March/28/2023
Intimation of Closure of Trading Window for the quarter ending March 31, 2023March/23/2023
March/17/2023
Intimation of loss of share certificates04/03/2023
Feb/22/2023
Issue of duplicate share certificates under Folio No. P000574Feb/14/2023
Intimation of loss of share certificates under Folio No. P000574Feb/02/2023
Issue of Duplicate Share Certificates under Folio No. B001833 and P002176Jan/31/2023
Approval for expansion through Green Field Project at Unit: KadiyamJan/31/2023
Appointment of Mr. Rajesh Bothra as CFOJan/23/2023
Intimation of loss of share certificates under Folio No. P002176Jan/20/2023
Intimation of Board Meeting to approve Unaudited Financial Results for the quarter and nine months ended 31.12.2022Jan/20/2023
Intimation of loss of share certificates under Folio No. B001833Jan/10/2023
Compliance Certificate for the quarter ended 31.12.2022 under SEBI (PIT) RegulationsJan/09/2023
Intimation of Credit RatingJan/09/2023
Certificate under Regulation 74(5) of SEBI (D&P) Regulations for the quarter ended 31.12.2022Jan/09/2023
Investor Complaints for the quarter ended 31.12.2022Jan/09/2023
Reconciliation of Share Capital Audit Report for the quarter ended 31.12.2022Jan/06/2023
Intimation of resignation of Mr. Mukesh Jain as Chief Financial OfficerJan/02/2023
Intimation of purchase of shares by Smt. Shashi Bangur under SEBI (PIT) Regulations, 2015Dec/30/2022
Intimation of closure of trading window for the quarter ending 31.12.2022Dec/29/2022
Change of DirectorNov/09/2022
Related Party Transactions for the half year ended 30.09.2022Nov/09/2022
Revised Compliance Certificate for the quarter ended 30.09.2022 under SEBI (PIT) RegulationsOct/21/2022
Intimation of Board Meeting to approve Unaudited Financial Results for the quarter and half year ended 30.09.2022Oct/21/2022
Compliance Certificate for the quarter ended 30.09.2022 under SEBI (PIT) RegulationsOct/20/2022
Issue of Duplicate Share Certificates under Folio No. R0006176Oct/18/2022
Intimation of loss of share certificates under Folio No. R000616Oct/10/2022
Reconciliation of Share Capital Audit Report for the quarter ended 30.09.2022Oct/10/2022
Investor Complaints for the quarter ended 30.09.2022Oct/10/2022
Certificate under Regulation 74(5) of SEBI (D&P) Regulations for the quarter ended 30.09.2022Sep/29/2022
Intimation of Closure of Trading WindowSep/28/2022
Intimation of annual outage at Unit: KadiyamSep/26/2022
Intimation of issue of duplicate share certificatesSep/21/2022
Intimation of loss of share certificatesAug/28/2022
Clarification regarding CAPEXAug/26/2022
Intimation of CAPEXJul/29/2022
Appointment of Company Secretary and Compliance OfficerJul/29/2022
Change in DirectorsJul/26/2022
Intimation of annual outage at Unit: RajahmundryJul/20/2022
Intimation of Board Meeting date to approve Unaudited Financial Results for the quarter ended 30.06.2022May/06/2022
Secretarial Compliance Certificate for the year ended 31.03.2022Jul/12/2022
Investor Complaints for the quarter ended 30.06.2022Jul/12/2022
Reconciliation of Share Capital Audit Report for the quarter ended 30.06.2022Jul/12/2022
Certificates under Regulation 74(5) of SEBI (D & Participants) Regulations, 2018 for the quarter ended June 30, 2022Jun/22/2022
Closure of Trading WindowMay/05/2022
Recommendation of Dividend for the financial year ended 31.03.2022May/05/2022
Appointment of Chief Financial OfficerMay/05/2022
Appointment of M/s. MSKA & Associates as Auditors in place of retiring AuditorsApr/28/2022
Intimation of consideration of final dividend for the year 2021-22 by the Board at the meeting scheduled to be held on 05.05.2022Apr/28/2022
Intimation of Board Meeting to approve Audited Financial Results for the quarter and year ended 31.03.2022Apr/18/2022
Initial Disclosure under the framework of Large Corporates for the financial year 2022-23Apr/18/2022
Annual Disclosure of Large Corporate for the financial year 2021-22Apr/11/2022
Certificate under Regulation 74(5) of SEBI (D&P) Regulations for the quarter ended 31.03.2022Apr/11/2022
PCS compliance certificate for the financial year ended 31.03.2022Apr/11/2022
Compliance certificate issued by Company Secretary and RTA for the year ended 31.03.2022Apr/11/2022
Reconciliation of Share Capital Audit Report for the quarter ended 31.03.2022Apr/11/2022
Investor Complaints for the quarter ended 31.03.2022Mar/28/2022
Intimation of retirement of two Independent DirectorsMar/21/2022
Intimation of Closure of Trading WindowNov/23/2022
RPT for the half year ended September 30, 2021Feb/22/2022
Forwarding of Postal Ballot NoticeJan/31/2022
Change in DirectorsJan/18/2022
Intimation of Board Meeting to approve Unaudited Financial Results for the quarter and nine months ended 31.12.2021Jan/12/2022
Investor Complaints for the quarter ended 31.12.2021Jan/12/2022
Certificate under Regulation 74(5) of SEBI (D & P) Regulations for the quarter ended 31.12.2021Jan/12/2022
Reconciliation of Share Capital Audit Report for the quarter ended 31.12.2021Jan/05/2022
Intimation of resignation of Chief Financial OfficerDec/27/2021
Forwarding of Postal Ballot NoticeDec/22/2021
Intimation of closure of trading window for declaration of UFR for the quarter and nine months ended 31.12.2021Nov/17/2021
Intimation of annual outage at Unit: KadiyamNov/09/2021
Intimation of change of DirectorsOct/27/2021
Intimation of Board Meeting to approve Unaudited Financial Results for the quarter and half year ended 30.09.2021Oct/08/2021
Certificate under Regulation 74(5) of SEBI (D & P) Regulations for the quarter ended 30.09.2021Oct/08/2021
Reconciliation of Share Capital Audit Report for the quarter ended 30.09.2021Oct/08/2021
Investor Complaints for the quarter ended 30.09.2021Sep/27/2021
Intimation of closure of trading window for declaration of UFR for the quarter and half year ended 30.09.2021Sep/09/2021
Outcome of the Investor MeetSep/08/2021
Intimation about Investors MeetJul/23/2021
Annual Outage in the manufacturing facility located in RajahmundryJul/13/2021
Publication of Notice in newspapers regarding dispatch of AGM Notice to shareholdersJul/13/2021
Intimation of Board Meeting to approve Unaudited Financial Results for the quarter ended 30.06.2021Jul/13/2021
Approval of Stock Exchanges for reclassification of Promoters to Public ShareholdersJul/09/2021
Investor Complaints for the quarter ended 30.06.2021Jul/09/2021
Certificate under Regulation 74(5) of SEBI (D & P) Regulations for the quarter ended 30.06.2021Nov/30/-0001
Reconciliation of Share Capital Audit Report for the quarter ended 30.06.2021Jul/07/2021
Pre Annual General Meeting Notice published in newspapers for e-voting and record dateJul/02/2021
Intimation of 57th AGM date and record dateJun/25/2021
Intimation of closure of trading window for declaration of UFR for the quarter ended 30.06.2021Jun/18/2021
Outcome of the Investor MeetJun/17/2021
Intimation about Investors MeetMay/17/2021
Related Party Transactions for the half year ended 31.03.2021May/14/2021
Secretarial Compliance Report for the financial year ended 31.03.2021May/11/2021
Intimation of Board recommendation for final dividend of Rs.5/- per equity share for the financial year ended 31.03.2021May/03/2021
Intimation of Board Meeting to approve Audited Financial Results for the quarter and year ended 31.03.2021 and recommend dividendApr/29/2021
Intimation of issue of duplicate share certificates under Folio No. T000199Apr/08/2021
PCS Certificate under Regulation 40(10) of SEBI (LODR) Regulations for the half year ended 31.03.2021Apr/08/2021
Investor Complaints for the quarter ended 31.03.2021Apr/08/2021
RTA and CS Certificate under Regulation 7(3) of SEBI (LODR) Regulations for the half year ended 31.03.2021Apr/08/2021
Certificate under Regulation 74(5) of SEBI (D & P) RegulationsApr/08/2021
Reconciliation of Share Capital Audit Report for the quarter ended 31.03.2021Mar/31/2021
Intimation of loss of share certificates for 200 shares under Folio No. T000199Mar/25/2021
Intimation of closure of trading windowMar/18/2021
Outcome of the Investor MeetMar/16/2021
Intimation about Investors MeetFeb/08/2021
Intimation of Submission of reclassification application with stock exchangesJan/15/2021
Intimation of issue of duplicate share certificate to Ms. Shweta TolatJan/15/2021
Intimation of Board Meeting to consider UFR for the quarter and nine months ended 31.12.2020Jan/08/2021
Certificate under Regulation 74(5) of SEBI (DP) Regulations, 2018 for the quarter ended 31.12.2020Jan/08/2021
Investor’s Complaints for the quarter ended 31.12.2020Jan/08/2021
Reconciliation of share capital Audit for the quarter ended 31.12.2020Jan/06/2021
Intimation of loss of share certificate for 50 shares under folio No. S004135Dec/24/2020
Forwarding of news paper clippings regarding despatch of Postal Ballot NoticeDec/21/2020
Forwarding of Postal Ballot Notice for reclassification of Promoters category to Public holders CatetgoryNov/04/2020
Related Party Transactions for the half year ended 30.09.2020Oct/16/2020
Intimation of Board Meeting to conisder Unaudited Financial Results for the quarter and half year ended September 30, 2020Oct/12/2020
Investor’s Complaints for the quarter ended 30.09.2020Oct/12/2020
Certificate from PCS for the half year ended 30.09.2020 under Reg. 40(10) of SEBI (LODR) Regulations, 2015Oct/12/2020
Compliance Certifciate from Compliance Officer and RTA for the half year ended 30.09.2020Oct/12/2020
Investor’s Complaints for the quarter ended 30.09.2020Oct/10/2020
Reconciliation of share capital Audit for the quarter ended 30.09.2020Oct/01/2020
Forwarding of Board approval for reclassification of IP International Holdings Inc as public shareholderSep/29/2020
Intimation of closure of trading window for declaration of Unaudited Financial Results for the quarter ended 30.09.2020Sep/30/2020
Intimation of sale of 11,13,004 shares by International Paper Investments (Luxmbourg) S.a.r.l. under SEBI (PIT) Regulations, 2015Sep/28/2020
Request for reclassification of IP International Holdings Inc., Promoter as Public shareholderSep/22/2020
Forwarding of Scrutinizer Report on the e-voting of 56th AGMSep/21/2020
56th Annual General Meeting Proceedings held on September 21, 2020Aug/28/2020
Forwarding of newspaper clippings regarding Annual General Meeting (Post) advertisementAug/25/2020
Forwarding of 56th AGM notice and Annual Report 2020Aug/25/2020
Forwarding of pre advertisement newspaper clippings for 56th AGM noticeJul/20/2020
Intimation of Board Meeting to conisder Unaudited Financial Results for the quarter ended June 30, 2020Jul/10/2020
Investor’s Complaints for the quarter ended 30.06.2020Jul/06/2020
Reconciliation of share capital Audit for the quarter ended 30.06.2020Jul/06/2020
Intimation of compliance of Minimum Public ShareholdingJul/01/2020
Intimation under SEBI (PIT) Regulation regarding sale of shares by International Paper Investments (Luxembourg) S.a.r.lJun/16/2020
Intimation on COVID 19 impactJun/09/2020
Annual Disclosure in respect of Large Corporate EntityJun/05/2020
Disclosureof RPT for the half year ended 31.03.2020May/30/2020
Appointment of Company Secretary and Compliance OfficerMay/30/2020
Change in DirectorsMay/25/2020
Secretarial Compliance Certificate for the year ended 31.03.2020May/18/2020
Intimation of date of Board Meeting to approve Audited Financial Results for the quarter and year ended 31.03.2020Apr/30/2020
Intimation on Government permission for resumption of operationsApr/16/2019
Disclosure regarding outstanding borrowings as on 31.03.2019Apr/27/2020
Compliance Certifciate from Compliance Officer and RTA for the half year ended 31.03.2020Apr/27/2020
Certificate from PCS for the half year ended 31.03.2020 under Reg. 40(10) of SEBI (LODR) Regulations, 2015Apr/27/2020
Investor’s Complaints for the quarter ended 31.03.2020Apr/26/2020
Reconciliation of share capital Audit for the quarter ended 31.03.2020Mar/24/2020
Intimation of shutdown of manufacturing facilities and officesFeb/28/2020
Intimation of issue of duplicate share certificatesFeb/14/2020
Intimation of issue of duplicate share certificatesFeb/13/2020
Intimation of loss of share certificates under folio Nos. S000294 and A001833Feb/21/2020
Intimation of loss of share certificates for 450 shares under Folio No. M002767Jan/10/2020
Intimation of name change of the CompanyJan/09/2020
Intimation of date of Board Meeting to approve Unaudited Financial Results for the quarter ended 31.12.2019Jan/07/2020
Investor’s Complaints for the quarter ended 31.12.2019Jan/07/2020
Reconciliation of share capital Audit for the quarter ended 31.12.2019Dec/31/2019
Forwarding of Minutes of proceedings of Postal BallotDec/30/2019
Intimation of appointment of DirectorsDec/10/2019
Intimation of pledge of 2,02,82,720 shares by West coast Paper Mills LimitedNov/22/2019
Intimation of passing of Speical Resolution for change of name by Postal BallotDec/10/2019
Intimation of Pledge of shares by West Coast Paper Mills Limited under Reg 31(1) and 31(2) of SAST RegulationsNov/21/2019
Related Party Transactions for the half year ended 30.09.2019Oct/31/2019
Intimation of Change in DirectorsNov/01/2019
Intimation of sale of 1,39,02,025 shares by International Paper Investments (Luxembourg) S.a.r.l. under SEBI (PIT) Regulations, 2015Nov/01/2019
Intimation of sale of 79,71,496 shares by IP International Holdings Inc. under SEBI (PIT) Regulations, 2015Oct/31/2019
Intimation of change in ManagementOct/11/2019
Intimation of sale of 2,38,535 shares through stock exchange mechanism by Mr. Chirag Dilipkumar LakhiOct/11/2019
Intimation of sale of 2,10,922 shares through stock exchange mechanism by Mr. Manish LakhiOct/11/2019
Reconciliation of share capital audit report for the quarter ended 30.09.2019Oct/10/2019
Compliance Certificate under Reg 40(10) of SEBI (LODR) Regulations, 2015 for the half year ended 30.09.2019Oct/07/2019
Compliance Certificate under Reg 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended 30.09.2019Oct/07/2019
Investors’ Complaints for the quarter ended 30.09.2019Oct/04/2019
Intimation of Board Meeting to approve Unaudited Financial Results for the quarter and six months ended 30.09.2019Sep/11/2019
Intimation of issue of duplicate share certificateSep/09/2019
Forwarding of Reasoned recommendations of Committee of Independent Directors on Open OfferAug/27/2019
Intimation of loss of share certificateAug/20/2019
Intimation of sale of 17,500 shares by Mr. Chirag Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Aug/16/2019
Intimation of sale of 15,000 shares by Mr. Chirag Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Jul/08/2019
Forwarding of copies of 55th AGM notice published in newspapersJul/03/2019
Forwarding of 55th AGM Notice and Annual Report 2019Jul/08/2019
Investors’ Compalints for the quarter ended 30.06.2019Jul/08/2019
Reconciliation of Share Capital Audit Report for the quarter ended 30.06.2019Jul/03/2019
Intimation of Board Meeting to consider Unaudited Financial Results for the quarter ended 30.06.2019Jun/27/2019
Intimation of sale of shares by Manish Lakhi under SEBI (PIT) Regulations, 2015Jun/24/2019
Intimation of sale of 3,103 shares by Mr. Manish Lakh under SEBI (PIT) Regulations, 2015Jun/21/2019
Intimation of issue of duplicate share certificateJun/19/2019
Intimation of annual Outage (Maintenance) at Unit: RajahmundryJun/18/2019
Intimation of sale of 44,904 shares by Mr. Manish Lakhi under SEBI (PIT) Regulations, 2015Jun/13/2019
Intimation of sale of 27,826 shares by Mr. Manish Lakhi under SEBI (PIT) Regulations, 2015Jun/04/2019
Intimation of sale of 19,000 shares by Manish Lakhi under SEBI (PIT) Regulations, 2015May/31/2019
Intimation of sale of 47,795 shares by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015May/31/2019
Intimation of sale of 5496 shares by Girdharilal V Lakhi under SEBI (PIT) Regulations, 2015May/29/2019
Intimation of Share Purchase Agreement for sale of Promoters’ SharesMay/20/2019
Disclosure of Related Party Transactions for the half year ended 31.03.2019May/17/2019
Intimation of loss of share certificate for 50 equity sharesMay/16/2019
Secretarial Compliance Report for the financial year ended 31.03.2019May/06/2019
Intimation of sale of 25,542 shares by Chirag Dilipmukar Lakhi under SEBI (PIT) Regulations, 2015Apr/30/2019
Intimation of issue of duplicate share certificate for 50 sharesApr/13/2019
Intimation of annual outage at Unit: KadiyamApr/10/2019
Reconciliation of Share Capital Audit Report for the quarter ended 31.03.2019Apr/09/2019
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended 31.03.2019Apr/09/2019
Compliance Certificate under Regulation 40(10) of SEBI (LODR) Regulations, 2015 for the half year ended 31.03.2019Apr/09/2019
Statement of Investors Complaints as on March 31, 2019Apr/08/2019
Intimation of Board Meeting to consider Audited Financial Results for the quarter and year ended 31.03.2019Apr/01/2019
Intimation of closure of Trading Window from 01.04.2019 to 04.05.2019Mar/22/2019
Intimation of outage at Rajahmundry facility from 25.03.2019 to 30.03.2019Mar/21/2019
Intimation of loss of share certificatesMar/13/2019
Intimation of amended Code of Practices and Procedures for Fair Disclosure of Unpublished Price Sensitive InformationMar/06/2019
Intimation of sale of shares by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Feb/15/2019
Intimation of issue of duplicate share certificatesJan/31/2019
Re-appointment of Independent Directors for second term w.e.f. April 1, 2019Jan/09/2019
Intimation of Board Meeting to consider Unaudited Financial Results for the quarter and nine months ended 31.12.2018Jan/03/2019
Intimation of loss of share certificatesDec/05/2018
Intimation of loss of share certificatesJan/08/2019
Reconciliation of Share Capital Audit Report for the quarter ended 31.12.2018Jan/08/2019
Investors Complaints for the quarter ended 31.12.2018Oct/08/2018
Investor Complaints for the quarter ended 30.09.2018Oct/05/2018
Reconciliation of Share Capital Audit Report for the quarter ended 30.09.2018Oct/05/2018
Certificate under Regulation 40(10) of SEBI (LODR) Regulations, 2015 for half year ended 30.09.2018Oct/05/2018
Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended 30.09.2018Oct/01/2018
Intimation of Board Meeting to consider Unaudited Financial Results for the quarter and six months ended 30.09.2018Sep/10/2018
Intimation of sale of 50,000 shares by Mr. Chirag Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Aug/21/2018
Intimation of loss of share certificatesAug/20/2018
Intimation of sale of 81,307 shares by Mr. Chirag Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Aug/14/2018
Intimation of sale of 60,349 shares by Mr. Chirag Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Aug/10/2018
Intimation of sale of 29,023 shares by Chirag Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Aug/09/2018
Intimation of sale of 92,660 shares by Mr. Chirag Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Aug/08/2018
Intimation of sale of 1,62,075 shares from Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Aug/07/2018
Filing of Annual Report for the financial year ended March 31, 2018Aug/07/2018
Intimation of issue of a duplicate share certificate for 50 sharesAug/06/2018
Intimation of sale of 1,89,605 shares by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Aug/02/2018
Intimation of sale of 39,200 shares from Mr.Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Jul/30/2018
Intimation of sale of 53,860 shares by Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Jul/30/2018
Intimation of annual outage for maintenance at Unit : RajahmundryJul/27/2018
Intimation of sale shares by Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Jul/19/2018
Intimation of loss of share certificateJul/16/2018
Notification of sale of 4869 shares by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Jul/04/2018
Intimation of Annual General Meeting and cut-off dateJul/11/2018
Intimation of sale of 3,279 shares from Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Jul/10/2018
Intimation of sale of 10,001 shares by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Jul/09/2018
Reconciliation of Share Capital Audit for the quarter ended 30.06.2018Jul/09/2018
Investors Complaints for the quarter ended 30.06.2018Jul/05/2018
Intimation of sale of shares by Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Jul/03/2018
Intimation of Board Meeting to consider Unaudited Financial Results for the quarter ended 30.06.2018May/11/2018
Intimation of sale of 35,222 equity shares by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015May/08/2018
Intimation of sale of 61,240 shares by Mr. Dilipkumar LakhiMay/04/2018
Intimation of sale of 13,600 shares by Mr. Dilipkumar Lakhi on 04.05.2018May/03/2018
Declaration on the Unmodified opinion of Auditors on Audited Financial Results for the year ended 31.03.2018Apr/14/2018
Intimation of annual maintenance (Outgage) at Unit: Kadiyam from 16.04.2018 to 28.04.2018Apr/09/2018
Investors’ Complaints under Regulation 13(3) of SEBI (LODR) for the quarter ended 31.03.2018Apr/09/2018
Compliance Certificate under Regulation 7(3) of SEBI (LODR) for the half year ended 31.03.2018Apr/09/2018
Compliance Certificate under Regulation 40(10) of SEBI (LODR) for the half year ended 31.03.2018Apr/09/2018
Reconciliation of Share Capital Audit Report for the quarter ended 31.03.2018Apr/02/2018
Intimation of Board Meeting to consider Audited Financial Results for the year ended 31.03.2018Jan/31/2018
Intimation of changes in the Board of DirectorsJan/10/2018
Intimation of sale of shares by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Jan/08/2018
Intimation of sale of shares by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Jan/03/2018
Intimation of sale of shares by Mr. Ritesh Girdharilal Lakhi under SEBI (PIT) Regulations, 2015Jan/05/2018
Reconciliation of Share Capital Audit for the quarter ended 31.12.2017Jan/05/2018
Investors Complaints for the quarter ended 31.12.2017 under Regulation 13 of SEBI (LODR) RegulationsJan/02/2018
Intimation of issue of duplicate share certificatesJan/03/2018
Intimation of Board Meeting to consider UFR for the quarter and nine months ended 31.12.2017Dec/28/2017
Intimation of change of holding by Mr. Ritesh Girdharilal Lakhi under SEBI (PIT) Regulations, 2015Dec/22/2017
Intimation of change of holding by Mr. Ritesh Girdharilal Lakhi under SEBI (PIT) Regulations, 2015Dec/21/2017
Intimation of change of holding by Mr. Ritesh Girdharilal Lakhi under SEBI (PIT) Regulations, 2015Dec/14/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Dec/13/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Dec/08/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Dec/05/2017
Intimation of loss of share certificatesDec/02/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Nov/29/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Nov/27/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Nov/22/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Nov/09/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Oct/26/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Oct/25/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Oct/23/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Oct/24/2017
Intimation of appointment of Chief Financial OfficerOct/10/2017
Certificate under Regulation 40(10) of SEBI (LODR) Regulations, 2017 for the half year ended 30.09.2017Oct/11/2017
Intimation of chage of holding by Mr.Dilipkumar Lakhi under SESBI (PIT) Regulations, 2015Oct/10/2017
Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended 30.09.2017Oct/10/2017
Statement showing Investors’ Complaints for the quarter ended 30.09.2017Oct/11/2017
Reconciliation of Share Capital Audit for the quarter ended 30.09.2017Oct/03/2017
Intimation of Board Meeting to be held on October 24, 2017Aug/03/2017
Fowarding of Annual Report for the year ended 31.03.2017Jul/31/2017
Updates about strike call off by Contract WorkmenJul/27/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Jul/25/2017
Change of Chief Financial OfficerJul/25/2017
Intimation of Appointment of Non Executive DirectorJun/09/2017
Intimaiton of Loss of share certificatesJul/18/2017
Intimation of change of holding by Mr. Chiarg Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Jul/17/2017
Intimation of issue of duplicate share certificatesJul/12/2017
Intimation of annual outage at Unit: RajahmundryJul/05/2017
Reconciliaiton of Share Capital Audit Report for the quarter ended 30.06.2017Jul/05/2017
Statement showing Investors’ Complaints for the quarter ended 30.06.2017Jul/03/2017
Forwarding of copy of Paper Ad in respect of intimation of remove e-voting and 53rd AGMJun/30/2017
Intimation of Board Meeting to be held on July 25, 2017Jun/30/2017
Intimation of Change in DirectorMay/12/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Apr/28/2017
Intimation of change of holding by Mr. Dilipkumar Lakhi under SEBI (PIT) Regulations, 2015Apr/10/2017
Intimation of annual outage at Unit: KadiyamApr/27/2017
Disclosure of interest under SEBI (PIT) Regulations, 2015 Dilip Kumar LakhiApr/05/2017
Compliance Certificate under regulation 7(3) of SEBI (LODR) Regulations for the half ended 31.03.2017.pdfApr/05/2017
Certificate under Regulation 40(10) of SEBI (LODR) Regulations, 2015 for the half year ended 31.03.2017Apr/05/2017
Investors Complaints for the quarter ended 31.03.2017Apr/05/2017
Reconciliation of Share Capital Audit for the quarter ended 31.03.2017Mar/28/2017
Intimation of Board Meeting and closure of trading windowFeb/22/2017
Intimation about changes in BoardFeb/07/2017
Disclosure of interest from Mr. Chirga Dilipkumar Lakhi under SEBI (Prohibition of Insider Trading) Regulations, 2015Feb/01/2017
Dislcosure of interest from Girdharilal V Lakhi under SEBI (Prohibition of Insider Trading) Regulations, 2015Feb/01/2017
Dislcosure of interest from Manish Lakhi under SEBI (Prohibition of Insider Trading) Regulations, 2015Feb/01/2017
Dislcosure of interest from Manish Lakhi under SEBI (Prohibition of Insider Trading) Regulations, 2015Jan/25/2017
Disclosure of interest under SEBI (Prohibition of Insider Trading) Regulations, 2015Jan/18/2017
Appointment of Mr. W. Michael Amick Jr. as Non-Executive DirectorJan/04/2017
Investors Complaints for the quarter ended 31.12.2016Jan/04/2017
Reconciliation of Share Capital Audit Report for the quarter ended 31.12.2016Jan/03/2017
Resignation of Ms. Ann Barbara Wrobleski as Non Executive DirectorJan/02/2017
Intimation of Board Meeting to be held on 18.01.2017Dec/26/2016
Disclosure of interest under SEBI (PIT) RegulationsDec/16/2016
Disclosure of interest under SEBI (PIT) RegulationsDec/15/2016
Disclosure of interest under SEBI (PIT) RegulationsDec/14/2016
Disclosure of interest under SEBI (PIT) RegulationsDec/12/2016
Revised Disclosure of interest under SEBI (PIT) RegulationsDec/09/2016
Disclosure of interest under SEBI (PIT) RegulationsDec/07/2016
Disclosure of interest under SEBI (PIT) RegulationsNov/30/2016
Disclosure of interest under SEBI (PIT) RegulationsNov/25/2016
IEPF intimation to shareholdersNov/25/2016
Disclosure of interest under SEBI (PIT) RegulationsNov/25/2016
Disclosure of interest under SEBI (PIT) RegulationsNov/23/2016
Disclosure of interest under SEBI (PIT) RegulationsNov/22/2016
Disclosure of interest under SEBI (PIT) RegulationsNov/18/2016
Disclosure of interest under SEBI (PIT) Regulations, 1992Nov/16/2016
Disclosure of interest under SEBI (PIT) Regulations, 1992Nov/09/2016
Disclosure of interest under SEBI (PIT) Regulations, 1992Nov/07/2016
Disclosure of interest under SEBI (PIT) Regulations, 1992Nov/01/2016
Disclosure of interest under SEBI (PIT) Regulations, 1992Oct/28/2016
Disclosure of interest under SEBI (PIT) RegulationsOct/10/2016
Investors Complaints as on 30.09.2016Oct/26/2016
Intimation of re-appointment of Mr. Rampraveen Swaminathan as CMD for 5 yearsOct/12/2016
Compliance certificate under Regulation 7 (3) for the half year ended 30.09.2016Oct/10/2016
Certificate for the Half Year ended 30.09.2016 under Reulation 40(10)Oct/10/2016
Disclosure of interest under SEBI (PIT) RegulationsOct/05/2016
Reconciliation of Share Capital Audit Report for the quarter ended 30.09.2016Oct/03/2016
Intimation of Board meeting to be held on 26.10.2016Sep/21/2016
Disclosure under SEBI (Prohibition of Insider Trading) Regulations, 2015Sep/16/2016
Disclosure of interest under SEBI (Prohibition of Insider Trading) Regulations, 2015Sep/16/2016
Disclosure of interest under SEBI (Prohibition of Insider Trading) Regulations, 2015Sep/16/2016
Disclosure of interest under SEBI (Prohibition of Insider Trading) Regulations, 2015Sep/09/2016
Intimation under SEBI (Prohibition of Insider Trading) Regulations, 2015Sep/01/2016
Intimation in respect of Calling of strike at Rajahmundry UnitAug/24/2016
Intimation under SEBI (Prohibition of Insider Trading) RegulationsAug/18/2016
Clarification to NSE on shut downAug/16/2016
Intimation under SEBI (Prohibition of Insider Trading) RegulationsAug/12/2016
Intimation of Shut down of Rajamundry Unit pursuant to Regulation 30 of SEBI (LODR) Regulations, 2015Aug/11/2016
Intimation under SEBI (Prohibition of Insider Trading) Regulations, 2015Jul/28/2016
Forwarding of 52nd Annual ReportJul/27/2016
Outcome of 52nd Annual General Meeting held on July 27, 2016Jul/12/2016
Details of Investors Complaints for the quarter ended June 30, 2016Jul/08/2016
Reconciliation of Share Captial Audit for the quarter ended Jue 30, 2016Jun/29/2016
Intimation of 52nd AGMJun/29/2016
Board Meeting Notice for the quarter ending June 30, 2016 under Regulation 29(1)Jun/24/2016
Disclosure pursuant to SEBI (SAST) RegulationsApr/22/2016
Scheme of Arrangement amongst The Company and the MembersApr/07/2016
Certificate under Regulation 40(10) of SEBI (LODR) Regulations, 2015 for the half year ended March 31, 2016Apr/07/2016
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended March 31, 2016Apr/07/2016
Reconciliation of Share Capital Audit Report for the quarter ended 31.03.2016Apr/07/2016
Details of Investors Complaints under regulation 13(3) of SEBI (LODR) Regulations, 2015 for the quarter ended March 31, 2016Mar/23/2016
Intimation of Board Meeting for approving Audited Financial Results for the year ended March 31, 2016Dec/09/2015
Disclosure of contact details under Regulation 30(5) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015Jan/04/2016
Board meeting notice under regulation 29(1) of SEBI(LODR) RegulationsJan/07/2016
Reconciliation of share capital audit report for the quarter ended December 31, 2015Jan/08/2016
Statement showing grievance redressal mechanism for the quarter ended Dec 31, 2015