Company Information

CIN
Status
Date of Incorporation
10 December 2002
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,700,900
Authorised Capital
10,000,000

Directors

Chandroma Saha
Chandroma Saha
Director/Designated Partner
over 2 years ago
Bidyut Banerjee .
Bidyut Banerjee .
Director
almost 16 years ago
Srinanda Saha .
Srinanda Saha .
Director/Designated Partner
almost 23 years ago

Past Directors

Sujit Saha
Sujit Saha
Director
about 15 years ago
Abhijit Dey
Abhijit Dey
Director
almost 16 years ago
Subrata Saha
Subrata Saha
Director
almost 23 years ago

Registered Trademarks

Saha Steel Group Saha Steel

[Class : 19] Non Metal Beams; Pre Fabricated Architectural Columns, Not Of Metal; Non Metallic Building Materials; Building Timber; Plywood; Cement; Sand; Bricks; Concrete; Marble; Lime; Stone; Plaster; Gravel; Slate; Quartz; Granite; Asphalt; Pitch; Bitumen; Mortar; Sandstone; Mosaics For Building; Vinyl Siding; Non Metal Water Pipes; Non Metallic Tiles, Cladding, Frames &...

Saha Steel Group Saha Steel

[Class : 36] Financial & Monetary Affairs; Bill Payment Services; Online Financial Transactions; Electronic Funds Transfer; Loyalty Coupon Payment Processing Services; Processing Of Electronic Payments; Electronic Wallet Payment Services; Insurance; Real Estate Affairs; Financing Services; Financial Management; Financial Consultancy; Financial Valuations; Banking; Financial ...

Saha Steel Group Saha Steel

[Class : 37] Installation, Maintenance And Repair Services; Repair Information; Painting Of Metal Surfaces To Prevent Corrosion; Installation Of Presses For Processing Metals; Construction Of Steel Structures; Painting Of Metal Surfaces; Assembly Services Relating To The Installation Of Presses For Processing Metals; Construction Services; Construction Of Buildings, Roads, B...
View +4 more Brands for Saha Steel Private Limited.

Charges

31 Crore
25 March 2019
Axis Bank Limited
10 Crore
25 February 2019
Icici Bank Limited
10 Crore
20 February 2016
State Bank Of India
5 Crore
08 November 2010
Tata Capital Limited
2 Crore
28 December 2012
Citi Bank N.a.
5 Crore
03 June 2014
Tata Capital Financial Services Limited
7 Crore
30 November 2020
Hdfc Bank Limited
5 Crore
21 November 2020
Icici Bank Limited
69 Lak
28 June 2022
State Bank Of India
0
28 July 2022
Tata Capital Financial Services Limited
0
20 February 2016
State Bank Of India
0
21 November 2020
Others
0
25 March 2019
Axis Bank Limited
0
25 February 2019
Others
0
30 November 2020
Hdfc Bank Limited
0
28 December 2012
Citi Bank N.a.
0
08 November 2010
Tata Capital Limited
0
03 June 2014
Tata Capital Financial Services Limited
0
28 June 2022
State Bank Of India
0
28 July 2022
Tata Capital Financial Services Limited
0
20 February 2016
State Bank Of India
0
21 November 2020
Others
0
25 March 2019
Axis Bank Limited
0
25 February 2019
Others
0
30 November 2020
Hdfc Bank Limited
0
28 December 2012
Citi Bank N.a.
0
08 November 2010
Tata Capital Limited
0
03 June 2014
Tata Capital Financial Services Limited
0
28 June 2022
State Bank Of India
0
28 July 2022
Tata Capital Financial Services Limited
0
20 February 2016
State Bank Of India
0
21 November 2020
Others
0
25 March 2019
Axis Bank Limited
0
25 February 2019
Others
0
30 November 2020
Hdfc Bank Limited
0
28 December 2012
Citi Bank N.a.
0
08 November 2010
Tata Capital Limited
0
03 June 2014
Tata Capital Financial Services Limited
0

Documents

Form ADT-1-04042021_signed
Form MGT-7-04042021_signed
Copy of written consent given by auditor-20112020
Copy of resolution passed by the company-20112020
Copy of the intimation sent by company-20112020
List of share holders, debenture holders;-18112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112020
Optional Attachment-(1)-18112020
Copy of MGT-8-18112020
Approval letter for extension of AGM;-18112020
Form AOC-4(XBRL)-18112020_signed
Optional Attachment-(1)-06112020
Instrument(s) of creation or modification of charge;-06112020
Form CHG-1-06112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201106
Form DPT-3-15102020-signed
Form DPT-3-11062020-signed
Copy of MGT-8-26112019
List of share holders, debenture holders;-26112019
Form MGT-7-26112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102019
Form AOC-4(XBRL)-28102019_signed
Form DPT-3-30062019
Form CHG-4-28052019_signed
Letter of the charge holder stating that the amount has been satisfied-28052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190528
Instrument(s) of creation or modification of charge;-10052019
Form CHG-1-10052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190510
CERTIFICATE OF SATISFACTION OF CHARGE-20190425