Sensex

Wednesday, April 20, 2011

Sinclairs Hotels Ltd: Publish Audited Results

Sinclairs Hotels Ltd has informed BSE that the Company shall publish the Audited Financial Results for the year ended on March 31, 2011 within 60 days i.e. May 30, 2011.

In view of the above, the Company shall not publish the unaudited with limited review financial results for the three months period ended on March 31, 2011 within 45 days i.e. May 15, 2011.

Tata Investment Corporation Ltd: Publish Audited Results

Tata Investment Corporation Ltd has informed BSE that the Company will be publishing the audited accounts for the year ended March 31, 2011 on or before May 30, 2011. The Company shall not, therefore, publish the unaudited financial results for the quarter ended March 31, 2011, before the stipulated date.

Chokhani Securities Ltd: Appointment of new Compliance Officer

Chokhani Securities Ltd has informed BSE that Mr. Vishal Subandh has resigned from the post of Compliance officer of the Company and in his place board has appointed Ms. Arpita Sarkar as new compliance officer.

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

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

Sadbhav Engineering Ltd: Financial Results for March 31, 2011

Sadbhav Engineering Ltd has informed BSE about the Financial Results for the period ended March 31, 2011.Read More

ING Vysya Bank Ltd: Outcome of Board Meeting

ING Vysya Bank Ltd has informed BSE that the Board of Directors of the Company at its meeting held on April 20, 2011, has appointed Mr. Mark Edwin Newman as an Additional Director on the Board, effective April 20, 2011. He will be a Non-Executive and Non-Independent Director.

Cindrella Financial Services Ltd: Publish Audited Results

Cindrella Financial Services Ltd has informed BSE that the Company will publish Audited Financial Results within May 15, 2011 hence un-audited results for the quarter ended March 31, 2011 are not being published.

Oswal Spinning & Weaving Mills Ltd: Disclosures under Reg. 8A of SEBI (SAST) Regulations, 1997

Oswal Spinning & Weaving Mills 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 : Oswal Spinning & Weaving Mills Ltd
Total no of outstanding shares of the Company : 91201100

1. Name of the Entity : Ashok Oswal

Details of Transaction
Date of Transaction : July 19, 2005
Number of Shares pledged : 1267035

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 1317035
Total No of shares pledged : 1267035
% of total shares pledged to total no of shares held by the entity in the Company : 96.20%
% of shares pledged to total no of outstanding shares of the Company : 1.389%

2. Name of the Entity : Raj Paul Oswal

Details of Transaction
Date of Transaction : July 19, 2005
Number of Shares pledged : 1464330

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 1464330
Total No of shares pledged : 1464330
% 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 : 1.606%

3. Name of the Entity : Satish Oswal

Details of Transaction
Date of Transaction : July 19, 2005
Number of Shares pledged : 50000

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 150000
Total No of shares pledged : 50000
% of total shares pledged to total no of shares held by the entity in the Company : 33.33%
% of shares pledged to total no of outstanding shares of the Company : 0.055%

4. Name of the Entity : Satya Rani Oswal

Details of Transaction
Date of Transaction : July 19, 2005
Number of Shares pledged : 42800

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 542800
Total No of shares pledged : 42800
% of total shares pledged to total no of shares held by the entity in the Company : 7.89%
% of shares pledged to total no of outstanding shares of the Company : 0.047%

5. Name of the Entity : Raj Paul Oswal & Sons

Details of Transaction
Date of Transaction : July 19, 2005
Number of Shares pledged : 10000

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 510000
Total No of shares pledged : 10000
% of total shares pledged to total no of shares held by the entity in the Company : 19.61%
% of shares pledged to total no of outstanding shares of the Company : 0.011%

6. Name of the Entity : Taru Oswal

Details of Transaction
Date of Transaction : July 19, 2005
Number of Shares pledged : 10000

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 910000
Total No of shares pledged : 10000
% of total shares pledged to total no of shares held by the entity in the Company : 1.10%
% of shares pledged to total no of outstanding shares of the Company : 0.011%

7. Name of the Entity : Karuna Oswal

Details of Transaction
Date of Transaction : July 19, 2005
Number of Shares pledged : 8300

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 508300
Total No of shares pledged : 8300
% of total shares pledged to total no of shares held by the entity in the Company : 1.63%
% of shares pledged to total no of outstanding shares of the Company : 0.009%

8. Name of the Entity : Satish Oswal & Sons

Details of Transaction
Date of Transaction : July 19, 2005
Number of Shares pledged : 5200

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 505200
Total No of shares pledged : 5200
% of total shares pledged to total no of shares held by the entity in the Company : 1.03%
% of shares pledged to total no of outstanding shares of the Company : 0.006%

9. Name of the Entity : Akshay Oswal

Details of Transaction
Date of Transaction : July 19, 2005
Number of Shares pledged : 4000

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 4000
Total No of shares pledged : 4000
% of total shares pledged to total no of shares held by the entity in the Company : 100%
% of shares pledged to total no of outstanding shares of the Company : 0.004%

10. Name of the Entity : Anubhav Oswal

Details of Transaction
Date of Transaction : July 19, 2005
Number of Shares pledged : 4000

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 4000
Total No of shares pledged : 4000
% of total shares pledged to total no of shares held by the entity in the Company : 100%
% of shares pledged to total no of outstanding shares of the Company : 0.004%

11. Name of the Entity: Sambhav Oswal

Details of Transaction
Date of Transaction : July 19, 2005
Number of Shares pledged : 4000

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 4000
Total No of shares pledged : 4000
% of total shares pledged to total no of shares held by the entity in the Company : 100%
% of shares pledged to total no of outstanding shares of the Company : 0.004%

12. Name of the Entity : Ashok Oswal & Sons

Details of Transaction
Date of Transaction : July 19, 2005
Number of Shares pledged : 3600

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 1003600
Total No of shares pledged : 3600
% of total shares pledged to total no of shares held by the entity in the Company : 0.36%
% of shares pledged to total no of outstanding shares of the Company : 0.004%

13. Name of the Entity : Malika Oswal

Details of Transaction
Date of Transaction : July 19, 2005
Number of Shares pledged : 1700

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 1700
Total No of shares pledged : 1700
% of total shares pledged to total no of shares held by the entity in the Company : 100%
% of shares pledged to total no of outstanding shares of the Company : 0.002%

14. Name of the Entity : Vani Oswal

Details of Transaction
Date of Transaction : July 19, 2005
Number of Shares pledged : 1100

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 1100
Total No of shares pledged : 1100
% of total shares pledged to total no of shares held by the entity in the Company : 100%
% of shares pledged to total no of outstanding shares of the Company : 0.001%

15. Name of the Entity : Sidhant Investment Pvt Ltd

Details of Transaction
Date of Transaction : November 14, 2007
Number of Shares pledged : 3138400

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 7538400
Total No of shares pledged : 3138400
% of total shares pledged to total no of shares held by the entity in the Company : 41.63%
% of shares pledged to total no of outstanding shares of the Company : 3.441%

16. Name of the Entity : Oswal Industries Pvt Ltd

Details of Transaction
Date of Transaction : November 14, 2007
Number of Shares pledged : 6000000

Aggregate details after the transaction
Total no of shares held by the entity in the Company : 6000000
Total No of shares pledged : 6000000
% of total shares pledged to total no of shares held by the entity in the Company : 100%
% of shares pledged to total no of outstanding shares of the Company : 6.579%Read More

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

India Lease Development Ltd has submitted the disclosure under Regulation 8A of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

Shriram Asset Management Company Ltd: Disclosures under Reg. 8A of SEBI (SAST) Regulations, 1997

Shriram Asset Management Company Ltd has submitted the disclosure under Regulation 8A of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

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

Kandagiri Spinning Mills Ltd has submitted the disclosure under Regulation 8A of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

Pondy Oxides & Chemicals Ltd: Disclosures under Reg. 8A of SEBI (SAST) Regulations, 1997

Pondy Oxides & Chemicals Ltd has submitted the disclosure under Regulation 8A of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

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

Indo City Infotech Ltd has submitted the disclosure under Regulation 8A of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997 to BSERead More

Rainbow Papers Ltd: Board Meeting on April 28, 2011

Rainbow Papers Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on April 28, 2011, inter alia, to consider the following matters:

1. To issue and allot 40,00,000 Equity Shares to M/s. Orient Newsprint Limited, on preferential basis, at Rs. 60 per Share, under SEBI (ICDR) Regulations, 2009 as approved by the Shareholders in the Extra Ordinary General Meeting of the Company held on April 20, 2011.

2. To issue and allot 60,00,000 warrants to M/s. Orient Newsprint Limited on preferential basis, convertible in to 60,00,000 Equity Shares, at a price of Rs. 60/- each, under SEBI (ICDR) Regulations, 2009 as approved by the Shareholders in the Extra Ordinary General Meeting of the Company held on April 20, 2011.

Rainbow Papers Ltd: Updates on Outcome of EGM

Rainbow Papers Ltd has submitted to BSE copy of the resolutions passed at the Extra Ordinary General Meeting (EGM) of the Company held on April 20, 2011.Read More

SVC Superchem Ltd: Board Meeting on April 23, 2011

0SVC Superchem Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on April 23, 2011, to consider and take on record the status of the project for the quarter ended March 31, 2011.

Alok Industries Ltd: Updates

Alok Industries Ltd has informed BSE that Niraj Realtors and Shares Private Ltd a promoter group Company have purchased 14,00,000 equity shares of the Company on April 15, 2011 in the open market under creeping acquisition (constituting 0.18% of the paid up capital of the Company) and thereby increased their holding in the paid up capital of the company to 8.36% from 8.18%.

With this acquisition, the holding of Promoters and Promoters Group of the Company in the paid up capital of the Company stands at 29.12% from 28.93%.

Raasi Enterprises Ltd: Publish Audited Results

Raasi Enterprises Ltd has informed BSE that the Company is opting to submit audited financial results for the entire financial year within sixty days of end of the financial year March 31, 2011.

Winsome Textile Industries Ltd: Publish Audited Results

Winsome Textile Industries Ltd has informed BSE that the Company will publish Audited Financial Results within a period of 60 days from the end of the last Quarter as well as close of the Financial Year ended March 31, 2011.

Sterling Green Woods Ltd: Publish Audited Results

Sterling Green Woods Ltd has informed BSE that the Company is going the publishing Audited Financial Result for the year ended on March 31, 2011. Hence the Company has not published Quarterly Result for the year ended on March 31, 2011 and it will be publish audited financial result for the year ended on March 31, 2011.

Avon Organics Ltd: Publish Audited Results

Avon Organics Ltd has informed BSE that the Company will declare and publish the Audited Financial Results for the financial year ended March 31, 2011 financial year 2010-11 within 60 days of the end of the quarter i.e. on or before May 30, 2011.

Hence, the Company will not declare or publish the Un-audited Financial Results for the quarter ended March 31, 2011.

Ahmedabad Steelcraft Ltd: Resignation of Director

Ahmedabad Steelcraft Ltd has informed BSE that Shri Rajiv D. Gandhi has resigned from the Board with effect from April 09, 2011. The Board of Directors have accepted the Resignation in the meeting held on April 14, 2011.

My Fair Lady Ltd: Publish Audited Results

My Fair Lady Ltd has informed BSE that the Company shall publish its Audited Financial Results for the financial year ended March 31, 2011 with in 60 days from the closing of the Financial Year viz. May 30, 2011.

Rubra Medicaments Ltd: Publish Audited Results

Rubra Medicaments Ltd has informed BSE that the Company shall submit Audited Financial Results for the entire Financial Year ended on March 31, 2011 with in 60 days from the end of the Financial Year i.e. by May 30, 2011, instead of submitting Un-Audited Financial Results for the quarter ended on March 31, 2011.

Stone India Ltd: Publish Audited Results

Stone India Ltd has informed BSE that the Company will publish its Audited Financial Results for the quarter and
year ended March 31, 2011 on or before May 30, 2011. Hence no Unaudited Financial Results is being published for the aforesaid period.

Shyam Star Gems Ltd: Outcome of Board Meeting

Shyam Star Gems Ltd has informed BSE that Board of Directors of the Company at its meeting held on April 15, 2011, inter alia, has approved the following:

1. Appointment of Mr. Ashok Surana as an Additional Independent Director of the Company w.e.f. April 15, 2011. His holding in the Company is Nil.

2. Appointment of Mr. Ganpat Karnawat as an Additional Independent Director of the Company w.e.f. April 15, 2011. His holding in the Company is Nil.

3. Appointment of Mr. Sanjay Nandlal Kothari as an Additional Independent Director of the Company w.e.f. April 15, 2011. His holding in the Company is Nil.

4. Subject to necessary approval to be obtained from Shareholders and Registrar of Companies, the Board has decided to change the existing name of the Company.

5. The Board has decided to shift the Registered Office of the Company from 01, Shyam Bungalow, Plot no. 199/200, Pushpa Colony, Fatimadevi School Lane, Manchubhai Road, Malad (East), Mumbai-400097 to 17/19, Ground Floor, Dhanji Street, Mumbai-400003 within the city limits of Mumbai.

Therefore the new address of registered office of the Company is as below:

17/19, Ground Floor, Dhanji Street, Mumbai-400 003"

6. The Board of the Directors has constituted the Audit Committee, Remuneration Committee and Shareholders/ Grievance Committee.

Cable Corporation of India Ltd: Publish Audited Results

Cable Corporation of India Ltd has informed BSE that the Company confirms that the Audited Results of the Company for the year ended March 31, 2011 will be published within 60 days from the end of the financial year.

Sparc Systems Ltd: Publish Audited Results

Sparc Systems Ltd has informed BSE that the Company will not publish Unaudited Financial Results for the fourth quarter of financial year 2010-2011. In lieu, Audited Financial results for the year ended March 31,2011 will be published within the stipulated time period.

Almondz Global Securities Ltd: Publish Audited Results

Almondz Global Securities Ltd has informed BSE that the Company shall submit / publish Audited Financial Results for the Financial Year ended March 31 2011 within the time stipulations and as such there will be no submission / publication of Unaudited Financial Results for the quarter ended March 31, 2011.

HSIL Ltd: Publish Audited Results

HSIL Ltd has informed BSE that the Company will publish the Audited Financial Results within a period of 60 days from the end of the Financial Year ended on March 31, 2011.

ABC Bearings Ltd: Board to consider Dividend

ABC Bearings Ltd has informed BSE that a Meeting of the Board of Directors of the Company will be held on May 02, 2011, to consider Audited Financial Results of the Company for the year ended March 31, 2011 and recommendation of dividend.

Patels Airtemp India Ltd: Publish Audited Results

Patels Airtemp India Ltd has informed BSE that the Company will submit the Audited Financial Results to the within the stipulated time period of 60 days from the end of the financial year.

AK Capital Services Ltd: Delisting of Shares from DSE

AK Capital Services Ltd has informed BSE that the Company has been delisted from The Delhi Stock Exchange Limited (DSE) with effect from March 04, 2011.

Incon Engineers Ltd: Re-appointment of Compliance Officer

Incon Engineers Ltd has informed BSE that Mr. Sreedhar Chowdhury, Managing Director of the Company has been re-appointed as a Compliance Officer for the year 2011-2012.

Revathi Equipment Ltd: Notice of Postal Ballot

Revathi Equipment Ltd has informed BSE that the members of the Company, will consider to approve the resolutions, by way of Postal Ballot.Read More

Vishal Exports Overseas Ltd: Change of Registered Office

Vishal Exports Overseas Ltd has informed BSE that with effect from April 01, 2011 the Address of Registered Office as well, fax I phone numbers of the Company are as under:

Vishal Exports Overseas Ltd
Third Floor, 301, Sheel Complex,
4, Mayur Colony, Near Mithakhali Six Roads,
Mithakhali, Ahmedabad, Gujarat - 380006, India.

Phone Nos. : (079) 30073 500, 26400 518
Fax No. : (079) 30073 504, 26400 518

E-Mail: vishalad1@sancharnet.in

Kwality Dairy India Ltd: Appointment of Director

Kwality Dairy India Ltd has informed BSE that Mr. Sidhant Gupta has been appointed as Executive Director of the Company w.e.f. April 18, 2011.

Dr Reddys Laboratories Ltd: FY 11 results on May 13, 2011

Dr Reddys Laboratories Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on May 13, 2011, inter alia, to consider and approve the Audited Financial Results of the Company for the year ended March 31, 2011 and recommend dividend, if any, for the financial year 2010-11.

Coromandel Engineering Company Ltd: Financial Results for Mar 31, 2011

Coromandel Engineering Company Ltd has informed BSE about the Financial Results for the Quarter & Year ended March 31, 2011.Read More

Unity Infraprojects Ltd: Award of Project

Unity Infraprojects Ltd has informed BSE that the Company have been awarded the following Project:

1. Construction of new Buildings under Phase -II at INCOIS, Hyderabad (Composite contract inclusive of Civil, PH, Electrical, HVAC and other allied works) by Director, Indian National Centre for Ocean Information Services, Ministry of Earth Sciences - Govt. of India and the said project is to be completed within a period of 15 months. The awarded Contract Value is Rs. 32.24 crore.

2. Construction of office complex for Insurance Regulatory and Development Authority at Financial District, Nanakramguda, Hyderabad, by Andhra Pradesh Industrial Infrastructure Corporation Ltd. The awarded Contract Value is Rs. 57.05 crore and it is to be completed in 18 months and defect liability period is 24 months.

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

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

Vax Housing Finance Corporation Ltd: Board Meeting on April 27, 2011

Vax Housing Finance Corporation Ltd has informed BSE that a meeting of the Board of Directors of the Company will be held on April 27, 2011, inter alia, to transact following business:

1. To consider and allot upto 80,00,000 convertible warrants of the Company at the rate of Rs. 52.53 per warrant.

2. To consider and approve the un-audited financial results of the Company for the quarter ended on March 31, 2011.

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

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