HDFC Credila Education Loan
Apply for Education Loan
Investor Relations

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.


HDFC Credila's Investor Relations

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.

Tel Nos.: +91‐22‐ 2825 6636
Email: akanksha@hdfccredila.com

Mr. Manjeet Bijlani

Chief Financial Officer and Chief Investor Relations Officer
B 301, Citi Point,
Andheri‐Kurla Road,
Andheri (East),
Mumbai‐400 059.

Tel Nos.: +91-22-5045 3000, +91-22-2825 6636
Email: manjeetb@hdfccredila.com
Click Here  Grievance Redressal Mechanism
Click Here  Details of Business of the Company
Click Here  Board Composition
Click Here  Change in Board of Directors & KMP
Click Here  Board Committees
Click Here  HDFC Credila's Policies & Code
Click Here  Debenture Trustees
Click Here  The terms and conditions of appointment of independent directors
Click Here  Rating Rationale CRISIL
Click Here  Rating Rationale CARE
Click Here  Rating Rationale ICRA
pdf-icon

CRISIL

Rating & Rationale Mar 29, 2024
pdf-icon

CRISIL

Rating & Rationale Dec 22, 2023
pdf-icon

CARE

Rating & Rationale Dec 19, 2023
pdf-icon

CRISIL

Reaffirmation 26 Sep, 2023
pdf-icon

CARE

Reaffirmation 21 Sep, 2023
pdf-icon

CRISIL

Negative Implications June 28, 2023
pdf-icon

CRISIL

Negative Implications June 28, 2023
pdf-icon

ICRA

Negative Implications June 23, 2023
pdf-icon

CARE

Negative Implications June 21, 2023
pdf-icon

CARE

Developing Implications May 2, 2023
pdf-icon

CRISIL

Developing Implications April 28, 2023
pdf-icon

ICRA

Long-term ratings placed on rating Watch with Developing Implications April 26, 2023
pdf-icon

ICRA

Rating Reaffirmation January 31, 2023
pdf-icon

CRISIL

Rating Reaffirmation January 20, 2023
pdf-icon

CARE

Rating Reaffirmation January 10, 2023
pdf-icon

CRISIL

Assigned CRISIL AAA Rating to PDI, August 01, 2022
pdf-icon

CARE

PDI Rating Upgraded from AA+ to AAA, August 30, 2022
pdf-icon

CARE

NCD Rating Upgraded to AAA; PDI Rating Upgraded to AA+, July 10, 2017
pdf-icon

CRISIL

NCD Rating Upgraded from AA+ to AAA, May 16, 2017
pdf-icon

ICRA

PDI Rating Upgraded from AA to AA+, July 17, 2017

Notice Of Record Date & Interest Payment

Intimation of Record Date
Intimation of Interest Payment
Intimation of Record Date
Intimation of Interest Payment
Intimation of Record Date
Intimation of Interest Payment

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. Intimation of AGM to be held on June 06, 2023

22. Revised Intimation of AGM to be held on June 06, 2023

23. Proceedings of AGM held on June 06, 2023

24. Intimation for appointment of Joint Statutory Auditorat AGM held on June 06, 2023

25. Intimation of Acquisition under Regulation 51 of SEBI(LODR) Regulations, 2015

26. Intimation for ratings being placed on Watch with Negative Developing Implications by CARE

27. Intimation for ratings being placed on Watch with Negative Developing Implications by ICRA

28. Issue of Equity Shares under Rights Issue dated June 26, 2023

29. Intimation for ratings being placed on Watch with Negative Developing Implications by CRISIL

30. Allotment of Shares under Rights Issue dated June 29, 2023

31. Intimation under Regulation 51 regarding HDFC Bank becoming Holding Company

32. Quarterly CP Certificate_Q1_2023-24

33. Investor Grievance Report for the quarter ended June 30, 2023

34. Prior Intimation of the Board Meeting to be held on July 21, 2023

35. Outcome of Board Meeting held on July 21, 2023

36. NCD Utilization Certificate under Reg 52(7) & 52(7A) for the quarter ended June 30, 2023

37. Corporate Governance Report for the quarter ended June 30, 2023

38. Intimation regarding quarterly coupon rate setting of NCD in Aug 2023

39. Intimation of EGM to be held on August 26, 2023

40. Proceedings of EGM held on August 26, 2023

41. Intimation of ISIN for Half Year ended September 30, 2023

42. Investor Grievance Report for the quarter ended September 30, 2023

43. Prior Intimation of Board Meeting to be held on October 10, 2023

44. Outcome of Board Meeting held on October 10, 2023

45. Related Party Disclosures for Half Year ended September 30, 2023

46. NCD Utilization Certificate under Reg 52(7) & 52(7A) for the quarter ended September 30, 2023

47. Quarterly CP Certificate_Q2_2023-24

48. Corporate Governance Report for the quarter ended September 30, 2023

49. Intimation regarding quarterly coupon rate setting of NCD in Nov 2023

50. Prior Intimation of Board Meeting to be held on January 11, 2024

51. Investor Grievance Report for the quarter ended December 31, 2023

52. Outcome of Board Meeting held on January 11, 2024

53. NCD Utilization Certificate under Reg 52(7) & 52(7A) for the quarter ended December 31, 2023

54. Quarterly CP Certificate_Q3_2023-24

55. Corporate Governance Report for the quarter ended December 31, 2023

56. Intimation regarding quarterly coupon rate setting of NCD in Feb 2024

57. Approval for change in control by Reserve Bank of India (RBI)

58. Public Notice as per Paragraph 42 of the RBI Master Directions

59. Allotment of Shares under ESOP Plan 2022

60. Intimation of Issuance of Shares on Preferential Basis

61. Proceedings of Extra-Ordinary General Meeting held on March 07, 2024

62. Approval for change in shareholding and Appointment of Directors on the Board

63. Proceedings of Extra-Ordinary General Meeting held on March 20, 2024

64. Intimation of change in Credit Rating by CRISIL

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

18. Secretarial Compliance Report under Reg 24 A (2) of SEBI (LODR) Regulations, 2015 for Financial Year 2021-22

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

28. NCD Utilization Certificate under Regulation 52(7), 52(7A) for the quarter ended September 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

43. NCD Utilisation Certificate under Regulation 52(7), 52(7A) for the 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

54. NCD Utilisation Certificate under Regulation 52(7), 52(7A) for the quarter 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

64. CP Certificate for quarter ended March 31, 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

11. Compliances-Reg 52(7) Statement of Material Deviations in proceeds of issue of NCD March 31, 2019

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

27. Compliance-Reg. 51 (1), (2) - Price Sensitive information disclosure of event Information (Resignation of MDs and acquisition of Sh)

28. Intimation to BSE about reaffirmation of Credit Rating by CARE

29. Compliances-Reg. 51 (1), (2) -(Appointment of MD, Interim CFO and ID)

30. Compliances-Reg. 52 - Financial Result_Dec 31, 2019

31. Change in Designation of Mr. Subodh Salunke

1. Statement containing details of ISIN for debt securities issued by the Company - March 31, 2018

2. Statement of Investor Complaints under Reg 13 of the SEBI (LODR) Regulations, 2015 - 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

7. Half Yearly Statement of Deviation in use of Issue proceeds for the half year ended on March 31, 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

10. Intimations in terms of Reg 57(1) of the SEBI (LODR) Regulations, 2015 regarding payment of Interest Principal amount

11. Statement of Investor Complaints under Reg 13 of the SEBI (LODR) Regulations, 2015 - June 30, 2018

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

15. Statement of Investor Complaints under Reg 13 of the SEBI (LODR) Regulations, 2015 - September 30, 2018

16. Compliance Certificate under Regulation 7(3) of the SEBI (LODR) Regulations, 2015 - September 30, 2018

17. Statement containing details of ISIN for debt securities issued by the Company - September 30, 2018

18. Intimation of resignation of Director - Mr Amitabh Chaudhry

19. Outcome of Board Meeting - November 2, 2018

20. Half Yearly Statement of Deviation in use of lssue proceeds for the half year ended on September 30, 2018

21. Certificate under Regulation 52(5) of SEBI (LODR) Regulations, 2015

22. Statement of Investor Complaints under Reg 13 of the SEBI (LODR) Regulations, 2015 - Dec 31, 2018

23. Appointment of Additional Director (Independent) - Mr Suresh Badami

1. Statement of Investor Complaints under Reg 13 of the SEBI (LODR) Regulations, 2015 - March 31, 2017

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

6. Half Yearly Statement of Deviation in use of Issue proceeds for the half year ended on March 31, 2017

7. Intimation in terms of Regulation 50(1) & 60(2) of the SEBI (LODR) Regulations, 2015

8. Statement of Investor Complaints under Reg 13 of the SEBI (LODR) Regulations, 2015 - June 30, 2017

9. Intimation of Board Meeting - July 12, 2017

10. Intimations in terms of Reg 57(1) of the SEBI (LODR) Regulations, 2015 regarding payment of Interest Principal amount

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

15. Statement of Investor Complaints under Reg 13 of the SEBI (LODR) Regulations, 2015 - September 30, 2017

16. Outcome of Board Meeting - October 23, 2017

17. Half Yearly Statement of Deviation in use of lssue proceeds for the half year ended on September 30, 2017

18. Certificate under Regulation 52(5) of SEBI (LODR) Regulations, 2015

19. Intimation of Board Meeting - December 7, 2017

20. Statement containing details of ISIN for debt securities issued by the Company - September 30, 2017

21. Statement of Investor Complaints under Reg 13 of the SEBI (LODR) Regulations, 2015 - Dec 31, 2017

22. Disclosure in terms of Reg 51 of the SEBI (LODR) Regulations, 2015

pdf-icon

Annual Report FY

2022-23

pdf-icon

Annual Report FY

2021-22

pdf-icon

Annual Report FY

2020-21

pdf-icon

Annual Report FY

2019-20

pdf-icon

Annual Report FY

2018-19

pdf-icon

Annual Report FY

2017-18

pdf-icon

Annual Report FY

2016-17

pdf-icon

Annual Report FY

2015-16

pdf-icon

Annual Report FY

2014-15

pdf-icon

EGM on

March 20, 2024

pdf-icon

EGM on

March 07, 2024

pdf-icon

EGM on

Aug 26, 2023

pdf-icon

AGM on

June 06, 2023

pdf-icon

EGM on

February 28, 2023

pdf-icon

EGM on

September 14, 2022

pdf-icon

AGM on

June 29, 2022

pdf-icon

EGM on

April 18, 2022

pdf-icon

EGM on

March 31, 2022

pdf-icon

EGM on

November 19, 2021

pdf-icon

AGM on

June 28, 2021

pdf-icon

AGM on

July 29, 2020

pdf-icon

EGM on

March 18, 2020

pdf-icon

EGM on

August 5, 2019

pdf-icon

AGM on

July 27, 2019

pdf-icon

AGM on

May 23, 2018

pdf-icon

EGM on

Aug 06, 2018

pdf-icon

AGM on

May 30, 2017

pdf-icon

EGM on

Jan 16, 2017

pdf-icon

AGM on

May 25, 2016

pdf-icon

AGM on

May 11, 2015

pdf-icon

Notice of Board Meeting

October 20, 2021
pdf-icon

Notice of Board Meeting

January 20, 2022
pdf-icon

Notice of Board Meeting

April 21, 2022
pdf-icon

Notice of Board Meeting

July 25, 2022
pdf-icon

Notice of Board Meeting

October 18, 2022
pdf-icon

Notice of Board Meeting

January 18, 2023
pdf-icon

Notice of Board Meeting

April 17, 2023
pdf-icon

Notice of Board Meeting

July 21, 2023
pdf-icon

Notice of Board Meeting

October 10, 2023
pdf-icon

Notice of Board Meeting

January 11, 2024
HDFC Credila Financial Services Limited is a Subsidiary of HDFC Limited, a leading financial services company of India.
HDFC Credila Financial Services Limited
Registered Office: B 301, Citi Point, Andheri-Kurla Road, Andheri (East), Mumbai-400 059, India