INFORMATION FOR INVESTORS
Post Delisting Exit Offer Letter, Form No.SH-4 and Signature VerificationDownload
Board of Directors
- Mrs. Anju Timblo (Managing Director & CEO)
- Mr. Auduth Timblo (Director & Non Executive Chairman)
- Mr. Jamshed Delvadavala (Non Executive & Independent Director)
- Mr. Reyaz Mama (Non Executive & Independent Director)
- Mr. Vinayak Manohar Padwal (Non Executive & Independent Director)
- Mr.Sujjain Talwar (Non Executive & Independent Director)
Company Secretary
- Ms. Asmeeta Matondkar
Committees
- Audit Committee
- Nomination & Remuneration Committee
- Stakeholders Relationship Committee
- Corporate Social Responsibility Committee
- Risk Management Committee
Registered Office address
Fomento Resorts and Hotels Limited
Unit: Cidade de Goa,
Vainguinim Beach,
Dona Paula,
Goa - 403004
Phone: +91- 832- 2454545 Fax: +91 -2454541/42
Email :shareholders@frhl.in
Investors
Investors Queries/ Grievances
Contact Person : Ms. Asmeeta Matondkar, Company Secretary
Registered Office address:
Fomento Resorts and Hotels Limited
Unit: Cidade de Goa,
Vainguinim beach,
Goa - 403004
Phone: +91- 832- 2454545 Fax: +91 -832- 2454541/42
Email id: shareholders@frhl.in
Registrar and Share Transfer Agents
Bigshare Services Private Limited (Address Changed w.e.f. June 27, 2017)
Unit: Fomento Resorts and Hotels Limited
Bharat Tin Works Building,
1st Floor, Opp. Vasant Oasis,
Next to Keys Hotel, Marol Maroshi Road,
Andheri - East, Mumbai - 400059
Maharashtra, India
Phone No. 022-62638200
Fax No. 022-62638299
Email id: investor@bigshareonline.com
Website: www.bigshareonline.com
- 49th Annual Report (2019-2020)Download
- 48th Annual Report (2018-2019)Download
- 47th Annual Report (2017-2018)Download
- 46th Annual Report (2016-2017)Download
- 45th Annual Report (2015-2016)Download
- Corrigendum to the 44th Annual Report Download
- 44th Annual Report (2014 - 2015) Download
- 43rd Annual Report (2013 - 2014) Download
- 42nd Annual Report (2012 - 2013) Download
- 41st Annual Report (2011 - 2012) Download
- 40th Annual Report (2010-2011)Download
- 39th Annual Report (2009 - 2010) Download
- Fomento Resorts and Hotels Limited ('The Company') was incorporated in the year 1971 and is engaged in the hotel business in India. The Company owns and operates Cidade de Goa, a 5 star deluxe beach resort comprising of 207 rooms at Vainguinim beach, Goa that showcase the unique Goan Portuguese architecture and ambience. The Company's resort is family oriented providing suites, restaurants, Spa, casino, health club and other recreational activities with good conferencing and business center facilities.
- Revised Code of Practices and Procedures for Fair Disclosure of Unpublished Price Sensitive Information (UPSI)Download
- Code of Intrenal Procedures and Conduct for Regulating, Monitoring and Reporting of Trading by InsidersDownload
Investor Complaints
- Investor Complaints for the quarter ended September 30, 2020Download
- Investor compliants report June 2020Download
- Investor Complaints for the quarter ended March 31 , 2020Download
- Investor Complaints for the quarter ended December 31 , 2019Download
- Investor Complaints for the quarter ended September 30, 2019Download
- Investor Complaints For The Quarter Ended June 30, 2019Download
- Investor Complaints for the quarter ended March 31, 2019Download
- Investor Complaints for the quarter ended December 31, 2018Download
- Investor Complaints for the quarter ended September 30, 2018Download
- Investor Complaints for the quarter ended June 30, 2018Download
- Investor Complaints for the quarter ended March 31, 2018Download
- Investor Complaints for the quarter ended December 31, 2017Download
- Investor Complaints for the quarter ended September 30, 2017Download
- Investor Complaints for the quarter ended June 30, 2017Download
- Investor Complaints for the quarter ended March 31, 2017Download
- Investor Complaints for the quarter ended December 31, 2016Download
- Investor Complaints for the quarter ended September 30, 2016Download
- Investor Complaints for the quarter ended June 30, 2016Download
- Investor Complaints for the quarter ended March 31, 2016Download
- Investor Complaints for the quarter ended December 31, 2015Download
Reconciliation of Share Capital Audit Report
- Reconciliation of Share Capital Audit Report for quarter ended September 30, 2020Download
- Share Reconciliation Audit Report for quarter ended June 30, 2020Download
- Reconciliation of Share Capital Audit Report for the quarter ended March 31, 2020Download
- Reconciliation of Share Capital Audit Report for the quarter ended December 31, 2019Download
- Reconciliation of Share Capital Audit Report for the quarter ended September 30, 2019Download
- Reconciliation of Share Capital Audit Report for the quarter ended June 30, 2019Download
- Reconciliation of Share Capital Audit Report for the quarter ended March 31, 2019Download
- Reconciliation of Share Capital Audit Report for the quarter ended December 31, 2018Download
- Reconciliation of Share Capital Audit Report for the quarter ended September 30, 2018Download
- Reconciliation of Share Capital Audit Report for the quarter ended June 30, 2018Download
- Reconciliation of Share Capital Audit Report for the quarter ended March 31, 2018Download
- Reconciliation of Share Capital Audit Report for the quarter ended December 31, 2017Download
- Reconciliation of Share Capital Audit Report for the quarter ended September 30, 2017Download
- Reconciliation of Share Capital Audit Report for the quarter ended June 30, 2017Download
- Reconciliation of Share Capital Audit Report for the quarter ended March 31, 2017Download
- Reconciliation of Share Capital Audit Report for the quarter ended December 31, 2016Download
- Reconciliation of Share Capital Audit Report for the quarter ended September 30, 2016Download
- Reconciliation of Share Capital Audit Report for the quarter ended June 30, 2016Download
- Reconciliation of Share Capital Audit Report for the quarter ended March 31, 2016Download
- Reconciliation of Share Capital Audit Report for the quarter ended December 31, 2015Download
- Composition of Board of Directors and its CommitteesDownload
- Corporate Governance Report for quarter ended September 30, 2020Download
- corporate govrenance report June 2020Download
- corporate govrenance report June 2020Download
- corporate govrenance report March 31, 2020Download
- Corporate Governance Report for Quarter ended December 31, 2019Download
- Corporate Governance Report for the Quarter ended September 30, 2019Download
- Corporate Governance Report for the quarter ended June 30, 2019Download
- Corporate Governance Report for the quarter ended March 31, 2019Download
- Corporate Governance Report for the Quarter ended December 31, 2018Download
- Corporate Governance Report for the Quarter ended September 30, 2018Download
- Corporate Governance Report for the Quarter ended June 30, 2018Download
- Corporate Governance Report for the quarter ended March 31, 2018Download
- Corporate Governance Report for the quarter ended December 31, 2017Download
- Corporate Governance report for the Quarter ended Sept, 2017Download
- Corporate Governance Report for the Quarter ended June 30, 2017Download
- Revised Corporate Governance Report March 31, 2017Download
- Corporate Governance Report for the Quarter ended 31st March, 2017Download
- Corporate Governance report for the Quarter ended 31st December, 2016Download
- Corporate Governance report for the Quarter ended 30th September, 2016Download
- Corporate Governance report for the Quarter ended 30th June, 2016 Download
- Corporate Governance report for the Quarter ended 31st March, 2016 and half year ended 31st March, 2016Download
- For F.Y. 2015-16 Download
- For F.Y. 2014-15 Download
- For F.Y. 2013-14 Download
- For F.Y. 2012-13 Download
- For F.Y. 2011-12 Download
- Outcome of the Board Meeting dated 07 Nov 2020Download
- Intimation of Resumption of HotelDownload
- Intimation of Board Meeting October 27, 2020Download
- Intimation of Book ClosureDownload
- Compliance Certificate under Regulation 40(9) for the half year ended September 30, 2020Download
- Intimation regarding Resumption of operations of businessDownload
- Compliance certificate under Regulation 7(3) of SEBI (LODR),Regulations 2015Download
- Intimation of Closure of Trading WindowDownload
- Outcome of Board meeting held on September 12, 2020Download
- submission of Offer letter , Bid Form and Securities Transfer FormDownload
- Extension of Annual General Meeting of the CompanyDownload
- extension of temporary suspension of operations of the hotels of the companyDownload
- Impact of COVID-19Download
- temporary closure of offices pursuant to lockdown in GoaDownload
- Revised Compliance certificate under Reg 74(5) of SEBI , (DP)Regulations,for quarter ended June 30, 2020Download
- Compliance certificate under Reg 74(5) of SEBI , (DP)Regulations,for quarter ended June 30, 2020Download
- Postal Ballot Notice dated June 26, 2020Download
- Annual Secretarial Compliance Report for the year ended March 31, 2020Download
- Intimation to Shareholder(s)Download
- Intimation of continuation of Temporary Suspension of operations of hotelsDownload
- Update on Trading Window ClosureDownload
- Outcome of the Board Meeting dated June 26, 2020Download
- Outcome of the Board Meeting dated June 16, 2020Download
- Disclosure under Reg 31(1) and 31(2) of SEBI (SAST) Regulations, 2011Download
- Letter of Intent to Delist Equity shares dated June 10, 2020Download
- Impact of Covid -19Download
- Intimation about continuation of temporary suspension of operations of hotelsDownload
- CCompliance certificate under Regulation 40(9) for the period ended March 31, 2020Download
- Intimation about continuation of temporary suspension of operations of hotelsDownload
- Intimation about continuation of temporary suspension of operations of hotels Download
- Compliance Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 for half year endedMarch 31, 2020Download
- intimation of Closure of Trading WindowDownload
- Compliance Certificate Under Regulation 7(3) for half year ended March 31, 2020Download
- Intimation about continuation of temporary suspension of operations of hotels and officesDownload
- Intimation pertaining to temporary suspension of Hotels and officesDownload
- Disclosures under Regulation 7(1) (b) of SEBI (Prohibition of Insider Trading) Reg, 2015Download
- Outcome of the Board Meeting dated March 14, 2020Download
- Intimation regarding opening of New Hotel of the CompanyDownload
- Outcome of the Board Meeting dated February 12, 2020Download
- Compliance Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018-Dec 2019Download
- Intimation of Closure of Trading WindowDownload
- Outcome of the Board Meeting dated November 14, 2019Download
- Compliance Certificate Under Regulation 7(3) for half year ended September 30 , 2019Download
- Compliance certificate under Regulation 40(9) for the period ended September 30, 2019Download
- Compliance Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018Download
- Intimation of Closure of Trading Window dated October 4, 2019Download
- Proceedings and Outcome of the 48th Annual General MeetingDownload
- Newspaper Advertisement - Notice of Annual Gernral Meeting published on September 01, 2019Download
- Outcome of the Board Meeting dated August 14, 2019Download
- Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018Download
- Announcement Under Regulation 30(LODR), Regulations 2015 Agreement - UpdateDownload
- Intimation Of Change In Email Id Of The CompanyDownload
- Announcement Under Regulation 30(LODR), Regulations 2015Download
- Intimation of Closure of Trading WindowDownload
- Reg.24(A)-Annual Secretarial ComplianceDownload
- Announcement under Regulation 30 (LODR)-Dividend UpdatesDownload
- Outcome of the Board Meeting dated May 30, 2019Download
- Compliances-Certificate under Reg. 54 (5) of SEBI (DP) Regulations, 1996 Download
- Announcement Under Regulation 30 Of SEBI (LODR) Regulations, 2015Download
- Compliance certificate under Regulation 40(9) for the period ended March 31, 2019Download
- Announcement Under Regulation 30 Of SEBI (LODR) Regulations, 2015Download
- Compliance Certificate Under Regulation 7(3) for half year ended March 31, 2019Download
- Closure of Trading Window dated April 11, 2019Download
- Appointment of Additional Director (Non Executive & Independent)Download
- Outcome of the Board Meeting dated March 16, 2019Download
- Disclosure pursuant to Regulation 30 of SEBI(LODR) Regulations, 2015 Download
- Clarification in connection with Press Release issued by Indian Hotels Company LimitedDownload
- Disclosure pursuant to Regulation 30 of SEBI(LODR) Regulations, 2015 Download
- Outcome of the Board Meeting and Financial Results for the Quarter ended December 31, 2018Download
- Announcement Under Regulation 30 Of SEBI(LODR), Regulations,2015- UpdatesDownload
- Disclosure pursuant to Regulation 30 of SEBI(LODR) Regulations, 2015 - Term Loan UpdatesDownload
- Response filed with BSE on Clarification sought for Price MovementDownload
- Affirmation as per Exchange circular no. LIST/COMP/14/2018-19 dated June 20, 2018 w.r.t. Enforcement of SEBI Orders regarding appointment of Directors by listed companiesDownload
- Disclosure under Regulation 7(1) (b) of SEBI (Prohibition of Insider Trading) Regulations, 2015Download
- Compliance Certificate Under Regulation 7(3) for half year ended September 30, 2018Download
- Compliance Certificate Under Regulation 40(9) for the period ended September 30, 2018Download
- Proceedings and Outcome of the 47th Annual General MeetingDownload
- Intimation of Loan Agreement Download
- Outcome of Board meeting dated May 30, 2018Download
- Compliance certificate under Reg 7(3) for half year ended March 31, 2018Download
- Compliance certificate under Regulation 40(9) for the period ended March 31, 2018Download
- Outcome of Board Meeting dated March 17, 2018 - Disclosure under Reg 30 of SEBI(LODR)Regulations, 2015Download
- Compliance certificate under Reg. 40(9) of SEBI (LODR) Regulations,2015 for September 30, 2017 Download
- Compliance certificate under Reg 7(3) for half year ended Sep 30, 2017Download
- Credit RatingDownload
- 46th AGM Minutes/ProceedingsDownload
- Proceedings and Outcome of the 46th AGMDownload
- Newspaper Advertisement - Notice of Annual General MeetingDownload
- Compliance certificate under Reg. 40(9) of SEBI (LODR) Regulations,2015 for March 31, 2017Download
- Compliance certificate under Reg 7(3) for half year ended March 31, 2017Download
- Completion of Dispatch of Postal Ballot Download
- Un-audited Finanacial Results for the Quarter and Half Year Ended September 30, 2016Download
- Compliance Certificate for September 2016Download
- Clause 40(9) for the period 1st April to 30th September 2016Download
- AR submitted to BSE Reg.34 SEBI(LODR) Regulations 2015Download
- AGM ProceedingsDownload
- Compliance CertificateDownload
- Certificate under Reg 40(9)Download
- Disclosure under Regulation 30Download
- Letter of Intent to BSEDownload
- Intimation to BSE as on 23rd January, 2016Download
- Proceedings Related to Decclaration of the results of Postal BallotDownload
- Compliance certificate under Reg. 74(5) of SEBI (DP) Regulations, 2018 for quarter ended September 30, 2020Download
- Familiarisation Programme for Independent DirectorsDownload
- Un-Audited Financial Results for quarter ended September 30, 2020Download
- Un - Audited Financial Results for quarter ended June 30, 2020Download
- audited financial results for F.Y. 2019-2020Download
- Un-Audited Financial Results for the Quarter and Nine months ended December 31, 2019Download
- Revised Un-Audited Financial Results for quarter and half year ended September 30, 2019Download
- Unaudited Financial Results for the quarter ended September 30, 2019Download
- Results - Financial Results For The Quarter Ended June 30, 2019Download
- Audited Financial Results for the quarter and year ended March 31, 2019Download
- Unaudited Financial Results for the quarter ended December 31, 2018Download
- Unaudited Financial Results for the quarter ended September 30, 2018Download
- Unaudited Financial Results for the Quarter ended June 30, 2018Download
- Audited Financial Results for the quarter and year ended March 31, 2018Download
- Unaudited Financial Results for the quarter ended December 31, 2017Download
- Unaudited Financial Results for the Quarter and half year ended September 2017Download
- Un-audited Financial Results for the quarter ended June 30, 2017Download
- Audited Financial Results for quarter and year ended 31st March, 2017Download
- Un-audited Financial Results for the quarter ended September 30, 2016 Download
- Un-audited Financial Results for the quarter ended June 30, 2016.Download
- Audited Financials Results March 31, 2016 Download
- Un-Audited Financial Results for the quarter ended December 31, 2015Download
- Un-Audited Financial Results for the quarter ended December 31, 2015 Download
- Unaudited Financial Results for the Quarter ended 30th September, 2015Download
- Unaudited Financial Results for the Quarter ended 30th June, 2015 Download
- Audited Results for the year ended March 31, 2015 Download
- Unaudited Financial Results for the quarter ended 31st December, 2014 Download
- Unaudited financial result for quarter ended 30th September, 2014 Download
- Unaudited financial result for quarter ended 30th June,2014Download
- Audited Results for the year ended March 31, 2014 Download
- Unaudited Results of Fomento Resorts and Hotels Limited quarter ended December 31, 2013Download
- Unaudited Results of Fomento Resorts and Hotels Limited quarter ended September 30, 2013 Download
- Unaudited Results of Fomento Resorts and Hotels Limited quarter ended June 30, 2013 Download
- Audited Results for the year ended March 31, 2013Download
- Unaudited financial result for quarter ended 31st December, 2012Download
- Unaudited financial result for quarter ended 30th September, 2012Download
- Unaudited financial result for quarter ended 30th June, 2012Download
- Unaudited financial result for quarter ended 31st Mar, 2012Download
- Unaudited financial result for quarter ended 31st Dec, 2011Download
- Unaudited financial result for quarter ended 30th Sep, 2011Download
- http://www.iepf.gov.in/IEPF/corporates.html
- http://www.iepf.gov.in/IEPF/refund.html
- Intimation of Loss of Share Certificate dated October 22, 2020Download
- Intimation of Loss of Share Certificates dated October 20, 2020Download
- Intimation of Loss of share certificate dated October 5, 2020Download
- Intimation of Loss of share certificateDownload
- Intimation of loss of Share Certificates dated September 22, 2020Download
- Intimation of loss of Share certificate, dated September 19, 2020Download
- Intimation regarding loss of share certificate, dated September 17, 2020Download
- loss of share certiifcate dated July 28, 2020Download
- Intimation regarding issue of Duplicate Share Certificates, dated March 26, 2020Download
- Intimation regarding issue of Duplicate Share Certificates, dated February 25, 2020Download
- intimation regarding Issue of Duplicate Share Certificate dated February 11, 2020Download
- Intimation of Loss of Share Certificate and Issue of Duplicate Share Certificate Dated January 21, 2020 Download
- Intimation regarding Loss of Share Certificate dated December 23, 2019Download
- Intimation of Loss of Share Certificate and Issue of Duplicate Share Certificate Dated November 26 , 2019Download
- Intimation regarding Loss of Share Certificates dated November 11, 2019Download
- Intimation regarding Loss of Share Certificate dated October 31, 2019Download
- Intimation regarding Loss of Share Certificate dated September 04, 2019Download
- Intimation regarding Loss of Share Certificate dated September 04, 2019Download
- Intimation regarding Issue of Duplicate Share Certificate dated August 19, 2019Download
- Intimation regarding Issue of Duplicate Share Certificates dated June 17, 2019Download
- Intimation regarding Issue of Duplicate Share Certificates dated May 6, 2019Download
- Intimation of Loss of Share Certificate and Issue of Duplicate Share Certificate Dated April 15 , 2019Download
- Intimation regarding Issue of Duplicate Share Certificates dated March 25, 2019Download
- Intimation regarding Issue of Duplicate Share Certificates dated March 19, 2019Download
- Intimation regarding Issue of Duplicate Share Certificates dated February 11, 2019Download
- Intimation regarding Issue of Duplicate Share Certificates dated December 7, 2018Download
- Intimation of Loss of Share Certificates and Issue of Duplicate Share Certificate Dated December 6, 2018Download
- Intimation of Loss of Share Certificates and Issue of Duplicate Share Certificate Dated November 9 , 2018Download
- Intimation of Loss of Share Certificates and Issue of Duplicate Share Certificate Dated October 10, 2018Download
- Intimation of Loss of Share Certificates Dated September 22 , 2018Download
- Intimation of Loss of Share Certificates and Issue of Duplicate Share Certificate Dated September 20 , 2018Download
- Intimation of Loss of Share Certificates and Issue of Duplicate Share Certificate Dated September 20 , 2018Download
- Intimation of Loss of Share Certificates Dated June 19 , 2018Download
- Intimation of Loss of Share Certificates and Issue of Duplicate Share Certificate Dated May 14 , 2018Download
Notice Of AGM
- Notice of the 49th Annual General Meeting Download
- Notice of the 48th Annual General MeetingDownload
- Notice of the 47th Annual General MeetingDownload
- Notice of the 46th Annual General MeetingDownload
- Notice of the 45th Annual General MeetingDownload
- Notice of the 44th Annual General MeetingDownload
Newspaper Advertisement of notice of AGM/Completion of dispatch of notice of AGM
- Newspaper advertisement of notice of the 49th AGMDownload
- Newspaper advertisement of notice of the 47th AGMDownload
- Newspaper advertisement of notice of the 46th AGMDownload
Notice Of Book Closure
- Notice of Book Closure/Record Date and Annual General MeetingDownload
- Notice of Book Closure/Record Dated July 13, 2018Download
- Book Closure for Board Meeting and AGMDownload
- Notice of Closure of Register of Members & Share Transfer Books: August 16, 2016Download
- Notice of Closure of Register of Members & Share Transfer Books: September 01, 2015Download
- Notice of Closure of Register of Members & Share Transfer Books: July 18, 2014Download
Notice Of The Board Meeting
- Notice of Board Meeting dated November 7, 2020Download
- Notice of Board Meeting to be held on September 12, 2020Download
- Postponement of Board Meeting, dated July 14, 2020Download
- Reschedule of Board Meeting dated June 30, 20Download
- Notice of Board Meeting to be held on June 30, 2020Download
- Notice of the Board meeting dated June 26, 2020Download
- Notice of the Board meeting dated June 16, 2020Download
- Notice of Board Meeting Scheduled to be held on February 12, 2020Download
- Notice of Board Meeting Scheduled to be held on November 14, 2019Download
- Notice of Board Meeting Scheduled to be held on August 14, 2019Download
- Notice of Board Meeting Scheduled to be held on May 30, 2019Download
- Notice of Board Meeting Scheduled to be held on February 9 ,2019Download
- Notice of Board Meeting Scheduled to be held on November 14 ,2018Download
- Notice of Board Meeting Scheduled to be held on August 11 ,2018Download
- Notice of Board Meeting Scheduled to be held on May 30, 2018Download
- Notice of Board Meeting Scheduled to be held on February 10 ,2018Download
- Notice of Board Meeting Scheduled to be held on December 9 ,2017Download
- Notice of Board Meeting Scheduled to be held on September 9 ,2017Download
- Notice of Board Meeting Scheduled to be held on May 30 ,2017Download
- Notice of Board Meeting Scheduled to be held on February 11, 2017Download
- Notice of Board Meeting Scheduled to be held on November 12, 2016Download
- Notice of Board Meeting Scheduled to be held on August 12 ,2016Download
- Notice of Board Meeting Scheduled to be held on May 30 ,2016Download
- Notice of Board Meeting Scheduled to be held on January 22 ,2016Download
Postal Ballot Notice
- Related Party Transactions PolicyDownload
- Policy on Obligations of Directors and Senior Management PersonnelDownload
- Document Retention and Archival Policy Download
- Corporate Social Responsibility PolicyDownload
- Policy for determining Materiality for DisclosureDownload
- Nomination and Remuneration PolicyDownload
- Vigil Mechanism/Whistle Blower PolicyDownload
- Policy for determining Material Subsidiaries Download
- Board Diversity Policy Download
Newpaper Advertisements
- Result of postal ballot dated August 7, 2020Download
- Completion of Dispatch of Postal Ballot Notice dated June 26, 2020Download
- Newspaper advertisement dated February 17, 2018Download
- Newspaper Advertisement dated February 18, 2017Download
- Newspaper Advertisement dated November 24, 2015Download
- Completion of dispatch of Postal Ballot notice, dated November 19, 2014Download
- Newspaper advertisement of Notice of Postal Ballot dated October 22, 2015Download
- Newspaper publication - postal ballot results dated August 7, 2020Download
Notices/Results
- postal ballot results - Notice dated June 26, 2020Download
- Postal Ballot Notice dated June 26, 2020Download
- Voting Results of Postal Ballot Notice dated February 10, 2018Download
- Postal Ballot Notice dated February 10, 2018Download
- Voting results dated March 23, 2017Download
- Postal Ballot Notice dated February 11, 2017. Download
- Voting results of Postal Ballot Result November 23, 2015 Download
- Postal Ballot Notice as on 26.09.2015Download
- Voting Result of Postal Ballot November 2014Download
- Postal Ballot Notice dated November 12, 2014Download
- Voting results of Postal Ballot Result May 13, 2013Download
- Postal Ballot Notice dated March 26, 2013Download
- Voting results of Postal Ballot Results, Notice dated January 14, 2013Download
- Postal Ballot Notice dated January 14, 2013Download
- Pursuant to clause 53 & 54 with the listing agreement, the Company has not entered into any contracts, agreements, MOUs or similar arrangements with media companies and / or their associates for the purpose of advertising, publicity, etc.
- Shareholding for the quarter ended September 30, 2020Download
- Shareholding Pattern for quarter ended June 2020Download
- Shareholding Patter for March 2020Download
- Revised Shareholding Pattern for the quarter ended December 31, 2019Download
- Shareholding Pattern for the quarter ended December 31, 2019Download
- Shareholding Pattern for the Quarter ended September 30, 2019Download
- Shareholding Pattern for the Quarter ended June 30, 2019Download
- Shareholding Pattern for the quarter ended March 31, 2019Download
- Shareholding Pattern for the Quarter ended December 31, 2018Download
- Shareholding Pattern for the Quarter ended September 30, 2018Download
- Shareholding Pattern for the Quarter ended June 30, 2018Download
- Shareholding Pattern for the quarter ended March 31, 2018Download
- Shareholding Pattern for the quarter ended December 31, 2017Download
- Shareholding Pattern for the quarter ended Sept, 2017Download
- Shareholding Pattern for the quarter ended June 30, 2017Download
- Shareholding Pattern as on March 31, 2017Download
- Shareholding Pattern as on December 31, 2016Download
- Shareholding Pattern as on September 30, 2016Download
- Shareholding pattern as on June 30, 2016Download
- Shareholding pattern as on March 31, 2016Download
- Revised Shareholding Pattern 31st December, 2015Download
- Shareholding Pattern as on 30th September 2015Download
- Shareholding Pattern as on 30th June 2015Download
- Shareholding Pattern as on 31st March 2015Download
- Shareholding Pattern as on 31st December 2014Download
- Shareholding Pattern as on 30th September 2014Download
- Shareholding Pattern as on 30th June 2014Download
- Shareholding Pattern as on 31st March 2014Download
- Shareholding Pattern as on 31st December 2013Download
- Shareholding Pattern as on 30th September 2013Download
- Shareholding Pattern as on 30th June 2013Download
- Shareholding Pattern as on 31st March 2013Download
- Shareholding Pattern as on December 2012Download
- Shareholding Pattern as on 30th September 2012Download
- Shareholding Pattern as on June 2012Download
- Shareholding Pattern as on 31st March 2012Download
- Shareholding Pattern as on 31st Dec 2011Download
- Shareholding Pattern as on 30th Sep 2011Download
- Shareholding Pattern for quarter ended June 2020Download
- Newspaper Advertisement for shares to be transferred to IEPFDownload
- shares due to transfer to IEPF Suspense Account on Nov 4, 2020Download
- Unclaimed Dividend for the year 2012-2013 due to transfer to IEPFDownload
- Details of Nodal Officer and Deputy Nodal Officer under IEPF Rules, 2016:Download
- Newspaper advertisement for transfer of equity shares to IEPF dated July 7, 2019Download
- Unclaimed Dividend for the yr. 2011-2012 due to transfer to IEPFDownload
- Shares due to be transfered to IEPF on November 3, 2019Download
- Shares due for transfer to IEPF Suspense AccountDownload
- Share Transfer Notice dated July 7, 2018Download
- Shares due for Transfer to IEPF A/c on October 3, 2018Download
- Share Transfer Notice dated May 14, 2017Download
- Shares due for transfer to IEPF Suspense Account - PDFDownload
- Procedure to file IEPF-5Download
- Application for claiming shares and uncliamed dividend out of IEPFDownload
- Shares due for transfer to IEPF Suspense AccountDownload
Unclaimed Dividend as on September 22, 2018
- Unclaimed Dividend for FY 2010-2011Download
- Unclaimed Dividend for FY 2011-2012Download
- Unclaimed Dividend for FY 2012-2013Download
- Unclaimed Dividend for the FY 2013-2014Download
- Unclaimed Dividend for FY 2014-2015Download
- Unclaimed Dividend for FY 2015-2016Download
- Unclaimed Dividend for FY 2016-2017Download
Unclaimed dividend as on September 23, 2016
- Unclaimed dividends - FY 2014-15Download
- Unclaimed dividends - FY 2013-14Download
- Unclaimed dividends - FY 2012-13Download
- Unclaimed dividends - FY 2011-12Download
- Unclaimed dividends - FY 2010-11Download
- Unclaimed dividends - FY 2009-10Download
- Unclaimed dividends - FY 2008-09Download
Unclaimed dividend as on September 29, 2017
- Unclaimed dividend for FY 2009-10 to 2015-16Download
Unclaimed Dividends as on 27/09/2014
- Unclaimed dividends - FY 2012-13Download
- Unclaimed dividends - FY 2011-12Download
- Unclaimed dividends - FY 2010-11Download
- Unclaimed dividends - FY 2009-10Download
- Unclaimed dividends - FY 2008-09Download
- Unclaimed dividends - FY 2007-08Download
- Unclaimed dividends - FY 2006-07Download
Unclaimed Dividends as on 28/09/2015
- Submission of newspaper cuttings of Post Delisting Order Public AnnouncementDownload
- Submission of newspaper cuttings of post Offer Public AnnouncementDownload
- Letter of Offer, Bid Form and Securities Transfer FormDownload
- Newspaper Cuttings on Public AnnouncementDownload
- Letter of Intent to Delist Equity shares dated June 10, 2020Download
- Newspaper AdvertisementDownload
- UpdatesDownload
- Letter of IntentDownload
- Intimation letter to BSEDownload
- Documents filed with BSEDownload
- Intimation letter to BSEDownload
- Letter of Intent to BSEDownload
- Update as on October 28, 2015 Download
- Disclosure of Voting Results of the 49th AGM Download
- Disclosure of Voting Results of the 48th AGMDownload
- Disclosure of Voting Results of the 47th AGMDownload
- Disclosure of Voting Results of 46th AGMDownload
- Voting Results of the 45th AGMDownload
- Disclosure of Voting Results of 44th AGM Download
- Disclosure of Voting Results of the 43rd AGMDownload
- Voting Results by Postal Ballot Download