Monday, December 12, 2011

EventTracker: BSE 200: 12-Dec-2011

CorporateActions

ExDate Symbol Purpose Divident StartDate EndDate
03-Jul-2015 Power Grid Corporation of India Ltd Interim Dividend 0.5 03 Jul 2015 03 Jul 2015
20-Dec-2011 Colgate Palmolive (India) Ltd 2nd Interim Dividend 0.0 20 Dec 2011 20 Dec 2011
16-Dec-2011 United Breweries Ltd Dividend 0.6 16 Dec 2011 16 Dec 2011
14-Dec-2011 Areva T&D India Ltd Scheme of Arrangement 0.0 14 Dec 2011 14 Dec 2011
12-Dec-2011 Nestle India Ltd 2nd Interim Dividend 0.0 12 Dec 2011 12 Dec 2011


No Data


NseBulkDeal

TradeDate Symbol DealerName TradedQnt Price
12-Dec-2011 Dish TV India Ltd DHAKA WARRIORS SPORTS PRIVATE LIMITED 17297050 62.4
PRAJATMA TRADING COMPANY PRIVATE LIMITED -17297050 62.4
IndusInd Bank Ltd LOTUS GLOBAL INVESTMENTS LIMITED -3800000 260.0


BseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
12-Dec-2011 HDFC Bank Ltd Rajender Sehgal 02/12/2011 -1000 0.0 47500 0.0
Apollo Tyres Ltd Constructive Finance Pvt Ltd 24/11/2011 155000 0.0 38388107 7.62


NseInsideTrade

ReportedDate Symbol Dealer TradeDate Traded Qnt Traded % Total Qnr Total %
12-Dec-2011 EIH Ltd Oberoi Hotels Private Limited December 8, 2011 81710 0.014294366897194093 81113414 14.19
Oberoi Hotels Private Limited December 7, 2011 89672 0.01569199334620928 81031704 14.18
HDFC Bank Ltd Anil Jaggia October 31, 2011 100250 0.0 100500 0.0
Deepak Maheshwari October 31, 2011 5000 0.0 332130 0.0
I T C Ltd Mr. S.B. Mathur (Non-Executive Director) December 7, 2011 -5000 -6.467661691542288E-5 201000 0.0026
Housing Development Finance Corporation Ltd M. Ramabhadran December 7, 2011 -15000 -0.0010278372591006424 116750 0.0080
Apollo Hospitals Enterprises Ltd Dr. Prathap C. Reddy December 8, 2011 -1030000 -0.7836378152444465 2129300 1.62
Dr. Prathap C. Reddy December 8, 2011 -1030000 -0.7836378152444465 2129300 1.62
Dr. Prathap C. Reddy December 8, 2011 -1030000 -0.7836378152444465 2129300 1.62
Bajaj Finserv Ltd Bajaj Holdings & Investment Limited December 8, 2011 21663 0.014972900592026453 56396804 38.98
Bajaj Holdings & Investment Limited December 8, 2011 21663 0.014972900592026453 56396804 38.98
Shree Renuka Sugars Ltd K K Kumbhat, Chief Financial Officer December 8, 2011 20000 0.0025 160000 0.02
I T C Ltd Mr. Nakul Anand (Wholetime Director) December 8, 2011 -45000 -5.414510889183011E-4 33244 4.0E-4
HCL Technologies Ltd Slocum Investments (Delhi) Private Limited December 7, 2011 -9175 -0.0013286245288055578 323073367 46.784
Lupin Ltd Sunil Makharia December 9, 2011 -700 -1.6279069767441862E-4 4300 0.0010
I T C Ltd Mr. Nakul Anand (Wholetime Director) December 7, 2011 -4756 -6.07842134860181E-5 78244 0.0010
IndusInd Bank Ltd Mr. Haresh Gajwani, Company Secretary December 9, 2011 -650 NaN 0 0.0
Shree Renuka Sugars Ltd Krishna Kumar Kumbhat December 8, 2011 20000 0.0025 160000 0.02
Dabur India Ltd Ambati Sudhakar December 9, 2011 -5000 -0.0 522506 0.0


No Data


No Data


Announcements

ReportedDate Symbol Type Info
2011-12-12 19:32:00.0 Unitech Ltd Press Release Unitech Limited has informed the Exchange that the Restructuring Committee of the Board of Directors of the Company (a committee duly constituted by the Board of Directors of the Company for the purpose) in its meeting held on December 12, 2011 has decided to withdraw the Scheme of Arrangement ("Scheme") proposed by the Company under section 391-394 of the Companies Act, 1956 for the amalgamation of two wholly owned subsidiaries of the Company i.e. Aditya Properties Private Limited and Unitech Holdings Limited with the Company and for the demerger of infrastructure undertaking of Unitech Limited into its wholly owned subsidiary viz. Unitech Infra Limited. Accordingly, the petition filed by the Company before the Hon'ble High Court of Delhi at New Delhi, in relation of the Scheme, has been withdrawn. Further, the Company has submitted to the Exchange a copy of press release in this regard.
2011-12-12 19:21:00.0 Colgate Palmolive (India) Ltd Dividend Colgate Palmolive (India) Limited has informed the Exchange that the Board of Directors of the Company at their meeting held on December 12, 2011, declared a second interim dividend of Rs. 9/- (Rupees nine only) per equity share of Re. 1/- (face value) for the financial year ending March 31, 2012. The said interim dividend will be paid on the paid-up equity share capital of Rs. 13.60 crore involving a total pay-out of Rs.142.3 crore [including dividend distribution tax]. Further, the Company has informed the Exchange that the said interim dividend declared by the Board at their Meeting held on December 12, 2011, will be paid on December 30, 2011 to those shareholders whose names appear on the Register of Members of the Company on December 21, 2011.
2011-12-12 15:59:00.0 Petronet LNG Ltd Updates Petronet Lng Limited has informed the Exchange that the Board of Directors of the Company in its meeting held on December 12, 2011 has approved the expansion of Dahej Terminal from 10 MMTPA to 15 MMTPA.
2011-12-12 15:35:00.0 Suzlon Energy Ltd Press Release Suzlon Energy Limited has informed the Exchange regarding a press release dated December 12, 2011, titled "Suzlon Group wins 35 MW UK Contracts".
2011-12-12 14:21:00.0 Yes Bank Ltd Allotment of Securities Yes Bank Limited has informed the Exchange that the Bank has allotted 1,67,650 (One Lac Sixty Seven Thousand Six Hundred and Fifty) equity shares of face value of Rs.10/- each on December 09, 2011 under the Joining Employee Stock Option Plan-I (JSOP-I), Joining Employee Stock Option Plan-III (JESOP-III), YBL ESOP and YBL JESOP V / PESOP-II.
2011-12-12 14:09:00.0 Bank of Barod Updates Bank Of Baroda has informed the Exchange regarding the list of valid candidates for election, after scrutiny of nominations and determination of their 'Fit & Proper Status', for election of three Shareholder Directors of the Bank in the Extra-ordinary General Meeting of the Bank scheduled to be held on December 23, 2011.
2011-12-12 13:30:00.0 Asian Paints Ltd Disclosure under SEBI Takeover Regulations Geetanjali Trading and Investments Private Limited has submitted to the Exchange a copy of Disclosure under Regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 2011.
2011-12-12 10:53:00.0 GAIL (India) Ltd Press Release Gail (India) Limited has informed the Exchange regarding a Press Release dated December 12, 2011 titled "GAIL and Cheniere, USA sign 20-year LNG Sale and Purchase Agreement".
2011-12-12 10:29:00.0 Glenmark Pharmaceuticals Ltd ESOPs/ESOS Glenmark Pharmaceuticals Limited has informed the Exchange that the Compensation Committee of the Company, at its meeting held on December 07, 2011 has issued 25,000 stock options to permanent employees pursuant to ESOS 2003. Each option shall be convertible into one equity share of Re.1/- each in one or more tranches.
2011-12-12 10:09:00.0 Hindustan Zinc Ltd Outcome of Postal Ballot Hindustan Zinc Limited has informed the Exchange that pursuant to section 192 A of the Companies Act, 1956 read with Companies (Passing of the Resolution by Postal Ballot) Rules, 2001, and with reference to Postal Ballot notice dated October 19, 2011 and on the basis of Scrutinizer's report dated December 10, 2011 issued by Mr. Manoj Maheshwari, Practicing Company Secretary, shareholders have approved the ordinary resolutions regarding reappointment of Mr. Akhilesh Joshi as COO & Whole Time Director as contained in the postal ballot notice with thumping majority.
2011-12-12 09:38:00.0 Bombay Rayon Fashions Ltd Disclosure under SEBI Takeover Regulations Bombay Rayon Fashions Limited has submitted to the Exchange a copy of disclosure under Regulation 29(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 2011 and disclosure under Regulation 13 of SEBI (Prohibition of Insider Trading) Regulations, 1992.
2011-12-12 08:37:00.0 Syndicate Ban Appointment of Director Syndicate Bank has informed the Exchange that in exercise of the powers conferred by of sub-section (3)(h) and (3-A) of Section 9 of the Banking Companies (Acquisition and Transfer of Undertakings) Act, 1970/1980 read with sub-clause (1) of Clause 3 of the Nationalized Banks (Management & Miscellaneous Provisions) Scheme, 1970/1980, the Central Government has appointed Sri Ramesh L Adige as part-time non-official director on the Board of Directors of the Bank for a period of three years from December 09, 2011 or until further orders, whichever is earlier.
2011-12-12 08:33:00.0 Infrastructure Development Finance Co. Ltd Press Release Infrastructure Development Finance Company Limited has informed the Exchange regarding a press release dated December 09, 2011, titled "IDFC and Natixis Global Asset Management Finalise Strategic Partnership for Asset Management Business".
2011-12-12 08:10:00.0 Jain Irrigation Systems Ltd Press Release Jain Irrigation Systems Limited has informed the Exchange regarding a Press Release dated December 11, 2011 titled "No significant damage due to fire at Company's stock yard".
2011-12-12 00:29:00.0 Bombay Rayon Fashions Ltd Disclosure under SEBI Takeover Regulations AAA United B.V. has submitted to the Exchange a copy of Revised disclosure under Regulation 29(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 2011 and disclosure under Regulation 13(4), 13(4A) and 13(6) of SEBI (Prohibition of Insider Trading) Regulations, 1992.
2011-12-12 00:18:00.0 Apollo Hospitals Enterprises Ltd Allotment of Securities Apollo Hospitals Enterprise Limited has informed the Exchange that pursuant to the approval of members at the Extraordinary General Meeting held on May 29, 2010, the Company had issued and allotted 1,544,621 share warrants to Dr. Prathap C. Reddy, one of the promoters of the Company on June 12, 2010, with each warrant convertible into one equity share of the Company of nominal value of Rs. 10/- each at a price of Rs. 771.76 which Includes premium of Rs. 761.76 per share calculated in accordance with SEBI (Issue of Capital and Disclosure Requirements) Regulations, 2009. The said warrants were convertible into equity shares within a period of 18 months from the date of allotment of warrants i.e., on or before December 11, 2011. The Company obtained the members approval for effecting a stock split in the face value of the equity shares from Rs. 10/- each to Rs. 5/- each, The stock split was effected from September 03, 2010 onwards. Pursuant to the terms of the Issue, 1,544,621 warrants allotted to Dr. Prathap C. Reddy and the corresponding issue price of Rs. 771.76 stood adjusted accordingly as 3,089,242 warrants of face value of Rs. 5/- each at a price of Rs. 385.88 including premium of Rs. 380.88 per share. Further, the Company has Informed that the Share Allotment Committee met on December 10, 2011 and approved the allotment of 3,089,242 equity shares of face value of Rs. 5/- each at a price of Rs. 385.88 per share to Dr. Prathap C. Reddy, promoter of the Company. Further, the Company note that consequent to the above allotment, the paid up share capital of the Company has been increased to Rs. 672,333,090/- (consisting of 134,466,618 equity shares of Rs. 5/- each) from Rs. 656,886,880/- (consisting of 131,377,376 equity shares of Rs. 5/- each).
2011-12-12 00:03:00.0 Jindal Steel & Power Ltd Allotment of Securities Jindal Steel & Power Limited has informed the Exchange that Sub-Committee of Directors has on December 12, 2011, allotted 3,24,223 equity shares of Re. 1/- each in accordance with the terms of Company's Employees Stock Option Scheme (ESOS-2005). Consequently with effect from December 12, 2011, the issued, subscribed and paid up share capital of the Company stands increased to Rs. 93,48,33,818/- (Rupees ninety three crores forty eight lacs thirty three thousand eight hundred eighteen only) divided into 93,48,33,818 equity shares of Re. 1/- each.


No comments: