Trade mark is likely to be removed due to non filing of Renewal request within prescribed time limit In case of any discripancy contact respective TM Registry.
Charges
4 Crore
27 April 2005
State Bank Of India
2 Crore
03 March 2005
State Bank Of India
2 Crore
27 April 2005
State Bank Of India
0
03 March 2005
State Bank Of India
0
27 April 2005
State Bank Of India
0
03 March 2005
State Bank Of India
0
Documents
Evidence of cessation;-28052020
Notice of resignation;-28052020
Form DIR-12-28052020_signed
Optional Attachment-(1)-28052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28052020
Form MGT-7-17122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4-23102019_signed
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form ADT-1-19092019_signed
Copy of written consent given by auditor-19092019
Copy of resolution passed by the company-19092019
List of share holders, debenture holders;-01122018
Form MGT-7-01122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
Form AOC-4-29112018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-02052018
-02052018
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-02052018
Form 23AC-02052018_signed
Form 23ACA-02052018_signed
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-30042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30042018
-30042018
Form 23AC-30042018_signed
Form 23ACA-30042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018