Company Information

CIN
Status
Date of Incorporation
18 November 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
24 November 2021
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Mahesh Kumar
Mahesh Kumar
Director/Designated Partner
almost 2 years ago
Vishal Dixit
Vishal Dixit
Director/Designated Partner
over 2 years ago
Sukesh Kumar
Sukesh Kumar
Director/Designated Partner
over 2 years ago
Vinod Kumar Poddar
Vinod Kumar Poddar
Director
about 7 years ago
Kusum Panday
Kusum Panday
Director
about 10 years ago
Rahul Kumar
Rahul Kumar
Director
about 10 years ago
Dinesh Pandey
Dinesh Pandey
Additional Director
almost 11 years ago
Deepak Jyoti
Deepak Jyoti
Director
about 17 years ago
Pramod Panday
Pramod Panday
Director
about 20 years ago

Past Directors

Shashi Kant Sharma
Shashi Kant Sharma
Director
about 8 years ago

Registered Trademarks

Saga Saga Developers

[Class : 41] Educational, Entertainment, Amusesment, Event Seminar Competition, Conference Trade Fair Organization, Beauty Contest And Fashion Show, Musical Radio Television Programme And Recording, Picture Theatre And Studio, Mailing Srevices, Zoological Garden Services, Camping Services, Casino And Club Services.

Saga Saga Developers

[Class : 40] Treatment Of Material, Air Deodorizing And Freshening And Purification, Cinematographic, Lamination, Cloth Treatment And Processing And Dyeing And Wate Proof And Alteration, Energy Production, Water Recycling And Destruction, Dental Technical Services.

Saga Saga Developers

[Class : 31] Agricultual, Horticultural And Forestry Products And Grains, Live Animals, Fresh Fruits And Vegetables, Seeds, Natural Plants And Flower, Foodstuff For Animals, Malt , Pan Masala, Pan Chatni, Supari, Gutkha
View +10 more Brands for Saga Developers Private Limited.

Charges

300 Crore
27 March 2018
Catalyst Trusteeship Limited
125 Crore
27 March 2018
Assets Care & Reconstruction Enterprise Limited
25 Crore
30 November 2017
Catalyst Trusteeship Limited
75 Crore
13 October 2017
Assets Care & Reconstruction Enterprise Limited
75 Crore
29 March 2014
Bank Of India
80 Crore
29 June 2016
Stci Finance Limited
25 Crore
16 December 2015
State Bank Of India
65 Crore
10 March 2010
State Bank Of India
15 Crore
25 January 2006
Punjab National Bank
15 Crore
29 June 2016
Others
0
13 October 2017
Others
0
30 November 2017
Others
0
27 March 2018
Others
0
27 March 2018
Others
0
10 March 2010
State Bank Of India
0
25 January 2006
Punjab National Bank
0
29 March 2014
Bank Of India
0
16 December 2015
State Bank Of India
0
29 June 2016
Others
0
13 October 2017
Others
0
30 November 2017
Others
0
27 March 2018
Others
0
27 March 2018
Others
0
10 March 2010
State Bank Of India
0
25 January 2006
Punjab National Bank
0
29 March 2014
Bank Of India
0
16 December 2015
State Bank Of India
0
29 June 2016
Others
0
13 October 2017
Others
0
30 November 2017
Others
0
27 March 2018
Others
0
27 March 2018
Others
0
10 March 2010
State Bank Of India
0
25 January 2006
Punjab National Bank
0
29 March 2014
Bank Of India
0
16 December 2015
State Bank Of India
0

Documents

Form DPT-3-12032021-signed
Form CHG-1-08022021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210127
Form CHG-1-23072020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200723
Form DIR-12-26062020_signed
Notice of resignation;-26062020
Evidence of cessation;-26062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24062020
Declaration by first director-24062020
Form DIR-12-24062020_signed
Form CHG-1-16062020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200616
Form DPT-3-08062020-signed
Instrument(s) of creation or modification of charge;-28052020
Form INC-22-29022020_signed
Copies of the utility bills as mentioned above (not older than two months)-29022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29022020
Copy of board resolution authorizing giving of notice-29022020
Declaration by first director-29022020
Form DIR-12-29022020_signed
Notice of resignation;-29022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29022020
Evidence of cessation;-29022020
Instrument(s) of creation or modification of charge;-26022020
Optional Attachment-(2)-26022020
Optional Attachment-(1)-26022020
Directors report as per section 134(3)-26102019
List of share holders, debenture holders;-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019