Company Information

CIN
Status
Date of Incorporation
26 March 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
61,000,000
Authorised Capital
62,500,000

Directors

Lakshmanan Nataraj Kalpathy
Lakshmanan Nataraj Kalpathy
Director/Designated Partner
over 2 years ago
Ramakrishnan Lakshmanan
Ramakrishnan Lakshmanan
Director/Designated Partner
over 2 years ago
Ankur Yogesh Korani
Ankur Yogesh Korani
Director/Designated Partner
over 2 years ago
Yogesh Dahayalal Korani
Yogesh Dahayalal Korani
Director/Designated Partner
almost 3 years ago
Ponnuswamy Santhanakrishnan
Ponnuswamy Santhanakrishnan
Director/Designated Partner
about 6 years ago

Registered Trademarks

Nikita Nikita Containers

[Class : 6] Tin Containers

Redwoods Professional Nikita Containers

[Class : 3] Talcum Powders, Toothpastes, Toothpowder, Shaving Cream, Lipsticks, Toiletries, Perfumery, Skin Care Cosmetics, Hair Lotions, Nail Varnish, Shampoos, Detergent Cakes, Washing Powders, Deodorants, Essential Oils, Toilet Soaps, Swabs, Hair Dyes, Aerosol Hairspray, Liquid Soaps And Baby Care Products.

Redwoods Glory Nikita Containers

[Class : 3] Talcum Powders, Toothpastes, Toothpowder, Shaving Cream, Lipsticks, Toiletries, Perfumery, Skin Care Cosmetics, Hair Lotions, Nail Varnish, Shampoos, Detergent Cakes, Washing Powders, Deodorants, Essential Oils, Toilet Soaps, Swabs, Hair Dyes, Aerosol Hairspray, Liquid Soaps And Baby Care Products.In Class 03
View +4 more Brands for Nikita Containers Private Limited.

Charges

17 Crore
28 January 2013
Kotak Mahindra Bank Limited
15 Crore
29 March 2006
Axis Bank Limited
4 Crore
03 July 1995
Bharat Overseas Bank Ltd.
84 Lak
28 July 1997
Bharat Overseas Bank Ltd.
8 Lak
30 April 2021
Kotak Mahindra Bank Limited
1 Crore
25 July 2023
Others
0
16 November 2022
Hdfc Bank Limited
0
30 April 2021
Others
0
28 January 2013
Others
0
28 July 1997
Bharat Overseas Bank Ltd.
0
03 July 1995
Bharat Overseas Bank Ltd.
0
29 March 2006
Axis Bank Limited
0
25 July 2023
Others
0
16 November 2022
Hdfc Bank Limited
0
30 April 2021
Others
0
28 January 2013
Others
0
28 July 1997
Bharat Overseas Bank Ltd.
0
03 July 1995
Bharat Overseas Bank Ltd.
0
29 March 2006
Axis Bank Limited
0
25 July 2023
Others
0
16 November 2022
Hdfc Bank Limited
0
30 April 2021
Others
0
28 January 2013
Others
0
28 July 1997
Bharat Overseas Bank Ltd.
0
03 July 1995
Bharat Overseas Bank Ltd.
0
29 March 2006
Axis Bank Limited
0

Documents

Form DPT-3-08102020-signed
Form ADT-1-04022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04022020
Copy of resolution passed by the company-04022020
Optional Attachment-(1)-04022020
List of share holders, debenture holders;-04022020
Copy of MGT-8-04022020
Copy of written consent given by auditor-04022020
Copy of the intimation sent by company-04022020
Optional Attachment-(1)-04022020
Form DIR-12-04022020_signed
Form AOC-4(XBRL)-04022020_signed
Form MGT-7-04022020_signed
Form MSME FORM I-05112019_signed
Form DPT-3-18102019
Form DIR-12-09072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02072019
Optional Attachment-(1)-02072019
Optional Attachment-(2)-02072019
Form ADT-1-11062019_signed
Copy of the intimation sent by company-11062019
Copy of written consent given by auditor-11062019
Copy of resolution passed by the company-11062019
Form AOC-4(XBRL)-31012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30012019
Form MGT-7-17012019_signed
List of share holders, debenture holders;-31122018
Copy of MGT-8-31122018
Form CHG-1-02102018_signed
Form CHG-1-30092018_signed