Company Information

CIN
Status
Date of Incorporation
26 May 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
362,100
Authorised Capital
1,000,000

Directors

Uma Shrikant Gholba
Uma Shrikant Gholba
Whole Time Director
over 2 years ago
Shrikant Mohan Gholba
Shrikant Mohan Gholba
Whole Time Director
over 33 years ago

Past Directors

Sakina Yusufi Manasawala
Sakina Yusufi Manasawala
Additional Director
over 6 years ago
Mohammedi Fazle Husain Manasawala
Mohammedi Fazle Husain Manasawala
Director
about 20 years ago
Yusuf Fazle Husain Manasawala
Yusuf Fazle Husain Manasawala
Director
about 20 years ago

Registered Trademarks

Nisiki Nisiki India

[Class : 7] Ball & Roller Bearings, Rod End & Spherical Bearings, Housing & Plumber Block & All Bearing Accessories Bearings, Bearing Rollers, Bearing Housings, Ball Bearings, Slide Bearings, Roller Bearings, Engine Bearings, Ball Bearings, Bearings For Machines, Bearings For Engines, Self Oiling Bearings, Bearing Inserts For Machines, Roller Bearings For Machines, Fo...

Nisiki Nisiki India

[Class : 11] Heat Exchangers, Shell Heat Exchangers, Ventilators For Heat Exchangers, Heat Exchangers For Fireplaces, Cooling Fans, Electric Cooling Fans, Electric Fans With Evaporative Cooling Devices, Fans For Air Conditioning Apparatus , Fans [Air Conditioning], Air Conditioning Fans, Ventilating Fans For Ind...

Business Is Goodness ! Nisiki India

[Class : 7] In Respect Of Surge Protection Devices (Spd), Load Cells, Thermal Overload Protector (Top), Stepper Motors, Commutator, Bearing Housing & Pillow Blocks Being Machinery Parts
View +5 more Brands for Nisiki India Private Limited.

Charges

17 Crore
02 February 2012
Sbi Global Factors Limited
1 Crore
02 August 2007
Union Bank Of India (erstwhile Corporation Bank)
16 Crore
18 October 2006
Corporation Bank
50 Lak
22 December 1999
Corporation Bank
50 Lak
18 April 1995
Canara Bank
15 Lak
02 August 2007
Others
0
22 December 1999
Corporation Bank
0
18 April 1995
Canara Bank
0
18 October 2006
Corporation Bank
0
02 February 2012
Sbi Global Factors Limited
0
02 August 2007
Others
0
22 December 1999
Corporation Bank
0
18 April 1995
Canara Bank
0
18 October 2006
Corporation Bank
0
02 February 2012
Sbi Global Factors Limited
0

Documents

Form INC-22-20102020_signed
Copies of the utility bills as mentioned above (not older than two months)-20102020
Copy of board resolution authorizing giving of notice-20102020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20102020
Form DPT-3-14102020-signed
Form CHG-4-10092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200910
Letter of the charge holder stating that the amount has been satisfied-09092020
Instrument(s) of creation or modification of charge;-26082020
Form CHG-1-26082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200826
List of share holders, debenture holders;-29022020
Copy of MGT-8-29022020
Form MGT-7-29022020_signed
Form DIR-12-28022020_signed
Evidence of cessation;-28022020
Notice of resignation;-28022020
List of depositors-04022020
Auditor?s certificate-04022020
Form DIR-12-17122019_signed
Optional Attachment-(1)-17122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17122019
Interest in other entities;-17122019
Evidence of cessation;-16122019
Notice of resignation;-16122019
Form DIR-12-16122019_signed
Form AOC-4-15122019_signed
Form AOC - 4 CFS-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019