Company Information

CIN
Status
Date of Incorporation
05 May 1975
Listing Status
Unlisted
State
Chennai
ROC
ROC Chennai
Industry
Other Wholesale NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,000,000
Authorised Capital
10,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Aruna Radha Krishnan
Aruna Radha Krishnan
Director/Designated Partner
over 1 year ago
Narayanaswami Ramaswamy
Narayanaswami Ramaswamy
Director
almost 13 years ago
Uma Narayanan
Uma Narayanan
Director
about 46 years ago

Past Directors

Muthukrishnan Sivaramakrishnan
Muthukrishnan Sivaramakrishnan
Director
over 26 years ago
Raghu Kailas
Raghu Kailas
Managing Director
almost 28 years ago
Srinivasan Kailas
Srinivasan Kailas
Director
over 42 years ago
Muthukrishnan Srinivasan
Muthukrishnan Srinivasan
Director
over 47 years ago

Registered Trademarks

Ibex Ucal Exports

[Class : 12] Shock Absorbers

Ucal Ucal Exports

[Class : 8] Hand Tools An Instruments, Parts Tereof And Fittings Therefor.

Ucal Ucal Exports

[Class : 11] Fuel Cocks A Nd Fuel Cock Assemblies, Installations And Equipment For Heating, Lighting, Ve Ntilating, Cooling, Ref Ri Gerating, Air Condi Tio Ning, Drying, Parts Of And Fittings For All The Aforementioned Goods.
View +8 more Brands for Ucal Exports Private Limited.

Charges

8 Crore
31 January 2019
Deutsche Bank Ag
3 Crore
15 May 2017
Indusind Bank
3 Crore
26 December 1997
State Bank Of India
45 Lak
31 May 1994
State Bank Of India
50 Lak
14 September 1989
State Bank Of India
92 Lak
18 August 2020
Deutsche Bank Ag
43 Lak
27 June 2023
Axis Bank Limited
0
24 March 2022
Hdfc Bank Limited
0
23 September 2021
Hdfc Bank Limited
0
18 August 2020
Others
0
15 May 2017
Others
0
31 January 2019
Others
0
26 December 1997
State Bank Of India
0
14 September 1989
State Bank Of India
0
31 May 1994
State Bank Of India
0
27 June 2023
Axis Bank Limited
0
24 March 2022
Hdfc Bank Limited
0
23 September 2021
Hdfc Bank Limited
0
18 August 2020
Others
0
15 May 2017
Others
0
31 January 2019
Others
0
26 December 1997
State Bank Of India
0
14 September 1989
State Bank Of India
0
31 May 1994
State Bank Of India
0

Documents

Form CHG-1-29092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-25092020
Form CHG-1-23052020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200523
Form DPT-3-23042020-signed
Optional Attachment-(1)-11042020
Instrument(s) of creation or modification of charge;-11042020
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form AOC-4-30112019_signed
Form ADT-1-27112019_signed
Copy of the intimation sent by company-26112019
Copy of written consent given by auditor-26112019
Copy of resolution passed by the company-26112019
Form MSME FORM I-23112019_signed
Form BEN - 2-29072019_signed
Optional Attachment-(1)-29072019
Declaration under section 90-29072019
Form DPT-3-26062019
Form MSME FORM I-30052019
Form MSME FORM I-30052019_signed
Form CHG-1-12022019_signed
Optional Attachment-(1)-12022019
Instrument(s) of creation or modification of charge;-12022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190212