Friday, May 20, 2011

EventTracker: BSE MidCap: 20-May-2011

CorporateActions

ExDate Symbol Purpose Divident StartDate EndDate
02-Jun-2011 Kansai Nerolac Paints Limited Final Dividend 10.0 02 Jun 2011 02 Jun 2011
30-May-2011 Hindustan Construction Co. Ltd Dividend 0.4 30 May 2011 30 May 2011
20-May-2011 Boc India Limited Dividend 1.5 20 May 2011 20 May 2011
18-May-2011 Essar Shipping Ports & Logiscics Limited Scheme of Arrangement 0.0 18 May 2011 18 May 2011


BseBulkDeal

TradeDate Symbol DealerName TradedQnt Price
20-May-2011 Kirloskar Oil Engines Ltd POOJA CREDITS PRIVATE LIMITED -850004 301.75
ALPANA KIRLOSKAR 469648 301.75
RAHUL CHANDRAKANT KIRLOSKAR 1045375 301.75
ARTI ATUL KIRLOSKAR 469648 301.75
ATUL CHANDRAKANT KIRLOSKAR 1045375 301.75
GAUTAM ACHYUT KULKARNI 1045373 301.75
JYOTSNA GAUTAM KULKARNI 469648 301.75
KIRLOSKAR BROTHERS INVESTMENTS LIMITED -3695063 301.75


Nothing found to display.


BseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
20-May-2011 Nava Bharat Ventures Limited M Srinivas 16/05/2011 -3360 0.0 1470 0.0
M Srinivas 16/05/2011 -3360 0.0 1470 0.0
Lupin Limited Neelima Sinha 17/05/2011 -200 0.0 7400 0.0
Neelima Sinha 17/05/2011 -200 0.0 7400 0.0


NseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
20-May-2011 Gtl Limited Sadanand D Patil May 17, 2011 -16500 -0.016610658625797574 208601 0.21


BseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
20-May-2011 Rei Agro Limited Shree Krishna Gyanodaya Flour Mills Pvt Ltd 17/05/2011 100000 0.01 121652920 12.69
Shree Krishna Gyanodaya Flour Mills Pvt Ltd 18/05/2011 7639 0.0 121660559 12.69
Insul Electronics Ltd Keystone Stockfin Pvt Ltd 19/05/2011 25000 0.04 241015 0.38
Keystone Stockfin Pvt Ltd 18/05/2011 15000 0.02 216015 0.34
Keystone Stockfin Pvt Ltd 18/05/2011 15000 0.02 216015 0.34


NseSast

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
20-May-2011 Rei Agro Limited Newton Investment Management Ltd 03-AUG-2010 83225618 8.6876 109090657 11.3875
Jain Irrigation Systems Limite Janus Investment Fund (1) Janus Worldwide Fund.(2) Janus Global Research Fund.(3) Janus Global Select Fund. 19-APR-2011 276332 0.07 26725374 7.01


Announcements

ReportedDate Symbol Type Info
2011-05-20 16:57:00.0 Apollo Tyres Limited Book Closure Apollo Tyres Limited has informed the Exchange that the register of members and share transfer books of the Company will remain closed from July 28, 2011 to August 11, 2011 for the purpose of payment of Dividend @ Re. 0.50 per share and convening of AGM.
2011-05-20 16:11:00.0 United Breweries Ltd Notice of Meeting United Breweries Limited has informed the Exchange that by an Order made on April 21, 2011 in the Company's Application, the Hon'ble High Court of Karnataka at Bangalore has directed that a separate meeting of the Equity Shareholders of UNITED BREWERIES LIMITED, the Applicant Company be convened and held on May 23, 2011., for the purpose of considering and if thought fit, approving, with or without modification(s) the Scheme of Amalgamation between UB Nizam Breweries Private Limited and United Breweries Limited.
2011-05-20 15:52:00.0 Irb Infrastructure Develop Ltd Outcome of Board Meeting Irb Infrastructure Developers Limited has informed the Exchange that the Board of Directors of the Company in its meeting held on May 20, 2011 have approved the following: "Reconstituted the Audit Committee. Now the Audit Committee comprises of Mr. B.K. Khare - Chairman, Mr. G. G.Desai, Mr. S.H. Talati & Mr. V.D. Mhaiskar."
2011-05-20 14:44:00.0 Irb Infrastructure Develop Ltd Dividend Irb Infrastructure Developers Limited has informed the Exchange that the Board of Directors of the Company at its meeting held on May 20, 2011 has approved the following : For the financial year 2010-11, the Board of Directors of the Company has recommended dividend of Rs.1.50 (15%) per equity share of face value of Rs.10/- each. The Dividend will be paid to those eligible shareholders as per the Book-Closure that may be kept for this purpose, subject to the approval of the members of the company at the Annual General Meeting of the Company for the financial year 2010-11.
2011-05-20 14:32:00.0 Irb Infrastructure Develop Ltd Results Update, Year ended, 31-MAR-2011 (Standalone) IRB Infrastructure Developers Limited has informed the Exchange regarding the standalone Results for the year ended on 31-MAR-2011 as follows: Net Sales of Rs. 26759.02 lacs for year ending on 31-MAR-2011 against Rs. 9.9 lacs for the year ending on 31-MAR-2010. Net Profit / (Loss) of Rs. 9016.04 lacs for the year ending on 31-MAR-2011 against Rs. 5584.16 lacs for the year ending on 31-MAR-2010.
2011-05-20 14:31:00.0 Irb Infrastructure Develop Ltd Results Update, Year ended, 31-MAR-2011 (Consolidated) IRB Infrastructure Developers Limited has informed the Exchange regarding the consolidated Results for the year ended on 31-MAR-2011 as follows: Net Sales of Rs. 243811.2 lacs for year ending on 31-MAR-2011 against Rs. 170485.26 lacs for the year ending on 31-MAR-2010. Net Profit / (Loss) of Rs. 45238.21 lacs for the year ending on 31-MAR-2011 against Rs. 38540.56 lacs for the year ending on 31-MAR-2010.
2011-05-20 13:00:00.0 Balrampur Chini Mills Limited Buyback Enam Securities Private Limited has submitted to the Exchange a copy of the press release published in newspaper on May 19, 2011 as required under the SEBI (Buy Back of Securities) Regulations, 1998 and amendments thereto.
2011-05-20 11:53:00.0 Eid Parry India Ltd Allotment of Securities Eid Parry India Limited has informed the Exchange that the Company has allotted 56,030 equity shares of Re. 1/- each arising out of exercise of employee stock option, granted under the Employee Stock Option Scheme 2007. Further, with this allotment the number of equity shares outstanding is 17,32,54,230 and the paid-up equity share capital is Rs.17,32,54,230/-.
Birla Corporation Ltd Notice of Postal Ballot Birla Corporation Limited has informed the Exchange that pursuant to Section 192A of the Companies Act, 1956 read with Companies (Passing of the Resolutions by Postal Ballot), Rules, 2001, the Company is seeking consent of its shareholders through Postal Ballot in respect of the following matters: 1) Amendment to the Object Clause of the Memorandum of Association of the Company; 2) Commencement of new business. Further, the Company has submitted to the Exchange copy of Notice of Postal Ballot.
2011-05-20 11:32:00.0 Emami Limited Dividend Emami Limited has informed the Exchange that the Board of Directors of the Company at its meeting held on May 19, 2011 has proposed Dividend of Rs.3.50 per share, i.e. 350% on the share capital of the Company.
2011-05-20 11:27:00.0 Jai Corp Limited Appointment of Chief Financial Officer Jai Corp Limited has informed the Exchange that Shri Rajesh Kumar Mundra has been appointed as the Chief Financial Officer (CFO) of the Company with effect from May 19, 2011. With this appointment, Shri Ashok Tak will no longer be discharging the functions Chief Financial Officer.
2011-05-20 11:04:00.0 Godrej Consumer Products Limit ESOPs/ESOS Godrej Consumer Products Limited has informed the Exchange that in terms of the special resolutions passed by the shareholders on March 14, 2007 and April 24, 2008 an independent trust viz. Godrej Consumer Products Ltd ESOP Trust was empowered to acquire by means of subscription or secondary market purchase, the shares of GCPL to be allotted as options to the eligible employees of the company and its subsidiaries. Further, the Company has informed that 62,000 options equivalent of 62,000 equity shares of Re.1/- each of Godrej Consumer Products Ltd. (GCPL) have been exercised by option grantee(s) during the period May 18, 2011 to May 19, 2011. After the above exercise, a total of 16,95,000 options equivalent of 16,95,000 equity shares have been exercised till now. Further, there is no change in the issued, subscribed or paid-up capital of GCPL on account of the exercise of the aforesaid options.
2011-05-20 10:47:00.0 Voltas Limited Updates Voltas Limited has submitted to the Exchange a copy of the information in respect of Appropriations in Stand-alone accounts.
2011-05-20 09:15:00.0 Gujarat State Petronet Ltd. Updates Gujarat State Petronet Limited has informed the Exchange that pursuant to Section 205(2)(c) of the Companies Act, 1956, the Company has obtained the permission of Ministry of Corporate Affairs for providing depreciation @ of 3.17% per annum on Pipelines based on useful life of 30 years, to write off the extent of 95% (as against the present depreciation being charged @ of 4.75% per annum on SLM method as per Schedule XIV to the Companies Act) w.e.f. 01.04.2010.
2011-05-20 08:56:00.0 Voltas Limited Press Release Voltas Limited has informed the Exchange regarding the press release dated May 19, 2011, titled "Voltas' FY 2010-11 Consolidated Operating Profit at Rs.484 crores; Profit After Tax at Rs.357 crores ;Board recommends 200% dividend".
2011-05-20 08:40:00.0 Redington (India) Limited Updates Redington (India) Limited has submitted to the Exchange a copy of financial highlights pursuant to Clause 20 of the Listing Agreement for the financial year ended March 31, 2011.
2011-05-20 00:43:00.0 Hmt Limited Updates Hmt Limited has informed the Exchange that Shri S.G.Sridhar, Director (Operations), HMT Limited will hold additional charge of the post of Chairman & Managing Director of the Company for a period of three (3) months w.e.f. April 01, 2011, pursuant to Presidential Order No. 5(32)/2009-PE.X(Pt.) dated May 13, 2011 issued by Ministry of Heavy Industries & Public Enterprises, New Delhi.
2011-05-20 00:09:00.0 Gammon Infrastructure Projects Outcome of meeting Gammon Infrastructure Projects Limited has informed the Exchange that the Board of Directors of the Company at its meeting held on May 19, 2011, interalia, has 1.deferred consideration of issue of preference shares to Gammon India Limited; 2. approved the proposal of Rights Issue up to an amount of Rs. 200 crores, subject to the terms being finalized with Merchant Bankers; 3. decided to pass over the dividend; 4. Appointed Mr. R. K. Malhotra as Whole Time Director w.e.f. 1st April, 2011 and re-designated Mr. Himanshu Parikh as Vice Chairman on relinquishment of executive functions w.e.f. 1st April, 2011.


No comments: