You are here

Certificates

Date

Title

₨ 149 Each

2020-12-11
CERTIFICATE OF SATISFACTION OF CHARGE-20201211
Add to Cart
2020-10-08
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201008
Add to Cart
2020-07-27
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200727
Add to Cart
2017-01-05
CERTIFICATE OF SATISFACTION OF CHARGE-20170105
Add to Cart
2017-01-05
CERTIFICATE OF SATISFACTION OF CHARGE-20170105 1
Add to Cart
2015-11-20
Certificate of Registration for Modification of Mortgage-201115.PDF
Add to Cart
2015-11-19
Certificate of Registration of Mortgage-191115.PDF
Add to Cart
2015-11-19
Memorandum of satisfaction of Charge-191115.PDF
Add to Cart
2013-02-15
Memorandum of satisfaction of Charge-150213.PDF
Add to Cart
2012-12-25
Certificate of Registration of Mortgage-251212.PDF
Add to Cart
2009-04-23
Memorandum of satisfaction of Charge-230409.PDF
Add to Cart
2009-04-22
Memorandum of satisfaction of Charge-220409.PDF
Add to Cart
2009-04-22
Memorandum of satisfaction of Charge-220409.PDF 1
Add to Cart
2009-04-22
Memorandum of satisfaction of Charge-220409.PDF 2
Add to Cart
2009-03-18
Memorandum of satisfaction of Charge-180309.PDF
Add to Cart
2009-03-18
Memorandum of satisfaction of Charge-180309.PDF 1
Add to Cart
2009-03-18
Memorandum of satisfaction of Charge-180309.PDF 2
Add to Cart
2009-03-18
Memorandum of satisfaction of Charge-180309.PDF 3
Add to Cart
2009-03-18
Memorandum of satisfaction of Charge-180309.PDF 4
Add to Cart
2009-03-18
Memorandum of satisfaction of Charge-180309.PDF 5
Add to Cart
2008-12-23
Memorandum of satisfaction of Charge-231208.PDF
Add to Cart
2008-01-29
Certificate of Registration of Mortgage-290108.PDF
Add to Cart
2006-12-01
Certificate of Incorporation.PDF
Add to Cart
2006-11-14
Memorandum of satisfaction of Charge-141106.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-10
Evidence of cessation;-10122022
Add to Cart
2022-12-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-10
Notice of resignation;-10122022
Add to Cart
2022-12-10
Optional Attachment-(1)-10122022
Add to Cart
2022-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-22
Optional Attachment-(1)-22102022
Add to Cart
2022-10-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10102022
Add to Cart
2022-10-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16042022
Add to Cart
2022-04-16
Evidence of cessation;-16042022
Add to Cart
2022-04-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-16
Notice of resignation;-16042022
Add to Cart
2022-04-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11042022
Add to Cart
2022-04-11
Evidence of cessation;-11042022
Add to Cart
2022-04-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-11
Notice of resignation;-11042022
Add to Cart
2020-12-26
AGM Resolution_SBUL_151020.pdf - 1 (1013120069)
Add to Cart
2020-12-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-26
Optional Attachment-(1)-26122020
Add to Cart
2020-06-29
01_DIR-2_MMKhan.pdf - 2 (1013120083)
Add to Cart
2020-06-29
02_Letter of Resignation_DMS.pdf - 3 (1013120083)
Add to Cart
2020-06-29
03_Evidence of cessession.pdf - 1 (1013120083)
Add to Cart
2020-06-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29062020
Add to Cart
2020-06-29
Evidence of cessation;-29062020
Add to Cart
2020-06-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-29
Notice of resignation;-29062020
Add to Cart
2019-04-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-29
Resolution.pdf - 1 (1013120092)
Add to Cart
2019-04-23
Optional Attachment-(1)-23042019
Add to Cart
2019-03-12
CS resignation final.pdf - 1 (1013120106)
Add to Cart
2019-03-12
Evidence of cessation;-12032019
Add to Cart
2019-03-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-13
Appointment letter.pdf - 1 (1013120114)
Add to Cart
2016-10-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13102016
Add to Cart
2016-10-13
Declaration_RNT.pdf - 4 (1013120114)
Add to Cart
2016-10-13
DIR-2_RNT.pdf - 2 (1013120114)
Add to Cart
2016-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-13
Letter of appointment;-13102016
Add to Cart
2016-10-13
Optional Attachment-(1)-13102016
Add to Cart
2016-10-13
Optional Attachment-(2)-13102016
Add to Cart
2016-10-13
Resolution_AGM.pdf - 3 (1013120114)
Add to Cart
2016-08-08
Death Certificate_CBP.pdf - 1 (1013083647)
Add to Cart
2016-08-08
Evidence of cessation;-08082016
Add to Cart
2016-08-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-28
Appointment letter_LMK.pdf - 2 (1013083694)
Add to Cart
2016-07-28
Cessation letter.pdf - 1 (1013083694)
Add to Cart
2016-07-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28072016
Add to Cart
2016-07-28
DIR-2_LMK.pdf - 3 (1013083694)
Add to Cart
2016-07-28
Evidence of cessation;-28072016
Add to Cart
2016-07-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-28
Letter of appointment;-28072016
Add to Cart
2016-07-28
Notice of resignation;-28072016
Add to Cart
2016-07-28
Resignation-Independant Director_SBS.pdf - 4 (1013083694)
Add to Cart
2011-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-26
Resignation_VSM.pdf - 1 (1013083706)
Add to Cart
2008-10-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-02-09
DirectorsConsent.pdf - 1 (1013083981)
Add to Cart
2008-02-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-27
SBULConsentNLP.pdf - 1 (1013084153)
Add to Cart
2006-10-27
SBULPhotoNLP.pdf - 2 (1013084153)
Add to Cart
2006-10-27
SBULResignationHLS.pdf - 1 (1013084494)
Add to Cart
2006-09-15
BHARATI TANPURE_PFO.pdf - 1 (1013120221)
Add to Cart
2006-09-15
BHARATI TANPURE_PFO.pdf - 2 (1013120221)
Add to Cart
2006-09-15
BHARATI TANPURE_PFO.pdf - 3 (1013120221)
Add to Cart
2006-09-15
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-12-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-12-11
Letter of the charge holder stating that the amount has been satisfied-11122020
Add to Cart
2020-12-11
NOC_SBI_SBUL_091220.pdf - 1 (1012731378)
Add to Cart
2020-10-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-10-08
Instrument(s) of creation or modification of charge;-08102020
Add to Cart
2020-10-08
NOC_SBUL_220920.pdf - 1 (1012731371)
Add to Cart
2020-07-27
Details of properties_SBUL.pdf - 3 (1012731361)
Add to Cart
2020-07-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-07-27
Instrument(s) of creation or modification of charge;-27072020
Add to Cart
2020-07-27
Letter of arrangement_SBUL_010720.pdf - 2 (1012731361)
Add to Cart
2020-07-27
Mortgage and hypothecation agreement_SBUL.pdf - 1 (1012731361)
Add to Cart
2020-07-27
Optional Attachment-(1)-27072020
Add to Cart
2020-07-27
Optional Attachment-(2)-27072020
Add to Cart
2017-01-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-01-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-01-05
Letter of the charge holder stating that the amount has been satisfied-05012017
Add to Cart
2017-01-05
Letter of the charge holder stating that the amount has been satisfied-05012017 1
Add to Cart
2017-01-05
NOC_ICICI.pdf - 1 (330179932)
Add to Cart
2017-01-05
NOC_ICICI.pdf - 1 (330179936)
Add to Cart
2016-12-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-12-28
Letter of the charge holder stating that the amount has been satisfied-28122016
Add to Cart
2016-12-28
NOC letter.pdf - 1 (1013092242)
Add to Cart
2015-11-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-11-20
Letter of Arrangment_SBI.pdf - 2 (1013092756)
Add to Cart
2015-11-20
MortgageDeed_SBUL_041115.pdf - 1 (1013092756)
Add to Cart
2015-11-19
Agreements_SBI_301015_OK.pdf - 1 (1013092759)
Add to Cart
2015-11-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-11-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-11-19
Letter of Arrangment_SBI.pdf - 2 (1013092759)
Add to Cart
2015-11-19
NOC_BOM.pdf - 1 (1013093104)
Add to Cart
2013-02-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-02-15
IDBI_NOC_SBUL.pdf - 1 (1013093121)
Add to Cart
2012-12-25
Agreement_SBUL.pdf - 1 (1013093134)
Add to Cart
2012-12-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-12-25
SanctionedLetter.pdf - 2 (1013093134)
Add to Cart
2009-03-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-03-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-03-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-03-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-03-28
NOC_SBUL_BOB.pdf - 1 (1013093770)
Add to Cart
2009-03-28
NOC_SBUL_BOB.pdf - 1 (1013093792)
Add to Cart
2009-03-28
NOC_SBUL_BOB.pdf - 1 (1013093797)
Add to Cart
2009-03-28
NOC_SBUL_BOB.pdf - 1 (1013120252)
Add to Cart
2009-03-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-03-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-03-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-03-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-03-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-03-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-03-10
NOC_SBUL.pdf - 1 (1013093800)
Add to Cart
2009-03-10
NOC_SBUL.pdf - 1 (1013094312)
Add to Cart
2009-03-10
NOC_SBUL.pdf - 1 (1013094337)
Add to Cart
2009-03-10
NOC_SBUL.pdf - 1 (1013094560)
Add to Cart
2009-03-10
NOC_SBUL.pdf - 1 (1013094563)
Add to Cart
2009-03-10
NOC_SBUL.pdf - 1 (1013094569)
Add to Cart
2008-12-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-12-17
noc_sbi.pdf - 1 (1013095106)
Add to Cart
2007-01-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-01-27
Morgagedeed_1.pdf - 1 (1013095120)
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-11-14
Chargeholder_letters.pdf - 1 (1013097927)
Add to Cart
2006-11-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2006-04-25
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-10
Registration of resolution(s) and agreement(s)
Add to Cart
2022-10-06
Form for filing Report on Annual General Meeting
Add to Cart
2022-09-01
Registration of resolution(s) and agreement(s)
Add to Cart
2022-08-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2022-05-19
Registration of resolution(s) and agreement(s)
Add to Cart
2022-05-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-03-23
01_Proof of registered office_Tenancy Agreement.pdf - 1 (1013120316)
Add to Cart
2021-03-23
02_Utility Bill_Parekh Mahal.pdf - 2 (1013120316)
Add to Cart
2021-03-23
03_NOC_SBUL.pdf - 3 (1013120316)
Add to Cart
2021-03-23
Notice of situation or change of situation of registered office
Add to Cart
2020-12-27
Form for filing Report on Annual General Meeting
Add to Cart
2020-12-26
AGM Resolutions_SBUL_151020.pdf - 1 (1013120319)
Add to Cart
2020-12-26
Registration of resolution(s) and agreement(s)
Add to Cart
2020-11-16
Return of deposits
Add to Cart
2020-08-25
Return of deposits
Add to Cart
2020-02-24
01_Leave and License Agreement.pdf - 1 (1013120350)
Add to Cart
2020-02-24
02_Utility Bill.pdf - 2 (1013120350)
Add to Cart
2020-02-24
03_NOC_BR_CCMNPL.pdf - 3 (1013120350)
Add to Cart
2020-02-24
Notice of situation or change of situation of registered office
Add to Cart
2019-11-18
Form for filing Report on Annual General Meeting
Add to Cart
2019-07-29
BEN-1_SBUL.pdf - 1 (1013120366)
Add to Cart
2019-07-29
Add to Cart
2019-04-09
Articles of Association.pdf - 3 (1013120372)
Add to Cart
2019-04-09
EGM Resolution and Explainatory Statement.pdf - 1 (1013120372)
Add to Cart
2019-04-09
Registration of resolution(s) and agreement(s)
Add to Cart
2019-04-09
Memeorandum of Association.pdf - 2 (1013120372)
Add to Cart
2019-04-04
EGM Resolution and Explainatory Statement.pdf - 2 (1013120396)
Add to Cart
2019-04-04
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-04-04
MOA AOA sinnar revised (1).pdf - 1 (1013120396)
Add to Cart
2018-10-08
Form for filing Report on Annual General Meeting
Add to Cart
2018-10-04
Consent letter auditor final.pdf - 2 (1013120412)
Add to Cart
2018-10-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-10-04
Intimation letter to auditor.pdf - 1 (1013120412)
Add to Cart
2018-10-04
Resolution for appointment.pdf - 3 (1013120412)
Add to Cart
2017-10-12
Form for filing Report on Annual General Meeting
Add to Cart
2016-09-30
Form for filing Report on Annual General Meeting
Add to Cart
2015-12-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-12
Resolution.pdf - 1 (1013166932)
Add to Cart
2015-11-20
Certificate of Registration for Modification of Mortgage-201115.PDF
Add to Cart
2015-11-19
Certificate of Registration of Mortgage-191115.PDF
Add to Cart
2015-10-13
Consent_CS_final.pdf - 2 (1013166942)
Add to Cart
2015-10-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-10-13
Resolution.pdf - 1 (1013166942)
Add to Cart
2015-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-07
Resolution.pdf - 1 (1013102490)
Add to Cart
2015-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-26
Resolution.pdf - 1 (1013102498)
Add to Cart
2015-09-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-14
Resolution.pdf - 1 (1013102507)
Add to Cart
2015-06-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-26
SBUL_MGT-14_Resolution_Bm 29th May 2015_Final.pdf - 1 (1013102537)
Add to Cart
2015-05-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-05-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-05-22
SBUl_Consent_CFO_Mr. MDD.pdf - 2 (1013102557)
Add to Cart
2015-05-22
SBUL_Consent_WTD_Mr. MDD.pdf - 2 (1013102597)
Add to Cart
2015-05-22
SBUL_Resolution_Appt of WTD and CFO.pdf - 1 (1013102557)
Add to Cart
2015-05-22
SBUL_Resolution_Appt of WTD and CFO.pdf - 1 (1013102597)
Add to Cart
2015-04-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-29
SBUL_Resolution_Appt of WTD and CFO.pdf - 1 (1013102621)
Add to Cart
2015-04-29
SBUL_Resolution_Appt of WTD and CFO.pdf - 1 (1013166956)
Add to Cart
2015-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-31
SBUL_DIR-2.pdf - 2 (1013102645)
Add to Cart
2015-03-31
SBUL_Letter of Appt_ID.pdf - 1 (1013102645)
Add to Cart
2015-03-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-28
SBUL_Final Evidence of Cessation.pdf - 1 (1013102652)
Add to Cart
2015-03-28
SBUL_Final Resignation Letter_BM 4th March 2015.pdf - 2 (1013102652)
Add to Cart
2015-03-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-20
SBUL_Internal Auditor Appointment.pdf - 1 (1013102665)
Add to Cart
2015-03-07
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-07
SBUL_MGT-14_Resolution_BM 13th Feb 2015.pdf - 1 (1013102675)
Add to Cart
2014-12-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-11
SBUL_Final Attachment_MGT-14_Nov 2014.pdf - 1 (1013166982)
Add to Cart
2014-10-15
Final Attachment_MGT-14_AGM Date.pdf - 1 (1013167037)
Add to Cart
2014-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
SBUL_Bharati_DIR-2.pdf - 2 (1013102791)
Add to Cart
2014-10-15
SBUL_CBP.pdf - 4 (1013102791)
Add to Cart
2014-10-15
SBUL_Letter of Appt.pdf - 1 (1013102791)
Add to Cart
2014-10-15
SBUL_LMK.pdf - 3 (1013102791)
Add to Cart
2014-10-11
Submission of documents with the Registrar
Add to Cart
2014-10-11
MGT-15_SBUL.pdf - 1 (1013102838)
Add to Cart
2014-10-08
Consent_Auditor.pdf - 3 (1013102855)
Add to Cart
2014-10-08
Form ADT-1.pdf - 1 (1013102855)
Add to Cart
2014-10-08
Submission of documents with the Registrar
Add to Cart
2014-10-08
SBUL_auditor Appt.pdf - 2 (1013102855)
Add to Cart
2014-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-28
Resolution_020814.pdf - 1 (1013102864)
Add to Cart
2014-09-28
Resolution_140814_SBUL.pdf - 1 (1013167043)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
Resolution_SBUL.pdf - 1 (1013103034)
Add to Cart
2014-07-29
Scan Resolutions_SBUL.pdf - 1 (1013169259)
Add to Cart
2014-06-30
Submission of documents with the Registrar
Add to Cart
2014-06-30
Scan_DPT-4_AudiCert_SBUL.pdf - 1 (1013169266)
Add to Cart
2013-10-30
Auditors_Letter_SBUL.pdf - 1 (1013103041)
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2013-10-16
Submission of documents with the Registrar
Add to Cart
2013-10-16
SLA_SBUL_270913_Final.pdf - 1 (1013169372)
Add to Cart
2013-10-15
Consent_LMK.pdf - 1 (1013169383)
Add to Cart
2013-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-21
Resignation_dpd.pdf - 1 (1013103062)
Add to Cart
2013-07-01
FDReturn_SBUL_300613.pdf - 1 (1013103066)
Add to Cart
2013-07-01
Submission of documents with the Registrar
Add to Cart
2013-04-19
Consent_SatishPatil.pdf - 1 (1013103079)
Add to Cart
2013-04-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-04-19
Resignation_SPB.pdf - 2 (1013103079)
Add to Cart
2013-01-09
AuditorsLetter_SBUL.pdf - 1 (1013103104)
Add to Cart
2013-01-09
Information by auditor to Registrar
Add to Cart
2012-12-25
Certificate of Registration of Mortgage-251212.PDF
Add to Cart
2012-10-19
Submission of documents with the Registrar
Add to Cart
2012-10-19
SBUL_SLA_250912.pdf - 1 (1013103160)
Add to Cart
2012-06-27
Submission of documents with the Registrar
Add to Cart
2012-06-27
Scan_FDReturn_300612.pdf - 1 (1013103173)
Add to Cart
2012-04-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-04-11
Resolution.pdf - 2 (1013169405)
Add to Cart
2012-04-11
Resolution_AGM.pdf - 1 (1013169405)
Add to Cart
2012-03-27
Submission of documents with the Registrar
Add to Cart
2012-03-27
SLA_Sinnar_220312.pdf - 1 (1013103207)
Add to Cart
2011-11-09
Information by auditor to Registrar
Add to Cart
2011-11-09
scan_auditors letter_SBUL.pdf - 1 (1013103221)
Add to Cart
2011-11-02
Statement of amounts credited to investor education and protection fund
Add to Cart
2011-10-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-26
scan_SBP_Consent.pdf - 1 (1013103346)
Add to Cart
2011-06-29
Submission of documents with the Registrar
Add to Cart
2011-06-29
scan_FDReturn.pdf - 1 (1013103359)
Add to Cart
2010-12-03
Notice of situation or change of situation of registered office
Add to Cart
2010-12-03
scan_Resolution.pdf - 1 (1013103396)
Add to Cart
2010-11-20
Submission of documents with the Registrar
Add to Cart
2010-11-20
SLA_SBUL_240910.pdf - 1 (1013103442)
Add to Cart
2010-10-26
Statement of amounts credited to investor education and protection fund
Add to Cart
2010-06-29
Submission of documents with the Registrar
Add to Cart
2010-06-29
Scan_FDReturn.pdf - 1 (1013169430)
Add to Cart
2010-01-04
Submission of documents with the Registrar
Add to Cart
2010-01-04
SLA_SBUL_150909.pdf - 1 (1013169442)
Add to Cart
2009-11-20
Statement of amounts credited to investor education and protection fund
Add to Cart
2009-11-20
ScanPaidChallan.pdf - 1 (1013169460)
Add to Cart
2009-06-29
FDReturn_SBUL.pdf - 1 (1013169475)
Add to Cart
2009-06-29
Submission of documents with the Registrar
Add to Cart
2009-04-06
Notice of situation or change of situation of registered office
Add to Cart
2009-04-06
Resolution_SBUL.pdf - 1 (1013169488)
Add to Cart
2008-12-01
Submission of documents with the Registrar
Add to Cart
2008-12-01
SLA_SBUL_1.pdf - 1 (1013169493)
Add to Cart
2008-11-22
Statement of amounts credited to investor education and protection fund
Add to Cart
2008-11-22
PaidChallan_0001_SBUL.pdf - 1 (1013169511)
Add to Cart
2008-06-30
FDReturn_0708_Sinnar.pdf - 1 (1013169538)
Add to Cart
2008-06-30
Submission of documents with the Registrar
Add to Cart
2008-03-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-03-25
Resolution.pdf - 1 (1013169561)
Add to Cart
2008-01-29
Certificate of Registration of Mortgage-290108.PDF
Add to Cart
2007-12-05
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-12-05
Paidchallan_Scan.pdf - 1 (1013169599)
Add to Cart
2007-11-23
Submission of documents with the Registrar
Add to Cart
2007-11-23
SLA_280907.pdf - 1 (1013169608)
Add to Cart
2007-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2007-10-25
Resolution_Explanatory.pdf - 1 (1013169623)
Add to Cart
2007-06-29
FD_Return.pdf - 1 (1013169641)
Add to Cart
2007-06-29
Submission of documents with the Registrar
Add to Cart
2007-02-19
Submission of documents with the Registrar
Add to Cart
2007-02-19
SBUL_SLA_Feb07.pdf - 1 (1013169660)
Add to Cart
2006-12-14
Statement of amounts credited to investor education and protection fund
Add to Cart
2006-12-14
Unclaimdividend98_99_List.pdf - 2 (1013169694)
Add to Cart
2006-12-14
UnclaimeDividend_Paidchallan.pdf - 1 (1013169694)
Add to Cart
2006-11-03
Submission of documents with the Registrar
Add to Cart
2006-10-30
Submission of documents with the Registrar
Add to Cart
2006-10-30
VARUN-GUPTA_PFO.pdf - 1 (1013169710)
Add to Cart
2006-09-16
BHARATI TANPURE_PFO.pdf - 1 (1013169763)
Add to Cart
2006-09-16
Submission of documents with the Registrar
Add to Cart
2006-09-15
Compliance Certificate Form-150906.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-07
Consent letter.pdf - 2 (1013170151)
Add to Cart
2015-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-07
Form for filing Report on Annual General Meeting
Add to Cart
2015-10-07
Reappointment letter.pdf - 1 (1013170151)
Add to Cart
2015-10-07
Resolution.pdf - 3 (1013170151)
Add to Cart
2015-03-28
Resignation of Director
Add to Cart
2015-03-28
Resignation of Director
Add to Cart
2015-03-28
Resignation of Director
Add to Cart
2015-03-28
LMK_Ack of Company.pdf - 3 (1013170209)
Add to Cart
2015-03-28
LMK_Proof of Dispatch.pdf - 2 (1013170209)
Add to Cart
2015-03-28
LMK_Resignation Letter.pdf - 1 (1013170209)
Add to Cart
2015-03-28
NLP_Ack From Company.pdf - 3 (1013170206)
Add to Cart
2015-03-28
NLP_Proof of dispatch.pdf - 2 (1013170206)
Add to Cart
2015-03-28
NLP_Resignation Letter.pdf - 1 (1013170206)
Add to Cart
2015-03-28
SPP_Ack From Company.pdf - 3 (1013170222)
Add to Cart
2015-03-28
SPP_Proof of Dispatch.pdf - 2 (1013170222)
Add to Cart
2015-03-28
SPP_Resignation Letter.pdf - 1 (1013170222)
Add to Cart
2014-12-15
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2006-12-01
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-21
Copy of MGT-8-21112022
Add to Cart
2022-11-21
List of share holders, debenture holders;-21112022
Add to Cart
2022-11-21
Optional Attachment-(1)-21112022
Add to Cart
2022-11-21
Optional Attachment-(2)-21112022
Add to Cart
2022-10-22
XBRL document in respect Consolidated financial statement-22102022
Add to Cart
2022-10-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102022
Add to Cart
2022-10-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102022
Add to Cart
2022-08-21
Copy of board resolution-21082022
Add to Cart
2022-08-21
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -21082022
Add to Cart
2022-08-21
Copy of shareholders resolution-21082022
Add to Cart
2022-08-21
Optional Attachment-(1)-21082022
Add to Cart
2022-05-18
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -18052022
Add to Cart
2022-05-18
Copy of shareholders resolution-18052022
Add to Cart
2022-05-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18052022
Add to Cart
2021-02-06
Copies of the utility bills as mentioned above (not older than two months)-12012021
Add to Cart
2021-02-06
Copy of board resolution authorizing giving of notice-12012021
Add to Cart
2021-02-06
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12012021
Add to Cart
2021-01-01
Approval letter of extension of financial year of AGM-01012021
Add to Cart
2021-01-01
XBRL document in respect Consolidated financial statement-01012021
Add to Cart
2021-01-01
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01012021
Add to Cart
2020-12-28
Approval letter for extension of AGM;-28122020
Add to Cart
2020-12-28
Copy of MGT-8-28122020
Add to Cart
2020-12-28
List of share holders, debenture holders;-28122020
Add to Cart
2020-12-28
Optional Attachment-(1)-28122020
Add to Cart
2020-12-28
Optional Attachment-(2)-28122020
Add to Cart
2020-12-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122020
Add to Cart
2020-02-24
Copies of the utility bills as mentioned above (not older than two months)-24022020
Add to Cart
2020-02-24
Copy of board resolution authorizing giving of notice-24022020
Add to Cart
2020-02-24
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24022020
Add to Cart
2019-12-26
Copy of MGT-8-26122019
Add to Cart
2019-12-26
List of share holders, debenture holders;-26122019
Add to Cart
2019-12-26
Optional Attachment-(1)-26122019
Add to Cart
2019-12-26
Optional Attachment-(2)-26122019
Add to Cart
2019-10-25
XBRL document in respect Consolidated financial statement-25102019
Add to Cart
2019-10-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Add to Cart
2019-07-29
Declaration under section 90-29072019
Add to Cart
2019-03-29
Altered articles of association;-29032019
Add to Cart
2019-03-29
Copy of the resolution for alteration of capital;-29032019
Add to Cart
2019-03-20
Altered articles of association-20032019
Add to Cart
2019-03-20
Altered memorandum of association-20032019
Add to Cart
2019-03-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20032019
Add to Cart
2018-11-27
Copy of MGT-8-27112018
Add to Cart
2018-11-27
List of share holders, debenture holders;-27112018
Add to Cart
2018-11-27
Optional Attachment-(1)-27112018
Add to Cart
2018-10-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10102018
Add to Cart
2018-10-04
Copy of resolution passed by the company-04102018
Add to Cart
2018-10-04
Copy of the intimation sent by company-04102018
Add to Cart
2018-10-04
Copy of written consent given by auditor-04102018
Add to Cart
2017-11-10
Copy of MGT-8-10112017
Add to Cart
2017-11-10
List of share holders, debenture holders;-10112017
Add to Cart
2017-11-10
Optional Attachment-(1)-10112017
Add to Cart
2017-11-10
Optional Attachment-(2)-10112017
Add to Cart
2017-10-10
XBRL document in respect Consolidated financial statement-10102017
Add to Cart
2017-10-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10102017
Add to Cart
2016-12-13
Copy of MGT-8-13122016
Add to Cart
2016-12-13
List of share holders, debenture holders;-13122016
Add to Cart
2016-12-13
Optional Attachment-(1)-13122016
Add to Cart
2016-12-07
XBRL document in respect Consolidated financial statement-07122016
Add to Cart
2016-12-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07122016
Add to Cart
2015-12-09
Copy of resolution-091215.PDF
Add to Cart
2015-11-20
Certificate of Registration for Modification of Mortgage-201115.PDF
Add to Cart
2015-11-20
Instrument of creation or modification of charge-201115.PDF
Add to Cart
2015-11-20
Optional Attachment 1-201115.PDF
Add to Cart
2015-11-19
Certificate of Registration of Mortgage-191115.PDF
Add to Cart
2015-11-19
Instrument of creation or modification of charge-191115.PDF
Add to Cart
2015-11-19
Letter of the charge holder-191115.PDF
Add to Cart
2015-11-19
Optional Attachment 1-191115.PDF
Add to Cart
2015-10-13
Copy of Board Resolution-131015.PDF
Add to Cart
2015-10-13
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-131015.PDF
Add to Cart
2015-10-07
Copy of resolution-071015.PDF
Add to Cart
2015-09-26
Copy of resolution-260915.PDF
Add to Cart
2015-09-14
Optional Attachment 1-140915.PDF
Add to Cart
2015-06-26
Copy of resolution-260615.PDF
Add to Cart
2015-05-22
Copy of Board Resolution-220515.PDF
Add to Cart
2015-05-22
Copy of Board Resolution-220515.PDF 1
Add to Cart
2015-05-22
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-220515.PDF
Add to Cart
2015-05-22
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-220515.PDF 1
Add to Cart
2015-04-29
Copy of resolution-290415.PDF
Add to Cart
2015-04-29
Optional Attachment 1-290415.PDF
Add to Cart
2015-03-31
Declaration of the appointee Director- in Form DIR-2-310315.PDF
Add to Cart
2015-03-31
Letter of Appointment-310315.PDF
Add to Cart
2015-03-28
Evidence of cessation-280315.PDF
Add to Cart
2015-03-20
Copy of resolution-200315.PDF
Add to Cart
2015-03-07
Copy of resolution-070315.PDF
Add to Cart
2014-12-11
Copy of resolution-111214.PDF
Add to Cart
2014-10-11
Optional Attachment 1-101014.PDF
Add to Cart
2014-10-09
Copy of resolution-091014.PDF
Add to Cart
2014-10-08
Optional Attachment 1-081014.PDF
Add to Cart
2014-10-08
Optional Attachment 2-081014.PDF
Add to Cart
2014-10-08
Optional Attachment 3-081014.PDF
Add to Cart
2014-10-01
Declaration of the appointee Director- in Form DIR-2-011014.PDF
Add to Cart
2014-10-01
Letter of Appointment-011014.PDF
Add to Cart
2014-10-01
Optional Attachment 1-011014.PDF
Add to Cart
2014-10-01
Optional Attachment 2-011014.PDF
Add to Cart
2014-09-15
Copy of resolution-150914.PDF
Add to Cart
2014-09-15
Copy of resolution-150914.PDF 1
Add to Cart
2014-07-02
Copy of resolution-020714.PDF
Add to Cart
2014-06-30
Copy of resolution-300614.PDF
Add to Cart
2014-06-30
Optional Attachment 1-300614.PDF
Add to Cart
2013-10-16
Optional Attachment 1-161013.PDF
Add to Cart
2013-09-21
Evidence of cessation-210913.PDF
Add to Cart
2013-04-19
Evidence of cessation-190413.PDF
Add to Cart
2013-02-15
Letter of the charge holder-150213.PDF
Add to Cart
2012-12-25
Certificate of Registration of Mortgage-251212.PDF
Add to Cart
2012-12-25
Instrument of creation or modification of charge-251212.PDF
Add to Cart
2012-12-25
Optional Attachment 1-251212.PDF
Add to Cart
2012-10-19
Optional Attachment 1-191012.PDF
Add to Cart
2012-04-11
Copy of Board Resolution-110412.PDF
Add to Cart
2012-04-11
Copy of shareholder resolution-110412.PDF
Add to Cart
2012-03-27
Optional Attachment 1-270312.PDF
Add to Cart
2011-04-26
Evidence of cessation-260411.PDF
Add to Cart
2010-12-03
Optional Attachment 1-031210.PDF
Add to Cart
2010-11-26
Challan evidencing deposit of amount-261110.PDF
Add to Cart
2010-11-26
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-11-26
scan_Challan_SBUL.pdf - 1 (1013171835)
Add to Cart
2010-11-20
Optional Attachment 1-201110.PDF
Add to Cart
2010-01-04
Optional Attachment 1-040110.PDF
Add to Cart
2009-11-20
Optional Attachment 1-201109.PDF
Add to Cart
2009-04-06
Optional Attachment 1-060409.PDF
Add to Cart
2009-03-28
Letter of the charge holder-280309.PDF
Add to Cart
2009-03-28
Letter of the charge holder-280309.PDF 1
Add to Cart
2009-03-28
Letter of the charge holder-280309.PDF 2
Add to Cart
2009-03-28
Letter of the charge holder-280309.PDF 3
Add to Cart
2009-03-10
Letter of the charge holder-100309.PDF
Add to Cart
2009-03-10
Letter of the charge holder-100309.PDF 1
Add to Cart
2009-03-10
Letter of the charge holder-100309.PDF 2
Add to Cart
2009-03-10
Letter of the charge holder-100309.PDF 3
Add to Cart
2009-03-10
Letter of the charge holder-100309.PDF 4
Add to Cart
2009-03-10
Letter of the charge holder-100309.PDF 5
Add to Cart
2008-12-17
Letter of the charge holder-171208.PDF
Add to Cart
2008-12-01
Optional Attachment 1-011208.PDF
Add to Cart
2008-12-01
Others-011208.PDF
Add to Cart
2008-11-22
Challan evidencing deposit of amount-221108.PDF
Add to Cart
2008-03-25
Copy of Board Resolution-250308.PDF
Add to Cart
2008-02-13
Others-130208.PDF
Add to Cart
2008-01-29
Certificate of Registration of Mortgage-290108.PDF
Add to Cart
2008-01-28
Copy of the agreement-280108.PDF
Add to Cart
2008-01-28
Others-280108.PDF
Add to Cart
2007-12-05
Challan evidencing deposit of amount-051207.PDF
Add to Cart
2007-11-23
Optional Attachment 1-231107.PDF
Add to Cart
2007-10-25
Copy of resolution-251007.PDF
Add to Cart
2007-02-19
Optional Attachment 1-190207.PDF
Add to Cart
2007-02-02
Instrument of details of the charge-020207.PDF
Add to Cart
2007-01-27
Instrument of details of the charge-270107.PDF
Add to Cart
2006-12-01
AOA.PDF
Add to Cart
2006-12-01
MOA.PDF
Add to Cart
2006-11-29
Challan evidencing deposit of amount-291106.PDF
Add to Cart
2006-11-29
Optional Attachment 1-291106.PDF
Add to Cart
2006-11-10
Letter of the charge holder-101106.PDF
Add to Cart
2006-10-19
Evidence of cessation-191006.PDF
Add to Cart
2006-10-19
Photograph1-191006.PDF
Add to Cart
2006-09-28
Annual return as per schedule V of the Companies A_2005-2006.PDF
Add to Cart
2006-09-28
Digital_Signature_Declaration.PDF
Add to Cart
2006-09-28
Add to Cart
2006-09-22
Others-220906.PDF
Add to Cart
2006-09-22
Others-220906.PDF 1
Add to Cart
2006-09-21
COMPLIANCE_CERTIFICATE.PDF
Add to Cart
2006-09-21
Digital_Signature_Declaration.PDF 1
Add to Cart
2006-09-21
Digital_Signature_Declaration.PDF 2
Add to Cart
2006-09-21
Add to Cart
2006-09-21
Add to Cart
2006-09-21
STATEMENT.PDF
Add to Cart
2006-07-06
Others-060706.PDF
Add to Cart
2006-06-16
Evidence of cessation-160606.PDF
Add to Cart
2006-06-16
Others-160606.PDF
Add to Cart
2006-06-14
Evidence of cessation-140606.PDF
Add to Cart
2006-06-14
Photograph1-140606.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-21
Annual Returns and Shareholder Information
Add to Cart
2022-10-22
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-01
AGM Extension approval letter_SBUL.pdf - 3 (1013213205)
Add to Cart
2021-01-01
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-01
Instance_Sinnar-Standalone_2019-20.xml - 1 (1013213205)
Add to Cart
2021-01-01
Instance_Sinnar_Consolidated_2019-20.xml - 2 (1013213205)
Add to Cart
2020-12-28
AGM Extension approval letter_SBUL.pdf - 2 (1013213213)
Add to Cart
2020-12-28
Annual Returns and Shareholder Information
Add to Cart
2020-12-28
MGT-8_SBUL_31032020.pdf - 3 (1013213213)
Add to Cart
2020-12-28
Note regarding share capital_MGT 7_31032020.pdf - 5 (1013213213)
Add to Cart
2020-12-28
Sinnar Bidi Udyog Limited_MGT7_SHT.pdf - 4 (1013213213)
Add to Cart
2020-12-28
Sinnar Bidi Udyog Limited_MGT7_SSH.pdf - 1 (1013213213)
Add to Cart
2019-12-27
Annual Returns and Shareholder Information
Add to Cart
2019-12-27
Note regarding share capital_MGT7.pdf - 3 (1013213227)
Add to Cart
2019-12-27
Revised MGT-8SBUL.pdf - 2 (1013213227)
Add to Cart
2019-12-27
Sinnar Bidi Udyog Limited_MGT7_SHT.pdf - 4 (1013213227)
Add to Cart
2019-12-27
Sinnar Bidi Udyog Limited_MGT7_SSH.pdf - 1 (1013213227)
Add to Cart
2019-11-17
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-17
Instance_Sinnar_Consolidated.xml - 2 (1013213230)
Add to Cart
2019-11-17
Instance_Sinnar_Standalone.xml - 1 (1013213230)
Add to Cart
2018-11-27
Annual Returns and Shareholder Information
Add to Cart
2018-11-27
MGT-8.pdf - 2 (1013213250)
Add to Cart
2018-11-27
Sinnar Bidi Udyog LimitedSHH.pdf - 1 (1013213250)
Add to Cart
2018-11-27
Sinnar Bidi Udyog LimitedSHT.pdf - 3 (1013213250)
Add to Cart
2018-10-10
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-10
Instance_Sinnar-17-18.xml - 1 (1013213255)
Add to Cart
2017-11-10
Details of Committee Meetings.pdf - 4 (1013213265)
Add to Cart
2017-11-10
Annual Returns and Shareholder Information
Add to Cart
2017-11-10
Form MGT-8.pdf - 2 (1013213265)
Add to Cart
2017-11-10
share transfers.pdf - 3 (1013213265)
Add to Cart
2017-11-10
Shareholders list.pdf - 1 (1013213265)
Add to Cart
2017-10-10
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-10
Instance_SBUL-SA-16-17.xml - 1 (1013213276)
Add to Cart
2017-10-10
Instance_Sinnar_Consolidated-16-17.xml - 2 (1013213276)
Add to Cart
2016-12-13
Annual Returns and Shareholder Information
Add to Cart
2016-12-13
Form MGT-8.pdf - 2 (1013213282)
Add to Cart
2016-12-13
Shareholders_Sinnar Bidi_310316.pdf - 1 (1013213282)
Add to Cart
2016-12-13
Transfers.pdf - 3 (1013213282)
Add to Cart
2016-12-07
Add to Cart
2016-12-07
Instance_Sinnar-15-16-SA.xml - 1 (1013213289)
Add to Cart
2016-12-07
Instance_Sinnar_-15-16-Consolidated.xml - 2 (1013213289)
Add to Cart
2016-09-29
document in respect of profit and loss account 14-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-09-28
document in respect of balance sheet 14-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-02-15
document in respect of financial statement 24-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-29
Annual Returns and Shareholder Information
Add to Cart
2015-12-29
Scan_MGT-8_SBUL.pdf - 2 (1013213426)
Add to Cart
2015-12-29
ShareholdersList_310315.pdf - 1 (1013213426)
Add to Cart
2015-12-29
Transfers_as on 310315.pdf - 3 (1013213426)
Add to Cart
2015-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-26
Instance_Sinnar Bidi-14-15.xml - 1 (1013213436)
Add to Cart
2014-11-09
Final Annual Return_SBUL_2013-14 (1).pdf - 1 (1013213438)
Add to Cart
2014-11-09
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-15
document in respect of balance sheet 11-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-15
document in respect of profit and loss account 11-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-13
BS_Sinnar Bidi-13-14.xml - 1 (1013213490)
Add to Cart
2014-10-13
CorpGovReprot_13-14-SBUL.pdf - 2 (1013213490)
Add to Cart
2014-10-13
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-13
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-13
IS_Sinnar Bidi-13-14.xml - 1 (1013213535)
Add to Cart
2014-10-09
Compliance Certificate_1314_SBUL.pdf - 1 (1013213643)
Add to Cart
2014-10-09
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-01-10
document in respect of balance sheet 25-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-01-10
document in respect of profit and loss account 25-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-25
AnnualReturn_SBUL_270913_OK.pdf - 1 (1013213687)
Add to Cart
2013-11-25
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-30
BS_Sinnar.xml - 1 (1013213691)
Add to Cart
2013-10-30
Corp Gov and MDAR-Sinnar Bidi.pdf - 2 (1013213691)
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-30
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-30
IS_Sinnar.xml - 1 (1013213743)
Add to Cart
2013-10-20
CompCert_SBUL_12-13.pdf - 1 (1013213803)
Add to Cart
2013-10-20
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-01-14
Balance Sheet SBUL.xml - 1 (1013213840)
Add to Cart
2013-01-14
CorpGovReprot_11-12_received on140113_new.pdf - 2 (1013213840)
Add to Cart
2013-01-14
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-14
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-14
Profit & Loss Account-SBUL.xml - 1 (1013213853)
Add to Cart
2012-12-07
Annual Return_SBUL.pdf - 1 (1013213857)
Add to Cart
2012-12-07
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-17
ComplianceCert_2011-12_SBUL.pdf - 1 (1013213864)
Add to Cart
2012-10-17
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-12-13
document in respect of profit and loss account 19-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-08
document in respect of balance sheet 19-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-20
BS-InstanceDocument-SINNARBIDIUDYOGLIMITED_Standalone.xml - 1 (1013213893)
Add to Cart
2011-11-20
Corp Gov Report 10-11.pdf - 2 (1013213893)
Add to Cart
2011-11-20
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-20
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-20
PL-InstanceDocument-SINNARBIDIUDYOGLIMITED_Standalone.xml - 1 (1013213898)
Add to Cart
2011-11-04
Annual Return_SBUL_Final.pdf - 1 (1013213900)
Add to Cart
2011-11-04
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-09-30
ComplianceCertificate_SBUL_10-11.pdf - 1 (1013213904)
Add to Cart
2011-09-30
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2010-11-22
AnnualReturn_SBUL_240910.pdf - 1 (1013213926)
Add to Cart
2010-11-22
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-24
CorporateGovernanceReport.pdf - 2 (1013213930)
Add to Cart
2010-10-24
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-24
Frm23ACA-181010 for the FY ending on-310310.OCT
Add to Cart
2010-10-24
PL SBUL 0910.pdf - 1 (1013213931)
Add to Cart
2010-10-24
SBUL BS 0910.pdf - 1 (1013213930)
Add to Cart
2010-10-15
CompCert_SBUL_0910.pdf - 1 (1013213939)
Add to Cart
2010-10-15
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-11-18
AnnualReturn_SBUL_Final.pdf - 1 (1013213942)
Add to Cart
2009-11-18
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-17
Corp_Govr_0809.pdf - 2 (1013213947)
Add to Cart
2009-10-17
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-17
Frm23ACA-121009 for the FY ending on-310309.OCT
Add to Cart
2009-10-17
SBUL BS 0809.pdf - 1 (1013213947)
Add to Cart
2009-10-17
SBUL PL 0809.pdf - 1 (1013213950)
Add to Cart
2009-10-10
ComplianceCert_SBUL_0809.pdf - 1 (1013213959)
Add to Cart
2009-10-10
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2008-11-29
AnnualReturn_SBUL_Final.pdf - 1 (1013213962)
Add to Cart
2008-11-29
Annual Returns and Shareholder Information
Add to Cart
2008-11-12
BS_SBUL_0708.pdf - 1 (1013213968)
Add to Cart
2008-11-12
CorpGovReport07-08.pdf - 2 (1013213968)
Add to Cart
2008-11-12
Balance Sheet & Associated Schedules
Add to Cart
2008-11-12
Profit & Loss Statement
Add to Cart
2008-11-12
PL_SBUL_0708.pdf - 1 (1013213973)
Add to Cart
2008-11-09
Comp_Cert_0708_SBUL.pdf - 1 (1013213984)
Add to Cart
2008-11-09
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-11-08
AnnualReturn_SBUL_Final.pdf - 1 (1013214062)
Add to Cart
2007-11-08
Annual Returns and Shareholder Information
Add to Cart
2007-10-26
Comp_Certificate_SBUL.pdf - 1 (1013214084)
Add to Cart
2007-10-26
Balance Sheet & Associated Schedules
Add to Cart
2007-10-26
Profit & Loss Statement
Add to Cart
2007-10-26
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-10-26
SBUL_BS_0607.pdf - 1 (1013214077)
Add to Cart
2007-10-26
SBUL_PL_0607.pdf - 1 (1013214081)
Add to Cart
2006-12-01
Annual Return.PDF
Add to Cart
2006-12-01
Balance Sheet.PDF
Add to Cart
2006-10-28
Annual Returns and Shareholder Information
Add to Cart
2006-10-28
Balance Sheet & Associated Schedules
Add to Cart
2006-10-28
VARUN-GUPTA_PFO.pdf - 1 (1013214123)
Add to Cart
2006-10-28
VARUN-GUPTA_PFO.pdf - 1 (1013214132)
Add to Cart
2006-09-22
Balance sheet and Associated schedules-220906.PDF
Add to Cart
2006-09-15
Balance sheet and Associated schedules-150906.PDF
Add to Cart
2006-09-15
Details of shareholders-150906.PDF
Add to Cart
2006-04-25
Annual Return 2004_2005.PDF
Add to Cart
2006-04-25
Balance Sheet 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 675 documents for ₹499 only

Download all 675 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 Sinnar Bidi Udyog Limited

You will receive an alert whenever a document is filed by Sinnar Bidi Udyog Limited.

Track this company
Top of page