Sensex

Thursday, March 31, 2011

Emami Ltd: Disclosures under Reg. 8A of SEBI (SAST) Regulations, 1997

Emami Ltd has submitted the disclosure under Regulation 8A of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE

Date of Reporting : March 31, 2011
Name of the Company : Emami Ltd
Total no of outstanding shares of the Company : 151311746

Name of the Entity : Suntrack Commerce Pvt Ltd

Details of Transaction
Date of Transaction : March 15, 2011
Number of Shares Revoked : 545000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 21179212
Total No of shares pledged : 6055000
% of total shares pledged to total no of shares held by the entity in the Company : 28.59%
% of shares pledged to total no of outstanding shares of the Company : 4.00%Read More

Yash Management & Satellite Ltd: Result of Postal Ballot

Yash Management & Satellite Ltd has informed BSE that the members of the Company, by way of Postal Ballot, have passed the Special Resolution for alteration of Other Object clause of the Memorandum of Association of the Company pursuant to section 17 & 149 (2-A) of the Companies Act, 1956, with requisite majority.Read More

Nirma Ltd: Updates on Scheme of Arrangement

Nirma Ltd has informed BSE that the Scheme of Arrangement, in the nature of demerger and transfer of the demerged undertaking of Nirma Credit and Capital Private Ltd., to the Company has been sanctioned by the Hon'ble High Court of Gujarat through their order dated March 14, 2011.

The Company is yet to receive certified copy of order from Hon'ble High Court of Gujarat.

GMR Infrastructure Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

GMR Infrastructure Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Jai Mata Glass Ltd: Outcome of Board Meeting

Jai Mata Glass Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 31, 2011, has approved the following:

1. Allotment of 35,00,000 equity shares of Re. 1/- each to Sh. Chander Mohan Marwah (promoter), on preferential basis, for redemption of 35,000 Cumulative Optionally Redeemable Convertible Preference shares (CORCPS) of Rs. 100/- each issued to Industrial Development Bank of India Ltd. In accordance with the Order of Hon'ble Board for Industrial and Financial Reconstruction dated April 10, 2006, whereby the Rehabilitation Scheme was sanctioned by the Hon'ble BIFR.

2. Redemption of 35,000 Cumulative Optionally Redeemable Convertible Preference Shares (CORCPS) of Rs. 100/- each, which had earlier been issued to Industrial Development Bank of India Ltd., and were due for redemption on March 31, 2011, in accordance with the Order of Hon'ble Board for Industrial and Financial Reconstruction dated April 10, 2006, whereby the Rehabilitation Scheme was sanctioned by the Hon'ble BIFR.

Info Edge (India) Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Info Edge (India) Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

GMR Infrastructure Ltd: Disclosures under Reg. 7(3) of SEBI (SAST) Regulations, 1997

GMR Infrastructure Ltd has submitted the disclosure under Regulation 7(3) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

Auroma Coke Ltd: Disclosures under Reg. 7(1A) of SEBI (SAST) Regulations, 1997

Vimal Kumar Tulsyan has submitted the disclosure under Regulation 7(1A) of SEBI (Substantial Acquisition of Shares & Takeovers), Regulations, 1997 to BSE:Read More

Bayer CropScience Ltd: Sale of certain land assets of the Company at kolshet Road, Thane

Bayer CropScience Ltd has informed BSE that the Company is the owner of certain parcels of land admeasuring approximately 100 acres at Kolsher Road, Balkum Village, Thane. At its Board Meetings held on July 19, 2010 & December 22, 2010, the sale / transfer / disposal of such property was approved, subject to receipt of all requisite approvals and permissions.

The Company received approval of the members for the sale, transfer or disposal of the property under the Section 293 (1) (a) of the Companies Act, by way of a postal ballot approved on September 20, 2010.

The Company has now entered into an exclusive arrangement for the proposed sale of the land to Agile Real Estate Pvt. Ltd. Conveyance and completion of the transfer of the land is subject to applicable approvals and permissions from government and statutory agencies. The Company has received an earnest amount of INR 260 crores for this exclusive arrangement. The Conveyance, Transfer, Sale & Possession of the said Thane Property will be completed at a future date, subject to relevant approvals & permissions from the Government & other Statutory Bodies, as may be deemed necessary. The Company will make additional appropriate disclosures as and when definitive material events in the process take place.

Sundaram Multi Pap Ltd: Disclosures under Reg. 8A of SEBI (SAST) Regulations, 1997

Sundaram Multi Pap Ltd has submitted the disclosure under Regulation 8A of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE

Date of Reporting : March 31, 2011
Name of the Company : Sundaram Multi Pap Ltd
Total no of outstanding shares of the Company : 7,18,68,591

Name of the Entity: Amrut P Shah

Details of Transaction :
Date of Transaction : March 28, 2011
Number of Shares Pledged : 6,00,000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 1,22,42,663
Total No of shares pledged : 45,45,000
% of total shares pledged to total no of shares held by the entity in the Company : 37.12%
% of shares pledged to total no of outstanding shares of the Company : 6.32%Read More

Andhra Cements Ltd: Disclosures under Reg. 7(1A) of SEBI (SAST) Regulations, 1997

ISG Traders Ltd has submitted the disclosure under Regulation 7(1A) of SEBI (Substantial Acquisition of Shares & Takeovers), Regulations, 1997 to BSE:Read More

Flawless Diamond (India) Ltd: Outcome of Board Meeting

Flawless Diamond (India) Ltd has informed BSE that the Board of Directors of the Company in its meeting held on
March 31, 2011 discussed about shifting of registered office to a bigger space. The board decided to shift the registered office from 120, Prasad Chambers, Opera House, Mumbai - 400 004 to 136, Pancharatna, Opera House, Mumbai - 400 004 with effect from March 31, 2011.

Swadeshi Industries & Leasing Ltd: Board Meeting on April 05, 2011

Swadeshi Industries & Leasing Ltd has informed BSE that a Meeting of the Board of Directors of the Company will be held on April 05, 2011, inter alia, to take on record the following:

1. To discuss and consider the draft Notice of Postal Ballot as per Companies (Passing of the Resolution by postal ballot) Rules, 2001.

2. To appoint one independent Director in the Company as per section 260 of the Companies Act. 1956.

Ashapura Minechem Ltd: Result of Postal Ballot

Ashapura Minechem Ltd has informed BSE that the members of the Company, by way of Postal Ballot, have passed Special Resolution under Section 81(1A) and all other applicable provisions, if any, of the Companies Act, 1956 for issue of Shares/Securities on Preferential basis and Ordinary Resolution under Section 16 & 94 and all other applicable provisions, of the Companies Act, 1956 for increasing the Authorised Share Capital and alteration of Clause V of the Memorandum of Association of the Company, with requisite majority.

GMR Infrastructure Ltd: Updates

GMR Infrastructure Ltd has informed BSE that GMR Airports Holding Limited ('the Company') subsidiary of GMR
Infrastructure Limited (GIL) has informed that Macquarie SBI Infrastructure Investments 1 Limited (the "Investor") has made an investment of Rs. 893.20 Crores (equivalent to USD 200 Million) in the Company in the form of subscription to Compulsorily Convertible Preference Shares of the Company.

GMR Infrastructure Ltd: Updates

GMR Infrastructure Ltd has informed BSE that As part of restructuring of investments held by GMR Infrastructure Limited (the Company), 70,31,78,306 equity shares of GMR Energy Limited (GEL), representing 97.91% equity stake in GEL, has been transferred to GMR Renewable Energy Limited, 100% effectively owned and controlled subsidiary of the Company. GEL continues to be a subsidiary of the Company.

Piramal Healthcare Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Piramal Healthcare Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Hindalco Industries Ltd: Mahan Project Financing

Hindalco Industries Ltd has informed BSE that the Company is setting up a Greenfield Aluminium Smelter Project in Madhya Pradesh (Mahan Project) with a capacity of 359,000 TPA of aluminium supported by 900 MW captive power plant at a cost (including financing cost) of Rs. 10,500 Crs.

The Company has successfully achieved financial closure of the Mahan Project with the signing of Common Rupee Loan Agreement for Rs. 7,875 crores on March 30, 2011. This constitutes the entire debt requirement of the Project. The facility has a door to door tenor of 12.75 years. SBI Capital Markets Ltd, Citi Bank N.A., The Royal Bank of Scotland N.V. and Kotak Mahindra Bank Ltd. acted as Mandated Lead Arrangers and 31 bank / insurance companies participated in the syndication.

Mudit Finlease Ltd: Outcome of Board Meeting

Mudit Finlease Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 30, 2011, inter alia, has considered and approved the following resolutions:

1. Approved the appointment of Shri Sushil Chandra Mehrotra, as Additional Director of the Company, w.e.f. March 30, 2011.

2. Accepted the resignation of Shri. Ram Narain Choudhary, Director w.e.f. March 30, 2011.

3. Accepted the resignation of Shri Niket Choudhary, Director, w.e.f. March 30, 2011.

Piramal Healthcare Ltd: Disclosures under Reg.13(4) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Rajendra Ambalal Shah has submitted the disclosure under Regulation 13(4) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Mascon Global Ltd: Extension of Accounting Year

Mascon Global Ltd has informed BSE that the Company regularly follows April-March as the Financial Year for a period of twelve months- However, due to continued slow down in the IT Industry during 2010. the downtrend has continued in the US leading to working capital challenges. The Company is having all the major operating units in the US arid it has decided to consider this situation to consolidate its operations in the US to reduce cost and this is expected to be completed by June 2011.

The Company, vide an emergency meeting of the Board vide Circular resolution has decided to extend the Accounting year for 2010-2011 from year ending March 2011 (1-04-2010 to 31-03-2011) a period of twelve months to June 2011 (01-04-2010 to 30-06-2011) for a period of fifteen months.

The Company would like to follow April-March as the regular financial year in the coming years.

The above extension of period from twelve months (12) to fifteen months (15) is well with in the provisions of section 212 of the Companies Act, 1956. The proposed change of the Accounting period has been informed to the Registar of Companies as per the provisions of the Companies Act, 1956.

Piramal Healthcare Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Piramal Healthcare Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Dhanus Technologies Ltd: Outcome of Board Meeting

Dhanus Technologies Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 31, 2011, has resolved to issue Equity Shares in lieu of Convertible Equity Warrants to various Allottees from whom the balance consideration towards conversion of Warrants has been received.

Everonn Education Ltd: Outcome of Board Meeting

Everonn Education Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 31, 2011, inter alia, has reappointed Mr. P. Kishore as Managing Director and Mrs. Susha John as Whole-time Director of the Company for a period of 5 (five) years from April 01, 2011, subject to the approval of Shareholders of the Company.

Paramount Cosmetics India Ltd: Disclosures under Reg.13(4) of SEBI (Prohibition of Insider Trading) Regulations, 1992q

Hitesh Topiwala has submitted the disclosure under Regulation 13(4) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Vippy Spinpro Ltd: Outcome of Board Meeting

Vippy Spinpro Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 31, 2011, has re-appointed Shri Piyush Mutha as Managing Director of the Company.

Finaventure Capital Ltd: Outcome of Board Meeting

Finaventure Capital Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 31, 2011, has decided the following matters:

1. To approve Notice of Postal Ballot under Section 192A of the Companies Act, 1956 for the following matters:

a. Change in name of the Company from AASDA LIFE CARE LTD to FINAVENTURE CAPITAL LTD as approved by the Registrar of Companies, Mahartashtra and;

b. Alteration in the Main Object Clauses of the Memorandum of Association of the Company consequent to the change in name of the Company.

2. To appoint Mr. Deependra Shukla, Practicing Company Secretary, as the Scrutinizer for conducting Postal Ballot for the Company.Read More

Zenith Birla (India) Ltd: Disclosures under Reg. 7(3) of SEBI (SAST) Regulations, 1997

Zenith Birla (India) Ltd has submitted the disclosure under Regulation 7(3) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

Paramount Cosmetics India Ltd: Change in Directorate

Paramount Cosmetics India Ltd has informed BSE about the following changes in the directorship of the Company-

1. Resignation of Mr. Bhikhubhai Dahyabhai Topiwala as Director of the Company w.e.f. March 31, 2011.

2. Appointment of Ms. Aarti Hitesh Topiwala as Additional Director of the Company w.e.f. March 31, 2011.

Murli Industries Ltd: Outcome of Board Meeting

Murli Industries Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 31, 2011, has approved the following matter:

1. The Board considered and appointed Shri Vinayak Thergaonkar as additional director of the Company.

2. The board considered and allotted 53,00,000 equity shares of Rs. 2 each to the 5 Share Warrant holders against the request for the total conversion 10,60,000 Share Warrants out of 55,00,000 share warrants issued.

Southern Ispat and Energy Ltd: Board Meeting on Apr 02, 2011

Southern Ispat and Energy Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on April 02, 2011, inter alia, to consider the following:

1. To consider the pricing and opening of GDR Issue.

2. To consider the extension of last date of Scheme of Amalgamation with M/s. Kerala Spongs Iron Ltd.

3. To consider the closing of financial year on June 30, 2011.

KIC Metaliks Ltd: Outcome of Board Meeting

KIC Metaliks Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 31, 2011, has allotted 1,45,50,000 7% Redeemable Preference shares of Rs. 10/- each at a price of Rs. 10/- per share to various non-promoter investors.

Plethico Pharmaceuticals Ltd: Board recommends Dividend

Plethico Pharmaceuticals Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 31, 2011, inter alia, has recommended dividend @ 25% i.e. Rs. 2.50 per equity share of the Company involving total outflow of Rs. 851.67 Lacs plus taxes as per applicable rates.

GSS America Infotech Ltd: Disclosures under Reg. 8A of SEBI (SAST) Regulations, 1997

GSS America Infotech Ltd has submitted the disclosure under Regulation 8A of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE

Date of Reporting : March 30, 2011
Name of the Company : GSS America Infotech Ltd
Total no of outstanding shares of the Company : 14136843

Name of the Entity : Ramesh Yerramsetti

Details of Transaction
Date of Transaction : March 25, 2011
Number of Shares Pledged : 33800

Aggregate details after the transaction
Total no of shares held by the entity in the company : 2487290
Total No of shares pledged : 895737
% of total shares pledged to total no of shares held by the entity in the Company : 36.01%
% of shares pledged to total no of outstanding shares of the Company : 6.34%Read More

S.E. Investments Ltd: Disclosures under Reg. 7(3) of SEBI (SAST) Regulations, 1997

S.E. Investments Ltd has submitted the disclosure under Regulation 7(3) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

Plethico Pharmaceuticals Ltd: Audited Financial Results for Dec 31, 2010

Plethico Pharmaceuticals Ltd has informed BSE about the Audited Financial Results for the Quarter & Year ended December 31, 2010.Read More

Ruchi Infrastructure Ltd: Disclosures under Reg. 7(1A) of SEBI (SAST) Regulations, 1997

Suresh Shahra HUF has submitted the disclosure under Regulation 7(1A) of SEBI (Substantial Acquisition of Shares & Takeovers), Regulations, 1997 to BSE:Read More

Zenith Birla (India) Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Zenith Birla (India) Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Wednesday, March 30, 2011

Jagran Prakashan Ltd: Publish Audited Results

Jagran Prakashan Ltd has informed BSE that the Company will publish audited financial results within 60 days from the end of the financial year 2010-2011.

WPIL Ltd: Disclosures under Reg. 7(1A) of SEBI (SAST) Regulations, 1997

Asutosh Enterprises Ltd has submitted the disclosure under Regulation 7(1A) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

Sakuma Exports Ltd: Purchase of Equity Shares by Promoter

Sakuma Exports Ltd has informed BSE that one of the promoters of the Company namely M/s. Sakuma Finvest Pvt Ltd. has purchased total 53247 Equity Shares of Sakuma Exports Limited from the market. Out of the 53247 equity shares, 38497 Equity shares purchased at an average price of Rs. 14.57 per Equity Share at N.S.E and 14750 Equity Shares at an average price of Rs. 14.40 per share at B.S.E. Further, total holding of M/s. Sakuma Finvest Pvt. Ltd. of Equity shares is 645473+ 53247 = 698720 Equity Shares.

Hinduja Foundries Ltd: Resignation of Director

Hinduja Foundries Ltd has informed BSE that Mr. Anders Spare, Director has resigned from Board of Directors with effect from March 29, 2011.

Mr. B. Swaminathan, Alternate Director to Mr. Anders Spare also ceases to be Alternate Director pursuant to Mr. Anders Spare's resignation.

Helios and Matheson Information Technology Ltd: Outcome of AGM

Helios and Matheson Information Technology Ltd has informed BSE that the 18th Annual General Meeting (AGM) of the Company was held on March 30, 2011.Read More

Suryajyoti Spinning Mills Ltd: Disclosures under Reg.13(4) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Basudev Agarwal has submitted the disclosure under Regulation 13(4) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSERead More

Kamat Hotels (India) Ltd: Disclosures under Reg.13(4) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Vithal V Kamat has submitted the disclosure under Regulation 13(4) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSERead More

Usher Agro Ltd: Disclosures under Reg. 7(1) of SEBI (SAST) Regulations, 1997

AIWO Ltd has submitted the disclosure under Regulation 7(1) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

Triumph International Finance India Ltd: Board Meeting on Apr 02, 2011

Triumph International Finance India Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on April 02, 2011, to discuss & consider resignation of Mr. A. R. Kapadia, as a director of the Company.

Octant Interactive Technologies Ltd: Dispatch of Notices to Members

Octant Interactive Technologies Ltd has informed BSE that the Company has on March 28, 2011 completed the dispatch of Notice in accordance with and under Section 192A of the Companies Act, 1956 (the "Act") read with Companies (Passing of the Resolution by Postal Ballot) Rules, 2001, containing the draft resolutions along with the reasons therefor along with the postal ballot form and a self addressed Reply Inland Letter (for which the postage already paid by the Company) in relation to a Special Resolutions under Section 17 and other applicable provisions of the Act. The Notice seeks the members' consent for

- Alteration of Object Clause of the Memorandum of Association of the Company.

- Approval for Shifting the Registered Office of the Company from State of Maharashtra to State of Andhra Pradesh.
Read More

Tilaknagar Industries Ltd: Outcome of Circular Resolution passed by Board of Directors

Tilaknagar Industries Ltd has informed BSE that the Board of Directors has vide its circular resolution passed on
March 30, 2011 approved the transfer of 4,018,264 Convertible Warrants (Adjusted for Bonus in the ratio of 2:1) from M/s. Arunoday Investments Pvt. Ltd., a Promoter Group Company to Mr. Amit Dahanukar, Promoter of the Company.

Gloster Ltd: Fire at Jute Godown at Company's Mill Bauria

Gloster Ltd has informed BSE that a fire has broken out at one of the Jute Godown at the Company's Mill Bauria on March 29, 2011 causing damage to raw material stock & the godown. However, the fire came under control in the early morning on March 30, 2011 but fire fighting is under way.

Further the Company has informed that, the operations of the mill are not disturbed & work is going on normally.

The extent of damage / loss is yet to be ascertained. However, there is adequate coverage of insurance for the properties/ stock.

Infrastructure Development Finance Company Ltd: Outcome of Committee Meeting

Infrastructure Development Finance Company Ltd has informed BSE that the Committee, duly authorized by the Board of Directors of the Company, has decided to issue and allot on March 30, 2011, 446,862 Bonds having Face value and issue Price of Rs. 5,000 aggregating Rs. 2,234,310,000/-. The details of Bonds allotted under different series.Read More

Comp U Learn Tech India Ltd: Postponement of Board Meeting

Comp U Learn Tech India Ltd has informed BSE that the Board Meeting scheduled to be held on March 31, 2011, has postponed till further notice of information.

Lloyds Steel Industries Ltd: Extension of Financial Year

Lloyds Steel Industries Ltd has informed BSE that the Board of Directors of the Company has approved extension of the current financial year (2010-2011) by a period of three months i.e. upto June 30, 2011 through resolution passed by circulation on March 30, 2011. Accordingly the current financial year of the Company shall be for a period of 15 months i.e. from April 01, 2010 to June 30, 2011.

Indusind Bank Ltd: Notice of Postal Ballot

Indusind Bank Ltd has informed BSE that the members of the Company will consider to approve the special resolution, by way of Postal Ballot.Read More

Sakuma Exports Ltd: Purchase of Equity Share by Promoter

Sakuma Exports Ltd has informed BSE that one of the promoters of the Company namely Mr. Chandar Mohan, has purchased 14000 Equity Shares of Sakuma Exports Limited from the market at an average price of Rs. 14.75 per share at N.S.E. Further, total holding of Mr. Chander Mohan of Equity shares is 1357222+14000= 1371222 Equity Shares.

Prime Focus Ltd: Disclosures under Reg. 7(1) of SEBI (SAST) Regulations, 1997

Top Class Capital Markets Pvt Ltd has submitted the disclosure under Regulation 7(1) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

Ramkrishna Forgings Ltd: Disclosures under Reg. 7(1A) of SEBI (SAST) Regulations, 1997

Eastern Credit Capital Ltd has submitted the disclosure under Regulation 7(1A) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

Ramkrishna Forgings Ltd: Disclosures under Reg.13(4) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Eastern Credit Capital Ltd has submitted the disclosure under Regulation 13(4) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSERead More

Ramkrishna Forgings Ltd: Disclosures under Reg. 7(1A) of SEBI (SAST) Regulations, 1997

Riddhi Portfolio Pvt Ltd has submitted the disclosure under Regulation 7(1A) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

Granules India Ltd: Disclosures under Reg. 7(3) of SEBI (SAST) Regulations, 1997

Granules India Ltd has submitted the disclosure under Regulation 7(3) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

Ramkrishna Forgings Ltd: Disclosures under Reg.13(4) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Riddhi Portfolio Pvt Ltd has submitted the disclosure under Regulation 13(4) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSERead More

Granules India Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Granules India Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

KCP Sugar & Industries Corporation Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

KCP Sugar & Industries Corporation Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Suryajyoti Spinning Mills Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Suryajyoti Spinning Mills Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

CMI Ltd: Outcome of Board Meeting

CMI Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 30 , 2011 inter alia, has Allotted 1,52,675 (One Lakh Five Two Thousand Six Hundred and Seventy Five only) Equity Shares of face value of Rs. 10/- at a premium of Rs. 15.76/- each and 3,28,632 (Three Lakh Twenty Eight Thousand Six Hundred and Thirty Two only) Convertible Warrants on preferential basis to Mr. Amit Jain, as the capacity of promoter.

Suave Hotels Ltd: Outcome of Board Meeting

Suave Hotels Ltd has informed BSE regarding Outcome of Board Meeting held on March 30, 2011.Read More

Real Strips Ltd: Updates

Real Strips Ltd has informed BSE that pursuant to the resolution passed in an Extra Ordinary General Meeting held on November 30, 2009, out of 10,00,000 warrants allotted on December 11, 2009, 53,000 warrants have been converted into 53,000 equity shares of Rs. 10/- each at a premium of Rs. 41/- per share to promoters/ promoters group. All the warrants now stand converted into equity shares.

Kamat Hotels (India) Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Kamat Hotels (India) Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Kamat Hotels (India) Ltd: Disclosures under Reg. 7(1A) of SEBI (SAST) Regulations, 1997

Kamat Holiday Resorts Pvt Ltd has submitted the disclosure under Regulation 7(1A) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

Kamat Hotels (India) Ltd: Disclosures under Reg. 7(1A) of SEBI (SAST) Regulations, 1997

Vithal V Kamat has submitted the disclosure under Regulation 7(1A) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

Kamat Hotels (India) Ltd: Disclosures under Reg. 7(3) of SEBI (SAST) Regulations, 1997

Kamat Hotels (India) Ltd has submitted the disclosure under Regulation 7(3) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

Sumedha Fiscal Services Ltd: Outcome of Board Meeting

Sumedha Fiscal Services Ltd has informed BSE that the Board of Directors of the Company at its Meeting held on March 30, 2011, inter alia, has:

1. Allotted 2,00,000 Convertible Share Warrants on preferential basis.

2. Allotted one Zero Percent Fully Convertible Debenture for Rs. 2.90 crore to Brand Equity Treaties Ltd., on preferential basis; and

3. Formed Compensation Committee for issue of Stock Options under SFSL Employee Stock Option Scheme, 2011.

South Indian Bank Ltd: RBI approval for alteration of the object clause of the Memorandum of Association of the Bank

South Indian Bank Ltd has informed BSE that Reserve Bank of India vide DBOD dt. March 24, 2011 has given its approval for altering the object clause of the Memorandum of Association of the Bank to form a Non-Deposit taking NBFC as a wholly owned subsidiary.

The approval was taken on record by the board at its meeting held on March 30, 2011.

Indo Zinc Ltd: Further issue of securities

Indo Zinc Ltd has informed BSE regarding "Further issue of securities".Read More

Donear Industries Ltd: Board Meeting on Apr 09, 2011

Donear Industries Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on April 09, 2011, inter alia, to consider passing of a resolution through postal ballot.

Nitesh Estates Ltd: Disclosures under Reg. 7(3) of SEBI (SAST) Regulations, 1997

Nitesh Estates Ltd has submitted the disclosure under Regulation 7(3) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

3i Infotech Ltd: Board to consider Dividend

3i Infotech Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on April 22, 2011, to consider and approve the audited financial, results of the Company for the year ended March 31, 2011,
to recommend dividend to the shareholders, if deemed appropriate and also to discuss other items.

Hindustan Unilever Ltd: Updates on Buy back offer

HSBC Securities & Capital Markets (India) Pvt Ltd ("Manager to the Buyback") on behalf of Hindustan Unilever Ltd ("Target Company") has informed this Public Advertisement regarding completion of Buy-back offer to the equity Shareholders / Beneficial Owners of equity shares of the Target Company, which is in continuation of and should be read in conjunction with the PA dated August 12, 2010 and corrigendum to the PA issued on August 21, 2010, pursuant to t Regulation 19(7) of Securities and Exchange Board of India (Buy-back of Securities ) Regulations, 1998 and subsequent amendments thereto.

THE BUY-BACK

1.1 The Company had announced the Buy-back of its fully paid up equity shares of face value of Rs 1/- each ( "Equity Shares") from the existing registered shareholders of the Equity Shares of the Company ("Buy back") through the open market using the nationwide electronic trading facilities of the Bombay Stock Exchange Ltd ("BSE") and the National Stock Exchange of India Ltd ("NSE"), pursuant to Article 169A of the Articles of Association of the Company and in accordance with Sections 77A, 77AA and 77B of the Companies Act, 1956 ("the Act") and the Securities and Exchange Board of India (Buy Back of Securities) Regulations 1998 ("the Buy back Regulations") at a price not exceeding Rs. 280/- per Equity Share ("Maximum Buyback Price") payable in cash for an aggregate amount not exceeding Rs 630 crores ("Offer Size") i.e. within 25% of the Company's paid up Equity Share Capital and Free Reserves as per the Audited Balance Sheet as on March 31, 2010.

1.2 The Buy-back was effected by the Company from the open market using the nationwide electronic trading facilities of BSE and NSE.

1.3 The Buy-back Offer was open from August 23, 2010 to March 28, 2011 and a notice of closure was issued to BSE and NSE on March 24, 2011.

1.4 All payment obligations relating to the Buy-back offer have been completed.

DETAILS OF THE BUYBACK

2.1 The total number of shares bought back under the Buy-back is 2,28,83,204 Equity Shares of face value of Re 1/- each.

2.2 The shares were bought back for an average price of Rs 273.26.

2.3 The total amount utilised in the Buy-back is Rs 6,25,29,68,086 (Six hundred and twenty five crores twenty nine lakhs sixty eight thousand and eighty six rupees) (excluding brokerage and other charges applicable to the purchase) being approximately 99.25% of the total Buy back Offer of Rs 630 crores.

2.4 The Buy-back was made from open market through stock exchange and does not attract the provisions of Regulation 19(7) (iv) of Securities and Exchange Board of India (Buy Back of Securities) Regulations 1998.

2.5 All Equity Shares bought back have been extinguished in accordance with Regulation 12(2) of the Buy-back Regulations.

CAPITAL STRUCTURE

3.1 The capital structure of the Company, Pre and Post Buy back is as under:

Authorised Share Capital

Rs 225,00.00 Lakhs comprising of 225,00,00,000 Equity Shares of Re 1/- each

Issued, Subscribed and Paid up Capital

As on June 11, 2010 (being the date of Board Meeting)
- Rs 218,16.87 lakhs comprising of 2,18,16,86,781 Equity shares of face value of Re 1/- each.

As on August 11, 2010 (being the date of Public Announcement)
- Rs 218,23.20 lakhs comprising of 2,18,23,19,802 Equity shares of face value of Re 1/- each.

As on March 28, 2011 (being the date of Closure of Buy-back)
- Rs 215,94.37 lakhs comprising of 2,15,94,36,598 Equity shares of face value of Re 1/- each.Read More

Puravankara Projects Ltd: Purva Midtown Residences - Smart Homes for Elegant Few

Puravankara Projects Ltd has informed BSE regarding a Press Release titled "Purva Midtown Residences - Smart Homes for Elegant Few".Read More

Ruchi Strips & Alloys Ltd: Completion of the Slump Sale of the Steel Business of Ruchi Strips & Alloys Ltd. ("Company")

Ruchi Strips & Alloys Ltd has informed BSE that pursuant to the ordinary resolution passed through Postal Ballot, results of which were declared on March 05, 2011, the Company has transferred its steel business as a going concern to its wholly owned subsidiary, RSAL Steel Private Limited.

Transport Corporation of India Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Transport Corporation of India Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSERead More

Madhav Marbles & Granites Ltd: Disclosures under Reg.13(4) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Ashok Doshi has submitted the disclosure under Regulation 13(4) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSERead More

Pantaloon Retail (India) Ltd: Revised disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Pantaloon Retail (India) Ltd has submitted the revised disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSERead More

Inca Finlease Ltd: Outcome of Board Meeting

Inca Finlease Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 30, 2011, has decided the following:

1. Allotment of 12,50,000 Equity Shares after conversion of 12,50,000 Optionally Fully Convertible Warrants (OFCW'S) of nominal value of Rs.2/- each at price of Rs.76/- which includes a premium of Rs.74/- per share to Investors on preferential basis on the terms and conditions as approved by the Shareholders, in accordance with Chapter VII of Securities and Exchange Board of India (Issue of Capital and Disclosure Requirements) Regulations, 2009.

2. To acquire upto 100% shareholding in Visagar Textiles Pvt Ltd, subject to satisfactory due diligence and completion of other legal and regulatory formalities and negotiation with the Promoters/Share Holders.

Madhav Marbles & Granites Ltd: Disclosures under Reg. 7(1) of SEBI (SAST) Regulations, 1997

Ashok Doshi has submitted the disclosure under Regulation 7(1) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

Teledata Informatics Ltd: Result of Postal Ballot

Teledata Informatics Ltd has informed BSE that the members of the Company, by the way of Postal Ballot, have passed the Resolution to change the name of the Company from Teledata Informatics Ltd to Agnite Education Ltd, with requisite majority.

Fortis Healthcare Ltd: Disclosures under Reg. 8A of SEBI (SAST) Regulations, 1997

Fortis Healthcare Ltd has submitted the disclosure under Regulation 8A(4) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE

Date of Reporting : March 30, 2011
Name of the Company : Fortis Healthcare Ltd
Total no of outstanding shares of the Company : 40,51,03,475

Name of the Entity : Fortis Healthcare Holdings Ltd

Details of Transaction
Date of Transaction : March 21, 2011
Number of Shares Pledged : 6,50,000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 32,95,91,530
Total No of shares pledged : 15,00,45,500
% of total shares pledged to total no of shares held by the entity in the Company : 45.52%
% of shares pledged to total no of outstanding shares of the Company : 37.04%Read More

XL Energy Ltd: Outcome of Committee Meeting

XL Energy Ltd has informed BSE that a Committee of the Board of Directors at the meeting held on March 30, 2011, have allotted 85,28,160 (Eighty Five lacs Twenty Eight Thousand One hundred Sixty only) cumulative redeemable preference shares of Rs. 10/- each of the Company at par to Banks under CDR package.

Tuesday, March 29, 2011

Gitanjali Gems Ltd: Disclosures under Reg. 7(3) of SEBI (SAST) Regulations, 1997

Gitanjali Gems Ltd has submitted the disclosure under Regulation 7(3) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

Andhra Bank: Issue & allot equity shares to Government of India on Preferential basis

Andhra Bank has informed BSE that

1. Pursuant to passing of a Special Resolution by the shareholders of the Bank at the Extraordinary General Meeting of shareholders of the Bank held on March 23, 2011, at Hyderabad, authorizing the issuance of 7,45,80,366 equity shares to Government of India on preferential allotment basis at Rs 157.28p. Per equity share (including a premium of Rs 147.28p per share), the Government has infused the capital of Rs 617,99,99,894/- and Rs 554,99,99,913/- aggregating to Rs 1172,99,99,807/- towards issuance and allotment of equity shares on preferential basis.

2. The Board of Directors of the Bank at their meeting held on February 18, 2011, vide Resolution No 1, had authorized the Chairman & Managing Director/ Executive Director in the absence of the Chairman & Managing Director, to do all such acts, deeds and things as may be necessary and expedient in this regard including finalization of date of the Extraordinary General Meeting, approving the notice convening the meeting, fixing the issue price and the number of shares to be issued and allotted to Government of India as provided under SEBI (ICDR) Regulations, 2009 and allotment of equity shares to Government of India on Preferential basis and to conduct the meeting and to do all matters incidental or ancillary thereto.

3. Accordingly, the Bank has on March 25, 2011 allotted 7,45,80,364 equity shares to Government of India on a preferential basis.

Kinetic Motor Company Ltd: EGM on Apr 18, 2011

Kinetic Motor Company Ltd has informed BSE that the Extra Ordinary General Meeting (EGM) of the Company will be held on April 18, 2011.Read More

D B Realty Ltd: Clarification

D B Realty Ltd has informed BSE that the Press Release by the Company clarifying its position on the arrest of Mr. Asif Balwa and Mr. Rajiv Agarwal, Senior Officials of the company by CBI for information of the stakeholders.Read More

Gitanjali Gems Ltd: Disclosures under Reg. 7(1) of SEBI (SAST) Regulations, 1997

Mehul C Choksi has submitted the disclosure under Regulation 7(1) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

Interface Financial Services Ltd: Outcome of Board Meeting

Interface Financial Services Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 29, 2011, has decided to make call 20,00,00,000 Convertible Equity Warrants on Preferential basis from the following allottes:

1. Name of Allottee: Mahendra Tripuri (Individual)
- No. of Warrants allotted: 50,00,000
- 17% Money called up Amt. in Rs. - 8,50,000

2. Name of Allottee: Rajendra Tripuri (Individual)
- No. of Warrants allotted: 50,00,000
- 17% Money called up Amt. in Rs. - 8,50,000

3. Name of Allottee: Vastram Designs Pvt. Ltd. (Company)
- No. of Warrants allotted: 3,00,00,000
- 17% Money called up Amt. in Rs. - 51,00,000

4. Name of Allottee: Neo Auto Technomedia India Pvt. Ltd. (Company)
- No. of Warrants allotted: 1,80,00,000
- 17% Money called up Amt. in Rs. - 30,60,000

5. Name of Allottee: Ramashiva Lease Finance Pvt. Ltd. (Company)
- No. of Warrants allotted: 2,70,00,000
- 17% Money called up Amt. in Rs. - 45,90,000

6. Name of Allottee: Pan Infosystems Pvt. Ltd. (Company)
- No. of Warrants allotted: 3,00,00,000
-17% Money called up Amt. in Rs. - 51,00,000

7. Name of Allottee: Alak Mercantile Pvt. Ltd. (Company)
- No. of Warrants allotted: 3,00,00,000
- 17% Money called up Amt. in Rs. - 51,00,000

8. Name of Allottee: Trusha Mercantile Pvt. Ltd. (Company)
- No. of Warrants allotted: 2,50,00,000
- 17% Money called up Amt. in Rs. - 42,50,000

9. Name of Allottee: Darshit Hydro Project Pvt. Ltd. (Company)
- No. of Warrants allotted: 3,00,00,000
-17% Money called up Amt. in Rs. - 51,00,000

Oracle Financial Services Software Ltd: Bank of the Lao PDR selects Oracle FLEXCUBE Universal Banking to Modernize Operations

Oracle Financial Services Software Ltd has informed BSE regarding a Press Release dated March 29, 2011 titled "Bank of the Lao PDR selects Oracle FLEXCUBE Universal Banking to Modernize Operations"Read More

Majestic Auto Ltd: Disclosures under Reg. 7(3) of SEBI (SAST) Regulations, 1997

Majestic Auto Ltd has submitted the disclosure under Regulation 7(3) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

Bharat Heavy Electricals Ltd: Publish Audited Results

Bharat Heavy Electricals Ltd has informed BSE that the Company has opted to publish Audited Results for the quarter & year ended March 31, 2011 within 60 days of the end of the financial year.

Majestic Auto Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Majestic Auto Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Vyapar Industries Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Vyapar Industries Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSERead More

Zenu Infotec Ltd: Outcome of Board meeting

Zenu Infotec Ltd has informed BSE that the Board of Director of the Company at its Meeting held on December 31, 2010, inter-alia, has considered and transacted the following business:

1. Mr. Kan Singh has been appointed as an Additional Director of the Company w.e.f. December 31, 2010.

2 Mr. Padamchand Dhoot,, Mr. Pankaj Padamchand Dhoot has given notice of resignation from Directorship w.e.f. December 31, 2010, and the Board has taken the same on record.

Vyapar Industries Ltd: Disclosures under Reg. 7(1A) of SEBI (SAST) Regulations, 1997

Akil A Rassai has submitted the disclosure under Regulation 7(1A) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

Bombay Dyeing & Manufacturing Company Ltd: Outcome of Board Meeting

Bombay Dyeing & Manufacturing Company Ltd has informed BSE that:

1. At the Board meeting held on March 29, 2011, Mr. Jeh N. Wadia has been appointed as the Managing Director of the Company with effect from April 01, 2011.

2. Mr. Ness N. Wadia has stepped down as the Joint Managing Director of the Company with effect from closing of the business hours of March 31, 2011.

Further, the Board at the said meeting appointed Mr. Ness N. Wadia as an additional Director of the Company with effect from April 01, 2011.

Vyapar Industries Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Vyapar Industries Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSERead More

Vyapar Industries Ltd: Disclosures under Reg. 7(1) of SEBI (SAST) Regulations, 1997

Akil A Rassai has submitted the disclosure under Regulation 7(1) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

Real Strips Ltd: Updates

Real Strips Ltd has informed BSE that pursuant to the resolution passed in an Extra Ordinary General Meeting held on November 30, 2009, out of 10,00,000 warrants allotted on December 11, 2009 9,47,000 warrants have been converted into 9,47,000 equity shares of Rs. 10/- each at a premium of Rs. 41/- per share to promoters / promoters group.

Excel Industries Ltd: Credit Rating

Excel Industries Ltd has informed BSE that CRISIL vide its letter dated March 24, 2011, have informed the Company that the existing credit facilities enjoyed by the Company from Banks have been upgraded by them. the details of which are as under:

1. Facility: Cash Credit*
- Rated Amount (Rs. Million): 450.00
- Prior Rating: BBB+/Negative
- Revised Rating: BBB+/Stable
- Rating Action: Rating reaffirmed, Outlook revised

2. Facility: Working Capital Demand Loan
- Rated Amount (Rs. Million): 100.00
- Prior Rating: BBB+/Negative
- Revised Rating: BBB+/Stable
- Rating Action: Rating reaffirmed, Outlook revised

3. Facility: Proposed Long-Term Bank Facilities
- Rated Amount (Rs. Million): 150.00
- Prior Rating: BBB+/Negative
- Revised Rating: BBB+/Stable
- Rating Action: Rating reaffirmed, Outlook revised

4. Facility: Bank Guarantees
- Rated Amount (Rs. Million): 40.00
- Prior Rating: P2
- Revised Rating: P2
- Rating Action: Reaffirmed

5. Facility: Letter of Credit
- Rated Amount (Rs. Million): 350.00
- Prior Rating: P2
- Revised Rating: P2
- Rating Action: Reaffirmed

Suniti Commercials Ltd: Result of Postal Ballot

Suniti Commercials Ltd has informed BSE that the members of the Company, by way of Postal Ballot, have passed the Special Resolutions for the Voluntary Delisting of equity shares of the Company from Bombay Stock Exchange Ltd. in accordance with Regulation 8(1)(b) of SEBI (Delisting of equity shares) Regulations, 2009 read with Section 192A of the Companies Act, 1956 and the Companies (Passing of the resolution by Postal Ballot) Rules, 2001, with requisite majority.Read More

Super Domestic Machines Ltd: Change of Registered Office of the Company

Super Domestic Machines Ltd has informed BSE that the Company has changed its registered office,

From

'Gopi House, 1392 Patel Vas, Mithakhali, Ahmedabad - 380 006'

To

'2283, Khadyatani khadki OPP. Central Bank Of India, Raipur chakla, Raipur, Ahmedabad - 380 001.'

w.e.f March 21, 2011.

Prime Industries Ltd: Result of Postal Ballot

Prime Industries Ltd has informed BSE that the members of the Company, by way of Postal Ballot, have passed the following resolutions, with requisite majority:

1. Creation of Charge under Section 293 (1) (a) of the Companies Act, 1956.

2. Increase in Borrowing powers under Section 293 (1) (d) of the Companies Act, 1956.

3. To give loans / investments / Corporate Guarantees under Section 372A of the Companies Act, 1956.

4. Change in Object Clause of the Company under Section 17 of the Companies Act, 1956.Read More

Shree Om Trades Ltd: Change in Directorate

Shree Om Trades Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 29, 2011, Mr. Neeraj Goenka and Mr. Hans P. Sohn have been appointed as Additional Directors of the Company in terms of Section 260 of the Companies Act, 1956 read with Article 82(1) of the Articles of Association of the Company.

Indage Vintners Ltd: Outcome of AGM

Indage Vintners Ltd has informed BSE that the 25th Annual General Meeting (AGM) of the Company was held on March 28, 2011.Read More

Master Trust Ltd: Result of Postal Ballot

Master Trust Ltd has informed BSE that the members of the Company, by way of Postal Ballot, have passed the following resolutions, with requisite majority:

1. Creation of Charge under Section 293 (1) (a) of the Companies Act, 1956.

2. Increase in Borrowing powers under Section 293 (1) (d) of the Companies Act, 1956.

3. Change in object clause of the Company under Section 17 of the Companies Act, 1956.

4. Commencement of new business under Section 149 (2A) of the Companies Act, 1956.Read More

Geojit BNP Paribas Financial Services Ltd: Issue of Stock Options

Geojit BNP Paribas Financial Services Ltd has informed BSE that the Compensation Committee of the Board of Directors of the Company, on March 29, 2011, has granted 27,86,795 stock options to employees of the Company and its subsidiaries at an exercise price of Rs. 22.20 per stock option which carry right to apply for equal number of equity shares of the face value of Re. 1 each. The options will vest fully on the second anniversary of the date of grant (i.e. on March 29, 2013) and the last date for exercise is March 28, 2015 (i.e., within four years from the date of grant).

Gitanjali Gems Ltd: Disclosures under Reg.13(4) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Mehul C Choksi has submitted the disclosure under Regulation 13(4) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSERead More

Sunteck Wealthmax Investments Ltd: Result of Postal Ballot

Sunteck Wealthmax Investments Ltd has informed BSE that members of the Company, by way of Postal Ballot, have passed the following resolutions, with requisite majority :

1. To grant authority to the Board of Directors to Create Charge/ Hypothecate/ Mortgage Property of the Company under Section 293(1)(a) of the Companies Act, 1956.

2. To grant authority to the Board of Directors for Increasing the Borrowing Powers of the Company.Read More

Hindustan Oil Exploration Company Ltd: Grant of Stock options

Hindustan Oil Exploration Company Ltd has informed BSE that the Board of Directors of the Company have, based on the recommendations of the Compensation and Remuneration Committee granted 17,680 stock options to eligible independent directors.

Details of the options granted are as follows:
1. Number of options granted: 17,680. Each option represents one equity share of Rs 10/- each.
2. Number of ordinary shares covered under the option granted: 17,680 equity shares of Rs 10/-each.
3. Exercise price: Rs NIL per option
4. Vesting of options: The options granted pursuant to the Scheme shall vest on April 1, 2013.
5. Exercise: One year from the date of vesting.

The grants have been made as per the terms and conditions of the Scheme approved by the members.

GCV Services Ltd: Board Meeting on Mar 30, 2011

GCV Services Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on March 30, 2011, for considering appointment of Independent Non- Executive Directors of the Company.

Piramal Healthcare Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Piramal Healthcare Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Bombay Burmah Trading Corporation Ltd: Change in Directorate

Bombay Burmah Trading Corporation Ltd has informed BSE that at the Board Meeting held on March 29, 2011
Mr. Ness N. Wadia has been appointed as the Managing Director of the Corporation with effect from April 01, 2011. Mr. Ashok Panjwani continues to be the Managing Director of the Corporation. Mr. Jeh N. Wadia has stepped down as the Dy. Managing Director of the Corporation with effect from closing of the business hours of March 31, 2011.

Further, the Board at the said meeting appointed Mr. Jeh N. Wadia as an additional Director of the Corporation with effect from April 01, 2011.

V & K Softech Ltd: Result of Postal Ballot

V & K Softech Ltd has informed BSE that the members of the Company by way of Postal Ballot have passed the following resolutions with requisite majority:

1. Special Resolution pursuant to the provisions of the Companies Act, 1956, Articles of Association of the Company and Clause 23(a) of the Listing Agreement for Re-issue of 8,96,882 (Eight Lakhs Ninety Six Thousands Eight Hundred and Eighty two) Equity Shares of the Company.

2. Special Resolution u/s 81(1A) of the Companies Act, 1956 and SEBI (Issue of Capital & Disclosure Requirements) Regulations, 2009 for Further issue of 1,75,00,000 (One Crores Seventy Five Lakhs) Convertible Warrants/resultant Equity Shares, on preferential basis to various Strategic Investors.

3. Ordinary Resolution u/s 94(l)(a) of the Companies Act, 1956 for Increase in Authorized Share Capital of the Company from Rs. 10,66,00,000/- (Rupees Ten Crores and Sixty Six Lakhs Only) divided into 1,06,60,000 (One Crores Six Lakhs and Sixty Thousand) Equity Shares of Rs. 10/- each to Rs. 30,00,00,000/- (Rupees Thirty Crores Only) divided into 3,00,00,000 Equity Shares of Rs. 10/- each.

4. Special Resolution u/s 31 of the Companies Act, 1956 for Alteration in the Articles of Association of the Company.

Andhra Pradesh Paper Mills Ltd: Updates

Andhra Pradesh Paper Mills Ltd has informed BSE that the company have received an intimation from the Promoters of the Company viz. L. N. Bangur Group holding 2,12,60,008 equity shares of Rs 10/- each representing 53.46% of the paid-up capital of the Company that they have executed an agreement on March 29, 2011 to sell their entire shareholding in the Company to I P Holding Asia Singapore Pte Ltd, a subsidiary of International Paper Company, USA.

Piramal Healthcare Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Piramal Healthcare Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Venmax Drugs and Pharmaceuticals Ltd: Board Meeting on Mar 31, 2011

Venmax Drugs and Pharmaceuticals Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on March 31, 2011, inter alia, to allot Shares.

Indo Amines Ltd: Board Meeting on Apr 02, 2011

Indo Amines Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on April 02, 2011, inter alia, to transact the following business:

1. To consider the proposal of Preferential Allotment of convertible warrants in pursuant to section 81(1A) of the Companies Act, 1956 and Securities and Exchange Board of India (Issue of Capital and Disclosure Requirements) Regulations, 2009.

2 To consider the proposal of fixation of "Relevant Date".

3. To approve the Notice of Extra-ordinary general Meeting and convening the same after fixing date, time and venue.

Suryajyoti Spinning Mills Ltd: Disclosures under Reg.13(4) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Basudev Agarwal has submitted the disclosure under Regulation 13(4) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSERead More

Suryajyoti Spinning Mills Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Suryajyoti Spinning Mills Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Financial Technologies (India) Ltd: Updates

Financial Technologies (India) Ltd has informed BSE that on July 18, 2009, the Company had sold shares of MCX Stock Exchange Ltd for an aggregate consideration of Rs. 251.56 crores to a Financial Institution ('Purchaser'). The said sale was subject to a customary price reset, pursuant to which the excess amount of Rs 179.69 crores has been repaid to the Purchaser.

AXIS Bank Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

AXIS Bank Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Euro Multivision Ltd: Disclosures under Reg. 7(1A) of SEBI (SAST) Regulations, 1997

Lalji K Shah HUF has submitted the disclosure under Regulation 7(1A) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

Vyapar Industries Ltd: Disclosures under Reg. 7(1) of SEBI (SAST) Regulations, 1997

Akil A Rassai has submitted the disclosure under Regulation 7(1) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

Vyapar Industries Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Vyapar Industries Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSERead More

Pantaloon Retail (India) Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Pantaloon Retail (India) Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Religare Mutual Fund - Religare Gold Exchange Traded Fund: Declaration of NAV

Religare Mutual Fund - Religare Gold Exchange Traded Fund has submitted to BSE the NAV of the scheme and is placed at Corporate Announcement on BSE-India Website.Read More

Monday, March 28, 2011

Indiabulls Real Estate Ltd: Updates on Scheme of Arrangement

Indiabulls Real Estate Ltd has informed BSE that the Hon'ble High Court of Delhi at New Delhi has, vide order dated March 03, 2011, received on March 28, 2011, sanctioned the Scheme of Arrangement between Indiabulls Real Estate Ltd ("the Company") and Indiabulls Wholesale Services Ltd ("IWSL") and their respective shareholders and creditors.

Granules India Ltd: Disclosures under Reg. 7(3) of SEBI (SAST) Regulations, 1997

Granules India Ltd has submitted the disclosure under Regulation 7(3) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

Refex Refrigerants Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Refex Refrigerants Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Zee Learn Ltd: Outcome of Court Convened Meeting

Zee Learn Ltd has informed BSE that the Members of the Company at the Court Convened General Meeting held on March 28, 2011, have approved, with requisite majority, the Scheme of Amalgamation of Essel Entertainment Media Limited with Zee Learn Limited, and their respective shareholders and creditors made under the provisions of Sections 391 to 394 of the Companies Act, 1956, with effect from the close of business hours on March 31, 2011 (Appointed date). The said Scheme shall be further subject to necessary approvals of Hon'ble High Court of Judicature at Bombay and such other authority as may be required.

Sudal Industries Ltd: Outcome of Board Meeting

Sudal Industries Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 24, 2011, has alloted out of un-issued capital of 4,50,000 Equity shares of Rs. 10/- each of the Company with a premium of Rs. 23.25 each to Shyantanu Sudarshan Chokhani in exercise of the rights attached with the Optionally Fully Convertible Warrants allotted to them pursuant to the approval sought from the members.Read More

Cinerad Communications Ltd: Disclosures under Reg. 7(3) of SEBI (SAST) Regulations, 1997

Cinerad Communications Ltd has submitted the disclosure under Regulation 7(3) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

Gammon India Ltd: Result of Postal Ballot

Gammon India Ltd has informed BSE that the members of the Company, have passed the following resolutions, by way of Postal Ballot, with requisite majority:

1. Special Resolution pursuant to Sections 31 and 259 of the Companies Act, 1956, for alteration of Article 123 of the Article of Association of the Company.

2. Special Resolution pursuant to Section 372A of the Companies Act, 1956, authorizing the Board of Directors to make investments in, acquire by way of subscription, purchase or otherwise the securities of any other body corporate, make / give loans / deposits / guarantees / securities to any other body corporate and in particular to the Companies mentioned in the Notice accompanying the Postal Ballot.Read More

Spicejet Ltd: Clarification on News

Spicejet Ltd has informed BSE about the following:

Various News Programs aired on News Channel on March 24, 2011 regarding safety issued raised against the Company.

The Company clarify that the aforesaid news item/ articles/ publications are factually incorrect and based on conjectures. The Company would like to reiterate that SpiceJet is a Safe and reliable airline where safety is of utmost importance. The selection criteria adopted by the Company with regard to pilots etc. strictly adhere to Industry practices.

The Company always gives highest priority to safety and security of the passengers and any inference or remote suggestion otherwise is completely untrue and without any basis.

The Company has also written to the Editor-In-Chief, to issue suitable retraction in the matter and refrain from airing such news item in respect of the Company without verifying its contents.

Shyam Star Gems Ltd: Outcome of Board Meeting

Shyam Star Gems Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 28, 2011, inter alia, has approved the following:

1. Considered and approved the resignation of Mr. Savji D. Patel as the director of the Company with immediate effect.

2. Considered and approved the resignation of Mr. Ramesh M. Patel as the director of the Company with immediate effect.

Su-Raj Diamonds and Jewellery Ltd: Disclosures under Reg. 7(1) of SEBI (SAST) Regulations, 1997

Sonia J Mehta has submitted the disclosure under Regulation 7(1) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

Hindustan Photo Films Manufacturing Company Ltd: Financial Results for Dec 31, 2010

Hindustan Photo Films Manufacturing Company Ltd has informed BSE about the Financial Results for the Quarter ended December 31, 2010.Read More

Spanco Ltd: Result of Postal Ballot

Spanco Ltd has informed BSE that members of the Company, by way of Postal Ballot, have passed special resolution under section 17 of the Companies Act, 1956 for amendment in Main Objects Clause by inserting new sub-clause 2D after the existing sub-clause 2C under clause III A of the Memorandum of Association of the Company, with requisite majority.Read More

National Steel and Agro Industries Ltd: Outcome of Board Meeting

National Steel and Agro Industries Ltd has informed BSE that on receipt of balance amount on exercise of conversion option of 1,18,97,058 warrants, the Board at its meeting held on March 28, 2011 has, inter alia, allotted 1,18,97,058 equity shares of Rs. 10/- each of the Company to certain promoters, their relatives and associates (Promoter Group) and other persons/entities (Non Promoter Group).

Post such allotment the paid-up capital of the Company has increased to Rs. 44,50,00,000/- divided into 4,45,00,000 equity shares of Rs. 10/- each.

Malabar Trading Company Ltd: Outcome of Board Meeting

Malabar Trading Company Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 28, 2011, inter alia, considered and approved the following:

1. Allotted 15,00,000 Equity Shares of Rs. 10 each upon conversion of 15,00,000, Convertible Equity Warrants to the applicants, as an amount equivalent to balance seventy five per cent of the consideration determined in terms of regulation 76 has been received against each such warrant on or before the date of allotment of Shares upon conversion.

2. Mr. Mahesh Khandelwal resigned from the directorship of the Company with effect from March 28, 2011.

3. Mr. Rajnath Shukla has been appointed as an additional director (Independent) of the Company with effect from March 28, 2011.

Siemens Ltd: Updates on Open Offer

HSBC Securities and Capital Markets (India) Pvt. Ltd ("Manager to the Offer") for and on behalf of Siemens Aktiengesellschaft ("Acquirer") has issued this Third Corrigendum to the Public Announcement ("Third Corrigendum") to the Equity shareholders of Siemens Ltd ("Target Company"), which is in continuation of & should be read in conjunction with the Public Announcement ("PA") dated January 31, 2011, Corrigendum to the PA published on March 04, 2011 (the "First Corrigendum") & Corrigendum to the PA published on March 15, 2011 (the "Second Corrigendum"), pursuant to Regulation 11(2A) of, and in compliance with, the Securities and Exchange Board of India (Substantial Acquisition of Shares and Takeovers) Regulations, 1997 ("SEBI (SAST) Regulations") and subsequent amendments thereto.

Capitalized terms used in this Third Corrigendum, unless otherwise defined, shall have the same meaning as assigned to them in the PA.

The shareholders of the Target Company are requested to note the following with respect to the Open Offer:

1. Pursuant to receipt of the orders of the Bombay High Court and the Gujarat High Court dated January 28, 2011 and March 01, 2011 respectively approving the scheme of amalgamation of the Target Company with Siemens Healthcare Diagnostics Ltd ("SHDL") and the approval of the shareholders of the Target Company under Regulation 23(1) of the SEBI (SAST) Regulations granted at the extra-ordinary general meeting held on March 24, 2011, the Target Company has issued and allotted fully paid-up equity shares of face value of Rs. 2 each ("Equity Shares") to shareholders of SHDL on March 24, 2011. The Voting Share Capital thereby stands increased from Rs. 674,320,400 divided into 337,160,200 Equity Shares to Rs. 680,589,800 divided into 340,294,900 Equity Shares.

2. The Acquirer has therefore increased the Offer Size from 66,829,060 Equity Shares being 19.82% of the Voting Share Capital to 67,025,669 Equity Shares being 19.70% of the Voting Share Capital in accordance with Regulation 21(3), 21(5) and 26 of the SEBI (SAST) Regulations and the undertaking made by the Acquirer in paragraph 2.1 of the Public Announcement and in compliance with the directions contained in the SEBI observation letter dated March 10, 2011. The post Open Offer shareholding of the Acquirer shall not go beyond the maximum permissible non-public shareholding limit of 75% prescribed under the listing agreements (as amended) even assuming full acceptances.

3. Consequent to the upward revision in the Offer Size, the total funding requirement for the Offer (assuming full acceptances) i.e. for the acquisition of up to 67,025,669 Equity Shares held by shareholders in the Target Company at Rs. 930 per Equity Share is Rs. 6,233,38,72,170 (Rupees six thousand two hundred and thirty three crores, thirty eight lakhs, seventy two thousand and one hundred and seventy only) ("Revised Maximum Consideration").

4. By way of security for performance of Acquirer's obligations under the SEBI (SAST) Regulations, the Acquirer has already established an unconditional, irrevocable and on demand bank guarantee dated March 01, 2011 ("Amended Bank Guarantee") valid up to and including July 27, 2011, which has been issued by HSBC Bank plc (Registered office: 8 Canada Square, London, United Kingdom E14 5HQ), on behalf of the Acquirer in favour of the Manager to the Offer for Rs. 638,33,87,217 (Rupees six hundred and thirty eight crores, thirty three lakhs, eighty seven thousand, two hundred and seventeen only), being the amount required under Regulation 28(2) of the SEBI (SAST) Regulations, i.e., 25% of the value of the Revised Maximum Consideration up to Rs. 100 crores and 10% of the value of the Revised Maximum Consideration beyond Rs. 100 crores.Read More

Kallam Spinning Mills Ltd: Result of Postal Ballot & Appointment of CFO

Kallam Spinning Mills Ltd has informed BSE that:

"1. The Company has conducted the process of Postal Ballot pursuant to provisions of Section 192A of the Companies Act, 1956 for seeking consent of the shareholders for mortgaging or charging the assets of the Company in favour of Banks / Financial Institutions on March 14, 2011 in fair and transparent manner. The result of the postal ballot has been declared by the Chairman on March 14, 2011 at the registered office of the Company that the resolution has been passed with requisite majority.

2. Mr. M. V. Subba Reddy, Wholetime Director, has been appointed as Chief Financial Officer (CFO) of the Company."

ECE Industries Ltd: Outcome of EGM

ECE Industries Ltd has informed BSE that the members at the Extra Ordinary General Meeting (EGM) of the Company held on March 28, 2011, inter alia, have passed the following ordinary resolution as per the Notice calling EGM, sent to the members :-

- Authority to the Board of Directors of the Company to (i) vary the terms mentioned in the Letter of offer dated June 23, 2010 and (ii) vary/amend/alter the utilization of the net proceeds inter se one or other of the purposes for their utilization described in the said Letter of offer dated June 23, 2010 and/or (iii) utilize any part of the net proceeds also for a purpose or purposes other than those described in the said Letter of offer dated June 23, 2010 as the Board may consider necessary or expedient in the best interest of the Company.Read More

D&H Welding Electrodes India Ltd: Disclosures under Reg. 7(3) of SEBI (SAST) Regulations, 1997

D&H Welding Electrodes India Ltd has submitted the disclosure under Regulation 7(3) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

Robinson Worldwide Trade Ltd: Outcome of EGM

Robinson Worldwide Trade Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 28, 2011, inter alia, taken the following decisions :

1. To change the name of the, subject to approval of Registrar of Company, approval of Central Government u/s 21 and members of the company

2. To convene Extra Ordinary General Meeting of the members of the Company on May 02, 2011.

3. Draft notice for Extra Ordinary General Meeting is duly approved by the Board and authorizes any of the Directors or any other person to issue the notice convening Extra Ordinary Genera! Meeting of the Company.

D&H Welding Electrodes India Ltd: Disclosures under Reg. 7(3) of SEBI (SAST) Regulations, 1997

D&H Welding Electrodes India Ltd has submitted the disclosure under Regulation 7(3) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

Nestle India Ltd: AGM on Apr 19, 2011

Nestle India Ltd has informed BSE that the 52nd Annual General Meeting (AGM) of the Company will be held on April 19, 2011.Read More

D&H Welding Electrodes India Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

D&H Welding Electrodes India Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Chambal Fertilisers & Chemicals Ltd: Outcome of Restructuring Committee Meeting

With reference to the earlier announcement dated March 15, 2011, Chambal Fertilisers & Chemicals Ltd has now informed BSE that the Restructuring Committee of the Board of Directors, at its meeting held on March 28, 2011, has appointed independent consultants to explore various options for the purposes of restructuring the shipping business of the Company and to advise and assist the Restructuring Committee in this regard.

Cinerad Communications Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Cinerad Communications Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Electrotherm (India) Ltd: Incorporation of Wholly Owned Subsidiary in the Republic of Mali, Africa

Electrotherm (India) Ltd has informed BSE that the Company has incorporated a Wholly owned subsidiary in the Republic of Mali, Africa in the name of Electrotherm Mali SARL.

Tamilnadu Telecommunications Ltd: Board Meeting on Mar 31, 2011

Tamilnadu Telecommunications Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on March 31, 2011, to transact the following:

"To confirm the minutes of 128th Board meeting, to consider the minutes of 31st Audit committee meeting, to confirm the approval of un-audited financial results by the sub-committee for the third quarter ended December 31, 2010, to take note of the operations of the Company and implementation of the revival scheme, to approve issue of duplicate share certificate to Mr. Harshadrai Ratilal Shah, to approve appointment of agency for marketing / collection of dues, to consider accident insurance policy for the employees, to confirm the circular resolution passed authorizing MD, TTL for filing the writ petition in Delhi High Court against the APO for 42000 KM issued by BSNL, to review and take note of the ATR on decisions taken in 128th Board meeting, to note the status of pending supplies, orders in pipeline and backlog in supplies, to note the movement of share price, to note the minutes of the shareholders I investors grievance committee meetings, any other item with the permission of chair".

Indiabulls Financial Services Ltd: Grant of Certificate of Registration to "Indiabulls Mutual Fund"

Indiabulls Financial Services Ltd has informed BSE that Securities and Exchange Board of India ("SEBI") has granted its "Certificate of Registration" on March 24, 2011 to "Indiabulls Mutual Fund", sponsored by the Company.

SEBI has also granted its approval to "Indiabulls Asset Management Company Limited", a 100% subsidiary of the Company to act as "Asset Management Company" to "Indiabulls Mutual Fund".

Network 18 Media & Investments Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Network 18 Media & Investments Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSERead More

Allied Digital Services Ltd: BCCL to exercise its warrants in ADSL

Allied Digital Services Ltd has informed BSE about a Press Release dated March 28, 2011 titled "BCCL to exercise its warrants in ADSL"Read More

Surya Pharmaceutical Ltd: Disclosures under Reg. 8A of SEBI (SAST) Regulations, 1997

Surya Pharmaceutical Ltd has submitted the disclosure under Regulation 8A of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE

Date of Reporting : March 26, 2011
Name of the Company : Surya Pharmaceutical Ltd
Total no of outstanding shares of the Company : 18,32,52,380

Name of the Entity: Rajiv Goyal

Details of Transaction :
Date of Transaction : March 18, 2011
- Number of Shares Pledged: 8464230

Aggregate details after the transaction
Total no of shares held by the entity in the company : 8464230
Total No of shares pledged : 8464230
% of total shares pledged to total no of shares held by the entity in the Company : 100.00%
% of shares pledged to total no of outstanding shares of the Company : 4.62%

Name of the Entity: Ess Ess Exim Pvt Ltd

Details of Transaction :
Date of Transaction : March 18, 2011
- Number of Shares Pledged: 7294000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 7294000
Total No of shares pledged : 7294000
% of total shares pledged to total no of shares held by the entity in the Company : 100.00%
% of shares pledged to total no of outstanding shares of the Company : 3.98%

Name of the Entity: Futuristics Garments Pvt Ltd

Details of Transaction :
Date of Transaction : March 18, 2011
- Number of Shares Pledged: 5287180

Aggregate details after the transaction
Total no of shares held by the entity in the company : 5287180
Total No of shares pledged : 5287180
% of total shares pledged to total no of shares held by the entity in the Company : 100.00%
% of shares pledged to total no of outstanding shares of the Company : 2.89%

Name of the Entity: Surya Softedge Ltd

Details of Transaction :
Date of Transaction : March 18, 2011
- Number of Shares Pledged:5519500

Aggregate details after the transaction
Total no of shares held by the entity in the company : 5519500
Total No of shares pledged : 5519500
% of total shares pledged to total no of shares held by the entity in the Company : 100.00%
% of shares pledged to total no of outstanding shares of the Company : 3.01%

Name of the Entity: Mrs. Alka Goyal

Details of Transaction :
Date of Transaction : March 22, 2011
- Number of Shares Pledged:20804570

Aggregate details after the transaction
Total no of shares held by the entity in the company : 20804570
Total No of shares pledged : 20804570
% of total shares pledged to total no of shares held by the entity in the Company : 100.00%
% of shares pledged to total no of outstanding shares of the Company : 11.35%Read More

Manaksia Ltd: Disclosures under Reg. 3(3) of SEBI (SAST) Regulations, 1997

Suresh Kumar Agrawal has submitted the disclosure under Regulation 3(3) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

Karuturi Global Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Karuturi Global Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSERead More

Lanco Infratech Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Lanco Infratech Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSERead More

Karuturi Global Ltd: Disclosures under Reg. 7(3) of SEBI (SAST) Regulations, 1997

Karuturi Global Ltd has submitted the disclosure under Regulation 7(3) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

Rural Electrification Corporation Ltd: Setting up of three Projects Specific Purpose Vehicles (SPVs). as Subsidiary Companies of REC

Rural Electrification Corporation Ltd has informed BSE about the following:

In exercise of the powers conferred in the Central Government by Sub-para 3.2 of Para 3 of the Guidelines circulated under Section 63 of the Electricity Act, 2003, REC Transmission Projects Company Ltd (RECTPCL), a wholly owned subsidiary company of REC Ltd, has been appointed Bid Process Coordinator (BPC) for the following transmission projects:-

1. Transmission System Associated with IPPs of Vemagiri Area- Package A
- Vemagiri Pooling Station-Khammam 765 kV 1xD/c (1st ckt.) line.
- Khamam - Hyderabad 765 kV D/C (1st ckt.) line.

2. Transmission System Associated with IPPs of Vemagiri Area- Package B
- Vemagiri Pooling Station-Khammam 765 kV 1xD/C (2nd ckt.) line.
- Khamam - Hyderabad 765 kV D/C (2nd ckt.) line.

3. Transmission System Associated with IPPs of Vemagiri Area- Package C
- Wardha-Jabalpur Pooling Station 765 kV 1xD/c line.

To take up the work of BPC, RECTPCL is in the process to incorporate three Special Purpose Vehicles (SPVs) as its wholly owned subsidiary companies for each of the abovementioned transmission project. Since RECTPCL is a wholly owned Subsidiary of REC, the Board of REC has also approved the proposal of incorporation of three SPVs as Subsidiary companies of RECTPCL, which will also be subsidiaries of REC Ltd in terms of the provisions of Section 4(1) (c) of the Companies Act, 1956.Read More

Punjab National Bank: Updates on Outcome of EGM

With reference to the earlier announcement dated March 28, 2011 regarding Outcome of EGM now the Punjab National Bank has informed BSE about the following:

"The shareholders of the Bank in the Extra-ordinary General Meeting held on March 28, 2011, approved Issuance / Allotment of 15,09,657 Equity Shares of Rs. 10/- each at a premium of Rs. 1208/82 per share aggregating to Rs. 184 crore (i.e. issue price of Rs. 1218/82 per Equity Share) unanimously (by a Special Resolution), in favour of Government of India on preferential basis, subject to necessary approvals."

Ind-Swift Laboratories Ltd: Outcome of Board Meeting

Ind-Swift Laboratories Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 28, 2011, has approved the allotment of 16,00,000 equity shares as under:-

1. 7,00,000 equity shares allotted to Promoters Group upon conversion of 7,00,000 Zero Coupon Optionally Convertible Warrants (2010 Series) at a price of Rs. 82.50/-per share.

2. 9,00,000 equity shares allotted to Other Bodies Corporate upon conversion of 9,00,000 Zero Coupon Optionally Convertible Warrants (2010 Series) at a price of Rs. 82.50/-per share.

Net 4 India Ltd: Outcome of Board Meeting

Net 4 India Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 25, 2011, inter alia, had approved to make majority strategic investment into M/s Pipetel Communications Pvt Ltd.

M/s Pipetel Communications Pvt Ltd is engaged in the business of ISP Services (holding a category 'A' ISP License (All India) issued by the Govt. of India) and with the acquisition of majority stake, the overall operations of the Company would be diversified to include ISP services, in addition to other Network & Applications Services presently undertaken by the Company. The Company believe there are direct synergies between our existing business and ISP services, which would benefit both in the long run.

The investment in M/s Pipetel Communications Pvt Ltd will be made by purchase of Equity from existing Shareholders and also making additional investment for business growth, through preferential allotment of Shares of M/s Pipetel Communications Pvt Ltd. The aggregate investment by the Company for the purchase and further investments would be Rs. 4,16,50,000/- {INR Four Crore, Sixteen Lacs and Fifty Thousand (approx.)}.

Surya Pharmaceutical Ltd: Board Meeting on Mar 31, 2011

Surya Pharmaceutical Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on March 31, 2011, to consider and allot fully paid Equity Shares upon conversion of Zero Coupon Convertible Share Warrants.

Agio Paper & Industries Ltd: Board Meeting on Mar 29, 2011

Agio Paper & Industries Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on March 29, 2011, to allot 10,000,000 Equity Shares on Preferential basis at a price of Rs. 12/- per equity Share (including a premium of Rs. 2/- per share).

LN Polyesters Ltd: Board Meeting on Mar 31, 2011

LN Polyesters Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on March 31, 2011, to allot the Equity Shares in lieu of Convertible Equity Warrants issued on preferential basis to the allottees from whom the balance consideration is received by the Company.

CMC Ltd: Disclosures under Reg. 7(3) of SEBI (SAST) Regulations, 1997

CMC Ltd has submitted the disclosure under Regulation 7(3) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

CMC Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

CMC Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

XL Energy Ltd: Postal Ballot Results

XL Energy Ltd has informed BSE that the members of the Company have approved, the resolutions conducted by postal ballot for re-classification of authorized share capital, alteration of Memorandum & Articles of Association and further issue of preference shares to Banks to the extent of Rs.10 Crores under CDR package as specified in the notice of the Postal Ballot dated February 17, 2011 sent to all the members.

Granules India Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Granules India Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

JMDE Packaging & Realties Ltd: Financial Results for Dec 31, 2010

JMDE Packaging & Realties Ltd has informed BSE about the Financial Results for the Quarter ended December 31, 2010.Read More

Transcon Research & Infotech Ltd: Financial Results for Sep 30, 2010 & Dec 31, 2010

Transcon Research & Infotech Ltd has informed BSE about the Financial Results for the Quarter ended September 30, 2010 & December 31, 2010.Read More

Punjab National Bank: Issuance / Allotment of Equity Shares of the Bank in favour of GOI on Preferential Basis

Punjab National Bank has informed BSE that the Bank has allotted 15,09,657 Equity Shares in favour of Government of India ("GOI") as under:

No. of Equity Shares - 15,09,657
Face value of Equity Shares - Rs 1,50,96,570 (Rs 10 per Equity Share)
Share Premium - Rs 182,49,03,430
Aggregate Amount - Rs 184 Crore

However the Equity Shares will be credited in DP Account of GOI with SBI on receipt of Final approval from NSE & BSE, after completion of post-issue compliances, as directed vide their letters dated March 25, 2011.

Cals Refineries Ltd: Outcome of Board Meeting

Cals Refineries Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 28, 2011, inter alia, has co-opted Mr. Alexander Walter Schweickhardt, a founding principal of HARDT GROUP.

The Board has also issued the Postal Ballot Notice to members of the Company seeking their approval to:

1. Increase of authorized capital and resultant modification/ alteration in Memorandum and Articles of Association;

2. Preferential allotment of Equity Shares to Nyra Holdings Pvt Ltd, promoter and Abboro Ltd, an affiliate of Hardt Group;

3. Enabling resolutions for issue of GDR against purchase of refineries from the affiliates of Hardt Group; and

4. Appointment of Directors and Whole Time Directors.

Sunday, March 27, 2011

K M Sugar Mills Ltd: Outcome of AGM

K M Sugar Mills Ltd has informed BSE that the members at the 38th Annual General Meeting (AGM) of the Company held on March 25, 2011, inter alia, have accorded to the following:

1. Approval of Annual Accounts for the year ended on September 30, 2010.

2. Reappointment of Shri H. P. Singhania, Shri R. S. Shukla, Shri Satish Kumar Gupta, Dr. Kirti Singh & Shri Subhash Chandra Agrawal who retires by rotation, as Directors of the Company.

3. Reappointment of Auditors M/s Mehrotra & Mehrotra, Chartered Accountants. New Delhi.

Gitanjali Gems Ltd: Disclosures under Reg.13(4) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Mehul C Choksi has submitted the disclosure under Regulation 13(4) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Olympic Oil Industries Ltd: Board Meeting on Mar 28, 2011

Olympic Oil Industries Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on March 28, 2011, inter alia, to consider and approval of the following business:

1. Subject to approval of the Member, to consider Issue and allot of equity shares and warrants on preferential basis.

2. To fix time, date and venue of Extraordinary General Meeting.

3. To Consider and approve Notice of the Extraordinary General Meeting.

Cranes Software International Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Cranes Software International Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Info Edge (India) Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Info Edge (India) Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Shoppers Stop Ltd: Updates

Shoppers Stop Ltd has informed BSE that that the Board of Directors of the Company have approved the variation / modification of the terms of investment by the Company in 7% Cumulative Redeemable Preference Shares of its subsidiary, Hypercity Retail (India) Limited, whereby the 7% Cumulative Redeemable Preference Shares of Rs. 10/- each would be converted in 7% Compulsorily Convertible Preference Shares of Rs. 10/- each.

Essel Propack Ltd: Disclosures under Reg. 7(3) of SEBI (SAST) Regulations, 1997

Essel Propack Ltd has submitted the disclosure under Regulation 7(3) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

Supreme Holdings Ltd: Outcome of Court Convened Meeting of Equity Shareholders of the Company

Supreme Holdings Ltd has informed BSE that pursuant to the Order dated February 04, 2011 of the Hon'ble Bombay High Court, a Meeting of the equity shareholders the Company was held on March 22, 2011 and the Members present at the Meeting approved the followings:

1. The Scheme of Amalgamation which inter-alia embodies the amalgamation of Jatia Hotels & Resorts Private Limited, the First Transferor Company and Royalways Trading & Investment Services Private Limited, the Second
Transferor Company with Supreme Holdings Limited, the Applicant/Transferee Company.

2. Reduction of Share Premium account of the Company on sanction of the scheme by the Hon'ble Bombay High Court.

Sezal Glass Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Sezal Glass Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

McDowell Holdings Ltd: Allotment of 10% Optionally Convertible Debentures by the Company

McDowell Holdings Ltd has informed BSE that, following the receipt of the approval of the shareholders pursuant to Section 81 (1A) of the Companies Act 1956, at their Extraordinary General Meeting (EGM) held on March 25, 2011, the Committee of Directors of the Company, at its meeting held on March 25, 2011, after the EGM, has allotted 17,51,290 (seventeen lakhs fifty one thousand two hundred and ninety), 10% Optionally Convertible Debentures of the face value of Rs. 100/- (Rupees one hundred only) each, to Kingfisher Finvest India Limited, one of the promoters of the Company.

Essel Propack Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Essel Propack Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Gitanjali Gems Ltd: Disclosures under Reg. 7(1) of SEBI (SAST) Regulations, 1997

Mehul C Choksi has submitted the disclosure under Regulation 7(1) of SEBI (Substantial Acquisition of Shares & Takeovers), Regulations, 1997 to BSERead More

Fortis Healthcare Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Fortis Healthcare Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

SKS Microfinance Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

SKS Microfinance Ltd has informed BSE has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Lanco Infratech Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Lanco Infratech Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Siemens Ltd: Proceedings of EGM

Siemens Ltd has submitted to BSE a copy of the proceedings of the Extra-Ordinary General Meeting (EOM) of the Company held on March 24, 2011.Read More

Sezal Glass Ltd: Disclosures under Reg. 7(3) of SEBI (SAST) Regulations, 1997

Sezal Glass Ltd has submitted the disclosure under Regulation 7(3) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

Emami Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

Emami Ltd has submitted the disclosure under Regulation 13(6) of the SEBI (Prohibition of Insider Trading) Regulations, 1992 to BSE:Read More

Dish TV India Ltd: Updates on Scheme of Arrangement

With reference to earlier announcements regarding the Composite Scheme of Amalgamation and Arrangement between Dish TV India Limited and Agrani Satellite Services Limited and Integrated Subscriber Management Services Limited and their respective shareholders and creditors ('Scheme'), Dish TV India Ltd has now informed BSE about the Order under Section 394 of the Companies Act, 1956 passed by the Hon'ble High Court of Judicature of Delhi approving the Composite Scheme of Amalgamation and Arrangement between Dish TV India Limited and Agrani Satellite Services Limited and Integrated Subscriber Management Services Limited and their respective shareholders and creditors. The said Order has been duly taken on record and noted by the Board of Directors of the Company at its meeting held on March 25, 2011.Read More

Piramal Life Sciences Ltd: Disclosures under Reg. 7(1) of SEBI (SAST) Regulations, 1997

Paramount Pharma Pvt Ltd has submitted the disclosure under Regulation 7(1) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

LN Polyesters Ltd: Outcome of Board Meeting

LN Polyesters Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 25, 2011, inter alia, allotted Convertible Equity Warrants issued on Preferential Basis to the various allottees from whom 25% of consideration towards the Convertible Equity Warrants has been received.

Kadamb Constructions Ltd: Outcome of EGM

Kadamb Constructions Ltd has informed BSE that the members at the Extra Ordinary General Meeting (EGM) of the Company held on March 25, 2011, inter alia, have accorded their approval for the Issue of 2,000,000 (Twenty Lacs only) equity shares of Rs. 2/- each at a premium of Rs. 65 each on preferential basis.

Choice International Ltd: Outcome of Board Meeting

Choice International Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 25, 2011, inter-alia, has considered and transacted the following business:

1. The Board has resolved that 10,00,000 (Ten Lacs) fully paid up equity shares of Rs. 10/- each at a price of Rs. 158/- (Rupees One Hundred Fifty Eight only) be allotted on conversion of warrants which were earlier issued under in principle approval received from the Stock Exchange vide letter dated July 30, 2010, pursuant to the payment of full allotment money by the respective allottees. The equity shares on conversion of warrants be and is hereby allotted to the following allottees:

(i) Name of the Allottees : Upton Infrastructure Pvt. Ltd (Promoter Group)
- No of Equity Shares allotted : 200000

(ii) Name of the Allottees : Kamal Poddar (HUF) (Promoter Group)
- No of Equity Shares allotted : 100000

(iii) Name of the Allottees : Miranda Impex Pvt. Ltd. (Non Promoter)
- No of Equity Shares allotted : 350000

(iv) Name of the Allottees : Florence Securities Pvt. Ltd (Non-Promoter)
- No of Equity Shares allotted : 350000

2. The Board has taken on record the investments made in subsidiary companies.

3. The Board has discussed the future expansion plans of the company.

Manaksia Ltd: Updates on Closure of Buy-Back Offer

VC Corporate Advisors Pvt Ltd ("Manager to the Buyback") on behalf of Manaksia Ltd ("Target Company") has informed Public Advertisement to the Shareholders / Beneficial Owners of equity shares of the Target Company regarding completion of Buy Back offer in compliance with Regulation 19(7) of Securities and Exchange Board of India (Buy Back of Securities) Regulations, 1998 & which is in continuation of and should be read in conjunction with a Public Notice cum Public Announcement ("PA") and Corrigendum to PA, to this effect was published on April 30, 2010 and June12, 2010 respectively.

1. THE BUY BACK

1.1. Target Company had announced the Buyback of its fully paid up equity shares of the face value Rs. 2/- each ("Equity Shares") from the existing owners (the "Buyback Offer" or "Offer") other than those who are promoters, promoter group, directors of the Company and of promoters / promoter group, person in control, persons acting in concert holding equity shares of the Company from the Open market using the electronic trading facilities of the Bombay Stock Exchange Ltd ("BSE") and the National Stock Exchange of India Ltd ("NSE") (together "the Stock Exchanges") in accordance with the provisions of Sections 77A, 77AA, 77B and all other applicable provisions, if any, of the Companies Act, 1956 ("the Act"), the Securities and Exchange Board of India (Buyback of Securities) Regulations, 1998 ("the Buyback Regulations") at a price not exceeding Rs. 200/- per Equity Share ("Maximum Offer Price") payable in cash, for an aggregate amount not exceeding Rs. 5000.00 Lacs ("Maximum Offer Size").

1.2. The Buyback was effected through the Open Market Route using the electronic trading facilities of BSE & NSE.

1.3. The Buyback commenced on May 24, 2010 and closed on March 17, 2011 inclusive of payment obligation. Till closure of Buyback, the Company has utilized Rs. 4014.07 Lacs (including brokerage & other applicable taxes) being 80.28% of the amount authorized for the Buyback.

2. DETAILS OF THE BUYBACK

2.1. The total number of Equity Shares bought back under the Buyback is 40,00,000 Equity Shares.

2.2. The total amount invested in the Buyback is Rs. 4014.07 Lacs.

2.3. The price at which the Equity Shares were bought back was dependent on the price quoted on the BSE and NSE. The highest price at which the Equity Shares were bought back was Rs.121.70 per Equity Share (excluding brokerage & other applicable taxes) while the lowest price was Rs. 72.90 per Equity Share (excluding brokerage & other applicable taxes). The Equity Shares were bought back at an average price of Rs. 100.35 per Equity Share (including brokerage & other applicable taxes).

2.4. The Equity Shares were bought in the demat segment from the Stock Exchanges. As the offer for the Buyback of the Equity Shares of the Company was from the Open Market through Stock Exchange(s), the identity of shareholders from whom Equity Shares exceeding one percent of the total Equity Shares bought in the Buyback is not known.

2.5. As on the date of this Public Announcement 38,01,127 equity shares out of the total 40,00,000 equity shares were extinguished and an application for 1,98,873 equity shares is pending with NSDL for extinguishment.

3. CAPITAL STRUCTURE

3.1 The capital structure of the Company, pre and post Buyback, is as under:

Share Capital - Pre Buyback:-Equity Shares of Rs.2/-each

Paid-up Equity Capital:-Rs.1,390.68 Lacs (69,534,050 Equity Shares of Rs.2/- each fully paid-up)

Share Capital - Post Buyback:-Equity Shares of Rs.2/-each

Paid-up Equity Capital:- Rs.1,310.68 Lacs(65,534,050 Equity Shares of Rs.2/- each fully paid-up)Read More