Outcome of Board Meeting held on 28th May, 2025
Appointment of Secretarial Auditor
Certificate from PCS for the year ended on March 31, 2025
Initial Disclosure - Undertaking for not falling under Large Corporate Criteria
Closure of Trading Window
Re-appointment of Mr. R S Bansal as a Chief Financial officer of the Company
Intimation under Regulation 39(3) of the SEBI (LODR) Regulations, 2015 - Issue of Duplicate Certificate
Certificate from PCS for the year ended on March 31, 2024
Reconciliation of Share Capital Report for the quarter ended on March 31, 2024
Closure of Trading Window.
Settlement of Insurance Claim.
Intimation under Regulation 39(3) of the SEBI (LODR) Regulations, 2015
Completion of term of Independent Directors
Intimation under Regulation 39(3) of the SEBI (LODR) Regulations, 2015-Loss of Certificate
Appointment of Directors
Intimation of Book Closure & 34th Annual General Meeting
Reconciliation of Share Capital Report for the quarter ended on June 30, 2024
Outcome of Board Meeting held on 30th May, 2024
Initial Disclosure - Undertaking for not falling under Large Corporate Criteria.
Compliance Certificate under Regulation 7(3) for the year ended on March 31, 2024
Intimation of clousre of Trading Window.
Intimation regarding issue of Duplicate share certificate.
Intimation under Regulation 39(3) of the SEBI (LODR) Regulations, 2015-Loss of Certificate.
Intimation regarding issue of Duplicate share certificate
Clarification- Movement in price
Intimation of Fire at Manufacturing Plant.
Update Reg Directorship in Other Companies of Mr Abhrram Tayal, Managing Director, of the company.
Intimation of Book Closure & 33rd Annual General Meeting
Outcome of Board Meeting held on 27th May, 2023
Certificate from PCS for the year ended on March 31, 2023
Compliance Certificate under Regulation 7(3) for the year ended on March 31, 2023
Undertaking for not falling under Large Corporate Criteria FY 2022-23
Details of Familiarization Programmes For Independent Directors
Investor Complaints status for the quarter ended on June 30, 2022
Intimation of Book Closure & 32nd Annual General Meeting
Intimation of Comments made by Board of Directors on Non Compliance Reg 23(9) of SEBI (LODR) Regulations, 2015
Outcome of Board Meeting held on 28th May, 2022
Annual Secretarial Compliance Report for the year ended 31 March 2022
Certificate from PCS for the year ended on March 31, 2022.
Compliance Certificate under Regulation 7(3) for the year ended on March 31, 2022.
Undertaking for not falling under Large Corporate Criteria FY 2021-22.
Certificate from PCS for the half year ended on September 30, 2021.
Intimation of Book Closure & 31st AGM
Undertaking for not falling under Large Corporate Criteria
Annual Secretarial Compliance Report for the year ended 31 March 2021
Certificate from PCS for the half year ended on March 31, 2021.
Compliance Certificate under Regulation 7(3) for the half year ended on March 31, 2021.
Intimation under Regulation 39(3) of the SEBI (Listing Regulations and Disclosure Requirements) Regulations, 2015-Loss of Shares Ceritificates.
Certificate under Regulation 54(5) for the quarter ended on 31st December 2020
Closure of Trading Window September 30, 2020
Certificate from PCS for the half year ended on September 30, 2020
Compliance Certificate under Regulation 7(3) for the half year ended on September 30, 2020
Outcome of Board Meeting held on February 11, 2020
Compliance Certificate under Regulation 7(3) for the half year ended on 31st March, 2020
Certificate from PCS for the half year ended on March 31, 2020--Reg 40(10)
Resumption of Operations
Annual Secretarial Compliance Report for the year ended 31 March
Disclosure of material impact of COVID-19 Pandemic
Intimation of Book Closure & 30th AGM
Certificate under Regulation 54(5) for the quarter ended on 31st December 2019
Intimation of closure of Trading Window
Certificate under Regulation 54(5) for the quarter ended on 30th September 2019
Certificate from PCS for the half year ended on September 30, 2019
Compliance Certificate under Regulation 7(3) for the half year ended on September 30, 2019
Intimation of Book Closure & 29th AGM
Certificate under Regulation 54(5) for the quarter ended on 30th June 2019
Annual Secretarial Compliance Report for the year ended 31 March 2019
Certificate under Regulation 54(5) for the quarter ended on 31st March 2019
Certificate from PCS for the half year ended on March 31, 2019
Compliance Certificate under Regulation 7(3) for the half year ended on March 31, 2019
Reconciliation of Share Capital Report for the quarter ended on March 31, 2019
Certificate under Regulation 54(5) for the quarter ended on 31st December 2018
Certificate from PCS for the half year ended on September 30, 2018
Compliance Certificate under Regulation 7(3) for the half year ended on September 30, 2018
Intimation of Book Closure & 28th AGM
Certificate under Regulation 54(5) for the quarter ended on 31st March 2018
Certificate from PCS for the half year ended on March 31, 2018
Compliance Certificate under Regulation 7(3) for the half year ended on March 31, 2018
Appointment of Company Secretary & Compliance Officer
Compliance Certificate under Regulation 7(3) for the half year ended on September 30, 2017
Certificate from PCS for the half year ended on September 30, 2017
Resignation of Company Secretary
Intimation of Book Closure & 27th AGM
Half Yearly Compliance Certificate-31-03-2017
Certificate from PCS for the half year ended on March 31, 2017
Appointment of Whole-Time Director
6Hi-Cold Rolling Mill Resume Production
NSE Listing Approval.
Fire at Manufacturing plant.
Certificate from PCS for the half year ended on September 30, 2016
Advertisement -Completion of dispatch of Notice of 26th AGM
Intimation of Bonus Issue
Intimation of Book Closer & 26th AGM
Certificate from PCS for the half year ended on March 31, 2016
Compliance Certificate for the half year ended on March 31, 2016.
Intimation under Reg.30 of SEBI(LODR) Regulations, 2015
Notice of Meeting of Board of Directors to consider and approve the unaudited financial results for the Second quarter and half year ended on September 30, 2015.
Mr. Krishan Kumar Jain, an Independent Director of the Company, has resigned from the Company w.e.f. March 2, 2015 due to his personal reasons.
Mr. Rahul Dev Tayal, Non-Executive Director of the Company, has resigned from the Company w.e.f. April 27, 2015 due to his personal reasons
Mr. Ganesh Dutt, the Independent Director of the Company has resigned with effect from May 29, 2014 due to his personal reasons.