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