Monday, January 17, 2011

EventTracker: BSE 500: 17-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
28-Jan-2011 Mrf Limited Final Dividend 19.0 28 Jan 2011 28 Jan 2011
27-Jan-2011 Hindustan Motors Limited Reduction of Capital 0.0 27 Jan 2011 27 Jan 2011
21-Jan-2011 Coromandel Fertilisers Limited Interim Dividend 4.0 21 Jan 2011 21 Jan 2011
20-Jan-2011 Wyeth Limited Interim Dividend 15.0 20 Jan 2011 20 Jan 2011
Pfizer Ltd Interim Dividend 12.5 20 Jan 2011 20 Jan 2011
Hexware Technologies Ltd Interim Dividend 1.0 20 Jan 2011 20 Jan 2011
18-Jan-2011 Steel Authority Of India Ltd Interim Dividend 1.2 18 Jan 2011 18 Jan 2011
Siemens Ltd Dividend 5.0 18 Jan 2011 18 Jan 2011


Nothing found to display.


Nothing found to display.


Nothing found to display.


NseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
17-Jan-2011 Lupin Limited Manoj Junnarkar January 10, 2011 4860 9.169811320754717E-4 10600 0.0020
Future Capital Holdings Limite V.Vaidyanathan January 14, 2011 5500 0.008552845088706188 147904 0.23
Jaiprakash Associates Ltd Mrs. Archana Sharma (Wife of Shri Sunil Kumar Sharma, Executive Vice Chairman) January 14, 2011 20000 0.0 121237 0.0
Allcargo Global Logistics Limited Satish Gupta (Director) January 13, 2011 9572 0.00744488888888889 90000 0.07
Satish Gupta (Director) January 12, 2011 193 1.4397970855920824E-4 80428 0.06
Indusind Bank Limited Mr.N.Suresh Pai January 6, 2011 24750 0.0 24750 0.0
R.SRIRANGRAJAN January 5, 2011 16500 0.0 16500 0.0
Ismt Limited Mr A K Jain - Director January 14, 2011 20000 0.013677684084208082 3099940 2.12
Indusind Bank Limited Pattabhiraman G Iyer January 6, 2011 3000 0.0 5500 0.0
Gammon India Ltd Devyani Estate & Properties Limited January 7, 2011 6500000 4.760750941732466 11782805 8.63
Devyani Estate & Properties Limited January 7, 2011 6500000 4.760750941732466 11782805 8.63
Lupin Limited Shaji George K January 13, 2011 -250 -0.0 2645 0.0
Assam Company Limited Lotus Global Investments Ltd January 13, 2011 -8575000 -2.7682473541383987 18425000 5.9481
Indusind Bank Limited Mr. N. Suresh Pai January 6, 2011 24750 0.0 24750 0.0
R. Srirangarajan January 5, 2011 16500 0.0 16500 0.0
Jaiprakash Associates Ltd Mrs. Archana Sharma (Wife of Shri Sunil Kumar Sharma, Executive Vice Chairman) January 14, 2011 20000 0.0 121237 0.0
Hindustan Motors Limited National Bearing Company (Jaipur) Limited January 12, 2011 5500000 3.412515123370172 22612354 14.03
Indusind Bank Limited Pattabhiraman G. Iyer January 6, 2011 3000 0.0 5500 0.0
Gammon Infrastructure Projects G.Sathis Chandran, Company Secretary January 11, 2011 -50000 -0.006000240009600384 41665 0.0050


Nothing found to display.


NseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
17-Jan-2011 Rei Agro Limited Shree Krishna Gyanodayay Flour Mills Pvt. Ltd 29-DEC-2010 100000 0.0104 82096066 8.5697
Shree Krishna Gyanodayay Flour Mills Pvt. Ltd 29-DEC-2010 100000 0.0104 82096066 8.5697
Everest Kanto Cylinder Limited Mr.Puneet Khurana 14-JAN-2011 12000 0.01 3340169 3.11
Mercator Lines Limited AHM Investment Private Limited 13-JAN-2011 8900000 3.63 18406250 7.52
AHM Investment Private Limited 13-JAN-2011 8900000 3.63 18406250 7.52
K. S. Oils Limited (1) M/s. Siva Trade Consultancy Pvt Limited~(2) M/s. Baghmar Finlease Limited~(3) M/s. Saravana Enterprises (Partnership Firm)~(4) M/s. Ratha Infrastructure Private Limited 12-JAN-2011 2807 0.0 51795966 12.17
Gammon India Ltd Devyani Estate & Properties Private Limited 07-JAN-2011 6500000 4.51 11782805 8.63


Announcements

ReportedDate Symbol Type Info
2011-01-17 19:28:00.0 Hindustan Motors Limited Suspension of trading in equity shares Members of the Exchange are hereby informed that the trading in equity shares of Hindustan Motors Limited shall be suspended w.e.f. January 27, 2011 (i.e. closing hours of trading on January 25, 2011) on account of Scheme of Capital Reduction.
2011-01-17 18:54:00.0 Hotel Leela Ventures Ltd Appointment of Director Hotel Leela Venture Limited has informed the Exchange that Mr Krishna Deshika who had joined the Company as Chief Financial Officer, has now been appointed as an Additional Director and elevated to the position of Director - Finance & CFO with effect from January 17, 2011, subject to Shareholder's approaval.
2011-01-17 18:47:00.0 Jaiprakash Associates Ltd Record Date Jaiprakash Associates Limited has informed the Exchange that the company has fixed February 09, 2011 as the Record Date for the purpose of Interim Dividend, if declared at the meeting to be held on January 28, 2011.
2011-01-17 18:46:00.0 Ifci Ltd Outcome of Extra-ordinary General Meeting Ifci Limited has submitted to the Exchange the outcome of Extra Ordinary General Meeting held on January 17, 2011.
2011-01-17 18:43:00.0 Jaiprakash Associates Ltd Date of payment of dividend Jaiprakash Associates Limited has informed the Exchange that Date of Payment of the Interim Dividend, if declared at the Board Meeting to be held on January 28, 2011, shall be February 21, 2011.
2011-01-17 18:41:00.0 Mastek Ltd Press Release Mastek Limited has informed the Exchange regarding a press release dated January 17, 2011 , titled "Mastek inducts Priti Rao into Board Of Directors".
Ambuja Cement Ltd Publish Audited Results Ambuja Cements Limited has informed the Exchange that the Company will be publishing audited financial results for the Corporate Financial Year ended December 31, 2010 within 60 days of the end of the financial year. The Company, therefore will not be publishing the unaudited financial results for the last quarter of the said Financial Year ended December 31, 2010.
2011-01-17 18:39:00.0 Nava Bharat Ventures Limited FCCBs Nava Bharat Ventures Limited has informed the Exchange vide its letter dated January 17, 2011 that "The Company raised 600 Zero Coupon Foreign Currency Convertible Bonds for JPY 6000 Million (including Green shoe Option of JPY 750 Million), vide offer circular dated September 29, 2006, with maturity on September 29, 2011. Out of the above 600 FCCBs, 248 FCCBs were earlier converted into equity shares of Rs. 2/- each and 352 FCCBs of JPY 10 Million each are outstanding for conversion as on date. The Company has given a Notice to the Trustee for the Bond Holders for conversion of the outstanding 352 Bonds for JPY 10 Million each and fixed the conversion date as 28.02.2011 at a conversion price of Rs. 121.82 per Equity Share. The early redemption amount as on the proposed conversion date of 28th February, 2011; would be JPY 12,258,449 for every Bond of JPY 10 Million each. This would be equivalent to Rs. 4,873,959 at the fixed exchange rate of 0.3976 as per the Offering Circular. The number of shares entitled would be 40,010 (approx.) per bond of JPY 10 Million each."
2011-01-17 18:36:00.0 Dcm Shriram Consolidated Ltd Updates Dcm Shriram Consolidated Limited has informed the Exchange that the Company has issued Notice for Closure of Factory at Bengaluru of Fenesta Building Systems, a unit of the Company, due to labour problem in the said Factory. There is adequate manufacturing capacity to execute customers' orders from other factories of Fenesta Building Systems.
2011-01-17 18:30:00.0 Blue Star Limited Disclosure under Insider Trading Regulation Blue Star Limited has submiited to the Exchange a copy of disclosure under Regulation 13(6) of SEBI (Prohibition of Insider Trading) Regulation, 1992.
2011-01-17 18:27:00.0 Idbi Bank Limited Suspension of Trading Members of the Exchange are hereby informed that the trading in the following bonds of IDBI Bank Limited shall be suspended w.e.f. February 01, 2011 (i.e. closing hours of trading on January 31, 2011) on account of final redemption as per details given below: 1) Regular Income Bond (RIB) (2004 B) Option 'A', Symbol - IDBI0304, Series-N1; 2) Regular Income Bond (RIB) (2004 B) Option 'B', Symbol - IDBI0304, Series-N2.
2011-01-17 18:14:00.0 Nava Bharat Ventures Limited Press Release Nava Bharat Ventures Limited has informed the Exchange regarding a press release dated January 17, 2011 , titled " Nava Bharat Ventures' exercises conversion option on the FCCBs."
2011-01-17 18:02:00.0 Indiabulls Real Estate Limited Outcome of Board Meeting Indiabulls Real Estate Limited has informed the Exchange that "A meeting of the Board of Directors of Indiabulls Real Estate Limited (the "Company") was held today (i.e. January 17, 2011 ) at which the Board of Directors considered and approved the recommendation of the Restructuring Committee to restructure the power and infrastructure business of the Company. The restructuring shall be implemented in terms of a composite scheme of arrangement under the provisions of Sections 391-394 of the Companies Act, 1956 between the Company, Indiabulls Infrastructure and Power Limited ("IIPL"), Indiabulls Builders Limited ("IBL") - a wholly owned subsidiary of the Company, Indiabulls Power Limited ("IPL") - a 58.6% owned subsidiary of the Company, Poena Power Supply Limited ("PPSL") - a wholly owned subsidiary of IPL and their respective shareholders and creditors ("Scheme"). The Scheme provides for restructuring of the share capital of the Company, the transfer by way of a demerger of the power business of IBREL as a going concern to IIPL and the amalgamation of IBL, (a wholly owned subsidiary of IBREL) into IBREL and various other matters consequential or otherwise integrally connected with the foregoing. The Scheme shall be subject to necessary approvals of shareholders and creditors and sanction of the Hon'ble High Court of Delhi. The appointed date of the said demerger and amalgamation is April 1, 2011. Basis the valuation by an independent valuer and the fairness opinion by SEBI registered Merchant Banker on the valuation report, upon the Scheme becoming effective, post its sanction by the Hon'ble High Court of Delhi, shareholders of the Company will get 2.95 (two point nine five) equity shares of Rs. 2 each of IIPL for every 1(one) equity share of Rs. 2/- each held by them on the record date to be fixed by IBREL."
2011-01-17 17:52:00.0 Tata Communications Limited Press Release Tata Communications Limited has informed the Exchange regarding a press release dated January 17, 2011, titled "Videotron and Tata Communications signs strategic sourcing agreement"
2011-01-17 17:46:00.0 Tata Consultancy Services Ltd Date of payment of dividend Tata Consultancy Services Limited has informed the Exchange that the Third Interim Dividend will be paid to the equity shareholders of the Company on February 11, 2011.
2011-01-17 17:45:00.0 Tata Consultancy Services Ltd Record Date Tata Consultancy Services Limited has informed the Exchange that the Company has fixed January 28, 2011 as the Record Date for the purpose of payment of Interim Dividend.
2011-01-17 17:40:00.0 Tata Elxsi Limited Reappointment Tata Elxsi Limited has informed the Exchange that the Board of Directors have, subject to the approval of shareholders reappointed Mr. Madhukar Dev as Managing Director of the Company w.e.f January 16, 2011 for a further period of 3 years upto January 15, 2014.
Subex Limited Allotment of Securities Subex Limited has informed the Exchange that the Allotment Committee of the Company has allotted 3,725 equity shares to employees pursuant to exercise of stock options under the ESOP schemes of the Company. Consequently, the paid up share capital of the company has increased from Rs. 651,820,460 to Rs. 651,857,710.
2011-01-17 17:17:00.0 Tata Consultancy Services Ltd Dividend Tata Consultancy Services Limited has informed the Exchange that the Board Of Directors of the Company at its meeting held on January 17, 2011, have declared a 3rd Interim Dividend of Rs. 2 per equity share of Re. 1 each.
2011-01-17 17:16:00.0 Tata Consultancy Services Ltd Results Update, Quarter ended, 31-DEC-2010 (Standalone) Tata Consultancy Services Limited has informed the Exchange regarding the standalone Results for the quarter ended on 31-DEC-2010 as follows: Net Sales of Rs. 762726 lacs for quarter ending on 31-DEC-2010 against Rs. 726745 lacs for the quarter ending on 30-SEP-2010. Net Profit / (Loss) of Rs. 205175 lacs for the quarter ending on 31-DEC-2010 against Rs. 181265 lacs for the quarter ending on 30-SEP-2010.
2011-01-17 17:15:00.0 Tata Consultancy Services Ltd Results Update, Quarter ended, 31-DEC-2010 (Consolidated) Tata Consultancy Services Limited has informed the Exchange regarding the consolidated Results for the quarter ended on 31-DEC-2010 as follows: Net Sales of Rs. 966335 lacs for quarter ending on 31-DEC-2010 against Rs. 928639 lacs for the quarter ending on 30-SEP-2010. Net Profit / (Loss) of Rs. 236983 lacs for the quarter ending on 31-DEC-2010 against Rs. 216921 lacs for the quarter ending on 30-SEP-2010.
2011-01-17 16:56:00.0 Dabur Pharma Limited Updates Fresenius Kabi Oncology Limited has informed the Exchange that Dabur Pharma (Thailand) Co. Ltd, the wholly owned subsidiary of Fresenius Kabi Oncology Limited in Thailand, has been dissolved w.e.f. January 14, 2011 as per the applicable laws in Thailand.
2011-01-17 16:45:00.0 Larsen & Toubro Ltd. Allotment of Securities Larsen & Toubro Limited has informed the Exchange that the Company has allotted 10,47,117(Ten Lakh Forty Seven Thousand One Hundred Seventeen only) shares on January 17, 2011 to those grantees who had exercised their options under the Company's Employee Stock Ownership / Option Schemes. The said shares will rank pari-passu with the existing shares of the Company in all respects.
2011-01-17 16:37:00.0 Axis Bank Limited Appointment of Director Axis Bank Limited has informed the Exchange that the Board of Directors of the Bank has, at its meeting held on January 17, 2011 appointed Shri Rabindranath Bhattacharyya, Nominee of the Administrator of the Specified Undertaking of the Unit Trust of India (SUUTI) as an Additional Director of the Bank with immediate effect.
2011-01-17 16:27:00.0 Hcl Infosystems Ltd Record Date Hcl Infosystems Limited has informed the Exchange that the record date for the payment of 2nd interim dividend, if the same is declared by the Board of Directors at their meeting, shall be February 07, 2011.
2011-01-17 16:12:00.0 Suzlon Energy Limited Press Release Suzlon Energy Limited has informed the Exchange regarding a press release dated January 17, 2011, titled "Suzlon Group announces largest onshore order for REpower".
2011-01-17 16:02:00.0 Essar Oil Ltd Press Release Essar Oil Limited has informed the Exchange regarding a press release dated January 17, 2011, titled "Essar Oil Limited: Results For The Quarter Ended 31 December 2010".
2011-01-17 15:37:00.0 Core Projects & Tech.ltd. Press Release Core Projects And Technologies Limited has informed the Exchange regarding a press release dated January 17, 2011, titled "CORE Projects to develop ITIs & SDCs in Gujarat".
2011-01-17 15:28:00.0 Yes Bank Ltd. Allotment of Securities Yes Bank Limited has informed the Exchange that the Bank has allotted 2,22,825 (Two Lac Twenty Two Thousand Eight Hundred & Twenty Five) equity shares of face value of Rs.10/- each on January 14, 2011 under the Joining Stock Option Plan-I (JSOP-I), Joining Employee Stock Option Plan-II (JESOP-II), YBL ESOP and YBL JESOP V/PESOP-II.
2011-01-17 15:19:00.0 Hdfc Bank Ltd Change in Director(s) Hdfc Bank Limited has informed the Exchange that " In terms of the provisions of section 10A(2A) (i) of Banking Regulation Act, 1949, no director of a banking company, other than its Chairman or whole-time Director, by whatever name called, shall hold office continuously for a period exceeding eight years. Mr. Arvind Pande has completed his eight year tenure at the close of business hours on 14th January, 2011 and as a consequence has ceased to be a Director of the Bank."
2011-01-17 15:11:00.0 Essar Oil Ltd Outcome of Board Meeting Essar Oil Limited has informed the Exchange that at a meeting of the Board of Directors of the Company held on January 17, 2011 the following business was transacted: The Company has planned a 35-day shutdown during May-June 2011 to complete the revamp of its Crude Distillation Unit to 18 MMTPA and FCCU (Fluidized Catalytic Cracking Unit) to 3.9 MMTPA, and carry out the tie-in jobs for the expansion units. The Company will also take advantage of the period of shutdown to carry out routine maintenance work at the Refinery.
2011-01-17 15:07:00.0 Power Finance Corporation Ltd. Dividend Power Finance Corporation Limited has informed the Exchange that the Board of Directors in its meeting held on January 17, 2011 have declared and approved the interim dividend at the rate of Rs.3.50/- per share on the face value of the paid up equity shares of Rs. 10/- each for the financial year 2010-11. The dividend on equity shares, subject to the provisions of Section 206A of the Companies Act, will be paid on January 31, 2011.
2011-01-17 15:05:00.0 Klg Systel Limited Resignation of Director Klg Systel Limited has informed the Exchange that Mr. Ankush Krishan, Non Executive and Independent Director has resigned from the directorship of the Company with effect from January 11, 2011.
2011-01-17 15:04:00.0 Ruchi Soya Industries Ltd Press Release Ruchi Soya Industries Limited has informed the Exchange regarding a press release dated January 17, 2011, titled "Performance for Q3 (2010-11)".
2011-01-17 15:00:00.0 Axis Bank Limited Results Update, Quarter ended, 31-DEC-2010 (Standalone) Axis Bank Limited has informed the Exchange regarding the standalone Results for the quarter ended on 31-DEC-2010 as follows: Interest earned of Rs. 383831 lacs for the quarter ending on 31-DEC-2010 against Rs. 288365 lacs for the quarter ending on 31-DEC-2009. Interest expended of Rs. 210519 lacs for the quarter ending on 31-DEC-2010 against Rs. 153454 lacs for the quarter ending on 31-DEC-2009. Net Profit / (Loss) of Rs. 89136 lacs for the quarter ending on 31-DEC-2010 against Rs. 65598 lacs for the quarter ending on 31-DEC-2009.
2011-01-17 14:58:00.0 Essar Oil Ltd Results Update, Quarter ended, 31-DEC-2010 (Standalone) Essar Oil Limited has informed the Exchange regarding the standalone Results for the quarter ended on 31-DEC-2010 as follows: Net Sales of Rs. 1249500 lacs for quarter ending on 31-DEC-2010 against Rs. 992700 lacs for the quarter ending on 31-DEC-2009. Net Profit / (Loss) of Rs. 27300 lacs for the quarter ending on 31-DEC-2010 against Rs. (22600) lacs for the quarter ending on 31-DEC-2009.
Larsen & Toubro Ltd. Press Release Larsen & Toubro Limited has informed the Exchange regarding a press release dated January 17, 2011, titled "Performance for the quarter ended December 31, 2010".
2011-01-17 14:55:00.0 Power Finance Corporation Ltd. Results Update, Quarter ended, 31-DEC-2010 (Standalone) Power Finance Corporation Limited has informed the Exchange regarding the standalone Results for the quarter ended on 31-DEC-2010 as follows: Net Sales of Rs. 257569.34 lacs for quarter ending on 31-DEC-2010 against Rs. 202768.69 lacs for the quarter ending on 31-DEC-2009. Net Profit / (Loss) of Rs. 65884.89 lacs for the quarter ending on 31-DEC-2010 against Rs. 56364.95 lacs for the quarter ending on 31-DEC-2009.
2011-01-17 14:52:00.0 Larsen & Toubro Ltd. Results Update, Quarter ended, 31-DEC-2010 (Standalone) Larsen & Toubro Limited has informed the Exchange regarding the standalone Results for the quarter ended on 31-DEC-2010 as follows: Net Sales of Rs. 1132167 lacs for quarter ending on 31-DEC-2010 against Rs. 807137 lacs for the quarter ending on 31-DEC-2009. Net Profit / (Loss) of Rs. 84053 lacs for the quarter ending on 31-DEC-2010 against Rs. 75882 lacs for the quarter ending on 31-DEC-2009.
2011-01-17 14:17:00.0 Gammon India Ltd Regulation 8A of SEBI (Susbs Acq of shares & Takeovers) Gammon India Limited has submitted to the Exchange a copy of Disclosure in terms of Regulation 8A(1) & 8A(4) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 1997.
2011-01-17 14:03:00.0 Acc Limited Publish Audited Results Acc Limited has informed the Exchange that "As we will be publishing the Audited Accounts for the Financial year ended December 31, 2010 within the period stipulated in Clause 41 of the Listing Agreement, i.e. within two months from the close of the Company's financial year, i.e December 31, 2010, the unaudited results for the quarter October to December 2010 will not be published".
2011-01-17 13:53:00.0 Indusind Bank Limited Results Update, Quarter ended, 31-DEC-2010 (Standalone) IndusInd Bank Limited has informed the Exchange regarding the standalone Results for the quarter ended on 31-DEC-2010 as follows: Interest earned of Rs. 91491 lacs for the quarter ending on 31-DEC-2010 against Rs. 70292 lacs for the quarter ending on 31-DEC-2009. Interest expended of Rs. 55191 lacs for the quarter ending on 31-DEC-2010 against Rs. 46522 lacs for the quarter ending on 31-DEC-2009. Net Profit / (Loss) of Rs. 15386 lacs for the quarter ending on 31-DEC-2010 against Rs. 8804 lacs for the quarter ending on 31-DEC-2009.
2011-01-17 13:07:00.0 Gtl Limited Notice of Postal Ballot Gtl Limited has informed the Exchange that Pursuant to section 192A of the Companies Act, 1956, read with the Companies (Passing of the Resolution by Postal Ballot) Rules, 2001, following resolutions are proposed to be passed by Postal Ballot: 1) Special Resolution under Section 17 of the Companies Act, 1956, for inserting new sub-clause 1(d) immediately after the existing sub-clause 1(c) under Clause III A of the Memorandum of Association of the Company. 2) Special Resolution under Section 149(2A) of the Companies Act, 1956, for commencing business stated in Object Clause No. 103 under the heading 'Other Object' of the Memorandum of Association of the Company. 3) Ordinary Resolution under Section 293(1) (e) of the Companies Act, 1956, empowering the Board for making contribution to GTL Foundation/ GTL Employee Welfare Trust.
2011-01-17 11:17:00.0 Wipro Limited Record Date Wipro Limited has informed the Exchange that the Company has fixed January 28, 2011 as the Record Date to determine the eligible shareholders who would be entitled to receive the interim dividend.
2011-01-17 10:20:00.0 Tata Steel Limited Press Release Tata Steel Limited has informed the Exchange vide its letter dated January 17, 2011 regarding a press release dated January 14, 2011, titled "Price Band for further public issue of equity shares".
2011-01-17 10:08:00.0 Ispat Industries Ltd Updates Enam Securities pvt. Ltd. has submitted to the Exchange a copy of an Announcement which has been released in the Newspaper on January 14, 2011 with respect to Open Offer by JSW Steel Limited ("Acquirer") to the Equity shareholders of Ispat Industries Limited ("Ispat"or the "Target") ("Offer").
2011-01-17 09:41:00.0 Hcl Technologies Ltd Allotment of Securities Hcl Technologies Limited has informed the Exchange that the Employees Stock Option Allotment Committee of the Company has on January 14, 2011 allotted 4,88,560 Equity Shares of Rs.2/- each, bearing distinctive No(s) 684,065,649 to 684,554,208 under the 1999, 2000 and 2004 Stock Option Plans of the Company. Consequent to the said allotment the paid-up share capital of the Company has gone upto 684,554,208 equity shares of Rs.2/- each aggregating to Rs.136,91,08,416/-.
2011-01-17 09:24:00.0 Icici Bank Ltd. Updates Icici Bank Limited has informed the Exchange that, in connection with the appeal which was filed by erstwhile Bank of Rajasthan (eBoR) in the matter of eBoR Vs. SEBI in connection with the unlisted shares of eBoR. ICICI Bank had filed an application in the Supreme Court on December 16, 2010 for withdrawal of the said appeal. The Company has further informed the Exchange that the supreme court order dated January 13, 2011 granting permission for withdrawal of the aforesaid civil appeal and dismissing the said appeal.
2011-01-17 08:47:00.0 Tata Steel Limited Follow-on public issue Tata Steel Limited has informed the Exchange that, with respect to the proposed Follow-on public offer (FPO) of equity shares of Rs. 10 each (the "Equity Shares") of Tata Steel Ltd (the "Company") (the "Issue"), a Committee of Directors duly authorized by the Board of Directors of the Company by a resolution dated January 14, 2011, has fixed the price band at Rs.594 to Rs.610 per Equity Share. The Bid opens on January 19, 2011 and closes on January 21, 2011. The anchor book opens and closes on January 18, 2011. The minimum bid lot will be 10 equity shares of Rs. 10 each.
2011-01-17 00:10:00.0 Unichem Laboratories Ltd Allotment of Securities Unichem Laboratories Limited has informed the Exchange that the Board of Directors in its meeting held on January 15, 2011 inter alia, considered the following: Allotted and issued 3,750 equity shares of Rs. 2/- each pursuant to the exercise of the stock options by the eligible employees under the Employee Stock Option Scheme - 2008 of the Company.
2011-01-17 00:05:00.0 Godrej Industries Limited Outcome of Postal Ballot Godrej Industries Limited has informed the Exchange vide its letter dated January 17, 2011, regarding "Results of Postal Ballot".


No comments: