HDFC Ltd and HDFC Bank merger stands concluded, effective 1st July, 2023. HDFC Bank became the owner of HDFC Limited’s stake in Credila. BPEA EQT And ChrysCapital have entered into a definitive agreement with HDFC Limited, HDFC Bank Limited and HDFC Credila Financial Services Limited (“Company”) to have approximately 90 per cent stake in the Company.
Disclosures under Regulation 62 of SEBI (LODR) Regulations, 2015
The purpose of this section is to communicate with the existing and potential investors about the performance of the Company, disclosures made to stock exchange(s) on an ongoing basis and answers to frequently asked questions etc. We aim to service our investors by providing them relevant information and aid them to maintain a sustainable long-term relationship.
In case you need any clarification, please contact:
Ms. Akanksha Kandoi
Company Secretary & Compliance Officer
B 301, Citi Point,
Andheri‐Kurla Road,
Andheri (East),
Mumbai‐400 059.
Mr. Manjeet Bijlani
Chief Financial Officer and Chief Investor Relations Officer
B 301, Citi Point,
Andheri‐Kurla Road,
Andheri (East),
Mumbai‐400 059.
Credit Rating
01. Financial Results September 30, 2014
02. Financial Results March 31, 2015
03. Financial Results September 30, 2015
04. Financial Results March 31, 2016
05. Financial Results September 30, 2016
06. Financial Results March 31, 2017
07. Financial Results September 30, 2017
08. Financial Results March 31, 2018
09. Financial Results September 30, 2018
10. Financial Results March 31, 2019
11. Financial Results September 30, 2019
12. Financial Results December 31, 2019
13. Financial Results March 31, 2020
14. Financial Results June 30, 2020
15. Financial Results September 30, 2020
16. Financial Results December 31, 2020
17. Financial Results March 31, 2021
18. Financial Results June 30, 2021
19. Financial Results September 30, 2021
20. Financial Results December 31, 2021
21. Financial Results March 31, 2022
22. Financial Results June 30, 2022
23. Financial Results September 30, 2022
24. Financial Results December 31, 2022
01. HY Communication_September 30, 2014
02. HY Communication March 31, 2015
03. HY Communication September 30, 2015
04. HY Communication March 31, 2016
05. HY Communication September 30, 2016
06. HY Communication March 31, 2017
07. HY Communication September 30, 2017
08. HY Communication March 31, 2018
09. HY Communication September 30, 2018
10. HY Communication March 31, 2019
11. HY Communication September 30, 2019
12. HY Communication March 31, 2020
01. Statement of Deviation_September 30, 2014
02. Statement of Deviation_March 31, 2015
03. Statement of Deviation September 30, 2015
04. Statement of Deviation March 31, 2016
05. Statement of Deviation September 30, 2016
06. Statement of Deviation March 31, 2017
07. Statement of Deviation September 30, 2017
08. Statement of Deviation March 31, 2018
09. Statement of Deviation September 30, 2018
10. Statement of Deviation March 31, 2019
11. Statement of Deviation September 30, 2019
12. Statement of Deviation March 31, 2020
13. Statement of Deviation September 30, 2020
14. Statement of Deviation March 31, 2021
15. Statement of Deviation September 30, 2021
16. Statement of Deviation March 31, 2022
17. Statement of Deviation June 30, 2022
18. Statement of Deviation September 30, 2022
Notice Of Record Date & Interest Payment
Intimation of Record Date Letter for Interest Due in August 2023
8.15% HDFC Credila, July 7, 2032
8.85% HDFC Credila, July 06, 2029
11.75% HDFC Credila PDIs July 09, 2014
8.20% HDFC Credila, July 23, 2027
8.25% HDFC Credila, July 23, 2032
8.70% HDFC Credila, August 01, 2029
7.23% HDFC Credila, August 01, 2031
5.99 % HDFC Credila, August 02, 2023
8.36% HDFC Credila PDI, August 30, 2023
Other BSE Communications
01. Interest Payment intimation under Regulation 57 (5) for the quarter ended March, 2023
02. Investor Grievance Report for the quarter ended March 31, 2023
03. Prior Intimation of the Board Meeting to be held on April 17, 2023
04. Intimation for Information of ISIN for Half Year ended March 31, 2023
05. Outcome of Board Meeting held on April 17, 2023
06. NCD Utilisation Certificate under Reg 52(7), 52(7A) for the quarter ended March 31, 2023
07. Disclosure of Security Cover as per Regulation 54 for quarter ended March 31, 2023
08. Disclosure of Related Party Transactions March 31, 2023
09. Annual Disclosure of Large Corporate Entity for FY 2022-23
10. Initial Disclosure of Large Corporate Entity for FY 2023-24
11. Asset Liability Management (ALM) Disclosures March 31, 2023
12. Corporate Governance Report for the quarter ended March 31, 2023
13. Compliance Certificate under Regulation 7(3) for the Financial Year ended March 31, 2023
14. Intimation for ratings being placed on Watch with Developing Implications by ICRA
15. Certificate by PCS under Regulation 40(9) & 61(4) for year ended March 31, 2023
16. Intimation for ratings being placed on Watch with Developing Implications by CRISIL
17. Intimation for ratings being placed on Watch with Developing Implications by CARE
18. Intimation regarding quarterly coupon rate setting of NCD in May 2023
19. Submission of Annual Secretarial Compliance Report for FY ended March 31, 2023
20. Public Notice as per Paragraph 69 of the RBI Master Direction
21. Proceedings of AGM held on June 06, 2023
22. Intimation for appointment of Joint Statutory Auditorat AGM held on June 06, 2023
23. Intimation of Acquisition under Regulation 51 of SEBI(LODR) Regulations, 2015
24. Intimation for ratings being placed on Watch with Negative Developing Implications by CARE
25. Intimation for ratings being placed on Watch with Negative Developing Implications by ICRA
26. Issue of Equity Shares under Rights Issue dated June 26, 2023
27. Intimation for ratings being placed on Watch with Negative Developing Implications by CRISIL
28. Allotment of Shares under Rights Issue dated June 29, 2023
29. Intimation under Regulation 51 regarding HDFC Bank becoming Holding Company
30. Quarterly CP Certificate_Q1_2023-24
31. Investor Grievance Report for the quarter ended June 30, 2023
32. Prior Intimation of the Board Meeting to be held on July 21, 2023
33. Outcome of Board Meeting held on July 21, 2023
34. Corporate Governance Report for the quarter ended June 30, 2023
35. Intimation regarding quarterly coupon rate setting of NCD in Aug 2023
01. Proceedings of EGM held on March 31, 2022
02. Interest Payment intimation under Regulation 57 (5) for quarter ended March 31, 2022
03. Certificate by PCS under Regulation 40 (9) and 61 (4) for year ended March 31, 2022
04. Intimation for information of ISIN for Half Year ended March 31, 2022
05. Compliance Certificate under Regulation 7(3) for the Financial Year ended March 31, 2022
06. Prior Intimation of Board Meeting to be held on April 21, 2022
07. Proceedings of EGM held on April 18, 2022
08. Disclosure as per Regulation 54 for the quarter and year ended March 31, 2022
09. Disclosure of Related Party Transactions March 31, 2022
10. Outcome of Board Meeting held on April 21, 2022
11. Corporate Governance Report under Reg 27(2) for quarter ended March 31, 2022
12. Initial Disclosure of Large Corporate Entity for FY 2022-23
13. Revised Certificate by PCS under Regulation 40(9) and 61(4) for year ended March 31, 2022
14. Annual Disclosure of Large Corporate Entity for FY 2021-22
15. Asset Liability Management (ALM) Disclosures March 31, 2022
16. NCD Utilisation Certificate under Reg 52(7), 52(7A) for the quarter ended March 31, 2022
17. Intimation regarding quarterly coupon rate setting in NCD May 2022
19. Intimation for 17th AGM alongwith Annual Report
20. Intimation under Regulation 57 (4) for Interest due during the quarter July to September, 2022
21. Proceedings of AGM held on June 29, 2022
22. RBI Approval for proposed change of control or shareholding
23. Interest Payment intimation under Regulation 57 (5) for the quarter ended June, 2022
24. CP Certificate for quarter ended June 30, 2022
25. Prior Intimation of Board Meeting to be held on July 25, 2022
26. Corporate Governance Report under Reg 27(2) for quarter ended June 30, 2022
27. Disclosure as per Regulation 54 for the quarter ended June 30, 2022
29. Outcome of Board Meeting held on July 25, 2022
30. Intimation for EGM to be held on September 14, 2022
31. Intimation for Revised EGM Notice for EGM to be held on September 14, 2022
32. Intimation regarding quarterly coupon rate setting in NCD August 2022
33. Intimation for new PDI Credit Rating received from CRISIL
34. Intimation for revision in Credit Rating by CARE dated August 29, 2022
35. Proceedings of EGM held on September 14, 2022
36. Intimation of Interest Payment under Regulation 57(4) for the quarter Oct 2022 to Dec 2022
37. Interest Payment intimation under Regulation 57 (5) for quarter ended September 30, 2022
38. Prior intimation of Board Meeting to be held on October 18, 2022
39. CP Certificate for quarter ended September 30, 2022
40. Intimation for information of ISIN for Half Year ended September 30, 2022
41. Disclosure of Related Party Transactions for Half Year ended September 30, 2022
42. Disclosure as per Regulation 54 for quarter ended September 30, 2022
44. Outcome of Board Meeting held on October 18, 2022
45. Corporate Governance Report under Reg 27(2) for quarter ended September 30, 2022
46. Allotment of Equity Shares Under Rights Issue dated November 14, 2022
47. Intimation regarding quarterly coupon rate setting in NCD November 2022
48. Intimation under Regulation 57(4) for the Interest due quarter Jan 2023 to March 2023
49. CP Certificate for quarter ended December 31, 2022
50. Interest Payment intimation under Regulation 57 (5) for quarter ended December 2022
51. Investor Grievance Report for quarter ended December 31, 2022
52. Prior Intimation of Board meeting to be held on January 18, 2023
53. Disclosure as per Regulation 54 for quarter and nine months ended December 31, 2022
55. Outcome of Board Meeting held on January 18, 2023
56. Outcome of Board Meeting held on January 18, 2023
57. Corporate Governance Report under Reg 27(2) for quarter ended December 31, 2022
58. Intimation for EGM to be held on February 28, 2023
59. Intimation regarding quarterly coupon rate setting in NCD February 2023
60. Proceedings of EGM held on February 28, 2023
61. Issue of Equity Shares under Rights Issue dated March 21, 2023
62. Regulation 57(4) Interest Payment Intimation for quarter April to June, 2023
63. Allotment of Shares under Rights Issue dated March 29, 2023
01. Intimation for information of ISIN for Half Year ended March 31, 2021
02. Compliance Certificate under Regulation 7 (3) for Half Year ended March 31, 2021
03. Certificate by PCS under Regulation 40 (9) and 61 (4) for year ended March 31, 2021
04. Undertaking under Regulation 57(2) for Financial Year to Debenture Trustee
05. Certificate from CEO or CFO
06. Submission of Audited Financial Results for year ended March 31, 2021
07. Information as per Regulation 58(1)(d)
08. NCD Utilisation Certificate under Reg 52(7), 52(7A) for the Half Year ended March 31, 2021
09. Certificate under Regulation 52(5) by Debenture Trustee
10. Asset Liability Management Statement
11. Outcome of Board Meeting held on July 26, 2021
12. Re-appointment of Mr. Sebastian Fernandez as CRO
13. Interest Payment Intimation under Regulation 57 (5) for quarter ended September 30, 2021
14. Compliance Certificate under Regulation 7 (3) for Half Year ended September 30, 2021
15. Intimation for information of ISIN for Half Year ended September 30, 2021
16. Prior Intimation of Board Meeting to be held on October 20, 2021
17. Disclosure of Related Party Transactions for Half Year ended September 30, 2021
18. Disclosure under Regulation 51(2)- Resignation and Appointment of Statutory Auditors
19. NCD Utilisation Certificate under Reg 52(7), 52(7A) for the quarter ended September 30, 2021
20. Outcome of Board Meeting held on October 20, 2021
21. Corporate Governance Report under Reg 27(2) for quarter ended September 30, 2021
22. NCD Utilisation Certificate under Reg 52(7), 52(7A) for the Half Year ended September 30, 2021
23. Proceedings of EGM held on November 19, 2021
24. Disclosure under Regulation 51(1) and 51(2)- Appointment of Statutory Auditors
25. Intimation under Regulation 50 to raise funds
26. Interest Payment intimation under Regulation 57 (4) for the quarter ended March, 2022
27. Prior Intimation of Board Meeting to be held on January 20, 2022
28. Outcome of Board Meeting held on January 20, 2022
29. Corporate Governance Report under Reg 27(2) for quarter ended December 31, 2021
30. Intimation under Regulation 57(1) for Interest Payment made
31. Intimation under Regulation 50 to raise funds
32. NCD Utilisation Certificate under Regulation 52(7), 52(7A) for quarter ended December 31, 2021
33. Intimation under Regulation 50 to raise funds
34. Intimation regarding quarterly coupon rate setting in NCD February 2022
01. Conversion of CCPS and Allotment under Rights Issue
02. Undertaking under Regulation 57(2) for Financial Year to Debenture Trustee
03. Compliance Certificate under Regulation 7 (3) for Financial Year ended March 31, 2020
04. Intimation for information of ISIN for Half Year ended March 31, 2020
05. Certificate by PCS under Regulation 40 (9) for year ended March 31, 2020
06. Outcome of Board Meeting held on May 11, 2020
07. NCD Utilisation Certificate under Reg 52(7), 52(7A) for the quarter ended March 31, 2020
08. Intimation under Regulation 52(4)
09. Certificate under Regulation 52(5) by Debenture Trustee
10. Cessation of Mr. Shridhar Hebbar as Interim CFO
11. Appointment of Mr. Manjeet Bijlani as CFO
12. Annual Disclosure of Large Corporate Entity for FY 2020-21
13. Initial Disclosure of Large Corporate Entity for FY 2020-21
14. Outcome of Board Meeting held on July 20, 2020
15. Intimation under Regulation 50 to raise funds
16. Intimation for information of ISIN for Half Year ended September 30, 2020
17. Compliance Certificate under Regulation 7 (3) for Half Year ended September 30, 2020
18. Certificate by PCS under Regulation 40 (9) for Half Year ended September 30, 2020
19. Intimation of Change in status from Private Limited to Public Limited
20. Certificate from CEO or CFO
21. Outcome of Board Meeting held on October 19, 2020
22. Information as per Regulation 52(4) for Half Year ended September 30, 2020
23. NCD Utilisation Certificate under Reg 52(7) for Half Year ended September 30, 2020
24. Certificate under Regulation 52(5) by Debenture Trustee
25. Intimation under Regulation 50 to raise funds
26. Intimation under Regulation 50 to raise funds
27. Outcome of Board Meeting held on January 25, 2021
28. Intimation under Regulation 57(1) for Interest Payment made
1. Intimation about revised PIT Code adoption
2. Compliances Half Yearly Report SEBI March 31, 2019
3. Undertaking under Regulation 57(2) 2018-19
4. Compliance Certificate under Regulation 7(3) March 31, 2019
5. Certificate by Practising Company Secretary under Regulation 40(9) March 31, 2019
6. Resignation of Mr. Suresh Badami
7. Reaffirmation of Credit Rating from ICRA Limited
8. Initial Disclosure to be made by an entity identified as a Large Corporate
9. Compliances-Reg 50(3) - Board Meeting Intimation 10th May 19
10. Reg 52 (2) Outcome of BM May 10, 2019 Finacial Results
12. Compliances Half Yearly Communication Debt Instruments March 31, 2019
13. Compliances-Reg 52(5) - Certificate from Debenture Trustee
14. Appointment of Independent Director Sunil Shah
15. Compliances-Reg 50(3) - Board Meeting Intimation July 27, 2019
16. Appointment of Chief Risk Officer
17. Intimation about resignation of Chief Financial Officer
18. Allotment of Equity Shares Under Rights Issue
19. Compliances_Half Yearly Report Sept 30, 2019
20. Compliance Certificate under Reg 7(3) Sept 30, 2019
21. Certificate by Practising Company Secretary under Regulation 40(9) Sept 30, 2019
22. Intimation of Resignation of Director Mr. Sudhin Choksey
23. Compliances-Reg 52(7) Statement of Material Deviations in proceeds of issue of NCD Sept 30, 2019
24. Outcome of Board Meeting October 23, 2019
25. Compliances Half Yearly Communication Sept 30, 2019
26. Compliance-Reg. 52 (5) - Certificate from Debenture Trustee
28. Intimation to BSE about reaffirmation of Credit Rating by CARE
29. Compliances-Reg. 51 (1), (2) -(Appointment of MD, Interim CFO and ID)
1. Statement containing details of ISIN for debt securities issued by the Company - March 31, 2018
3. Compliance Certificate under Reg 7(3) of the SEBI (LODR) Regulations, 2015 - March 31, 2018
4. Undertaking under Reg 57(2) of the SEBI (LODR) Regulations, 2015
5. Intimation of Meeting of the Board of Directors of the Company - April 25, 2018
6. Outcome of Board Meeting - April 25, 2018
8. Certificate under Reg 52(5) of SEBI (LODR) Regulations 2015
9. Intimation in terms of Regulation 50(1) & 60(2) of the SEBI (LODR) Regulations, 2015
12. Disclosure in terms of Regulation 51 of the SEBI (LODR) Regulations, 2015
13. Press Release - 1 Billion USD disbursement
14. Reaffirmation of Credit Rating from CARE Limited
18. Intimation of resignation of Director - Mr Amitabh Chaudhry
19. Outcome of Board Meeting - November 2, 2018
21. Certificate under Regulation 52(5) of SEBI (LODR) Regulations, 2015
23. Appointment of Additional Director (Independent) - Mr Suresh Badami
2. Intimation of Meeting of the Board of Directors of the Company - April 18, 2017
3. Outcome of Board Meeting - April 18, 2017
4. Certificate under Reg 52(5) of SEBI (LODR) Regulations 2015
5. Undertaking under Reg 57(2) of the SEBI (LODR) Regulations, 2015
7. Intimation in terms of Regulation 50(1) & 60(2) of the SEBI (LODR) Regulations, 2015
9. Intimation of Board Meeting - July 12, 2017
11. Change in Credit Rating - CARE
12. Change in Credit Rating - ICRA
13. Statement containing details of ISIN for debt securities issued by the Company - June 30, 2017
14. Disclosure in terms of Regulation 51 of the SEBI (LODR) Regulations, 2015
16. Outcome of Board Meeting - October 23, 2017
18. Certificate under Regulation 52(5) of SEBI (LODR) Regulations, 2015
19. Intimation of Board Meeting - December 7, 2017
22. Disclosure in terms of Reg 51 of the SEBI (LODR) Regulations, 2015
2. Intimation of Meeting BSE_12042016
3. Outcome of BM - BSE_18042016
4. Standalone Financial Results, Form A, Auditors Report for March 31, 2016
6. Intimation about Resignation of Company Secretary_070716
7. Reaffirmation of Credit Rating from ICRA_070716
9. Appointment of Company Secretary & Compliance Officer
10. Allotment of Equity Shares_120816
11. Changing Email ID of Company Secretary_310816
12. Reaffirmation of Credit Ratings from CARE Limited_030916
14. Standalone Financial Results, Limited Review Report for September 30, 2016
16. Outcome of Board Meeting_24102016
17. Disclosure as per Regulation 52(4) & 52(5)_251016
1. Financial Results for March 31, 2015 (Standalone) (Audited)
2. Intimation of BM to be held on April 16, 2015
3. Auditors Report for March 31, 2015
4. Half Yearly Communication_160415
5. Code of Conduct of Fair Disclosure_180615
6. Intimation of Board Meeting on Oct 19, 2015
7. Financial Results & Limited Review Report for Sept 30, 2015 (Standalone)
8. Outcome of Board Meeting_211015.pdf
11. Credit Rating Reaffirmation from CARE_ 09 Dec 2015
12. Statement of Investor Complaint under Reg. 13(3) of SEBI (LODR) Regulations, 2015_Q3
1. Financial Results & Limited Review for Sept 30, 2014 (Standalone)
2. Half Yearly Statement of Deviation in use of Issue Proceeds of PDI_181014
3. Half Yearly Communication_201014
4. Rating Reaffirmation - Ack_BSE
5. Credit Rating Reaffrmation_311214
6. Board Meeting Intiamtion to be held on Jan 15, 2015
2022-23
2021-22
2020-21
2019-20
2018-19
1. Public Disclosure under Liquidity Risk Management Framework - December 2019
2. Public Disclosure under Liquidity Risk Management Framework - March 2020
3. Public Disclosure under Liquidity Risk Management Framework - June 2020
4. Public Disclosure under Liquidity Risk Management Framework - September 2020
5. Public Disclosure under Liquidity Risk Management Framework - December 2020
6. Public Disclosure under Liquidity Risk Management Framework - March 2021
7. Public Disclosure under Liquidity Risk Management Framework - June 2021
8. Public Disclosure under Liquidity Risk Management Framework - September 2021
9. Public Disclosure under Liquidity Risk Management Framework - December 2021
10. Public Disclosure under Liquidity Risk Management Framework - March 2022
11. Public Disclosure under Liquidity Risk Management Framework - June 2022
12. Public Disclosure under Liquidity Risk Management Framework - September 2022
13. Public Disclosure Liquidity Risk Management Framework December 2022