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
56 Lak
30 June 2011
Ge Capital Services India
56 Lak
26 April 2010
The A.p. Mahesh Co-operative Urban Bank Ltd
7 Crore
12 May 2010
The A.p. Mahesh Co-operative Urban Bank Ltd
7 Crore
19 March 2008
Housing Development Finance Corporation Limited
3 Crore
24 September 1990
Andhra Pradesh Mahesh Co-op Urban Bank Ltd.
2 Lak
09 January 1991
Andhra Pradesh State Financial Co-op
4 Lak
11 June 1994
Andhra Pradesh State Financial Co-op
5 Lak
12 May 2010
The A.p. Mahesh Co-operative Urban Bank Ltd
0
11 June 1994
Andhra Pradesh State Financial Co-op
0
19 March 2008
Housing Development Finance Corporation Limited
0
24 September 1990
Andhra Pradesh Mahesh Co-op Urban Bank Ltd.
0
09 January 1991
Andhra Pradesh State Financial Co-op
0
26 April 2010
The A.p. Mahesh Co-operative Urban Bank Ltd
0
30 June 2011
Ge Capital Services India
0
12 May 2010
The A.p. Mahesh Co-operative Urban Bank Ltd
0
11 June 1994
Andhra Pradesh State Financial Co-op
0
19 March 2008
Housing Development Finance Corporation Limited
0
24 September 1990
Andhra Pradesh Mahesh Co-op Urban Bank Ltd.
0
09 January 1991
Andhra Pradesh State Financial Co-op
0
26 April 2010
The A.p. Mahesh Co-operative Urban Bank Ltd
0
30 June 2011
Ge Capital Services India
0
Documents
Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Optional Attachment-(1)-20122018
List of share holders, debenture holders;-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed
Form AOC-4-26112017_signed
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
Form MGT-7-25112017_signed
Form CHG-4-20062017_signed
Letter of the charge holder stating that the amount has been satisfied-20062017
CERTIFICATE OF SATISFACTION OF CHARGE-20170620
List of share holders, debenture holders;-13012017
Form MGT-7-13012017_signed
Directors report as per section 134(3)-11012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012017