Company Information

CIN
Status
Date of Incorporation
14 October 1991
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
28,658,940
Authorised Capital
30,000,000

Directors

Neelam Mittal
Neelam Mittal
Director/Designated Partner
almost 2 years ago
Saroj Mittal
Saroj Mittal
Beneficial Owner
over 2 years ago
Kamal Kumar Mittal
Kamal Kumar Mittal
Director/Designated Partner
almost 3 years ago
Anand Kumar Mittal
Anand Kumar Mittal
Director/Designated Partner
almost 3 years ago
Nishant Mittal
Nishant Mittal
Director/Designated Partner
about 12 years ago
Niranjan Kumar Mittal
Niranjan Kumar Mittal
Director/Designated Partner
about 34 years ago

Registered Trademarks

Pcm (Label) Pcm Cement Concrete

[Class : 19] All Types Of Prestressed Concrete Sleepers, Poles.

Charges

385 Crore
06 September 2018
Bank Of Baroda
124 Crore
05 July 2018
Indian Overseas Bank
7 Lak
22 March 2018
Bank Of Baroda
30 Crore
07 April 2017
Bank Of Baroda
120 Crore
01 July 2016
Bank Of Baroda
29 Crore
01 July 2016
Bank Of Baroda
4 Crore
24 February 2014
Indian Overseas Bank
109 Crore
26 March 2013
State Bank Of India
253 Crore
26 September 2014
Indian Overseas Bank
30 Crore
27 February 2015
Indian Overseas Bank
129 Crore
18 September 2015
Bank Of Baroda
3 Crore
08 October 2010
Axis Bank Limited
24 Crore
19 April 2007
Punjab National Bank
28 Lak
04 April 2012
Indian Overseas Bank
1 Crore
22 August 2005
Bank Of Baroda
17 Crore
03 April 2004
State Bank Of India
9 Crore
19 March 2007
State Bank Of India
23 Crore
01 March 2021
Bank Of Baroda
80 Lak
10 June 2022
Others
0
24 February 2014
Indian Overseas Bank
0
22 March 2018
Others
0
07 April 2017
Others
0
05 July 2018
Indian Overseas Bank
0
06 September 2018
Others
0
01 March 2021
Others
0
01 July 2016
Others
0
04 April 2012
Indian Overseas Bank
0
08 October 2010
Axis Bank Limited
0
19 March 2007
State Bank Of India
0
19 April 2007
Punjab National Bank
0
01 July 2016
Others
0
03 April 2004
State Bank Of India
0
27 February 2015
Indian Overseas Bank
0
26 September 2014
Indian Overseas Bank
0
18 September 2015
Bank Of Baroda
0
22 August 2005
Bank Of Baroda
0
26 March 2013
State Bank Of India
0
10 June 2022
Others
0
24 February 2014
Indian Overseas Bank
0
22 March 2018
Others
0
07 April 2017
Others
0
05 July 2018
Indian Overseas Bank
0
06 September 2018
Others
0
01 March 2021
Others
0
01 July 2016
Others
0
04 April 2012
Indian Overseas Bank
0
08 October 2010
Axis Bank Limited
0
19 March 2007
State Bank Of India
0
19 April 2007
Punjab National Bank
0
01 July 2016
Others
0
03 April 2004
State Bank Of India
0
27 February 2015
Indian Overseas Bank
0
26 September 2014
Indian Overseas Bank
0
18 September 2015
Bank Of Baroda
0
22 August 2005
Bank Of Baroda
0
26 March 2013
State Bank Of India
0

Documents

Form DPT-3-26122020_signed
Form AOC-4(XBRL)-30092020_signed
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-26092020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-26092020
Form MGT-14-22092020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200922
Optional Attachment-(1)-08092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08092020
Altered memorandum of association-08092020
Altered articles of association-08092020
Form CHG-1-11082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200811
Instrument(s) of creation or modification of charge;-10082020
Optional Attachment-(1)-10082020
Form CHG-4-28052020_signed
Letter of the charge holder stating that the amount has been satisfied-28052020
Form DPT-3-05052020-signed
Form CHG-4-20022020_signed
Form CHG-4-19022020_signed
Letter of the charge holder stating that the amount has been satisfied-19022020
Letter of the charge holder stating that the amount has been satisfied-13012020
Form CHG-4-13012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200113
Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
Form BEN - 2-30092019_signed
Declaration under section 90-30092019
Form DPT-3-29062019