Investor Relation – Shareholder’s Information







  • Ankita Rathi

  • Company Secretary/Compliance Officer



Plot No. X1-2 & 3, Ground Floor, Block- EP,
Sector -V, Saltlake City,

Kolkata - 700091
West Bengal, India
Tel: +91 33 6666 2700
Email: cs@brnl.in







Registrar and Share Transfer Agents (RTA)


Name: KFin Technologies Limited
Selenium Building, Tower-B,
Plot No 31 & 32, Financial District,
Nanakramguda, Serilingampally,
Hyderabad, Rangareddy, Telangana India - 500 032.


Email ID: einward.ris@kfintech.com
Toll Free: 1800 309 4001
WhatsApp Number: (91) 910 009 4099
KPRISM: : https://kprism.kfintech.com
KFIN Corporate Website Link: :https://www.kfintech.com
Corporate Registry (RIS) Website Link: :https://ris.kfintech.com
Investor Support Centre Link: : https://ris.kfintech.com/clientservices/isc


































PDF Name Download Links

Details of unpaid dividend for the FY 2020-21

Download

Unpaid and Unclaimed dividend details FY 2019-20

Download

Unpaid & Unclaimed Dividend Details FY 2018-19

Download

Unpaid & Unclaimed details FY 2017-18

Download




























PDF Name Download Links

Annual Return FY 2021-22

Download

Annual Return for the FY 2019-20

Download

Annual Return for the FY ended 31.03.2019

Download

Annual Return for the FY 2020-21

Download

Annual Return for the FY 2017-18

Download

















































































































PDF Name Download Links

BRNL Profile Apr-22

Download

Affidavit for issuance of duplicate securities

Download

Affidavits to be given by ALL the Legal Heirs where no nomination has been registered in case of transmission of securities

Download

Bond of Indemnity to be furnished jointly by all Legal Heir(s) including Claimant(s) where no nomination has been registered in case of transmi

Download

Form ISR-4 Request for issue of Duplicate Certificate and other Service Requests

Download

Form ISR-5 Request for Transmission of Securities by Nominee or Legal Heir in case of transmission of securities

Download

Form_ISR-1 -Registration of PAN, KYC Details etc for securities in physical form

Download

Form_ISR-2 Confirmation of Signature of securities holder by the Banker

Download

Form_ISR-3_Declaration Form for Opting-out of Nomination

Download

Form_SH13_NOMINATION_FORM

Download

Form_SH14_Cancellation or Variation of Nomination

Download

Indemnity for issuance of duplicate securities

Download

Letter of Confirmation to be issued by RTA or Listed Entity

Download

NOC from the Legal Heir(s) where no nomination has been registered in case of transmission

Download

SEBI Circular dated 18.05.2022-Simplification of procedure and standardization of formats for transmission of securities

Download

SEBI Circular dated 25.01.2022- Issuance of Securities in dematerialized form in case of Investor Service Requests

Download

SEBI Circular dated 25.05.2022 - Simplification of procedure and standardization of formats of documents for issuance of duplicate securities ce

Download

SEBI Circular dated 26-11-2021 -Investor Charter and Disclosure of Complaints by Registrar and Share Transfer Agents (RTAs) on their Websites

Download

SEBI Circular dated 27-01-2023 -Dispute Resolution Mechanism at SEs against Companies and RTAs

Download

SEBI Circular dated 16032023 Common and simplified norms for processing investor’s service

Download

CSR Projects approved by the Board of Directors

Download






















































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































































PDF Name Download Links

Closure of Trading Window for the quarter ended 30th September, 2022

Download

Announcement under Regulation 30 - Retirement of Company Secretary

Download

Proceedings of the 15th Annual General Meeting, Voting Results as per Regulation 44(3) and Consolidated
Scrutinizer’s Report dated 29th September, 2022

Download

: Submission of copies of Newspaper advertisement pursuant to Regulation 30 & 47 of the SEBI (LODR)
Regulations, 2015 post despatch of AGM Notice and Annual Report

Download

Intimation pursuant to Regulation 34 of SEBI (Listing Obligations and Disclosure Requirements)
Regulations, 2015 – Annual Report for the FY 2021-22

Download

Submission of copies of Newspaper advertisement pursuant to Regulation 30 & 47 of the SEBI (LODR)
Regulations, 2015 - 15th Annual General Meeting (AGM) to be convened on September 29, 2022

Download

Shareholding Pattern for the quarter ended 31st March, 2022

Download

Intimation regarding the 15th Annual General Meeting of the Company for the FY 2021-22

Download

Announcement under Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations,
2015 – Appointment of Mr. Rakesh Kumar Gupta as a Director

Download

Newspaper Publication of Financial Results for Board Meeting dated 13th August, 2022

Download

Outcome of Board Meeting held on 13.08.2022

Download

Intimation of Board Meeting Notice for Board Meeting dated 13.08.2022

Download

Related Party Transactions for the Half Year ended 31st March, 2022

Download

Disclosure under Regulation 30 of the SEBI (Listing Obligation and Disclosure Requirements) Regulations,
2015 -- Outcome of Board Meeting held on 02.08.2022

Download

Shareholding Pattern for the Quarter ended 31st March, 2022

Download

Disclosure under Regulation 30 – Resignation of Chief Financial Officer

Download

Intimation regarding extension of closure of Trading Window for the Quarter ended 30th June, 2022

Download

Announcement under Regulation 30 - Press Release

Download

Announcement under Regulation 30 - Completion of Disinvestment of Shree Jagannath Expressways Private
Limited

Download

Closure of Trading Window - from 16th June, 2022 till such time as may be determined by the Company

Download

Announcement under Regulation 30 - Newspaper Publication of results - March, 2022

Download

Outcome of Board Meeting held on 30th May, 2022

Download

Announcement under Regulation 30 -Completion of Disinvestment of Ghaziabad Aligarh Expressway Private
Limited

Download

Intimation of Board Meeting Notice - Board Meeting dated 30th May, 2022

Download

Format of the Annual Disclosure to be made by an entity identified as a LC - Annexure B2

Download

Format of the Initial Disclosure to be made by an entity identified as a Large Corporate : Annexure A

Download

Corporate Governance Report for the quarter ended 31.03.22

Download

Statement of Investor Complaints for the quarter ended 31st March, 2022

Download

Annual Secretarial Compliance Report for the Financial Year ended 31st March, 2022

Download

Compliance Certificate for the Financial Year ended on March 31, 2022 -Regulation 40(10) of the SEBI
(Listing Obligations and Disclosure Requirements) Regulations, 2015

Download

Compliance Certificate for the Financial ended on March 31, 2022 - Regulation 7(3) of the SEBI (Listing
Obligations and Disclosure Requirements) Regulations, 2015

Download

Closure of Trading Window till declaration of Audited Results for the FY ended 31.03.2022

Download

Newspaper publication of unaudited financial results for the quarter and nine months ended 31.12.2021

Download

Outcome of Board Meeting dated 11.02.2022

Download

Intimation for Board Meeting dated 11.02.2022

Download

Regulation 30 intimation - Receipt Of Notice From M.P. Road Development Corporation Ltd ('MPRDC' Or
'Authority'), For Termination Of Concession Agreement (CA) Executed Between Mahakaleshwar Tollways
Private Limited And MPRDC

Download

Corporate Governance Report for the Quarter ended 31.12.2021

Download

Shareholding pattern for the Quarter ended 31.12.2021

Download

Reconciliation of Share Capital Audit for the quarter ended 31.12.2021

Download

Statement of Investor Complaints for the quarter ended 31.12.2021

Download

Disclosure Under Regulation 30 Of The SEBI (LODR) Regulations, 2015 -11/01/2022

Download

Disclosure Under Regulation 30 Of The SEBI (LODR) Regulations, 2015 - Receipt of suspension of Toll
Notice by STPL from NHAI

Download

Closure of Trading Window for quarter ended 31.12.2021

Download

Clarification sought from Bharat Road Network Limited - 22.12.2021

Download

Newspaper Publication - Unaudited Financial Statements for the Quarter ended 30.09.2021

Download

Outcome of Board Meeting - Board Meeting dated 13.11.2021

Download

Board Meeting intimation - Meeting dated 13.11.2021

Download

Reconciliation of share capital audit report- quarter ended 30.09.2021

Download

Shareholding Pattern for the quarter ended 30.09.2021

Download

Corporate Governance Report for the quarter ended 30.09.21

Download

Statement of investor complaints for the quarter ended 30.09.2021

Download

Intimation under Regulation 30 - Submission of Notice of Termination of Concession Agreement by KEPL to NHAI

Download

Intimation under Regulation 30 - supersession of the Board of Directors of Srei Infrastructure Finance
Limited, Corporate Promoter of the Company

Download

Closure of Trading Window

Download

Outcome of 14th AGM, Voting Results and submission of consolidated Scrutiniser Report

Download

Newspaper Advertisement - post despatch of Annual Report for the FY 2020-21

Download

Submission of Annual Report for the FY 2020-21

Download

Newspaper publication - Before despatch of Annual Report and AGM Notice for the 14th AGM of the Company

Download

Intimation to the Stock Exchanges regarding 14th Annual General Meeting of the Company

Download

Newspaper publication of financial Results for Board Meeting held on 11.08.2021

Download

Outcome of Board Meeting held on 11.08.2021

Download

Intimation for holding of Board Meeting on 11.08.2021

Download

Half Yearly disclosure of related party transactions - half year ended 31.03.2021

Download

Reconciliation of share capital audit - quarter ended 30.06.2021

Download

Corporate Governance Report for the quarter ended 30.06.21

Download

Shareholding Pattern - Quarter ended 30.06.2021

Download

Statement of investor complaints for the quarter ended 30.06.2021

Download

Newspaper publication of financial Results for Board Meeting held on 29.06.2021

Download

Outcome of Board Meeting held on 29.06.2021

Download

Intimation for holding of Board Meeting on 29.06.2021

Download

Annual Secretarial Compliance Report - March, 2021

Download

Disclosure regarding Large Corporate Borrower

Download

Regulation 40(10) Compliance Certificate for the half year ended 31.03.2021

Download

Corporate Governance Report - Quarter ended 31.03.21

Download

Regulation 7(3) Compliance Certificate for the half year ended 31.03.21

Download

Reconciliation of share capital audit - quarter ended 31.03.2021

Download

Statement of Investor Complaints - quarter ended 31.03.2021

Download

Shareholding Pattern - Quarter ended 31.03.2021

Download

Media Release - GAEPL stake sale

Download

Intimation under reg 30 execution of SPA for GAEPL stake sale

Download

Closure of Trading Window - quarter ended 31.03.2021

Download

Announcement under Regulation 30 of SEBI LODR - Board of Directors approval for Divestment of shares of GAEPL

Download

Outcome of Board Meeting 11 Feb21

Download

Board Meeting Notice_05Feb

Download

Notice for Board Meeting on 11.02.2021

Download

Press Release / Media Release for SJEPL divestment of shares

Download

Announcement under Regulation 30 of SEBI LODR - Divestment of shares of SJEPL

Download

Corporate Governance Report for the quarter ended 31.12.2020

Download

Shareholding Pattern for the quarter ended 31.12.2020

Download

Statement of Investor Complaints – Quarter ended on 31st December, 2020

Download

Closure of Trading Window - quarter ended 31.12.2020

Download

Appointment of Mr. vipin kumar saxena as an Independent Directors

Download

Disclosure of RPTs pursuant to Regulation 23(9) of SEBI LODR Regulations, 2015 - H1 2020

Download

Board Meeting dated 12th November, 2020 - Publication of Financial Results in newspaper

Download

Outcome of Board Meeting dated 12.11.2020_web

Download

Corporate Governance Report for the quarter ended 30.09.2020

Download

Reconciliation of Share Capital Audit -Quarter ended 30.09.2020

Download

Regulation 40 (10) -Compliance Certificate for the Half Year ended on September 30, 2020

Download

Regulation7(3)-Compliance Certificate for the Half Year ended on Sep 30, 2020

Download

SHAREHOLDING PATTERN AS ON 30.09.2020

Download

Statement of Investor Complaints – Quarter ended on 30th September, 2020

Download

Board Meeting on 12.11.2020– Publication of newspaper notice

Download

Intimation for holding of Board Meeting -12.11.2020

Download

Intimation for holding BM on 14.09.2020

Download

Cessation of Office of Mr. Pradeep Singh

Download

AGM proceedings, scrutiniser Report and Voting results

Download

Newspaper Publication of Financial Results -30.06.2020

Download

Outcome of Board Meeting held on 14.09.2020

Download

Newspaper Intimation for despatch of Annual Report and AGM Notice_web

Download

Newspaper Advertisement before despatch of Annual Report and AGM Notice

Download

Submission of Annual Report for the FY 2019-20

Download

Intimation regarding the 13th AGM of the Company for the FY 2019-20

Download

Revised Intimation under Reg 30 of SEBI LODR Regulations, 2015

Download

Intimation under Regulation 30 -LOA

Download

Half Yearly Disclosure of Related Party Transactions -31.03.2020

Download

Discl under Reg30 impact of covid on business of Company

Download

Corporate Governance Report for the quarter ended 30.06.2020

Download

Newspaper publication of Board Meeting Notice

Download

Board Meeting Intimation for Consideration And Approval Of The Audited Standalone and Consolidated Financial Results of The Company For The Financial Year Ended On 31St March, 2020

Download

Shareholding Pattern for the quarter ended 30.06.2020

Download

Statement of Investor Complaints – Quarter ended on 30th June, 2020

Download

Reg 40(10)Compliance Certificate for the Half Year ended on 31.03.2020

Download

Announcement under Regulation 30 (LODR)-Disinvestment

Download

Intimation under Reg. 30 -Appointment of Directors -15.05.2020

Download

Secretarial Compliance Report for the FY ended 31.03.2020

Download

Compliance-Initial Disclosure by Entity identified as large corporate

Download

Reconciliation of share capital audit - quarter ended 31.03.2020

Download

Compliance Certificate for the Half Year ended on March 31, 2020 -Regulation 7(3)

Download

Corporate Governance Report - Quarter ended 31.03.2020

Download

Statement of Investor Complaints – Quarter ended on 31st March, 2020

Download

Shareholding Pattern as on 31.03.2020

Download

Intimation to St. Exchange - 29.02.2020 - Resignation of CFO

Download

Disclosure under Regulation 30 of the SEBI LODR Regulations, 2015 - 18.02.2020.

Download

BM dated 12.02.2020 - Newspaper publication of Financial Results

Download

Outcome of Board Meeting dated 12.02.2020

Download

Newspaper publication of Board Meeting Notice - 05.02.2020

Download

Intimation for holding Board Meeting on 12.02.2020

Download

Intimation regarding PCC of Solapur Tollways Pvt Ltd and commencement of tolling

Download

Reconciliation of share capital audit - quarter ended 31.12.2019

Download

Resignation of Mr. Atanu Sen as an Independent Director

Download

Shareholding pattern for the quarter ended 31.12.2019

Download

Statement of Investor Complaints – Quarter ended on December 31, 2019

Download

Corporate Governance Report - Quarter ended 31.12.2019

Download

Submission of Scrutiniser Report and voting results

Download

Proceedings of 12th AGM of the Company held on 14122019

Download

Disclosure of related Party Transactions for the Half Year ended 30.09.2019

Download

Record Date for Dividend - Intimation

Download

Resignation of Mr. Ashok Kumar Mangotra

Download

Annual Report for the FY 2018-19

Download

Corporate Governance Report - Quarter ended 30.09.2019

Download

Newspaper Publication of 12th AGM

Download

Newspaper publication of Board Meeting Notice - 10.11.19

Download

Newspaper Publication of Financial Results - 10.11.2019

Download

Outcome of Board Meeting held on 10.11.2019

Download

Notice for Intimation for BM date - 02.11.2019 pdf

Download

Reconciliation of Share Capital Audit Report for the Quarter ended on September 30, 2019

Download

Reg 40(10)Compliance Certificate for the Half Year ended on 30.09.19

Download

Regulation7(3)-Compliance Certificate for the Half Year ended on September 30, 2019

Download

Statement of Investor Complaints – Quarter ended on September 30, 2019

Download

Shareholding Pattern for the quarter ended 30.09.2019

Download

Intimation under Reg. 30 - appointment of Mr. Ashok Kumar Mangotra

Download

Intimation under Reg 30 Extension of Time for holding AGM

Download

Disclosure under Regulation 30 of SEBI LODR 12th Sept, 2019

Download

Disclosure under Regulation 30 of SEBI LODR 9th Sept, 2019

Download

Outcome of Board Meeting dated 13th August, 2019

Download

Newspaper Notice for publication of BM Notice 06 Aug

Download

Intimation of date of Board Meeting to be held on 13th August, 2019 to the SEs

Download

Appointment of Prof. Santanu Ray as Independent Director

Download

Statement of Investor Complaints – Quarter ended on June 30, 2019

Download

Shareholding Pattern for the Quarter Ended on June 30, 2019

Download

Reconciliation of share capital audit for the quarter ended 30th June, 2019

Download

Corporate Governance Report for the quarter ended 30th June, 2019

Download

Disclosure of RPTs on the Stock Exchange

Download

Intimation for Newspaper Publication of Financial Results

Download

Outcome of the Board Meeting held on 28th May, 2019

Download

Initial Disclosure to be made by an entity identified as a Large Corporate

Download

Newspaper publication of Board Meeting Notice

Download

Intimation of date of Board Meeting

Download

Intimation under Regulation 30 of the SEBI (Listing Obligation and Disclosure - Disinvestment in GAEPL

Download

Outcome Of Board Meeting 20 April 2019

Download

REG 31 SHAREHOLDING PATTERN AS ON 31st MARCH 2019

Download

CORPORATE GOVERNANCE REPORT-MARCH 2019

Download

Statement of Complaints 31.03.2019

Download

Certificate of Compliance under Reg 40(10) for the half year ended 31st March 2019

Download

REG 55A-Reconciliation of Share Capital Audit 31.03.2019

Download

Compliance Certificate under Regulation 7(3) for the half Year Ended on 31st March 2019

Download

NSE Clarification on Price Movement

Download

BSE Reply

Download

Intimation under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements)
Regulations, 2015 dt 01 April 2019

Download

Intimation for Revised Code of Practices and Procedures for Fair Disclosure of Unpublished Price Sensitive Information

Download

Intimation under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

Download

Financial Results Newspaper Publication

Download

Outcome of Board Meeting 12Feb2019

Download

Newspaper Publication Publication of Notice 04022019

Download

Board Meeting Intimation Reg 29_12.02.2018

Download

Intimation under Regulation 30

Download

Intimation Under Reg 30

Download

Corporate Governance Report 31.12.2018 (2)

Download

Shareholding Pattern 31.12.2018

Download

Reconciliation of Share Capital Audit Certificate 31.12.18

Download

Statement of Investor Complaints 31.12.2018

Download

Resignation of Mr. Brahm Dutt as Chairman of the Board

Download

Intimation Earnings Conference Call

Download

Publication of Financial Results

Download

BSE Clarification on Price Movement

Download

NSE Clarification on Price Movement

Download

Letter change in name of Registrar Share Transfer Agent

Download

Media Release dated 14.11.2018 on Q2FY19 Results

Download

Outcome of Board Meeting 14Nov 2018

Download

Newspaper Publication _Publication of Notice 061108

Download

Board Meeting Intimation - Reg 29 - 14.11.2018

Download

Corporate Governance Report - September 30, 2018

Download

Shareholding Pattern Sep 2018

Download

CERTIFICATE UNDER REGULATION 40(9) for Half Year Ended 30 September 2018

Download

Reconciliation of Share Capital Audit Certificate_Quarter ended September 2018

Download

Compliance Certificate for the Half Year ended on September 30, 2018

Download

Statement of Investor Complaints - 30.09.2018

Download

Shareholding Pattern for the Quarter Ended 30th JUNE 2018

Download

Proceedings of AGM 28SEP

Download

Submission of Annual Report for the FY 2017-18

Download

Submission of voting results and scrutiniser report_AGM of BRNL

Download

Intimation of amendment to AOA of the Company 28SEP

Download

AGM Public Notice 2017-18

Download

Intimation of Record Date

Download

Notice of Eleventh Annual General Meeting (AGM)

Download

Newspaper Publication Q1FY19 Results

Download

Q1FY19 Intimation for Earnings Conference Call

Download

Media Release dated 14.08.2018 on Q1FY19 Results

Download

Outcome of Board Meeting 14Aug 2018

Download

Board Meeting – Publication of Notice 08Aug

Download

Board Meeting Intimation Regulation 29_14.08.2018

Download

Statement of Investor Complaints – Quarter ended on June 30, 2018

Download

Reconciliation of Share Capital Audit Report for the Quarter ended on June 30, 2018

Download

BRNL Reg30 Disclosure 04July2018

Download

Intimation pursuant to Regulation 33(3)(b)(i) of SEBI LODR Regulations, 2015

Download

Corporate Governance Report for the Quarter Ended on March 31, 2018

Download

Shareholding Pattern for the Quarter Ended on March 31, 2018

Download

Q4 FY18 Publication of Financial Results

Download

Reg30 AoA Amendment

Download

Q4FY18 Outcome of Board Meeting

Download

Q4 FY18 Intimation for Earnings Conference Call

Download

Board Meeting – Publication of Notice 23.05.2018

Download

Board Meeting Intimation Regulation 29_29.05.2018

Download

Regulation 40(10)_Compliance Certificate for the Half Year ended on March 31, 2018

Download

Share Capital Audit Certificate for the Quarter ended 31032018

Download

Regulation 7(3) - Compliance Certificate for the half year ended on 31.03.2018

Download

Q3FY18 Media Release

Download

Q3FY18 Earnings Call Invite

Download

Q3FY18 Outcome of BM

Download

Q3FY18 Publication of Financial Results

Download

Board Meeting Publication of Notice

Download

Board Meeting Intimation Regulation 29_14.02.2018

Download

Reconciliation of Share Capital Audit Certificate_Quarter ended December, 2017

Download

Statement of Investor Complaints - Quarter Ended On December 31, 2017

Download

Corporate Governance Report for the quarter ended 31.12.2017

Download

Shareholding Pattern December, 2017

Download

Postal Ballot Voting Results & Scrutinizers Report

Download

Outcome of 76th Board Meeting

Download

10th AGM Updates

Download

Proceedings of Annual General Meeting

Download

Monitoring Agency Report

Download

Postal Ballot Public Notice

Download

Postal Ballot Notice

Download

Notice of Postal Ballot

Download

AGM Notice and Annual Report

Download

AGM Public Notice 2016-2017- Newspaper Intimation

Download

GIPL Acquisitions

Download

Appointment of Statutory Auditor Clarification

Download

Clarification Letter – Record Date for Interim Dividend

Download

Updates 7th November

Download

Earnings Call Invite

Download

Outcome of Board Meeting

Download

Media Release dated 02.11.2017 on Q2 Results

Download

BRNL Earnings Call Invite

Download

Board Meeting Newspaper Advertisement 25 Oct

Download

Shareholding pattern Regulation 31

Download

Board Meeting Intimation Regulation 29

Download

Compliance Certificate Regulation 40(9)_30.09.2017

Download

Reconciliation of Share Capital Audit Regulation 55A of DP 30.09.2017

Download

Statement of Investor Complaints Regulation 13(3)_30.09.2017

Download

Compliance Certificate Regulation 7(3) 30.09.2017

Download

Corporate Governance Report Quarter Ended 30.09.2017

Download

Media Release dated 05.10.2017

Download

Extension of Annual General Meeting

Download
Contact details for Investor Grievances and Queries

Ankita Rathi
Company Secretary, Compliance Officer & Nodal Officer for dealing with IEPF Authority
Plot No. X1-2 & 3, Ground Floor, Block- EP,
Sector -V, Saltlake City,
Kolkata - 700091
West Bengal, India
Tel: +91 33 6666 2700
Email: cs@brnl.in

For claiming refund from IEPF, please visit -
https://www.iepf.gov.in/IEPF/refund.html
Registrar and Share Transfer Agents (RTA)
KFIN Technologies Limited
Selenium Building, Tower-B,
Plot No 31 & 32, Financial District,
Nanakramguda, Serilingampally,
Hyderabad, Rangareddy, Telangana India - 500 032.


Email ID: einward.ris@kfintech.com
Toll Free: 1800 309 4001
WhatsApp Number: +(91) 910 009 4099
KPRISM: kprism.kfintech.com
KFIN Corporate Website Link: kfintech.com
Corporate Registry (RIS) Website Link: ris.kfintech.com
Investor Support Centre Link: ris.kfintech.com/clientservices/isc

Unpaid & Unclaimed dividend data

PDF Name Download Links
Details-of-unclaimed-and-unpaid-dividend-2022-2023
Details-of-unpaid-dividend-for-the-Financial-Year-2021-22
Details of unpaid dividend for the FY 2020-21
Unpaid and Unclaimed dividend details FY 2019-20
Unpaid & Unclaimed Dividend Details FY 2018-19
Unpaid & Unclaimed details FY 2017-18

Annual Return

PDF Name Download Links
Annual Return FY 2022-23
Annual Return FY 2021-22
Annual Return for the FY 2020-21
Annual Return for the FY 2019-20
Annual Return for the FY ended 31.03.2019
Annual Return for the FY 2017-18

Shareholders References

PDF Name

Download Links

SEBI Circular dated 20.09.2023_Redressal of investor grievances through the SCORES Platform and linking it to ODR Platform
SEBI Circular 31.07.2023_Online Resolution of Disputes in the Indian Securities Market
corrigendum cum amendment circular dated August 4, 2023 on ODR Circular
Norms for furnishing PAN,KYC details and nomination-SEBI Circular dated 17.11.2023
Affidavit for issuance of duplicate securities
Affidavits to be given by ALL the Legal Heirs where no nomination has been registered in case of transmission of securities
Bond of Indemnity to be furnished jointly by all Legal Heir(s) including Claimant(s) where no nomination has been registered in case of transmi
Form ISR-4 Request for issue of Duplicate Certificate and other Service Requests
Form ISR-5 Request for Transmission of Securities by Nominee or Legal Heir in case of transmission of securities
Form ISR-1 -Registration of PAN, KYC Details etc for securities in physical form
Form ISR-2 Confirmation of Signature of securities holder by the Banker
Form ISR-3 Declaration Form for Opting out of Nomination
Form SH13 Nomination Form
Form SH14 Cancellation or Variation of Nomination
Indemnity for issuance of duplicate securities
Letter of Confirmation to be issued by RTA or Listed Entity
NOC from the Legal Heir(s) where no nomination has been registered in case of transmission
SEBI Circular dated 18.05.2022-Simplification of procedure and standardization of formats for transmission of securities
SEBI Circular dated 25.01.2022- Issuance of Securities in dematerialized form in case of Investor Service Requests
SEBI Circular dated 25.05.2022 - Simplification of procedure and standardization of formats of documents for issuance of duplicate securities ce
SEBI Circular dated 26-11-2021 -Investor Charter and Disclosure of Complaints by Registrar and Share Transfer Agents (RTAs) on their Websites
SEBI Circular dated 27-01-2023 -Dispute Resolution Mechanism at SEs against Companies and RTAs
SEBI Circular dated 16-03-2023 Common and simplified norms for processing investor’s service
CSR Projects approved by the Board of Directors

Letters Sent To Stock Exchange