Investor Information

Debenture Trustee

Name: Catalyst Trusteeship Limited

Address: 901,9th Floor, Tower – B, Peninsula Business Park, Senapati Bapat Marg, Lower Parel (W), Mumbai – 400013

Contact No: +91 (022) 49220555

Email ID: ComplianceCTL-Mumbai@ctltrustee.com

Registrar & Share Transfer Agent

Name: Link Intime India Private Limited

Address: C-101, 247 Park, L.B.S. Marg Vikhroli (West), Mumbai 400 083 Maharashtra, India

Contact No: +91 8108114949

Email ID: team.bonds@linkintime.co.in

Grivenance Redressal - Debentures

Richa Arora
Company Secretary & Compliance Officer

Email ID: Compliance@hfs.in

Address: Address: 901, Sigma Building, Technology Street, Hiranandani Business Park, Powai – 400076

Contact No: 2225763715

Smart ODR

Smart ODR – Click Here

SEBI Circular on Online Dispute Resolution – Click Here

Detail of Board and Committee Members

Annual Report

Notice of General Meetings

Debenture Trustee

Name: Catalyst Trusteeship Limited

Address: 901,9th Floor, Tower – B, Peninsula Business Park, Senapati Bapat Marg, Lower Parel (W), Mumbai – 400013

Contact No: +91 (022) 49220555

Email ID: ComplianceCTL-Mumbai@ctltrustee.com

Registrar & Share Transfer Agent

Name: MUFG Intime India Private Limited (formerly known as ‘Link Intime India Private Limited’)

Registered Address: C-101, 1st Floor, 247 Park, Lal Bahadur Shastri Marg, Vikhroli (West), Mumbai, Maharashtra, India – 400083

Contact No: +91 8108114949

Email ID: team.bonds@linkintime.co.in

Grivenance Redressal - Debentures

Ms. Ketaki Prasad Satam
Company Secretary

Email ID: Compliance@hfs.in

Address: Address: 901, Sigma Building, Technology Street, Hiranandani Business Park, Powai – 400076

Contact No: 2225763715

Smart ODR

Smart ODR – Click Here

SEBI Circular on Online Dispute Resolution – Click Here

Corporate Social Responsibility

Details of CSR Project approved by the Board for FY 2024-2025 – Click Here

Details of Composition of Board Committees
Composition of Board of Directors

Annual Report_March 31, 2021

Annual Report_March 31, 2022

Annual Report_March 31, 2023

Annual Report_March 31, 2024

Notice of General Meetings

Notice of Board Meetings
    1. Notice of Board Meeting held on November 13, 2024 – Click Here
    2. Notice of Board Meeting held on February 06, 2025 – Click Here
Intimation to Stock Exchange
    1. Intimation for Appointment of Company Secretary & Registrar and Share Transfer Agent – Click Here
    2. Intimation for Appointment of Company Secretary – Click Here
    3. Prior Intimation of Board Meeting dated November 13, 2024 – Click Here
    4. Intimation for Trading Window Closure for the quarter ended September 2024 – Click Here
    5. Intimation for Trading Window Closure for the quarter ended December 2024 – Click Here
    6. Financial Results for the quarter ended September 2024 – Click Here
    7. Half-yearly Statement of Debt Securities for the quarter ended September 2024 – Click Here
    8. Statement for Maintenance of Security Cover for the quarter ended September 2024 – Click Here
    9. Statement indicating Utilization of Fund and Statement of Material Deviation/Variation for the quarter ended September 2024 – Click Here
    10. Statement of Investor Complaints for the quarter ended September 2024 – Click Here
    11. Intimation of Newspaper Publication of Financial Results for the quarter ended September 2024 – Click Here
    12. Intimation for Interest Payment for the month of November 2024 – Click Here
    13. Intimation for Interest Payment for the month December 2024 – Click Here
    14. Intimation for Interest Payment for the month of October 2024 – Click Here
    15. Intimation for Interest Payment for the month of September 2024 – Click Here
    16. Intimation for Record Date for the month of October 2024 – Click Here
    17. Intimation for Record Date for the month of November 2024 – Click Here
    18. Intimation for Record Date for the month of December 2024 – Click Here
    19. Intimation for Resignation Appointment of Chief Compliance Officer – Click Here
    20. Intimation for Resignation of Company Secretary – Click Here
    21. Intimation for re-appointment of Independent Director – Click Here
    22. Intimation under Regulation 6(1) – Click Here
    23. Intimation for Interest Payment done for the month of January 2025 – Click Here 

    24. Intimation for the record date for the month of January 2025 – Click Here

    25. Intimation for the record date for the month of February 2025 –Click Here

    26. Statement of Investor Complaints for the quarter ended December 2024 – Click Here

    27. Financial Results for the quarter ended December 2024 – Click Here

    28. Statement for Maintenance of Security Cover for the quarter December 2024 – Click Here

    29. Statement indicating Utilization of Fund and Statement of Material Deviation/Variation for the quarter ended December 2024 – Click Here

    30. Intimation of Newspaper Publication of Financial Results for the quarter ended December 2024 – Click Here

    31. Prior Intimation of the Board Meeting held on February 06, 2025 – Click Here

    32. Prior Intimation of the Meeting of Finance & Investment Committee held on February 18, 2025Click Here

    33. Outcome of Meeting of Finance & Investment Committee held on February 18, 2025Click Here

    34. Outcome of Meeting of Finance & Investment Committee held on February 24, 2025Click Here 

    35. Intimation for Interest Payment done for the month of February 2025Click Here 

    36. Intimation of Record Date for the month of March 2025 – Click Here