Thursday, March 31, 2011

EventTracker: BSE 100: 31-Mar-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


Nothing found to display.


Nothing found to display.


BseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
31-Mar-2011 Kotak Mahindra Bank Limited K V S Manian 09/03/2011 -10000 0.0 459980 0.0
Hdfc Bank Ltd Pralay Mondal 22/03/2011 -1000 0.0 4642 0.0
Pralay Mondal 24/03/2011 - 25/03/2011 -2750 0.0 1792 0.0
Rajender Seghal 22/03/2011 -200 0.0 14000 0.0
Itc Limited B B Chatterjee 16/03/2011 130000 0.0 393590 0.0
Balakrishnan Vijayaraghavan 16/03/2011 200000 0.0 468120 0.0
P B Dhobale 15/03/2011 -10000 0.0 274860 0.0
Housing Development Finance Co D N Ghosh 14/03/2011 - 15/03/2011 -1600 0.0 165835 0.01


NseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
31-Mar-2011 Itc Limited Mr. Nakul Anand (Wholetime Director) March 28, 2011 -50000 -6.494845360824742E-4 485000 0.0063
Mr. Nakul Anand (Wholetime Director) March 28, 2011 -50000 -6.494845360824742E-4 485000 0.0063
Axis Bank Limited Lalit Chawla March 29, 2011 -750 -0.0 7915 0.0
Lalit Chawla March 29, 2011 -750 -0.0 7915 0.0
Lalit Chawla March 29, 2011 -750 -0.0 7915 0.0
Lalit Chawla March 29, 2011 -750 -0.0 7915 0.0
Sidharth Rath March 29, 2011 -750 -0.0 37 0.0
Sidharth Rath March 28, 2011 -750 -0.0 787 0.0
Shri P. J. Oza, Company Secretary & Sr. Vice President (Law) March 29, 2011 -200 -0.0 7573 0.0
Itc Limited Mr. Pillappakkam Bahukutumbi Ramanujam (Non-Executive Director) March 24, 2011 5000 6.565656565656565E-5 99000 0.0013
Axis Bank Limited Ramesh Kumar Bammi March 25, 2011 -500 -0.0 74833 0.0
Itc Limited Mr. S. B. Mathur (Non-Executive Director) March 24, 2011 36000 4.671755725190839E-4 131000 0.0017
Axis Bank Limited Sanjeev K Gupta March 29, 2011 -400 -0.0 27683 0.0
Itc Limited K. Vaidyanath (Non-Executive Director) March 24, 2011 870000 0.011237355425836627 2206480 0.0285
Axis Bank Limited Sanjeev K Gupta March 28, 2011 -500 -0.0 28083 0.0
Itc Limited P. V. Dhobale (Wholetime Director) March 24, 2011 -10000 -1.2887472020619954E-4 294860 0.0038
Axis Bank Limited Shri P. Mukherjee, President (Treasury & IB) March 28, 2011 -1000 -0.0 6650 0.0
Itc Limited P. V. Dhobale (Wholetime Director) March 24, 2011 40000 5.117102932493604E-4 304860 0.0039
Axis Bank Limited Sarabjit Singh Bajaj March 28, 2011 -500 -1.2905224034689242E-4 77488 0.02
Itc Limited P. V. Dhobale (Wholetime Director) March 23, 2011 -10000 -1.2836970474967908E-4 264860 0.0034
Hdfc Bank Ltd Anil Nath March 30, 2011 -300 -0.0 19014 0.0


BseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
31-Mar-2011 Unitech Ltd Platinum Investment Management Ltd 24/03/2011 6056100 0.23 0 0.0


Nothing found to display.


Announcements

ReportedDate Symbol Type Info
2011-03-31 18:49:00.0 Hindalco Industries Ltd Updates Hindalco Industries Limited has informed the Exchange that the Company is setting up a Greenfield Aluminium Smelter Project in Madhya Pradesh (Mahan Project) with a capacity of 359000 TPA of aluminium supported by 900 MW captive power plant at a cost (including financing cost) of Rs. 10,500 Crs. The Company has successfully achieved financial closure of the Mahan Project with the signing of Common Rupee Loan Agreement for Rs. 7,875 crores on March 30, 2011. This constitutes the entire debt requirement of the project. The facility has a door to door tenor of 12.75 years. SBI Capital Markets Ltd, Citi Bank N.A., The Royal Bank of Scotland N.V. and Kotak Mahindra Bank Ltd. acted as Mandated Lead Arrangers and 31 bank/ insurance companies participated in the syndication.
2011-03-31 18:48:00.0 Hindustan Unilever Ltd. Extinguishment of Shares Hindustan Unilever Limited has informed the Exchange that the Company has extinguished additional 19,00,000 (Nineteen lakhs only) Equity shares, purchased under the buy-back scheme by way of Ninth Debit corporate action executed through Karvy Computershare Private Limited, Registrars and Share Transfer Agents of the Company. Paid up capital before present extinguishment : Rs. 216,13,36,598; Total No of shares Extinguished : 19,00,000; Paid up capital after present extinguishment : Rs. 215,94,36,598.
2011-03-31 18:13:00.0 National Aluminium Co Ltd Disclosure under Insider Trading Regulation National Aluminium Company Limited has submitted to the Exchange a copy of Disclosure pursuant to Regulation 13 (2) of SEBI (Prohibition of Insider Trading) (Amendments) Regulations, 2002.
2011-03-31 17:39:00.0 Kotak Mahindra Bank Limited Allotment of Securities Kotak Mahindra Bank Limited has informed the Exchange that the ESOP Allotment Committee of the Bank at its meeting held on March 31, 2011 has allotted 2,24,850 equity shares of Rs.5/- each, pursuant to exercise of Employee Stock Options under the following series : (1) ESOP Scheme Series 2007/08 (1st Tranche) : 21,550 equity shares. (2) ESOP Scheme Series 2007/15 (1st Tranche) : 85,000 equity shares.(3) ESOP Scheme Series 2007/15 (2nd Tranche) : 1,11,500 equity shares. (4) ESOP Scheme Series 2007/17 (1st Tranche) : 6,800 equity shares.
2011-03-31 15:57:00.0 Bharat Petroleum Corporation L Appointment of Director Bharat Petroleum Corporation Limited has informed the Exchange that Shri. K K Gupta, Executive Director (Retail) has been appointed as Director (Marketing) of BPCL, with effect from March 31, 2011.
2011-03-31 15:46:00.0 Tata Communications Limited Annual General Meeting / Extraordinary General Meeting Tata Communications Limited has submitted to the Exchange a copy of the notice of the Extraordinary General Meeting of the Company to be held on April 27, 2011.
2011-03-31 14:32:00.0 Zee Entertainment Enter. Ltd. Change in Director(s) Zee Entertainment Enterprises Limited has informed the Exchange that in accordance with the decision of the Board of Directors to comply with the requirements relating to the "term of Independent Directors" in line with the Corporate Governance Voluntary Guidelines issued by the Ministry of Corporate Affairs, Mr. N C Jain and Mr. B K Syngal, Independent Directors shall cease to be Directors of the Company with effect from the close of business on March 31, 2011.
2011-03-31 14:09:00.0 Larsen & Toubro Ltd. Press Release Larsen & Toubro Limited has informed the Exchange regarding a press release dated March 31, 2011, titled "L&T Divests Stake in L&T-CASE JV".
2011-03-31 13:23:00.0 Tata Power Company Limited Press Release Tata Power Company Limited has informed the Exchange regarding a press release dated March 31, 2011, titled "Tata Power Commissions 120 MW Unit 5 at The Jojobera Thermal Power Station in Jamshedpur".
2011-03-31 09:14:00.0 Glenmark Pharmaceuticals Ltd Press Release Glenmark Pharmaceuticals Limited has informed the Exchange regarding a press release dated March 31, 2011, titled "Glenmark announces the Discovery and Initiation of IND enabling studies of a novel biologics entity, GBR 401, targeting Lymphomas and Leukemia's of B-cell origin".
2011-03-31 09:09:00.0 Welspun Gujarat Stahl Roh Ltd Press Release Welspun Corp Limited has informed the Exchange regarding a press release dated March 31, 2011, titled "Company bags new orders of Rs.1,182 Crore; Order Book grows to Rs.6,153 Crore".
2011-03-31 08:43:00.0 Aditya Birla Nuvo Limited Allotment of Securities Aditya Birla Nuvo Limited has informed the Exchange that the Company has allotted 54 equity shares out of the "Right Shares 2007" which were kept in abeyance due to dispute in the ownership of such shares which have since been settled. The above equity shares shall rank pari-passu in all respects with the existing equity shares of the Company, including dividend, if any.


No comments: