Sensex

Saturday, April 02, 2011

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

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

Piramal Healthcare Ltd: Updates on Buy back Offer

Kotak Mahindra Capital Company Ltd ("Manager to the Buyback") on behalf of Piramal Healthcare Ltd ("Target Company") has informed this Post Buy back Public Announcement to the 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 December 09, 2010, Letter of Offer ("LoF") dated February 25, 2011, and the subsequent Corrigendum to PA ("Corrigendum") issued on March 02, 2011 .

1. The buyback ("Buyback") of 41,802,629 fully paid up equity shares of Rs. 2/- each ("Shares") by the Target Company through a tender offer at a price of Rs. 600/- per Share in accordance with Section 77A and other applicable provisions of the Companies Act, 1956, the Securities and Exchange Board of India (Buyback of Securities) Regulations, 1998 as amended ("Regulations") and the relevant provisions of the Memorandum of Association and Articles of Association of the Company and in accordance with the terms of the relevant approvals obtained by the Company. The Buyback constitutes 20% of the issued, subscribed and paid-up equity share capital of the Company as on September 30, 2010.

2. The Buyback offer was open from March 03, 2011 to March 24, 2011.

3. Save as in respect of the Shares set out in paragraph 7 below, the Company has completed the process of the Buyback and has accepted a total of 41,802,629 Shares (which includes 705,529 Shares accepted from Overseas Corporate Body, which has been kept in abeyance pending receipt of requisite approval from Reserve Bank of India), at a price of Rs. 600/- per Share.

The total amount invested along with number of shares accepted in the Buyback is as below:

Shares accepted and payments already dispatched under the Buyback by the Company

Shares Accepted (No.): 41,097,100
Buyback Consideration (Rs.) : 24,658,260,000

Shares accepted and payments withheld for an erstwhile Overseas Corporate Body (to be paid post receipt of the approval from Reserve Bank of India)

Shares Accepted (No.): 705,529
Buyback Consideration (Rs.) : 423,317,400

Total

Shares Accepted (No.): 41,802,629
Buyback Consideration (Rs.) : 25,081,577,400

4. The Registrar to the Offer i.e., Link Intime India Pvt Ltd received 20,070 valid acceptances for 16,29,37,627 Shares leading to a subscription of approximately 389.78%. All valid acceptances were considered for acceptance on a proportionate basis as provided in Regulation 9(4) of the Regulations and paragraph 77 of the Letter of Offer. The communication of acceptance and rejection of invalid applications was sent by the Registrar on March 28, 2011.

5. The Share Certificates for balance Shares, remaining after proportionate acceptance of Shares (held in physical form) were dispatched on March 28, 2011. The instructions to credit back balance Shares, remaining after proportionate acceptance of Shares (held in electronic form) to the depository accounts of the respective shareholders were issued on March 28, 2011.

6. The payment of consideration to all the resident shareholders and non-resident shareholders in respect of 4,10,97,100 Shares (i.e. excluding the Shares tendered by the erstwhile overseas corporate body as described in paragraph 7 below) was completed by the Company on March 28, 2011.

7. In compliance with the Foreign Exchange Management Act, 1999 and the rules and regulations made thereunder, the payment of consideration and extinguishment of 705,529 Shares accepted by the Company from one (1) erstwhile Overseas Corporate Body ("OCB") will be completed post receipt of the approval from Reserve Bank of India (the "RBI"), for which necessary application is being filed by the Company.

8. The extinguishment of 4,10,97,100 Shares comprising of (i) 3,94,49,598 Shares in dematerialized form, and (ii) 16,47,502 equity shares in physical form which were accepted pursuant to the Buyback, was completed by March 29, 2011.

The pre-Buyback and post-Buyback capital structure of the Company is as follows: (Rupees in Lacs)

 Read More

Larsen & Toubro Ltd: L&T Divests Stake in L&T-CASE JV

Larsen & Toubro Ltd has informed BSE regarding a Press Release dated March 31, 2011 titled "L&T Divests Stake in L&T-CASE JV"Read More

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

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

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

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

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

Ruchit B. Patel has submitted the disclosure under Regulation 7(1A) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSE:Read More

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

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

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

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

Hinduja Foundries Ltd: Change in Directorate

Hinduja Foundries Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 31, 2011, has appointed Mr. Sridhar Venkiteswaran as Additional Director (Independent Director) and noted the resignation of Mr. Anders Spare as Director (Non-Independent Director).

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

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

Polar Industries Ltd: Change of Registered Office

Polar Industries Ltd has informed BSE that the Company's Registered Office address has been changed from 51, Ezra Street, 2 Floor, Kolkata - 700 001 to 18, Rabindra Sarani, Poddar Court Building, Kolkata - 700 001
w.e.f. March 22, 2011.

Foods & Inns Ltd: Outcome of AGM

Foods & Inns Ltd has informed BSE that has informed BSE that the members at the 39th Annual General Meeting (AGM) of the Company held on March 25, 2011, inter alia, have accorded to the following:

1. Adoption of Audited Profit and Loss Account for the year ended September 30, 2010 and the Balance Sheet as at that date and the Report of the Board of Directors and Auditors thereon.

2. Declaration of Dividend and Equity Shares at 18%, i.e. Rs. 1.80 per Share.

3. Appointment of Mr. D. B. Engineer, as Director of the Company liable to retire by rotation.

4. Appointment of Mr. D. D. Trivedi, as Director of the Company liable to retire by rotation.

5. Appointment of M/s. B. S. Mehta & Co., Chartered Accountant, as Auditors of the Company to hold office from the conclusion of this Annual General Meeting until the conclusion of next Annual General Meeting, at a remuneration to be decided by the Board of Directors.

6. Consent of Shareholders to the contract entered into with the Company for acting as Brokers and Managers to mobilize Public Fixed Deposits under Acceptance of Public Deposit Rules, 1975 in which the Director of the Company is interested.

7. Consent of Shareholders for payment of guarantee commission to the relative of Director for guarantying the borrowings availed by the Company and standing as surety to the Bankers for repayment of credit facilities.

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

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

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

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

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

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

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

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

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

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

W. S. Industries (India) Ltd: Outcome of Board Meeting

W. S. Industries (India) Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 28, 2011, approved the transfer of 31,000 Equity Shares of Rs. 10/- each held by the Company [W. S. Industries (India) Limited (WSI)] in its subsidiary Company, W.S. Electric Limited (WSE) to its another subsidiary W.S. Insulators Limited (WSIN) for a consideration of Rs. 387.50 million (Rs. 12,500/- per share). The purchase consideration by WSIN to WSI will be discharged over a period of time.

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

Nippo Batteries Company 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 : Nippo Batteries Company Ltd
Total no of outstanding shares of the Company : 3750000

Name of the Entity : P Vijayakumar Reddy

Details of Transaction
Date of Transaction : March 29, 2011
Number of Shares Pledged : (-) 64039

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 100124
Total No of shares pledged : -
% of total shares pledged to total no of shares held by the entity in the Company : -
% of shares pledged to total no of outstanding shares of the Company : -

Name of the Entity : Mrs P Gnanamba

Details of Transaction
Date of Transaction : March 29, 2011
Number of Shares Pledged : (-) 100626

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 124638
Total No of shares pledged : -
% of total shares pledged to total no of shares held by the entity in the Company : -
% of shares pledged to total no of outstanding shares of the Company : -

Name of the Entity : Mrs Vijayalakshmi

Details of Transaction
Date of Transaction : March 29, 2011
Number of Shares Pledged : (-) 38767

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 45170
Total No of shares pledged : -
% of total shares pledged to total no of shares held by the entity in the Company : -
% of shares pledged to total no of outstanding shares of the Company : -

Name of the Entity : Mrs Rohini Reddy

Details of Transaction
Date of Transaction : March 29, 2011
Number of Shares Pledged : (-) 44814

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 45949
Total No of shares pledged : -
% of total shares pledged to total no of shares held by the entity in the Company : -
% of shares pledged to total no of outstanding shares of the Company : -

NB: Negative Sign denotes revocation of pledged shares.Read More

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

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

Motor & General Finance Ltd: Outcome of Board Meeting

Motor & General Finance Ltd has informed at the Board Meeting held on March 28, 2011, Board of Directors have considered the re-appointment of undernoted Directors.

a) Sh. Rajiv Gupta Chairman & Managing Director for a period of three years from April 01, 2011 to March 31 , 2014.

b) Smt. Arti Gupta, Joint Managing Director for a period of three years from June 05, 2011 to June 04, 2014.

c) Sh. Arun Miller, Executive Director for a period of three years from July 11, 2011 to July 10, 2014.

Further, the Board also approved seeking of approval from the members under Section 372A of the Companies Act, 1956. All the above resolutions shall be passed pursuant to Section 192A of the Companies Act,1956 read with the Companies (Passing of Resolution by Postal Ballot) rules, 2001 by the members of the company through Postal Ballot. A copy of the Notice of Postal Ballot.

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

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

Kaira Can Company Ltd: Updates

Kaira Can Company Ltd has informed BSE that as a part of modernization and consolidation of the Company's manufacturing facilities, the Company is shifting its Mehsana Unit to Kanjari Unit in Gujarat with effect from April 01, 2011.

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

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

Birla Machining & Toolings Ltd: Outcome of Board Meeting

Birla Machining & Toolings Ltd has informed BSE that the Company is engaged in the business of Machining of Castings and Cutting Tools.

Birla Precision Technologies Ltd (a Yash Birla Group Company) is engaged in the business of Machining of Precision Components, manufacturing of high speed steel cutting tools, precision AT3 Class tool holders, HSK tooling, Expanding Mandrels and Sleeves besides advanced products like hydro grip and shrink fit CNC Toolings.

With a view to realign businesses of above two companies, the Board of Directors of the Company at its meeting held on March 31, 2011 have approved the amalgamation of Birla Machining & Toolings Ltd (Formerly Dagger Forst Tools Ltd) with Birla Precision Technologies Ltd.

The appointed date of the Scheme of Arrangement is April 01, 2010 or such other date as may be approved by the High Court of Judicature at Bombay.

The Scheme of Arrangement is subject to the approval of shareholders of Birla Precision Technologies Ltd & Birla Machining & Toolings Ltd, High Court of Judicature at Bombay, Stock Exchange and other regulatory authorities, if any.

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

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

TAK Machinery & Leasing Ltd: Disclosures under Reg. 7(3) of SEBI (SAST) Regulations, 1997

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

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

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

TAK Machinery & Leasing Ltd: Disclosures under Reg.13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992

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

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

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

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

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

Merck Ltd: Outcome of AGM

Merck Ltd has informed BSE that has informed BSE that the members at the 44th Annual General Meeting (AGM) of the Company held on March 29, 2011, inter alia, have accorded to the following:

1. Approval of Audited Annual Accounts for the year ended December 31, 2010 and the Report of the Auditors and Directors thereon.

2. Re-appointment of Mr. H. C. H. Bhabha and Mr. K. Shivkumar as Directors of the Company liable to retire by rotation.

3. Re-appointment of M/s. B.S.R. & Co., as Statutory Auditors of the Company.

4. Appointment of Mr. Pramod Pimplikar as a Director of the Company.

5. Appointment of Mt. Pramod Pimplikar as a Whole -time Director of the Company.

Emco Ltd: EGM on Apr 29, 2011

Emco Ltd has informed BSE that an Extra Ordinary General Meeting (EGM) of the Company will be held on April 29, 2011.Read More

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

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

Date of Reporting : March 25, 2011
Name of the Company : Shirpur Gold Refinery Ltd
Total no of outstanding shares of the Company : 29137202

Name of the Entity : Jayneer Capital Pvt Ltd

Details of Transaction
Date of Transaction : March 17, 2011
Number of Shares Pledged : 125000

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 21185703
Total No of shares pledged : 7051000
% of total shares pledged to total no of shares held by the entity in the Company : 33.28%
% of shares pledged to total no of outstanding shares of the Company : 24.20%Read More

Hinduja Ventures Ltd: Result of Postal Ballot

Hinduja Ventures Ltd has informed BSE that the members of the Company, by way of Postal Ballot, have passed the special resolution under Section 372A of the Companies Act, 1956, according member's approval for providing corporate guarantee to the lenders / investors in Indusind Media & Communication Ltd, with requisite majority.Read More

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

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

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

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

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

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

Sakthi Sugars Ltd: Updates

Sakthi Sugars Ltd has informed BSE that the Company's wholly owned subsidiary, Sakthi Auto Component Limited has acquired a Company in Mauritius by name Sakthi Auto Mauritius Limited.

By virtue of this, the aforesaid Sakthi Auto Mauritius Limited and its subsidiary Luscidco Holdings Co. Limited in Cyprus have become subsidiaries of the Company.

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

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

Hinduja Foundries Ltd: Outcome of Board Meeting

Hinduja Foundries Ltd has informed BSE that the Board of Directors of the Company at its meeting held on March 31, 2011, has approved the candidature of Mr. B. Swaminathan as Managing Director (Designate) with effect from April 01, 2011 and appointed him as Managing Director of the Company in place of Mr. V. Mahadevan with effect from May 01, 2011.

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

Satra Properties India 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 : Satra Properties India Ltd
Total no of outstanding shares of the Company : 16,13,58,000 Equity Shares of F.V. of Rs. 2/- each. 74,00,000 8% Cumulative Redeemable Preference shares of F.V. of Rs. 10/- each

Equity:

Name of the Entity : Praful N Satra

Details of Transaction
Date of Transaction : March 09, 2011
Number of Shares Pledged / Revoked : 1,30,00,000 (Pledge)

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 6,10,62,331
Total No of shares pledged : 6,04,70,831
% of total shares pledged to total no of shares held by the entity in the Company : 99.03%
% of shares pledged to total no of outstanding shares of the Company : 37.48%Read More

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

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

Natraj Financial & Services Ltd: Board Meeting on April 02, 2011

Natraj Financial & Services 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 Designate the Chairman for the purpose of declaring the Postal Ballot result pursuant to section 192 (A) r.w. section 293(1) (a) of the Companies act 1956.

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 31, 2011 approved the allotment of 4,018,264 (Forty Lacs Eighteen Thousand Two Hundred Sixty Four) Equity Shares having face value of Rs. 10/- each fully paid up in the capital of the Company to Mr. Amit Dahanukar, Promoter of the Company at a premium of Rs. 63/- per share against conversion of 4,018,264 (Forty Lacs Eighteen Thousand Two Hundred Sixty Four) Convertible Warrants (Post adjustment of Issue of Bonus Shares in the ratio of 2:1 approved by the Members in the Annual General Meeting held on September 20, 2010) held by him.

Religare Enterprises Ltd: Religare MF declares dividend under Religare Tax Plan

Religare Enterprises Ltd has informed BSE regarding a Press Release dated March 28, 2011 titled "Religare MF declares dividend under Religare Tax Plan".Read More

Spentex Industries Ltd: Allotment of Shares on conversion of Share Warrants

Spentex Industries Ltd has informed BSE that pursuant to exercise of option of conversion of warrant by the warrant holder, the Board of Directors on March 31, 2011 considered and allotted 37,47,000 fully paid up equity shares of Rs. 10/- each at a premium of Rs. 6.95 by conversion of same number of warrants into equity shares to M/s. CLC Technologies Pvt. Ltd. (formerly known as CLC Technologies Ltd.) in this third trench out of total 1,18,00,000 warrants issued on December 12, 2009.

Baid Leasing & Finance Company Ltd: Board Meeting on Apr 04, 2011

Baid Leasing & Finance Company Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on April 04, 2011, inter alia, to consider the proposal of conducting the Postal ballot u/s
192A of the Companies Act, 1956, to seek the approval of members to alter the object clause of the Memorandum of Association of the Company u/s 17 of the Companies Act, 1956.

Adani Power Ltd: Resignation of Director

Adani Power Ltd has informed BSE that Mr. Ameet H. Desai has resigned as Director & Executive Director of the Company with immediate effect.

Gati Ltd: Conversion of Warrants and allotment of shares

Gati Ltd has informed BSE that the Committee of the Board of Directors of the Company has allotted 8,50,000
Equity Shares of Rs. 2/- each at a premium of Rs. 56/- per share to Mr. Mahendra Kumar Agarwal, one of
the promoters of the Company on conversion of 8,50,000 convertible warrants allotted to him on February 13, 2010 pursuant to the resolution approved by the Shareholders at their Extra Ordinary General Meeting held on January 11, 2010.

Consequent to the aforementioned allotment, the share capital of the company has increased from 8,51,54,900 shares aggregating Rs. 17,03,09,800/- to 8,60,04,900 shares aggregating Rs. 17,20,09,800/-. The Share Premium Account of the Company has been credited with an amount of Rs. 4,76,00,000/-.