Sensex

Tuesday, March 08, 2011

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

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

Pratibha Industries Ltd: Notice of Postal Ballot

Pratibha Industries Ltd has informed BSE that members of the Company will consider the resolutions by way of Postal Ballot.Read More

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

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

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

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

Control Print Ltd: Board Meeting on Mar 18, 2011

Control Print Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on March 18, 2011, to consider allotment of Equity shares on conversion of Warrants issued on preferential basis to the
Promoter.

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

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

Date of Reporting : March 08, 2011
Name of the Company : Jyoti Structures Ltd
Total no of outstanding shares of the Company : 8,21,26,115

Name of the Entity : Kanayo R Thakur

Details of Transaction
Date of Transaction : February 24, 2011
Number of Shares Pledged : 25,27,000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 46,07,926
Total No of shares pledged : 25,28,200
% of total shares pledged to total no of shares held by the entity in the Company : 54.87%
% of shares pledged to total no of outstanding shares of the Company : 3.08%Read More

Saraswati Industrial Syndicate Ltd: AGM on Mar 26, 2011

Saraswati Industrial Syndicate Ltd has informed BSE that the 77th Annual General Meeting (AGM) of the Company will be held on March 26, 2011.Read More

Reliance Broadcast Network Ltd: Reliance Broadcast Network & CBS Studios International's 2nd Channel, BIG CBS Love to go on air from March 21st

Reliance Broadcast Network Ltd has informed BSE regarding a Media Release dated March 08, 2011 titled "Reliance Broadcast Network & CBS Studios International's 2nd Channel, BIG CBS Love to go on air from March 21st."Read More

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

Religare Mutual Fund - Religare Gold Exchange Traded Fund has informed BSE regarding Net Asset Value (NAV) of Religare FMPs & ETFs.Read More

Aryaman Financial Services Ltd: Board Meeting on Mar 14, 2011

Aryaman Financial Services Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on March 14, 2011, to consider the resignation of the Director and to consider any other matter as may deem fit.

Chhattisgarh Industries Ltd: Change in constitution of the Board

Chhattisgarh Industries Ltd has informed BSE that Mr. Arihant Suresh Jain and Mr. Keshav Goyal has been, inducted as Directors w.e.f. March 01, 2011, inter-alia, in the meeting of Board of Directors held on March 01, 2011.

Further, Mr. Sumit Kumar Agarwal and Mr. Akash Singhvi have resigned from directorship from the Company w.e.f. March 01, 2011.

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

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

ACI Infocom Ltd: Shifting of Registered Office

ACI Infocom Ltd has informed BSE that the Registered Office of the Company is shifted from 218, Vasan Udyog Bhavan, Senapati Bapat Marg, Opp. High Street Phoenix, Lower Parel (West) Mumbai 400 013 to 203, Shah & Nahar Estate. Dr. E.Moses Rd. Worli Naka, Mumbai 400018 w.e.f. March 01, 2011.

Entegra Ltd: Outcome of Board Meeting

Entegra Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 07, 2011,
have considered & approved further issue of Equity Shares or any other convertible instrument on Private Placement basis or Qualified Institutional Placement (QIP) or Follow-on-Offer of issue size of upto Rs. 1500,00,00000/- (Rupees One Thousand Five Hundred Crores only).

Further the Board has given the authority to the Chairman / Vice-Chairman / Managing Director of the Company to appoint the necessary Agencies / Advisors / Merchant Bankers for the issue.

Shoppers Stop Ltd: Updates

Shoppers Stop Ltd has informed BSE that one "Crossword" franchisee store at Chrome Mall, Pune and one own "Crossword" store at Linking Road, Bandra, Mumbai, of the Company's wholly owned subsidiary Crossword Bookstores Ltd; has been closed.

Further, one "Crossword" franchisee stores each at Jaipur and at New Delhi has been opened by the Company's wholly owned subsidiary Crossword Bookstores Ltd.

With these, there are now 67 'Crossword' stores.

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

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

Date of Reporting : March 08, 2011
Name of the Company : Hero Honda Motors Ltd
Total no of outstanding shares of the Company : 19,96,87,500

Name of the Entity : Hero Investments Pvt Ltd

Details of Transaction
Date of Transaction : March 03, 2011
Number of Pledged Shares * : 95,55,010

Date of Transaction : March 01, 2011
Number of Pledged Shares * : 1,06,16,678

Date of Transaction : March 03, 2011
Number of Pledged Shares * : 1,06,16,678

Date of Transaction : March 07, 2011
Number of Pledged Shares * : 11,86,788

Date of Transaction : March 07, 2011
Number of Pledged Shares * : 13,18,653

Date of Transaction : March 07, 2011
Number of Pledged Shares * : 13,18,653

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 3,46,12,460
Total No of shares pledged : 3,46,12,460
% 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 : 17.33%

*The shares pledged by Hero Investments Pvt Ltd have been pledged under three separate transactions in favour of (three) separate and distinct entities as per following details:

1. Name of Pledgee : Axis Trustee Services Ltd
Total no. of shares pledged by the entity in the Company in favour of the Pledgee : 10,741,798
% of shares pledged to total no of outstanding shares of the Company : 5.379%

2. Name of Pledgee : IDBI Trusteeship Services Ltd
Total no. of shares pledged by the entity in the Company in favour of the Pledgee : 11,935,331
% of shares pledged to total no of outstanding shares of the Company : 5.977%

3. Name of Pledgee : IL&FS Trust Company Ltd
Total no. of shares pledged by the entity in the Company in favour of the Pledgee : 11,935,331
% of shares pledged to total no of outstanding shares of the Company : 5.977%Read More

Navin Fluorine International Ltd: Updates on Buy back Offer

Keynote Corporate Services Ltd ("Manager to the Buyback") on behalf of Navin Fluorine International Ltd ("Target Company"/ "Company") has issued this Post Buy Back Public Announcement to the Equity Shareholders / Beneficial Owners of the equity shares of the Target Company, which is in continuation of & should be read in conjunction with the Public Announcement ("PA") issued on November 12, 2010, in compliance with the Securities and Exchange Board of India (Buy-Back of Securities) Regulations, 1998 & subsequent amendments thereof.

A. The Buy-back:

The Target Company had announced the buy-back ("Buy Back") of 3,38,792 fully paid up equity shares of Rs. 10/- each of the Company, from the existing owners/ beneficial owners of the equity shares of the company through "tender offer route" in accordance with Section 77A, 77AA, 77B of the Companies Act, 1956 and the SEBI (Buy-Back of Securities) Regulations 1998 at a price of Rs. 400/- per share payable in cash for an aggregate amount of Rs. 1355.17 Lacs.

The Buy-Back was effected through the tender offer route.

The Buy-Back Offer was open from January 07, 2011 to February 05, 2011.

B. Details of the Buy- back:

The total number of shares bought back under the Buy-Back is 3,38,792 equity shares of Rs. 10/- each at Rs. 400/- per equity share.

The total amount invested in the Buy-Back is Rs. 1355.17 Lacs.

The Target Company received 10521 valid applications for 26,57,343 equity shares in response to the Buy-Back Offer leading to the subscription of 784.36 %. All the valid applications were considered for acceptance, Communication for rejection of invalid applications has been sent to the respective applicants on February 19, 2011. Consideration has been dispatched to the successful applicants whose equity shares have been accepted in the Offer by February 26, 2011 and the balance equity shares remaining after proportionate acceptance were credited back to the respective shareholders by February 24, 2011. In case of Shareholders holding shares in physical form, balance share certificates were dispatched to the successful applicants whose equity shares have been proportionately accepted in the Offer by February 26, 2011. 3,38,792 equity shares (3,14,113 in demat mode and 24,679 in physical mode) of Rs. 10/- each were accepted in the present Buy-Back Offer and have been extinguished.

C. Capital Structure:

----------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Share CapitalPre Buy-Back (as mentioned in the Post Buy-Back
Letter of Offer)(as on March 05, 2011)
-------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
No of EquityAmout (Rs in No of EquityAmount (Rs in
Shareslacs)SharesLacs)
-------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Authorised Capital3,50,00,0003,500.003,50,00,0003,500.00
-------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Issued & Subscribed
& Paid-up Capital1,00,99,8891,009.55*97,61,097975.67*
-----------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

* After Adjusting, Calls in arrears of Rs 0.44 lacsRead More

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

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

Date of Reporting : March 08, 2011
Name of the Company : Manali Petrochemical Ltd
Total no of outstanding shares of the Company : 17,19,99,229

Name of the Entity : Southern Petrochemical Industries Corporation Ltd

Details of Transaction
Date of Transaction : March 07, 2011
Number of Pledged Shares : 5,50,05,000 (Revocation of pledge)

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 6,58,66,053
Total No of shares pledged : 1,08,61,053
% of total shares pledged to total no of shares held by the entity in the Company : 16.4896%
% of shares pledged to total no of outstanding shares of the Company : 6.3146%Read More

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

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

Date of Reporting : March 08, 2011
Name of the Company : Asian Paints Ltd
Total no of outstanding shares of the Company : 9,59,19,779

1. Name of the Entity : Sudhanva Investments & Trading Co. Pvt Ltd

Details of Transaction
Date of Transaction : March 03, 2011
Number of Shares pledged : 59,850 (Revoke)

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 1,832,402
Total No of shares pledged : 925,150
% of total shares pledged to total no of shares held by the entity in the Company : 50.49%
% of shares pledged to total no of outstanding shares of the Company : 0.96%

2. Name of the Entity : Sudhanva Investments & Trading Co. Pvt Ltd

Details of Transaction
Date of Transaction : March 04, 2011
Number of Shares pledged : 65,000 (Revoke)

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 1,832,402
Total No of shares pledged : 860,150
% of total shares pledged to total no of shares held by the entity in the Company : 46.94%
% of shares pledged to total no of outstanding shares of the Company : 0.90%Read More

Fame India Ltd: Notice of Postal Ballot

Fame India Ltd has informed BSE that members of the Company will consider the resolutions by way of Postal Ballot.Read More

Fusion Fittings India Ltd: Outcome of Board Meeting

Fusion Fittings India Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 05, 2011, has decided to acquire 85% shareholding of HIQ Power Associates Private Limited subject to approval of the shareholders in the Extra-ordinary General Meeting (EGM) of the Company to be convened on April 01, 2011.

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

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

Date of Reporting : March 08, 2011
Name of the Company : Jyoti Structures Ltd
Total no of outstanding shares of the Company : 8,21,26,115

Name of the Entity : Rajkumari Kanayo Thakur

Details of Transaction
Date of Transaction : February 24, 2011
Number of Shares Pledged : 10,00,000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 22,50,000
Total No of shares pledged : 10,00,000
% of total shares pledged to total no of shares held by the entity in the Company : 44.44%
% of shares pledged to total no of outstanding shares of the Company : 1.22%Read More

SREI Infrastructure Finance Ltd: Disclosures under Reg.13(4) of SEBI (Prohibition of Insider Trading) Regulations, 1992

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

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

Opulent Venture Capital Trust has submitted the disclosure under Regulation 7(1) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

Talbros Automotive Components Ltd: Result of Postal Ballot

Talbros Automotive Components Ltd has informed BSE that the consent of members of the Company was sought by means of postal ballot, for increase in remuneration of Mr. Anuj Talwar, son of Mr. Umesh Talwar, Vice Chairman & Managing Director of the Company, vide notice of postal ballot dated January 21, 2011.

The members have accorded their consent for increasing the remuneration of Mr. Anuj Talwar, son of Mr. Umesh Talwar, Vice Chairman & Managing Director of the Company, vide results of postal ballot dated March 08, 2011.Read More

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

Lupin 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.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

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

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

Sandu Pharmaceuticals Ltd: Purchase of Shares

Sandu Pharmaceuticals Ltd has informed BSE that the Company have received an intimation from
SANMARK REALTY AND FINANCE PVT. LTD. stating that they have Acquired / purchased 10600 shares of the Company and the details of the same are as under :-

Date of Purchase: February 28, 2011
- No. of Shares: 6347

Date of Purchase: March 01, 2011
- No. of Shares: 4253

The Company have confirmed from its record that SANMARK REALTY AND FINANCE PVT. LTD purchased 10600 Equity Shares in the Company.

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

HDFC Mutual Fund - HDFC Gold Exchange Traded Fund has informed BSE regarding NAV.Read More

Lords Chemicals Ltd: Outcome of Board Meeting

Lords Chemicals Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 08, 2011 have allotted 15,60,000 equity Shares on preferential allotment basis to strategic Investors not forming part of the promoter group of Company, at a price of Rs. 60/- (Rupees Sixty Only ) per equity share, including a premium of Rs. 50/- (Rupees Fifty Only) per equity share, aggregating to Rs. 9,36,00,000/- (Rupees Nine Crore Thirty Six Lakhs only) in compliance with Chapter VII of SEBI (ICDR) Regulation, 2009.

Saksoft Ltd: Result of Postal Ballot

Saksoft Ltd has informed BSE that the results of the postal ballot on the Ordinary/Special resolutions approving the items as mentioned in the notice of Postal ballot dated January 21, 2011 has been declared to be passed with requisite majority by the Managing Director of Saksoft Limited on March 08, 2011.

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

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

Delta Magnets Ltd: Result of Postal Ballot

Delta Magnets Ltd has informed BSE that the Company had circulated the Special Resolution to the Members of the Company along with the Postal Ballot Notice dated January 28, 2011 issued pursuant to Section 192A (2) of the Companies Act, 1956 for revision in remuneration of Capt. Ratnakar Barick, Whole Time Director of the Company.

Based on the report dated March 08, 2011 submitted by Mr. A. K. Jain, the Scrutinizer, appointed under Section 192A of the Companies Act, 1956, we wish to inform you that the Special Resolution for revision in remuneration of Capt. Ratnakar Barick, Whole Time Director of the Company is passed with requisite majority.

Jai Balaji Industries Ltd: Disclosures under Reg.13(4) of SEBI (Prohibition of Insider Trading) Regulations, 1992

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

Bank of India: Revision in Rate of Interest

Bank of India has informed BSE that the Bank has revised the Term Deposit Rates in some maturities, effective from March 10, 2011.Read More

Swadeshi Industries & Leasing Ltd: Outcome of Board Meeting

Swadeshi Industries & Leasing Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 07, 2011, have passed the following resolutions:

1. Approved the Alteration of other objects clause III (C) of the Memorandum of Association.

2. Considered the commencement of business covered under other objects clause of the Memorandum of Association.

3. Decided to sell the Office premises situated at 407, Sai Infotech Park, Patel Chowk, Ghatkopar (East), Mumbai - 400077 to a suitable buyer.

4. Approved the issue of 600000 (Six Lac) Equity Shares to Promoters and Other Investors or Body Corporate at Face Value of Rs. 10/- each (Rupees Ten only) by way of preferential allotment as per SEB (ICDR) Regulations, 2009.

Gangotri Textiles Ltd: Board Meeting on Mar 25, 2011

Gangotri Textiles Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on March 25, 2011, inter alia, to consider announcing the result of the Postal Ballots received from the shareholders regarding the sale of whole or substantially whole of the undertakings of the Company.

Nitco Ltd: Equity Shareholders to approve Scheme of Amalgamation

Nitco Ltd has informed BSE that by an Order made on February 25, 2011, in the Company Summons for Direction, the Hon'ble High Court of Judicature at Bombay has directed that a meeting of the Members of Nitco Limited, the Applicant Company, will be held on April 01, 2011, for the purpose of considering and, if thought fit, approving with or without modification(s), the proposed arrangement embodied in the Scheme of Amalgamation of Particle Boards India Limited with Nitco Limited and their respective Shareholders and Creditors.Read More

Shriram City Union Finance Ltd: Allotment of equity shares

Shriram City Union Finance Ltd has informed BSE that, on exercise of the options by the employees, the Company has allotted 14,810 equity shares to 17 employees at the Allotment Committee Meeting held on March 02, 2011.

Lloyds Metals & Engineers Ltd: Notice of Postal Ballot

Lloyds Metals & Engineers Ltd has informed BSE that members of the Company will consider the resolutions by way of Postal Ballot.Read More

SKF India Ltd : Outcome of Board Meeting

SKF India Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 08, 2011 have approved the resignation of Mr. N. J. Jhaveri effective from March 05, 2011 aid have appointed
Mr. Prasad Menon as a Director to fill the casual vacancy caused by the resignation of Mr. N. J. Jhaveri with effect from March 08, 2011.

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

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

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

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

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

Date of Reporting : March 08, 2011
Name of the Company : Jyoti Structures Ltd
Total no of outstanding shares of the Company : 8,21,26,115

Name of the Entity : Falcon Realtors & Developers Pvt Ltd

Details of Transaction
Date of Transaction : February 24, 2011
Number of Shares Pledged : 2,00,000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 7,09,000
Total No of shares pledged : 2,07,500
% of total shares pledged to total no of shares held by the entity in the Company : 29.27%
% of shares pledged to total no of outstanding shares of the Company : 0.25%Read More

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

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

Date of Reporting : March 08, 2011
Name of the Company : Jyoti Structures Ltd
Total no of outstanding shares of the Company : 8,21,26,115

Name of the Entity : Prakash K Thakur

Details of Transaction
Date of Transaction : March 01, 2011
Number of Shares Pledged : 31,00,000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 52,09,735
Total No of shares pledged : 31,00,000
% of total shares pledged to total no of shares held by the entity in the Company : 59.50%
% of shares pledged to total no of outstanding shares of the Company : 3.77%Read 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

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

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

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

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

Agarwal Holdings Ltd: Results of Postal Ballot

Agarwal Holdings Ltd has informed BSE that the members of the Company, by way of Postal Ballot, have approved the followings special resolutions:

1. Under Regulation 12 of SEBI (Substantial Acquisition of Shares & Takeover) Regulations, 1997 for approving the acquisition of control of Company by Mr. Sanjay Minda, and

2. Under Section 198, 269, 309 and 310 of the Companies Act, 1956 for approval of Appointment of Mr. Pratik Jain as Managing Director of the Company.