Company Information

CIN
Status
Date of Incorporation
18 November 1998
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,917,300
Authorised Capital
107,500,000

Directors

Bangalore Krishnamurthy Achutha .
Bangalore Krishnamurthy Achutha .
Director
over 2 years ago
Suchit Achutha Bachalli
Suchit Achutha Bachalli
Director
over 2 years ago
Varun Laul
Varun Laul
Director/Designated Partner
almost 3 years ago

Past Directors

Ram Kishor Gupta
Ram Kishor Gupta
Additional Director
almost 10 years ago
Kumar Shiralagi
Kumar Shiralagi
Director
over 10 years ago
Vatsal Poddar .
Vatsal Poddar .
Director
about 26 years ago

Registered Trademarks

Unilog Connecting Dots. Delivering Insights. Unilog Content Solutions Llc

[Class : 42] Software Development, Software As A Service And Product Data Management Services.

X R F Unilog Content Solutions

[Class : 42] Scientific And Technological Services And Research And Design Relating Therto; Industrial Analysis And Research Services; Design And Development Of Computer Hardware And Software

Rejoir Unilog Content Solutions

[Class : 25] Readymade Gaments Like Shirts And Pants.
View +4 more Brands for Unilog Content Solutions Private Limited.

Charges

57 Lak
19 May 2018
Toyota Financial Services India Limited
20 Lak
15 December 2017
Hdfc Bank Limited
37 Lak
28 March 2016
Kotak Mahindra Bank Limited
26 Crore
29 July 2015
Hdfc Bank Ltd
12 Lak
29 July 2015
Hdfc Bank Ltd
6 Lak
28 May 2014
Hdfc Bank Limited
3 Crore
10 June 2004
Syndicate Bank
1 Crore
04 August 2008
Syndicate Bank
2 Crore
15 December 2017
Hdfc Bank Limited
0
19 May 2018
Others
0
04 August 2008
Syndicate Bank
0
28 May 2014
Hdfc Bank Limited
0
29 July 2015
Hdfc Bank Ltd
0
29 July 2015
Hdfc Bank Ltd
0
10 June 2004
Syndicate Bank
0
28 March 2016
Others
0
15 December 2017
Hdfc Bank Limited
0
19 May 2018
Others
0
04 August 2008
Syndicate Bank
0
28 May 2014
Hdfc Bank Limited
0
29 July 2015
Hdfc Bank Ltd
0
29 July 2015
Hdfc Bank Ltd
0
10 June 2004
Syndicate Bank
0
28 March 2016
Others
0

Documents

Form MGT-14-16122020-signed
Form CHG-4-14122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12122020
Altered articles of association-12122020
Optional Attachment-(1)-12122020
Letter of the charge holder stating that the amount has been satisfied-11122020
Form ADT-1-08092020_signed
Copy of written consent given by auditor-08092020
Copy of resolution passed by the company-08092020
Form ADT-3-03092020_signed
Resignation letter-02092020
Optional Attachment-(1)-08072020
Evidence of cessation;-08072020
Form DIR-12-08072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08072020
Form DIR-12-17062020_signed
Optional Attachment-(1)-17062020
Evidence of cessation;-17062020
Form DPT-3-28052020-signed
Copy of MGT-8-02012020
List of share holders, debenture holders;-02012020
Optional Attachment-(1)-02012020
Approval letter for extension of AGM;-02012020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02012020
Supplementary or Test audit report under section 143-02012020
Form AOC - 4 CFS-02012020
Form AOC-4-02012020_signed
Form MGT-7-02012020_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-27122019