Jan/23/2023
Intimation of loss of share certificates under Folio No. P002176
Jan/20/2023
Intimation of Board Meeting to approve Unaudited Financial Results for the quarter and nine months ended 31.12.2022
Jan/20/2023
Intimation of loss of share certificates under Folio No. B001833
Jan/10/2023
Compliance Certificate for the quarter ended 31.12.2022 under SEBI (PIT) Regulations
Jan/09/2023
Intimation of Credit Rating
Jan/09/2023
Certificate under Regulation 74(5) of SEBI (D&P) Regulations for the quarter ended 31.12.2022
Jan/09/2023
Investor Complaints for the quarter ended 31.12.2022
Jan/09/2023
Reconciliation of Share Capital Audit Report for the quarter ended 31.12.2022
Jan/06/2023
Intimation of resignation of Mr. Mukesh Jain as Chief Financial Officer
Jan/02/2023
Intimation of purchase of shares by Smt. Shashi Bangur under SEBI (PIT) Regulations, 2015
Dec/30/2022
Intimation of closure of trading window for the quarter ending 31.12.2022
Dec/29/2022
Change of Director
Nov/09/2022
Related Party Transactions for the half year ended 30.09.2022
Nov/09/2022
Revised Compliance Certificate for the quarter ended 30.09.2022 under SEBI (PIT) Regulations
Oct/21/2022
Intimation of Board Meeting to approve Unaudited Financial Results for the quarter and half year ended 30.09.2022
Oct/21/2022
Compliance Certificate for the quarter ended 30.09.2022 under SEBI (PIT) Regulations
Oct/20/2022
Issue of Duplicate Share Certificates under Folio No. R0006176
Oct/18/2022
Intimation of loss of share certificates under Folio No. R000616
Oct/10/2022
Reconciliation of Share Capital Audit Report for the quarter ended 30.09.2022
Oct/10/2022
Investor Complaints for the quarter ended 30.09.2022
Oct/10/2022
Certificate under Regulation 74(5) of SEBI (D&P) Regulations for the quarter ended 30.09.2022
Sep/29/2022
Intimation of Closure of Trading Window
Sep/28/2022
Intimation of annual outage at Unit: Kadiyam
Sep/26/2022
Intimation of issue of duplicate share certificates
Sep/21/2022
Intimation of loss of share certificates
Aug/28/2022
Clarification regarding CAPEX
Aug/26/2022
Intimation of CAPEX
Jul/29/2022
Appointment of Company Secretary and Compliance Officer
Jul/29/2022
Change in Directors
Jul/26/2022
Intimation of annual outage at Unit: Rajahmundry
Jul/20/2022
Intimation of Board Meeting date to approve Unaudited Financial Results for the quarter ended 30.06.2022
May/06/2022
Secretarial Compliance Certificate for the year ended 31.03.2022
Jul/12/2022
Investor Complaints for the quarter ended 30.06.2022
Jul/12/2022
Reconciliation of Share Capital Audit Report for the quarter ended 30.06.2022
Jul/12/2022
Certificates under Regulation 74(5) of SEBI (D & Participants) Regulations, 2018 for the quarter ended June 30, 2022
Jun/22/2022
Closure of Trading Window
May/05/2022
Recommendation of Dividend for the financial year ended 31.03.2022
May/05/2022
Appointment of Chief Financial Officer
May/05/2022
Appointment of M/s. MSKA & Associates as Auditors in place of retiring Auditors
Apr/28/2022
Intimation of consideration of final dividend for the year 2021-22 by the Board at the meeting scheduled to be held on 05.05.2022
Apr/28/2022
Intimation of Board Meeting to approve Audited Financial Results for the quarter and year ended 31.03.2022
Apr/18/2022
Initial Disclosure under the framework of Large Corporates for the financial year 2022-23
Apr/18/2022
Annual Disclosure of Large Corporate for the financial year 2021-22
Apr/11/2022
Certificate under Regulation 74(5) of SEBI (D&P) Regulations for the quarter ended 31.03.2022
Apr/11/2022
PCS compliance certificate for the financial year ended 31.03.2022
Apr/11/2022
Compliance certificate issued by Company Secretary and RTA for the year ended 31.03.2022
Apr/11/2022
Reconciliation of Share Capital Audit Report for the quarter ended 31.03.2022
Apr/11/2022
Investor Complaints for the quarter ended 31.03.2022
Mar/28/2022
Intimation of retirement of two Independent Directors
Mar/21/2022
Intimation of Closure of Trading Window
Nov/23/2022
RPT for the half year ended September 30, 2021
Feb/22/2022
Forwarding of Postal Ballot Notice
Jan/31/2022
Change in Directors
Jan/18/2022
Intimation of Board Meeting to approve Unaudited Financial Results for the quarter and nine months ended 31.12.2021
Jan/12/2022
Investor Complaints for the quarter ended 31.12.2021
Jan/12/2022
Certificate under Regulation 74(5) of SEBI (D & P) Regulations for the quarter ended 31.12.2021
Jan/12/2022
Reconciliation of Share Capital Audit Report for the quarter ended 31.12.2021
Jan/05/2022
Intimation of resignation of Chief Financial Officer
Dec/27/2021
Forwarding of Postal Ballot Notice
Dec/22/2021
Intimation of closure of trading window for declaration of UFR for the quarter and nine months ended 31.12.2021
Nov/17/2021
Intimation of annual outage at Unit: Kadiyam
Nov/09/2021
Intimation of change of Directors
Oct/27/2021
Intimation of Board Meeting to approve Unaudited Financial Results for the quarter and half year ended 30.09.2021
Oct/08/2021
Certificate under Regulation 74(5) of SEBI (D & P) Regulations for the quarter ended 30.09.2021
Oct/08/2021
Reconciliation of Share Capital Audit Report for the quarter ended 30.09.2021
Oct/08/2021
Investor Complaints for the quarter ended 30.09.2021
Sep/27/2021
Intimation of closure of trading window for declaration of UFR for the quarter and half year ended 30.09.2021
Sep/09/2021
Outcome of the Investor Meet
Sep/08/2021
Intimation about Investors Meet
Jul/23/2021
Annual Outage in the manufacturing facility located in Rajahmundry
Jul/13/2021
Publication of Notice in newspapers regarding dispatch of AGM Notice to shareholders
Jul/13/2021
Intimation of Board Meeting to approve Unaudited Financial Results for the quarter ended 30.06.2021
Jul/13/2021
Approval of Stock Exchanges for reclassification of Promoters to Public Shareholders
Jul/09/2021
Investor Complaints for the quarter ended 30.06.2021
Jul/09/2021
Certificate under Regulation 74(5) of SEBI (D & P) Regulations for the quarter ended 30.06.2021
Nov/30/-0001
Reconciliation of Share Capital Audit Report for the quarter ended 30.06.2021
Jul/07/2021
Pre Annual General Meeting Notice published in newspapers for e-voting and record date
Jul/02/2021
Intimation of 57th AGM date and record date
Jun/25/2021
Intimation of closure of trading window for declaration of UFR for the quarter ended 30.06.2021
Jun/18/2021
Outcome of the Investor Meet
Jun/17/2021
Intimation about Investors Meet
May/17/2021
Related Party Transactions for the half year ended 31.03.2021
May/14/2021
Secretarial Compliance Report for the financial year ended 31.03.2021
May/11/2021
Intimation of Board recommendation for final dividend of Rs.5/- per equity share for the financial year ended 31.03.2021
May/03/2021
Intimation of Board Meeting to approve Audited Financial Results for the quarter and year ended 31.03.2021 and recommend dividend
Apr/29/2021
Intimation of issue of duplicate share certificates under Folio No. T000199
Apr/08/2021
PCS Certificate under Regulation 40(10) of SEBI (LODR) Regulations for the half year ended 31.03.2021
Apr/08/2021
Investor Complaints for the quarter ended 31.03.2021
Apr/08/2021
RTA and CS Certificate under Regulation 7(3) of SEBI (LODR) Regulations for the half year ended 31.03.2021
Apr/08/2021
Certificate under Regulation 74(5) of SEBI (D & P) Regulations
Apr/08/2021
Reconciliation of Share Capital Audit Report for the quarter ended 31.03.2021
Mar/31/2021
Intimation of loss of share certificates for 200 shares under Folio No. T000199
Mar/25/2021
Intimation of closure of trading window
Mar/18/2021
Outcome of the Investor Meet
Mar/16/2021
Intimation about Investors Meet
Feb/08/2021
Intimation of Submission of reclassification application with stock exchanges
Jan/15/2021
Intimation of issue of duplicate share certificate to Ms. Shweta Tolat
Jan/15/2021
Intimation of Board Meeting to consider UFR for the quarter and nine months ended 31.12.2020
Jan/08/2021
Certificate under Regulation 74(5) of SEBI (DP) Regulations, 2018 for the quarter ended 31.12.2020
Jan/08/2021
Investor's Complaints for the quarter ended 31.12.2020
Jan/08/2021
Reconciliation of share capital Audit for the quarter ended 31.12.2020
Jan/06/2021
Intimation of loss of share certificate for 50 shares under folio No. S004135
Dec/24/2020
Forwarding of news paper clippings regarding despatch of Postal Ballot Notice
Dec/21/2020
Forwarding of Postal Ballot Notice for reclassification of Promoters category to Public holders Catetgory
Nov/04/2020
Related Party Transactions for the half year ended 30.09.2020
Oct/16/2020
Intimation of Board Meeting to conisder Unaudited Financial Results for the quarter and half year ended September 30, 2020
Oct/12/2020
Investor's Complaints for the quarter ended 30.09.2020
Oct/12/2020
Certificate from PCS for the half year ended 30.09.2020 under Reg. 40(10) of SEBI (LODR) Regulations, 2015
Oct/12/2020
Compliance Certifciate from Compliance Officer and RTA for the half year ended 30.09.2020
Oct/12/2020
Investor's Complaints for the quarter ended 30.09.2020
Oct/10/2020
Reconciliation of share capital Audit for the quarter ended 30.09.2020
Oct/01/2020
Forwarding of Board approval for reclassification of IP International Holdings Inc as public shareholder
Sep/29/2020
Intimation of closure of trading window for declaration of Unaudited Financial Results for the quarter ended 30.09.2020
Sep/30/2020
Intimation of sale of 11,13,004 shares by International Paper Investments (Luxmbourg) S.a.r.l. under SEBI (PIT) Regulations, 2015
Sep/28/2020
Request for reclassification of IP International Holdings Inc., Promoter as Public shareholder
Sep/22/2020
Forwarding of Scrutinizer Report on the e-voting of 56th AGM
Sep/21/2020
56th Annual General Meeting Proceedings held on September 21, 2020
Aug/28/2020
Forwarding of newspaper clippings regarding Annual General Meeting (Post) advertisement
Aug/25/2020
Forwarding of 56th AGM notice and Annual Report 2020
Aug/25/2020
Forwarding of pre advertisement newspaper clippings for 56th AGM notice
Jul/20/2020
Intimation of Board Meeting to conisder Unaudited Financial Results for the quarter ended June 30, 2020
Jul/10/2020
Investor's Complaints for the quarter ended 30.06.2020
Jul/06/2020
Reconciliation of share capital Audit for the quarter ended 30.06.2020
Jul/06/2020
Intimation of compliance of Minimum Public Shareholding
Jul/01/2020
Intimation under SEBI (PIT) Regulation regarding sale of shares by International Paper Investments (Luxembourg) S.a.r.l
Jun/16/2020
Intimation on COVID 19 impact
Jun/09/2020
Annual Disclosure in respect of Large Corporate Entity
Jun/05/2020
Disclosureof RPT for the half year ended 31.03.2020
May/30/2020
Appointment of Company Secretary and Compliance Officer
May/30/2020
Change in Directors
May/25/2020
Secretarial Compliance Certificate for the year ended 31.03.2020
May/18/2020
Intimation of date of Board Meeting to approve Audited Financial Results for the quarter and year ended 31.03.2020
Apr/30/2020
Intimation on Government permission for resumption of operations
Apr/16/2019
Disclosure regarding outstanding borrowings as on 31.03.2019
Apr/27/2020
Compliance Certifciate from Compliance Officer and RTA for the half year ended 31.03.2020
Apr/27/2020
Certificate from PCS for the half year ended 31.03.2020 under Reg. 40(10) of SEBI (LODR) Regulations, 2015
Apr/27/2020
Investor's Complaints for the quarter ended 31.03.2020
Apr/26/2020
Reconciliation of share capital Audit for the quarter ended 31.03.2020
Mar/24/2020
Intimation of shutdown of manufacturing facilities and offices
Feb/28/2020
Intimation of issue of duplicate share certificates
Feb/14/2020
Intimation of issue of duplicate share certificates
Feb/13/2020
Intimation of loss of share certificates under folio Nos. S000294 and A001833
Feb/21/2020
Intimation of loss of share certificates for 450 shares under Folio No. M002767
Jan/10/2020
Intimation of name change of the Company
Jan/09/2020
Intimation of date of Board Meeting to approve Unaudited Financial Results for the quarter ended 31.12.2019
Jan/07/2020
Investor's Complaints for the quarter ended 31.12.2019
Jan/07/2020
Reconciliation of share capital Audit for the quarter ended 31.12.2019
Dec/31/2019
Forwarding of Minutes of proceedings of Postal Ballot
Dec/30/2019
Intimation of appointment of Directors
Dec/10/2019
Intimation of pledge of 2,02,82,720 shares by West coast Paper Mills Limited
Nov/22/2019
Intimation of passing of Speical Resolution for change of name by Postal Ballot
Dec/10/2019
Intimation of Pledge of shares by West Coast Paper Mills Limited under Reg 31(1) and 31(2) of SAST Regulations
Nov/21/2019
Related Party Transactions for the half year ended 30.09.2019
Oct/31/2019
Intimation of Change in Directors
Nov/01/2019
Intimation of sale of 1,39,02,025 shares by International Paper Investments (Luxembourg) S.a.r.l. under SEBI (PIT) Regulations, 2015
Nov/01/2019
Intimation of sale of 79,71,496 shares by IP International Holdings Inc. under SEBI (PIT) Regulations, 2015
Oct/31/2019
Intimation of change in Management
Oct/11/2019
Intimation of sale of 2,38,535 shares through stock exchange mechanism by Mr. Chirag Dilipkumar Lakhi
Oct/11/2019
Intimation of sale of 2,10,922 shares through stock exchange mechanism by Mr. Manish Lakhi
Oct/11/2019
Reconciliation of share capital audit report for the quarter ended 30.09.2019
Oct/10/2019
Compliance Certificate under Reg 40(10) of SEBI (LODR) Regulations, 2015 for the half year ended 30.09.2019
Oct/07/2019
Compliance Certificate under Reg 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended 30.09.2019
Oct/07/2019
Investors' Complaints for the quarter ended 30.09.2019
Oct/04/2019
Intimation of Board Meeting to approve Unaudited Financial Results for the quarter and six months ended 30.09.2019
Sep/11/2019
Intimation of issue of duplicate share certificate
Sep/09/2019
Forwarding of Reasoned recommendations of Committee of Independent Directors on Open Offer
Aug/27/2019
Intimation of loss of share certificate
Aug/20/2019
Intimation of sale of 17,500 shares by Mr. Chirag Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Aug/16/2019
Intimation of sale of 15,000 shares by Mr. Chirag Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Jul/08/2019
Forwarding of copies of 55th AGM notice published in newspapers
Jul/03/2019
Forwarding of 55th AGM Notice and Annual Report 2019
Jul/08/2019
Investors' Compalints for the quarter ended 30.06.2019
Jul/08/2019
Reconciliation of Share Capital Audit Report for the quarter ended 30.06.2019
Jul/03/2019
Intimation of Board Meeting to consider Unaudited Financial Results for the quarter ended 30.06.2019
Jun/27/2019
Intimation of sale of shares by Manish Lakhi under SEBI (PIT) Regulations, 2015
Jun/24/2019
Intimation of sale of 3,103 shares by Mr. Manish Lakh under SEBI (PIT) Regulations, 2015
Jun/21/2019
Intimation of issue of duplicate share certificate
Jun/19/2019
Intimation of annual Outage (Maintenance) at Unit: Rajahmundry
Jun/18/2019
Intimation of sale of 44,904 shares by Mr. Manish Lakhi under SEBI (PIT) Regulations, 2015
Jun/13/2019
Intimation of sale of 27,826 shares by Mr. Manish Lakhi under SEBI (PIT) Regulations, 2015
Jun/04/2019
Intimation of sale of 19,000 shares by Manish Lakhi under SEBI (PIT) Regulations, 2015
May/31/2019
Intimation of sale of 47,795 shares by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
May/31/2019
Intimation of sale of 5496 shares by Girdharilal V Lakhi under SEBI (PIT) Regulations, 2015
May/29/2019
Intimation of Share Purchase Agreement for sale of Promoters' Shares
May/20/2019
Disclosure of Related Party Transactions for the half year ended 31.03.2019
May/17/2019
Intimation of loss of share certificate for 50 equity shares
May/16/2019
Secretarial Compliance Report for the financial year ended 31.03.2019
May/06/2019
Intimation of sale of 25,542 shares by Chirag Dilipmukar Lakhi under SEBI (PIT) Regulations, 2015
Apr/30/2019
Intimation of issue of duplicate share certificate for 50 shares
Apr/13/2019
Intimation of annual outage at Unit: Kadiyam
Apr/10/2019
Reconciliation of Share Capital Audit Report for the quarter ended 31.03.2019
Apr/09/2019
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended 31.03.2019
Apr/09/2019
Compliance Certificate under Regulation 40(10) of SEBI (LODR) Regulations, 2015 for the half year ended 31.03.2019
Apr/09/2019
Statement of Investors Complaints as on March 31, 2019
Apr/08/2019
Intimation of Board Meeting to consider Audited Financial Results for the quarter and year ended 31.03.2019
Apr/01/2019
Intimation of closure of Trading Window from 01.04.2019 to 04.05.2019
Mar/22/2019
Intimation of outage at Rajahmundry facility from 25.03.2019 to 30.03.2019
Mar/21/2019
Intimation of loss of share certificates
Mar/13/2019
Intimation of amended Code of Practices and Procedures for Fair Disclosure of Unpublished Price Sensitive Information
Mar/06/2019
Intimation of sale of shares by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Feb/15/2019
Intimation of issue of duplicate share certificates
Jan/31/2019
Re-appointment of Independent Directors for second term w.e.f. April 1, 2019
Jan/09/2019
Intimation of Board Meeting to consider Unaudited Financial Results for the quarter and nine months ended 31.12.2018
Jan/03/2019
Intimation of loss of share certificates
Dec/05/2018
Intimation of loss of share certificates
Jan/08/2019
Reconciliation of Share Capital Audit Report for the quarter ended 31.12.2018
Jan/08/2019
Investors Complaints for the quarter ended 31.12.2018
Oct/08/2018
Investor Complaints for the quarter ended 30.09.2018
Oct/05/2018
Reconciliation of Share Capital Audit Report for the quarter ended 30.09.2018
Oct/05/2018
Certificate under Regulation 40(10) of SEBI (LODR) Regulations, 2015 for half year ended 30.09.2018
Oct/05/2018
Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended 30.09.2018
Oct/01/2018
Intimation of Board Meeting to consider Unaudited Financial Results for the quarter and six months ended 30.09.2018
Sep/10/2018
Intimation of sale of 50,000 shares by Mr. Chirag Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Aug/21/2018
Intimation of loss of share certificates
Aug/20/2018
Intimation of sale of 81,307 shares by Mr. Chirag Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Aug/14/2018
Intimation of sale of 60,349 shares by Mr. Chirag Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Aug/10/2018
Intimation of sale of 29,023 shares by Chirag Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Aug/09/2018
Intimation of sale of 92,660 shares by Mr. Chirag Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Aug/08/2018
Intimation of sale of 1,62,075 shares from Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Aug/07/2018
Filing of Annual Report for the financial year ended March 31, 2018
Aug/07/2018
Intimation of issue of a duplicate share certificate for 50 shares
Aug/06/2018
Intimation of sale of 1,89,605 shares by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Aug/02/2018
Intimation of sale of 39,200 shares from Mr.Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Jul/30/2018
Intimation of sale of 53,860 shares by Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Jul/30/2018
Intimation of annual outage for maintenance at Unit : Rajahmundry
Jul/27/2018
Intimation of sale shares by Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Jul/19/2018
Intimation of loss of share certificate
Jul/16/2018
Notification of sale of 4869 shares by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Jul/04/2018
Intimation of Annual General Meeting and cut-off date
Jul/11/2018
Intimation of sale of 3,279 shares from Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Jul/10/2018
Intimation of sale of 10,001 shares by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Jul/09/2018
Reconciliation of Share Capital Audit for the quarter ended 30.06.2018
Jul/09/2018
Investors Complaints for the quarter ended 30.06.2018
Jul/05/2018
Intimation of sale of shares by Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Jul/03/2018
Intimation of Board Meeting to consider Unaudited Financial Results for the quarter ended 30.06.2018
May/11/2018
Intimation of sale of 35,222 equity shares by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
May/08/2018
Intimation of sale of 61,240 shares by Mr. Dilipkumar Lakhi
May/04/2018
Intimation of sale of 13,600 shares by Mr. Dilipkumar Lakhi on 04.05.2018
May/03/2018
Declaration on the Unmodified opinion of Auditors on Audited Financial Results for the year ended 31.03.2018
Apr/14/2018
Intimation of annual maintenance (Outgage) at Unit: Kadiyam from 16.04.2018 to 28.04.2018
Apr/09/2018
Investors' Complaints under Regulation 13(3) of SEBI (LODR) for the quarter ended 31.03.2018
Apr/09/2018
Compliance Certificate under Regulation 7(3) of SEBI (LODR) for the half year ended 31.03.2018
Apr/09/2018
Compliance Certificate under Regulation 40(10) of SEBI (LODR) for the half year ended 31.03.2018
Apr/09/2018
Reconciliation of Share Capital Audit Report for the quarter ended 31.03.2018
Apr/02/2018
Intimation of Board Meeting to consider Audited Financial Results for the year ended 31.03.2018
Jan/31/2018
Intimation of changes in the Board of Directors
Jan/10/2018
Intimation of sale of shares by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Jan/08/2018
Intimation of sale of shares by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Jan/03/2018
Intimation of sale of shares by Mr. Ritesh Girdharilal Lakhi under SEBI (PIT) Regulations, 2015
Jan/05/2018
Reconciliation of Share Capital Audit for the quarter ended 31.12.2017
Jan/05/2018
Investors Complaints for the quarter ended 31.12.2017 under Regulation 13 of SEBI (LODR) Regulations
Jan/02/2018
Intimation of issue of duplicate share certificates
Jan/03/2018
Intimation of Board Meeting to consider UFR for the quarter and nine months ended 31.12.2017
Dec/28/2017
Intimation of change of holding by Mr. Ritesh Girdharilal Lakhi under SEBI (PIT) Regulations, 2015
Dec/22/2017
Intimation of change of holding by Mr. Ritesh Girdharilal Lakhi under SEBI (PIT) Regulations, 2015
Dec/21/2017
Intimation of change of holding by Mr. Ritesh Girdharilal Lakhi under SEBI (PIT) Regulations, 2015
Dec/14/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Dec/13/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Dec/08/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Dec/05/2017
Intimation of loss of share certificates
Dec/02/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Nov/29/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Nov/27/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Nov/22/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Nov/09/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Oct/26/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Oct/25/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Oct/23/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Oct/24/2017
Intimation of appointment of Chief Financial Officer
Oct/10/2017
Certificate under Regulation 40(10) of SEBI (LODR) Regulations, 2017 for the half year ended 30.09.2017
Oct/11/2017
Intimation of chage of holding by Mr.Dilipkumar Lakhi under SESBI (PIT) Regulations, 2015
Oct/10/2017
Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended 30.09.2017
Oct/10/2017
Statement showing Investors' Complaints for the quarter ended 30.09.2017
Oct/11/2017
Reconciliation of Share Capital Audit for the quarter ended 30.09.2017
Oct/03/2017
Intimation of Board Meeting to be held on October 24, 2017
Aug/03/2017
Fowarding of Annual Report for the year ended 31.03.2017
Jul/31/2017
Updates about strike call off by Contract Workmen
Jul/27/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Jul/25/2017
Change of Chief Financial Officer
Jul/25/2017
Intimation of Appointment of Non Executive Director
Jun/09/2017
Intimaiton of Loss of share certificates
Jul/18/2017
Intimation of change of holding by Mr. Chiarg Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Jul/17/2017
Intimation of issue of duplicate share certificates
Jul/12/2017
Intimation of annual outage at Unit: Rajahmundry
Jul/05/2017
Reconciliaiton of Share Capital Audit Report for the quarter ended 30.06.2017
Jul/05/2017
Statement showing Investors' Complaints for the quarter ended 30.06.2017
Jul/03/2017
Forwarding of copy of Paper Ad in respect of intimation of remove e-voting and 53rd AGM
Jun/30/2017
Intimation of Board Meeting to be held on July 25, 2017
Jun/30/2017
Intimation of Change in Director
May/12/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Apr/28/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015
Apr/10/2017
Intimation of annual outage at Unit: Kadiyam
Apr/27/2017
Disclosure of interest under SEBI (PIT) Regulations, 2015 Dilip Kumar Lakhi
Apr/05/2017
Compliance Certificate under regulation 7(3) of SEBI (LODR) Regulations for the half ended 31.03.2017.pdf
Apr/05/2017
Certificate under Regulation 40(10) of SEBI (LODR) Regulations, 2015 for the half year ended 31.03.2017
Apr/05/2017
Investors Complaints for the quarter ended 31.03.2017
Apr/05/2017
Reconciliation of Share Capital Audit for the quarter ended 31.03.2017
Mar/28/2017
Intimation of Board Meeting and closure of trading window
Feb/22/2017
Intimation about changes in Board
Feb/07/2017
Disclosure of interest from Mr. Chirga Dilipkumar Lakhi under SEBI (Prohibition of Insider Trading) Regulations, 2015
Feb/01/2017
Dislcosure of interest from Girdharilal V Lakhi under SEBI (Prohibition of Insider Trading) Regulations, 2015
Feb/01/2017
Dislcosure of interest from Manish Lakhi under SEBI (Prohibition of Insider Trading) Regulations, 2015
Feb/01/2017
Dislcosure of interest from Manish Lakhi under SEBI (Prohibition of Insider Trading) Regulations, 2015
Jan/25/2017
Disclosure of interest under SEBI (Prohibition of Insider Trading) Regulations, 2015
Jan/18/2017
Appointment of Mr. W. Michael Amick Jr. as Non-Executive Director
Jan/04/2017
Investors Complaints for the quarter ended 31.12.2016
Jan/04/2017
Reconciliation of Share Capital Audit Report for the quarter ended 31.12.2016
Jan/03/2017
Resignation of Ms. Ann Barbara Wrobleski as Non Executive Director
Jan/02/2017
Intimation of Board Meeting to be held on 18.01.2017
Dec/26/2016
Disclosure of interest under SEBI (PIT) Regulations
Dec/16/2016
Disclosure of interest under SEBI (PIT) Regulations
Dec/15/2016
Disclosure of interest under SEBI (PIT) Regulations
Dec/14/2016
Disclosure of interest under SEBI (PIT) Regulations
Dec/12/2016
Revised Disclosure of interest under SEBI (PIT) Regulations
Dec/09/2016
Disclosure of interest under SEBI (PIT) Regulations
Dec/07/2016
Disclosure of interest under SEBI (PIT) Regulations
Nov/30/2016
Disclosure of interest under SEBI (PIT) Regulations
Nov/25/2016
IEPF intimation to shareholders
Nov/25/2016
Disclosure of interest under SEBI (PIT) Regulations
Nov/25/2016
Disclosure of interest under SEBI (PIT) Regulations
Nov/23/2016
Disclosure of interest under SEBI (PIT) Regulations
Nov/22/2016
Disclosure of interest under SEBI (PIT) Regulations
Nov/18/2016
Disclosure of interest under SEBI (PIT) Regulations, 1992
Nov/16/2016
Disclosure of interest under SEBI (PIT) Regulations, 1992
Nov/09/2016
Disclosure of interest under SEBI (PIT) Regulations, 1992
Nov/07/2016
Disclosure of interest under SEBI (PIT) Regulations, 1992
Nov/01/2016
Disclosure of interest under SEBI (PIT) Regulations, 1992
Oct/28/2016
Disclosure of interest under SEBI (PIT) Regulations
Oct/10/2016
Investors Complaints as on 30.09.2016
Oct/26/2016
Intimation of re-appointment of Mr. Rampraveen Swaminathan as CMD for 5 years
Oct/12/2016
Compliance certificate under Regulation 7 (3) for the half year ended 30.09.2016
Oct/10/2016
Certificate for the Half Year ended 30.09.2016 under Reulation 40(10)
Oct/10/2016
Disclosure of interest under SEBI (PIT) Regulations
Oct/05/2016
Reconciliation of Share Capital Audit Report for the quarter ended 30.09.2016
Oct/03/2016
Intimation of Board meeting to be held on 26.10.2016
Sep/21/2016
Disclosure under SEBI (Prohibition of Insider Trading) Regulations, 2015
Sep/16/2016
Disclosure of interest under SEBI (Prohibition of Insider Trading) Regulations, 2015
Sep/16/2016
Disclosure of interest under SEBI (Prohibition of Insider Trading) Regulations, 2015
Sep/16/2016
Disclosure of interest under SEBI (Prohibition of Insider Trading) Regulations, 2015
Sep/09/2016
Intimation under SEBI (Prohibition of Insider Trading) Regulations, 2015
Sep/01/2016
Intimation in respect of Calling of strike at Rajahmundry Unit
Aug/24/2016
Intimation under SEBI (Prohibition of Insider Trading) Regulations
Aug/18/2016
Clarification to NSE on shut down
Aug/16/2016
Intimation under SEBI (Prohibition of Insider Trading) Regulations
Aug/12/2016
Intimation of Shut down of Rajamundry Unit pursuant to Regulation 30 of SEBI (LODR) Regulations, 2015
Aug/11/2016
Intimation under SEBI (Prohibition of Insider Trading) Regulations, 2015
Jul/28/2016
Forwarding of 52nd Annual Report
Jul/27/2016
Outcome of 52nd Annual General Meeting held on July 27, 2016
Jul/12/2016
Details of Investors Complaints for the quarter ended June 30, 2016
Jul/08/2016
Reconciliation of Share Captial Audit for the quarter ended Jue 30, 2016
Jun/29/2016
Intimation of 52nd AGM
Jun/29/2016
Board Meeting Notice for the quarter ending June 30, 2016 under Regulation 29(1)
Jun/24/2016
Disclosure pursuant to SEBI (SAST) Regulations
Apr/22/2016
Scheme of Arrangement amongst The Company and the Members
Apr/07/2016
Certificate under Regulation 40(10) of SEBI (LODR) Regulations, 2015 for the half year ended March 31, 2016
Apr/07/2016
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended March 31, 2016
Apr/07/2016
Reconciliation of Share Capital Audit Report for the quarter ended 31.03.2016
Apr/07/2016
Details of Investors Complaints under regulation 13(3) of SEBI (LODR) Regulations, 2015 for the quarter ended March 31, 2016
Mar/23/2016
Intimation of Board Meeting for approving Audited Financial Results for the year ended March 31, 2016
Dec/09/2015
Disclosure of contact details under Regulation 30(5) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
Jan/04/2016
Board meeting notice under regulation 29(1) of SEBI(LODR) Regulations
Jan/07/2016
Reconciliation of share capital audit report for the quarter ended December 31, 2015
Jan/08/2016
Statement showing grievance redressal mechanism for the quarter ended Dec 31, 2015