Friday, January 7, 2011

EventTracker: BSE 500: 06-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
10-Jan-2011 Sujana Towers Limited Stock Split from Rs.5/- to Re.1/- 0.0 10 Jan 2011 10 Jan 2011


Nothing found to display.


NseBulkDeal

TradeDate Symbol DealerName TradedQnt Price
06-Jan-2011 Monnet Ispat & Energy Limited GOLDMAN SACHS INVESTMENTS MAURITIUS I LTD 300000 565.0


BseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
06-Jan-2011 Asian Hotels Limited Whitepin Tie-Up Ltd 28/12/2010 -400000 3.51 65741 0.57
Whitepin Tie-Up Ltd 29/12/2010 -65741 0.57 0 0.0
Karnataka Bank Limited Wellington Management Company, LLP 24/12/2010 838399 0.62 7308164 0.0
Ismt Limited A K Jain 30/12/2010 -9000 0.0 3039940 2.07
A K Jain 29/12/2010 -31115 0.0 3048940 2.08
Jaiprakash Hydro-power Limited Mrs. Archana Sharma 29/12/2010 50000 0.0 150700 0.0
Mindtree Limited Ashish Kumar Batwara 27/12/2010 - 31/12/2010 -240 0.0 4135 0.01
Ashish Kumar Batwara 27/12/2010 - 31/12/2010 -240 0.0 4135 0.01
Hdfc Bank Ltd N S Kishore Kumar 31/12/2010 -500 0.0 29000 0.0
Ashish Parthasarthy 31/12/2010 -2000 0.0 36000 0.0
Rajender Sehgal 30/12/2010 5000 0.0 20300 0.0
Harish Shetty 30/12/2010 6500 0.0 23500 0.0
Rajender Sehgal 30/12/2010 -500 0.0 18000 0.0
Munish Mittal 30/12/2010 -4500 0.0 6000 0.0
N S Kishore Kumar 30/12/2010 -500 0.0 29500 0.0
Amit Kumar 01/01/2011 4500 0.0 11900 0.0
Mahindra & Mahindra Financial Dhananjay N Mungale 30/12/2010 1000 0.0 10000 0.0
Piyush Mankad 30/12/2010 1000 0.0 10000 0.01
Ambuja Cement Ltd Sanjay Kumar Khajanchi 03/01/2011 7500 0.0 7500 0.0
Sanjay Kumar Khajanchi 03/12/2010 1000 0.0 2000 0.0
Sanjay Kumar Khajanchi 06/12/2010 -1000 0.0 1000 0.0
Sanjay Kumar Khajanchi 30/12/2010 -1000 0.0 0 0.0
Jubilant Organosys Limited Bank of New York Mellon Corporation 30/12/2010 500370 0.31 8167794 0.0
Subex Limited Ramanathan J -- 0 0.0 0 0.0
Ipca Laboratories Ltd Dr. Ashok Kumar 06/12/2010 - 31/12/2010 -1500 0.0 48500 0.04
Prakash Shanware 30/12/2010 - 31/12/2010 -4900 0.0 27516 0.02
K. S. Oils Limited Meeta Garg 30/12/2010 9604681 0.0 30985339 7.29
Sheela Devi Garg 30/12/2010 6856656 0.0 31088000 7.31
Meeta Garg 30/12/2010 9604681 0.0 30985339 7.29
Religare Enterprises Limited RHC Finance Pvt Ltd 04/01/2011 2689338 1.93 21737791 0.0
RHC Finance Pvt Ltd 05/01/2011 2691453 1.93 24429244 0.0
Oracle Financial Services Software Limited Kishore Kapoor 27/12/2010 -381 0.0 55619 0.0
Kishore Kapoor 30/12/2010 -1379 0.0 54000 0.0
Kishore Kapoor 27/12/2010 -381 0.0 55619 0.0
Kishore Kapoor 31/12/2010 -254 0.0 53746 0.0
Kishore Kapoor 29/12/2010 -240 0.0 55379 0.0
Vijay Sharma 31/12/2010 -1470 0.0 20800 0.0
Kishore Kapoor 29/12/2010 -240 0.0 55379 0.0
Vijay Sharma 31/12/2010 -30 0.0 22270 0.0
Kishore Kapoor 30/12/2010 -1379 0.0 54000 0.0
Shiv-vani Oil & Gas Exploratio T R S Technology Pvt Ltd 31/12/2010 900 0.0 990600 2.14
Showlin Network Marketing Pvt Ltd 31/12/2010 800 0.0 606981 1.31
T R S Technology Pvt Ltd 30/12/2010 600 0.0 989100 2.13
T R S Technology Pvt Ltd 30/12/2010 600 0.0 989700 2.13
T R S Technology Pvt Ltd 31/12/2010 1200 0.0 0 0.0
Showlin Network Marketing Pvt Ltd 30/12/2010 500 0.0 606181 1.31
Gitanjali Gems Limited. Mehul C Choksi 29/12/2010 100000 0.0 38374421 45.54
HSBC Global Investments Funds (M) Ltd & PAC 30/09/2010 -120456 0.14 3336314 3.96
Mehul C Choksi 28/12/2010 15113 0.0 38274421 45.42
Mehul C Choksi 28/12/2010 15113 0.0 38274421 45.42
Mehul C Choksi 29/12/2010 100000 0.0 38374421 0.0
Polaris Software Lab Ltd Badrinarayanan K S -- -2915 0.0 0 0.0
Badrinarayanan K S -- -2915 0.0 0 0.0
Raymond Arogyaswamy -- -5000 0.0 5125 0.0
Mahindra & Mahindra Ltd Nadir B Godrej 01/12/2010 - 30/12/2010 -2600 0.0 302284 0.05
Navneet Publications India Ltd Anil Dungarshi Gala 31/12/2010 -627500 0.0 3738825 1.57
Gnanesh D Gala 31/12/2010 627500 0.0 4011025 1.68
Jindal Steel & Power Ltd Rakesh Jindal 29/12/2010 -2000 0.0 50714 0.0
Anand Goel -- -2000 0.0 63000 0.0
Anand Goel 30/12/2010 -2000 0.0 63000 0.0


NseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
06-Jan-2011 Ambuja Cement Ltd Sanjay Kumar Khajanchi January 3, 2011 7500 0.0 7500 0.0
Sanjay Kumar Khajanchi December 30, 2010 -1000 NaN 0 0.0
Sanjay Kumar Khajanchi December 6, 2010 -1000 -0.0 1000 0.0
Sanjay Kumar Khajanchi December 3, 2010 1000 0.0 2000 0.0
Jindal Steel & Power Ltd Anand Goel January 4, 2011 -3000 -0.0 60000 0.0
Ranbaxy Laboratories Ltd. Shri. Rajesh V Shah January 3, 2011 -3000 NaN 0 0.0
Lupin Limited Dilip G. Saoji January 4, 2011 -40 -0.0 760 0.0
Ranbaxy Laboratories Ltd. Shri. Rajesh V Shah January 3, 2011 -4000 NaN 0 0.0
Gss America Infotech Limited Mr. Bhargav Marepally December 31, 2010 20000 0.14149009121389952 2901970 20.53
Cipla Ltd Mrs. Geeta Lulla (wife of Mr. Amar Lulla - Non- executive Director) Mr. Amar Lulla (Non-executive Director and Joint holder). January 4, 2011 -25000 -0.0031193589461680467 4888825 0.61
Mrs. Geeta Lulla (wife of Mr. Amar Lulla - Non- executive Director) Mr. Amar Lulla (Non-executive Director and Joint holder). January 4, 2011 -25000 -0.0031193589461680467 4888825 0.61
Indusind Bank Limited Mr. Haresh Gajwani January 6, 2011 6600 0.0 6600 0.0
Patel Engineering Limited Patel Corporation LLP (Formerly Patel Corporation Pvt Ltd) December 29, 2010 7500 0.010735724180390949 14293400 20.46
Itc Limited Mr. B. B. Chatterjee (Company Secretary) December 31, 2010 -1000 -1.2970168612191959E-5 223590 0.0029
Mr. B. B. Chatterjee (Company Secretary) December 31, 2010 -1000 -1.2970168612191959E-5 223590 0.0029
Mr. B. B. Chatterjee (Company Secretary) December 30, 2010 -3000 -3.8737254552740545E-5 224590 0.0029
Mr. B. B. Chatterjee (Company Secretary) December 30, 2010 -3000 -3.8737254552740545E-5 224590 0.0029
Jindal Steel & Power Ltd Sushil Kumar Agrawal January 4, 2011 -800 -0.0 51400 0.0
Indiabulls Real Estate Limited Ravi Telkar January 4, 2011 4000 9.907120743034056E-4 16150 0.0040
Ravi Telkar January 4, 2011 4000 9.907120743034056E-4 16150 0.0040
Gujarat Gas Company Limited Mr. Sugata Sircar (Officer of GGCL) & Mr. Rajeev Singh (Officer of GGCL) Jointly as trustees of Gujarat Gas Company Limited Employee Welfare Stock Option Trust January 1, 2011 -10000 -0.007799760191846522 1668000 1.301
Itc Limited K. Vaidyanath (Wholetime Director) December 31, 2010 -50000 -6.487253973953063E-4 1225480 0.0159
K. Vaidyanath (Wholetime Director) December 30, 2010 -50000 -6.50735409414495E-4 1275480 0.0166


BseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
06-Jan-2011 Karnataka Bank Limited Wellington Management Company, LLP 24/12/2010 838399 0.62 7308164 5.44
Wellington Management Company, LLP 29/12/2010 838399 0.62 7308164 5.44
Prakash Industries Ltd Amarjoti Vanijya Pvt Ltd 01/01/2011 10000000 7.44 10000000 7.44
Unitech Ltd Harsil Projects Pvt Ltd & PACs 27/12/2010 59034352 2.26 1270825068 0.0
Jubilant Organosys Limited Bank of New York Mellon Corporation on behalf of Boston Company Asset Management LLC 30/12/2010 500370 0.31 8167794 5.13
K. S. Oils Limited Sheela Devi Garg 31/12/2010 6556656 1.61 0 0.0
Meeta Garg 30/12/2010 9604681 2.26 30985339 7.29
Meeta Garg 31/12/2010 9604681 2.26 30985339 7.29
Sheela Devi Garg 30/12/2010 6856656 1.61 31088000 7.31
Religare Enterprises Limited RHC Finance Pvt Ltd 04/01/2011 - 05/01/2011 5380791 3.86 24429244 17.53
RHC Finance Pvt Ltd 04/01/2011 - 05/01/2011 5380791 3.86 24429244 17.53
Aurobindo Pharma Limited Prasad Reddy Kambam 28/12/2010 -19358 0.03 60618 0.11
Prasad Reddy Kambam 28/12/2010 -19358 0.03 60618 0.11
Amtek India Limited Amtek Auto Ltd 31/12/2010 19556570 14.13 52667280 38.06
Shiv-vani Oil & Gas Exploratio Showlin Network Marketing Pvt Ltd 30/12/2010 - 31/12/2010 1300 0.0 606981 1.31
T R S Technology Pvt Ltd 30/12/2010 - 31/12/2010 3300 0.0 991800 2.14
Assam Company Limited Link Holdings Pvt Ltd 31/12/2010 6825000 2.2 6881549 2.22
Gitanjali Gems Limited. Mehul C Choksi 29/12/2010 100000 0.12 38374421 45.54
Mehul C Choksi 16/12/2010 188000 0.22 38159308 45.28
Mehul C Choksi 28/12/2010 15113 0.02 38274421 45.42
Mehul C Choksi 28/12/2010 15113 0.02 38274421 45.42
Mehul C Choksi 29/12/2010 100000 0.12 38374421 45.54
Kpit Cummins Infosystems Ltd Kpit Systems Ltd - Employees Welfare Trust 29/12/2010 794550 1.0 4360322 5.51


NseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
06-Jan-2011 Shree Ashtavinayak Cine Vision Dahlia Traders Private Limited, Mr. Dhilin Mehta and Ms.Pankti Mehta 03-JAN-2011 19420000 0.076 221949097 26.91
Dahlia Traders Private Limited, Mr. Dhilin Mehta and Ms.Pankti Mehta 03-JAN-2011 19420000 0.076 221949097 26.91
Jubilant Organosys Limited The Bank of New York Mellon Corporation on behalf of the Boston Company Asset Management LLC. 30-DEC-2010 500370 0.31 8167794 5.13
Shree Ashtavinayak Cine Vision Mr.Dhilin Mehta Ms Pankti Mehta and Dahlia traders private limited 03-JAN-2011 12223000 1.48 221949097 26.91
Mr.Dhilin Mehta Ms Pankti Mehta and Dahlia traders private limited 03-JAN-2011 12223000 1.48 221949097 26.91
Religare Enterprises Limited RHC Finance Private Limited 04-JAN-2011 AND 05-JAN-2011 5380791 3.86 24429244 17.53
RHC Finance Private Limited 04-JAN-2011 AND 05-JAN-2011 5380791 3.86 24429244 17.53


Announcements

ReportedDate Symbol Type Info
2011-01-06 18:15:00.0 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: 3,800; (b) Scheme: ESOP 2000 Plan, Options Exercised: 675; (c) Scheme: ESOP 2003 Plan, Options Exercised: Nil; (d) Scheme: ESOP 2004 Plan, Options Exercised: Nil; (e) Total Options Exercised: 4,475. The terms and time period of exercise of the stock options is as per the relevant ESOP Schemes.
2011-01-06 18:11:00.0 Kingfisher Airlines Limited Minutes of Extra-ordinary General Meeting Kingfisher Airlines Limited has submitted to the Exchange a copy of Minutes of the Extraordinary General Meeting of the Company held on December 20, 2010.
2011-01-06 17:01:00.0 Gvk Power & Infrastructure Ltd Updates Gvk Power & Infrastructure Limited has informed the Exchange that "GVK Deoli Kota Expressway Private Limited ("GVKDKEPL"), a step-down subsidiary of our Company, which is augmenting the existing Deoli-Kota Section of National Highway (NH) No. 12 from Km 165.00 to Junction of NH - 76 on Kota Bypass (approximately 83.04 Km) in the State of Rajasthan by four laning on design, build, finance, operate and transfer (DBFOT) basis ("Project"), has signed the financing documents on January 5, 2011 with a consortium of lenders. The Project Cost is Rs. 823.4 Crores which would be financed by means of equity of Rs.164.7 Crores and term loan of Rs. 658.7 Crores. As per the Concession Agreement executed by GVKDKEPL with National Highways Authority of India ("NHAI"), the Concession Period for the Project is 26 years including Construction Period of 30 months".
2011-01-06 16:48:00.0 Varun Shipping Company Limited Disclosure under SEBI Takeover Regulations Varun Shipping Company Limited has submitted to the Exchange a copy of Disclosure pursuant to Regulation 7(3) of the SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 1997.
2011-01-06 16:45:00.0 Power Finance Corporation Ltd. Cessation of Directorship Power Finance Corporation Limited has informed the Exchange that Ministry of Power, Government of India vide Order No. 8/1/2010-PF dt. January 6, 2011, has relieved Shri Rakesh Jain from his appointment as Government Nominee Director on the Board of the Company. Consequently, Shri Rakesh Jain has cessed to be a Director on the Board of Power Finance Corporation Limited w.e.f. January 6, 2011.
2011-01-06 16:44:00.0 Infosys Technologies Ltd Press Release Infosys Technologies Limited has informed the Exchange regarding a press release dated January 06, 2011, titled "Finacle from Infosys Wins Leaders in Innovation Award 2010".
2011-01-06 16:17:00.0 Oriental Bank Of Commerce Interest Rates Oriental Bank Of Commerce has informed the Exchange regarding "Change of Interest rates on Term Deposits w.e.f. 05.01.2011".
2011-01-06 15:57:00.0 Polaris Software Lab Ltd Press Release Polaris Software Lab Limited has informed the Exchange regarding a media release dated January 06, 2011, titled "Polaris Wins 'Vendor to Watch' award for Global Core Banking Systems by Aite Group".
2011-01-06 15:46:00.0 Tata Elxsi Limited Press Release Tata Elxsi Limited has informed the Exchange regarding a press release dated January 06, 2011, titled "TATA ELXSI AND A SQUARED ENTERTAINMENT ANNOUNCE MOU FOR A NEW CHILDREN'S ENTERTAINMENT GLOBAL JOINT VENTURE".
2011-01-06 15:36:00.0 Itc Limited Updates Itc Limited has informed the Exchange that Mr. K. Vaidyanath retired as Wholetime Director of the Company with effect from close of business on January 02, 2011, on completion of his present term. Mr. Vaidyanath has been appointed with effect from January 03, 2011 as Additional Non- Executive Director by the Board of Directors of the Company.
2011-01-06 14:36:00.0 Godrej Industries Limited ESOPs/ESOS Godrej Industries Limited has informed the Exchange that the Compensation Committee has noted / approved lapse of 15,000 options under GIL ESOP I, due to resignation of an employee of the Company.
2011-01-06 13:11:00.0 Peninsula Land Limited Outcome of meeting Peninsula Land Limited has informed the Exchange that (a) In accordance with the directions of the Hon'ble High Court of Judicature at Bombay in Company Summons for Directions No. 763 of 2010, the meeting of the equity shareholders was convened and held on January 5, 2011. Further the equity shareholders have approved the Scheme with requisite majority; (b) An Extra Ordinary General Meeting of the members was convened and held on January 5, 2011.
2011-01-06 13:06:00.0 Iol Broadband Limited AGM / Book Closure Iol Netcom Limited has informed the Exchange that the Board of Director in their Meeting held on January 04, 2011 has decided to close the Register of Member and Share Transfer Register from January 24, 2011 to January 31, 2011 (both days inclusive) for the purpose of the Annual General Meeting to be held on January 31, 2011.
2011-01-06 11:25:00.0 Larsen & Toubro Ltd. Press Release Larsen & Toubro Limited has informed the Exchange regarding a press release dated January 06, 2011, titled "L&T bags New Orders worth Rs.1181 Cr in Buildings & Factories IC".
2011-01-06 11:21:00.0 Kec International Limited Address Change Kec International Limited has informed the Exchange that the Registered Office address of the Company has changed from 'CEAT Mahal, 1st Floor, 463, Dr. Annie Besant Road, Worli, Mumbai - 400030' to 'RPG House, 463, Dr. Annie Besant Road, Worli, Mumbai - 400030'.
2011-01-06 11:17:00.0 Power Finance Corporation Ltd. Updates Power Finance Corporation Limited has informed the Exchange that Ministry of Finance, Department of Revenue, Central Board of Direct Taxes has vide its letter date January 05, 2011 has intimated on a clarification sought by the Company that Power Finance Corporation Limited can raise Infrastructure Bonds under section 80 CCF of the Income Tax Act to an amount equivalent to 25% of the gross disbursement made in preceeding financial year i.e. 2009-10 (which amounts to Rs. 6000 crores approximately).
2011-01-06 10:53:00.0 Jyoti Structures Ltd Record Date Jyoti Structures Limited has informed the Exchange that a meeting of the 'Rights Issue 2010 Committee', a Committee of the Board of Directors of the Company was held on January 5, 2011. In the aforesaid meeting, the Committee: (1) approved the terms of issue of Non Convertible Debentures (NCDs) with Detachable Warrants on Rights basis ('Rights Issue'). (2) approved the letter of offer to be filed with the stock exchanges; and (3) for the purpose of Rights Issue has fixed the record date as January 15, 2011. Further, the company has submitted a copy of 'Synopsis of the Rights Issue-size, ratio, price, fractional entitlements'.
2011-01-06 10:36:00.0 India Infoline Limited Buyback Axis Bank Limited has informed the Exchange that pending receipt of final observation(s) on the Public Announcement ("PA") from Securities and Exchange Board of India ("SEBI"), the Company will not be able to commence the proposed Buy-back of equity shares by India Infoline Limited (the "Company") under Section 77A of the Companies Act, 1956 (the "Act") and the Buy Back Regulations as amended to date through the open market mechanism from January 06, 2011 (i.e; the date of commencement of Buy-back as mentioned in the PA).
2011-01-06 10:03:00.0 Suzlon Energy Limited Press Release Suzlon Energy Limited has informed the Exchange regarding a press release dated January 6, 2011, titled "Vedanta Group signs USD 191 mn agreement with Suzlon for 150 MW wind projects in India".
2011-01-06 09:47:00.0 Unity Infraprojects Limited Updates Unity Infraprojects Limited has informed the Exchange that the Company has been awarded the following Project : Construction of Residential Accommodation at Mamun (Pocket - 2) by the Director General, MAP - Government of India. The awarded Contract Value is Rs.122.14 crores to be completed in 27 months.
2011-01-06 09:26:00.0 Boc India Limited Public Announcement - Delisting Deutsche Equities India Private Limited has informed the Exchange regarding the Public Announcement issued by The BOC Group Limited (the "Acquirer" or the "Promoter") along with Linde Holdings Netherlands B.V. and Linde Finance B.V. as persons acting in concert (the "PACs"), pursuant to Regulation 10 of the Securities and Exchange Board of India (Delisting of Equity Shares) Regulations, 2009 (the "Delisting Regulations"), in respect of the proposed acquisition and delisting of the fully paid-up equity shares of the Company in accordance with the Delisting Regulations ("Delisting Offer"). Delisting Offer: The paid-up equity share capital of the Company (the "Equity Capital") comprises 85,284,223 fully paid-up equity shares having face value of Rs. 10/- each (the "Equity Shares"). The Equity Shares are listed on The Bombay Stock Exchange Ltd ("BSE"), The National Stock Exchange of India Ltd ("NSE") & The Calcutta Stock Exchange Ltd ("CSE") (collectively, the "Stock Exchanges"). The Acquirer along with PACs is making this PA to the public holders of the Equity Shares (defined to mean all the shareholders of the Company other than the Promoter Group and hereinafter referred to as the "Public Shareholders"), to acquire, in accordance with the Delisting Regulations and on the terms and subject to the conditions set out in paragraph 71 of this Public Announcement upto 8,975,930 Equity Shares, representing approximately 10.52% of the Equity Capital (the "Offer Shares"). Consequent to the Delisting Offer and upon the shareholding of the Promoter Group reaching a minimum of approximately 94.74% of the Equity Capital and fulfillment of other conditions stipulated under the Delisting Regulations, the Company will seek to voluntarily delist its Equity Shares from the Stock Exchanges for the reasons set out in paragraphs 12, 13 and 14 of this Public Announcement. The proposed timetable for the Delisting Offer is as follows: (1) Specified Date : January 07, 2011, (2) Bid Opening Date : January 24, 2011, (3) Bid Closing Date : January 31, 2011.
2011-01-06 08:50:00.0 Maytas Infra Limited Updates Maytas Infra Limited has informed the Exchange that the Company has bagged a Contract from National Highways Authority of India (NHAl) for construction of 4-laning Road in the state of Assam for a total value of Rs.372.64 Crores. (Rupees Three hundred Seventy-two Crores and Sixty-four lakhs only). The Company has received a Letter of Acceptance (LoA) from NHAI to this extent.
2011-01-06 00:45:00.0 Jsw Steel Limited Press Release Jsw Steel Limited has informed the Exchange vide its letter dated January 06, 2011, regarding a press release, titled "Crude Steel production grew 11% in Q3 FY 2011".
2011-01-06 00:33:00.0 Skf India Limited Publish Audited Results Skf India Limited has informed the Exchange that the Company will publish the audited results in respect of its working for the financial year ended December 31, 2010 within a period of 60 days of the close of the accounting year i.e. December 31, 2010. As such, the unaudited results for the financial year ended December 31, 2010 will not be published / given within 45 days of the expiry of the Company's accounting year ended December 31, 2010.
2011-01-06 00:18:00.0 Simplex Infrastructures Limite Disclosure under Regulation 8A of SEBI (SAST) Regulations Simplex Infrastructures Limited has informed the Exchange, vide its letter dated January 05, 2011, that "We have been informed by Bithal Mundhra, Person Acting in Concert (PAC), 126, Southern Avenue, Kolkata - 700029, Promoters of the Company, vide its letter dated January 05, 2011, received by us on 05th January, 2011, where in he has inform us that no share of the Company in their name stood pledged as on 31st December, 2010".


No comments: