Tuesday, April 6, 2010

EventTracker: BSE 100: 06-Apr-2010

CorporateActions

ExDate Symbol Purpose Divident StartDate EndDate
03-Jul-2015 Power Grid Corp. Of India Ltd. Interim Dividend 0.5 03 Jul 2015 03 Jul 2015
13-Apr-2010 Hero Honda Motors Ltd Interim Dividend 80.0 13 Apr 2010 13 Apr 2010


Nothing found to display.


Nothing found to display.


BseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
06-Apr-2010 United Spirits Limited Vijay Kumar Rekhi 30/03/2010 -2000 0.0 4152 0.0
Hdfc Bank Ltd A Rajan 23/03/2010 -1000 0.0 50807 0.0
A Rajan 25/03/2010 -2000 0.0 48807 0.0
G Subramanian 26/03/2010 -900 0.0 69100 0.0
A Rajan 22/03/2010 -1000 0.0 51807 0.0
Ivrcl Infrastructures & Projec ICICI Prudential MF with Prudential Asset Mgmt (Singapore) Ltd, Prudential Asset Mgmt (Hong Kong) Ltd and PCA Securities Invstmt Trust Co Ltd 17/03/2010 -100000 0.0 9522943 3.57
Ambuja Cement Ltd AL Kapur 29/03/2010 -50000 0.0 1193620 0.0
Bajaj Auto Limited Shekhar Bajaj HUF 18/03/2010 -10000 0.0 900 0.0
Anant Bajaj 18/03/2010 -12000 0.0 687 0.0
Geetika Bajaj 18/03/2010 -25000 0.0 300 0.0
Kiran Bajaj 18/03/2010 -12000 0.0 1025 0.0
Shekhar Bajaj 18/03/2010 -53000 0.0 850 0.0
Idea Cellular Limited TMI India Ltd 29/03/2010 165650992 5.02 165650992 5.02
Itc Limited S H Khan 09/03/2010 14000 0.0 54000 0.0
Indiabulls Real Estate Limited Yantra Energetics Pvt Ltd 25/03/2010 75000 0.0 18088492 4.5
Gragerious Projects Pvt Ltd 25/03/2010 75000 0.0 16548949 4.12
Jyestha Infrastructure Pvt Ltd 25/03/2010 150000 0.0 8511174 2.11
Hcl Technologies Ltd Ajai Chowdhary 25/03/2010 - 26/03/2010 -30000 0.0 394128 0.05
Indiabulls Financial Servi Ltd Priapus Properties Pvt Ltd 25/03/2010 500000 0.0 2498409 0.8
Hespera Properties Pvt Ltd 25/03/2010 500000 0.0 2498409 0.8
Orthia Developers Pvt Ltd 25/03/2010 1000000 0.0 4996819 1.61


NseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
06-Apr-2010 Kotak Mahindra Bank Limited Mr. Vipin Verma March 30, 2010 1225 0.0 2275 0.0
Mr. Chetan P. Desai March 30, 2010 8178 0.0 20906 0.0
Mr. Virat Diwanji March 30, 2010 5565 0.0 13798 0.0
Mr. Raghunath T.V. March 30, 2010 5000 0.0 52060 0.0
Hdfc Bank Ltd A Rajan March 29, 2010 -1000 -0.0 46807 0.0
Power Finance Corporation Ltd. Prashant Moundekar April 5, 2010 -1970 -0.0 3935 0.0
Itc Limited Mr. B B Chatterjee (Company Secretary) March 30, 2010 -1000 -2.6638759394919606E-5 105110 0.0028
Ambuja Cement Ltd Iqbalhusain A Wadiwala December 29, 2009 -2500 -0.0 55500 0.0
Itc Limited Mr. B B Chatterjee (Company Secretary) March 29, 2010 -1000 -2.6387710866082365E-5 106110 0.0028
B. B. Chatterjee , Company Secretary March 30, 2010 -1000 -2.6638759394919606E-5 105110 0.0028
B. B. Chatterjee , Company Secretary March 29, 2010 -1000 -2.6387710866082365E-5 106110 0.0028
K. Vaidyanath, Wholetime Director March 31, 2010 189990 0.004989868521584108 628240 0.0165
Housing Development Finance Co Girish V. Koliyote, Company Secretary -725 -0.0 307 0.0
V. Srinivasa Rangan , Executive Director March 31, 2010 -2000 -7.874015748031496E-4 25400 0.01
K. M. Mistry, Vice Chairman & CEO March 31, 2010 20000 0.006933333333333333 75000 0.026
Itc Limited K. Vaidyanath (Wholetime Director) March 31, 2010 189990 0.004989868521584108 628240 0.0165


BseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
06-Apr-2010 Tata Communications Limited The Tata Power Company Ltd 26/03/2010 3905000 1.37 0 0.0
Panatone Finvest Ltd 25/03/2010 - 26/03/2010 -9763000 3.43 94729654 33.23
Tata Sons Ltd 25/03/2010 5858000 2.06 0 0.0
Idea Cellular Limited TMI India Ltd & PAC 17/03/2010 165650992 5.02 630385662 19.1
Indiabulls Real Estate Limited Jyestha Infrastructure Pvt Ltd & PACs 25/03/2010 300000 0.07 73380625 18.27
Yantra Energetics Pvt Ltd & PACs 25/03/2010 75000 0.01 0 0.0
Gragerious Projects Pvt Ltd & PACs 25/03/2010 75000 0.01 0 0.0
Jyestha Infrastructure Pvt Ltd 25/03/2010 150000 0.03 0 0.0
Indiabulls Financial Servi Ltd Priapus Properties Pvt Ltd & PACs 25/03/2010 2000000 0.64 85362251 27.54


NseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
06-Apr-2010 Zee Entertainment Enter. Ltd. Essel Holdings Limited, Mauritius 29-MAR-2010 21079259 4.85 21079259 4.85
Essel Holdings Limited, Mauritius 29-MAR-2010 21079259 4.85 21079259 4.85
Essel Holdings Limited 29-MAR-2010 21079259 4.85 21079259 4.85


Announcements

ReportedDate Symbol Type Info
2010-04-06 17:49:00.0 Bharat Petroleum Corporation L Updates Bharat Petroleum Corpn. Ltd has informed the Exchange vide its letter dated April 06, 2010 regarding "BPCL announces successful pre-salt flow test offshore Brazil." The details of the same shall be available on the NSE website (http://www.nseindia.com) under Corporates > Latest Announcements and on the Extranet Server (/Common/Corporate Announcements).
2010-04-06 17:04:00.0 Dr. Reddy's Laboratories Ltd Publish Audited Results Dr. Reddy'S Laboratories Ltd. has informed the Exchange that the Company will announce and publish the audited annual financial results of the Company for the year ended March 31, 2010 instead of unaudited/ audited quarterly financial results for the quarter ended March 31, 2010.
2010-04-06 15:29:00.0 Bank Of Baroda Updates Bank Of Baroda has informed the Exchange that "RBI vide their circular no.RBI:2008-2009/452 DBOD no.Dir.BC. 128/13.03.00/2008-09 dated April 24, 2009, had advised that all commercial banks would pay the interest on Savings Bank Account on Daily Product basis w.e.f. 1st April 2010, in view of the present satisfactory level of computerization in commercial bank branches. In compliance of the aforesaid directives of Reserve Bank of India i.e. the Regulator, the Bank of Baroda would be paying interest on Savings Bank Accounts on daily product basis w.e.f 1st April 2010".
2010-04-06 14:45:00.0 Ambuja Cement Ltd Resolutions passed at the AGM Ambuja Cements Ltd has informed the Exchange that the shareholders at the Annual General Meeting held on April 05, 2010 have passed all the resolutions mentioned in the Notice dated February 17, 2010, viz.: - (1) Approval and adoption of the Profit & Loss Account for the Corporate Financial Year ended December 31, 2009 and the Balance Sheet as at that date and the Reports of the Directors and Auditors thereon. (2) Declaration of final dividend on equity shares (Rs.1.20 per equity share). (3) Re-appointment of Mr.Nasser Munjee as Director who retired by rotation. (4) Re-appointment of Mr. Rajendra P Chitale as Director who retired by rotation. (5) Re-appointment of Mr.Shailesh Haribhakti as Director who retired by rotation. (6) Appointment of M/s. S. R. Batliboi & Associates, Statutory Auditors for the F.Y.2010. (7) Payment of commission to the Directors (other than the Managing Director and Whole-time Directors) for a period of 5 years commencing from January 01, 2010 as may be decided by the Board of Directors from time to time not exceeding 1% per annum of the net profits of the Company. (8) Appointment of Mr. Onne van der Weijde (a) as the Whole-time Director, designated as the "Chief Executive Officer (CEO) - Designate" for the period February 17, 2010 till April 30, 2010 and; as the "Managing Director" from May 01, 2010 till February 16, 2015 and payment of remuneration and other terms. (9) Approval of Employees Stock Option Scheme 2010 .
2010-04-06 14:06:00.0 Unitech Ltd Outcome of Board Meeting Unitech Ltd has informed the Exchange that the Board of Directors of the Company in its meeting held on April 06, 2010: (1) constituted a Committee of Directors named as "Restructuring Committee" to explore, consider and evaluate opportunities and suggestions for potential merger of subsidiaries, demerger and other forms of restructuring, or acquisition, or spin-off with the ultimate object of enhancing and unlocking shareholders' value and to do all such acts, deeds and things as may be considered necessary and expedient by it including finalization of the corporate restructuring scheme. (ii) has also approved the appointment of M/s. Ernst & Young, M/s. S. R. Batliboi & Co. and M/s Amarchand & Mangaldas & Suresh A. Shroff & Co. as advisors to the Company to assist the Restructuring Committee in the proposed corporate restructuring.
2010-04-06 13:43:00.0 Infrastructure Development Fin Change in registered office Infrastructure Development Finance Company Limited has informed the Exchange that the Registered Office of the Company has been shifted from ITC Centre, 3rd Floor, 760, Anna Salai, Chennai - 600 002 to KRM Tower, 8th Floor, No. 1, Harrington Road, Chetpet, Chennai - 600 031 effective April 01, 2010.
2010-04-06 11:22:00.0 Icici Bank Ltd. Allotment of Equity Shares Icici Bank Ltd has informed the Exchange that the Bank has allotted 8,810 equity shares of face value of Rs.10/- each on April 05, 2010 under the Employees Stock Option Scheme, 2000 (ESOS).
2010-04-06 11:19:00.0 Itc Limited Updates Itc Ltd. has submitted to the Exchange a copy of the "Disclosure under Section 302 of the Companies Act, 1956" to the Members of the Company w.r.t. appointment of Mr. A. Singh and Mr. K. N. Grant as Additional Wholetime Directors of the Company. The details of the same shall be available on the NSE website (http://www.nseindia.com) under: Corporates > Latest Announcements and on the Extranet Server (/Common/Corporate Announcements).
2010-04-06 11:17:00.0 Suzlon Energy Limited Allotment of Equity Shares Suzlon Energy Limited has informed the Exchange that the ESOP Committee of the Board of Directors of the Company at its meeting held on April 06, 2010 has allotted 8,000 equity shares of Rs.2/- each to the option grantees, pursuant to exercise of the options granted to the eligible employees of the Company and its Subsidiary Companies under the Employee Stock Options Plan-2005.
2010-04-06 09:43:00.0 Hcl Technologies Ltd Allotment of Equity Shares Hcl Technologies Ltd has informed the Exchange that "The Employees Stock Option Allotment Committee of the Company has on April 05, 2010 allotted 3,77,044 Equity Shares of Rs. 2/- each, bearing distinctive No(s) 676,108,229 to 676,485,272 under the 1999, 2000 and 2004 Stock Option Plans of the Company. Consequent to the said allotment the paid-up share capital of the Company has gone upto 676,485,272 equity shares of Rs. 2/- each aggregating to Rs. 135,29,70,544/-".
2010-04-06 09:28:00.0 Suzlon Energy Limited Press Release Suzlon Energy Limited has informed the Exchange regarding a press release dated April 06, 2010, titled " Suzlon receives 18 MW repeat order from Gujarat State Fertilizers & Chemicals Ltd". A copy of the press release shall be available on the NSE website (http://www.nseindia.com) under: Corporates > Latest Announcements and on the Extranet Server (/Common/Corporate Announcements).
2010-04-06 00:45:00.0 Welspun Gujarat Stahl Roh Ltd Notice of EGM Welspun Gujarat Stahl Rohren Limited has submitted to the Exchange a copy of the notice of the Extraordinary General Meeting of the members of the Company scheduled to be held on April 23, 2010. A copy of the same shall be available on the NSE website (http://www.nseindia.com) under: Corporates > Latest Announcements and on the Extranet Server (/Common/Corporate Announcements).
2010-04-06 00:09:00.0 Punj Lloyd Limited Press Release Punj Lloyd Limited has informed the Exchange regarding a press release dated April 06, 2010, titled "Punj Lloyd bags two Refinery Construction Projects". A copy of the press release shall be available on the NSE website (http://www.nseindia.com) under: Corporates > Latest Announcements and on the Extranet Server (/Common/Corporate Announcements).


No comments: