DISCLOSURE UNDER REGULATION 62 OF SEBI (LODR), REGULATIONS 2015

DISCLOSURE UNDER REGULATION 62 OF SEBI (LODR), REGULATIONS 2015

Date: 21/01/2026

Record date letter 21.01.2026

Size:- 63 KB

File Name:- Record date letter 21.01.2026.pdf

Date: 21/01/2026

Letter dated 21.01.2026 Board Meeting update

Size:- 34 KB

File Name:- Letter dated 21.01.2026 Board Meeting update.pdf

Date: 20/01/2026

Letter dated 20.01.2026 Confirmation

Size:- 34 KB

File Name:- Letter dated 20.01.2026 Confirmation.pdf

Date: 13/01/2026

Letter dated 13.01.2026 Notice of Board Meeting

Size:- 50 KB

File Name:- Letter dated 13.01.2026 Notice of Board Meeting.pdf

Date: 13/01/2026

Letter dated 13.01.2026 interest payment confirmation

Size:- 2 MB

File Name:- Letter dated 13.01.2026 interest payment confirmation.pdf

Date: 13/01/2026

Investors Grievance Report Dec 25

Size:- 50 KB

File Name:- Investors Grievance Report Dec 25.pdf

Date: 06/01/2026

Letter dated 06.01.2026 CP certificate

Size:- 90 KB

File Name:- Letter dated 06.01.2026 CP certificate.pdf

Date: 31/12/2025

Corporate Governance Report Dec 2025

Size:- 200 KB

File Name:- Corporate Governance Report Dec 2025.pdf

Date: 19/12/2025

Letter dated 19.12.2025 Record date letter

Size:- 72 KB

File Name:- Letter dated 19.12.2025 Record date letter.pdf

Date: 19/12/2025

Letter dated 19.12.2025 interest payment confirmation

Size:- 96 KB

File Name:- Letter dated 19.12.2025 interest payment confirmation.pdf

Date: 19/12/2025

Letter dated 19.12.2025 interest payment confirmation 2

Size:- 311 KB

File Name:- Letter dated 19.12.2025 interest payment confirmation 2.pdf

Date: 07/11/2025

Letter dated 07.11.2025 newspaper publication

Size:- 3 MB

File Name:- Letter dated 07.11.2025 newspaper publication.pdf

Date: 06/11/2025

Letter dated 06.11.2025 financials and outcome

Size:- 3 MB

File Name:- Letter dated 06.11.2025 financials and outcome.pdf

Date: 28/10/2025

Letter dated 28.10.2025 confirmation

Size:- 33 KB

File Name:- Letter dated 28.10.2025 confirmation.pdf

Date: 17/10/2025

Record date letter 17.10.2025

Size:- 39 KB

File Name:- Record date letter 17.10.2025.pdf

Date: 13/10/2025

letter dated 13.10.2025 ISIN details

Size:- 94 KB

File Name:- letter dated 13.10.2025 ISIN details.pdf

Date: 30/09/2025

Corporate Governance Report Sep 2025

Size:- 194 MB

File Name:- Corporate Governance Report Sep 2025.pdf

Date: 30/09/2025

Investors Grievance Report Sep 25

Size:- 42 KB

File Name:- Investors Grievance Report Sep 25.pdf

Date: 26/09/2025

Secretarial Compliance Report_2024-25

Size:- 2 MB

File Name:- Secretarial Compliance Report_2024-25.pdf

Date: 26/09/2025

Secretarial Audit Report 2024-25

Size:- 2 MB

File Name:- Secretarial Audit Report 2024-25.pdf

Date: 26/09/2025

Payment confirmation 30.08.2025

Size:- 63 KB

File Name:- Payment confirmation 30.08.2025.pdf

Date: 26/09/2025

Payment confirmation 25.08.2025

Size:- 91 KB

File Name:- Payment confirmation 25.08.2025.pdf

Date: 26/09/2025

Outcome of meeting dated 25.09.2025

Size:- 32 KB

File Name:- Outcome of meeting dated 25.09.2025.pdf

Date: 26/09/2025

Newspaper publication dated 21.08.2025

Size:- 6 MB

File Name:- Newspaper publication dated 21.08.2025.pdf

Date: 26/09/2025

Intimation of Board Meeting 25.09.2025

Size:- 50 KB

File Name:- Intimation of Board Meeting 25.09.2025.pdf

Date: 23/09/2025

Code of Conduct

Size:- 535 KB

File Name:- Code of Conduct.pdf

Date: 29/07/2025

Investor Grievance report June 25

Size:- 55 KB

File Name:- Investor Grievance report June 25.pdf

Date: 29/07/2025

certificate under Reg 6 & 7 SEBI LODR

Size:- 78 KB

File Name:- certificate under Reg 6 & 7 SEBI LODR.pdf

Date: 29/07/2025

Letter dated 26.07.2025

Size:- 172 KB

File Name:- Letter dated 26.07.2025.pdf

Date: 29/07/2025

Letter dated. 25.07.2025

Size:- 170 KB

File Name:- Letter dated. 25.07.2025.pdf

Date: 04/06/2025

Corporate Governance report Sep 2024

Size:- 2 MB

File Name:- Corporate Governance report.pdf

Date: 04/06/2025

Corporate Governance report march 2025

Size:- 373 KB

File Name:- Corporate Governance report march 2025.pdf

Date: 04/06/2025

Letter dated 29.04.2025

Size:- 204 KB

File Name:- Letter dated 29.04.2025.pdf

Date: 04/06/2025

Change in Directoror dated 20.08.2024

Size:- 147 KB

File Name:- Change in Directoror dated 20.08.2024.pdf

Date: 04/06/2025

Letter dated 09.01.2025

Size:- 171 KB

File Name:- Letter dated 09.01.2025.pdf

Date: 04/06/2025

Letter dated 23.01.2025

Size:- 206 KB

File Name:- Letter dated 23.01.2025.pdf

Date: 04/06/2025

Letter dated 21.01.2025

Size:- 235 KB

File Name:- Letter dated 21.01.2025.pdf

Date: 04/06/2025

confirmation of Interest Payment 10032025

Size:- 447 KB

File Name:- confirmation of Interest Payment 10032025.pdf

Date: 04/06/2025

Board Meeting intimation 30.04.2025

Size:- 337 KB

File Name:- Board Meeting intimation 30.04.2025.pdf

Date: 04/06/2025

Newspaper Publication dated 15.05.2025

Size:- 2 MB

File Name:- Newspaper Publication dated 15.05.2025.pdf

Date: 04/06/2025

confirmation of Interest Payment 25042025

Size:- 397 KB

File Name:- confirmation of Interest Payment 25042025.pdf

Date: 04/06/2025

Corporate Governance report Dec 2024

Size:- 2 MB

File Name:- Corporate Governance report Dec 2024.pdf

Date: 20/08/2024

Security Cover Certificate

Size:- 2 MB

File Name:- Security Cover Certificate.pdf

Date: 21/08/2024

Newspaper publication of Financial Results

Size:- 9 MB

File Name:- Newspaper publication of Financial Results.pdf

Date: 08/08/2024

Disclosure under Regulation 51 of SEBI LODR

Size:- 262 KB

File Name:- Disclosure under Regulation 51 of SEBI LODR.pdf

Date: 21/05/2024

Prior Intimation under Regulation 62(2) SEBI LODR 2015 record date

Size:- 262 KB

File Name:- Prior Intimation under Regulation 62(2) SEBI LODR 2015 record date.pdf

Date: 16/05/2024

Newspaper publication of Financial Results

Size:- 2 MB

File Name:- Newspaper publication of Financial Results.pdf

Date: 16/05/2024

Statement of Security Cover

Size:- 2 MB

File Name:- Statement of Security Cover.pdf

Date: 16/05/2024

Statements of material deviation(s) or variation(s)

Size:- 1 MB

File Name:- material deviation.pdf

Date: 16/05/2024

Notice of Board Meeting held on 10th May 2024

Size:- 230 bk
File Name:- Notice of Board Meeting held on 10th May 2024.pdf

Date: 03/04/2024

CFO APPOINTMENT on 03.04.2024

Size:- 310 KB

File Name:- CFO APPOINTMENT on 03.04.2024.pdf

Date: 21/03/2024

Related Party Policy

Size:- 519 KB

File Name:- Related Party Policy 2024.pdf

Date: 12/03/2024

Letter for not excercising Put Call option of 7.77% NHB Bonds_12-03-2024

Size:- 508KB

File Name:- Letter for not excercising Put Call option of 7.77% NHB Bonds_12-03-2024.pdf

Date: 7/03/2024

Code of Conduct For Board of Director and Senior Management Personnel

Size:- 276KB

File Name:- Code of Conduct For Board of Director and Senior Management Personnel.pdf

Date: 7/03/2024

Prohibition of Insider Trading Policy

Size:- 508KB

File Name:- Prohibition of Insider Trading Policy.pdf

Date: 4/03/2024

Letter for excercising Put Call Option of 7.77% NHB Bonds_04-03-2024

Size:- 212KB

File Name:- Letter for excercising Put Call Option of 7.77% NHB Bonds_04-03-2024.pdf

Date: 04/03/2024

Apointment of CFO

Size:- 571 KB

File Name:- Apointment of CFO.pdf

Date: 04/03/2024

ODR Circular

Size:- 846 KB

File Name:- ODR Circular.pdf

Date: 04/03/2024

Online Dispute Resolution LINK

Size:-

File Name:-

Date: 09/02/2024

statement of deviations or variations

Size:- 848 KB

File Name:- End Utilisation certificate for qtr ended 31 Dec 2023

Date: 09/02/2024

Any Failure to create a charge on the assets

Size:- 2 MB

File Name:- Security Cover Certificate Qtr 31 Dec 2023

Date: 22/09/2023

Appointment of Mr. Pankaj

Size:- 572KB

File Name:- Appointment of _pankaj.pdf

Date: 09/09/2023

Resignation as Chief Financial Officer

Size:- 340

File Name:- Resignation as Chief Financial Officer.pdf

Date: 01/06/2023

Terms and conditions of appointment of directors.

Size:- 186 KB

File Name:- Terms-and-conditions-of-appointment-of-independent-directors.pdf

Date: 01/06/2023

Code of conduct of the board of directors and senior management personnel

Size:- 184 KB

File Name:- Code-of-conduct-of-the-board-of-directors-and-senior-management-personnel.pdf

Date: 01/01/2022

Details of establishment of vigil mechanism/whistle-blower policy

Size:- 253 KB

File Name:- Whistle-Blower-Policy-Year-2022-English.pdf

Date: 01/03/2023

Criteria of making payments to non-executive directors

Size:- 422 KB

File Name:- Sitting-Fee-Circular.pdf

Date: 01/02/2023

Policy on dealing with related party transactions

Size:- 584 KB

File Name:- 23_Related-Party-Transaction.pdf

Date: 01/06/2023

Details of familiarization programs imparted to independent directors

Size:- 609 KB

File Name:- Number-of-hours-spent-by-the-independent-directors-in-such-programmes.pdf

Date: 01/06/2023

Name of the debenture trustees with full contact details

Size:- 440 KB

File Name:- Vistara.pdf

Date: 31/03/2023

Any failure to create a charge on the assets

Size:- 1 MB

File Name:- Hypothecated-as-on-31-March-2023.pdf

Date: 01/12/2022

Compliance under Regulation 30(6) of SEBI (LODR) Regulations, 2015

Size:- 310 KB

File Name:- Compliance-under-Regulation30of-SEBI-LODR-Regulations-2015.pdf

Date: 01/12/2022

Compliance letter to IDBI Trusteeship Services Limited for September 2022 Quarter

Size:- 243 KB

File Name:- IDBI-Letter.pdf

Date: 30/09/2022

Compliance letter to Vistra ITCL (India) Ltd for September 2022 Quarter

Size:- 146 KB

File Name:- Quarterly-Return-30-Sep-2022-Vistra-ITCL_removed.pdf

Date: 30/09/2022

Financial Covenant Compliance Certificate for the QE 30.09.2022

Size:- 1.2 MB

File Name:- NHB-Covenant-compliance-certificate-for-QE-30.09.2022.pdf

Date: 01/11/2023

Any failure to create charge on Assets

Size:- 2 MB

File Name:- securitycover.pdf

Date: 01/11/2023

statement of deviations or variations

Size:- 1 MB

File Name:- statementofutilisation.pdf

HitCounter-4HitCounter-3HitCounter-3HitCounter-5HitCounter-8HitCounter-3HitCounter-2HitCounter-2