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
4 Crore
20 August 2016
Dena Bank
4 Crore
02 May 2005
State Bank Of India
7 Crore
20 August 2016
Dena Bank
0
02 May 2005
State Bank Of India
0
20 August 2016
Dena Bank
0
02 May 2005
State Bank Of India
0
20 August 2016
Dena Bank
0
02 May 2005
State Bank Of India
0
Documents
Form ADT-1-15122020_signed
-15122020
Copy of resolution passed by the company-15122020
Copy of written consent given by auditor-15122020
Form ADT-3-02122020_signed
Resignation letter-02122020
Form INC-22-17062020_signed
Copies of the utility bills as mentioned above (not older than two months)-17062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17062020
Copy of board resolution authorizing giving of notice-17062020
Form MGT-14-16062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16062020
Form DIR-12-02062020_signed
Evidence of cessation;-01062020
Notice of resignation;-01062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14092019
Optional Attachment-(1)-14092019
Form DIR-12-14092019_signed
List of share holders, debenture holders;-05092019
Directors report as per section 134(3)-05092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05092019
Form MGT-7-05092019_signed
Form AOC-4-05092019_signed
Form DPT-3-27062019
Form MGT-7-20052019_signed
Form AOC-4-20052019_signed
Directors report as per section 134(3)-14052019
List of share holders, debenture holders;-14052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23112018