Sensex

Sunday, April 10, 2011

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

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

Date of Reporting : April 08, 2011
Name of the Company : Omaxe Ltd
Total no of outstanding shares of the Company : 17,35,67,000

Name of the Entity: Constellation Capital Ltd

Details of Transaction
Date of Transaction : March 29, 2011
Number of Shares Pledged : 1,38,00,000

Aggregate details after the transaction
Total no of shares held by the entity in the company: 3,50,49,000
Total No of shares pledged : 3,16,25,000
% of total shares pledged to total no of shares held by the entity in the Company : 90.23%
% of shares pledged to total no of outstanding shares of the Company : 18.22%Read More

GMR Infrastructure Ltd: Update about the Subsidiary Company

GMR Infrastructure Ltd has informed BSE that the following Companies have become subsidiaries of GMR Infrastructure Ltd. in accordance with the provisions of the Companies Act, 1956:

Kakinada SEZ Pvt. Ltd.
Aravali Transmission Service Company Ltd.
Maru Transmission Service Company Ltd.
GMR Power Infra Ltd.
GMR Airport Handling Services Company Ltd.
GMR Airport Developers Ltd.
GADL (Mauritius) Ltd.
GADL International Ltd.

Stewarts & Lloyds of India Ltd: Publish Audited Results

Stewarts & Lloyds of India Ltd has informed BSE that the Company will publish the Audited Yearly Financial Results of the Company within 60 days from the end of the Financial Year and last quarter of 2010-11 ended on
March 31, 2011.

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

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

Ess Dee Aluminium Ltd: Result of Postal Ballot

Ess Dee Aluminium Ltd has informed BSE that the members of the Company, by way of Postal Ballot, have passed the Special Resolution under Section 16 and 17 of the Companies Act, 1956 for shifting of Registered Office from the Union Territory of Daman to the State of West Bengal and consequent alternation to Clause II of the Memorandum of Association of the Company, with requisite majority.Read More

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

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

Date of Reporting : April 08, 2011
Name of the Company : Omaxe Ltd
Total no of outstanding shares of the Company : 17,35,67,000

Name of the Entity: S A Finvest Ltd

Details of Transaction
Date of Transaction : March 29, 2011
Number of Shares Pledged : 80,00,000

Aggregate details after the transaction
Total no of shares held by the entity in the company: 3,49,99,500
Total No of shares pledged : 2,35,00,518
% of total shares pledged to total no of shares held by the entity in the Company : 67.14%
% of shares pledged to total no of outstanding shares of the Company : 13.54%Read More

Federal Bank Ltd: Outcome of Compensation Committee Meeting

Federal Bank Ltd has informed BSE that the compensation Committee of the Board of the Bank in its meeting held on April 08, 2011 approved the grant of 33,43,350 stock options (representing 33,43,350 equity shares of the Bank having face value of Rs. 10 each) with exercise price of Rs. 420.65 per option to certain eligible employees of the Bank under the Employees' Stock Option Scheme 2010 of Federal Bank.

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

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

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

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

Date of Reporting : April 08, 2011
Name of the Company : Omaxe Ltd
Total no of outstanding shares of the Company : 17,35,67,000

Name of the Entity: Kautilya Monetary Services Pvt Ltd

Details of Transaction
Date of Transaction : March 29, 2011
Number of Shares Pledged : 50,00,000

Aggregate details after the transaction
Total no of shares held by the entity in the company: 3,28,78,350
Total No of shares pledged : 2,67,20,000
% of total shares pledged to total no of shares held by the entity in the Company : 81.27%
% of shares pledged to total no of outstanding shares of the Company : 15.39%Read More

Vikash Metal & Power Ltd: Board Meeting on Apr 12, 2011

Vikash Metal & Power Ltd has informed BSE that meeting of the Board of Directors of the company will be held on April 12, 2011, inter alia, to consider the following business:

1 .To Adopt various agreements to be entered by the company for the GDRs issue.

2. To allot GDR and underlying Equity shares.

Omaxe Ltd: Omaxe Bags a Construction Contract

Omaxe Ltd has informed BSE that M/s Omaxe Infrastructure and Construction Ltd. a 100% subsidiary company of the Company has been awarded with the contract for construction of Housing Complex for Air Force Naval Housing Board (AFNHB), Bhubaneshwar Project. The contract which is awarded by Air Force Naval Housing Board, Air Force Station, Race Course, New Delhi -110003 is pegged at Rs 54.00 Crores (approx.).

IFCI Ltd: FY 11 result on April 18, 2011

IFCI Ltd has informed BSE that the meeting of the Board of Directors of the Company is scheduled to be held on April 18, 2011, inter-alia, to consider and approve the Audited Financial Results of the Company for the quarter / year ended March 31, 2011 and to consider dividend if any.

Firstsource Solutions Ltd: Allotment of Equity Shares

Firstsource Solutions Ltd has informed BSE that pursuant to the authorisation from the Board of Directors, Mr. Aashu Calapa, (Erstwhile President- HR and Country Manager, India of the Company), has on March 31, 2011 approved the allotment of 5,00,000 equity shares of Rs. 10/- each to the employee of the Company under Employee Stock Option Scheme 2003 of the Company. Consequent to the said allotment, the paid up capital of the Company has increased to Rs. 4,306,381,820 consisting of 430,638,182 equity shares of Rs. 10/- each.

Mirc Electronics Ltd: Board to consider Dividend

Mirc Electronics Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on May 05, 2011, inter alia, to consider and take on record the Audited Financial Results of the Company for the quarter and financial year ended March 31, 2011 and recommendation of dividend for the financial year 2010-11.

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

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

Zensar Technologies Ltd: Board to consider Dividend

Zensar Technologies Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on April 21, 2011, inter alia, to consider and approve the Audited Financial Results for the Quarter and Year ended March 31, 2011 and to recommend dividend, if any, to the shareholders.

Parsvnath Developers Ltd: Result of Postal Ballot

Parsvnath Developers Ltd has informed BSE that the members of the Company, by way of Postal Ballot, have passed the following resolutions, with requisite and overwhelming majority:

1. Re-appointment and Remuneration of Shri Pradeep Kumar Jain as Whole-Time Director designated as 'Chairman' of the Company.

2. Re-appointment and Remuneration of Shri Sanjeev Kumar Jain as Managing Director and Chief Executive Officer of the Company and

3. Re-appointment and Remuneration of Dr. Rajeev Jain as Whole-Time Director designated as 'Director (Marketing)' of the Company.Read More

Interface Financial Services Ltd: Board Meeting on April 11, 2011

Interface Financial Services Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on April 11, 2011, inter alia, to consider following items :

1. To consider the option to change the name of the Company.

Kirloskar Brothers Ltd: Board to consider Dividend

Kirloskar Brothers Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on April 26, 2011, inter alia, to consider the following:

1. To consider the Audited Financial Results for the quarter and year ended March 31, 2011.

2. To consider recommendation of dividend on the equity shares for the financial year 2010-11.

Renaissance Jewellery Ltd: Allotment of Convertible Warrants on preferential basis

Renaissance Jewellery Ltd has informed BSE the Board has allotted 20,00,000 convertible share warrants having face value of Rs. 10/- each @ of 76.00/- per warrant to the following allottees on preferential basis, by passing a circular resolution dated April 08, 2011:

1. Name of allottees : Niranjan A. Shah
No. of warrants allotted : 4,03,200

2. Name of allottees : Sumit N. Shah
No. of warrants allotted : 3,16,800

3. Name of allottees : Hitesh M. Shah
No. of warrants allotted : 1,00,000

4. Name of allottees : Amit C. Shah
No. of warrants allotted : 60,000

5. Name of allottees : Bhupen C. Shah
No. of warrants allotted : 60,000

6. Name of allottees : Chandrakant Shah
No. of warrants allotted : 60,000


7. Name of allottees : K. R, Bharat
No. of warrants allotted : 5,00,000

8. Name of allottees : Sanjay Poddar
No. of warrants allotted: 5,00,000

TOTAL: 20,00,000

Sikozy Realtors Ltd: Updates

Sikozy Realtors Ltd has informed BSE that the Company has purchased and taken possession of vacant plot admeasuring 1120 sq. meter at G.I.D.C. Vapi, Gujrat.

The Company propose to build 1 BHK flats of economy housing & shops area of 2500 sq. feet. Architectural drawings are under preparation. The Company will start the work In the month of May 2011 after getting sanction from concerned authority.

The said project will add Turn Over of Rs. 3 Crore appx. & gross profit of 80 Lacs to the Company.

Action Construction Equipment Ltd: Publish Audited Results

Action Construction Equipment Ltd has informed BSE that the Company will not be publishing unaudited quarterly results for last quarter ended March 31, 2011. Company would be publishing Audited Financial Results for the financial year ended March 31, 2011 within 60 days from the end of the Last quarter.

Remsons Industries Ltd: Reconstitution of Committees of the Board of Directors

Remsons Industries Ltd has informed BSE about reconstitution of Committees of the Board of Directors.Read More

Indiabulls Real Estate Ltd: Record Date for Scheme of Arrangement

Indiabulls Real Estate Ltd has informed BSE that the Board of Directors of the Company at its meeting held on April 08, 2011, fixed April 25, 2011, as the Record Date for ascertaining the list of Shareholders of Indiabulls Real Estate Ltd. (the 'Company' or 'IBREL") who would be entitled to be allotted shares in Indiabulls Wholesale Services Ltd. (the 'Resulting Company' or 'IBWSL') in terms of the Scheme of Arrangement for the demerger of the wholesale trading business of the Company to IBWSL, approved by the Hon'ble High Court of Delhi, New Delhi, vide its order dated March 03, 2011 ('Scheme').

Further the Company has informed that, certified copy of the Court order received by the Company on March 28, 2011, has been duly filed with the Registrar of Companies, NCT of Delhi & Haryana on March 31, 2011. Accordingly, March 31, 2011 is the 'Effective Date' for the Scheme as aforesaid.

Through the Scheme of Arrangement the business, undertaking, activities and operations pertaining to wholesale trading business of Indiabulls Real Estate Ltd. have got demerged to and vested in Indiabulls Wholesale Services Ltd. In consideration for the demerger, IBWSL will issue and allot its 1 (One) equity share of face value Rs. 2/- (Rupees Two Only) each credited as fully paid-up for every 8 (Eight) equity shares of face value Rs. 2/- (Rupees Two Only) each fully paid up held by the members IBREL as on April 25, 2011, being the record date fixed for the purpose.Read More

Sampada Chemicals Ltd: Change in Directorate

Sampada Chemicals Ltd has informed BSE that Shri Adarsh Somani and Shri Gopaldas Mantri, the Directors of the Company have resigned from Directorship of the Company with effect from March 31, 2011.

Maars Software International Ltd: Change of Accounting Year

Maars Software International Ltd has informed BSE that the Company has changed its Accounting year with the prior approval from Registrar of Companies, Chennai in the following manner:

1. From April 01, 2009 to June 30, 2010 (15 Months).

2. From July 01, 2010 to March 31, 2011 (9 months).

And in the F.Y. 2011-2012 the Company's Accounting Year will remain same i.e. it will start from 1st April and end with 31st March.

Datanet Systems Ltd: Executive Committee Directors Meeting on April 15, 2011

Datanet Systems Ltd has informed BSE that the Executive Committee of the Board of Directors will meet on April 15, 2011.Read More

Andhra Bank: Change in Directorate

Andhra Bank has informed BSE that Shri Shaibal Gupta, was appointed as a Part Time Non Official Director on the Board of the Bank for a period of three years with effect from April 04, 2008, by Government of India, Ministry of Finance, Department of Economic Affairs (Banking Division), New Delhi, vide Gazette Notification dated April 04, 2008, in exercise of the powers conferred by Sub section (3)(h) and (3)(A) of Section 9 of the Banking Companies (Acquisition and Transfer of Undertakings) Act, 1970/1980 read with sub-clause (1) of clause 3 of the Nationalised Banks (Management and Miscellaneous Provisions) Scheme, 1970/1980.

The term of the Director expired on April 03, 2011.

Atul Auto Ltd: Publish Audited Results

Atul Auto Ltd has informed BSE that the Company will not publish unaudited results for the last quarter ended on March 31, 2011. Instead, the Company will publish audited results for the full financial year 2010-11 on or before
May 30, 2011.

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

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

Shri Lakshmi Cotsyn Ltd: Outcome of Board Meeting

Shri Lakshmi Cotsyn Ltd has informed BSE that the Board of Directors of the Company at its meeting held on April 08, 2011, inter alia, have considered and approved the following:-

1. Raising of equity by way of QIP, PE, PP (Private Placement), FCCB, Warrants, GDR, ADR. Right issue etc. to meet out the cost of expansion projects i.e. Technical Textiles, Denim, Home-furnishing and Spinning projects.

2. Increase in the Borrowing Power of the Company pursuant to Section 293 (1) (d) of the Companies Act, 1956 not exceeding the limit of Rs. 4000 Crores.

3. Fixed the date of Extra Ordinary General Meeting on May 05, 2011 for obtaining the approval of shareholders for the aforesaid matters.

Zydus Wellness Ltd: Publish Audited Results

Zydus Wellness Ltd has informed BSE that the Company proposes to submit audited financial results for the entire financial year ended on March 31, 2011 instead of providing unaudited financial results for the quarter ended on March 31, 2011.

In view of the above, the Company shall provide audited financial results for the year ended March 31, 2011 by May 31, 2011.

Mphasis Ltd: Exercise of Stock Options

Mphasis Ltd has informed BSE that the exercise of the following stock options have been approved by the ESOP Committee of the Company:

1. Scheme: 1998 Plan Version I & II
Options Exercised: -

2. Scheme: ESOP 2000 plan
Options Exercised: 800

3. Scheme: ESOP 2003 plan
Options Exercised: -

4. Scheme: ESOP 2004 plan
Options Exercised: 500

Total - 1,300

The terms and time period of exercise of the stock options is as per the relevant ESOP Schemes.

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

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

AGC Networks Ltd: Publish Audited Results

AGC Networks Ltd has informed BSE that in respect of the results for the last quarter for the financial year ending March 31, 2011, the Company will publish the Audited Results within a period of 2 months (60 days) from the end of the last quarter i.e. before May 30, 2011.

TVS Motor Company Ltd: Q4 result on April 29, 2011

TVS Motor Company Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on April 29, 2011, inter alia, to consider and approve the unaudited financial results of the Company for the fourth quarter ended March 31, 2011.

Yes Bank Ltd: Allotment of Shares

Yes Bank Ltd has informed BSE that the Bank has allotted 7,44,975 (Seven Lac Forty Four Thousand Nine hundred and Seventy Five) equity shares of face value of Rs. 10/- each on April 06, 2011 under the Joining Employee Stock Option Plans-II (JESOP-II), Joining Employee Stock Option Plan-III (JESOP-III), YBL ESOP and YBL
JESOP V / PESOP-II.

HDFC Bank Ltd: FY 11 results on April 18, 2011

HDFC Bank Ltd has informed BSE that a meeting of the Board of Directors of the Bank will be held on April 18, 2011, inter alia, to consider the un-audited results for the 4th quarter ended March 31, 2011 as well as the audited annual standalone and consolidated accounts for the year ended March 31, 2011 and recommendation of dividend, if any.

Ocean Agro India Ltd: Publish Audited Results

Ocean Agro India Ltd has informed BSE that the Company will publish Audited Financial results for the year 2010-11 with in 60 days from the end of the financial year as on March 31, 2011 rather to publish the unaudited financial result for the last quarter within 45 days from the end of the quarter.

Genus Power Infrastructures Ltd: Notice of Postal Ballot

Genus Power Infrastructures Ltd has informed BSE that members of the Company will consider the resolutions by way of Postal Ballot.Read More

Punj Lloyd Ltd: Redemption of FCCBs

Punj Lloyd Ltd has informed BSE that the Company had issued 5 years and 1 day Zero Coupon US$ denominated Foreign Currency Convertible Bonds (FCCB) aggregating to US$ 125 million during the financial year 2006-07. Of this, FCCB amounting to USD 75.30 million (60.24%) were converted into equity shares on exercise of option by the bond holders.

The balance FCCB have been redeemed on the maturity date (i.e. April 08, 2011) at their redemption value of US$ 62.55 (Rs.275.21 Crore).

Midvalley Entertainment Ltd: Formation of subsidiary companies

Midvalley Entertainment Ltd has informed BSE that the Board of Directors of the Company have approved the incorporation the following subsidiary companies, subject to the approval of the name by the registrar companies Tamilnadu.

1. MIDVALLEY HOSPITALITY PRIVATE LIMITED
2. MIDVALLEY ENTERTAINMENT INTERNATIONAL PRIVATE LIMITED
3. MIDVALLEY CONTENTS PRIVATE LIMITED.

Indiabulls Real Estate Ltd: Allotment of Equity shares pursuant to exercise of stock options

Indiabulls Real Estate Ltd has informed BSE that upon exercise of stock options, vested in terms of 'Indiabulls Real Estate Limited - Employees Stock Option Scheme 2006', by an eligible employee, and upon receipt of full consideration therefore, the Compensation Committee of the Board of Directors of the Company has, at its meeting held on April 08, 2011, allotted an aggregate of 38,500 (Thirty eight thousand five hundred) Equity shares of face value Rs. 2/- each to such employees.

Consequent to the said allotment, the paid-up Equity share capital of the Company stands increased from Rs. 80,44,84,478/- divided into 40,22,42,239 Equity shares of face value Rs. 2/- each to Rs. 80,45,61,478/- divided into 40,22,80,739 Equity shares of face value Rs. 2/- each.

Pradeep Metals Ltd: Outcome of Board Meeting

Pradeep Metals Ltd has informed BSE that Board of Directors at their meeting held on April 8, 2011, inter alia, has decided the following:

1. Recommended to the Shareholders to consider and approve payment of arrears of dividend on 5,19,800, 10% Optionally Convertible Cumulative Redeemable Preference Shares of Rs. 100/- each as follows:

1. Financial Year : 1999-2000
- Dividend for the year (Rs.) : 109589.00
- Cumulative dividend at the end of the Year (Rs.) 109589.00

2 Financial Year : 2000-2001
- Dividend for the year (Rs.): 5193660
- Cumulative dividend at the end of the Year (Rs.): 5303249.00

3. Financial Year: 2001-2002
- Dividend for the year (Rs.) 5198000
- Cumulative dividend at the end of the Year (Rs.) : 10501249.00

In addition, dividend tax will be paid by the Company at such rate as may be applicable at the time of declaration / payment of dividend.

2. Approved preferential issue of 29,00,000 Equity Shares of Rs.10/- each and 4,50,000 Warrants convertible into equal number of Equity Shares of Rs.10/- each in compliance with applicable provisions of Companies Act, 1956, SEBI (Issue of Capital and Disclosure Requirements) Regulations, 2009 and any other applicable Law, at a premium of Rs. 12/- per share (i.e. total issue price being Rs. 22/- per equity share) to the following Allottees.

1. Name of the Allottee : Labh Capital Services Pvt. Ltd.
No. of Shares of Rs.10/-each : 4,80,000

2. Name of the Allottee : Manhar Properties Pvt. Ltd.
No. of Shares of Rs.10/-each : 4,80,000

3. Name of the Allottee : Rachana Finance And Investments Pvt. Ltd.
No. of Shares of Rs.10/-each : 4,80,000

4. Name of the Allottee : Repute Properties Pvt. Ltd.
No. of Shares of Rs.10/-each : 4,80,000

5. Name of the Allottee : Dytel Finance And Investments Pvt. Ltd
No. of Shares of Rs.10/-each : 4,80,000

6. Name of the Allottee : Raj Krishanlal Marwah
No. of Shares of Rs.10/-each : 2,50,000

7. Name of the Allottee : Benu Nitin Marwah
No. of Shares of Rs.10/-each : 2,50,000

Total Equity Shares29,00,000

Equity Warrants:

1. Name of the Allottee : Rabale Engineering India Private Limited
No. of Warrants : 4,50,000

Total Equity Warrants : 4,50,000

3. Approved Notice of Extra Ordinary General Meeting of members of the Company, to be held on May 06, 2011, for the purpose of consideration and approval of the items mentioned in Para 1 and 2 above.

Prism Informatics Ltd: Outcome of Board Meeting

Prism Informatics Ltd has informed BSE that the Board of Directors at its meeting held on April 08, 2011, inter alia, have proposed to raise funds upto the tune of USD 4 Million by issue of Non Cumulative Compulsorily Convertible Preference Shares (CCPs-III) at specific percentage on preferential basis. The Board shall finalise the terms and conditions of the said issue and the list of allottees at subsequent meeting.

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

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

Date of Reporting : April 05, 2011
Name of the Company : Lokesh Machines Ltd
Total no of outstanding shares of the Company : 11777400

1. Name of the Entity : M Srinivas

Details of Transaction
Date of Transaction : January 02, 2011
Number of Shares pledged / revoked / invoked : -237500

Aggregate details after the transaction
Total no of shares held by the entity in the company : 459906
Total No of shares pledged : 202500
% of total shares pledged to total no of shares held by the entity in the Company : 44.03%
% of shares pledged to total no of outstanding shares of the Company : 1.72%

2. Name of the Entity : Mullapudi Srikrishna

Details of Transaction
Date of Transaction : January 08, 2011
Number of Shares pledged / revoked / invoked : 200000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 628622
Total No of shares pledged : 454850
% of total shares pledged to total no of shares held by the entity in the Company : 72.36%
% of shares pledged to total no of outstanding shares of the Company : 3.86%

3. Name of the Entity : M Srinivas

Details of Transaction
Date of Transaction : January 18, 2011
Number of Shares pledged / revoked / invoked : 220000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 459906
Total No of shares pledged : 422500
% of total shares pledged to total no of shares held by the entity in the Company : 91.87%
% of shares pledged to total no of outstanding shares of the Company : 3.59%

4. Name of the Entity : Mullapudi Srikrishna

Details of Transaction
Date of Transaction : January 28, 2011
Number of Shares pledged / revoked / invoked : 20000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 628622
Total No of shares pledged : 474850
% of total shares pledged to total no of shares held by the entity in the Company : 75.54%
% of shares pledged to total no of outstanding shares of the Company : 4.03%

5. Name of the Entity : Vijayalakshmi Mullapudi

Details of Transaction
Date of Transaction : February 08, 2011
Number of Shares pledged / revoked / invoked : 396000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 493804
Total No of shares pledged : 433500
% of total shares pledged to total no of shares held by the entity in the Company : 87.79%
% of shares pledged to total no of outstanding shares of the Company : 3.68%

6. Name of the Entity : Mullapudi Lokeshwar Rao

Details of Transaction
Date of Transaction : February 08, 2011
Number of Shares pledged / revoked / invoked : -10000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 492217
Total No of shares pledged : 465000
% of total shares pledged to total no of shares held by the entity in the Company : 94.47%
% of shares pledged to total no of outstanding shares of the Company : 3.95%

7. Name of the Entity : Mullapudi Srikrishna

Details of Transaction
Date of Transaction : February 09, 2011
Number of Shares pledged / revoked / invoked : 125000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 628622
Total No of shares pledged : 599850
% of total shares pledged to total no of shares held by the entity in the Company : 95.42%
% of shares pledged to total no of outstanding shares of the Company : 5.09%

8. Name of the Entity : Mullapudi Lokeshwar Rao

Details of Transaction
Date of Transaction : February 11, 2011
Number of Shares pledged / revoked / invoked : -300000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 492217
Total No of shares pledged : 165000
% of total shares pledged to total no of shares held by the entity in the Company : 33.52%
% of shares pledged to total no of outstanding shares of the Company : 1.40%

9. Name of the Entity : Mullapudi Lokeshwar Rao

Details of Transaction
Date of Transaction : February 14, 2011
Number of Shares pledged / revoked / invoked : 112000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 492217
Total No of shares pledged : 277000
% of total shares pledged to total no of shares held by the entity in the Company : 56.28%
% of shares pledged to total no of outstanding shares of the Company : 2.35%

10. Name of the Entity : Mullapudi Lokeshwar Rao

Details of Transaction
Date of Transaction : February 18, 2011
Number of Shares pledged / revoked / invoked : 31000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 492217
Total No of shares pledged : 308000
% of total shares pledged to total no of shares held by the entity in the Company : 62.57%
% of shares pledged to total no of outstanding shares of the Company : 2.62%

11. Name of the Entity : Mullapudi Lokeshwar Rao

Details of Transaction
Date of Transaction : March 17, 2011
Number of Shares pledged / revoked / invoked : 150000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 492217
Total No of shares pledged : 458000
% of total shares pledged to total no of shares held by the entity in the Company : 93.05%
% of shares pledged to total no of outstanding shares of the Company : 3.89%

12. Name of the Entity : Mullapudi Srikrishna

Details of Transaction
Date of Transaction : March 31, 2011
Number of Shares pledged / revoked / invoked : -100000

Aggregate details after the transaction
Total no of shares held by the entity in the company : 628622
Total No of shares pledged : 499850
% of total shares pledged to total no of shares held by the entity in the Company : 79.52%
% of shares pledged to total no of outstanding shares of the Company : 4.24%

Note : The negative numbers indicate shares released / invoked from pledge.Read More

Tata Steel Ltd: Board Meeting on April 11, 2011

Tata Steel Ltd has informed BSE that the meeting of the Board of Directors of the Company will be held on April 11, 2011, inter alia, to consider a proposal to restructure Centennial Steel Company Limited, a wholly owned subsidiary of the Company.

Midvalley Entertainment Ltd: Resignation of Director

Midvalley Entertainment Ltd has informed BSE that that Mr. Sudhir Kumar Jena, Director of the Company had resigned from the Board of Directors of the Company due to his other pre-commitments with effect from April 01, 2011.

Wellworth Overseas Ltd: Outcome of Board Meeting

Wellworth Overseas Ltd has informed BSE that the Board of Director at its meeting Held on April 08, 2011, inter alia, taken the following decisions :

1. To Change the name of the Company, 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 Thursday May 12, 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 General Meeting of the Company.

Midvalley Entertainment Ltd: Appointment of Director

Midvalley Entertainment Ltd has informed BSE that Mr. Prashanth Burra, has joined the Board of Directors of the Company as additional Director of the Company with effect from April 01, 2011.