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
3 Crore
17 September 2005
State Bank Of India
12 Crore
11 March 2020
Axis Bank Limited
3 Crore
11 March 2020
Axis Bank Limited
0
17 September 2005
State Bank Of India
0
11 March 2020
Axis Bank Limited
0
17 September 2005
State Bank Of India
0
11 March 2020
Axis Bank Limited
0
17 September 2005
State Bank Of India
0
Documents
Form CHG-1-21092020_signed
Optional Attachment-(1)-21092020
Optional Attachment-(2)-21092020
Instrument(s) of creation or modification of charge;-21092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200921
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form DIR-12-31122018_signed
Form AOC-4-31122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Declaration by first director-29122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29122018
Optional Attachment-(2)-29122018
Optional Attachment-(1)-29122018
Form MGT-7-29122018_signed
Form AOC-4-06122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
Form MGT-7-24082017_signed
Optional Attachment-(1)-23082017
List of share holders, debenture holders;-23082017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016