Company Information

CIN
Status
Date of Incorporation
26 August 1999
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
189,439,300
Authorised Capital
189,500,000

Directors

Ayush Agarwal
Ayush Agarwal
Director
over 14 years ago
Vijay Agarwal
Vijay Agarwal
Director
over 15 years ago

Past Directors

Sanjay Kumar Agarwal
Sanjay Kumar Agarwal
Director
almost 11 years ago
Anand Kumar Agarwal
Anand Kumar Agarwal
Director
over 15 years ago
Sanjay Kumar Jain
Sanjay Kumar Jain
Director
over 17 years ago
Subrata Saha
Subrata Saha
Director
over 17 years ago
Binod Kumar Agarwal
Binod Kumar Agarwal
Managing Director
over 25 years ago

Registered Trademarks

Sav Sav Industries

[Class : 6] Common Metals And Their Alloys; Metal Building Materials: Transportable Buildings Of Metal; Materials Of Metal For Railway Tracks; Non Electric Cables And Wires Of Common Metal; Tmt Strips, Hr Coils, Erw Pipes, Ironmongery, Small Items Of Metal Hardware; Pipes; And Tubes Of Metal; Safes; Floods Of Common Metal Not Included In Other Classes; Ores.

Charges

99 Crore
27 September 2010
State Bank Of India
99 Crore
25 March 2004
Union Bank Of India
27 Crore
06 February 2002
Central Bank Of India Rourekela Branch
1 Crore
27 September 2010
State Bank Of India
0
06 February 2002
Central Bank Of India Rourekela Branch
0
25 March 2004
Union Bank Of India
0
27 September 2010
State Bank Of India
0
06 February 2002
Central Bank Of India Rourekela Branch
0
25 March 2004
Union Bank Of India
0
27 September 2010
State Bank Of India
0
06 February 2002
Central Bank Of India Rourekela Branch
0
25 March 2004
Union Bank Of India
0

Documents

XBRL document in respect of financial statement 26-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
FmFSXBRL_XBRL document in respect of financial statement 26-11-2015 for the financial year ending on 31-03-2015-271115.PDF
Form AOC-4 XBRL-011215.OCT
Form DIR-12-241015.OCT
Optional Attachment 2-241015.PDF
Letter of Appointment-241015.PDF
Declaration of the appointee Director- in Form DIR-2-241015.PDF
Evidence of cessation-241015.PDF
Interest in other entities-241015.PDF
Declaration by the first director-241015.PDF
Optional Attachment 1-241015.PDF
Form DIR-12-121214.OCT
Declaration of the appointee Director- in Form DIR-2-121214.PDF
Interest in other entities-121214.PDF
Letter of Appointment-121214.PDF
Optional Attachment 4-121214.PDF
Optional Attachment 1-121214.PDF
Evidence of cessation-121214.PDF
Optional Attachment 3-121214.PDF
Optional Attachment 2-121214.PDF
-271114.OCT
FormSchV-261114 for the FY ending on-310314.OCT
XBRL document in respect of balance sheet 30-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Form66-311014 for the FY ending on-310314.OCT
Form 23AC XBRL-011114-301014 for the FY ending on-310314.OCT
Form 32-270214.OCT
Evidence of cessation-270214.PDF
Optional Attachment 1-270214.PDF
XBRL document in respect of balance sheet 28-12-2013 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-301213-281213 for the FY ending on-310313.OCT