Company Information

CIN
Status
Date of Incorporation
16 August 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,400,000
Authorised Capital
20,000,000

Directors

Himanshu Mehta
Himanshu Mehta
Director/Designated Partner
over 2 years ago
Shikha Rathi
Shikha Rathi
Director/Designated Partner
about 7 years ago
Arun Kumar Mandhana
Arun Kumar Mandhana
Director/Designated Partner
about 9 years ago
Murlidhar Vithaldas Maheshwari
Murlidhar Vithaldas Maheshwari
Director
almost 21 years ago
Anil Kumar Mehta
Anil Kumar Mehta
Director
over 21 years ago
Ramesh Chand Malani
Ramesh Chand Malani
Director
over 21 years ago

Past Directors

Nawal Kishore Mehta
Nawal Kishore Mehta
Managing Director
almost 21 years ago
Nawal Kishore Mandhana
Nawal Kishore Mandhana
Director
over 21 years ago

Registered Trademarks

Sankom (Label) Himrag Coir Products

[Class : 17] Polyurethane Foam (Block).

Spring Flex(label) Himrag Coir Products

[Class : 20] Mattresses, Spring Mattresses, Pillows.

Relax Spring Himrag Coir Products

[Class : 20] Mattresses, Pillows & Cushions

Charges

6 Crore
18 January 2016
Kotak Mahindra Bank Limited
6 Crore
12 August 2005
Oriental Bank Of Commerce
3 Crore
18 January 2016
Others
0
12 August 2005
Oriental Bank Of Commerce
0
18 January 2016
Others
0
12 August 2005
Oriental Bank Of Commerce
0
18 January 2016
Others
0
12 August 2005
Oriental Bank Of Commerce
0

Documents

Form DPT-3-10122020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102020
List of share holders, debenture holders;-08102020
Directors report as per section 134(3)-08102020
Form AOC-4-08102020_signed
Form MGT-7-08102020_signed
Form CHG-1-26062020_signed
Instrument(s) of creation or modification of charge;-26062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200626
Form DPT-3-09062020-signed
Form INC-22-03062020_signed
Copies of the utility bills as mentioned above (not older than two months)-03062020
Copy of board resolution authorizing giving of notice-03062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03062020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-02072019
Form ADT-1-10062019_signed
Optional Attachment-(1)-10062019
Optional Attachment-(2)-10062019
Copy of written consent given by auditor-10062019
Copy of resolution passed by the company-10062019
Copy of the intimation sent by company-10062019