Corporate Governance

  1. Quarterly Secretarial Certificate for Reconciliation of Share Capital under DP [Reg.76/Old Reg.55A] – 30th June, 2024
  2. Quarterly Certificate under DP [Reg. 54(5)] – 30th June, 2024
  3. Disclosure of Quarterly Structural Digital Database Compliance of Reg.3(5) and 3(6) of SEBI (PIT) Regulations 2015 of Quarter ending 30th June, 2024
  4. Quarterly Certificate for Investor Compliants position as per Reg. 13(3) of SEBI (LODR) as on 30th June, 2024
  5. Certificate from RTA under DP Regulation 74(5) for the Quarter ended 30-06-2024
  6. Quarterly Corporate Governance as per Reg. 27(2) of SEBI (LODR) – 30th June, 2024
  7. First Quarter Ended Shareholding Pattern as per Regulation 31(1) of SEBI (LODR) – 30th June, 2024
  8. Intimation of Closure of Trading Window & Freezing of Designated Person PAN for Quarter Year Ended 30-06-2024 (from 01-07-2024 to 16-08-2024)
  9. Annual Return of Form MGT-7 as on 31/03/2024 (before AGM) forming part of Annual Report
  10. Notice of Resignation of Existing Statutory Auditor & Appointment of New Statutory Auditors wef 27-05-2024
  11. Notice of 33rd Annual General Meeting of the Company to be held on 29th July,2024
  12. Voluntarily adoption of Dividend Distribution Policy wef 27/05/2024
  13. Outcome of Board Meeting dated 27-05-2024- Approval of Audited Financial Results of 4th/Last Qtr ended and Annual Year Ended 31/03/2024, Recomendation of Final Dividend of FY 2023-24, Change of Statutory Auditors, Fixed 33rd AGM Notice, Agenda, venue etc.
  14. Notice of Board Meeting called on 27/05/2024 for approval of Audited Financial Results of FY 2023-24 and Change of Auditors & other Statutory Allied matters
  15. Outcome of Board Meeting dated 30-04-2024- Approval of Reappointment of Mr.Asheesh Dabriwal as Managing Director and Reappointment of Mr. Buddhadeb Basu & Dr.Subrata Haldar (Both) as Non-Executive Independent Director of the Company for a period of Five Years from 30-04-2024 to 29-04-2029 subject to approval of shareholders in ensuing AGM/EGM etc.ird Quarter and First Nine Months ended 31-12-2023 and approval of CSR Expenses of FY 2023-24 paid by way of Contribution to Prime Ministers National Relief Fund
  16. Annual Secretarial Compliance Report under Regulation 24A of SEBI (LODR) for year ended 31-03-2024
  17. Quarterly Secretarial Certificate for Reconciliation of Share Capital under DP [Reg.76/Old Reg.55A] – 31st March, 2024
  18. Intimation of Initial Disclosure of Large Corporate Identity-Annexure-A of Year Ended 31/03/2024
  19. Notice of Board Meeting called on 30/04/2024 for Reappointment of Managing Director & Reappointment of Two Nos Independent Directors & calling all Committee Meetings for Annual Closure 31/03/2024
  20. Annual Year Ended Compliance Certificate from RTA & Compliance Officer as per Reg. 7(3) of SEBI (LODR) as on 31st March, 2024
  21. Fourth Quarterly/Annual Year Ended Shareholding Pattern as per Regulation 31(1) of SEBI (LODR) – 31st March, 2024
  22. Certificate from RTA under DP Regulation 74(5) for the Quarter ended 31-03-2024
  23. Annual Submission of Certificate from Practicing Company Secretary U/r.40(9) & 61(4) of SEBI (LODR) for Share Transfer related of Year Ended 31st March, 2024
  24. Substantial Aquisition & Takeover Reports [Reg.31(4),30(1) & 30(2)] – on Year Ended date-31-03-2024
  25. Quarterly Certificate for Investor Compliants position as per Reg. 13(3) of SEBI (LODR) as on 31st March, 2024
  26. Disclosure of Quarterly Structural Digital Database Compliance of Reg.3(5) and 3(6) of SEBI (PIT) Regulations 2015 of Quarter ending 31st March, 2024
  27. Quarterly & Annually Corporate Governance as per Reg. 27(2) of SEBI (LODR) – 31st March, 2024
  28. Quarterly Certificate under DP [Reg. 54(5)] – 31st March, 2024
  29. Intimation of Closure of Trading Window & Freezing of Designated Person PAN for Quarter/Year Ended 31-03-2024 (from 01-04-2024 to 01-06-2024)
  30. Outcome of Board Meeting dated 09-02-2024- Approval of Unaudited Financial Results (with limited review by auditors) of Third Quarter and First Nine Months ended 31-12-2023 and approval of CSR Expenses of FY 2023-24 paid by way of Contribution to Prime Ministers National Relief Fund
  31. Quarterly Secretarial Certificate for Reconciliation of Share Capital under DP [Reg.76/Old Reg.55A] – 31st December, 2023
  32. Intimation of Closure of Trading Window & Freezing of Designated Person PAN for Quarter Year Ended 31-12-2023 (from 01-01-2024 to 16-02-2024)
  33. Quarterly Certificate under DP [Reg. 54(5)] – 31st December, 2023
  34. Quarterly Corporate Governance as per Reg. 27(2) of SEBI (LODR) – 31st December, 2023
  35. Disclosure of Quarterly Structural Digital Database Compliance of Reg.3(5) and 3(6) of SEBI (PIT) Regulations 2015 of Quarter ending 31st December, 2023
  36. Quarterly Certificate for Investor Compliants position as per Reg. 13(3) of SEBI (LODR) as on 31st December, 2023
  37. Certificate from RTA under DP Regulation 74(5) for the Quarter ended 31-12-2023
  38. Third Quarterly/Nine Months Ended Shareholding Pattern as per Regulation 31(1) of SEBI (LODR) – 31st December, 2023
  39. Notice of Board Meeting called on 09/02/2024 for approval of Unaudited Financial Results of 3rd Quarter & 1st Nine-Months Ended 31/12/2023 and approval of CSR Exp.of FY 2023-24 to be paid PMNRF
  40. Outcome of Board Meeting dated 10-11-2023- Approval of Unaudited Financial Results (with limited review by auditors) of Second Quarter and First Half Year ended 30-09-2023 and Reconstitution of all its Four Committee2
  41. Notice U/s.124(6) with List of unclaimed/unpaid dividend holders consecutive seven year from F.Y.2015-16 onwards – their shares to be transferred to IEPF Authorities A/c-Specimen Letter with Reply Copy.
  42. Quarterly Secretarial Certificate for Reconciliation of Share Capital under DP [Reg.76/Old Reg.55A] – 30th September, 2023
  43. Notice of Board Meeting called on 10/11/2023 for approval of Unaudited Financial Results of 2nd Quarter & 1st Half-year Ended 30/09/2023 and Re-structuring of all its Four Committee
  44. Qty/Half-yearly Shareholding Pattern as per Regulation 31(1) of SEBI (LODR) – 30th September, 2023
  45. Certificate from RTA under DP Regulation 74(5) for the Quarter ended 30-09-2023
  46. Annual Return of Form No.MGT-7 & MGT-8 duly Signed of Year Ended 31/03/2023
  47. Quarterly Certificate for Investor Compliants position as per Reg. 13(3) of SEBI (LODR) as on 30th Septembere, 2023
  48. Disclosure of Quarterly Structural Digital Database Compliance of Reg.3(5) and 3(6) of SEBI (PIT) Regulations 2015 of Quarter ending 30th September, 2023
  49. Quarterly Corporate Governance as per Reg. 27(2) of SEBI (LODR) – 30th September, 2023
  50. Quarterly Certificate under DP [Reg. 54(5)] – 30th September, 2023
  51. Intimation of Closure of Trading Window for Quarter Year Ended 30-09-2023
  52. Evoting & Poll Result Outcome of 32nd AGM as per Regulation 44 of SEBI (LODR) dated 25/09/2023
  53. Notice of 32nd Annual General Meeting of the Company to be held on 25th September,2023
  54. Notice of 32nd Annual General Meeting to be held on 25/09/2023 for approval of Audited Accounts and Reports of YE 31/03/2023, approval of Final Dividend of FY 2022-23 and other Statutory allied Matters
  55. Outcome of Board Meeting dated 10-08-2023- Approval of Unaudited Financial Results (with limited review by auditors) of QE 30/06/2023, approval of appointment of two nos Independent Directors and approval of Draft Notice of 32nd AGM etc.of year ended 31-03-2023 and other General and Statutory activities
  56. Notice of Board Meeting called on 10/08/2023 for approval of Unaudited Financial Results of 1st Quarter Ended 30/06/2023 and appointment of two additional independent directors and finalisation of 32nd AGM Notice etc.
  57. Intimation of Closure of Trading Window for Quarter Year Ended 30-06-2023
  58. Disclosure of Quarterly Structural Digital Database Compliance of Reg.3(5) and 3(6) of SEBI (PIT) Regulations 2015 of Quarter ending June, 2023
  59. Certificate from RTA under DP Regulation 74(5) for the Quarter ended 30-06-2023
  60. Quarterly Certificate for Investor Compliants position as per Reg. 13(3) of SEBI (LODR) as on 30th June, 2023
  61. Quarterly Certificate under DP [Reg. 54(5)] – 30th June, 2023
  62. Quarterly Corporate Governance as per Reg. 27(2) of SEBI (LODR) – 30th June, 2023
  63. Qty. Shareholding Pattern as per Regulation 31(1) of SEBI (LODR) – 30th June, 2023
  64. Quarterly Secretarial Certificate for Reconciliation of Share capital under DP [Reg.76/Old Reg.55A] – 30th June, 2023
  65. Information asked to Physical shareholders to update their KYC,PAN, Nomination etc. as per SEBI Circular Dated 16/03/2023 and attached Form ISR-1,2,3 SH-13 & 14 to filled and inform immediately
  66. Outcome of Board Meeting dated 27-04-2023- Preparation of Finalisation of Accounts for the Purpose of various Audit of year ended 31-03-2023 and other General and Statutory activities
  67. Outcome of Board Meeting dated 13-02-2023- Approval of Unaudited Financial Results (with limited review by auditors) of Third Quarter and First Nine Months ended 31-12-2022
  68. Outcome of Board Meeting dated 30-05-2023- Approval of Audited Financial Results of Fourth Quarter and Annual Year Ended 31-03-2023 & Recommendation of Final Dividend of FY 2022-23
  69. Notice of Board Meeting called on 30/05/2023 for approval of Audited Fourth Quarter and Audited Annual Year Ended Financial Results of Quarter/Year ended 31/03/2023
  70. Annual Submission of Certificate from Practicing Company Secretary U/r.40(9) & 61(4) of SEBI (LODR) for Share Transfer related of Year Ended 31st march, 2023
  71. Quarterly Secretarial Certificate for Reconciliation of Share capital under DP [Reg.76/Old Reg.55A] – 31st March, 2023
  72. Annual Secretarial Compliance Report under Regulation 24A of SEBI (LODR) for year ended 31-03-2023
  73. Disclosure of Quarterly Structural Digital Database Compliance of Reg.3(5) and 3(6) of SEBI (PIT) Regulations 2015 of Quarter ending March, 2023
  74. Annual Year Ended/Half Yearly Compliance Certificate from RTA & Compliance Officer as per Reg. 7(3) of SEBI (LODR) as on 31st March, 2023
  75. Substantial Aquisition & Takeover Reports [Reg.30(1) & 30(2)] – on Year Ended date-31-03-2023
  76. Intimation of Closure of Trading Window for Quarter Year Ended 31-03-2023
  77. Qty. Shareholding Pattern as per Regulation 31(1) of SEBI (LODR) – 31st March, 2023
  78. Quarterly Corporate Governance as per Reg. 27(2) of SEBI (LODR) – 31st March, 2023
  79. Quarterly Certificate under DP [Reg. 54(5)] – 31st March, 2023
  80. Quarterly Certificate for Investor Compliants position as per Reg. 13(3) of SEBI (LODR) as on 31st March, 2023
  81. Certificate from RTA under DP Regulation 74(5) for the Quarter ended 31-03-2023
  82. Disclosure of Quarterly Structural Digital Database Compliance of Reg.3(5) and 3(6) of SEBI (PIT) Regulations 2015 of Quarter ending December, 2022
  83. Certificate from RTA under DP Regulation 74(5) for the Quarter ended 31-12-2022
  84. Quarterly Certificate for Investor Compliants position as per Reg. 13(3) of SEBI (LODR) as on 31st December, 2022
  85. Notice of Board Meeting called on 13/02/2023 for approval of Third Quarter and First Nine Months Ended Unaudited Financial Results (with limited review by auditors) of Quarter/Nine Months ended 31/12/2022 and appointment of two nos addl ind director & CSR Exp.
  86. Quarterly Certificate under DP [Reg. 54(5)] – 31st December, 2022
  87. Quarterly Corporate Governance as per Reg. 27(2) of SEBI (LODR) – 31st December, 2022
  88. Qty. Shareholding Pattern as per Regulation 31(1) of SEBI (LODR) – 31st December, 2022
  89. Quarterly Secretarial Certificate for Reconciliation of Share capital under DP [Reg.76/Old Reg.55A] – 31st December, 2022
  90. Outcome of Board Meeting dated 12-11-2022- Approval of Unaudited Financial Results (with limited review by auditors) of Second Quarter and First Half year ended 30-09-2022
  91. Closure of Trading Window
  92. Information asked to Physical shareholders to update their KYC,PAN, Nimination etc. as per SEBI Circular Dated 03/11/2021 & 14/12/2021 and attached Form ISR-1,2,3 SH-13 & 14 to filled and inform immediately
  93. Submission of Draft Notice for publication & Newspaper Publication cutting as per recent MCA Rules & SEBI Circular for conducting AGM on 27-09-2021 at 11.00 AM as per Reg.30 & 47 of SEBI(LODR)
  94. Notice U/s.124(6) with List of unclaimed/unpaid dividend holders consecutive seven year from F.Y.2014-15 onwards – their shares to be transferred to IEPF Authorities A/c-Specimen Letter with Reply Copy.
  95. Evoting & Poll Result Outcome of AGM as per Regulation 44 of SEBI (LODR) dated 26/09/2022
  96. Notice of 31th AGM/Book Closure to be held on 26th Sep. 2022
  97. Notice of Letter of 31st AGM, Book Closure etc to be held on 26th Sep. 2022
  98. Substantial Aquisition & Takeover Reports [Reg.30(1) & 30(2)] – on AGM date-26-09-2022
  99. Annual Secretarial Compliance Report under Regulation 24A of SEBI (LODR) for year ended 31-03-2022
  100. Annual Year Ended Compliance Certificate from RTA & Compliance Officer as per Reg. 7(3) of SEBI (LODR) as on 31st March, 2022
  101. Disclosure of Post Acquisition Intimation received from Sellers(s) under Regulation 29(2) of SEBI (SAST) Regulations, 2011
  102. Disclosure of Post Acquisition Intimation received under Regulation 7(2) read with Regulation 6(2) of SEBI (Prohibition of Insider Trading) Regulations, 2015
  103. Disclosure of Submission of Final Report after Acquisition under Regulation 10(7) of SEBI (SAST) Regulations, 2011
  104. Disclosure on Post Acquisition Intimation received under the Regulation 10(6) of SEBI (SAST) Regulations, 2011
  105. Disclosure of Pre-Acquisition & Proposed Date of Acquisition Intimation received under the Regulation 10(5) of SEBI (SAST) Regulations, 2011
  106. Public Notice for Final Approval of Voluntarily Delisting of Eq. Shares from The Calcutta Stock Exchange Ltd.-Reg.30 of SEBI (LODR)