[Class : 5] Pharmaceutical, Intermediates And Drugs Included In Class 5.
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
31 Crore
08 July 2015
Citi Bank N.a.
19 Lak
15 May 2015
Corporation Bank
5 Crore
11 January 2011
Rajarambapu Sahakari Bank Ltd. Peth
1 Crore
15 January 2010
State Bank Of India
5 Crore
14 December 2005
Icici Bank Ltd.
3 Crore
10 March 2005
Citibank N. A.
5 Crore
19 October 2002
Citi Bank N.a
5 Crore
01 September 1998
Gujrat Industrial Investement Co. Ltd.
86 Lak
16 March 1998
The Bank Of Rajasthan Ltd.
2 Crore
21 October 1994
Bank Of Rajasthan
30 Lak
07 April 1999
Syidicate Bank
75 Lak
08 July 1999
Syndicate Bank
4 Crore
19 June 2000
Syidicate Bank
1 Crore
16 June 1999
Syidicate Bank
1 Crore
10 December 2020
Union Bank Of India
57 Lak
10 December 2020
Union Bank Of India
1 Crore
16 February 2022
Others
0
15 January 2010
State Bank Of India
0
10 December 2020
Others
0
10 December 2020
Others
0
15 May 2015
Others
0
16 June 1999
Syidicate Bank
0
01 September 1998
Gujrat Industrial Investement Co. Ltd.
0
11 January 2011
Rajarambapu Sahakari Bank Ltd. Peth
0
19 October 2002
Citi Bank N.a
0
19 June 2000
Syidicate Bank
0
21 October 1994
Bank Of Rajasthan
0
08 July 1999
Syndicate Bank
0
07 April 1999
Syidicate Bank
0
16 March 1998
The Bank Of Rajasthan Ltd.
0
10 March 2005
Citibank N. A.
0
08 July 2015
Citi Bank N.a.
0
14 December 2005
Icici Bank Ltd.
0
16 February 2022
Others
0
15 January 2010
State Bank Of India
0
10 December 2020
Others
0
10 December 2020
Others
0
15 May 2015
Others
0
16 June 1999
Syidicate Bank
0
01 September 1998
Gujrat Industrial Investement Co. Ltd.
0
11 January 2011
Rajarambapu Sahakari Bank Ltd. Peth
0
19 October 2002
Citi Bank N.a
0
19 June 2000
Syidicate Bank
0
21 October 1994
Bank Of Rajasthan
0
08 July 1999
Syndicate Bank
0
07 April 1999
Syidicate Bank
0
16 March 1998
The Bank Of Rajasthan Ltd.
0
10 March 2005
Citibank N. A.
0
08 July 2015
Citi Bank N.a.
0
14 December 2005
Icici Bank Ltd.
0
Documents
Evidence of cessation;-20122019
Form DIR-12-20122019_signed
Notice of resignation;-20122019
Form AOC-4-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
List of share holders, debenture holders;-22112019
Optional Attachment-(1)-22112019
Directors report as per section 134(3)-22112019
Form MGT-7-22112019_signed
Form ADT-1-13102019_signed
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Copy of the intimation sent by company-13102019
Form ADT-1-10062019_signed
-10062019
Copy of written consent given by auditor-10062019
Copy of resolution passed by the company-10062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28022019
Form DIR-12-28022019_signed
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112018
Directors report as per section 134(3)-22112018
Form AOC-4-22112018_signed
Letter of the charge holder stating that the amount has been satisfied-06042018
Form CHG-4-06042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180406
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Directors report as per section 134(3)-25112017
List of share holders, debenture holders;-25112017