Company Information

CIN
Status
Date of Incorporation
23 May 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Raghu Kailas
Raghu Kailas
Director/Designated Partner
over 2 years ago
Kailas Mahalakshmi
Kailas Mahalakshmi
Director/Designated Partner
over 3 years ago
Jaishankar Shvetha
Jaishankar Shvetha
Director
over 14 years ago

Past Directors

Ravi Kailas
Ravi Kailas
Director
almost 14 years ago
Srinivasan Kailas
Srinivasan Kailas
Director
almost 14 years ago
Jaishankar Rajam
Jaishankar Rajam
Director
over 14 years ago

Registered Trademarks

Anti V B By Union Unimo Exports

[Class : 24] Fabrics Infused With Anti Viral And Anti Bacterial Properties; Goods Made Thereof Including Household Linen, Filtering Materials Of Textile, Bedsheets, Pillow Covers, Towels, Chair Covers, Tablemats, Gauze

Anti V B By Union Unimo Exports

[Class : 10] Surgical Masks, Anesthetic Masks, Protective Breathing Masks And Face Masks For Medical And Surgical Use, Gloves For Medical Use, Surgical Gloves, Protective Gloves For Medical Purposes, Protective Clothing For Medical Or Surgical Purposes, Disposable Medical Sterilisation Pouches.

Anti V B By Union Unimo Exports

[Class : 9] Protective Masks, Respiratory Masks Other Than For Artificial Respiration;
View +3 more Brands for Unimo Exports Private Limited.

Charges

32 Lak
16 December 2015
State Bank Of Hyderabad
37 Lak
21 March 2023
Hdfc Bank Limited
18 Lak
16 March 2023
Hdfc Bank Limited
14 Lak
16 March 2023
Hdfc Bank Limited
0
21 March 2023
Hdfc Bank Limited
0
16 December 2015
Others
0
16 March 2023
Hdfc Bank Limited
0
21 March 2023
Hdfc Bank Limited
0
16 December 2015
Others
0

Documents

Form CHG-4-25082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200825
Letter of the charge holder stating that the amount has been satisfied-18082020
Form DPT-3-13022020-signed
Form MGT-14-09112019_signed
List of share holders, debenture holders;-09112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09112019
Form MGT-7-09112019_signed
Form AOC-4-31102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Form DPT-3-06062019
Auditor?s certificate-06062019
Form DIR-12-22052019-signed
Evidence of cessation;-16052019
Notice of resignation filed with the company-17042019
Form DIR-11-17042019_signed
Proof of dispatch-17042019
Notice of resignation;-18032019
Evidence of cessation;-18032019
Form DIR-12-18032019_signed
List of share holders, debenture holders;-16102018
Directors report as per section 134(3)-16102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Form MGT-7-16102018_signed
Form AOC-4-16102018_signed
List of share holders, debenture holders;-04102017
Directors report as per section 134(3)-04102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102017
Form AOC-4-04102017_signed