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
0
23 May 2017
Idbi Bank Limited
5 Crore
12 October 2015
Kotak Mahindra Bank Limited
3 Crore
27 August 2015
Kotak Mahindra Bank Limited
3 Crore
04 May 2006
Bank Of Baroda
2 Crore
30 June 2006
Bank Of Baroda
2 Crore
19 April 2006
Small Industries Development Bank Of India (sidbi)
90 Lak
12 January 2009
Small Industries Development Bank Of India (sidbi)
2 Crore
19 April 2006
Small Industries Development Bank Of India (sidbi)
90 Lak
23 May 2017
Idbi Bank Limited
0
04 May 2006
Bank Of Baroda
0
12 January 2009
Small Industries Development Bank Of India (sidbi)
0
19 April 2006
Small Industries Development Bank Of India (sidbi)
0
19 April 2006
Small Industries Development Bank Of India (sidbi)
0
12 October 2015
Kotak Mahindra Bank Limited
0
27 August 2015
Kotak Mahindra Bank Limited
0
30 June 2006
Bank Of Baroda
0
23 May 2017
Idbi Bank Limited
0
04 May 2006
Bank Of Baroda
0
12 January 2009
Small Industries Development Bank Of India (sidbi)
0
19 April 2006
Small Industries Development Bank Of India (sidbi)
0
19 April 2006
Small Industries Development Bank Of India (sidbi)
0
12 October 2015
Kotak Mahindra Bank Limited
0
27 August 2015
Kotak Mahindra Bank Limited
0
30 June 2006
Bank Of Baroda
0
23 May 2017
Idbi Bank Limited
0
04 May 2006
Bank Of Baroda
0
12 January 2009
Small Industries Development Bank Of India (sidbi)
0
19 April 2006
Small Industries Development Bank Of India (sidbi)
0
19 April 2006
Small Industries Development Bank Of India (sidbi)
0
12 October 2015
Kotak Mahindra Bank Limited
0
27 August 2015
Kotak Mahindra Bank Limited
0
30 June 2006
Bank Of Baroda
0
Documents
Form DIR-12-01082020_signed
Evidence of cessation;-01082020
Optional Attachment-(1)-01082020
Form MGT-14-02072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072020
Letter of the charge holder stating that the amount has been satisfied-09062020
Form CHG-4-09062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200609
Form INC-22-26052020_signed
Copy of board resolution authorizing giving of notice-26052020
Copies of the utility bills as mentioned above (not older than two months)-26052020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26052020
Letter of the charge holder stating that the amount has been satisfied-20022020
Form CHG-4-20022020_signed
Optional Attachment-(1)-05022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05022020
Form DIR-12-05022020_signed
Form MGT-7-03012020_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Form DPT-3-27112019-signed
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form ADT-1-29042019_signed
Copy of written consent given by auditor-23042019
Optional Attachment-(2)-23042019
Optional Attachment-(1)-23042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14122018