Company Information

CIN
Status
Date of Incorporation
27 February 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,000,000
Authorised Capital
15,000,000

Directors

Naresh Vadhyomal Jadhwani
Naresh Vadhyomal Jadhwani
Director/Designated Partner
almost 2 years ago
Jagdish Nandiram Jadhwani
Jagdish Nandiram Jadhwani
Director/Designated Partner
about 2 years ago
Harjas Nandiram Jadhwani
Harjas Nandiram Jadhwani
Director/Designated Partner
over 2 years ago
Dayal Vadhyomal Jadhwani
Dayal Vadhyomal Jadhwani
Director/Designated Partner
about 6 years ago

Past Directors

Rajesh Ahuja
Rajesh Ahuja
Director
over 23 years ago
Ravish Kumar Ahuja
Ravish Kumar Ahuja
Director
over 23 years ago

Registered Trademarks

Himalaya Label Himalaya Polyurethane

[Class : 6] Furniture Fittings Of Common Metal, Furniture Hardware Of Common Metal, Cupboard Fixtures Of Metal

Himalaya Label Himalaya Polyurethane

[Class : 17] Polyurethane Foam In Blocks, Polyurethane Foam In Sections For Use In Manufacture, Polyurethane Foam In Strips For Use In Manufacture, Polyurethane Foam (Semi Finished), Foam Rubber

Himalaya Label Himalaya Polyurethane

[Class : 42] Consultancy Relating To Selection Of Furnishing Fabrics (Interior Design), Design Of Furnishings
View +6 more Brands for Himalaya Polyurethane Private Limited.

Charges

12 Crore
22 October 2018
Hdfc Bank Limited
12 Crore
24 January 2008
Corporation Bank
14 Crore
13 October 2007
Corporation Bank
1 Crore
28 April 2003
Bank Of Baroda
28 Lak
22 October 2018
Hdfc Bank Limited
0
28 April 2003
Bank Of Baroda
0
24 January 2008
Corporation Bank
0
13 October 2007
Corporation Bank
0
22 October 2018
Hdfc Bank Limited
0
28 April 2003
Bank Of Baroda
0
24 January 2008
Corporation Bank
0
13 October 2007
Corporation Bank
0
22 October 2018
Hdfc Bank Limited
0
28 April 2003
Bank Of Baroda
0
24 January 2008
Corporation Bank
0
13 October 2007
Corporation Bank
0
22 October 2018
Hdfc Bank Limited
0
28 April 2003
Bank Of Baroda
0
24 January 2008
Corporation Bank
0
13 October 2007
Corporation Bank
0

Documents

Form DPT-3-09122020-signed
Form CHG-1-29102020_signed
Instrument(s) of creation or modification of charge;-29102020
Optional Attachment-(1)-29102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201029
Form DPT-3-07102020-signed
Form INC-22-04102020_signed
Form MSME FORM I-03102020_signed
Optional Attachment-(1)-30092020
Copy of board resolution authorizing giving of notice-30092020
Copies of the utility bills as mentioned above (not older than two months)-30092020
Optional Attachment-(1)-30092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30092020
List of share holders, debenture holders;-30102019
Directors report as per section 134(3)-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30102019
Form MGT-7-30102019_signed
Form AOC-4-30102019_signed
Form DIR-12-28102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28102019
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Form DPT-3-20082019
Optional Attachment-(1)-20082019
Form MSME FORM I-08062019_signed
Optional Attachment-(1)-18012019
Interest in other entities;-18012019