Friday, January 14, 2011

EventTracker: BSE 200: 13-Jan-2011

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
18-Jan-2011 Siemens Ltd Dividend 5.0 18 Jan 2011 18 Jan 2011


Nothing found to display.


NseBulkDeal

TradeDate Symbol DealerName TradedQnt Price
13-Jan-2011 Yes Bank Ltd. TAMARIND FUND PTE LIMITED -8075425 265.15
MORGAN STANLEY MAURITIUS COMPANY LTD -154000 269.06
MORGAN STANLEY MAURITIUS COMPANY LTD 4830000 265.07


Nothing found to display.


NseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
13-Jan-2011 Lupin Limited Puspen Das Gupta January 10, 2011 8750 0.0019140625 32000 0.0070
Satish Khanna January 10, 2011 29750 0.006912863070539419 60250 0.014
Puspen Das Gupta January 10, 2011 8750 0.0019140625 32000 0.0070
Shaji George K. January 10, 2011 3645 0.0010 3645 0.0010
Sunil Makharia January 10, 2011 17050 0.003814317673378076 22350 0.0050
Rajan Goel January 10, 2011 1400 0.0 1400 0.0
Rajan Goel January 10, 2011 1400 0.0 1400 0.0
Rajender Kamboj January 10, 2011 31250 0.006944444444444444 58500 0.013
Rajender Kamboj January 10, 2011 31250 0.006944444444444444 58500 0.013
Jaiprakash Associates Ltd Mrs. Archana Sharma (Wife of Shri Sunil Kumar Sharma, Executive Vice Chairman) January 11, 2011 20000 0.0 101237 0.0


Nothing found to display.


NseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
13-Jan-2011 Nagarjuna Construction Co Ltd Norges Bank (Central Bank of Norway) 06-JAN-2011 2000000 0.78 13918719 5.42


Announcements

ReportedDate Symbol Type Info
2011-01-13 19:25:00.0 Ispat Industries Ltd Change in Director(s) Ispat Industries Limited has informed the Exchange regarding the following changes in the Board of Directors of the Company : (1) Appointment : (a) Mr. Sajjan Jindal has been appointed as an Additional director with effect from January 13, 2011; (b) Mr. Seshagiri Roa MVS has been appointed as an Additional director with effect from January 13, 2011; (c) Mr. Atul Sud has been appointed as an Additional director with effect from January 13, 2011; (d) Mr. Haigreve Khaitan has been appointed as an Additional director with effect from January 13, 2011. (2) Resignations : (a) Dr. A. Besant C. Raj has resigned as a Director effective January 13, 2011; (b) Dr. Basudeb Sen has resigned as a Director effective January 13, 2011.
2011-01-13 19:15:00.0 Tata Teleservices (Mah) Ltd. Change in Director(s) Tata Teleservices (Maharashtra) Limited has informed the Exchange that Mr. Anil Kumar Sardana, Managing Director of the Company, had expressed desire to resign from the position of Managing Director of the Company for taking up a new responsibility with another Tata company. The Board of Directors of the Company in its meeting held on January 13, 2011, has accepted his resignation with effect from close of business hours of January 31, 2011. He will continue as a Director of the Company. Mr. N. Srinath who would be taking over as the Managing Director of Tata Teleservices Limited with effect from February 1, 2011, has also been appointed as the Additional Director and the Managing Director of the Company with effect from February 1, 2011. The appointment of Mr. N. Srinath as Managing Director of the Company is subject to the approval of shareholders and the Central Government, to the extent necessary. Mr. Srinath is currently the Managing Director and CEO of Tata Communications Limited (formerly VSNL). He has more than 20 years of experience within the Tata Group, having held various positions in project management, sales and marketing, as well as significant corporate functions in several Tata companies. Mr. Srinath has been responsible for spearheading new projects in high-technology areas such as process automation and control, computers and telecommunications and was an instrumental figure early in the launch of the Tata Group's CDMA services. He has been honoured with many awards in telecom sector.
2011-01-13 18:57:00.0 Steel Authority Of India Ltd Dividend Steel Authority Of India Limited has informed the Exchange that the Board of Directors of the Company at its meeting held on January 13, 2011, have approved interim dividend of Rs. 1.20 per equity share for the financial year 2010-11.
2011-01-13 18:54:00.0 Tata Power Company Limited Press Release Tata Power Company Limited has informed the Exchange regarding a press release dated January 13, 2011, titled "Mr. Anil Sardana appointed as the Managing Director of Tata Power".
2011-01-13 18:47:00.0 Housing Development Finance Co Allotment of Securities Housing Development Finance Corporation Limited has informed the Exchange that the Corporation on January 13, 2011, allotted 1,34,455 equity shares of Rs.2/- each under distinctive numbers from 1464363841 to 1464498295 (both numbers inclusive) pursuant to exercise of stock options by employees. Post the above allotment, the paid-up equity share capital of the Corporation would stand at Rs.292,89,96,590 consisting of 146,44,98,295 equity shares of Rs.2/- each.
2011-01-13 18:45:00.0 Steel Authority Of India Ltd Results Update, Quarter ended, 31-DEC-2010 (Standalone) Steel Authority of India Limited has informed the Exchange regarding the standalone Results for the quarter ended on 31-DEC-2010 as follows: Net Sales of Rs. 1114320 lacs for quarter ending on 31-DEC-2010 against Rs. 969714 lacs for the quarter ending on 31-DEC-2009. Net Profit / (Loss) of Rs. 110747 lacs for the quarter ending on 31-DEC-2010 against Rs. 167555 lacs for the quarter ending on 31-DEC-2009.
2011-01-13 18:26:00.0 Videocon Industries Limited Updates Members of the Exchange are hereby informed that 5025 partly paid up equity shares of Videocon Industries 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. - INE703A01011 w.e.f. January 17, 2011.
Dish Tv India Limited Minutes of Annual General Meeting Dish Tv India Limited has submitted to the Exchange a copy of the minutes of the Annual General Meeting of the members of the Company held on December 16, 2010.
2011-01-13 18:15:00.0 Tata Communications Limited Appointment of Managing Director Tata Communications Limited has informed the Exchange that Mr. Vinod Kumar, Director on its Board, has been appointed as the Managing Director and CEO of the company. He replaces Mr. N. Srinath who will be taking up other responsibilities within the Tata group. These changes would be effective February 1, 2011. The appointment is subject to approval of shareholders and the Central Government as necessary. Mr. Srinath will continue to be a Director on the Board of Tata Communications Ltd and some of its subsidiary/associate companies.
2011-01-13 17:43:00.0 Eih Limited Updates Eih Limited has informed the Exchange that Mr.Vikram Oberoi and Mr. Arjun Oberoi, Joint Managing Directors will continue to function as such but have been redesignated as follows : (1) Mr. Vikram Oberoi - Chief Operating Officer and Joint Managing Director; (2) Mr. Arjun Oberoi - Chief Planning Officer and Joint Managing Director.
2011-01-13 16:38:00.0 Ambuja Cement Ltd Disclosure under Insider Trading Regulation Ambuja Cements Limited has submitted to the Exchange a copy of Disclosure pursuant to Regulation 13(6) of the SEBI (Prohibition Of Insider Trading) Regulations, 1992.
2011-01-13 16:28:00.0 Wipro Limited Allotment of Securities Wipro Limited has informed the Exchange that "Administrative Committee of our Board of Directors vide Circular resolution dated January 12, 2011 resolved to issue and allot 21678 equity shares of Rs.2/- each pursuant to exercise of the stock options by the eligible employees under Restricted Stock Unit Plan 2004 and Restricted Stock Unit Plan 2005".
2011-01-13 16:01:00.0 Itc Limited Updates Itc Limited has informed the Exchange regarding "Disclosure under Section 302 of the Companies Act, 1956" to the Members of the Company with respect to appointment of Mr. N. Anand and Mr. P. V. Dhobale as Additional Wholetime Directors of the Company.
2011-01-13 13:32:00.0 Mercator Lines Limited Allotment of Securities Mercator Lines Limited has informed the Exchange that the committee of the Board of Directors of the Company in its meeting held on January 13, 2011, approved allotment of 89,00,000 equity shares of Re. 1/- each for cash at a price of Rs 55/- to promoters in lieu of conversion of warrants allotted to them in accordance with special resolution passed by the shareholders of the Company in their Extra Ordinary General Meeting held on October 28, 2010 and Chapter VII of SEBI (Issue of Capital & Disclosure Requirements) Regulations, 2009, for preferential issue. With this, the issued, subscribed and paid up Equity Share Capital of the Company stands increased to 24,48,92,073 Equity Shares of Re. 1/- each aggregating Rs. 24,48,92,073 /-.
2011-01-13 13:31:00.0 Sintex Industries Ltd Press Release Sintex Industries Limited has informed the Exchange regarding a press release dated January 13, 2011, titled "Q3 FY11 Net Sales higher by 42% at Rs.11838 million; EBIDTA up 38% to Rs.2.10 billion; Net profit leaps by 56% to Rs.1128 million".
2011-01-13 13:29:00.0 Sintex Industries Ltd Results Update, Quarter ended, 31-DEC-2010 (Consolidated) Sintex Industries Limited has informed the Exchange regarding the consolidated Results for the quarter ended on 31-DEC-2010 as follows: Net Sales of Rs. 118384.21 lacs for quarter ending on 31-DEC-2010 against Rs. 92061.55 lacs for the quarter ending on 30-SEP-2010. Net Profit / (Loss) of Rs. 11281.44 lacs for the quarter ending on 31-DEC-2010 against Rs. 10011.15 lacs for the quarter ending on 30-SEP-2010.
2011-01-13 13:28:00.0 Sintex Industries Ltd Results Update, Quarter ended, 31-DEC-2010 (Standalone) Sintex Industries Limited has informed the Exchange regarding the standalone Results for the quarter ended on 31-DEC-2010 as follows: Net Sales of Rs. 65857.12 lacs for quarter ending on 31-DEC-2010 against Rs. 49542.7 lacs for the quarter ending on 30-SEP-2010. Net Profit / (Loss) of Rs. 7760.02 lacs for the quarter ending on 31-DEC-2010 against Rs. 7342.8 lacs for the quarter ending on 30-SEP-2010.
2011-01-13 11:24:00.0 Mphasis Limited ESOPs/ESOS Mphasis Limited has informed the Exchange that the exercise of the following stock options have been approved by the ESOP Committee of the Company:- (a) Scheme: 1998 Plan Version I & II, Options Exercised: 3,296; (b) Scheme: ESOP 2000 Plan, Options Exercised: 1550; (c) Scheme: ESOP 2003 Plan, Options Exercised: Nil; (d) Scheme: ESOP 2004 Plan, Options Exercised: Nil; (e) Total Options Exercised: 4,846. The terms and time period of exercise of the stock options is as per the relevant ESOP Schemes.
2011-01-13 11:18:00.0 Larsen & Toubro Ltd. Press Release Larsen & Toubro Limited has informed the Exchange regarding a press release dated January 13, 2011, titled "L&T exports first Nuclear Equipment to USA".
2011-01-13 11:13:00.0 Hindustan Zinc Ltd Change in Director(s) Hindustan Zinc Limited has informed the Exchange that "the Government of India Ministry of Mines, New Delhi vide letter no.5 (1) / 2008 - Met.II dated 10.01.2011 appointed Ms. Anjali Anand Srivastava, JS&FA, Ministry of Mines as Government Nominee Director on the Board of Hindustan Zinc Limited with immediate effect in place of Shri Sanjeev Kumar Mittal."
2011-01-13 09:03:00.0 Infosys Technologies Ltd Appointment of Director Infosys Technologies Limited has informed the Exchange that the Board of Directors, at its meeting held on January 13, 2011, transacted the following items of business: (1) Appointed Mr. R Seshasayee as an Additional Director of the company with immediate effect. He will hold office up to the date of the Annual General Meeting, when his appointment as a director will be placed for the approval of the shareholders.
2011-01-13 09:02:00.0 Punjab National Bank Updates Punjab National Bank has informed the Exchange that the Bank had signed a Memorandum of Agreement with Principal Financial Group of Mauritius(PFG) and Vijaya Bank for restructuring of their existing joint ventures on 23.06.2010. The execution of the documents was subject to regulatory approvals. After receipt of the regulatory approvals, the Bank (1) has today sold its 30% stake in distribution JV Company to PFG. (2) has bought PFG and Berger Paints stake of 26% and 25% respectively in Insurance Broking Company. (3) has bought PFG and U K Paints stake of 26% and 32% respectively in Principal PNB Life Insurance Company Ltd. Bank's stake in Insurance Broking Company is 81% and in Principal PNB Life Insurance Company Ltd is 88%. Bank will continue to support Principal PNB Asset Management Company Pvt Limited for three years.
2011-01-13 08:56:00.0 Infosys Technologies Ltd Consolidated Result Updates - IFRS Infosys Technologies Limited has submitted to the Exchange a copy of Audited Consolidated Financial Results of the Company and its subsidiaries for the quarter and nine months ended December 31, 2010 prepared in compliance with IFRS as issued by International Accounting Standards Board.
2011-01-13 08:53:00.0 Infosys Technologies Ltd Press Release Infosys Technologies Limited has informed the Exchange regarding a press release dated January 13, 2011, titled as per IFRS INR Press Release "Q3 revenues grew by 23.8% year on year, sequentially grew by 2.3%" and titled as per IFRS - USD Press Release "Q3 revenues grew by 28.7% year on year, sequentially grew by 6.0%".
2011-01-13 08:50:00.0 Infosys Technologies Ltd Results Update, Quarter ended, 31-DEC-2010 (Standalone) Infosys Technologies Limited has informed the Exchange regarding the standalone Results for the quarter ended on 31-DEC-2010 as follows: Net Sales of Rs. 653400 lacs for quarter ending on 31-DEC-2010 against Rs. 642500 lacs for the quarter ending on 30-SEP-2010. Net Profit / (Loss) of Rs. 164100 lacs for the quarter ending on 31-DEC-2010 against Rs. 164100 lacs for the quarter ending on 30-SEP-2010.
2011-01-13 00:25:00.0 Bosch Limited Publish Audited Results Bosch Limited has informed the Exchange that "For the financial year of the Company ending December 31, 2010, we shall publish the audited results within sixty days of the end of the financial year i.e., on or before 01.03.2011".


No comments: