Tuesday, November 23, 2010

EventTracker: BSE 200: 23-Nov-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
25-Nov-2010 Jubilant Organosys Limited Scheme of Arrangement 0.0 25 Nov 2010 25 Nov 2010
Sun Pharmaceutical Indust Ltd Stock Split from Rs. 5/- to Re. 1/- 0.0 25 Nov 2010 25 Nov 2010


Nothing found to display.


NseBulkDeal

TradeDate Symbol DealerName TradedQnt Price
23-Nov-2010 Amtek Auto Limited CITIGROUP GLOBAL MARKETS MAURITIUS PRIVATE LIMITED 3187280 146.87


BseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
23-Nov-2010 Dlf Limited Gaurav Monga -- -3000 0.0 300 0.0


NseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
23-Nov-2010 Gtl Limited Anurag Vashistha November 18, 2010 3500 0.002631578947368421 13300 0.01
Eugene Savio Valles November 18, 2010 14180 0.01353268649594401 31435 0.03
Hdfc Bank Ltd Mr.Biju Pillai November 22, 2010 -1000 -0.0 27500 0.0
Lupin Limited Krishan Chandra Sharma November 18, 2010 -217 -5.105882352941176E-5 8500 0.0020
Naresh Kumar Gupta November 19, 2010 -400 -8.767123287671233E-5 73000 0.016
Sakti P. Chakraborty November 19, 2010 -5150 -0.001184906818007516 65195 0.015
Hdfc Bank Ltd Anil Nath November 22, 2010 -700 -0.0 20614 0.0
Lupin Limited Udayan S. Ambegaokar November 19, 2010 -200 -4.505888376856118E-5 48825 0.011
Ambuja Cement Ltd Mukesh Manubhai Hirpara November 15, 2010 -1000 -0.0 11500 0.0


BseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
23-Nov-2010 Lic Housing Finance Ltd FMR LLC & PACs 25/10/2010 383881 0.41 4764052 5.02


Nothing found to display.


Announcements

ReportedDate Symbol Type Info
2010-11-23 17:37:00.0 Zee Entertainment Enter. Ltd. Minutes of Annual General Meeting Zee Entertainment Enterprises Limited has submitted to the Exchange a copy of the minutes of the Annual General Meeting of the members of the Company held on October 29, 2010.
2010-11-23 17:02:00.0 Apollo Hospitals Enterprise Limited Updates Apollo Hospitals Enterprise Limited has submitted to the Exchange a copy of the Notice under Section 302 of the Companies Act, 1956, being sent to the Shareholders of the Company in respect of re-appointment of following Executive Directors: (i) Ms. Preetha Reddy, Managing Director; (ii) Ms.Suneeta Reddy, Executive Director- Finance; and (iii) Ms. Sangita Reddy, Executive Director- Operations.
2010-11-23 16:35:00.0 Dish Tv India Limited Updates Members of the Exchange are hereby informed that 8997 partly paid up equity shares of Dish TV India Limited has become fully paid up on receipt of final call money. In view of the above, trading in above fully paid up equity shares shall be available under the ISIN No. - INE836F01026 w.e.f. November 25, 2010.
2010-11-23 16:09:00.0 Jaiprakash Hydro-power Limited Notice of Postal Ballot Jaiprakash Power Ventures Limited has informed the Exchange that the following Resolutions are being circulated for approval of the Members of the Company to be accorded by Postal Ballot in accordance with the provisions of Section 192A of the Companies Act, 1956 read with the Companies (Passing of the Resolution by Postal Ballot), Rules, 2001 : (1) Special Resolution to approve alteration of 'Objects Clause' of the Memorandum of Association of the Company; (2) Special Resolution to approve commencement of business or businesses specified in 'Other Objects' clause of Memorandum of Association of the Company, pursuant to Section 149(2A) (b) of the Companies Act, 1956; (3) Ordinary Resolution to approve creation of security in respect of Non-Convertible Debentures. Further, the Company has appointed Shri V.P.Kapoor, FCS, AICWA, LL.B, Practising Company Secretary as Scrutinizer and Shri M.L.Arora, M.A. (Eco.), LL.B, F.C.S., Practising Company Secretary as Alternate Scrutinizer for the purpose of Postal Ballot exercise.
2010-11-23 15:19:00.0 Gail (India) Limited Record Date Gail (India) Limited has informed the Exchange that the Company has fixed December 15, 2010 as the Record Date for the purpose of payment of interim dividend, if approved in the Board meeting to be held on December 10, 2010 and it will be paid from December 18, 2010 onwards.
2010-11-23 13:09:00.0 Lupin Limited Notice of Postal Ballot Lupin Limited has informed the Exchange that pursuant to the provisions of Section 192A of the Companies Act, 1956 read with the Companies (Passing of the Resolution by Postal Ballot) Rules, 2001 that the Resolutions are proposed to be passed by Postal Ballot for the following matters :- 1) Special Resolution for the re-appointment of Dr. Desh Bandhu Gupta, as Executive Chairman of the Company for a period of five years w.e.f. January 01, 2011 and approve the remuneration payable to him. 2) Ordinary Resolution for the re-appointment of Mrs.M.D. Gupta, as Executive Director of the Company, for a period of five years w.e.f. January 01, 2011 and approve the remuneration payable to her. 3) Special Resolution for payment of commission to non-executive directors.
2010-11-23 13:07:00.0 Tata Steel Limited Notice of Postal Ballot Tata Steel Limited has informed the Exchange that pursuant to Section 192A(2) of the Companies Act, 1956, read with the Companies (Passing of the Resolution by Postal Ballot) Rules, 2001, the resolutions appended below are proposed to be passed as Ordinary/Special Resolutions as the case may be by way of Postal Ballot : (1) Ordinary Resolution for increase in the Authorised Share Capital of the Company from Rs.8000,00,00,000 (Rupees Eight Thousand Crores) to Rs.8350,00,00,000 (Rupees Eight Thousand Three Hundred Fifty Crores) by creation of 35,00,00,000 (Thirty-five Thousand Crores) 'A' Ordinary Shares of Rs.10 (Ten) each; (2) Special Resolution for alternation of the Memorandum and Articles of Association of the Company for increase in the Authorised Share Capital (as above) and for incorporation of provisions relating to 'A' Ordinary Shares; (3) Special Resolution for raising of additional long term resources not exceeding Rs.7000,00,00,000 (Rupees Seven Thousand Crores).
2010-11-23 11:23:00.0 Bank Of Baroda Cessation of Directorship Bank Of Baroda has informed the Exchange that Shri Atul Agarwal, Director of the Bank, ceased to be Director on the Board of the Bank w.e.f. November 23, 2010 consequent upon expiry of his term on November 22, 2010. Shri Agarwal was appointed as a part-time non-official Director on the Board of the Bank on November 23, 2007 by the Central Government under section 9(3) (h) & 9(3-A) of The Banking Companies (Acquisition and Transfer of Undertakings) Act, 1970, for a period of three years from the date of his appointment.
2010-11-23 09:49:00.0 Reliance Infrastructure Limite Results Update, Year ended, 31-MAR-2010 (Consolidated) Reliance Infrastructure Limited has informed the Exchange regarding the consolidated Results for the year ended on 31-MAR-2010 as follows: Net Sales of Rs. 1486482 lacs for year ending on 31-MAR-2010 against Rs. 1250126 lacs for the year ending on 31-MAR-2009. Net Profit / (Loss) of Rs. 151939 lacs for the year ending on 31-MAR-2010 against Rs. 135323 lacs for the year ending on 31-MAR-2009.
2010-11-23 09:46:00.0 Reliance Infrastructure Limite Results Update, Year ended, 31-MAR-2010 (Standalone) Reliance Infrastructure Limited has informed the Exchange regarding the standalone Results for the year ended on 31-MAR-2010 as follows: Net Sales of Rs. 1002726 lacs for year ending on 31-MAR-2010 against Rs. 961985 lacs for the year ending on 31-MAR-2009. Net Profit / (Loss) of Rs. 115169 lacs for the year ending on 31-MAR-2010 against Rs. 113888 lacs for the year ending on 31-MAR-2009.
2010-11-23 09:39:00.0 Reliance Infrastructure Limite Updates Reliance Infrastructure Limited has submitted to the Exchange the Statement of Appropriations as per Clause 20 of the Listing Agreement for the year ended March 31, 2010.
2010-11-23 09:37:00.0 Reliance Infrastructure Limite AGM / Book Closure Reliance Infrastructure Limited has informed the Exchange that the Book Closure is from December 16, 2010 to December 22, 2010 (both days inclusive) for the purpose of Annual General Meeting of the Company scheduled to be held on December 22, 2010.
2010-11-23 09:30:00.0 Mphasis Limited Press Release Mphasis Limited has informed the Exchange regarding a press release dated November 22, 2010, titled "MphasiS races past USD 1 billion mark in FY 2010".
2010-11-23 09:12:00.0 Mphasis Limited Updates Mphasis Limited has submitted to the Exchange information required under Clause 20 of the Listing Agreement for the year ended October 31, 2010.
2010-11-23 08:59:00.0 Mphasis Limited Dividend Mphasis Limited has informed the Exchange that the Board of Directors at its meeting held on November 22, 2010 have proposed a final dividend of Rs.4/- per equity share of Rs.10/- each for the year ending October 31, 2010.
2010-11-23 08:49:00.0 Mphasis Limited ESOPs/ESOS Mphasis Limited has informed the Exchange that the Board of Directors of the Company in its meeting held on November 22, 2010, have inter-alia, subject to the approval of the shareholders and other statutory approvals, approved formulation of Restricted Stock Unit Plan 2011, with the underlying shares not exceeding 400,000 equity shares of Rs. 10 each.
2010-11-23 08:39:00.0 Mphasis Limited Results Update, Year ended, 31-OCT-2010 (Standalone) MphasiS Limited has informed the Exchange regarding the standalone Results for the year ended on 31-OCT-2010 as follows: Net Sales of Rs. 377009 lacs for year ending on 31-OCT-2010 against Rs. 340502 lacs for the year ending on 31-OCT-2009. Net Profit / (Loss) of Rs. 99688 lacs for the year ending on 31-OCT-2010 against Rs. 83687 lacs for the year ending on 31-OCT-2009.
2010-11-23 08:38:00.0 Mphasis Limited Results Update, Year ended, 31-OCT-2010 (Consolidated) MphasiS Limited has informed the Exchange regarding the consolidated Results for the year ended on 31-OCT-2010 as follows: Net Sales of Rs. 503652 lacs for year ending on 31-OCT-2010 against Rs. 426388 lacs for the year ending on 31-OCT-2009. Net Profit / (Loss) of Rs. 109075 lacs for the year ending on 31-OCT-2010 against Rs. 90868 lacs for the year ending on 31-OCT-2009.
2010-11-23 00:57:00.0 Great Eastern Shipping Co. Ltd Press Release The Great Eastern Shipping Company Limited has informed the Exchange regarding a press release dated November 23, 2010, titled ""Jag Vikram" delivered to the buyers".
2010-11-23 00:21:00.0 Icici Bank Ltd. Allotment of Securities Icici Bank Limited has informed the Exchange that the Bank has allotted 47,943 equity shares of face value of Rs.10/- each on November 22, 2010 under the Employees Stock Option Scheme, 2000 (ESOS).


No comments: