Company Information

CIN
Status
Date of Incorporation
10 December 1987
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
42,500,000
Authorised Capital
42,500,000

Directors

Sarita Singhal
Sarita Singhal
Director
over 2 years ago
Pradeep Kumar Agarwala
Pradeep Kumar Agarwala
Director/Designated Partner
over 2 years ago
Parash Ram Agarwala
Parash Ram Agarwala
Director
over 29 years ago

Past Directors

Aloke Kumar Singhal
Aloke Kumar Singhal
Director
over 29 years ago
Shshank Agarwala
Shshank Agarwala
Director
about 30 years ago
Pankaj Kumar Agarwala
Pankaj Kumar Agarwala
Director
about 30 years ago

Registered Trademarks

Pencem Plus Pennco Cement Industries

[Class : 19] Cement, Portland Cement, Portland Pozzolana Cement Roofing Cement, Metallic Cement, Portland Blast Furnace Slag Cement, Hydraulic Cement

Clasic Pennco Cement Industries

[Class : 19] Cement, Portland Cement, Portland Pozzolana Cement Roofing Cement, Metallic Cement, Portland Blast Furnace Slag Cement, Hydraulic Cement

Charges

4 Crore
05 September 2012
Hdfc Bank Limited
13 Lak
31 March 2004
Jankalyan Sahakari Bank Ltd.
79 Lak
10 April 1997
State Bank Of India
1 Crore
09 April 1997
State Bank Of India
1 Crore
06 September 2021
Kotak Mahindra Bank Limited
2 Crore
06 May 2023
Hdfc Bank Limited
0
31 August 2023
Others
0
06 September 2021
Others
0
10 April 1997
State Bank Of India
0
31 March 2004
Jankalyan Sahakari Bank Ltd.
0
09 April 1997
State Bank Of India
0
05 September 2012
Hdfc Bank Limited
0
06 May 2023
Hdfc Bank Limited
0
31 August 2023
Others
0
06 September 2021
Others
0
10 April 1997
State Bank Of India
0
31 March 2004
Jankalyan Sahakari Bank Ltd.
0
09 April 1997
State Bank Of India
0
05 September 2012
Hdfc Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-25062020
Form CHG-1-25062020_signed
Optional Attachment-(2)-25062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200625
Form DPT-3-22062020-signed
Form DIR-12-25042020_signed
Optional Attachment-(1)-24042020
Evidence of cessation;-24042020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042020
Optional Attachment-(2)-24042020
Notice of resignation;-24042020
Interest in other entities;-24042020
Form MGT-7-08012020_signed
List of share holders, debenture holders;-07012020
Optional Attachment-(1)-07012020
Supplementary or Test audit report under section 143-26112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26112019
Form AOC - 4 CFS-26112019
Form AOC-4-25112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112019
Directors report as per section 134(3)-22112019
Form DPT-3-28072019
Form AOC - 4 CFS-12122018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11122018
Form MGT-7-10122018_signed
List of share holders, debenture holders;-06122018
Optional Attachment-(1)-06122018