669Standalone_BS.xml - 1 (84454491)
Add to Cart
2014-11-27
annual return.pdf - 1 (84454493)
Add to Cart
2014-11-27
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-27
Annual Returns and Shareholder Information 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
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-27
Secretarial Compliance_Ravindra.pdf - 1 (1066220050)
Add to Cart
2014-10-27
Secretarial Compliance_Ravindra.pdf - 1 (21010264)
Add to Cart
2014-01-07
document in respect of balance sheet 26-10-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2014-01-06
document in respect of balance sheet 26-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-29
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-29
004669Standalone_BS.xml - 1 (1066220052)
Add to Cart
2013-10-26
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-26
004669Standalone_BS.xml - 1 (21010267)
Add to Cart
2013-10-04
ANNUAL RETURN_RAVINDRA.pdf - 1 (1066220055)
Add to Cart
2013-10-04
ANNUAL RETURN_RAVINDRA.pdf - 1 (21010273)
Add to Cart
2013-10-04
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-04
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-04
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-04
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-04
Secretarial Compliance Certificate_Ravindra.pdf - 1 (1066220053)
Add to Cart
2013-10-04
Secretarial Compliance Certificate_Ravindra.pdf - 1 (21010270)
Add to Cart
2013-01-18
document in respect of balance sheet 13-01-2013 for the financial year ending on 31-03-2012.pdf
Add to Cart
2013-01-17
document in respect of balance sheet 13-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-13
Balance Sheet.xml - 1 (1066220062)
Add to Cart
2013-01-13
Balance Sheet.xml - 1 (21010276)
Add to Cart
2013-01-13
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-13
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-09-12
annual return_Revindra.pdf - 1 (1066220070)
Add to Cart
2012-09-12
annual return_Revindra.pdf - 1 (21010281)
Add to Cart
2012-09-12
COMPLIANCE_REVINDRA.pdf - 1 (1066220064)
Add to Cart
2012-09-12
COMPLIANCE_REVINDRA.pdf - 1 (21010279)
Add to Cart
2012-09-12
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-09-12
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-09-12
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-09-12
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-11
document in respect of balance sheet 10-12-2011 for the financial year ending on 31-03-2011.pdf
Add to Cart
2011-12-10
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-10
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-10
document in respect of balance sheet 10-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-10
004669Standalone_BS.xml - 1 (1066220084)
Add to Cart
2011-12-10
004669Standalone_BS.xml - 1 (21010283)
Add to Cart
2011-11-22
Annual Return _ravindra.pdf - 1 (1066220087)
Add to Cart
2011-11-22
Annual Return _ravindra.pdf - 1 (21010285)
Add to Cart
2011-11-22
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-22
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-23
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-10-23
Ravindra Heraeus.pdf - 1 (1066220088)
Add to Cart
2011-10-22
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-10-22
Ravindra Heraeus.pdf - 1 (21010287)
Add to Cart
2010-09-07
BALANCE SHEET.pdf - 1 (195440756)
Add to Cart
2010-09-07
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-03
BALANCE SHEET.pdf - 1 (21010289)
Add to Cart
2010-09-03
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-08-25
Form of Annual Return 1.pdf - 1 (195440764)
Add to Cart
2010-08-25
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-08-22
Compliance_Ravindra.pdf - 1 (195440770)
Add to Cart
2010-08-22
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-08-21
Form of Annual Return 1.pdf - 1 (21010291)
Add to Cart
2010-08-21
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-08-20
Compliance_Ravindra.pdf - 1 (21010293)
Add to Cart
2010-08-20
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-09-13
AR.pdf - 1 (195440775)
Add to Cart
2009-09-13
BS.pdf - 1 (195440773)
Add to Cart
2009-09-13
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-09-13
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-10
AR.pdf - 1 (21010296)
Add to Cart
2009-09-10
BS.pdf - 1 (21010298)
Add to Cart
2009-09-10
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-09-10
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-08-12
COMPLIANCE-CERTIFICATE_RAVINDRA.pdf - 1 (195440779)
Add to Cart
2009-08-12
COMPLIANCE-CERTIFICATE_RAVINDRA.pdf - 1 (21010302)
Add to Cart
2009-08-12
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-08-12
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2008-10-20
AR.pdf - 1 (195440783)
Add to Cart
2008-10-20
BS.pdf - 1 (195440797)
Add to Cart
2008-10-20
Annual Returns and Shareholder Information
Add to Cart
2008-10-20
Balance Sheet & Associated Schedules
Add to Cart
2008-10-16
AR.pdf - 1 (21010305)
Add to Cart
2008-10-16
BS.pdf - 1 (21010307)
Add to Cart
2008-10-16
Annual Returns and Shareholder Information
Add to Cart
2008-10-16
Balance Sheet & Associated Schedules
Add to Cart
2008-10-15
COMPliance -RHPL0001.pdf - 1 (195440800)
Add to Cart
2008-10-15
COMPliance -RHPL0001.pdf - 1 (21010310)
Add to Cart
2008-10-15
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-10-15
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-10-26
balance sheet.pdf - 1 (195440802)
Add to Cart
2007-10-26
Balance Sheet & Associated Schedules
Add to Cart
2007-10-25
Annual return.pdf - 1 (195440805)
Add to Cart
2007-10-25
Annual Returns and Shareholder Information
Add to Cart
2007-10-25
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-10-25
ravindra__c__c.pdf - 1 (195440809)
Add to Cart
2007-10-23
Annual return.pdf - 1 (21010316)
Add to Cart
2007-10-23
balance sheet.pdf - 1 (21010313)
Add to Cart
2007-10-23
Annual Returns and Shareholder Information
Add to Cart
2007-10-23
Balance Sheet & Associated Schedules
Add to Cart
2007-10-23
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-10-23
ravindra__c__c.pdf - 1 (21010319)
Add to Cart
2006-10-16
annual return.pdf - 1 (195440811)
Add to Cart
2006-10-16
BALANCE SHEET.pdf - 1 (195440814)
Add to Cart
2006-10-16
COMPLIANCE CERTIFICATE (RHPL).pdf - 1 (195440818)
Add to Cart
2006-10-16
Annual Returns and Shareholder Information
Add to Cart
2006-10-16
Balance Sheet & Associated Schedules
Add to Cart
2006-10-16
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-10-12
annual return.pdf - 1 (21010325)
Add to Cart
2006-10-12
BALANCE SHEET.pdf - 1 (21010328)
Add to Cart
2006-10-12
COMPLIANCE CERTIFICATE (RHPL).pdf - 1 (21010322)
Add to Cart
2006-10-12
Annual Returns and Shareholder Information
Add to Cart
2006-10-12
Balance Sheet & Associated Schedules
Add to Cart
2006-10-12
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-03-27
Annual Return 2003_2004.PDF
Add to Cart
2006-03-27
Annual Return 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 531 documents for ₹499 only

Download all 531 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 Ravindra Heraeus Private Limited

You will receive an alert whenever a document is filed by Ravindra Heraeus Private Limited.

Track this company
Top of page