Investor Relations
June 2022 Mar 2022 Dec 2021 Sep 2021 June 2021 March 2021 Dec 2020 Sep 2020 June 2020 March 2020 Dec 2019 Sep 2019 June 2019 March 2019 Dec 2018 Sep 2018 Jun 2018 March 2018 Dec 2017 Sep 2017 Jun 2017 Mar 2017 Dec 2016 Sep 2016 Jun 2016 Mar 2016 Dec 2015 Sep 2015 Jun 2015 Mar 2015 Dec 2014 Sep 2014 Jun 2014 Mar 2014 Dec 2013 Sep 2013 Jun 2013 Mar 2013
Financial Results
Annual Return 2020-21 Notice us 160 Transcript of 28th AGM Voting Results of 28th AGM Annual Report 2020-21 AGM Notice 2021 Annual Return 2019-20 Transcript of 27th AGM Voting Results of 27th AGM 2019 - 2020 AGM Notice 2020 Voting Results of 26th AGM 2018 - 2019 AGM Notice 2019 Voting Results of 25th AGM 2017 - 2018 AGM Notice 2018 2016 - 2017 AGM Notice 2017 Voting Results of 24th AGM 2015 - 2016 AGM Notice 2016 Voting Results of 23rd AGM 2014 - 2015 AGM Notice 2015 Voting Results of 22nd AGM 2013 - 2014 2012 - 2013 2011 - 2012 2010 - 2011 2009 - 2010
Annual Reports
Board Meeting Notice dated 05 August 2022 Board Meeting Notice dated 20th May 2022 Board Meeting Notice dated 4th February 2022 Board Meeting Notice dated 28th October 2021 Board Meeting Notice dated 28th October 2021 Board Meeting Notice dated 06th August 2021 Board Meeting Notice dated 18th May 2021 Board Meeting Notice dated 18th May 2021 Board Meeting Notice dated 30th January 2021 Board Meeting Notice dated 26th October 2020 Board Meeting Notice dated 06th August 2020 Board Meeting Notice dated 13th May 2020 Board Meeting Notice dated 3rd February 2020 Board Meeting Notice dated 21st October 2019 Board Meeting Notice dated 24th July 2019 Board Meeting Notice dated 13th May 2019 Board Meeting Notice dated 6th Feb 2019 Board Meeting Notice dated 3rd Nov 2018 Board Meeting Notice dated 30 July 2018 Board Meeting Notice dated 25 Apr 2018
Board Meeting Notice
Intimation under Reg. 30-Appointment of Sh. Ramesh Chand Surana . 5.8.2022 Annual Secretarial Compliance Report 31.3.2022 Related Party Transactions for the half year ended 31.03.2022 Related Party Transaction Report 30.09.2021 RPT for the half year ended 31.03.2021 Annual Secretarial Compliance Report 31.3.2021 Intimation for Amendment in MOA and AOA RPT for the half year ended 30.09.2020 Intimation under Reg. 30 Determination of Events Intimation under Reg. 30 Cessation of Directors dt. 16.9.2021 Intimation under Reg. 30 Appt of Directors dt. 16.9.2021 AGM Intimation under Reg. 30 Appt of Directors dt. 19.8.2021 Intimation under Reg. 30 Appt of ID dt. 18.05.2021 Intimation under Reg. 30 Demise of ID dt. 23.03.2021 Intimation under Reg. 30 Appt of ID dt. 30.09.2020 Intimation under Reg. 30 Appt of Manager dt. 6.8.2020 Intimation under Reg. 30 Cessation of CEO dt. 31.07.2020 Intimation under Reg. 30 Appt of CFO dt. 3.2.2020 Intimation under Reg. 30 Cessation of CFO dt. 31.12.2019 Intimation under Reg. Reappointment of ID dt. 19.09.2019 Intimation under Reg. 30 Appt and Cessation of CFO dt. 1.10.2018 Intimation under Reg. 30 Cessation of CEO dt. 31.08.2018 Credit Rating dt. 5.7.2018 Intimation under Reg. 30 Redemption of Zero Coupon Bond dt. 30.06.2018 Intimation under Reg. 30 Appt of CEO dt. 11.06.2018 Credit Rating dt. 21.11.2017 Intimation under Reg. 30 Appt of Statutory Auditor dt. 28.09.2017 Intimation under Reg. 30 Permission of NGT dt. 16.05.2017 Intimation under Reg. 30 Cessation of Manager dt. 10.05.2017 Intimation under Reg. 30 Redemption of Zero Coupon Bond dt. 20.10.2016 Intimation under Reg. 30 Appt and Cessation of CFO dt. 27.03.2017 Intimation for Regulation 30 of SEBI LODR Regulation RPT for the half year ended 31.03.2020 Declaration under Regulation 31(4) of SEBI SAST Regulations 2011 Disclosure under Regulation-30(2) of SEBI SAST Regulations 2011 Intimation of Credit Rating Disclosure under Regulation 30 (4) of SEBI (LODR), 2015
Intimation to Stock Exchanges
Postal Ballot Results Newspaper Advertisement for Despatch of Postal Ballot Notice of Postal Ballot
Postal Ballot - November 2020
Postal Ballot Results Newspaper Advertisement for Despatch of Postal Ballot Notice of Postal Ballot & Postal Ballot form
Postal Ballot - January 2020
-
Unclaimed Shares for FY 2014-15 for transfer to IEPF -
Unclaimed Shares transferred to IEPF 29.11.2021 -
UNPAID AND UNCLAIMED DIVIDEND -
Unclaimed shares transferred to IEPF 10-10-2020 -
Unclaimed shares of FY 2012-13 for transfer to IEPF -
Details of Nodal Officer for IEPF -
Unclaimed Shares for FY 2013-14 for transfer to IEPF
IEPF
-
Newspaper Advertisement for completion of despatch -
Newspaper Advertisement - Pre despatch as per MCA
Newspaper Advertisement for AGM of the Company to be held on 16.09.2021
-
Newspaper Advertisement - Pre despatch as per MCA -
Newspaper advertisement for completion of Despatch
Newspaper Advertisement for AGM of the Company to be held on 16.09.2020
-
Corporate Social Responsibility CSR Policy
Corporate Social Responsibility
-
English & Hindi Business Standard, Date 27 Aug 2019
Newspaper Advertisement For AGM of The Company to be Held On 19.09.2019
Archival Policy Policy for Determining Materiality of Event Policy for Determining Material Subsidiary Vigil Mechanism / Whistle Blower Policy CSR Policy Related Party Transaction Policy Familirisation Programme for Independent Directors Composition of Various Committees of Board of Directors Nomination and Remuneration Policy CODE OF CONDUCT TERMS & CONDITIONS FOR INDEPENDANT DIRECTORS CODE FOR FAIR DISCLOSURE OF UPSI UNPAID AND UNCLAIMED DIVIDEND
Company Policies
SHAREHOLDING PATTERN, 30 June 2022 SHAREHOLDING PATTERN, 31 March 2022 SHAREHOLDING PATTERN, 31 Dec 2021 SHAREHOLDING PATTERN, 30 Sept 2021 SHAREHOLDING PATTERN, 30 June 2021 SHAREHOLDING PATTERN, 31 March 2021 SHAREHOLDING PATTERN, 31 Dec 2020 SHAREHOLDING PATTERN, 30 Sept 2020 SHAREHOLDING PATTERN, 30 June 2020 SHAREHOLDING PATTERN, 31 March 2020 SHAREHOLDING PATTERN, 31 Dec 2019 SHAREHOLDING PATTERN, 30 Sept 2019 SHAREHOLDING PATTERN, 30 June 2019 SHAREHOLDING PATTERN, 31 March 2019 SHAREHOLDING PATTERN, 31 Dec 2018 SHAREHOLDING PATTERN, 30 Sept 2018 SHAREHOLDING PATTERN, 30 June 2018
Sharholding Pattern
Outcome of the BM - June 2022 Outcome of the BM - March 2022 Outcome of the BM - March 2021 Outcome of the BM - June 2021 Outcome of the BM - September 2021 Outcome of the BM - December 2021 Outcome of the BM - June 2020 Outcome of the BM - September 2020 Outcome of the BM - December 2020 Outcome of the BM - March 2020 Outcome of the BM - March 2019 Outcome of the BM - June 2019 Outcome of the BM - September 2019 Outcome of the BM - December 2019 Outcome of the BM - December 2018 Outcome of the BM - September 2018 Outcome of the BM - June 2018
Outcome of Board Meetings
Compliance Officer
Name: Mr. Pankaj Kamra, Company Secretary
Address: 3rd Floor, Gulab Bhawan, 6A, Bahadur Shah Zafar Marg, New Delhi - 110 002
Phone: 91-11-68201776
Fax: 91-11-23739475
E-mail ID: This email address is being protected from spambots. You need JavaScript enabled to view it.