Monday, April 19, 2010

EventTracker: BSE MidCap: 19-Apr-2010

CorporateActions

ExDate Symbol Purpose Divident StartDate EndDate
22-Apr-2010 Crisil Ltd Interim Dividend 125.0 22 Apr 2010 22 Apr 2010
21-Apr-2010 Advanta India Limited Dividend 1.0 21 Apr 2010 21 Apr 2010
Insul Electronics Ltd Interim Dividend 0.12 21 Apr 2010 21 Apr 2010
Kirloskar Oil Engines Ltd Scheme of Arrangement 0.0 21 Apr 2010 21 Apr 2010
19-Apr-2010 Atlas Copco India Limited Dividend 5.0 19 Apr 2010 19 Apr 2010


BseBulkDeal

TradeDate Symbol DealerName TradedQnt Price
19-Apr-2010 Amtek Auto Limited BIRLA MUTUAL FUND A/C BIRLA MIDCAP FUND 1000000 180.0
RAPID ESTATES PRIVATE LTD -3500000 180.16
Zee News Ltd TRANSGLOBAL SECURITIES LTD. 1257005 17.82
TRANSGLOBAL SECURITIES LTD. -1242048 17.83
Fortis Healthcare Limited TRINITY CAPITAL (EIGHT) LIMITED -2200000 160.01


NseBulkDeal

TradeDate Symbol DealerName TradedQnt Price
19-Apr-2010 Zee News Ltd TRANSGLOBAL SECURITIES LTD. -1740134 17.83
TRANSGLOBAL SECURITIES LTD. 1740134 17.8
Fortis Healthcare Limited TRINITY CAPITAL (EIGHT) LIMITED -2853097 160.07


BseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
19-Apr-2010 Bajaj Holdings & Investment Limited Rahul Bajaj HUF 27/03/2010 600000 0.59 1131240 1.12
Rajivnayan Bajaj 27/03/2010 457000 0.45 829050 0.82
Ruparani Bajaj 27/03/2010 315000 0.31 639053 0.63
Sanjivnayan Bajaj 27/03/2010 457000 0.45 866724 0.86
Rahuj Bajaj 27/03/2010 600000 0.59 1716092 1.7
Rolta India Ltd Bank of New York Mellon Corporation on behalf of Mellon Capital Management Corporation and The Boston Company Asset Management LLC 25/03/2010 589430 0.37 8183373 0.0
Lupin Limited Girij Pal Singh 29/03/2010 -400 0.0 0 0.0


NseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
19-Apr-2010 Jubilant Organosys Limited Arabinda Ray, Director April 8, 2010 -2300 -0.0017250000000000002 4000 0.0030
Nava Bharat Ventures Limited K.Siva Rama Krishna Prasad April 15, 2010 -2321 NaN 0 0.0
K.Siva Rama Krishna Prasad April 15, 2010 -2321 NaN 0 0.0
K.Siva Rama Krishna Prasad April 15, 2010 -2321 NaN 0 0.0
K.Siva Rama Krishna Prasad April 15, 2010 -2321 NaN 0 0.0
M. Venkata Rao April 15, 2010 -2000 -0.0024 500 6.0E-4
M. Venkata Rao April 15, 2010 -2000 -0.0024 500 6.0E-4
M. Venkata Rao April 15, 2010 -2000 -0.0024 500 6.0E-4
M. Venkata Rao April 15, 2010 -2000 -0.0024 500 6.0E-4
T. Hari Babu, General Manager (Finance & Accounts) April 15, 2010 -500 -6.205673758865249E-4 5640 0.0070
T. Hari Babu, General Manager (Finance & Accounts) April 15, 2010 -500 -6.205673758865249E-4 5640 0.0070
T. Hari Babu, General Manager (Finance & Accounts) April 15, 2010 -500 -6.205673758865249E-4 5640 0.0070
T. Hari Babu, General Manager (Finance & Accounts) April 15, 2010 -500 -6.205673758865249E-4 5640 0.0070
Tech Mahindra Limited Ulhas Narayan Yargop April 15, 2010 13330 0.010778038601982265 38340 0.031
Ulhas Narayan Yargop April 15, 2010 13330 0.010778038601982265 38340 0.031
Jubilant Organosys Limited Citicorp Intl Finance Corporation April 13, 2010 -1797583 -1.1314378442067916 3797136 2.39
Tech Mahindra Limited Dr. Raj Reddy April 15, 2010 20000 0.013333333333333334 30000 0.02
Ulhas Narayan Yargop April 15, 2010 13330 0.010778038601982265 38340 0.031


Nothing found to display.


NseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
19-Apr-2010 Hindustan Construction Co. Ltd Acquirer : HSBC Global Investment Funds - A/c~HSBC Global Investment Funds (Mauritius) Limited~PAC: HSBC Global Asset Management (Singapore) Limited 31-MAR-2010 491969 0.0 21747920 7.17
Mphasis Limited (1) Baring India Private Equity Fund III Listed Investments Limited (2) Baring India Investments Limited, PCC 08-SEP-2009 TO 13-APR-2010 -4959437 -2.36 16820258 8.02
Future Capital Holdings Limite Pingaksh Realty Private Limited and Sameer Sain 15-APR-2010 -5337 -0.01 8076848 12.71


Announcements

ReportedDate Symbol Type Info
2010-04-19 19:08:00.0 Indiabulls Real Estate Limited Allotment of Equity Shares Indiabulls Real Estate Limited has informed the Exchange that "Upon exercise of stock options vested in terms of Indiabulls Real Estate Limited - Employees Stock Option Scheme 2006 by certain eligible employees and receipt of full consideration therefor, the Board of Directors of the Company at its meeting held on April 19, 2010, has allotted an aggregate of 15,000 (Fifteen Thousand) Equity shares of face value Rs. 2/- each to such employees. Consequent to the said allotment, the paid-up Equity share capital of the Company stands increased from Rs. 80,30,78,478/- divided into 40,15,39,239 Equity shares of face value Rs. 2/- each to Rs. 80,31,08,478/- divided into 40,15,54,239 Equity shares of face value Rs. 2/- each".
2010-04-19 18:18:00.0 Bf Utilities Limited Results of Postal Ballot Bf Utilities Limited has submitted to the Exchange a copy of results of Postal Ballot. 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).
2010-04-19 17:35:00.0 Fortis Healthcare Limited Publish Audited Results Fortis Healthcare Limited has informed the Exchange that for the last quarter and financial year ended March 31, 2010, the Company shall submit the "Audited Financial Results" within a period of 60 days of the close of the financial year.
2010-04-19 17:29:00.0 Edelweiss Capital Limited Publish Audited Results Edelweiss Capital Limited has informed the Exchange that "As the Company would be submitting the audited financial results for the entire financial year 2009-10, on or before May 30, 2010 i.e. within the prescribed period of 60 days of the end of the financial year, the Company will not be submitting the unaudited financial results for the last quarter ended March 31, 2010. The date of the Board meeting to approve the audited financial results will be intimated later".
2010-04-19 16:43:00.0 Godrej Consumer Products Limit Notice of Postal Ballot Godrej Consumer Products Limited has informed the Exchange that pursuant to section 192A of the Companies Act, 1956 the Board of Directors at their meeting held on March 26, 2010 approved the following proposals subject to the approval of the shareholders: (1) Utilisation of rights issue proceeds for inter alia funding the acquisition of Tura, Nigeria / Megasari, Indonesia; (2) Acquisition of balance 51% stake in Godrej Sara Lee Ltd subject to the provisions of Section 372A of the Companies Act, 1956 at a revised consideration amount not exceeding Rs. 1200 crore. Further, the Company has submitted to the Exchange a copy of Notice of the Postal Ballot. 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).
2010-04-19 16:13:00.0 Gammon Infrastructure Projects ESOS Gammon Infrastructure Projects Limited has informed the Exchange that "Mr. Parvez Umrigar, the Managing Director of the Company has on 19th April, 2010 exercised the right vested in him under the Employee Stock Option Scheme, 2007 (pre-IPO Scheme) to apply for 7,50,000 equity shares of Rs.2/- each of the Company at the Exercise Price of Rs.16/- each per share".
2010-04-19 15:44:00.0 Chennai Petroleum Corp Ltd Publish Audited Results Chennai Petroleum Corporation Limited has informed the Exchange that the Company will be publishing the Audited Financial Results for the year ended March 31, 2010 on or before May 30, 2010.
2010-04-19 15:26:00.0 Voltas Limited Appointment/Others Voltas Ltd. has informed the Exchange that at the Board Meeting of the Company held on April 19, 2010, Mr. Sanjay Johri has been appointed as an Additional Director and as the Managing Director of the Company with effect from April 23, 2010, in view of retirement of Mr. Ashok Soni, the present Managing Director, on April 22, 2010. Accordingly, Mr. Ashok Soni would cease to be a Director and Managing Director of the Company with effect from April 23, 2010.
2010-04-19 13:19:00.0 Utv Software Communications Li Publish Audited Results Utv Software Communications Limited has informed the Exchange that " We would be publishing the audited results for the financial year ended on 31st March, 2010 within 60 days from the end of said financial year i.e before May 30, 2010. Hence, the unaudited results for the last quarter ended on 31st March, 2010 will not be published / submitted to the Stock Exchange within 45 days from the end of the said quarter."
2010-04-19 10:38:00.0 3m India Limited Publish Audited Results 3m India Limited has informed the Exchange that the Company undertake to publish the audited financial results for the last quarter, January 1, 2010 to March 31, 2010 and for 15 months commencing from January 1, 2009 to March 31, 2010 within 60 days from the date of March 31, 2010.
2010-04-19 10:24:00.0 Corporation Bank Change in Board of Directors Corporation Bank has informed the Exchange that:"In exercise of powers conferred by Clause (f) of Sub-section (3) of Section 9 of the Banking Companies (Acquisition and Transfer of Undertakings) Act, 1980 read with Sub-clause (1) and (2) of clause 9 of the Nationalised Banks (Management and Miscellaneous Provisions) Scheme, 1980, the Central Government, after consultation with the Reserve Bank of India, nominated Shri Kaushik Kumar Ghosh, Manager of the Bank as Officer Employee Director on the Board of Directors of the Bank with effect from 16.04.2010, for a period of three years i.e. upto 15.04.2013 or until he ceases to be an Officer Employee of the Bank or until further orders, whichever is the earliest".
2010-04-19 09:57:00.0 Gujarat Nre Coke Limited Publish Audited Results Gujarat Nre Coke Ltd. has informed the Exchange that:"The Company has opted to submit the Audited Financial Results of the Company for the entire financial year ended 31st March, 2010 (instead of Unaudited Financial Results for the quarter ended 31st March 2010) within the time limit of 60 days from the end of the financial year as stipulated therein i.e. on or before 30th May, 2010".
2010-04-19 00:58:00.0 Parsvnath Developers Limited Updates Parsvnath Developers Limited has informed the Exchange that the name of one of the Subsidiary Companies of the Company stands changed from 'Parsvnath SEZ Limited' to 'Parsvnath Infra Limited' with effect from March 31, 2010. Further the new Certificate of Incorporation issued by the Register of Companies, NCT of Delhi & Haryana consequent to the change in the name of the Company.
2010-04-19 00:32:00.0 Indusind Bank Limited Allotment of shares Indusind Bank Limited has informed the Exchange that the Bank has allotted 2,67,830 (Two lacs Sixty Seven Thousand Eight Hundred Thirty) equity shares of Rs. 10/- (Rupees Ten only) each on April 16, 2010 to those grantees who had exercised their option under the Bank's Employee Stock option Scheme. The said shares will rank pari passu with the existing shares of the Bank in all respects.


No comments: