pocketful logo
Kesoram Industries Ltd logo

Kesoram Industries Ltd

NSE: KESORAMIND BSE: 502937

₹9.17

(3.85%)

Tue, 03 Mar 2026, 10:50 am

Company History

1919

  • Incorporated at Calcutta for textiles, rayon yarn, cement, spun pipes, fire bricks.

1948

  • Issued 1,600,000 equity shares 2:1.

1951

  • Issued 800,000 bonus shares Rs 2.50 1:1; consolidated to Rs 15.

1954

  • Issued 800,000 bonus shares 1:1; consolidated to Rs 10.

1956

  • Offered 1 lakh 2nd pref shares; 10,000 taken up, balance public.

1961

  • Name changed to Kesoram Industries & Cotton Mills Ltd Aug 30.
  • Set up transparent paper plant Tribeni 3,600 tpa.

1965

  • Leased refractory unit Kulti for 5 years.

1969

  • Established Kesoram Cement Besantnagar 8.26 lakh tpa.

1980

  • Cement production loss 37 days due to breakdown, cyclones, power crisis.

1982

  • Labour lockout/strike resolved by Jul.
  • MRTP clearance for Sedam cement 5 lakh tpa.
  • Issued 21,00,000 13.5% convertible debentures and 6,00,000 15% NCDs.

1983

  • Allotted 2,100,000 equity shares to convertible debenture holders Oct 1.
  • Wholly-owned subsidiaries BGTI and KCIM Investment Ltd.

1984

  • Cement production curtailed due to wagon shortage.

1985

  • Issued Rs 65 cr 15% NCDs redeemable after 7 years at 5% premium.
  • Textile strike/lockout Feb-May.
  • Refractory lockout from Oct 18.
  • Cement capacity derated to 8.26 lakh tpa.

1986

  • Commissioned Vasavadatta Cement Sedam 5 lakh tpa.
  • Name changed to Kesoram Industries Limited Jul 9.
  • Restored refractory operations Apr 15.

1987

  • Commissioned shaft kiln and balancing equipment.
  • Commissioned two 4 MW DG sets.

1988

  • No production due to strike/lockout lifted Nov 15 1989.
  • Rayon plant strike/lockout 22 days.
  • Spun pipe production suspended 78 days due to pig iron shortage.
  • Commissioned 66 KV to 132 KV power upgrade.

1989

  • Lifted lockout at rayon plant.
  • Issued 22,72,727 12.5% fully convertible debentures Rs 25 cr.

1990

  • Technical collaboration with Pirelli Ltd UK for tyres project at Balasore.
  • Allotted 26,12,360 equity shares and preference shares on conversion/redemption.

1991

  • Received letter of intent to double Vasavadatta Cement to 10 lakh tpa.
  • Allotted 26,06,420 equity shares on 12.5% debenture conversion.

1992

  • Installed second fluidised bed boiler.
  • Rayon section lockout Apr 13 to Jul 2.
  • Issued 16,68,004 16% partly convertible debentures on rights 1:10 and to employees.

1993

  • Tyre unit leased to consortium run as Birla Tyres.

1994

  • Initiated expansion of Vasavadatta Cement by 6.86 lakh tpa.
  • Issued 50,05,171 17% NCDs with warrants on rights basis 1:4.
  • Issued 17% NCDs to UTI and ICICI.

1995

  • Issued 500,000 preference shares paid up Rs 59.

1996

  • Textile unit received ISO 9002 from DNV Netherlands.
  • Proposed spinning section modernisation.
  • Issued 18,750,000 equity shares via Global Depository Receipts.

1997

  • Clinker production Unit-I affected by fire in MCC panels.
  • Received letter of intent for 1.5 lakh tpa sponge iron plant in Orissa.

1998

  • Lockout at refractory unit Kulti from Mar 29 to Aug 27.
  • Proposed restructuring of divisions.

1999

  • Suspended textile division operations due to strike from Jan 5.
  • Received ISO 9002 certification for corporate office and manufacturing units.

2000

  • Proposed delisting from Delhi Stock Exchange.
  • Proposed transfer of two properties to subsidiaries Akhileshwar Properties Ltd and Softshree Estates Ltd.

2001

  • Proposed merger of subsidiary Bharat General & Textiles Ltd to enhance net worth by Rs 37 cr.

2002

  • Raised 42 lakh shares under buyback.
  • FITCH rated 'Ind D1+' for Rs 40 cr commercial paper.
  • Bought 64.36 lakh shares from retail investors via buyback.
  • Birla increased stake 0.91% to 23.68% as of Sep.

2003

  • Appointed AXC Computers Pvt Ltd as share transfer agents.
  • Discontinued equity share buyback scheme.
  • Kolkata High Court approved amalgamation of KICM Investments Ltd.
  • Promoters increased stake by 0.10%.
  • Private corporate bodies holdings decreased 12% over two years.
  • Recommended dividend Rs 2 per share.

2004

  • Entered agreement Apr 3 to hive off refractory division on hire purchase basis.
  • Acquired Assam Cotton Mills as 100% subsidiary.

2005

  • Increased stake in Mangalam Timber.

2006

  • Recommended dividend Rs 3.00 per share.

2007

  • Started commercial production at Unit-III Vasavadatta Cement, Sedam, Karnataka.

2008

  • Declared interim dividend Rs 2.25 per share.

2009

  • Started commercial production of clinker.
  • Declared interim dividend Rs 2.25 per share.

2010

  • Declared interim dividend Rs 2.25 per share.

2011

  • Installing small stationary packing unit.
  • Appointed Shri K.C. Jain as Whole-time Director.
  • Appointed Shri Gautam Ganguli as Company Secretary and Compliance Officer.

2012

  • Entered joint venture with Maharashtra Seamless Ltd and Dhariwal Infrastructure Pvt Ltd for coal block in Maharashtra.

2013

  • Recommended dividend Rs 1.00 per share for year ended Mar 31.
  • Announced rights issue in ratio 7:5.

2014

  • Appointed Mr. Amolak Preet Singh as Whole-Time Director effective Dec 1.

2021

  • Issued rights shares of Rs 10 in ratio 133:274 at Rs 40 premium.

2024

  • NCLT Kolkata sanctioned demerger of Cement Division.

Open Your Free Demat Account Now!

Step into a world of zero fees and limitless opportunities!

pocketful logo

2022-25 Pocketful. All rights reserved, Built with in India

Version -5.76

app image 1app image 2

Explore

Calculatorsfooter arrow down icon
Popular Calculatorsfooter arrow down icon
Group Stocksfooter arrow down icon

Pocketful Fintech Capital Private Limited (CIN U65999DL2021PTC390548) | The SEBI Registration No. allotted to us is INZ000313732. NSE Member Code: 90326 | BSE Member Code: 6808 | MCX Member Code: 57120 DP | CDSL: 12099800