Investor Disc. Reg. 46 LODR

Board Of Directors

Board Of Directors

Details Of Business

Details Of Business

Financial Information

Financial Information

Notice

Notice

Policies

Policies

Shareholding Pattern

Shareholding Pattern

Contact details for Investor Grievance

Contact details for Investor Grievance

Board Of Directors

Composition of various Committees of the Board View
Name and contact details of KMP View
Familiarization Programmes of Independent Directors View
Terms and Conditions of Appointment of Independent Directors View
Composition of KMP AND DIRECTORS View

Details Of Business

Details of Business View

Financial Information

Financial Results for the quarter ended 31.12.2023 View
Financial Results for the quarter and half year ended 30.09.2023 View
Financial Results for the quarter ended 30.06.2023 View

Financial Results for the quarter and year ended 31.03.2023 View
Financial Results for the quarter and nine months ended 31.12.2022 View
Financial Results for the quarter and half year ended 30.09.2022 View
Financial Results for the quarter ended 30th June 2022 View

Annual Report for the financial year 2021-22 View
Financial Results for the quarter and year ended 31st March 2022 View
Financial Results for the quarter ended 31st December 2021 View
Financial Results for the quarter and half year ended 30.09.2021 View
Financial Results for the quarter ended 31st June 2021 View

102nd Annual Report for the financial year 2020-21 View
Audited Standalone and Consolidated Financial Statements for the Quarter and Year Ended March 2021 View
Unaudited Satndalone and Consolidated Financial Results for the quarter ended December 2020 View
Disclosure of Related Party Transactions on consolidated basis as per Regulation 23(9) for the half year ended Sept. 20 View
Unaudited Financial Results for the quarter/half year ended September 2020 View
Unaudied Standalone and Consolidated Financial Results for the quarter ended June 2020 View

101ST ANNUAL REPORT FY 2019-20 View
Disclosure of Related Party Transactions for the half year ended March 2020 View
Audited Standalone & Consolidated Financial Results for the Quarter and Year ended 31st March, 2020 View
Unaudited Standalone and Consolidated Financial Results for the Quarter ended 31st December, 2019 View
Disclosure of Related Party Transactions (RPT) on consolidated basis Regu. 23(9) for September 2019 View
Unaudited Standalone and Consolidated Results for the Quarter September-19 View
Unaudited Standalone and Consolidated Financial Results for the quarter ended 30th June, 2019 View

100th Annual Report for the financial year 2018-19 View
Disclosure of Related Party Transactions (RPT) on consolidated basis Regu. 23(9) March 2019 View
Audited Standalone, as well as, Consolidated Financial Results for FY- 2018-19 View
Unaudited financial Results for the Quarter / Nine Months ended 31st December 201 View
Unaudited Financial Results for the Quarter / Half Year ended 30th September 2018 View
Unaudited Financial Results for June 2018 Quarter View

Annual Return of PBM Polytex Limited for FY 2017-18 View
99th Annual Report for FY 2017-18 View
Audited Standalone and Consolidated Financial Results with Audit Reports_31.03.2018 View
Unaudited Financial Results for the Quarter / Nine Months ended December 31, 2017 View
Unaudited Standalone Financial Results for Half Year ended 30.09.2017 View
June 2017 Quarterly Results View

Newspaper Notices_98th AGM and Book Closure_2016-17 View
98th Annual Report_2016-17 View
Revised Financial Statements for the financial year ended March 31, 2017 View
Financial Results - Financial Results - Quarterly Unaudited Standalone Financial Results for June 2016 View
Financial Results - Quarterly Unaudited Standalone Financial Results for June 2016 View
Financial Results - Quarterly Unaudited Standalone Financial Results for September 2016 View
Financial Results - Quarterly Unaudited Standalone Financial Results for December 2016 View

Notice

Intimation of loss of share certificates-Anjana Soni View
Closure of trading window for the quarter and year ended 31.03.2024 View
Intimation of publication of financial results for the quarter and nine months ended 31.12.2023 View
Outcome of Board Meeting held on 12.02.2024 View
Change in contact details of KMP for determination of materiality of event or information. View
Intimation of Board Meeting to be held on 12.02.2024 View
Intimation of issue of duplicate share certificates-Pankaj Desai jt. with Kalpana Desai View
Intimation of revision in Credit Ratings 2023 View
Closure of trading window for the quarter ended 31.12.2023 View
Intimation of loss of share certificate-Ramavatar Goyal View
Intimation of loss of share certificates-Smita Shah View
Intimation of publication of financial results for the quarter and half year ended 30.09.2023 View
Related Party Transactions Disclosure for the half year and quarter ended 30.09.2023 View
Intimation of change in address and contact details of RTA of the Company View
Intimation of Board Meeting to be held on 10.11.2023 View
Closure of trading window for the quarter and half year ended 30.09.2023. View
Reappointment of Mr. Rakesh Todi as Independent Director for five years. View
Reappointment of Mr. Gopal Patodia and MD for three years. View
Reappointment of Mr. Mohan Kumar Patodia as MD for three years. View
Scrutinizer's Report for 104th AGM View
Video recording transcripts of 104th AGM. View
Proceedings of 104th Annual General Meeting View
Intimation of loss of share certificate -Viral Vora View
Intimation of loss of share certificate -Thakkar Jethalal View
Intimation of loss of share certificate -Manjeet Kaur View
Intimation of loss of share certificate -Sanjay KR View
Intimation of loss of share certificate -MR. RATILAL ZAVERI View
List of CSR projects approved for the financial year 2023-24. View
Details of CSR Expenditure 2022-23 View
Publication of newspaper advertisement post dispatch of Annual Report for the financial year 2022-23. View
104th Annual Report View
Intimation of publication of notice of 104th AGM View
Intimation of publication of financial results for the quarter ended 30.06.2023 View
Outcome of the Board Meeting held on 12.08.2023 View
Intimation of Board Meeting to be held on 12.08.2023 View
Draft Annual Return for the financial year 2022-23. View
Intimation of loss of share certificate-Manoj Kumar Jain View
Intimation of loss of share certificates-Mr. Bhawarlal View
Intimation of loss of share certificates-Mr. Ajay Bhatia jt. with Mr. Vivek Bhatia View
Intimation of loss of share certificates-Ashwin Desai Jt. with Bhadrika Desai View
Intimation of loss of share certificates-Kaushal Gupta Jt. Dipti Gupta View
Closure of trading window for the quarter ended 30.06.2023 View
Intimation of publication regarding transfer of shares and dividend to IEPF View
Intimation of specimen of reminder letters sent to relevant shareholders related to IEPF View
Intimation of publication of financial results for the year ended 31.03.2023 View
Intimation of 104th AGM date and Book Closure Date for the F.Y.2023-24. View
Disclosure of Related Party Transactions for the half year ended 31.03.2023. View
Annual Secretarial Compliance Report for the year ended 31st March 2023 View
Intimation of Board Meeting to be held on 29.05.2023 View
Communication to shareholders holding physical shares to update PAN, KYC and Nomination details as per SEBI Circular dated 16.03.2023 View
Intimation of resignation of Independent Director-Shri Jugalkishore Todi View

List of CSR projects approved for the financial year 2022-23 View
Outcome of the Board Meeting held on 29.05.2023 View
Closure of trading window for the quarter ended 31.03.2023 View
Intimation of revision in credit ratings View
Intimation of loss of share certificates-Mr. Dilipkumar Chandulal Shah View
Intimation of publication of financial results for the quarter and nine months ended 31.12.2022 View
Intimation of duplicate issue of share certificates as on 13.02.2023 View
Intimation of loss of share certificate -JAYANTILAL ATMARAM SHAH Jointly With TARABEN JAYANTILAL SHAH View
Intimation of Board Meeting to be held on 13.02.2023 View
Intimation of loss of share certificates-Mr. Om Prakash Bajaj Jt. Rajashree O. Bajaj View
Intimation of closure of trading window for the quarter ended 31st December, 2022 View
Disclosure of related party transactions for the half year ended on 30.09.2022 View
Intimation of publication of financial results for the quarter and half year ended 30.09.2022 View
Outcome of Board meeting held on 11.11.2022 View
Intimation for violation of Company's Code of Conduct under SEBI (PIT) Regulations, 2015 View
Intimation of Board Meeting to be held on 11.11.2022 View
Intimation of loss of share certificates-Pankaj Desai View
Video Recording Transcripts of 103rd AGM View
Closure of trading window for the quarter ended 30.09.2022 View
Appointment of Statutory Auditors-M/s. Mahendra N. Shah & Co View
Resignation of Statutory Auditors Shri Rinkesh Shah after conclusion of 103rd AGM View
Appointment of Ms. Amishal Modi as Independent Director View
Reappointment of Shri Ashok Pandit as Independent Director for second term of five years View
Scrutinizer's Report for 103rd AGM View
Proceedings of 103rd AGM View
Publication of newspaper advertisement post dispatch of annual report for the financial year 2021-22 View
AGM Notice 2021-22 View
Annual Report 2021-22 View
INTIMATION OF DIVIDEND TDS EMAIL SENT TO SHAREHOLDERS View
Intimation of publication of Notice of 103RD AGM View
Intimation of duplicate issue of share certificates-Mr. Vasant Lohiya and Mrs. Kavita Lohiya View
Intimation of publication of financial results for the quarter ended 30.06.2022 View
Intimation of reappointment of Independent Director for second term of five years View
Intimation of Appointment of Additional Director View
Intimation of Appointment of Statutory Auditors View
Outcome of Board meeting held on 12.08.2022 View
Intimation of resignation of Statutory Auditor View
Intimation of Board Meeting to be held on 12.08.2022 View
Intimation of loss of share certificates-Matbar Singh Rana View
Intimation of resignation of Independent Director-Smt. Vinitadevi Modi View
Intimation of closure of trading window for the quarter and year ended 30th June 2022 View
Intimation of publication in newspaper regarding transfer of shares and dividend to IEPF View
Specimen Of The Reminder Letters Relating To IEPF Sent To The Relevant Shareholders View
Disclosure of Related Party Transactions for the half year ended 31st March 2022 View
Intimation of issue of duplicate share certificates on 27.05.2022 View
Intimation of publication of financial results in newspaper for the quarter/year ended 31.03.2022 View
Intimation of loss of share certificates - Mrs. Sunita Dusad View
Outcome of the Board Meeting held on 27.05.2022 View
Intimation of Board Meeting to be held on 27.05.2022 View
Annual Secretarial Compliance Report for the year ended 31st March 2022 View
Annual Disclosure for non applicability of Large Corporate for the F.Y. 2021-22 View
Intimation of loss of share certificates - AR PL GOMATHI View
Intimation of loss of share certificates - Mr. Manubhai Shankarbhai Patel Jt Mrs. Lilaben Manubhai Patel View

Draft Annual Return 2021-22 View
Communication to physical shareholders to update PAN, KYC and Nomination details as per SEBI Circular dated 03.11.2021 View
Intimation of closure of trading window for the quarter and year ended 31st March 2022 View
Intimation of loss of share certificates - Mr. Manish J. Shah & Mr. Vijay N. Mehta View
Intimation of loss of share certificates - Kalpana Murarka jointly with Rajkumar Murarka View
Intimation of loss of share certificates - Mr. Ramesh Dusad View
Intimation of publication of financial results in newspaper for the quarter/nine months ended 31.12.2021 View
Outcome of the Board Meeting held on 12.02.2022 View
Notice of Board Meeting to be held on 12.02.2022 View
Revision in Credit Ratings View
Intimation of loss of share certificates - Mr. Ratilal Zaveri View
Intimation of loss of share certificates - Mr. Ramanlal Javeri View
Intimation of loss of share certificates - Hemlata Jhunjhunwala View
Intimation of loss of share certificates - Mr. Vijay Kumar View
List of CSR Projects approved by the Board for the F.Y. 2021-22 View
Intimation of closure of trading window for the quarter ended 31st December 2021 View
Intimation of loss of share certificates - Mr. Lakhani Narendra Vrajalal View
Disclosure of Related Party Transactions for the half year ended 30th September 2021 View
Intimation of publication of financial results in newspaper for the quarter/half year ended 30.09.2021 View
Intimation of loss of share certificates - Mr. Rajesh Nagindas Shah View
Outcome of the Board Meeting held on 13.11.2021 View
Intimation of Board Meeting to be held on 13.11.2021 View
Intimation of loss of share certificates-Pina Bipinchandra Shah View
Intimation of closure of trading window for the quarter ended 30th September, 2021 View
Newspaper Publication intimation for financial results for the quarter/three months ended 30th June 2021 View
Outcome of the Board Meeting held on 14.08.2021 View
Intimation for loss of share certificate-Namita Thakkar & Naresh Thakkar View
Intimation of Board Meeting to be held on 14.08.2021 View
Intimation of loss of share certificates - Mr. G M Nenalal Mehta & Mrs. Seetadevi Mehta View
Intimation of loss of Share Certificates by the shareholder-Mr. Viral Vinod Vora Jointly with Mr. Vinod Shantilal Vora View
Intimation of closure of Yarn Processing department View
Intimation of closure of trading window for the quarter ended June 2021 View
Outcome of the Board Meeting held on 30.06.2021 View
Intimation of Board Meeting to be held on 30.06.2021 View
Intimation for loss of share certificate as per SEBI (LODR) reg 39(3) Sheth Pramodchand Kanaiyalal View

List of CSR Projects approved by the Board for the F.Y. 2020-21 View
Scrutinizer's Report on the 102nd AGM held on 30.09.2021 View
Proceedings of 102nd AGM View
Video Recording Transcripts of 102nd AGM View
Newspaper Publication for Notice of 102nd AGM, Book Closure and E-Voting Information View
Annual Report for the Financial Year 2020-21 View
Notice of 102nd AGM for the F.Y. 2020-21 View
Newspaper publication for Notice to shareholders for 102nd AGM View
CSR EXPENDITURE 2020-21 View
Draft Annual Return 2020-21 View
Communication to shareholders for tax deduction on TDS- 2020-21 View
Disclosure of Related Party Transactions for the half year ended 31st March 2021 View
Intimation of approval of Record Date View
Intimation of newspaper publication of financial results for the quarter ended March 2021 View
Intimation of approval of Book Closure Date for the 102nd AGM View
Intimation of approval of Record Date for payment of dividend for the year ended 2020-21 View
Intimation of recommendation of Dividend for the F. Y.2020-21 View
Intimation of date of 102nd AGM View
Intimation of appointment of Cost Auditor for the F.Y. 2020-21 View
Corrigendum to newspaper publication for transfer of dividend and equity shares to IEPF View
Newspaper publication for transfer of equity shares to IEPF View
Annual Secretarial Compliance Report 2020-21 View
Intimation of Resignation of Cost Auditor View
Intimation of Closure of Trading Window for the quarter and year ended March 2021 View
Intimation of loss of share certificate as per SEBI (LODR) reg 39(3)-Mianxi & Mukesh Choksi View
Intimation of loss of share certificate as per SEBI (LODR) reg 39(3)-Ebrahim Virani View
Intimation of loss of share certificate as per SEBI (LODR) reg 39(3)-Sanjay Goel View
Newspaper Advertisement for publication of financial results as on 13.02.2021 View
Financial Results for the quarter/nine months ended December 2020 View
Outcome of Board Meeting held on 13.02.2021 View
Newspaper advertisement for intimation of Board Meeting as on 13.02.2021 View
Intimation of Board Meeting as on 13.02.2021 View
Intimation of Closure of Trading Window for the quarter ended December 2020 View
Revision in Credit Rating View
Newspaper Advertisement for publication of financial results as on 13.11.2020 View
Financial results for the Quarter /Half Year ended September 2020 View
Outcome of the Board Meeting held on 13.11.2020 View
Newspaper advertisement for intimation of Board Meeting as on 13.11.2020 View
Intimation of Board meeting to be held on 13.11.2020 View
101st AGM Video Recorded Transcript View
Scrutinizer’s Report on 101st Annual General Meeting View
Proceedings of 101st Annual General Meeting View
Intimation of Trading Window Closure for the quarter ended 30.09.2020 View
Financial Results for the quarter ended 30 June 2020 View
Intimation of appointment of Company Secretary View
Intimation of resignation of Company Secretary View
Outcome of Board meeting held on 15.09.2020 View
Newspaper notice of date of Board Meeting to be held on 15.09.2020 View
Newspaper notice of date of 101st AGM, Cut-off date, E-voting and Book Closure View
Notice of Board Meeting to be held on 15.09.2020 View
Intimation of Resignation of Auditor View
Dates of Book Closure, Cut-off date and date of 101st Annual General Meeting of the company View
Outcome of Board Meeting held on 31st July, 2020 View
Notice of Board Meeting 31.07.2020 View
Intimation under Regu. 30 of SEBI (LODR) Regulations, 2015 for Resignation of Auditor View
Newspaper Notice regarding Transfer of Shares to IEPF Authority on or before 01.11.2020 but within the prescribed time View
Closing of operations View
Impact of COVID-19 and lockdown View
Starting of partial operations at Borgaon View
Temporary closing of operations at Petlad and Borgaon units View
Intimation under Regulation 30 of SEBI ( LODR),2015 – Partial recommencement of Petlad unit View

Draft Annual Return for FY 2019-2020 View
Intimation as per Regulation 39(3) of SEBI (LODR), 2015 for Loss of Share Certificate of Shareholder Ms. Kavita Lohiya View
Disclosure under Regu. 30 of SEBI (LODR) Regulations, 2015 – Appt. of Director- Outcome of BM – 14.02.2020 View
Notice of Board Meeting 14.02.2020 View
Disclosure under Regulation 30 of SEBI (LODR)Regulations, 2015 – Change in KMP – Outcome of BM-13.11.2019 View
Notice of Board Meeting 13.11.2019 View
Disclosure of Reason of Encumbrance submitted on 04.10.2019 View
Disclosure under Regu. 30 of the SEBI LODR Regu. 2015_Cessation of Directorship of Shri Makhanlal Bagaria View
Disclosure under Regu. 30 of the SEBI LODR Regu. 2015_Change in Designation of Shri Rakesh Todi View
Disclosure of Voting Results alongwith Scrutinizers Report on the 100th AGM held on 30.09.2019 View
Disclosure under Regu. 30 of SEBI LODR Regu. 2015_Change in Designation View
Disclosure under Regu. 30 of the SEBI LODR Regu. 2015_Outcome of 100th AGM held on 30.09.2019 View
Notice for Closure of Trading Window for September 2019 Quarter Results View
Disclosure under Regu. 30 of the SEBI LODR Regu. 2015_Newspaper Ads for 100th AGM to be held on 30.09.2019 View
Outcome of Board Meeting held on 13.08.2019 View
Intimation of Board Meeting to be held on 13.08.2019 View
Notice for Closure of Trading Window for June 2019 Quarter View
Newspaper Notices regarding Transfer of Shares to the IEPF Authority on or after 01.11.2019 but within the prescribed time View
Outcome of Board Meeting dtd. 29.05.2019 View
Intimation of Board Meeting dtd. 29.05.2019 View
Disclosure under Regu. 30 of the SEBI LODR 2015_Closure of Buy-back View
Disclosure under Regu. 30 of the SEBI LODR 2015 regarding Post Buy-back Public Announcement View
Letter of Offer_Buy-back View

Draft Annual Return for FY 2018-19 View
Dates of Book Closure, Record Date and the date of the 100th Annual General Meeting of the Company View
Disclosure of Revised Voting Results on Postal Ballot and e-Voting alongwith Scrutinizers Report View
Disclosure of Voting Results on Postal Ballot and e-Voting alongwith Scrutinizers Report View
Disclosure under Regu. 30 of the SEBI LODR Regu. 2015_Intimation of Credit Ratings View
Draft Letter of Offer for Buy-back of Equity Shares View
Disclosure under Regu. 30 of the SEBI LODR Regu. 2015_Public Announcement and Board Resolution for Buy-back View
Newspapers Advertisement of Postal Ballot Notice View
Intimation of Record Date for deciding eligibility to participate in the proposed offer for Buy-back View
Disclosure under Regu. 30 of the SEBI LODR Regu. 2015_Outcome of Board Meeting dtd. 21.02.2019 View
Postal Ballot Notice dtd. 11.02.2019 and Form View
Disclosure Under Regulation 30 of The SEBI LODR Regulations 2015_Outcome of Board Meeting dtd. 11.02.2019 View
Notice of Board Meeting which is to be held on 21.02.2019 for Buy back View
Notice of Board Meeting for the Quarter / Nine Months ended December 31, 2018 View
Extended Deadline for Dematerialization of Physical Shares upto 31.03.2019 View
Disclosure under Regu. 30 of the SEBI LODR 2015_Outcome of Board Meeting dtd. 13.11.2018 View
Notice of Board Meeting for the Quarter / Half Year ended September 30, 2018 View
Unpaid and Unclaimed Dividend as on 18.09.2018_Date of AGM View
Disclosure of Voting Results of the 99th AGM held on 18.09.2018 alongwith Scrutinizer’s Report View
Disclosure under Regu. 30 of the SEBI LODR 2015_Outcome of the 99th AGM held on 18.09.2018 View
Disclosure under Reg. 30 of SEBI LODR 2015_Outcomes of Board Meeting dtd.04.08.2018 View
Notice of Board Meeting dtd. 04.08.2018 for the quarter / three months ended 30th June 2018 View
Notice for Dematerialization to Sharehlders holding shares in Physical Form View
Newspapers Notices for Transfer of Equity Shares to the IEPF Authority View
Disclosure under Regu. 30 of Newspaper Advertisement of 99th AGM View
Dates of the 99th AGM_Dividend Payment_Record Date and Book Closure View
Disclosure under Reg. 30 of SEBI LODR 2015 View
Newspapers Notices for Board Meeting dtd. 30.05.2018 View
Notice of Board Meeting dtd. 30.05.2018 for the year ended 31st March 2018 View
Outcomes of Board Meeting held on 19.05.2018 View
Disclosure under Reg. 30 of SEBI LODR 2015_Demise of Shri Brijbhushanlal Kabraji View

Annual Return of PBM Polytex Limited for FY 2017-18 View
Copies of Newspaper Advertisement for AGM Notice, Book Closure Notice and E-Voting Information for FY 2017-18 View
Notice of the 99th Annual General Meeting alongwith Annual Report for FY 2017-18 View
Newspapers Advertisement of the Audited Standalone and Consolidated Financial Results for FY 2017-18 View
Outcomes of Board Meeting held on 12.02.2018. View
Notice of Board Meeting to be held on 12.02.2018 View
Disclosures under Regu 30 of SEBI LODR 2015_Outcomes of Board Meeting held on 11.12.2017 View
Notice of Board Meeting dtd. 11.12.2017 for September 2017 Quarter View
Regulation 30 of the SEBI (LODR) 2015_Outcomes of the 98th AGM held on 25.09.2017 View
Disclosures under Regu 30 of SEBI LODR 2015_Outcomes of Board Meeting View
Revised Notice of Board Meeting_Results_June 2017 Quarter View
Disclosures under Regu 30 of SEBI (LODR), 2015_Outcomes of Board Meeting View
Notice of Board Meeting 29.05.2017 View
Disclosures as required under Regu 30_Material Events View
Disclosures made under Regulation 30 of the SEBI (LODR) Regulations, 2015 from 01.04.2017 View
Notice to the Shareholders for transfer to shares to the IEPF Account View

Final and Revised List of Equity Shares to be transferred to IEPF View
Details of Voting Results on the 98th AGM held on 25.09.2017_FY 2016 – 17 View
Newspaper Notices_98th AGM and Book Closure_2016-17.pdf View
98th Annual Report_2016-17 View
97th AGM Notice with Proxy Form_FY 2015 – 16 View
Details Of Voting Results on the 97th AGM_FY 2015 – 16 View
Notice of Quarterly Board Meeting for March 2017 View
Notice of Quarterly Board Meeting for June 2016 View
Notice of Quarterly Board Meeting for September 2016 View
Notice of Quarterly Board Meeting for December 2016
Notice of Yearly Board Meeting_March Quarter_2016 – 17 View
Notice to Shareholders_ Change of RTA View
Name and Address of New Registrar and Share Transfer Agent (RTA) of the Company View
Disclosures made under Regulation 30 of the SEBI (LODR) Regulations, 2015 upto 31.03.2017 View
Letter to BSE and ASE for submission of Quarterly and Yearly Financial Results for the financial year 2016 – 17

Contact details of designated personnel for determining materiality of event as per SEBI (LODR) View

Policies

Policy on Diversity of Board View
Policy on determination of materiality of event View
Whistle Blower and Vigil Mechanism Policy View
Code of Fair Disclosure View
Nomination and Remuneration Policy View
Risk Management Policy View
Code of Conduct to regulate, monitor and report trading by designated persons. View
Policy on preservation of documents View
Archival Policy View
Related Party Transaction Policy View
Policy on Corporate Social Responsibility View
Code of Business conduct and Ethics View

Shareholding Pattern

Shareholding Pattern for the quarter ended December 2023 View
Shareholding Pattern for the quarter ended September 2023 View
Shareholding Pattern for the quarter ended June 2023 View

Shareholding Pattern for the quarter ended March 2023 View
Shareholding Pattern for the quarter ended December 2022 View
Shareholding Pattern for the quarter and half year ended September 2022 View
Shareholding Pattern for the quarter ended 30th June 2022 View

Revised Shareholding Pattern for the quarter ended 31st March 2022 View
Shareholding Pattern for the quarter ended 31st March 2022 View
Shareholding Pattern for the quarter ended 31st December 2021 View
Shareholding Pattern for the quarter ended 30th September 2021 View
Shareholding Pattern for the quarter ended 30th June 2021 View

Shareholding Pattern for the quarter ended March 2021 View
Shareholding Pattern for the Quarter ended December 2020 View
Share Holding Pattern for the quarter ended September 2020 View
Shareholding Pattern for the Quarter ended June 2020 View

Shareholding Pattern for the quarter March 2020 View
Shareholding Pattern for the Quarter ended December 2019 View
Shareholding Pattern for the Quarter ended September 30, 2019 View
Shareholding Pattern for the Quarter ended June 30 2019 View
Shareholding Pattern dtd. 17.05.2019 as required Regulation 31(1)(c) post Buy-back View

Shareholding Pattern for the Quarter ended March 31, 2019 View
Shareholding Pattern for December 2018 Quarter View
Shareholding Pattern for September 2018 Quarter View
Shareholding Pattern for June 2018 Quarter View

Revised Shareholding Pattern for March 2018 Quarter View
Shareholding Pattern for December 2017 Quarter View
Shareholding Pattern for September 2017 Quarter View
Shareholding Pattern for June 2017 Quarter View

Quarterly Shareholding Pattern for June 2016 View
Quarterly Shareholding Pattern for September 2016 View
Quarterly Shareholding Pattern for December 2016 View
Quarterly Shareholding Pattern for March 2017 View

Contact details for Investor Grievance

Contact details for investor grievance View