You are here

Certificates

Date

Title

₨ 149 Each

2020-10-02
CERTIFICATE OF SATISFACTION OF CHARGE-20200925
Add to Cart
2020-10-02
CERTIFICATE OF SATISFACTION OF CHARGE-20200925 1
Add to Cart
2020-09-26
CERTIFICATE OF SATISFACTION OF CHARGE-20200925
Add to Cart
2020-09-26
CERTIFICATE OF SATISFACTION OF CHARGE-20200925 1
Add to Cart
2020-01-17
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20200117
Add to Cart
2019-02-16
CERTIFICATE OF SATISFACTION OF CHARGE-20190216
Add to Cart
2012-09-15
Certificate of Registration for Modification of Mortgage-150912.PDF
Add to Cart
2010-02-04
Certificate of Registration of Mortgage-300110.PDF
Add to Cart
2010-02-04
Certificate of Registration of Mortgage-300110.PDF 1
Add to Cart
2010-02-04
Certificate of Registration of Mortgage-300110.PDF 2
Add to Cart
2008-01-17
Certificate of Incorporation-170108.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-09-17
Ack Resignation AD_SWPL 2020-09-12.pdf - 1 (971491495)
Add to Cart
2020-09-17
Evidence of cessation;-17092020
Add to Cart
2020-09-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-17
Notice of resignation;-17092020
Add to Cart
2020-09-17
Resisgnation AD_Subgreen 2020-08-07.pdf - 2 (971491495)
Add to Cart
2020-08-11
Abhishek Dhurka-Resignation Letter.pdf - 1 (963981048)
Add to Cart
2020-08-11
Resignation of Director
Add to Cart
2020-08-11
Proof of Dispatch.pdf - 2 (963981048)
Add to Cart
2020-08-10
Notice of resignation filed with the company-10082020
Add to Cart
2020-08-10
Proof of dispatch-10082020
Add to Cart
2018-10-15
Acceptance Letter.pdf - 3 (377766653)
Add to Cart
2018-10-15
Acknowledgement received from company-15102018
Add to Cart
2018-10-15
Board resolution.pdf - 2 (377766648)
Add to Cart
2018-10-15
Board resolution.pdf - 2 (377766653)
Add to Cart
2018-10-15
Evidence of cessation;-15102018
Add to Cart
2018-10-15
Resignation of Director
Add to Cart
2018-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-15
Notice of resignation filed with the company-15102018
Add to Cart
2018-10-15
Notice of resignation;-15102018
Add to Cart
2018-10-15
Proof of dispatch-15102018
Add to Cart
2018-10-15
Resignation Letter.pdf - 1 (377766648)
Add to Cart
2018-10-15
Resignation Letter.pdf - 1 (377766653)
Add to Cart
2009-07-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-23
Super Door PDF.pdf - 1 (993683066)
Add to Cart
2009-03-19
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-10-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-10-02
NOC IOB_SWPL 2020-09-14.pdf - 1 (977742371)
Add to Cart
2020-09-27
Letter of the charge holder stating that the amount has been satisfied-25092020
Add to Cart
2020-09-27
Letter of the charge holder stating that the amount has been satisfied-25092020 1
Add to Cart
2020-09-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-09-26
NOC IOB_SWPL 2020-09-14.pdf - 1 (975192109)
Add to Cart
2020-09-25
Letter of the charge holder stating that the amount has been satisfied-25092020
Add to Cart
2020-09-25
Letter of the charge holder stating that the amount has been satisfied-25092020 1
Add to Cart
2019-02-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-02-16
Letter of the charge holder stating that the amount has been satisfied-16022019
Add to Cart
2019-02-16
NOC Sperdoors Final.pdf - 1 (529128953)
Add to Cart
2012-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-09-15
super doors.pdf - 1 (993683464)
Add to Cart
2010-01-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-01-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-01-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-01-30
HY_1950 Lacs.pdf - 1 (993683469)
Add to Cart
2010-01-30
HY_1950 Lacs.pdf - 1 (993683531)
Add to Cart
2010-01-30
HY_1950 Lacs.pdf - 1 (993683550)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-07-06
Return of deposits
Add to Cart
2022-05-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-03-16
Notice of resignation by the auditor
Add to Cart
2021-09-13
Return of deposits
Add to Cart
2020-01-15
Altered AOA Final.pdf - 3 (900707778)
Add to Cart
2020-01-15
Altered MOA Final.pdf - 2 (900707778)
Add to Cart
2020-01-15
EGM and NOTICE.pdf - 1 (900707778)
Add to Cart
2020-01-15
Registration of resolution(s) and agreement(s)
Add to Cart
2020-01-15
NAME APPROVAL LETTER SDPL_SWPL 2019-11-19 FINAL.pdf - 4 (900707778)
Add to Cart
2020-01-15
shorter notice final2.pdf - 5 (900707778)
Add to Cart
2015-06-24
Statement of unclaimed and unpaid?amounts
Add to Cart
2014-11-30
Submission of documents with the Registrar
Add to Cart
2014-11-30
Super Doors.pdf - 1 (993683622)
Add to Cart
2014-08-05
BOARD RESOLLUTION.pdf - 1 (993683642)
Add to Cart
2014-08-05
FORM MBP-1.pdf - 2 (993683642)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-13
Information by auditor to Registrar
Add to Cart
2013-11-13
Superdoors Pvt Ltd.pdf - 1 (993683646)
Add to Cart
2013-07-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-07-11
List of Allottees.pdf - 1 (993683666)
Add to Cart
2013-07-11
Rectification Letter & Old Form 2.pdf - 2 (993683666)
Add to Cart
2013-05-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-17
Resignation Letter-ramesh Kumar Dhurka.pdf - 1 (993683680)
Add to Cart
2013-01-14
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-01-14
List of allottees of super doors.pdf - 1 (993683792)
Add to Cart
2012-12-24
Information by auditor to Registrar
Add to Cart
2012-12-24
Superdoors Pvt Ltd - 23B.pdf - 1 (993683800)
Add to Cart
2012-09-15
Certificate of Registration for Modification of Mortgage-150912.PDF
Add to Cart
2012-07-24
Information by auditor to Registrar
Add to Cart
2012-07-24
Super Doors.pdf - 1 (993683851)
Add to Cart
2012-04-01
Notice of situation or change of situation of registered office
Add to Cart
2012-04-01
Notice & Resolution-Super Doors.pdf - 1 (993683876)
Add to Cart
2012-03-31
Registration of resolution(s) and agreement(s)
Add to Cart
2012-03-31
Notice & Resolution-Super Doors.pdf - 1 (993683891)
Add to Cart
2011-06-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-06-30
Super Doors & Plywoods Pvt. Ltd. - List of Allotees.pdf - 1 (993683920)
Add to Cart
2010-05-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-05-03
SuperDoors List of Allottees.pdf - 1 (993683941)
Add to Cart
2010-05-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-04-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-04-30
SuperDoors List of Allottees.pdf - 1 (993683993)
Add to Cart
2010-04-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-04-21
Super Doors List of Allottees.pdf - 1 (993684002)
Add to Cart
2010-02-12
Information by auditor to Registrar
Add to Cart
2010-02-12
Super Doors 23B Letter.pdf - 1 (993684025)
Add to Cart
2010-02-08
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-02-08
Super Doors List of Allottee.pdf - 1 (993684033)
Add to Cart
2010-02-04
Certificate of Registration of Mortgage-300110.PDF
Add to Cart
2010-02-04
Certificate of Registration of Mortgage-300110.PDF 1
Add to Cart
2010-02-04
Certificate of Registration of Mortgage-300110.PDF 2
Add to Cart
2009-10-09
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-10-09
SUPER DOORS MEMO PRIMO.pdf - 1 (993684085)
Add to Cart
2009-10-09
SUPER DOORS NOTICE &RESOLUTIONPRIMO .pdf - 2 (993684085)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-12-02
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-12-02
SDPPL-Auditors Consent.pdf - 2 (993684965)
Add to Cart
2015-12-02
SDPPL-Letter to Auditor.pdf - 1 (993684965)
Add to Cart
2015-12-02
SDPPL-Resolution.pdf - 3 (993684965)
Add to Cart
2008-01-17
Certificate of Incorporation-170108.PDF
Add to Cart
2008-01-06
Application and declaration for incorporation of a company
Add to Cart
2008-01-06
Notice of situation or change of situation of registered office
Add to Cart
2008-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-06
SUPER DOOR ARTICLES OF ASSOCIAT.pdf - 2 (993685002)
Add to Cart
2008-01-06
SUPER DOOR MEMORANDUM.pdf - 1 (993685002)
Add to Cart
2008-01-06
SUPER DOOR POWER OF ATTORNEY.pd.pdf - 3 (993685002)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-01-14
List of Directors;-14012023
Add to Cart
2023-01-14
List of share holders, debenture holders;-14012023
Add to Cart
2022-11-11
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112022
Add to Cart
2022-11-11
Directors report as per section 134(3)-11112022
Add to Cart
2022-05-11
Copy of resolution passed by the company-11052022
Add to Cart
2022-05-11
Copy of the intimation sent by company-11052022
Add to Cart
2022-05-11
Copy of written consent given by auditor-11052022
Add to Cart
2022-03-16
Resignation letter-16032022
Add to Cart
2022-02-28
Approval letter for extension of AGM;-28022022
Add to Cart
2022-02-28
List of share holders, debenture holders;-28022022
Add to Cart
2022-02-13
Approval letter of extension of financial year or AGM-12022022
Add to Cart
2022-02-13
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12022022
Add to Cart
2022-02-13
Directors report as per section 134(3)-12022022
Add to Cart
2021-02-08
Approval letter for extension of AGM;-08022021
Add to Cart
2021-02-08
List of share holders, debenture holders;-08022021
Add to Cart
2021-02-06
Approval letter of extension of financial year or AGM-29012021
Add to Cart
2021-02-06
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012021
Add to Cart
2021-02-06
Directors report as per section 134(3)-29012021
Add to Cart
2020-01-09
Altered articles of association-09012020
Add to Cart
2020-01-09
Altered memorandum of association-09012020
Add to Cart
2020-01-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09012020
Add to Cart
2020-01-09
Optional Attachment-(1)-09012020
Add to Cart
2020-01-09
Optional Attachment-(2)-09012020
Add to Cart
2019-11-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Add to Cart
2019-11-26
Directors report as per section 134(3)-26112019
Add to Cart
2019-11-26
List of share holders, debenture holders;-26112019
Add to Cart
2019-11-26
Optional Attachment-(1)-26112019
Add to Cart
2018-11-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Add to Cart
2018-11-21
Directors report as per section 134(3)-21112018
Add to Cart
2018-11-21
List of share holders, debenture holders;-21112018
Add to Cart
2018-11-21
Optional Attachment-(1)-21112018
Add to Cart
2017-11-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
Add to Cart
2017-11-18
Directors report as per section 134(3)-18112017
Add to Cart
2017-11-18
List of share holders, debenture holders;-18112017
Add to Cart
2016-11-10
List of share holders, debenture holders;-10112016
Add to Cart
2016-11-09
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112016
Add to Cart
2016-11-09
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-09112016
Add to Cart
2016-11-09
Directors report as per section 134(3)-09112016
Add to Cart
2014-10-15
Optional Attachment 1-151014.PDF
Add to Cart
2014-07-29
Copy of resolution-290714.PDF
Add to Cart
2014-07-29
Optional Attachment 1-290714.PDF
Add to Cart
2013-07-11
List of allottees-110713.PDF
Add to Cart
2013-07-11
Optional Attachment 1-110713.PDF
Add to Cart
2013-05-17
Evidence of cessation-170513.PDF
Add to Cart
2013-01-14
List of allottees-140113.PDF
Add to Cart
2012-09-15
Certificate of Registration for Modification of Mortgage-150912.PDF
Add to Cart
2012-09-15
Instrument of creation or modification of charge-150912.PDF
Add to Cart
2012-03-31
Copy of resolution-310312.PDF
Add to Cart
2012-03-31
Optional Attachment 1-310312.PDF
Add to Cart
2011-06-30
List of allottees-300611.PDF
Add to Cart
2010-05-03
List of allottees-300410.PDF
Add to Cart
2010-05-01
List of allottees-300410.PDF 1
Add to Cart
2010-04-21
List of allottees-210410.PDF
Add to Cart
2010-02-08
List of allottees-080210.PDF
Add to Cart
2010-02-04
Certificate of Registration of Mortgage-300110.PDF
Add to Cart
2010-02-04
Certificate of Registration of Mortgage-300110.PDF 1
Add to Cart
2010-02-04
Certificate of Registration of Mortgage-300110.PDF 2
Add to Cart
2010-01-30
Instrument of creation or modification of charge-300110.PDF
Add to Cart
2010-01-30
Instrument of creation or modification of charge-300110.PDF 1
Add to Cart
2010-01-30
Instrument of creation or modification of charge-300110.PDF 2
Add to Cart
2009-10-09
MoA - Memorandum of Association-091009.PDF
Add to Cart
2009-10-09
Optional Attachment 1-091009.PDF
Add to Cart
2009-07-23
Optional Attachment 1-230709.PDF
Add to Cart
2008-01-06
AoA - Articles of Association-060108.PDF
Add to Cart
2008-01-06
MoA - Memorandum of Association-060108.PDF
Add to Cart
2008-01-06
Optional Attachment 1-060108.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-01-14
Form MGT-7A-14012023_signed
Add to Cart
2022-11-21
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-02
Annual Returns and Shareholder Information
Add to Cart
2022-02-23
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-23
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-11
Annual Returns and Shareholder Information
Add to Cart
2019-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-27
Annual Returns and Shareholder Information
Add to Cart
2019-11-27
SDDPL Change of Shareholders 19.pdf - 2 (900710766)
Add to Cart
2019-11-27
SDDPL DR MGT9 2019.pdf - 2 (900710740)
Add to Cart
2019-11-27
SDDPL List of Shareholders 19.pdf - 1 (900710766)
Add to Cart
2019-11-27
Super Door AR BS PL Notes 2019.pdf - 1 (900710740)
Add to Cart
2018-11-22
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-22
Annual Returns and Shareholder Information
Add to Cart
2018-11-22
SDDPL BS PL NOTES 18.pdf - 1 (425490110)
Add to Cart
2018-11-22
SDDPL DR MGT9 2018.pdf - 2 (425490110)
Add to Cart
2018-11-22
SDPPL Shareholders List 18.pdf - 1 (425490108)
Add to Cart
2018-11-22
SDPPL Shareholders List 18.pdf - 2 (425490108)
Add to Cart
2017-11-18
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-18
Annual Returns and Shareholder Information
Add to Cart
2017-11-18
SDDPL AR BS PL NOTES 17.pdf - 1 (269403096)
Add to Cart
2017-11-18
SDDPL DR 17.pdf - 2 (269403096)
Add to Cart
2017-11-18
SDPPL List of Shareholder.pdf - 1 (269403097)
Add to Cart
2016-11-11
Annual Returns and Shareholder Information
Add to Cart
2016-11-11
SDPPL Shareholders list 16.pdf - 1 (993685935)
Add to Cart
2016-11-09
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-09
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-09
SDPPL Annual report 16.pdf - 1 (993685944)
Add to Cart
2016-11-09
SDPPL AnnuAL Report report 2016.pdf - 1 (993685950)
Add to Cart
2016-11-09
SDPPL Directors Report 16.pdf - 2 (993685950)
Add to Cart
2015-12-06
Directors Report 2015.pdf - 2 (993685965)
Add to Cart
2015-12-06
DR AR BS SPL AP & NOTES 2015.pdf - 1 (993685965)
Add to Cart
2015-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-02
Annual Returns and Shareholder Information
Add to Cart
2015-12-02
SDPPL-Details of Share Transfer.pdf - 2 (993685982)
Add to Cart
2015-12-02
Shareholders list as at AGM.pdf - 1 (993685982)
Add to Cart
2014-11-28
Annual_Return_2013-14.pdf - 1 (993685993)
Add to Cart
2014-11-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-31
Super Doors & Plywoods Pvt Ltdpdf.pdf - 1 (993686071)
Add to Cart
2014-10-31
Super Doors DR, AR, BS , Notes, Acct Policy 14.pdf - 1 (993686064)
Add to Cart
2013-11-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-27
Super Doors Annual Return.pdf - 1 (993686075)
Add to Cart
2013-11-09
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-09
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-11-09
Super Doors & Plywoods Compliance Certificate 2013.pdf - 1 (993686103)
Add to Cart
2013-11-09
Superdoors Pvt Ltd - DR, AR, BS & Notes.pdf - 1 (993686084)
Add to Cart
2012-12-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-15
Superdoors - Annual Return.pdf - 1 (993686115)
Add to Cart
2012-12-11
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-11
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-12-11
Super Doors(Directors&Auditors Report,BS,&Caro.pdf - 1 (993686155)
Add to Cart
2012-12-11
Superdoors & Plywoods Pvt Ltd.pdf - 1 (993686159)
Add to Cart
2012-07-03
Auditors Report.pdf - 2 (993686175)
Add to Cart
2012-07-03
Balance Sheet.pdf - 1 (993686175)
Add to Cart
2012-07-03
Directors Report.pdf - 3 (993686175)
Add to Cart
2012-07-03
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-06-27
COMPLIANCE_CERTIFICATE_2011___SUPER_DOORS___PLYWOODS_PVT_LTD.pdf - 1 (993686183)
Add to Cart
2012-06-27
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2012-06-20
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-06-20
SDPPL-Annual return.pdf - 1 (993686190)
Add to Cart
2010-11-26
Annual Return - Super Doors.pdf - 1 (993686196)
Add to Cart
2010-11-26
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-02
Balance Sheet 10.pdf - 1 (993686286)
Add to Cart
2010-11-02
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-02
Microsoft Word - Directors Report.pdf - 2 (993686286)
Add to Cart
2010-11-02
SuperDoor Auditors Report.pdf - 3 (993686286)
Add to Cart
2010-11-01
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-11-01
SUPER DOORS & PLYWOODS PVT LTD.pdf - 1 (993686298)
Add to Cart
2010-02-21
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-02-21
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-02-21
SUPER DOORS ANNUAL RETURN 09.pdf - 1 (993686321)
Add to Cart
2010-02-21
SUPER DOORS BS,DR & AR 09.pdf - 1 (993686301)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 259 documents for ₹499 only

Download all 259 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 Subgreen Wudtech Private Limited

You will receive an alert whenever a document is filed by Subgreen Wudtech Private Limited.

Track this company
Top of page