Tuesday, February 1, 2011

EventTracker: BSE 100: 01-Feb-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
08-Feb-2011 Jaiprakash Associates Ltd Interim Dividend 0.4 08 Feb 2011 08 Feb 2011
Oil And Natural Gas Corp. BONUS 1:1 0.0 08 Feb 2011 08 Feb 2011
07-Feb-2011 Financial Technologies Ind Ltd 3rd Interim Dividend 2.0 07 Feb 2011 07 Feb 2011
03-Feb-2011 Crompton Greaves Ltd 2nd Interim Dividend 0.8 03 Feb 2011 03 Feb 2011


Nothing found to display.


Nothing found to display.


BseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
01-Feb-2011 Itc Limited Yogesh Chander Deveshwar 21/01/2011 2220000 0.0 4203320 0.05
Mahindra & Mahindra Ltd Anand Mahindra, Bharat Doshi, A K Nanda, Trustees - Mahindra & Mahindra Employees Stock Option Trust 21/01/2011 -7912 0.0 10553035 1.77
Anand Mahindra, Bharat Doshi, A K Nanda, Trustees - Mahindra & Mahindra Employees Stock Option Trust 21/01/2011 -7912 0.0 10553035 1.77


NseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
01-Feb-2011 Kotak Mahindra Bank Limited Sushmita Dam c/o Mr. Shivaji Dam January 25, 2011 -3000 -0.0 82879 0.0
Itc Limited P.V. Dhobale (Wholetime Director) January 28, 2011 -25000 -3.2511378982643925E-4 399860 0.0052
Reliance Industries Ltd Sri. Ramniklal Hirachand Ambani January 31, 2011 500 0.0 172632 0.0


BseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
01-Feb-2011 Infrastructure Development Fin JF International Management Inc & JF Asset Management Ltd 25/01/2011 764595 0.05 73394135 5.02


NseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
01-Feb-2011 Infrastructure Development Fin As per attachment 25-JAN-2011 764595 0.05 73394135 5.02


Announcements

ReportedDate Symbol Type Info
2011-02-01 19:03:00.0 Siemens Ltd Updates Siemens Limited has informed the Exchange that the Company has received intimation from its Promoter Siemens Aktiengesellschaft, Germany (SAG) stating that the Managing Board of SAG has decided to make a voluntary open offer in accordance with Regulation 11(2A) of the Securities and Exchange Board of India (Substantial Acquisition of Shares and Takeovers) Regulations, 1997 and a Pubic Announcement (copy enclosed) to this effect has been made on January 31, 2011. Further, the said Offer is being made in connection with one of Siemens's key objectives, which is to expand Siemens' current operations and investments in India in connection with its business strategy. SAG currently holds 55.18% stake in the Company. The Board of Directors of the Company at its Meeting held on February 01, 2011 has noted the said Announcement.
2011-02-01 18:40:00.0 Nmdc Limited Dividend Nmdc Limited has informed the Exchange that the Board of Directors of the Company at its meeting held on February 01, 2011 considered and approved payment of interim dividend @ Rs.1.15 per share of Re.1/- each on the paid up Equity Capital of the Company for the year 2010-11. The Interim Dividend would be paid / dispatched to the eligible members on and from February 23, 2011.
2011-02-01 18:22:00.0 Oil And Natural Gas Corp. Change in Director(s) Oil & Natural Gas Corporation Limited has informed the Exchange that (a) Shri R .S. Sharma relinquished the office of Chairman & Managing Director, ONGC on superannuation on attaining the age of retirement at the close of working hours on January 31,2011; (b) Shri D. K. Pande relinquished the office of Director (Exploration), ONGC on superannuation on attaining the age of retirement at the close of working hours on January 31, 2011. Further, in terms of Ministry of Petroleum & Natural Gas, Govt of India, letter No. C-31011/2/2011-CA dated January 31, 2011 and letter No. C-31011/1/2011-CA dated January 31, 2011, Shri A K Hazarika, Director (Onshore) has assumed additional Charge of Chairman & Managing Director and Director (Exploration) of ONGC respectively with effect from February 01, 2011 (Fore Noon).
2011-02-01 17:38:00.0 Wipro Limited Allotment of Securities Wipro Limited has informed the Exchange that : (1)Administrative Committee of the Board of Directors vide Circular resolution dated February 01, 2011 resolved to issue and allot 6249 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; (2) Administrative Committee of the Board of Directors vide circular resolution dated February 1, 2011 allotted 19085 equity shares of par value Rs.2/- to JP Morgan Chase Bank, the Company's depository as underlying shares in respect of ADRs to be issued and allocated to the purchasers, pursuant to the exercise of the stock options granted to the employees under the Company's ADS Restricted Stock Unit Plan - 2004.
2011-02-01 16:19:00.0 Oil And Natural Gas Corp. Press Release Oil & Natural Gas Corporation Limited has informed the Exchange vide its letter dated February 01, 2011, regarding a press release dated January 31, 2011, titled "A.K. Hazarika entrusted with additional charge of CMD & Director (Exploration), ONGC".
2011-02-01 15:33:00.0 Jaiprakash Associates Ltd Notice of Postal Ballot Jaiprakash Associates Limited has informed the Exchange that the following Resolutions are being circulated for approval of the Members of the Company to be accorded by Postal Ballot in accordance with the provisions of Section 192A of the Companies Act, 1956 read with the Companies (Passing of the Resolution by Postal Ballot), Rules, 2001 : (1) Ordinary Resolution to approve appointment and remuneration of Shri Rahul Kumar as a Whole-time Director of the Company; (2) Ordinary Resolution to approve creation of mortgage / charge in favour of Debenture holders / Debenture trustees to Secure NCDs aggregating Rs.500 crore each, issued to Life Insurance Corporation of India and Axis Bank Limited; (3) Special Resolution to approve investment in the shares of Zawar Cement Private Limited.
2011-02-01 15:07:00.0 Bank Of India Change in Director(s) Bank Of India has informed the Exchange that Government of India, Ministry of Finance, Department of Financial Services vide their notification No F.No 6/39/2010 BO-I dated January 18, 2011 has nominated Shri Harvinder Singh as Officer Employee director in place of Shri Amit Kumar Motayed for a period of three years from the date of assumption of change of the post.
2011-02-01 14:01:00.0 Jindal Steel & Power Ltd Allotment of Securities Jindal Steel & Power Limited has informed the Exchange that Sub-Committee of Directors has, on February 01, 2011, allotted 3,26,021 equity shares of Re.1/- each in accordance with the terms of Employees Stock Option Scheme (ESOS-2005). Consequently with effect from February 01, 2011 the issued, subscribed and paid up share capital of the Company stands increased to Rs.93,42,69,031/- (Rupees ninety three crores forty two lacs sixty nine thousand and thirty one only) divided into 93,42,69,031 equity shares of Re.1/- each.
2011-02-01 13:47:00.0 Acc Limited Press Release Acc Limited has informed the Exchange regarding a media release dated February 01, 2011, titled "Cement Production and Despatches in January 2011".
2011-02-01 13:40:00.0 State Bank Of India Retirement of Director State Bank Of India has informed the Exchange that consequent to retirement on superannuation, the term of office of Mr.Ashok Chawla, Director of the Bank's Central Board under section 19(e) of the SBI Act 1955, has ended on January 31, 2011.
2011-02-01 11:15:00.0 Indian Oil Corporation Limited Updates Indian Oil Corporation Limited has informed the Exchange that Shri B.M. Bansal, Director (Planning & Business Development), who was also holding additional charge as Chairman, IndianOil, has ceased to be Director (Planning & Business Development) and Chairman, IndianOil effective February 01, 2011 consequent upon his superannuation from the services of the Corporation. Shri S.V.Narasimhan, Director(Finance) has been given additional charge of Chairman, IndianOil effective February 01, 2011, in addition to his existing duties.
2011-02-01 10:23:00.0 Maruti Udyog Ltd. Press Release Maruti Suzuki India Limited has informed the Exchange regarding a press release dated February 01, 2011, titled "Maruti Suzuki sales in January 2011".
2011-02-01 09:43:00.0 National Aluminium Co Ltd Date of payment of dividend National Aluminium Company Limited has informed the Exchange that the interim dividend for the Financial year 2010-11 would be paid on March 01, 2011 to all eligible shareholders.
2011-02-01 09:32:00.0 Dlf Limited Results Update, Quarter ended, 31-DEC-2010 (Standalone) DLF Limited has informed the Exchange regarding the standalone Results for the quarter ended on 31-DEC-2010 as follows: Net Sales of Rs. 87517 lacs for quarter ending on 31-DEC-2010 against Rs. 88716 lacs for the quarter ending on 31-DEC-2009. Net Profit / (Loss) of Rs. 20484 lacs for the quarter ending on 31-DEC-2010 against Rs. 22443 lacs for the quarter ending on 31-DEC-2009.
2011-02-01 09:31:00.0 Dlf Limited Results Update, Quarter ended, 31-DEC-2010 (Consolidated) DLF Limited has informed the Exchange regarding the consolidated Results for the quarter ended on 31-DEC-2010 as follows: Net Sales of Rs. 247993 lacs for quarter ending on 31-DEC-2010 against Rs. 202577 lacs for the quarter ending on 31-DEC-2009. Net Profit / (Loss) of Rs. 46567 lacs for the quarter ending on 31-DEC-2010 against Rs. 46789 lacs for the quarter ending on 31-DEC-2009.
2011-02-01 00:51:00.0 Glenmark Pharmaceuticals Ltd Updates Glenmark Pharmaceuticals Limited has informed the Exchange regarding "Management Discussion and Analysis for the Third quarter of the Financial Year 2010-11 Ended December 31, 2010".
2011-02-01 00:48:00.0 Glenmark Pharmaceuticals Ltd Press Release Glenmark Pharmaceuticals Limited has informed the Exchange regarding a press release dated February 01, 2011, titled "Glenmark's consolidated revenue increases by 17% to Rs. 7508 mn for Q3- FY' 11. Consolidated Net Profit increases by 16.5% to Rs 1096 million for Q3 FY11".
2011-02-01 00:41:00.0 Glenmark Pharmaceuticals Ltd Results Update, Quarter ended, 31-DEC-2010 (Consolidated) Glenmark Pharmaceuticals Limited has informed the Exchange regarding the consolidated Results for the quarter ended on 31-DEC-2010 as follows: Net Sales of Rs. 75081.55 lacs for quarter ending on 31-DEC-2010 against Rs. 64168.46 lacs for the quarter ending on 31-DEC-2009. Net Profit / (Loss) of Rs. 10955.62 lacs for the quarter ending on 31-DEC-2010 against Rs. 9407.36 lacs for the quarter ending on 31-DEC-2009.
2011-02-01 00:40:00.0 Glenmark Pharmaceuticals Ltd Results Update, Quarter ended, 31-DEC-2010 (Standalone) Glenmark Pharmaceuticals Limited has informed the Exchange regarding the standalone Results for the quarter ended on 31-DEC-2010 as follows: Net Sales of Rs. 31838.65 lacs for quarter ending on 31-DEC-2010 against Rs. 27691.66 lacs for the quarter ending on 31-DEC-2009. Net Profit / (Loss) of Rs. 5794.76 lacs for the quarter ending on 31-DEC-2010 against Rs. 3748.51 lacs for the quarter ending on 31-DEC-2009.


No comments: