Investor's Guide

2022-23

Environment Protection Policy

Environment Social and Governance Policy

Equal Opportunity for Work and Pay Policy

Equal Opportunity Policy

Human Rights Policy

Sustainable Procurement Policy

Sustainable Supply Chain Policy

Policy On Related Party Transactions

Policy For Determination Of Materiality Of Events

Code Of Practices & Procedures For Fair Disclosure Of UPSI

Nomination & Remuneration Policy

Policy On Preservation Of Documents

Archival Policy For Disclosures Of Events/ Information To Stock Exchange

Policy On How And When People Are Brought Inside On Sensitive Transactions

Policy For Determining Material Subsidiaries

Policy For Distribution Of Dividend

Whistle Blower Policy

M/s Alankit Assignments Ltd.

Registered office: Alankit House, 205-208,
Anarkali Complex, Jhandewalan Extension, New Delhi – 110 055

Telephone Number – 42541234
Fax Number – 42541201 

2022-23

Disclosures under Regulation 46 of the LODR

SEBI Circular dated May 25 2023_Model Tripartite Agreement

Quarterly Result | Financial Year 2021-22

Quarter Ended 31th December 2021

Quarter Ended 30th September 2021

Quarter Ended 30th June 2021

Quarterly Result | Financial Year 2020-21

Quarter Ended
31st March
2021

Quarter Ended
31st December
2020

Quarter Ended
30th September
2020

Quarter Ended
30th June
2020

Quarterly Result | Financial Year 2019-20

Quarter Ended
31st March 2020

Quarter Ended 31st December 2019

Quarter Ended 30th September 2019

Quarter Ended 30th June 2019

Quarterly Result | Financial Year 2018-19

Quarter Ended
31st March 2019

Quarter Ended 31st December 2018

Quarter Ended 30th September 2018

Quarter Ended 30th June 2018

Quarterly Result | Financial Year 2017-18

Quarter Ended
31st March 2018

Quarter Ended 31st December 2017

Quarter Ended 30th September 2017

Quarter Ended 30th June 2017

Quarterly Result | Financial Year 2016-17

Quarter Ended
31st March 2017

Quarter Ended 31st December 2016

Quarter Ended 30th September 2016

Quarter Ended 30th June 2016

Quarterly Result | Financial Year 2015-16

Quarter Ended
31st March 2016

Quarter Ended 31st December 2015

Quarter Ended 30th September 2015

Quarter Ended 30th June 2015

Quarterly Result | Financial Year 2014-15

Quarter Ended
31st March 2015

Quarter Ended 31st December 2014

Quarter Ended 30th September 2014

Quarter Ended 30th June 2014

Quarterly Result | Financial Year 2013-14

Quarter Ended
31st March 2014

Quarter Ended 31st December 2013

Quarter Ended 30th September 2013

Quarter Ended 30th June 2013

Annual Report

Annual Report 2021-2022

Annual Report 2020-2021

Annual Report 2019-2020

Annual Report 2018-2019

Extract of Annual Return – 2018-19

Annual Report 2017-2018

Annual Report 2016-2017

Annual Report 2015-2016

Annual Report 2014-2015

Board of Directors

Buyback 2021

Public Announcement Post Buyback

Letter to NSE for extinguishment of shares

Letter to NSE Post Buyback Public Announcement

Letter to NSE Post Buyback Public Announcement Kolkata edition

Annual Report 2020 – 2021

Annual Report 2019 – 2020

Annual Report 2018 – 2019

Auditors Certificate

CA Certificate Statement of Assest and Liability

Certificate of Incorporation- SPR

Copy of MOA & AOA

Declaration of Solvency

Escrow Agreement

EXTRACT OF BOARD RESOLUTION

Form SH-4

Form_SH-9_LOF

Letter of Offer-September 4 2021

SEBI Observation letter – September 03, 2021

Tax Certificate – B. R. Gupta

Tender Form – Demat

Tender Form – Physical

Draft letter of offer

Public Announcement

Newspaper Publication- Public Announcement -Jansatta 3.8.2021

Newspaper Publication- Public Announcement -Financial Express 3.8.2021

Letter to NSE for sending Public Announcement and Board Resolution

Outcome Board Meeting – 30.7.2021

Corporate Governance

Corporate Governance Report Quarter ended December 2021

Corporate Governance Report Quarter ended September 2021

Corporate Governance Report Quarter ended June, 2021

Corporate Governance Report Quarter ended Mar, 2021

Corporate Governance Report Quarter ended Dec, 20

Corporate Governance Report Quarter Ended Sep.’ 20

Corporate Governance Report for period ended June’ 2020

Corporate Governance Report for period ended March’ 2020

Corporate Governance Report for Quarter ended Dec’ 19

Corporate Governance Report for quarter ended Sep.’ 19

Corporate Governance Report for Quarter ended June’ 19

Corporate Governance Report for period ending March 2019

Corporate Governance Report for Quarter ended Dec.’ 2018

Corporate Governance Report for quarter ended 30.09.2018

Corporate Governance Report – Q.E. June’ 2018

Corporate Governance Report for Q.E. Dec’ 17

Corporate Governance Report for period ended March’ 2018

Financial Year 31st March 2017

Code of Conduct

Code of Conduct

Credit Rating

Credit Ratings

Credit Ratings

Credit Ratings

The Company Secretary/ Compliance Officer
Shriram Pistons and Rings Ltd.
3rd Floor, Himalaya House
23, Kasturba Gandhi Marg
New Delhi – 110001

Ph: 91 11 2331 5941, +91 11 4645 1100
Fax: +91 11 2331 1203
Email: compliance.officer@shrirampistons.com

Notice of Board Meeting

Notice of Board Meeting to be held on 29th October, 2021

Notice of Board Meeting to be held on 30th July, 2021

Notice of Board Meeting to be held on 7th May, 2021

Notice of Board Meeting to be held on 29th January, 2021

Notice of Board Meeting to be held on 30th October, 2020

Notice of Board Meeting to be held on 11 August, 2020

Notice of Board Meeting to be held on 25 June, 2020

Notice of Board Meeting to be held on 28 January, 2020

Notice of Board Meeting to be held on 1st November, 2019

Notice of Board Meeting to be held on July 26, 2019

Notice of Board Meeting to be held on 10th May, 2019

Notice of Board Meeting to be held on 2nd February, 2019

Notice of Board Meeting to be held on 3rd November, 2018

Notice of Board Meeting to be held on 4th August, 2018

Notice of Board Meeting to be held on 22nd May, 2018

Notice of Board Meeting to be held on 03rd February, 2018

Notice of Board Meeting to be held on 28th October, 2017

Notice of Board Meeting to be held on 04th August, 2017

Notice of Board Meeting to be held on 12th May, 2017

Notice of Board Meeting to be held on 4th February, 2017

Notice of Board Meeting held on 5th November, 2016

Notice of Board Meeting held on 5th November, 2016

Notice of Board Meeting

Postal Ballot

Notice of Postal Ballot

Postal Ballot Form

COMPANY NOTICE

SHRIRAM PISTONS AND RINGS LIMITED

REGD.OFFICE: 3rd FLOOR, HIMALAYA HOUSE,

23, KASTURBA GANDHI MARG, NEW DELHI – 110001

CIN: L29112DL1963PLC004084; PAN: AAACS0229G

Phone: 011 23315941, Fax: 011 23311203,

E-Mail: compliance.officer@shrirampistons.com, Website: www.shrirampistons.com

Notice is hereby given that:
  1. The 58th Annual General Meeting of the Company (58th AGM) will be held on Wednesday, 29th June, 2022 at 4:00 P.M. Indian Standard Time (“IST”) through Video Conferencing/ Other Audio-Visual Means (“VC/ OAVM”) to transact the ordinary and special businesses, as set out in the Notice of AGM, in compliance with applicable provisions of Companies Act, 2013 and Rules framed thereunder and SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 read with General Circular Nos. 14/2020, 17/2020, 20/2020, 2/2021, 21/2021 and 2/2022 dated 8th April 2020, 13th April 2020, 5th May 2020, 13th January, 2021, 14th December 2021 and 5th May 2022 respectively, issued by the Ministry of Corporate Affairs (“MCA Circulars”) and Circular Nos. SEBI/HO/CFD/CMD1/CIR/P/2020/79 and SEBI/HO/CFD/CMD2/CIR/P/2021/11 dated 12th May 2020 and 15th January, 2021 respectively issued by the Securities and Exchange Board of India (“SEBI Circulars”).
  2. In terms of above MCA’s and SEBI’s Circulars, Notice of the 58th AGM and Annual Report for the year 2021-22 including the Audited Financial Statements for the year ended 31st March, 2022 (“Annual Report”) has been sent by e-mail to those Shareholders who have registered their e-mail ids with the Company/ RTA/ Depository Participants. The requirement of sending physical copy of Notice and Annual Report have been dispensed with vide the above Circulars.
  3. Shareholders, who have not registered their e-mail id with the Company are requested to update it at the earliest enabling the Company to dispatch Notice of AGM and Annual Report. Process for updation of e-mail id is given as under: –

    A. For Shareholders holding shares in demat form:

      1. Please contact your Depository Participant with whom you are maintaining demat account and follow the process as advised by them, or
      2. You may provide the following documents by sending e-mail to the Company at compliance.officer@shrirampistons.com:
        1. Demat account details (CDSL-16 digit beneficiary ID or NSDL-16 digit DPID + CLID)
        2. Name of Shareholder
        3. Self-attested scanned copy of Client master or copy of Consolidated Account statement
        4. Self-attested scanned copy of PAN card
        5. Self-attested scanned copy of Aadhar Card

    B. Shareholders holding shares in physical form may provide the following documents by sending e-mail to the Company at compliance.officer@shrirampistons.com:

      1. Folio Number
      2. Name of Shareholder
      3. Scanned copy of the share certificate (front and back)
      4. Self-attested scanned copy of PAN card
      5. Self-attested scanned copy of Aadhar Card

    The Company shall co-ordinate with CDSL and provide the login credentials to the above mentioned Shareholders.

  4. Notice of AGM and Annual Report are available on Company’s website viz. www.shrirampistons.com under Investors’ Guide and on website of National Stock Exchange of India Limited at www.nseindia.com.  The AGM Notice is also disseminated on the website of CDSL (agency for providing the Remote e-Voting facility and e-voting system during the AGM) i.e. www.evotingindia.com.
  5. Members holding shares either in physical form or in demat form, as on the cut-off date of 22nd June, 2022, may cast their vote electronically on ordinary and special businesses given in the Notice through electronic voting system of Central Depository Services (India) Ltd. (“CDSL”).
  6. All members are informed that:
    1. Ordinary and special businesses, as stated in the Notice of AGM, shall be transacted through voting by electronic means.
    2. Remote e-voting facility shall remain open from Sunday, 26.06.2022 (10:00 AM) to Tuesday, 28.06.2022 (5:00 PM) during which the Members holding shares as on the cut -off date (either in demat or in physical form) may cast their vote(s). No voting will be allowed beyond 5:00 PM on Tuesday, 28.06.2022. The remote e-Voting module shall be disabled by CDSL for voting thereafter.
    3. Right of voting (through remote e-voting and e-voting during AGM) shall be given to Members holding shares as on the cut-off date (i.e. 22.06.2022). Any person who is not a Member as on the cut-off date should treat the AGM Notice for information purpose only.
    4. Any person who acquires shares of the Company and becomes member of the Company after dispatch of the Notice and hold shares as on the cut -off date i.e. 22.06.2022 may obtain the login id and password by sending a request at helpdesk.evoting@cdslindia.com and cspreeti96@gmail.com.
    5. If you are holding shares in demat form and had logged on to www.evotingindia.com and have already voted for any company, then your existing password shall be used.
    6. Once a Shareholder has confirmed his/her vote on the resolution, he/she will not be allowed to modify his/her vote.
    7. Only those shareholders, who are present in the AGM through VC/OAVM facility and have not cast their vote on the Resolutions through remote e-Voting and are otherwise not barred from doing so, shall be eligible to vote through e-Voting system available during AGM. Shareholders who have voted through Remote e-Voting will be eligible to attend the AGM. However, they will not be eligible to vote at the AGM.
    8. If you have any queries or issues regarding attending AGM & e-voting from the e-voting System, you may refer the Frequently Asked Questions (“FAQs”) and e-voting manual available at www.evotingindia.com, under help section or write an email to helpdesk.evoting@cdslindia.com or contact 1800 22 55 33.
    9. Helpdesk for Individual Shareholders holding securities in demat mode for any technical issues related to login through Depository i.e. CDSL and NSDL:
    Login type Helpdesk details
    Individual Shareholders holding securities in Demat mode with CDSL Members facing any technical issue in login can contact CDSL helpdesk by sending a request at helpdesk.evoting@cdslindia.com or contact at 1800 22 55 33.
    Individual Shareholders holding securities in Demat mode with NSDL Members facing any technical issue in login can contact NSDL helpdesk by sending a request at evoting@nsdl.co.in or call at toll free no.: 1800 1020 990 and 1800 22 44 30
    10. All grievances connected with the facility for voting by electronic means may be addressed to Mr. Rakesh Dalvi, Manager, Central Depository Services (India) Limited, A Wing, 25th  Floor, Marathon Futurex, Mafatlal Mill Compounds, N M Joshi Marg, Lower Parel (East), Mumbai – 400013 or send an email to helpdesk.evoting@cdslindia.com or call  on 1800 22 55 33.
  7. Notice is also hereby given that the Register of Members and the Share Transfer Books of the Company will remain closed from 23.06.2022 to 29.06.2022 (both days inclusive).

For SHRIRAM PISTONS & RINGS LTD.

Place: New Delhi Dated: June 6, 2022

Sd/- (Pankaj Gupta) Company Secretary Membership No.: F-4647 3rd Floor, Himalaya House, 23, K.G. Marg, New Delhi-110001

Scrutinizer’s Report AGM Results

Voting Results and Scrutinizer Report – AGM June 2022

Scrutinizer’s Report AGM Results – July 2021

Scrutinizer’s Report AGM Results – August, 2020

Scrutinizer’s Report AGM Results – July, 2019

Postal Ballot/E-Voting Results – 1st April, 2019

Scrutinizer’s Report AGM Results – 10th July, 2018

Scrutinizer’s Report AGM Results 07th July 2017

Scrutinizer’s Report AGM Results 25th June 2016

T & C of appointment of Independent Directors

T&C of appointment

Annual Report of Subsidiary Company

17th Annual Report 2021-22 SPR International Auto Exports Ltd.

16th Annual Report 2020-21 SPR International Auto Exports Limited

15th Annual Report 2019-20 SPR International Auto Exports Limited

14th Annual Report 2018-19 SPR International Auto Exports Limited

13th Annual Report – 2017-18 SPR International Auto Exports Limited

12th Annual Report 2016-17 SPR International Auto Exports Limited

11th Annual Report 2015-16 SPR International Auto Exports Limited

10th Annual Report 2014-15 SPR International Auto Exports Limited

Familarization Programmes for Independent Directors

Familarization Programmes for Independent Directors 2023

Familarization Programmes for Independent Directors 2022

1. Shri Sascha Putz has been appointed as Alternate Director to Shri Klaus Semke w.e.f 1.05.2023.

2. Shri Klaus Semke has been appointed as Non-Executive Director in the casual vacancy w.e.f. 1.05.2023, caused pursuant to the resignation of Shri Sascha Putz.

3. Shri Sascha Putz, Non-Executive Director of the Company, has resigned w.e.f. closing hours of 30.4.2023.

4. Shri Naveen Agarwal has been superannuated w.e.f. closing hours of 28.2.2023.

5. The Board, on the recommendation of Nomination & Remuneration Committee, has appointed Shri Masaaki Yamaguchi as Director in casual vacancy caused pursuant to resignation of Shri Yukio Tanemura and Shri Yasunori Maekawa as Alternate Director to Shri Masaaki Yamaguchi w.e.f. April 6, 2022.

6. Shri Yukio Tanemura, Non-Executive Director of the Company, has resigned w.e.f. closing hours of April 5, 2022. Consequent to his resignation, Shri Kaoru Ito, Alternate Director to Shri Yukio Tanemura, has also ceased to be the Director of the Company.

7. Shri A. K. Taneja cease to be the Managing Director & Chief Mentor w.e.f. closing hours of 31.3.2022.

8. Shri Pankaj Gupta has joined the Company on 9.8.2021 as Head-Legal & Company Secretary.

9. The Company had received a communication that Shri Thomas Mainitz would not be able to join SPR’s Board”. Therefore, he is not appointed as Alternate Director to Shri Sascha Putz.

10. Shri Shinichi Unno has been appointed as Independent Director in casual vacancy w.e.f. 31.5.2021.

11. Shri Kiyoto Tone has resigned w.e.f. closing hours of 07.05.2021. The Board, in its meeting held on 07.05.2021, had appointed Shri Shinichi Unno as Independent Director in casual vacancy caused pursuant to resignation of Shri Kiyoto Tone. His appointment shall be effective from the date of allotment of Director’s identification Number by Ministry of Corporate Affairs.

12. Shri Sascha Putz has been appointed as Non-Executive Director in the casual vacancy w.e.f. 30.03.2021, caused pursuant to resignation of Dr. Peter Neu.

13. Shri Thomas Mainitz has been appointed as Alternate Director to Shri Sascha Putz, subject to allotment of Director’s Identification Number (DIN) by Ministry of Corporate Affairs (MCA). The appointment shall be effective from the date of allotment of DIN by MCA.

14. Shri A.K. Taneja has relinquished his charge as CEO of the Company from the closing hours of 31.3.2021 and has been re-designated as Managing Director & Chief Mentor w.e.f. 1.4.2021.

15. Shri Krishnakumar Srinivasan has been designated as Managing Director & CEO w.e.f. 1.4. 2021.

16. Dr. Peter Neu has resigned from the Board of Directors w.e.f. closing hours of 01.02.2021. Pursuant to his resignation, Shri Sascha Putz, Alternate Director to Dr. Peter Neu, has also ceased to be a Director of the Company.

17. Shri Naveen Agarwal has been designated as Compliance Officer w.e.f. 1st February, 2021 and he will continue to remain and act as Alternate Company Secretary of the Company.

18. Shri R. Srinivasan, Joint Managing Director shall cease to be Director of the Company from closing hours of 31st January 2021.

19. Shri R. Srinivasan, shall cease to be Company Secretary & Compliance Officer of the Company from closing hours of 31st January 2021.

20. Shri Prem Prakash Rathi has joined the Company on 8.1.2021 as Chief Financial Officer.

21. Shri Naveen Agarwal ceases to be Chief Financial Officer of the Company w.e.f. 8.1.2021(11:00 AM).

22. Shri Naveen Agarwal appointed as Chief Financial Officer (CFO) of the Company for the period w.e.f. 30.12.2020 till the date of joining of Shri Prem Prakash Rathi. Shri Naveen Agarwal shall cease to be the CFO of the Company from the date of joining of Shri Prem Prakash Rathi.

23. Shri Prem Prakash Rathi be appointed as Chief Financial Officer (CFO) of the Company w.e.f. 8th January, 2021 or from the date of his joining, as the case may be.

24. Shri Vinod Raheja, Chief Financial officer, has resigned from the Company in Board Meeting held on 29.05.2020. His resignation shall be effective from 30.06.2020.

25. Shri Sascha Putz has been appointed as Alternate Director to Dr. Peter Neu w.e.f. 29.05.2020

26. Shri Hari S. Bhartia has been re-designated as Independent Director of the Company w.e.f. 31.03.2020.

27. Shri Ralf Buschbeck, Alternate Director to Dr. Peter Neu, has resigned from Board of Directors w.e.f. closing hours of 27.03.2020.

28. Shri Krishnakumar Srinivasan has been appointed as Additional Director (Managing Director) w.e.f 11.02.2020. He will take the position of Managing Director & Chief Executive Officer, effective from April 1, 2021.

29. Shri Masahiro Sekimoto has resigned from Board of Directors w.e.f. closing hours of 26.07.2019. Consequently, Shri Kaoru Ito, Alternate Director to Shri Masahiro Sekimoto has also ceased to be Director on Board of SPRL.

30. The Board, in its meeting held on 26.07.2019, has appointed Shri Yukio Tanemura as Director in casual vacancy caused consequent to resignation of Masahiro Sekimoto and Shri Kaoru Ito as Alternate Director to Shri Yukio Tanemura w.e.f. 27.07.2019.

31. Shri N. Okano (Alternate Director to Shri M. Sekimoto), Shri Ravinder Narain (Non-Executive Independent Director) and Shri C.Y. Pal (Non-Executive Independent Director) have resigned from the Board of Directors w.e.f. closing hours of 09.07.2019.

32. Shri Kaoru Ito has been appointed as Alternate Director to Shri M. Sekimoto w.e.f. 10.07.2019.

33. Mr.Alok Ranjan has been appointed as Additional (Non-Executive Independent) Director by the Board of Directors in their meeting held on 30th March, 2019.

34. Ms.Ferida Chopra has been appointed as Additional (Non-Executive Independent) Director by the Board of Directors in their meeting held on 30th March, 2019.

35. Mr. A.K. Taneja has been re-appointed as Managing Director of the Company w.e.f. 01.04.2019.

36. Mr. Luv D. Shriram has been re-appointed as Wholetime Director of the Company w.e.f. 05.05.2019.

37. Dr. Peter Neu has been appointed as Non-Executive Director by Shareholders in their meeting held on 10th July, 2018.

38. Dr. Peter Neu has been appointed as Non-Executive Director in casual vacancy caused due to resignation of Dr. Alexander Sagel.

39. Mr. Ralf Buschbeck has been appointed as Alternate Director to Dr. Peter Neu.

40. Mr. Kiyoto Tone has been appointed as Independent Director in casual vacancy caused due to resignation of Shri Toru Suzuki.

41. Mr. Toru Suzuki, Independent Director of the Company, has resigned with effect from 07th May, 2018.

42. Dr. Alexander Sagel, Non-Executive Director of the Company, has resigned with effect from 30th April, 2018.

43. Dr. Peter Neu, Alternate Director to Dr. Alexander Sagel, has also ceased to be a Director of the Company consequent to resignation of Dr. Alexander Sagel.

44. Shri O.P. Khaitan, Independent Director of the Company, passed away on 06th December, 2015.

45. Shri Tokuo Washio, Independent Director of the Company, has resigned with effect from 31.03.2015.

46. Mr. Toru Suzuki is appointed as Independent Director in casual vacancy caused pursuant to resignation of Shri Tokuo Washio with effect from 30.04.2015.

47. Mr. R. Srinivasan has been re-appointed as Joint Managing Director of the Company from 01.02.2016.

48. Mr. Naveen Agarwal is appointed CFO of the Company w.e.f. 01.10.2014.

49. Mr. Vinod Raheja is appointed CFO of the Company w.e.f. 24.02.2015 and consequently, Shri Naveen Agarwal ceased to be the CFO.

Committee of Board

Committee of Board

Shareholding Pattern

Shareholding Pattern as on 30.06.2020

Shareholding Pattern as on 31.03.2020

Shareholding Pattern as on 31.12.2019

Shareholding Pattern as on 30.09.2019

Shareholding Pattern as on 30.06.2019

Shareholding Pattern as on 31.03.2019

Shareholding Pattern as on 31.12.2018

Shareholding Pattern as on 30.09.2018

Shareholding Pattern as on 30.06.2018

Shareholding Pattern as on 31.03.2018

Shareholding Pattern as on 31.03.2017

Shareholding Pattern as on 31.12.2017

Declaration of Dividend

Declaration of Dividend 8th February 2023

Declaration of dividend 28th January 2022

Declaration of dividend 29th January 2021

Declaration of Dividend 12th March 2020

Declaration of Dividend 28th January 2020

Declaration of Dividen

Transfer of shares to IEPF Suspense Account

Transfer of shares to the IEPF Authority Due date – 05.03.2023

Transfer of shares to IEPF Suspense Account – Due date 08.03.2022

Transfer of shares to IEPF Suspense Account – Due date 25.07.2017

Transfer of shares to IEPF Suspense Account – Due date 21.02.2017

Transfer of shares to IEPF Authority – Due date 28.07.2018

Corporate Social Responsibility (CSR) Policy

CSR Policy

SPRL’s Journey in CSR

CSR Projects approved by the Board for 2022-23

CSR Photos

Unclaimed Dividend

Unclaimed Dividend

Notice

Notice – Equity Shareholders

Proxy Form, Postal Ballot, Polling Paper, Attendance Slip and Entry Pass – Equity Shareholder

Notice – Unsecured Creditors

Proxy Form, Polling Paper, Attendance Slip and Entry Pass – Unsecured Creditors

Voting Results

Scrutinizer Report of NCLT convened meeting of Unsecured Creditors

Voting Results and Scrutinizer Report of NCLT convened Meeting of Equity Shareholders

Proceedings of meetings of Shareholders and Creditors

Proceedings of meetings of Shareholders and Creditors

Scheme of Amalgamation

Disclsoure under Regulation 30 of Listing Regulations

Copy of Order dated 05.03.2019 passed by Honorable NCLT

Newspaper Advertisement of Final Hearing

Order for Final Hearing

Observation Letter of National Stock Exchange

Complaint Report under SEBI Circular

Receipt of in-principle approval for merger & amalgamation

Compliance Report Certified by CS CFO and MD

Draft-Scheme-of-Amalgamation

Fairness-Opinion-by-SEBI-Registered-Merchant-Banker

Financial-Results-and-Capital-Evolution-Transferor-Company

Report form Audit Committee

Shareholding Pattern Pre and Post Amalgamation

Statutory Auditors Certificate

Valuation Report from Independent Chartered Accountant

Notice of AGM

AGM Notice 2022

AGM Notice 2021

AGM Notice 2020

AGM Notice 2019

AGM Notice 2018

AGM Notice 2017

AGM Notice 2016

AGM Notice 2015

Notice of loss of Share Certificate

Notice of loss of Share Certificate

Notice of loss of Share Certificate

Procedure for conversion of shares into demat form

Procedure for conversion of shares into demat form

Contact Details of Key Managerial Personnel for determining materiality of events

Contact Details of Key Managerial Personnel for determining materiality of events

Contact details of Official for assisting and handling investor grievances

Contact details of Official for assisting and handling investor grievances

Extract of Annual Return – 2018-19

Extract of Annual Return – 2018-19

Details of Related Party Transactions

Half-Year ended March 2023

Half Year ended September 2022

Half Year ended March 2022

Half year ended September 2021

Half year ended September 2020

Half year ended 31 March 2020

Half year ended September 2019

Half year ended 31 March 2019

Archive

Annual Report 2013-14

Annual Return

Annual Return 01.01.2020 to 31.12.2020

Annual Return 2019-20

Annual Return 2018-19

Annual Return 2018-19

Notice of redemption of Preference Shares and declaration of Interim Dividend thereon

Notice of redemption of Preference Shares and declaration of Interim Dividend thereon

2022-23

Intimation under Reg. 30 dated 6.6.2023_Update on Acquisition of Takahata

Intimation under Reg 30 Dt. 30.5.2023_Pre-AGM Newspaper Publication

Disclosure under Reg 30_Intimation of Record Date for the purpose of “Golden Jubliee” Final Dividend for the FY 2022-23_9.5.2023

Disclosure under Reg 30_Book Closure and Appointment of Secretarial Auditor_9.5.2023

Intimation under Regulation 30 dated 09.05.2023_Newspaper Intimation

Outcome of Board Meeting 08.05.2023

Disclosure under Reg 30 _Appointment of Auditor_30.3.2023

Disclosure under Reg 30_Change in Directors_30.3.2023

Disclosure under Reg 30_Superannuation of Shri Naveen Agarwal_28-2-2023

Outcome of Board Meeting 0802202

Intimation under Regulation 30 dated 09.02.2023_Newspaper Intimation

Acquisition of Takahata Precision India Pvt Ltd

Completion of Acquisition of EMFI through SEL

Intimation under Regulation 30 dated 03.01.2023_Newspaper Intimation

Acquisition of EMFI through SEL

Intimation under Regulation 30 dated_02.11.2022

Intimation under Regulation 30 dated 02.11.2022_Newspaper Intimation

Outcome of Board Meeting_01.11.2022

Outcome of Board Meeting_04.08.2022

Proceedings of AGM_29.06.2022

Outcome of Board Meeting_06.05.2022

2021-22

Proceedings of AGM 2021

Outcome of Board Meeting_28.01.2022

Outcome of Board Meeting_29.10.2021

Outcome of Board Meeting_30.07.2021

Outcome of Board Meeting_07.05.2021

2020-21

Proceedings of AGM 2020

Outcome of Board Meeting_29.01.2021

Outcome of Board Meeting_30.10.2020

Outcome of Board Meeting_11.08.2020

Outcome of Board Meeting_25.06.2020

2019-20

Proceedings of AGM 2019

2018-19

Proceedings of AGM 2018

2017-18

Proceedings of AGM 2017

2016-17

Proceedings of AGM 2016

Acquisition of EMFI through SEL

ECS Mandate Form for Members

ECS Mandate Form for Members

Recorded Transcript of AGM

Recorded Transcript of 58th AGM

Recorded Transcript of 57th AGM

Recorded Transcript of 56th AGM

Secretarial Compliance Report

Secretarial Compliance Report_2022-23

Secretarial Compliance Report 2021-22

Secretarial Compliance Report 2020-21

Secretarial Compliance Report 2019-20

Secretarial Compliance Report 2018-19

Fixed Deposit

Fixed Deposit Scheme

Fixed Deposit Scheme Hindi

Fixed Deposit Application Form​

Unclaimed Fixed deposit

Unclaimed Deposit Interest Warrant