Company Information

CIN
Status
Date of Incorporation
13 August 2003
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Aditi Banka
Aditi Banka
Additional Director
about 4 years ago

Past Directors

Priyesh Saini
Priyesh Saini
Additional Director
over 5 years ago
Abhishek Banka
Abhishek Banka
Additional Director
over 10 years ago
Shobha Banka
Shobha Banka
Director
about 21 years ago
Abha Banka
Abha Banka
Director
over 22 years ago
Anand Kumar Banka
Anand Kumar Banka
Director
over 22 years ago

Registered Trademarks

Mid Off Saga Biotech

[Class : 5] Pesticides, Insecticides, Preparations Made From Destroying Vermin, Disinfectants, Fungicides And Herbicides Included In Class 5.

Mid On Saga Biotech

[Class : 5] Pesticides, Insecticides, Preparations Made From Destroying Vermin, Disinfectants, Fungicides And Herbicides Included In Class 5 For Sale In State Of West Bengal.

Fielder Saga Biotech

[Class : 5] Pesticides, Insecticides, Preparations Made From Destroying Vermin, Disinfectants, Fungicides And Herbicides.
View +1 more Brands for Saga Bio Tech Private Limited.

Charges

0
26 August 2004
Syndicate Bank
1 Crore
26 August 2004
Syndicate Bank
0
26 August 2004
Syndicate Bank
0
26 August 2004
Syndicate Bank
0

Documents

Notice of resignation;-29072020
Form DIR-12-29072020_signed
Evidence of cessation;-29072020
Form DPT-3-17062020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28032020
Optional Attachment-(1)-28032020
Form DIR-12-28032020_signed
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Directors report as per section 134(3)-24112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Form AOC-4-24112019_signed
Form MSME FORM I-30052019_signed
Form ADT-1-30042019_signed
Copy of the intimation sent by company-30042019
Optional Attachment-(1)-30042019
Copy of written consent given by auditor-30042019
Form CHG-4-29032019_signed
Letter of the charge holder stating that the amount has been satisfied-29032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190329
List of share holders, debenture holders;-15112018
Form MGT-7-15112018_signed
Optional Attachment-(1)-04112018
Directors report as per section 134(3)-04112018
Optional Attachment-(2)-04112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112018
Form AOC-4-04112018_signed
Form AOC-4-03122017_signed
Form MGT-7-02122017_signed
Optional Attachment-(1)-29112017