Tuesday, December 28, 2010

EventTracker: BSE 500: 28-Dec-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
30-Dec-2010 Kec International Limited Stock Split from Rs. 10/- to Rs. 2/- 0.0 30 Dec 2010 30 Dec 2010
Lic Housing Finance Ltd Stock Split from Rs. 10/- to Rs. 2/- 0.0 30 Dec 2010 30 Dec 2010
Astra Microwave Products Limited BONUS 1:2 0.0 30 Dec 2010 30 Dec 2010
29-Dec-2010 Amtek India Limited Dividend 0.4 29 Dec 2010 29 Dec 2010
Amtek Auto Limited Dividend 1.0 29 Dec 2010 29 Dec 2010
27-Dec-2010 Gail (India) Limited Interim Dividend 2.0 27 Dec 2010 27 Dec 2010


Nothing found to display.


NseBulkDeal

TradeDate Symbol DealerName TradedQnt Price
28-Dec-2010 Asian Hotels Limited RADHE SHYAM SARAF 395249 220.0
WHITEPIN TIE-UP LIMITED -400000 220.28
Bf Utilities Limited CROSSEAS CAPITAL SERVICES PVT. LTD. -200807 921.7
CROSSEAS CAPITAL SERVICES PVT. LTD. 200807 921.95
Prithvi Information Solutions BP FINTRADE PRIVATE LIMITED -97124 43.25
BP FINTRADE PRIVATE LIMITED 97125 43.15


BseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
28-Dec-2010 Gss America Infotech Limited Clearwater Capital Partners Singapore Fund III Pvt Ltd 16/12/2010 210000 1.48 810000 5.73
Clearwater Capital Partners Singapore Fund III Pvt Ltd 20/12/2010 575000 4.06 1385000 9.8
Gmr Infrastructure Ltd Arun K Thiagarajan 17/08/2010 16000 0.0 46000 0.0
GMR Holdings Pvt Ltd 02/12/2010 1000000 0.02 2726850824 70.05
Utv Software Communications Li Jignesh Kenia 22/12/2010 -476 0.0 9000 0.02
Jignesh Kenia 22/12/2010 -476 0.0 9000 0.02
Jignesh Kenia 21/12/2010 -24 0.0 9476 0.02
Jignesh Kenia 21/12/2010 -24 0.0 9476 0.02
Dlf Limited Vipen Jindal 09/09/2010 -1400 0.0 7930 0.0
Neyveli Lignite Corporation Lt Sarat Kumar Acharya -- 0 0.0 0 0.0
Aurobindo Pharma Limited Prasad Reddy Kambam (Revised) 13/04/2009 - 15/04/2009 21220 0.03 88724 0.16
P V Ramprasad Reddy 24/06/2009 -500000 0.93 15729088 29.26
Prasad Reddy Kambam (Revised) 22/06/2009 -3300 0.01 111208 0.2
Prasad Reddy Kambam 08/10/2009 -15000 0.03 89458 0.16
Prasad Reddy Kambam (Revised) 02/07/2009 -6750 0.01 104458 0.19
Prasad Reddy Kambam (Revised) 06/10/2009 -15000 0.03 89458 0.16
P V Ramprasad Reddy 24/06/2009 -500000 0.93 15729088 29.26


NseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
28-Dec-2010 Nava Bharat Ventures Limited K. P. Kishore (General Manager, O&M) December 22, 2010 -600 -7.875000000000001E-4 8000 0.0105
K. P. Kishore (General Manager, O&M) December 22, 2010 -600 -7.875000000000001E-4 8000 0.0105
K. P. Kishore (General Manager, O&M) December 21, 2010 -500 -6.569767441860464E-4 8600 0.0113
K. P. Kishore (General Manager, O&M) December 21, 2010 -500 -6.569767441860464E-4 8600 0.0113
K. P. Kishore (General Manager, O&M) December 20, 2010 -500 -6.538461538461538E-4 9100 0.0119
K. P. Kishore (General Manager, O&M) December 20, 2010 -500 -6.538461538461538E-4 9100 0.0119
Astra Microwave Products Limited B. Malla Reddy December 27, 2010 10000 0.01830410257440506 2239935 4.1
Kotak Mahindra Bank Limited Mr. Hemal Vakil December 23, 2010 -1000 -0.0 9710 0.0
Opto Circuits (India) Limited Mrs. Usha Ramnani December 27, 2010 5000 0.002720969971375396 5972135 3.25
Mrs. Usha Ramnani December 27, 2010 5000 0.002720969971375396 5972135 3.25
Mindtree Limited Mr Naveen K Technical Director December 22, 2010 -1156 -0.0029100694444444443 2304 0.0058
Mr Naveen K Technical Director December 22, 2010 -1156 -0.0029100694444444443 2304 0.0058
Cipla Ltd Mrs Geeta Lulla (wife of Mr Amar Lulla - Non- executive Director) Mr Amar Lulla (Non-executive Director and Joint holder) December 24, 2010 -11701 -0.0014486361617852524 4927124 0.61
Kotak Mahindra Bank Limited Mr. Dipak Gupta December 22, 2010 -6000 -7.606973058637085E-4 631000 0.08
Mr. Dipak Gupta December 21, 2010 -5000 -6.279434850863422E-4 637000 0.08
Marico Industries Ltd Rajen Mariwala (Director) December 27, 2010 -95000 -0.015457343887423043 4093200 0.666
Rajen Mariwala (Director) December 27, 2010 -95000 -0.015457343887423043 4093200 0.666
Educomp Solutions Limited M. S. Venkatesh December 28, 2010 -600 NaN 0 0.0
Navneet Publications India Ltd Pooja Ketan Gala December 22, 2010 200000 0.08470588235294117 212500 0.09
Karishma Ketan Gala December 22, 2010 160000 0.07 160000 0.07
Parth Sandeep Gala December 22, 2010 500000 0.21 500000 0.21
Chandni Ketan Gala December 22, 2010 140000 0.06030769230769232 162500 0.07
Ranjan Bipin Gala December 22, 2010 -160000 -0.0670517444393966 2696425 1.13
Ranjan Bipin Gala December 22, 2010 -140000 -0.058814777212774706 2856425 1.2
Devkaben A Gala December 22, 2010 -200000 -0.08389316729477306 1525750 0.64
Sandeep S Gala December 22, 2010 -500000 -0.2110299604990283 2085012 0.88
Biocon Limited Dr. Neville C Bain, Independent Director, Biocon Limited December 21, 2010 -127869 -0.0639345 500000 0.25
Educomp Solutions Limited M. S. Venkatesh December 23, 2010 -1000 -0.0010 600 6.0E-4
Gammon Infrastructure Projects G. Sathis Chandran (Company Secretary) December 27, 2010 -83957 NaN 0 0.0
G. Sathis Chandran (Company Secretary) December 24, 2010 -18225 -0.002387829484140691 83957 0.011
G. Sathis Chandran (Company Secretary) December 22, 2010 -17887 -0.0024507056037266837 102182 0.014
G. Sathis Chandran (Company Secretary) December 13, 2010 -2238 -2.9822851860180396E-4 120069 0.016


BseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
28-Dec-2010 Sujana Towers Limited Siva Projects Engineering & Enterprises Ltd 22/12/2010 49170 0.06 7322304 8.11
Gmr Infrastructure Ltd GMR Holdings Pvt Ltd (Revised) 02/12/2010 1000000 0.02 2726850824 70.05
GMR Holdings Pvt Ltd 06/12/2010 400000 0.01 2728850824 70.1
Aurobindo Pharma Limited Prasad Reddy Kambam 22/06/2009 -3300 0.01 11208 0.2
Prasad Reddy Kambam (Revised) 06/10/2009 -15000 0.03 89458 0.16
Prasad Reddy Kambam (Revised) 13/04/2009 - 15/04/2009 21220 0.03 88724 0.16


NseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
28-Dec-2010 Shiv-vani Oil & Gas Exploratio T R S Technology Private Limited 3100 0.01 985200 2.13
T R S Technology Private Limited 3100 0.01 985200 2.13


Announcements

ReportedDate Symbol Type Info
2010-12-28 18:37:00.0 Asian Hotels Limited Updates Asian Hotels (North) Limited had informed the Exchange regarding conversion of 6259255 1% Fully Convertible Preference Shares of Rs.10/- (FCPS) each issued at a premium of Rs.530/- per FCPS, into the Equity shares of the Company in terms of Clause 5.3.1 of the Scheme of Arrangement and De-merger sanctioned by the Hon'ble High Court of Delhi Vide its Order Dated January 13, 2010. The Company has now informed the Exchange that the distinctive nos. of 8051447 equity shares of Rs.10/- each, resulting on such conversion were reported as 11401783 to 19453229, whereas the correct distinctive nos. should be read as 41401783 to 49453229.
2010-12-28 18:29:00.0 Century Textiles And Industrie Demise of Director Century Textiles & Industries Limited has informed the Exchange that one of the Company's Director viz. Shri E. B. Desai who was an independent member on the Board of Directors of the Company has expired on December 24, 2010. Therefore now the number of directors on the Board of the Company is six as against the earlier seven.
2010-12-28 18:06:00.0 Maytas Infra Limited Updates Maytas Infra Limited has informed the Exchange that as a Lead Bidder, it has, in Joint Venture with Gayatri Projects Ltd., bagged a Contract from Government of Nagaland for widening of Roads in the state of Nagaland for a total value of Rs.1130.67 Crores (Rupees One thousand One hundred Thirty Crore and Sixty-seven lakhs only). The Joint Venture has received a Letter of Acceptance (LoA) from Government of Nagaland to this extent.
2010-12-28 17:45:00.0 Bartronics India Limited Outcome of Annual General Meeting Bartronics India Limited has informed the Exchange regarding the outcome of the Annual General Meeting of the Company held on December 28, 2010. Further the Company has informed that the Company has appointed Shri A. C. Varma as Director of the Company.
2010-12-28 17:15:00.0 Mindtree Limited Press Release Mindtree Limited has informed the Exchange regarding a press release dated December 28, 2010, titled "MindTree Wireless - Restructuring Costs".
2010-12-28 16:22:00.0 Lakshmi Machine Works Limited Public Announcement - Buyback of Shares Enam Securities Pvt. Ltd. has informed the Exchange that Public Announcement is issued in accordance with the Securities and Exchange Board of India (Buy Back of Securities) Regulations, 1998, as amended. The Buyback : Lakshmi Machine Works Limited ("Company") herby announces the buy back of 11,08,606 fully paid-up equity shares ("Buyback Shares") of the face value Rs.10 each ("Shares") from the existing owners of Shares of the Company through a tender offer route, in accordance with Section 77A, 77AA, 77B of the Companies Act, 1956 ("Act") and the Securities and Exchange Board of India (Buy Back of Securities) Regulations, 1998, as amended ("Regulations") at a price of Rs. 2045/- per Share ("Buyback Price") payable in cash, for an aggregate amount of Rs. 22671 lakhs ("Buyback Size") (Referred to as "Buyback"/"Offer"). The Buyback Size represents 25% of the aggregate of the Company's Paid-up equity share capital and eligible free reserves as on March 31, 2010, being the date of the last audited balance sheet of the Company prior to the special resolution passed by shareholder of the Company by postal ballot on October 22, 2010 approving the Buyback. Buyback Opens on/ Date of opening of Buyback : February 09, 2011; Buyback Closes on/Date of closure of Buyback : February 24, 2011; Last date intimation regarding acceptance/non-acceptance and of dispatch of consideration/share certificates/demat instruction : March 17, 2011.
2010-12-28 16:04:00.0 Steel Authority Of India Ltd Record Date Steel Authority Of India Limited has informed the Exchange that the Company has fixed January 19, 2011 as the 'Record Date' for the purpose of payment of interim Dividend on Equity Shares for the Financial Year 2010-11, if declared by the Board.
2010-12-28 15:36:00.0 Kirloskar Brothers Limited Updates Kirloskar Brothers Limited has informed the Exchange that on December 28, 2010, the Company has disposed off its 100% shares of the wholly owned subsidiaries to its another wholly owned subsidiary i.e. Hematic Motors Pvt. Ltd. at its acquisition cost, at an aggregate price of Rs.299,460,676/-.
2010-12-28 15:12:00.0 Emco Ltd Outcome of Board Meeting Emco Limited has informed the Exchange that the ESOP and Preferential Issue Committee of the Board of Directors of the Company at its meeting held on December 28, 2010, have allotted 32,10,000 Equity Shares of Rs.2/- each at a premium of Rs.60/- per share to Mr. Rajesh S. Jain upon exercise of option attached to the warrants allotted to him on preferential basis on July 4, 2009, pursuant to the special resolution passed by the Members at their Extraordinary General Meeting held on June 22, 2009.
2010-12-28 14:44:00.0 Punj Lloyd Limited Appointment of Director Punj Lloyd Limited has informed the Exchange that Ms. Ekaterina A Sharashidze has been appointed as Additional Director on the Board of the Company. Ms. Ekaterina has been appointed in the capacity of Non-Executive Independent Director.
2010-12-28 14:16:00.0 Cipla Ltd Updates Cipla Limited has informed the Exchange about fresh notices received from National Pharmaceutical Pricing Authority, Government of India. The Company has now received further demand notices from the Government demanding an amount of Rs. 47.70 crores in respect of the drug Salbutamol and an amount of Rs. 25.46 crores in respect of the drug Ciprofloxacin. These demands are contrary to the orders of the Hon'ble Supreme Court of India and the Company has received legal advice that entire amounts demanded by the Government are not tenable and sustainable.
2010-12-28 13:57:00.0 Punj Lloyd Limited Press Release Punj Lloyd Limited has informed the Exchange regarding a press release dated December 28, 2010, titled "Punj Lloyd secures contract for commercial buildings from HIRCO Group".
2010-12-28 13:14:00.0 Sujana Towers Limited Outcome of Postal Ballot Sujana Tower Limited has informed the Exchange that the following resolutions had been passed by the members of the Company through Postal Ballot on December 24, 2010 : (1) Issue of such number of equity shares and/or any securities linked to, convertible into or exchangeable for equity shares including without limitations through GDRs/ADRs/FCCBs/FECBs/QIP for an aggregate amount not exceeding Rs. 450 Crores; (2) Sub division of the equity shares of Rs.5/- each of the Company into 5 (Five) shares of Re.1/- each and consequential alternations in the existing Clause V being Capital Clause of the Memorandum of Association and Article 3 of the Articles of Association of the Company; (3) Increase in the borrowing powers of the Company from the existing limit of Rs.1200 Crores to Rs.2000 Crores.
2010-12-28 13:06:00.0 India Infoline Limited Public Announcement - Buyback of Shares Axis Bank Limited has informed the Exchange regarding Public Announcement ("PA") dated December 24, 2010, made pursuant to the provisions of Regulation 8(1) read with Regulation 15(c) of the Securities and Exchange Board of India (Buy-Back of Securities) Regulations, 1998 for the time being in force including any statutory modifications and amendments from time to time to time ("Buy Back Regulations") and contains the disclosures as specified in schedule II to the Buy-Back Regulations. Details of Buy-Back Offer and Price: Pursuant to approval of the Board of Directors of India Infoline Limited ('IIFL' or the Company') at their meeting held on December 23, 2010 (the "Board Meeting") for Buy-Back of its own fully paid up equity shares of Rs. 2/- (Rupees Two) each (hereinafter referred to as the 'Buy-Back'), the Company hereby announces the Buy-Back of its fully paid-up equity shares of the face value of Rs.2/- each ('Equity Share') from the existing owners of Equity Shares other than the Promoters, Persons who are in control of the Company and Promoter Group at a price not exceeding Rs. 99.00 per equity share (the 'Maximum Offer Price') payable in cash, for aggregate amount not exceeding Rs.104.00 crores ('Maximum Offer Size'). The aggregate paid up equity capital and free reserves of the Company as at March 31, 2010 (the date of the latest audited accounts) is Rs.1043.65 crores. The maximum Offer Size represents 9.97% of the aggregate paid-up equity capital and free reserves of the Company as on March 31, 2010. which is within the maximum permissible limit i.e. upto 10% of the paid-up equity capital and free reserves of the Company and as on the date of the latest audited accounts. The Buy-back will be implemented by the Company through the methodology of Open market purchases through stock exchanges using the nationwide electronic trading facilities of the Bombay Stock Exchange Limited ('BSE') and the National Stock Exchange of India Limited ('NSE'), (herein after referred as the 'Stock Exchanges') in accordance with the provisions of section 77A, 77AA, 77B and other applicable provisions of the Companies Act, 1956 (the 'Act') read with article 6, 6A, and 6B of the Articles of Association of the Company and the Buy-Back Regulations, Subject to approvals as may be necessary, from time to time, from Statutory Authorities including but not limited to the Securities and Exchange Board of India, ('SEBI'), the Stock Exchanges, The Reserve Bank of India ('RBI'), etc, as required, and further subject to such condition as may be prescribed, while granting such approvals which may be agreed to by the Board of the Directors of the Company hereinafter referred to as 'the board' ( Which term shall include the committee constituted specifically for the Buy-back hereinafter referred to as 'Buy-Back Committee'). Date of commencement of the Buy-Back : January 06, 2011. Last date for the Buy-Back (a) December 22, 2011 (i.e. 12 months from the date of Resolutions passed by the Board in their meeting held on December 23, 2010) or (b) When the Company completes the Buy-back to the Extent of authorised amount of Rs. 104.00 crores or (c) At such other earlier date as may be determined by the Board of committee thereof, after giving notice for such earlier closure. The company will, However, complete the Buy-Back of minimum of 10,00,000 Equity Shares. Within the maximum Buy-Back Price before announcing such earlier closure. All payment obligations relating to the Buy-Back Offer shall be completed before the last date for the Buy-Back.
Tech Mahindra Limited Allotment of Securities Tech Mahindra Limited has informed the Exchange that Securities Allotment Committee of the Board of Directors of the Company has passed a circular resolution on December 23, 2010 for issue and allotment of 70,680 equity shares of Rs. 10/- each of the Company to various applicants under Employee Stock Option Plan (ESOP 2006 Scheme).
2010-12-28 11:48:00.0 Oil And Natural Gas Corp. Notice of Postal Ballot Oil & Natural Gas Corporation Limited has submitted to the Exchange a copy of Notice pursuant to Section 192A of the Companies Act, 1956 read with Companies (Passing of the Resolution by Postal Ballot) Rules, 2001 in respect of the Resolutions to be passed through Postal Ballot : (1) Ordinary Resolution for Sub-division of each equity share of Rs.10 each in two equity shares of Rs.5 each; (2) Ordinary Resolution for amendment of Clause V of the Memorandum of Association for sub-division of each equity share of Rs.10 each in two equity shares of Rs.5 each; (3) Special Resolution under Section 31 of the Companies Act, 1956 for amendment of Article 5 of the Articles of Association for sub-division of each equity share of Rs.10 each in two equity shares of Rs.5 each; (4) Ordinary Resolution for issuance of Bonus shares by capitalization of the reserves.
2010-12-28 11:00:00.0 Elder Pharmaceuticals Ltd Outcome of Board Meeting Elder Pharmaceuticals Limited has informed the Exchange that the Board of Directors of the Company at its meeting held on December 23, 2010, has approved the allotment of fully paid 1188 of units of Rs. 10,00,000/- each under Secured Redeemable Non Convertible Debenture issue.
2010-12-28 10:53:00.0 Nesco Limited Share Split Nesco Limited had informed the Exchange that Directors have approved sub-division of face value of equity shares of Company from Rs. 10/- to Re. 1/- each share. The Company has now informed the Exchange that the Company had decided to put up the said matter again in the next board meeting and finalize the decision. Hence, Company has not started with any procedure towards sub-division of face value of equity shares of Company. Further, the Company will inform as soon as Board of directors take final decision on the said subject in the next Board Meeting.
2010-12-28 10:36:00.0 Development Credit Bank Ltd Allotment of Securities Development Credit Bank Limited has informed the Exchange that the Bank has allotted 49,530 equity shares of Rs. 10/- each on December 27, 2010, pursuant to the terms of the Employee Stock Option Plan (ESOPs) of the Bank. Post allotment, Bank's issued and paid up share capital has increased to 20,01,60,969 shares of Rs. 10/- each.
2010-12-28 08:45:00.0 Gujarat Nre Coke Limited Allotment of Securities Gujarat Nre Coke Limited has informed the Exchange that the Management Committee of the Board of Directors of the Company at its meeting held on December 27, 2010 has interalia decided : (1) Allotted 6,00,00,000 convertible warrants to promoters / promoter group company on a preferential/ private placement basis @ Rs. 62.50 per share; (2) Allotted 1,02,525 Equity Shares of Rs. 10/- each at a premium of Rs. 13.86 per share and 10,252 "B" Equity Shares of Rs. 10/- each (towards bonus) pursuant to Exercise letter(s) received from the option holder(s) for conversion of options held by them under Employee Stock Option Scheme, 2005. Consequently, the Paid-up Capital of the Company has increased from Rs. 557,85,72,210 to Rs. 557,96,99,980 comprising of 50,72,45,454 Equity Shares of Rs. 10/- each and 5,07,24,544 "B" Equity Shares of Rs. 10/- each.
2010-12-28 08:38:00.0 Idea Cellular Limited Appointment of Managing Director Idea Cellular Limited has informed the Exchange that Mr. Sanjeev Aga, Managing Director of the Company will be demitting Office as Managing Director with effect from April 01, 2011. He will however, continue as a Director on the Board of the Company. Consequent to the above, the Board of the Company has decided to appoint Mr. Himanshu Kapania, currently Director - Operations in charge of all the circles in the South and West, as the Managing Director of the Company with effect from April 01, 2011. Mr. Ambrish Jain, currently Director - Operations in charge of the North and East circles would take over as Deputy CEO on the same day. The above is subject to necessary statutory and other approvals.
2010-12-28 00:59:00.0 Dish Tv India Limited Press Release Dish Tv India Limited has informed the Exchange regarding a press release dated December 28, 2010 titled "DISH TV EXPANDS CHANNEL CAPACITY 50% BY ACQUIRING ADDITIONAL TRANSPONDERS".
2010-12-28 00:28:00.0 Amtek India Limited Annual General Meeting Amtek India Limited has informed the Exchange that the Annual General Meeting of the company is scheduled to be held on December 31, 2010.
2010-12-28 00:26:00.0 Television Eighteen India Ltd Disclosure under Insider Trading Regulation Television Eighteen India Limited has submitted to the Exchange a copy of disclosure under Regulation 13(4) and 13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992.
2010-12-28 00:14:00.0 Glenmark Pharmaceuticals Ltd Press Release Glenmark Pharmaceuticals Limited has informed the Exchange regarding a press release dated December 28, 2010 titled "Glenmark Generics receives approval from the USFDA for Lithium Carbonate extended-release tablets".


No comments: