[Class : 7] Electric Motors For Machines, Motor Mufflers, Dc Motors, Hydraulic Motors, Boat Motors, Airplane Motors, Winch Motors, Linear Motors, Elevator Motors, Starter Motors, Motorized Cultivators, Sewing Machine Motor, Water Pumps For Motors, Push Rods For Motors, Pneumatic Controls For Motors, Alternating Current Servo Motors, Exhausts For Motors And Engines, Silencers...
Charges
3 Crore
05 December 2013
City Union Bank Limited
2 Crore
29 March 2022
City Union Bank Limited
1 Crore
29 March 2022
City Union Bank Limited
0
05 December 2013
City Union Bank Limited
0
29 March 2022
City Union Bank Limited
0
05 December 2013
City Union Bank Limited
0
29 March 2022
City Union Bank Limited
0
05 December 2013
City Union Bank Limited
0
Documents
Form DIR-12-31032020_signed
Evidence of cessation;-30032020
Notice of resignation;-30032020
Optional Attachment-(1)-30032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30032020
Form DIR-12-08122019_signed
Form MGT-7-08122019_signed
Form AOC-4-07122019_signed
List of share holders, debenture holders;-04122019
Optional Attachment-(1)-04122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-15092019
Form DIR-12-15092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15092019
Acknowledgement received from company-17082019
Declaration by first director-17082019
Evidence of cessation;-17082019
Form DIR-11-17082019_signed
Notice of resignation filed with the company-17082019
Notice of resignation;-17082019
Proof of dispatch-17082019
Form DIR-12-17082019_signed
Form INC-22-25042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Copy of board resolution authorizing giving of notice-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019