Company Information

CIN
Status
Date of Incorporation
24 November 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,892,800
Authorised Capital
20,000,000

Directors

Shree Prakash Saharia
Shree Prakash Saharia
Director/Designated Partner
over 2 years ago
Chandra Prakash Saharia
Chandra Prakash Saharia
Director/Designated Partner
over 2 years ago
Pramod Kumar Shah
Pramod Kumar Shah
Director/Designated Partner
over 2 years ago
Nirmala Saharia
Nirmala Saharia
Director/Designated Partner
almost 6 years ago
Omprakash Agarwal
Omprakash Agarwal
Director/Designated Partner
over 19 years ago

Registered Trademarks

Deviice Of Aladin With Magic... Savin World Resorts

[Class : 41] Amusement Paark & Theme Park, Service, Entertainment, Services In The Nature Of Live Amusement Park Show & Perfumances By Costumed Charecters.

Savin Kingdom, House And Toy... Savin World Resorts

[Class : 41] Amusement Park And Theme Park, Service, Entertainment, Services In The Naute Of Live Amusement Park Show And Performance By Costumed Characters.

Charges

0
25 March 2014
Indian Bank
1 Crore
13 November 2006
Indian Bank
14 Crore
30 August 2013
State Bank Of India
1 Crore
28 February 2011
State Bank Of India
8 Crore
28 February 2011
State Bank Of India
0
25 March 2014
Indian Bank
0
30 August 2013
State Bank Of India
0
13 November 2006
Indian Bank
0
28 February 2011
State Bank Of India
0
25 March 2014
Indian Bank
0
30 August 2013
State Bank Of India
0
13 November 2006
Indian Bank
0
28 February 2011
State Bank Of India
0
25 March 2014
Indian Bank
0
30 August 2013
State Bank Of India
0
13 November 2006
Indian Bank
0

Documents

Form DPT-3-05012021_signed
Form CHG-4-22072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200722
Letter of the charge holder stating that the amount has been satisfied-20072020
Form DPT-3-04062020-signed
Form BEN - 2-23032020_signed
Declaration under section 90-21032020
Form MGT-7-11122019_signed
Form DIR-12-08122019_signed
Form AOC-4-04122019_signed
Optional Attachment-(1)-03122019
List of share holders, debenture holders;-03122019
Evidence of cessation;-01122019
Optional Attachment-(2)-01122019
Optional Attachment-(1)-01122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-26062019
Form MSME FORM I-31052019
Optional Attachment-(1)-18032019
Form DIR-12-18032019_signed
Form MGT-7-13112018_signed
List of share holders, debenture holders;-12112018
Form AOC-4-12102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Directors report as per section 134(3)-11102018
Form CHG-4-24072018_signed
Letter of the charge holder stating that the amount has been satisfied-24072018
CERTIFICATE OF SATISFACTION OF CHARGE-20180724
Copies of the utility bills as mentioned above (not older than two months)-08012018