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.
View +7 more Brands for Viraj Alchohol And Allied Industries Limited.
Charges
23 Crore
01 August 2018
The Vishweshwar Sahakari Bank Limited
18 Crore
26 March 2018
The Pandharpur Urban Co-op. Bank Ltd.
6 Crore
26 March 2018
Rajarambapu Sahakari Bank Ltd
5 Crore
26 March 2016
Toyota Financial Services India Limited
1 Crore
07 October 2006
Bank Of Baroda
60 Lak
07 October 2006
Bank Of Baroda
26 Crore
20 July 2013
Bank Of Baroda
14 Crore
26 September 2008
Sarjeraodada Naik Sahakari Bank Ltd.
32 Lak
26 March 2018
Others
0
26 March 2016
Others
0
20 July 2013
Bank Of Baroda
0
07 October 2006
Bank Of Baroda
0
26 September 2008
Sarjeraodada Naik Sahakari Bank Ltd.
0
07 October 2006
Bank Of Baroda
0
26 March 2018
The Pandharpur Urban Co-op. Bank Ltd.
0
01 August 2018
Others
0
26 March 2018
Others
0
26 March 2016
Others
0
20 July 2013
Bank Of Baroda
0
07 October 2006
Bank Of Baroda
0
26 September 2008
Sarjeraodada Naik Sahakari Bank Ltd.
0
07 October 2006
Bank Of Baroda
0
26 March 2018
The Pandharpur Urban Co-op. Bank Ltd.
0
01 August 2018
Others
0
26 March 2018
Others
0
26 March 2016
Others
0
20 July 2013
Bank Of Baroda
0
07 October 2006
Bank Of Baroda
0
26 September 2008
Sarjeraodada Naik Sahakari Bank Ltd.
0
07 October 2006
Bank Of Baroda
0
26 March 2018
The Pandharpur Urban Co-op. Bank Ltd.
0
01 August 2018
Others
0
Documents
Optional Attachment-(2)-16122020
Optional Attachment-(1)-16122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16122020
Form DIR-12-16122020_signed
Form CRA-2-21082020
Optional Attachment-(1)-21082020
Copy of Board resolution of the company-21082020
Form DPT-3-11082020-signed
Optional Attachment-(1)-08082020
Form MGT-7-31012020_signed
Optional Attachment-(2)-30012020
Optional Attachment-(1)-30012020
Copy of MGT-8-30012020
List of share holders, debenture holders;-30012020
Form AOC-4(XBRL)-25122019_signed
XBRL document in respect Consolidated financial statement-20122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122019
Optional Attachment-(1)-20122019
Form MGT-14-17112019_signed
Form DIR-12-17112019_signed
Form MR-1-01112019_signed
Copy of shareholders resolution-26102019
Copy of board resolution-26102019
Optional Attachment-(1)-26102019
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -26102019
Copy of certificate by the Nomination and Remuneration Committee of the company, if any, to the effect that the remuneration is-26102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102019
Optional Attachment-(1)-24102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24102019