Corporate Announcement

  • Home
  • Corporate Announcement

Corporate Announcement

Voting Result and Scrutinizers Report

Proceedings of EGM

EGM Notice

Valuation Report

PCS Certificate

Intimation of Board Meeting and Trading Window Closure Notice

Outcome of Board Meeting 13.02.2024

Loan Default Disclosure January 2024

Intimation of Resignation of Independent Director

Loan Default Disclosure December 2023

Trading Window Closure Notice December 2023

Proceedings of 34th AGM

Annual Return Form MGT 7 22-23

Related Party Transaction September 2023

Loan Default Disclosure November 2023

Loan Default Disclosure October 2023

Transcript of 34th AGM

Trading Window Closure Notice September 2023

Loan Default Disclosure September 2023

Loan Default Disclosure August 2023

Loan Default Disclosure July 2023

Voting Result and Scrutinizers Report

Trading Window Closure Notice June 2023

Loan Default Disclosure June 2023

Loan Default Disclosure May 2023

Loan Default Disclosure April 2023

Transcript of EGM held on 12.05.2023

Secretarial Compliance Report March 23

Related Party Transaction for Half year march 2023

Trading Window Closure Notice March 2023

Intimation of Resignation of Independent Director

Loan Default Disclosure March

Loan Default Disclosure February

EGM Proceedings

Voting Results and Scrutinizers Report

EGM Notice

Reg 24(A) Secretarial Compliance Report 2021-22

Trading Window Closure Notice Dec 2022

Intimation of Reconstitution of Committees

Intimation of cessation of Independent Director

Intimation of Appointment of Independent Director

Loan Default Disclosure January 2023

Loan Default Disclosure December 2022

Loan Default Disclosure November 2022

Reg 30 Intimation of Resignation of Independent Director

Annual Return Form MGT 7 2021-22

Loan Default Disclosure October 2022

Disclosure on RPT for half year ended September 30, 2022

Loan Default Disclosure September 2022

Transcript of 33rd AGM held on 30.09.22

Reg 30 Intimation of Joint statutory Auditors appointment

33rd AGM voting result and scrutinizers report

Loan default disclosure Aug & Sept 22

Loan default disclosure July 2022

Loan default disclosure June 2022

Loan default disclosure May 2022

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of April 2022

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of March 2022

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of February 2022

Resignation of Mr. Narendra Kumar Poddar, Independent Director

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of January 2022

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of December 2021

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of November 2021

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of October 2021

Reason for delay in declaration of UFR for the Second Quarter ended 30.09.2021

Transcript of 32nd AGM held on 29.09.2021

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of September 2021

Reg-30 – Alteration of MOA, Appointment of Directors & Statutory Auditors at 32nd AGM

Intimation regarding signing of Inter-Creditors Agreement by lenders

Resignation of Mrs. Khushboo Jalan, Company Secretary & Compliance Officer

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of August 2021

Intimation of Newspaper Advertisement for shares to be transferred to IEPF for FY 2013-14

List of shares to be transferred to IEPF for FY 2013-14

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of July 2021

Disclosure on RPT for the half year ended 31.03.2021

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of June 2021

Reply to clarification on Price movement – BSE

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of May 2021

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of April 2021

Disclosure of Non Large Corporate 31.03.2021

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of March 2021

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of February 2021

Intimation of death of Surinder Aggarwal-Member of Promoter Group

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of January 2021

Reply to clarification on Price movement – BSE

Reply to clarification on Price movement – BSE

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of December 2020

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of November 2020

Disclosure on RPT for the half year ended 30.09.2020

Resignation of Mr. Ravi Kant Jagetiya, Independent Director

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of October 2020

Transcript of 31st AGM held on 26.09.2020

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of September 2020

Reg-30 - Directors Appointed at 31st AGM

Intimation of change in name of Registrar and Share Transfer Agent of the Company

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of August 2020

Disclosure on RPT for the half year ended 31.03.2020

Intimation of Newspaper Advertisement for shares to be transferred to IEPF for FY 2012-13

List of shares to be transferred to IEPF for FY 2012-13

Resignation of Mr. Dharak Mehta, Company Secretary & Compliance Officer

Resignation of Mr. Prashant Deshmukh, Additional Director (Independent Director)

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of July 2020.

Caution Letter of SEBI dated 14.07.2020

Appointment of Mr. Ravi Kant Jagetiya as Additional Director

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions of June 2020

Reply to clarification on Price movement - BSE

Disclosure of defaults on payment of interest/ repayment of principal amount of loans from banks/financial institutions.

Re-constitution of Statutory Committees of the Board of Directors w.e.f 25.06.2020

Appointment of Mr. Dinesh Modi as Additional Director

Resumption of operations at Registered Office and other branch offices of the Company

Disclosure on Material Impact of COVID-19 Pandemic

Resumption of operation

Disclosure of Non Large Corporate 31.03.2020

Reply to clarification on Price movement - BSE

Intimation of temporary closure of all the plants and offices of the Company due to COVID‐19 pandemic

Re-constitution of Statutory Committees of the Board of Directors w.e.f 05.03.2020

Resignation of Mr. Praveen Kumar Tripathi, Independent Director

Disclosure on RPT for the half year ended 30.09.2019

Re-constitution of Statutory Committees of the Board of Directors w.e.f 23.10.2019

Appointment of Mr. Prashant Deshmukh as Additional Director

Resignation of Mr. H.S. Upendra Kamath, Independent Director

Reg-30- Director appointed at 30th AGM

Resignation of Non-Executive Director

Intimation of Newspaper Advertisement for shares to be transferred to IEPF for FY 2011-12

List of shares to be transferred to IEPF for FY 2011-12

Update on sale of Tumkur Assets

Disclosure on RPT for the half year ended 31.03.2019

Update of change in address of Registrar and Share Transfer Agent of the Company

Intimation for issue of duplicate share certificate 09.05.2019

Intimation for loss of share certificate 04.05.2019

Intimation for identified as Non Large Corporate.

Intimation for issue of duplicate share certificate 02.04.2019

Intimation for loss of share certificate 30.03.2019

Intimation for issue of duplicate share certificate 12.03.2019

Intimation for loss of share certificate 06.03.2019

Intimation for issue of duplicate share certificate 15.02.2019

Intimation for loss of share certificate 08.02.2019

Intimation for issue of duplicate share certificate 31.01.2019

Intimation for loss of share certificate

Press Release for Q2 FY 2018-19

Shares transferred to IEPF Authority during the FY 2017-18

Change in composition of Committees of the Board of Directors

Intimation of Newspaper Advertisement for shares to be transferred to IEPF for FY 2010-11

List of shares to be transferred to IEPF for FY 2010-11

Press Release for the Q.1 FY 2018-19

Press Release for the FY 2017-18

Resignation of CS & Compliance Officer

Statement of Unpaid Unclaimed Dividend AGM 2017

Notice to Shareholders regarding Transfer of Shares.