Tuesday, February 1, 2011

EventTracker: BSE 500: 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
11-Feb-2011 Triveni Engineering & Indus Lt Final Dividend 0.2 11 Feb 2011 11 Feb 2011
10-Feb-2011 Srei Infrastructure Finance Lt BONUS 4:5 0.0 10 Feb 2011 10 Feb 2011
Mphasis Limited Final Dividend 4.0 10 Feb 2011 10 Feb 2011
Aurobindo Pharma Limited Stock Split from Rs. 5/- to Re. 1/- 0.0 10 Feb 2011 10 Feb 2011
Escorts Limited Dividend 1.5 10 Feb 2011 10 Feb 2011
08-Feb-2011 Jaiprakash Associates Ltd Interim Dividend 0.4 08 Feb 2011 08 Feb 2011
Tube Investments Of India Ltd Interim Dividend 1.5 08 Feb 2011 08 Feb 2011
Oil And Natural Gas Corp. BONUS 1:1 0.0 08 Feb 2011 08 Feb 2011
Himachal Futuristic Communicat Reduction of Capital 0.0 08 Feb 2011 08 Feb 2011
07-Feb-2011 Tata Investment Corporation Lt Interim Dividend 16.0 07 Feb 2011 07 Feb 2011
Financial Technologies Ind Ltd 3rd Interim Dividend 2.0 07 Feb 2011 07 Feb 2011
04-Feb-2011 Greaves Cotton Limited Interim Dividend 0.4 04 Feb 2011 04 Feb 2011
03-Feb-2011 Crompton Greaves Ltd 2nd Interim Dividend 0.8 03 Feb 2011 03 Feb 2011
02-Feb-2011 Edelweiss Capital Limited Interim Dividend 0.25 02 Feb 2011 02 Feb 2011
Walchandnagar Industries Limit Dividend 1.0 02 Feb 2011 02 Feb 2011
Bharat Electronics Limited Interim Dividend 6.0 02 Feb 2011 02 Feb 2011
Sun Tv Network Limited Interim Dividend 5.0 02 Feb 2011 02 Feb 2011
01-Feb-2011 Ipca Laboratories Ltd 2nd Interim Dividend 1.0 01 Feb 2011 01 Feb 2011


Nothing found to display.


NseBulkDeal

TradeDate Symbol DealerName TradedQnt Price
01-Feb-2011 Sadbhav Engineering Limited SADBHAV FIN STOCK PRIVATE LIMITED 1450000 101.0
VISHNUBHAI MAFATBHAI PATEL -1450000 101.0


BseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
01-Feb-2011 Core Projects & Tech.ltd. Sanjay Minocha 24/12/2010 10000 0.01 10000 0.01
Shekhar Krishna Iyer 24/12/2010 20000 0.0 686350 0.66
Prakash Gupta 24/12/2010 20000 0.02 20000 0.02
Itc Limited Yogesh Chander Deveshwar 21/01/2011 2220000 0.0 4203320 0.05
Lic Housing Finance Ltd HSBC Bank (Mauritius) Ltd 14/01/2011 403153 0.08 24070637 5.07
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
Nava Bharat Ventures Limited H. B. Ojha January 17, 2011 -630 -8.284403669724771E-4 3270 0.0043
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
Lupin Limited Rajvardhan V. Satam January 28, 2011 950 2.569303583502367E-4 7395 0.0020


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
Lic Housing Finance Ltd HSBC Bank (Mauritius) Ltd 14/01/2011 403153 0.08 24070637 5.07


NseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
01-Feb-2011 Sadbhav Engineering Limited Vishnubhai Mafatlal Patel 31-JAN-2011 -1950000 -1.44 16652030 12.33
Vishnubhai Mafatlal Patel 31-JAN-2011 -1950000 -1.44 16652030 12.33
Vishnubhai Mafatlal Patel 31-JAN-2011 -1950000 -1.44 16652030 12.33
Vishnubhai Mafatlal Patel 31-JAN-2011 -1950000 -1.44 16652030 12.33
Infrastructure Development Fin As per attachment 25-JAN-2011 764595 0.05 73394135 5.02


Announcements

ReportedDate Symbol Type Info
2011-02-01 19:08:00.0 Himachal Futuristic Communicat Suspension of trading in equity shares Members of the Exchange are hereby informed that the trading in equity shares of Himachal Futuristic Communications Limited shall be suspended w.e.f. February 08, 2011 (i.e. closing hours of trading on February 07, 2011) on account of Scheme of Capital Reduction.
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 17:35:00.0 Engineers India Ltd Change in Director(s) Engineers India Limited has informed the Exchange regarding the following changes in the Board of Directors : (1) Shri RK Grover, Director (Projects) ceased to be the Director of the Company on attaining the age of superannuation on January 31, 2011; (2) The Ministry of Petroleum & Natural Gas vide their letter No.C-31018/1/2011-CA dated January 19, 2011 has entrusted the additional charge of the post of Director (Projects), Engineers India Limited to Shri AK Purwaha, Chairman & Managing Director, Engineers India Limited, on ad-hoc basis, for a period of three months, with effect from February 01, 2011 or till a regular incumbent is appointed, or until further orders, whichever is earlier.
2011-02-01 17:33:00.0 Shree Cement Ltd. Date of payment of dividend Shree Cements Limited has informed the Exchange that the date of payment of dividend will be February 09, 2011.
2011-02-01 16:57:00.0 Patni Computer Systems Li Notice of Postal Ballot Patni Computer Systems Limited has informed the Exchange that an ordinary resolution under Regulation 23(1)(b) of SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 1997, for allotment of shares under Patni ESOP Plan, is proposed to be passed by the Members of the Company by means of Postal Ballot under Section 192A of the Companies Act, 1956 read with the Companies (Passing of the Resolution by Postal Ballot) Rules, 2001.
2011-02-01 16:52:00.0 Indian Overseas Bank Updates Indian Overseas Bank has informed the Exchange that the Base Rate of the Bank has been revised from 9% to 9.5% with effect from February 01, 2011 for all loans linked to Base Rate.
2011-02-01 16:28:00.0 Television Eighteen India Ltd Updates Members of the Exchange are hereby informed that 18602 partly paid up equity shares of Television Eighteen India Ltd. 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. - INE889A01026 w.e.f. February 03, 2011.
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 15:37:00.0 Tube Investments Of India Ltd Press Release Tube Investments Of India Limited has informed the Exchange regarding press release dated January 29, 2011, titled "TUBE INVESTMENTS OF INDIA LTD Q III NET PROFIT UP 190%; DECLARES INTERIM DIVIDEND OF Rs.1.50 PER SHARE OF FACE VALUE RS.2/-".
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 15:22:00.0 Syndicate Bank Results Update, Quarter ended, 31-DEC-2010 (Standalone) Syndicate Bank has informed the Exchange regarding the standalone Results for the quarter ended on 31-DEC-2010 as follows: Interest earned of Rs. 294315 lacs for the quarter ending on 31-DEC-2010 against Rs. 245553 lacs for the quarter ending on 31-DEC-2009. Interest expended of Rs. 179295 lacs for the quarter ending on 31-DEC-2010 against Rs. 173758 lacs for the quarter ending on 31-DEC-2009. Net Profit / (Loss) of Rs. 25619 lacs for the quarter ending on 31-DEC-2010 against Rs. 20572 lacs for the quarter ending on 31-DEC-2009.
2011-02-01 15:17:00.0 Oriental Bank Of Commerce Updates Oriental Bank Of Commerce has informed the Exchange that the Bank has revised its Base Rate by 50 bps to 9.50% and BPLR by 50 bps to 13.75% w.e.f. February 02, 2011. Also the Bank has revised its deposit rates by 25-50 bps across various maturities w.e.f. February 02, 2011. These changes have been duly approved by the ALCO of the Bank. The revised rates factor the transmission of monitory policy changes announced recently by the RBI.
2011-02-01 15:13:00.0 Indian Bank Updates Indian Bank has informed the Exchange that the Bank has decided to revise its Base Rate by 0.50% from the existing rate of 9.00% to 9.50% per annum with effect from February 01, 2011.
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 14:43:00.0 Polaris Software Lab Ltd Press Release Polaris Software Lab Limited has informed the Exchange regarding a press release dated February 01, 2011, titled "Polaris debuts as a "Strong Performer" in an independent Analyst Report on Global Banking Platforms".
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 13:46:00.0 Vakrangee Softwares Limited Raising of Funds Vakrangee Softwares Limited has informed the Exchange that the Board of Directors at its meeting held on January 28, 2011 has transacted the following business: (1) Discussed and decided on various fund raising avenues for the Company in foreign currency through issue of Global Depository Receipts (GDRs) and/ or American Depository Receipts (ADRs) convertible into Equity Shares, Qualified Institutions Placement, Foreign Currency Convertible Bonds (FCCBs) or Warrants convertible into depository receipts with underlying Equity Shares, to cater to the future growth opportunities.
2011-02-01 13:44:00.0 Cummins India Ltd Record Date Cummins India Limited has informed the Exchange that the Company has fixed February 11, 2011 as "Record Date" for the purpose of for deciding interim dividend entitlement for the FY 2010-11.
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 11:45:00.0 S Kumars Nationwide Ltd Appointment of Director S. Kumars Nationwide Limited has informed the Exchange that the Board has approved the appointment of Mr.Suresh N. Talwar as an additional director w.e.f. April 1, 2011 in their meeting held on January 27, 2011.
2011-02-01 11:34:00.0 Maharashtra Seamless Ltd Press Release Maharashtra Seamless Limited has informed the Exchange regarding a press release vide its letter dated January 31, 2011, titled "MSL announces Q3 Results of FY 2010-11."
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 11:11:00.0 Edelweiss Capital Limited Appointment of Chief Financial Officer Edelweiss Capital Limited has informed the Exchange that Mr. S. Ranganathan has been appointed as the Chief Financial Officer of the Company w.e.f. February 01, 2011.
2011-02-01 10:46:00.0 Bf Utilities Limited AGM / Book Closure Bf Utilities Limited has informed the Exchange that the Annual General Meeting of the Company will be held on March 29, 2011. Further, the Register of Members and share Transfer Books of the Company will remain closed on March 29, 2011 for the purpose of Annual General Meeting.
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 10:15:00.0 Hindustan Zinc Ltd Notice of Postal Ballot Hindustan Zinc Limited has submitted to the Exchange a copy of notice pursuant to Section 192A of the Companies Act, 1956 read with the Companies (Passing of the Resolution by Postal Ballot) Rules, 2001 in respect of the Ordinary and Special Resolution to be passed through postal ballot : (1) Ordinary Resolution under Section 16 and 94 of the Companies Act,1956 for increase of the Authorised Share Capital from Rs. 500 crores to Rs. 1000 crores and alteration of capital clause of the Memorandum of Association; (2) Special Resolution under Section 31 of the Companies Act, 1956 for alteration of Article 5 of Articles of Association; (3) Ordinary Resolution under Section 13, 16 and 94 of the Companies Act, 1956 for Sub-division of equity shares of face value of Rs. 10 each into 5 equity shares of face value of Rs. 2 each; (4) Ordinary Resolution for issuance of bonus shares in the ratio of 1:1.
2011-02-01 09:50:00.0 Gujarat Fluorochemicals Ltd Interim Dividend Gujarat Fluorochemicals Limited has informed the Exchange that the Board of Directors of the Company at its meeting held on January 31, 2011 have declared first interim dividend @ 100% i.e. Re.1 per share.
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.
2011-02-01 00:18:00.0 Raymond Ltd Disclosure under Insider Trading Regulation Raymond Limited has submitted to the Exchange a copy of disclosure under Regulation 13 (3) of Securities and Exchange Board of India (Prohibition of Insider Trading) Regulations, 1992 received from HDFC Mutual Fund.


No comments: