Friday, December 31, 2010

EventTracker: BSE 500: 31-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
10-Jan-2011 Sujana Towers Limited Stock Split from Rs.5/- to Re.1/- 0.0 10 Jan 2011 10 Jan 2011
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


Nothing found to display.


Nothing found to display.


BseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
31-Dec-2010 Marico Industries Ltd Rajen Mariwala 27/12/2010 -95000 0.0 4093200 0.66
Rajen Mariwala 27/12/2010 -95000 0.0 4093200 0.66
Gss America Infotech Limited Ramesh Yerramsetti 22/12/2010 -310763 0.0 2687290 19.0
Bhargav Marepally -- 40500 0.0 2976970 21.06
Bhargav Marepally -- -95000 0.0 2881970 20.39
Madhavi Latha Marepally 22/12/2010 -70000 0.0 30400 0.21
Raghunadha Rao Marepally 22/12/2010 -25000 0.0 75829 0.54
Core Projects & Tech.ltd. S S Dua 21/12/2010 -1650 0.0 12975 0.01
Opto Circuits (India) Limited Mrs. Usha Ramnani 27/12/2010 5000 0.0 5972135 3.25
Mrs. Usha Ramnani 27/12/2010 5000 0.0 5972135 3.25
Mindtree Limited Naveen K 22/12/2010 -1156 0.0 2304 0.0
Naveen K 22/12/2010 -1156 0.0 2304 0.0
Unitech Ltd Harsil Projects Pvt Ltd 27/12/2010 59034352 2.26 227501000 8.7
Biocon Limited Dr. Neville C Bain 21/12/2010 - 22/12/2010 -127869 0.0 500000 0.25
Gammon Infrastructure Projects G Sathis Chandran 22/12/2010 -17887 0.0 102182 0.01
G Sathis Chandran 24/12/2010 -18225 0.0 83957 0.01
G Sathis Chandran 27/12/2010 -83957 0.0 0 0.0
G Sathis Chandran 13/12/2010 -2238 0.0 120069 0.01
Educomp Solutions Limited M S Venkatesh 23/12/2010 - 27/12/2010 -1000 0.0 600 0.0
M S Venkatesh 28/12/2010 -600 0.0 0 0.0
Nava Bharat Ventures Limited HC Mauritius Ltd 12/06/2010 48000 0.06 3822627 5.01
M Subrahmanyam 24/12/2010 -2500 0.0 0 0.0
M Subrahmanyam 24/12/2010 -2500 0.0 0 0.0
Lupin Limited Dr. D B Gupta 23/12/2010 -30000 0.0 2165730 0.0
Gujarat Gas Company Limited Sugata Sircar & Rajeev Singh Jointly as trustees of GGCL Employee Welfare Stock Option Trust 24/12/2010 -3500 0.0 1678000 1.3
Shiv-vani Oil & Gas Exploratio T R S Technology Pvt Ltd 24/12/2010 400 0.0 985600 2.13
T R S Technology Pvt Ltd 27/12/2010 350 0.0 985950 2.13
T R S Technology Pvt Ltd 27/12/2010 650 0.0 986600 2.13
Navneet Publications India Ltd Devkaben A Gala 22/12/2010 -200000 0.0 1525750 0.64
Ranjan Bipin Gala 22/12/2010 -160000 0.0 2696425 1.13
Karishma Ketan Gala 22/12/2010 160000 0.07 160000 0.07
Sandeep S Gala 22/12/2010 -500000 0.0 2085012 0.88
Parth Sandeep Gala 22/12/2010 500000 0.21 500000 0.21
Pooja Ketan Gala 22/12/2010 200000 0.0 212500 0.09
Chandni Ketan Gala 22/12/2010 140000 0.0 162500 0.07
Ranjan Bipin Gala 22/12/2010 -140000 0.0 2856425 1.2
Astra Microwave Products Limited B Malla Reddy 27/12/2010 10000 0.0 2239935 4.1
Jindal Steel & Power Ltd Anand Goel 23/12/2010 -3000 0.0 67000 0.0
Anand Goel 29/12/2010 -2000 0.0 65000 0.0
Anand Goel 23/12/2010 -3000 0.0 67000 0.0


NseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
31-Dec-2010 Ipca Laboratories Ltd Dr. Ashok Kumar, President (R&D Chemicals) -1500 -0.0012371134020618556 48500 0.04
Mr. Prakash Shanware (President - HR) December 30, 2010 -4900 -0.0035615641808402383 27516 0.02
Jindal Steel & Power Ltd Anand Goel December 29, 2010 -2000 -0.0 63000 0.0
Gitanjali Gems Limited. Mehul C. Choksi December 29, 2010 100000 0.11867280030101302 38374421 45.54
Hdfc Bank Ltd Munish Mittal December 30, 2010 -4500 -0.0 6000 0.0
Gitanjali Gems Limited. Mehul C. Choksi December 28, 2010 15113 0.017934496252732343 38274421 45.42
Itc Limited K. Vaidyanath (Wholetime Director) December 28, 2010 84000 0.001087038706487917 1375480 0.0178
K. Vaidyanath (Wholetime Director) December 28, 2010 84000 0.001087038706487917 1375480 0.0178
Mr. Yogesh Chander Deveshwar (Chairman & Wholetime Director) December 29, 2010 -630000 -0.008186349693251533 2816640 0.0366
Mr. Yogesh Chander Deveshwar (Chairman & Wholetime Director) December 29, 2010 -630000 -0.008186349693251533 2816640 0.0366
Mr. Yogesh Chander Deveshwar (Chairman & Wholetime Director) December 28, 2010 -420000 -0.0054470440777104655 3446640 0.0447
Mr. Yogesh Chander Deveshwar (Chairman & Wholetime Director) December 28, 2010 -420000 -0.0054470440777104655 3446640 0.0447
Edelweiss Capital Limited Vidya Shah December 30, 2010 -1000000 -0.13316894404860838 29361200 3.91
Vidya Shah December 30, 2010 -1000000 -0.13316894404860838 29361200 3.91
Rashesh Shah December 30, 2010 -1000000 -0.13316316755891044 138476730 18.44
Rashesh Shah December 30, 2010 -1000000 -0.13316316755891044 138476730 18.44
Itc Limited Mr. B. B. Chatterjee (Company Secretary) December 29, 2010 -8000 -1.0545278790808032E-4 227590 0.0030
Mindtree Limited Mr. Subroto Bagchi, Vice Chairman & Gardener December 29, 2010 -600 -0.0015046924090011784 2075906 5.206
Mr. Subroto Bagchi, Vice Chairman & Gardener December 29, 2010 -600 -0.0015046924090011784 2075906 5.206
Oracle Financial Services Software Limited Kishore Kapoor December 30, 2010 -1379 -0.0 54000 0.0
Kishore Kapoor December 29, 2010 -240 -0.0 55379 0.0
Hdfc Bank Ltd N. S. Kishore Kumar December 31, 2010 -500 -0.0 29000 0.0
Oracle Financial Services Software Limited Kishore Kapoor December 27, 2010 -381 -0.0 55619 0.0
Hdfc Bank Ltd Rajender Sehgal (Senior Executive Vice President) December 30, 2010 -500 -0.0 18000 0.0
Rajender Sehgal (Senior Executive Vice President) December 30, 2010 -500 -0.0 18000 0.0
Eid Parry India Ltd Life Insurance Corporation of India November 21, 2007 -1983619 -2.28888094139151 4350496 5.02
Eicher Motors Ltd G Sekar December 2, 2010 -100 -0.0 6702 0.0
G Sekar November 30, 2010 -100 -0.0 6802 0.0
Jaiprakash Hydro-power Limited Mrs. Archana Sharma (Wife of Shri Sunil Kumar Sharma, Vice Chairman & CEO) December 29, 2010 50000 0.0 150700 0.0
Eicher Motors Ltd G Sekar November 29, 2010 -52 -0.0 6902 0.0


BseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
31-Dec-2010 Unitech Ltd Harsil Projects Pvt Ltd & PAC 27/12/2010 59034352 2.26 1270825068 48.57
Chambal Fertilisers And Chemic Zuari Investments Ltd 09/12/2010 170000 0.04 402840 0.09
Mic Electronics Limited FMR LLC & PACs 28/12/2010 20000 0.02 5131971 5.01
Shree Ashtavinayak Cine Vision Dahlia Traders Pvt Ltd 09/12/2010 -625000 0.07 182798597 22.16
Shiv-vani Oil & Gas Exploratio T R S Technology Pvt Ltd 24/12/2010 - 27/12/2010 1400 0.0 986600 2.13


NseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
31-Dec-2010 Gitanjali Gems Limited. Mehul C. Choksi 29-DEC-2010 100000 0.12 38374421 45.54
Karnataka Bank Limited Wellington Management Company LLP 29-DEC-2010 838399 0.62 7308164 5.44
Shiv-vani Oil & Gas Exploratio T R S Technology Private Limited 4706 0.01 978600 2.11
T R S Technology Private Limited 4706 0.01 978600 2.11
T R S Technology Private Limited 4706 0.01 978600 2.11
Kpit Cummins Infosystems Ltd KPIT Systems Ltd- Employees Welfare Trust 29-DEC-2010 794550 1.0 4360322 5.51
Emco Ltd Mr. Rajesh S Jain ('Acquirer') along wtih other Promoters viz. Mr. Shailesh S Jain, Mrs. Ratna S. Jain, Mrs. Tripti R. Jain, Mrs. Yachna S. Jain and Purna Properties & Investments Pvt. Ltd. (PAC's) 28-DEC-2010 3210000 4.93 25957450 39.85
Mr. Rajesh S Jain ('Acquirer') along wtih other Promoters viz. Mr. Shailesh S Jain, Mrs. Ratna S. Jain, Mrs. Tripti R. Jain, Mrs. Yachna S. Jain and Purna Properties & Investments Pvt. Ltd. (PAC's) 28-DEC-2010 3210000 4.93 25957450 39.85
Aurobindo Pharma Limited Prasad Reddy Kambam (Promoter group) 28-DEC-2010 -19358 -0.03 60618 0.11
Prasad Reddy Kambam ( Promoter Group) 30-DEC-2010 -19358 -0.03 60618 0.11
Shiv-vani Oil & Gas Exploratio T R S Technology Private Limited 28-DEC-2010 AND 29-DEC-2010 1900 0.0040 988500 2.13
T R S Technology Private Limited 28-DEC-2010 AND 29-DEC-2010 1900 0.0040 988500 2.13


Announcements

ReportedDate Symbol Type Info
2010-12-31 18:11:00.0 Power Finance Corporation Ltd. Appointment Power Finance Corporation Limited has informed the Exchange that in exercise of powers conferred by Article 81(1) of the Articles of Association of Power Finance Corporation Limited, the President of India vide Ministry of Power, Government of India, Order No. 8/1/2009-PF Desk dated December 31, 2010, has appointed Shri Krishna Mohan Sahni as Non-Official Part Time Independent Director on the Board of Power Finance Corporation Limited w.e.f. December 31, 2010.
2010-12-31 17:55:00.0 Network 18 Fincap Limited Outcome of meeting Network18 Media & Investments Limited has informed the Exchange that pursuant to the directions of the Hon'ble High Court of Delhi, a meeting of the Equity Shareholders and holders of Non Convertible Cumulative Preference Shares (Preference Shareholders) of Network 18 Media & Investments Ltd. was convened and held on December 21, 2010 and December 22, 2010 respectively for considering and approving the Scheme of Arrangement ('Scheme') between Infomedia 18 Limited and Network 18 Media & Investments Limited and their respective shareholders and creditors. Further the Company has informed that at the said meetings the above Scheme has been approved by the equity and preference shareholders of the Company. The Company will now proceed to seek approval of the Hon'ble High Court of Delhi to the Scheme of Arrangement.
2010-12-31 17:33:00.0 Amtek India Limited Proceedings of Annual General Meeting Amtek India Limited has informed the Exchange that the shareholders in the Annual General Meeting of the Company held on December 31, 2010, inter-alia, have approved the payment of dividend @20% on the face value of Rs.2/- per share i.e. Rs.0.40/- per share. Further, the Company has also submitted a copy of the proceedings of the Annual General Meeting of the Company.
2010-12-31 17:05:00.0 Future Capital Holdings Limite Credit Rating Future Capital Holdings Limited has informed the Exchange that Credit Analysis & Research Ltd. (CARE) vide its letter dated December 13, 2010, has assigned the "PR 1+" ("PR One Plus") Rating ("Rating") in respect of the short term borrowing programme of the Company aggregating to Rs. 590 Crores (Rupees Five Hundred and Ninety Crores Only) enhanced from earlier Rs. 475 Crores (Rupees Four Hundred and Seventy Five Crores Only) having maturity of upto one year. The grade of rating is the highest Rating issued by CARE for short term debt instruments and indicates strong capacity for timely payment of short term debt obligations and further indicates that borrowing carries lowest credit risk.
2010-12-31 17:03:00.0 Subex Limited Change in Company Secretary Subex Limited has informed the Exchange that the Board of Directors of the Company has on December 31, 2010 approved the following : (1) Resignation of Mr. Raj Kumar as the Company Secretary of the Company effective end of day December 31, 2010; (2) Appointment of Mr. Ramanathan J as the Company Secretary and Compliance Officer of the Company with effect from January 1, 2011.
2010-12-31 16:46:00.0 Dlf Limited Allotment of Securities Dlf Limited has informed the Exchange that the Committee of Directors has allotted Equity Shares as detailed below upon exercise of Options by the employees under the Company's Employees Stock Options Scheme: Date of Allotment : December 17, 2010, No. of Equity Shares (face value of Rs. 2/- each)- 54,976; Date of Allotment : December 03, 2010, No. of Equity Shares (face value of Rs. 2/- each)- 15,390; Date of Allotment: November 12, 2010, No. of Equity Shares (face value of Rs. 2/- each): 2,298.
2010-12-31 16:19:00.0 Amtek Auto Limited Proceedings of Annual General Meeting Amtek Auto Limited has informed the Exchange that the shareholders in the Annual General Meeting of the Company, inter-alia, have approved the payment of dividend @50% on the face value of Rs.2/- per share i.e. Rs.1/- per share. Further, the Company has also submitted a copy of the proceedings of the Annual General Meeting of the Company held on December 31, 2010.
2010-12-31 15:54:00.0 Ispat Industries Ltd Annual General Meeting / Extraordinary General Meeting Ispat Industries 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 January 18, 2011.
2010-12-31 14:42:00.0 Grasim Industries Ltd. Allotment of Securities Grasim Industries Limited has informed the Exchange that the Shareholders Grievance / Allotment & Transfer Committee of the Board of Directors of the Company has allotted 1,673 (One Thousand Six Hundred and Seventy Three) equity shares on December 31, 2010 under the Company's Employee Stock Option Scheme, 2006. The said 1,673 Shares shall rank pari passu with the existing equity shares of the Company in all respects. On allotment, the equity share capital of the Company stands increased to 9,16,96,689 equity shares of Rs.10/- each aggregating to Rs.91,69,66,890.
2010-12-31 13:01:00.0 Niit Technologies Ltd. Change in Company Secretary Niit Technologies Limited has informed the Exchange that Mr. Surender Varma has resigned from the position of Company Secretary of the Company with effect from close of business hours on December 31, 2010. Ms. Pratibha K. Advani, Chief Financial Officer, will act as the Compliance officer of the Company, till further intimation.
2010-12-31 11:26:00.0 Ismt Limited Disclosure under Insider Trading Regulation Ismt Limited has submitted to the Exchange a copy of Disclosure in terms of Regulation 13(3) and (6) of SEBI (Prohibition of Insider Trading) Regulations, 1992.
2010-12-31 10:18:00.0 Larsen & Toubro Ltd. Press Release Larsen & Toubro Limited has informed the Exchange regarding a press release dated December 31, 2010, titled "L&T Bags Rs.2503 Crore Electrical Projects from Domestic and International Markets".
2010-12-31 10:02:00.0 Gammon Infrastructure Projects Outcome of Postal Ballot Gammon Infrastructure Projects Limited has informed the Exchange that the Company on December 30, 2010 announced the result of the special resolution passed by the shareholders by postal ballot : To grant inter-corporate deposits / loans, investments, guarantees and securities. The resolution mentioned in the notice of postal ballot have been passed with the requisite majority.
2010-12-31 00:53:00.0 Parsvnath Developers Limited Press Release Parsvnath Developers Limited has informed the Exchange regarding a press release dated December 31, 2010, titled "Parsvnath Developers Ltd. receives Completion Certificate for integrated residential development at Parsvnath City, Indore".
2010-12-31 00:50:00.0 Astra Microwave Products Limited Allotment of Securities Astra Microwave Products Limited has informed the Exchange that the Board of Directors of the Company at their meeting held on December 31, 2010 has issued and allotted 2,72,75,075 equity shares of Rs.2/- each, as Bonus shares to those members, whose names appeared in the Register of the Members of the Company on December 31, 2010 being the Record Date fixed for the purpose. Accordingly w.e.f. December 31, 2010, the Issued, subscribed and Paid-up Share capital of the Company stands increased to Rs.16,36,50,450/- divided into 8,18,25,225 Equity shares of the face value of Rs. 2/- each.
2010-12-31 00:26:00.0 Prism Cements Ltd Updates Prism Cement Limited has informed the Exchange that the Company has resumed production of clinker in Unit - II at Satna, which had been temporarily suspended due to an accident in the Blending Silo.


No comments: