Company Information

CIN
Status
Date of Incorporation
20 February 2007
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
190,725,500
Authorised Capital
192,000,000

Directors

Kuldip Kumar Kedia
Kuldip Kumar Kedia
Director
over 2 years ago
Rashi Kedia
Rashi Kedia
Director
almost 14 years ago

Past Directors

Manju Devi Kedia
Manju Devi Kedia
Director
almost 14 years ago
Sandip Kumar Kedia
Sandip Kumar Kedia
Director
almost 19 years ago
Dilip Kumar Kedia
Dilip Kumar Kedia
Director
almost 19 years ago
Pradip Kumar Kedia
Pradip Kumar Kedia
Director
almost 19 years ago

Registered Trademarks

Mcdc Kedia Ultra Plus Ma Chandi Durga Cement

[Class : 19] Cement Of All Kinds, Gypsum, Lime, Limestone, Clinker And Byproducts Including Pipes, "Poles, Asbestos Sheets, Blocks And Tiles For Sale In India And For Export.

Unicon Ma Chandi Durga Cement

[Class : 19] Cement Of All Kinds, Gypsum, Lime, Limestone, Clinker And Byproducts Including Pipes, Poles, Asbestos Sheets, Blocks And Tiles For Sale In India And For Export.

Mcdc Kedia Gold Ma Chandi Durga Cement

[Class : 19] Cement Of All Kinds, Gypsum, Lime, Limestone, Clinker And Byproducts Including Pipes, "Poles, Asbestos Sheets, Blocks And Tiles For Sale In India And For Export.
View +10 more Brands for Ma Chandi Durga Cement Limited.

Charges

17 Crore
22 March 2019
Kotak Mahindra Bank Limited
17 Crore
15 February 2008
Central Bank Of India
26 Crore
31 December 2012
Central Bank Of India
8 Crore
22 March 2019
Others
0
02 March 2022
Others
0
15 February 2008
Central Bank Of India
0
31 December 2012
Central Bank Of India
0
22 March 2019
Others
0
02 March 2022
Others
0
15 February 2008
Central Bank Of India
0
31 December 2012
Central Bank Of India
0
22 March 2019
Others
0
02 March 2022
Others
0
15 February 2008
Central Bank Of India
0
31 December 2012
Central Bank Of India
0

Documents

Form CHG-1-05122020_signed
Instrument(s) of creation or modification of charge;-05122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201205
Form AOC-4(XBRL)-09112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112020
Form AOC-4(XBRL)-21092020_signed
Copy of MGT-8-19092020
List of share holders, debenture holders;-19092020
Optional Attachment-(1)-19092020
Form MGT-7-19092020_signed
Form CHG-1-10062019_signed
Instrument(s) of creation or modification of charge;-10062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190610
Letter of the charge holder stating that the amount has been satisfied-11042019
Form CHG-4-11042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190411
Form CHG-1-09042019_signed
Instrument(s) of creation or modification of charge;-09042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190409
Copy of MGT-8-09082017
List of share holders, debenture holders;-09082017
Form MGT-7-09082017_signed
Form AOC-4(XBRL)-09082017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05082017
Optional Attachment-(1)-05082017
Form 20B-25052017_signed
Form 23AC-XBRL-25052017_signed
Form 23ACA-XBRL-25052017_signed
Form AOC-4(XBRL)-25052017_signed
Form MGT-7-22052017_signed