Company Information

CIN
Status
Date of Incorporation
11 September 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
125,000,000
Authorised Capital
125,000,000

Directors

Ajay Tulsiram Khamankar
Ajay Tulsiram Khamankar
Director
over 2 years ago
Jagdish Sharadchandra Paliya
Jagdish Sharadchandra Paliya
Director
over 19 years ago
Ashutosh Kane Jayant
Ashutosh Kane Jayant
Director
over 19 years ago

Registered Trademarks

Ucn With Logo Ucn Cable Network

[Class : 41] Provision Of Entertainment Information Via Television, Broadband, Wireless And On Line Services Provision Of Multimedia Entertainment, Programmes By Television, Broadband Wireless And Online Services, Provision Of Multimedia Entertainment Programs By Television, Broadband, Wireless And On Line Services

Ucn With Logo Ucn Cable Network

[Class : 37] Installation Of Cabel Television Systems

Ucn With Logo Ucn Cable Network

[Class : 9] Set Top Boxes
View +8 more Brands for Ucn Cable Network Private Limited.

Charges

15 Crore
31 May 2013
Bank Of India
15 Crore
31 March 2014
Bank Of India
3 Crore
14 December 2017
Bank Of India
3 Crore
18 June 2011
Icici Bank Limited
7 Crore
31 May 2013
Bank Of India
0
14 December 2017
Bank Of India
0
31 March 2014
Bank Of India
0
18 June 2011
Icici Bank Limited
0
31 May 2013
Bank Of India
0
14 December 2017
Bank Of India
0
31 March 2014
Bank Of India
0
18 June 2011
Icici Bank Limited
0
31 May 2013
Bank Of India
0
14 December 2017
Bank Of India
0
31 March 2014
Bank Of India
0
18 June 2011
Icici Bank Limited
0

Documents

Form DPT-3-11112020-signed
Form DPT-3-22092020-signed
Form MGT-7-07012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Optional Attachment-(1)-19122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122019
Form AOC-4(XBRL)-19122019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-30062019
Form ADT-1-07062019
Copy of resolution passed by the company-07062019
Copy of written consent given by auditor-07062019
Form DIR-12-05062019_signed
Optional Attachment-(1)-05062019
Form MGT-7-27122018_signed
Form AOC-4(XBRL)-27122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122018
Optional Attachment-(1)-23122018
List of share holders, debenture holders;-22122018
Copy of MGT-8-22122018
Form CHG-4-07052018-signed
Form CHG-4-05052018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180505
Letter of the charge holder stating that the amount has been satisfied-27042018
Copy of Board or Shareholders? resolution-17032018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-17032018