糖心传媒

Corporate Announcement

February 17, 2026.

Audio Recording 16-02-2026 (Investor Meeting).

February 17, 2026.

Copy of News Paper cutting of un-Audited Financial Results for Q3 31-12-2025.

February 16, 2026.

Scheme of Amalgamation 5 Subsidiaries of 糖心传媒.

February 14, 2026.

Outcome Board Meeting.

February 10, 2026.

Intimation for Investor Meeting.

February 03, 2026.

Published Notice for Board Meeting.

February 02, 2026.

Intimation for Board Meeting.

January 16, 2026.

Recent Award of Rs. 3069.70 Crores.

January 05, 2026.

Certificate under Regulation 74(5).

December 30, 2025.

Intimation for Trading Window Closure.

December 20, 2025.

Credit Rating.

December 16, 2025.

Recent Award of Rs.888.38 Crores.

November 18, 2025.

Audio Recording for Con_Call Q2 Results.

November 16, 2025.

News Paper Cutting Q2 Results.

November 14, 2025.

Outcome Board Meeting.

November 11, 2025.

Intimation for Con Call for Q2 Results.

November 11, 2025.

Intimation for Investor Meeting.

November 06, 2025.

Copy of Newspaper Cutting – Notice for Board Meeting.

November 04, 2025.

Intimation for Board Meeting.

October 08, 2025.

Regulation 74(5) as on 30-Sept-25.

September 30, 2025.

Intimation for Trading Window Closure.

September 29, 2025.

Dividend Update for the FY 2024-25.

September 29, 2025.

46th AGM Voting Results.

September 29, 2025.

Proceedings of 46th Annual General Meeting.

September 08, 2025.

Intimation for Book Closure, Record date for Dividend & AGM.

September 06, 2025.

News Paper Cuttings for 46th AGM.

September 05, 2025.

BRSR 2024-25.

September 05, 2025.

46th AGM Notice.

August 28, 2025.

Intimation for 46th AGM.

August 28, 2025.

Book Closure for 46th AGM.

August 28, 2025.

Outcome of Board Meeting 28-08-2025.

August 25, 2025.

Notice of Board Meeting as per the SEBI (Listing Obligation and Disclosure Requirements Regulations) 2015.

August 18, 2025.

Copy of News Paper cutting of Q1Results.

August 14, 2025.

Out_Come 14-08-2025.

August 14, 2025.

Intimation for Schedule of Conference call.

August 06, 2025.

Copy of Newspaper Cutting – Notice for Board Meeting.

August 05, 2025.

Intimation of Board Meeting.

July 28, 2025.

Published News Special Window for Re-lodgment of Physical Share Transfer聽 聽Date: 28-07-2025.

July 14, 2025.

Recent Awards Project worth of Rs. 2089 Crores.

June 08, 2025.

Certificate under Regulation 74(5) of Securities and Exchange Board of India

June 27, 2025.

Intimation for Trading Window Closure.

June 27, 2025.

Recent Awards Project worth of Rs. 1103.56 Crores.

June 02, 2025.

Copy of News Paper cutting of Audited Financial Results for the FY 2024-25.

May 30, 2025.

Outcome Board Meeting Ing.

May 28, 2025.

Intimation Con-Call for Q4FY2025.

May 16, 2025.

Copy of Newspaper Cutting – Notice for Board Meeting.

May 15, 2025.

Intimation _Board Meeting.

April 15, 2025.

Disclosure for Large Corporate.

April 14, 2025.

Recent Awards Project worth of Rs. 396.50 Crores.

April 12, 2025.

Regulation 74(5) as on 31-03-2025

April 05, 2025.

SAST Disclosure 2024-25.

March 27, 2025.

Closure of Trading Window.

February 17, 2025.

Integrated Filing (Financials).

February 13, 2025.

News Paper Cutting for Q3 Results 31-12-2024.

February 11, 2025.

Out Come of Board Meeting.

February 07, 2025.

Intimation for Con_Call for Q3 Results.

January 28, 2025.

Intimation for Duplicate Shares Issue.

January 21, 2025.

Copy of Newspaper Cutting – Notice for Board Meeting.

January 20, 2025.

Intimation for Board Meeting.

January 06, 2025.

Certificate under Regulation 74_5.

January 02, 2025.

Change of RTA Name.

December 27, 2024.

Intimation for Trading Window Closure.

November 16, 2024.

Copy of News Paper cutting of un-Audited FR for Q2 30-09-2024.

November 14, 2024.

Outcome Board Meeting.

November 12, 2024.

Intimation for Schedule of Conference call.

November 07, 2024.

Copy of News Paper cutting of un-Audited Financial Results September, 30 2024.

November 05, 2024.

Intimation for Board Meeting.

October 11, 2024.

Recent Awards Project worth of Rs.1094.67 Crores.

October 07, 2024.

Regulation 74(5)聽 30-09-2024.

October 03, 2024.

On-going litigation.

September 28, 2024.

Closure of Trading Window.

September 27, 2024.

45th AGM Voting Results.

September 27, 2024.

Dividend Update.

September 27, 2024.

45th AGM Proceedings.

September 10, 2024.

Intimation for Record date.

September 09, 2024.

Recent Awards of Rs 1307 Crores.

September 04, 2024.

News Paper Cutting for Notice of 45th AGM.

September 03, 2024.

BRSR_2023_24.

September 03, 2024.

45th AGM Notice.

August 28, 2024.

Recent Awards Project worth of Rs. 350.35 Crores.

August 16, 2024.

News Paper Cutting Q1 Results.

August 14, 2024.

Intimation for 45th AGM.

August 14, 2024.

Book Closure and Record Date for 45th AGM.

August 13, 2024.

Outcome of the Board of Directors Meeting.

August 09, 2024.

Con Call Intimation.

August 02, 2024.

Copy of Newspaper Cutting – Notice for Board Meeting.

August 01, 2024.

Intimation for Board Meeting.

July 12, 2024.

Recent Awards Project worth of Rs. 581.00 Crores.

July 11, 2024.

Recent Awards Project worth of Rs. 893.48 Crores.

July 06, 2024.

Certificate under Regulation 74(5) as on 30-06-2024.

July 04, 2024.

Recent Awards Project worth of Rs. 572.00 Crores.

June 29, 2024.

Intimation for Trading Window Closure.

June 10, 2024.

Recent Awards Project worth of Rs. 482.78 Crores.

June 01, 2024.

Recent Awards Project worth of Rs. 2245.15 Crores.

May 31, 2024.

Copy of News Paper cutting of Audited Financial Results 2023-24.

May 29, 2024.

Outcome Board Meeting.

May 27, 2024.

Intimation for Schedule of Conference call.

May 17, 2024.

Copy of Newspaper Cutting – Notice for Board Meeting.

May 16, 2024.

Intimation for Board Meeting.

April 23, 2024.

Regulation 40(9) 31-03-2024.

April 20, 2024.

SDD Compliance Certificate Q4 31-03-2024.

April 11, 2024.

Credit Rating M9FY24.

April 11, 2024.

Large Corporate Entities.

April 10, 2024.

Regulation 57(5) SEBI LODR 31-03-2024.

April 06, 2024.

Regulation 74_5 on 31-03-2024.

April 06, 2004.

Regulation 7_3 as on 31-03-2024.

April 05, 2024.

SAST Disclosure 2023-24.

March 30, 2024.

Intimation under Regulation 30 of SEBI.

March 29, 2024.

Closure of Trading Window.

March 22, 2024.

E-Voting Results (Postal Ballot).

March 15, 2024.

Recent Awards Project worth of Rs. 364.00 Crores.

March 07, 2024.

Recent Awards Project worth of Rs. 338.95 Crores.

February 28, 2024.

Arbitration Consent Award.

February 20, 2024.

Published News for email of e-Postal Ballot Notice.

February 19, 2024.

Postal Ballot Notice.

February 15, 2024.

Copy of News Paper cutting Q3 Results.

February 13, 2024

Outcome of Board Meeting.

February 12, 2024.

Intimation for Con Call for Q3 Results.

February 05, 2024.

Recent Award Project worth of Rs. 394.36 Crores Plus GST.

February 05, 2024.

Copy of Newspaper Cutting – Notice for Board Meeting.

February 03, 2024.

Notice for Board Meeting.

January 25, 2024.

Recent Award of Project worth for Rs. 180 Crores.

January 06, 2024.

Regulation 74_5 as on 31-12-2023.

December 31, 2023.

Disclosure under regulation 31(1) and 31(2).

December 31, 2023.

Closure of Trading Window.

November 11, 2023.

Copy of News Paper cutting  for Q2 September, 30 2023.

November 10, 2023.

Intimation for Investor Meeting.

November 10, 2023.

Outcome of the Board Meeting.

October 31,2023.

Copy of Newspaper Cutting – Notice for Board Meeting.

October 30, 2023.

Intimation for Board Meeting.

October 09 2023.

Regulation 74_5 30-09-2023.

September 30 2023.

Dividend Update for the FY 2022-23.

September 30 2023.

Voting results and Consolidated Scrutinizer Report of 44th AGM of the Company.

September 29 2023.

Proceeding of 44th Annual General Meeting.

September 28, 2023.

Intimation for Trading Window Closure.

September 27, 2023.

Recent Award of Project worth for Rs. 832.40 Crores.

September 11, 2023.

Book Closure, Record date for Dividend and AGM.

September 05, 2023.

BRSR.

September, 05 2023 .

44th AGM Notice.

August 23, 2023.

Published Newspaper cutting for issuing Duplicate Share Certificate.

August 22, 2023.

Intimation for Issue of Duplicate Share.

August 17, 2023.

Copy of News Paper cutting of un-Audited Financial Results.

August 16, 2023.

Book Closure.

August 16, 2023.

Intimation regarding 44th Annual General Meeting.

August 14, 2023.

Outcome of the Board of Directors Meeting.

August 10, 2023.

Intimation for Investor Meeting.

August 07, 2023.

Intimation for Board Meeting.

July 12, 2023.

Recent Award of Project worth for Rs. 199.58 Crores.

July 11, 2023.

Certificate under Regulation 74(5) Q1 30-06-2023.

June 28, 2023.

Intimation for Trading Window Closure.

June 12, 2023.

Recent Award of Project worth for Rs. 426.57 Crores.

June 06, 2023.

Disclosure under regulation 31(1) and 31(2) of SEBI (SAST) Regulation 2011.

May 30, 2023.

Copy of News Paper cutting of Audited Financial Results for Q4 and year ended March 31, 2023

May 29, 2023.

Investor Meetings.

May, 27 2023.

Outcome of the Board Meeting.

May 26, 2023.

Investor Meet Con Call.

May 25, 2023.

Disclosure under regulation 31(1) and 31(2) of SEBI (SAST) Takeovers) Regulation 2011.

May 16, 2023.

Copy of Newspaper Cutting – Notice for Board Meeting.

May 15, 2023.

Intimation of Notice of Board Meeting.

May 03, 2023.

Recent Award of Project worth for Rs. 744.68 Crores.

April 29, 2023.

Recent Award of Project worth for Rs. 2450 Crores.

April 26, 2023.

Q3 Regulation 40_10 Certificate.

April 21, 2023.

SDD Compliance Certificate for the Q4 ended March 31, 2023.

April 19, 2023.

SAST Disclosures.

April 07, 2023.

Certificate under Regulation 74(5).

April 07, 2023.

Compliance Certificate UR 7(3).

April 07, 2023.

Disclosure made under Regulation 31(4) of SEBI (SAST) Regulation, 2011.

April, 05 2023.

Recent Award of Project worth for Rs. 556.58 Crores聽.

March 30, 2023.

Closure of Trading Window.

March 20, 2023.

Recent Award of Rs. 723.34 Crores.

March 01, 2023.

Recent Award of Project worth for Rs. 169 Crores.

February 22, 2023.

Recent Award of Project worth for Rs. 147 Crores.

February 15, 2023.

Published Q3 Results 31-12-2022.

February 13, 2023.

Intimation for Con Call.

February 13, 2023.

Outcome of the Board Meeting February 13, 2023.

January 30, 2023.

Intimation for Board of Directors Meeting.

January 19, 2023.

SDD compliance certificate for the Q3 ended December 31, 2022.

January 05, 2023.

Certificate under Regulation 74(5) as on 31-12-2022.

December 29, 2022.

Closure of Trading Window.

December 12, 2022.

Revised Intimation for Credit Ratings.

December 10, 2022.

Intimation for Credit Ratings under the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

December 07, 2022

Recent Award of Project worth for Rs. 55.39 Crores.

December 05, 2022

Recent Award of Project worth for Rs. 174.88 Crores.

November 21, 2022.

Recent Award of Project worth of Rs. 120.23 Crores.

November 17, 2022.

Recent Award of Project worth of Rs. 530.05 Crores.

November 16, 2022.

Copy of News Paper cutting of un-audited financial results for Q2 ended Sept. 30, 2022.

November 14, 2022.

Intimation for Re-Schedule of Conference Call.

November 14, 2022.

Outcome of the Board Meeting November 14, 2022.

November 12, 2022

Intimation for Schedule of Conference for Q2 Results.

November 03, 2022.

Copy of Newspaper Cutting – Notice for Board Meeting.

November 02, 2022.

Intimation about the Board Meeting.

October 28, 2022.

SDD compliance certificate for the quarter ended September 30, 2022.

October 26, 2022.

Recent Award of Project worth of Rs. 103 Crores.

October 14, 2022.

Recent Award of Project worth of Rs. 110.67 Crores for additional Construction work of Medical College & Hospital, Bongaigaon (Assam).

October 08, 2022.

Certificate under Regulation 74(5) of SEBI (DP) Regulations, 2018.

October 01, 2022.

Intimation for Closure of Trading Window.

September 29, 2022.

Regulation 44(3) of SEBI (LODR) Regulations, 2015 – Voting results and Consolidated Report of the scrutinizer.

September 29, 2022.

Proceedings of 43rd Annual General Meeting.

September 12, 2022.

Disclosure under regulation 31(1) and 31(2) of SEBI (SAST) Regulation 2011.

September 06, 2022.

Advertisement- Notice of 43rd Annual General Meeting

September 03, 2022.

43rd AGM Notice on 03-09-2022

August 16, 2022.

Copy of News Paper cutting of un-audited financial results for Q1 June 30, 2022.

August 13, 2022.

Intimation for Book Closure.

August 13, 2022.

Intimation for Annual General Meeting (AGM).

August 12, 2022.

Outcome of the Board of Directors Meeting.

Intimation for Schedule of Conference call.

August 10, 2022.

Recent Award of New Project worth of Rs. 512.

August 09, 2022.

SDD compliance certificate for the quarter ended June 30, 2022.

August 05, 2022.

Recent Award of New Project worth of Rs. 220 Crores.

August 03, 2022.

Copy of Published Notice for Board of Directors Meeting.

August 02, 2022.

Intimation for Board of Directors Meeting.

August 02, 2022.

Outcome of Board Meeting held on 02-08-2022.

July 25, 2022.

Recent Award of New Projects worth of Rs. 1129.80 Crores.

July 20, 2022.

Outcome of Board Meeting.

July 18, 2022.

Intimation for Board Meeting.
.

July 18, 2022.

Recent Award of New Projects worth of Rs. 139.33 Crores.
.

July 11, 2022.

Recent Award of New Project worth of Rs. 150 Crores.

July 09, 2022.

Certificate under (DP)Regulation 74(5) for the Quarter ended 30-06-2022.

June 30, 2022.

Recent Award of New Project worth of Rs. 209 Crores.

June 29, 2022.

Intimation for Closure of Trading Window.

June 24, 2022.

Information regarding issuance of 鈥楲etter of Confirmation鈥 in lieu of lost share certificate.

June 17, 2022.

Recent Award of New Projects worth of Rs. 504 Crores.

June 01, 2022.

Copy of News Paper cutting of Audited Financial Results.

May 30, 2022.

out-come of Board Meeting.

May 27, 2022.

Intimation for Schedule of Conference call.

May 24, 2022.

Any other Policy.

May 23, 2022.

Copy of Published Notice for Board Meeting (Financial Results and Dividend).

May 21, 2022.

Meeting of the Board of Directors.

May 19, 2022.

Copy of Published Notice for Board Meeting.

May 18, 2022.

Intimation for Board Meeting.

05 May, 2022.

Annual Disclosure for Large Corporate criteria.

April 09, 2022.

Certificate under Regulation 74(5) of SEBI (Depository & Participants) Regulations, 2018 for the Quarter ended 31-03-2022.

April 07, 2022.

Compliance Certificate as per Regulation 7(3) of SEBI (LODR) Regulations, 2015.

April 07, 2022.

Disclosure made under Regulation 31(4) of SEBI (SAST) Regulation, 2011.

April 05, 2022.

Disclosure of Shareholding as on 31-03-2022 under regulation 30(1) and 30(2).

April 05, 2022.

Annual Disclosure for Large Corporate criteria.

March 31, 2022.

Disclosure under regulation 31(1) and 31(2).

March 29, 2022.

Closure of Trading Window.

March 25, 2022.

Newspaper Cutting for issuing Duplicate Share Certificate against loss of Share Certificates.

March 24, 2022.

INTIMATION FOR ISSUING OF DUPLICATE SHARE CERTIFICATE.

March 21, 2022.

Intimation for Credit Ratings under the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

March 11, 2022.

Clarification for Increase in Volume.

February 16, 2022.

Copy of News Paper cutting of un-audited financial results for Q3 ended Dec. 31, 2021.

February 14, 2022.

Out-come of Independent Directors Meeting.

February 14, 2022.

Out-come of Board Meeting.

February 14, 2022.

Intimation for Schedule of Conference call.

February 05, 2022.

Copy of Published Notice for Board Meeting.

February 04, 2022.

Intimation of Board Meeting.

January 05, 2022.

Certificate under Regulation 74(5) for the quarter ended on 31st, December 2021.

December 29 2021.

Closure of Trading Window.

November 15, 2021.

Copy of News Paper cutting for Q2 ended September 30, 2021.

November 13, 2021.

Outcome of Board Meeting held on 13-11-2021.

November 10, 2021.

Intimation for Schedule of video Conference call.

November 03, 2021.

Copy of Published Notice for Board Meeting.

November 02, 2021.

Intimation for Board Meeting.

September 30, 2021.

INTIMATION FOR ISSUING OF DUPLICATE SHARE CERTIFICATE.

October 12, 2021.

Conference call.

October 07, 2021.

Certificate under Regulation 74(5)聽 30-09-21.

October 06, 2021.

Minutes of the 42nd Annual General Meeting.

October 04, 2021.

Adopted 42nd Annual Report 2020-21.

September 29, 2021.

Closure of Trading Window.

September 28, 2021.

Revised Voting Results of 42nd AGM.

September 25, 2021.

Declaration of Voting Results and Scrutinizer Report for the 42nd AGM.

September 25, 2021.

Proceedings of the 42nd Annual General Meeting (AGM).

September 23, 2021.

Disclosure Under regulation 29 (2) of SEBI.

September 23, 2021.

Recent Award of New Project worth of Rs. 58.80 Crores.

September, 20 2021.

Intimation for Schedule of Conference call.

September 18, 2021.

Published Addendum Newspaper cutting with Declaration.

September 17, 2021.

Addendum to the Notice of 42nd Annual General Meeting.

September 17, 2021.

ADDENDUM AGM NOTICE.

September 17, 2021.

Outcome of Board meeting 17-09-2021 for the appointment of Dr. Sheela Bhide.

September 06, 2021.

Recent Award of New Project worth of Rs. 890 Crores.

September 02, 2021.

Recent Award of New Project worth of Rs. 229 Crores.

September 02, 2021.

Advertisement- Notice of 42nd AGM.

August 31, 2021.

42nd AGM Notice.

August 12, 2021.

Copy of News Paper cutting of un-audited financial results.

August 11, 2021.

Intimation for 42nd AGM.

August 10, 2021.

Book Closure for 42nd Annual General Meeting.

August 10, 2021.

Outcome Board Meeting.

August 07, 2021.

Intimation for Schedule of Conference call.

August 03, 2021.

Clarification of Corporate Governance Report for the quarter ended 30-06-2021.

August 03, 2021.

COPY OF PUBLISHED NOTICE FOR BOARD MEETING.

August 02, 2021.

Intimation for Board Meeting.

July 05, 2021.

Certificate under Regulation 74(5) of SEBI (DP) Regulations 2018 for the Q1 30th, June 2021.

July 05, 2021.

Disclosure as per provision of SEBI (SAST) Regulation, 2011.

July 01, 2021.

Disclosure as per provision of SEBI (SAST) Regulation, 2011.

June 30, 2021.

Intimation for Closure of Trading Window.

June 30, 2021

Copy of News Paper cutting of un-audited financial results 聽March 31, 2021.

June 30, 2021.

Disclosure Under regulation 29 (2) (SAST).

June 26, 2021.

Outcome of the Meeting of the Board of Directors.

June 24, 2021.

Intimation for Schedule of Conference call.

June 22, 2021.

POLICY FOR PRESERVATION AND ARCHIVAL OF DOCUMENTS.

June 18, 2021.

COPY OF PUBLISHED NOTICE FOR BOARD MEETING.

June 16, 2021.

Intimation for Board Meeting ur 29 of the SEBI (LODR) Regulations, 2015.

May 13, 2021.

Order under Section 9 of IBC, regarding NCLT Order dated 12.05.2021.

May 10, 2021.

The Hon鈥檅le NCLT had appointed Mr. Satish Kumar Chugh as the Interim Resolution Professional (鈥淚RP鈥). ORDER RECD.on 8th May 2021.

May 09, 2021.

INTIMATION FOR NCLT ORDER DATED 05-05-2021.

April 28, 2021.

Submission of Certificate under Regulation 40(9).

April 15, 2021.

Initial / Annual Disclosure for Large Corporate.

April 13, 2021.

Public Notice for Transfer of Shares with IEPF Authority.

April 12, 2021.

Intimation for Credit Ratings 2020-21.

April 06, 2021.

Certificate under Regulation 74(5) of SEBI (DP) Regulations, 2018 (Q4 31-03-2021).

April, 06 2021.

Half yearly compliance report as per Regulation 7(3) of SEBI (LODR) Regulations, 2015.

April 05,2021.

Annual Disclosures under Regulation 30(1) and 30(2) of SEBI (SAST) Regulations, 2011.

March 30, 2021.

Intimation under Regulation 30 of the SEBI(LODR) Regulations, 2015 – Resignation of Independent Director.

March 26, 2021.

Intimation for Closure of Trading Window.

March 24, 2021.

Copy of Published Announcement of Postal Ballot Results.

March 23, 2021.

Declaration of voting Result of the Postal ballot process.

March 19, 2021.

Intimation for Schedule of Conference call.

March 15, 2021.

Recent Award Rs. 128 Crores.

February 20,2021.

Published Newspaper Cutting for email of e-Postal Ballot Notice / information.

February 19, 2021.

February 19, 2021.

Intimation for Schedule of Conference call.

February 2021.

E-Postal Ballot Notice.

February 16, 2021.

Published News for Q3 Results 31-12-2020.

February 13, 2021.

Outcome of the Board of Directors Meeting .

February 13, 2021.

Intimation for re-Schedule of Conference call under Regulation 46(2) of the SEBI (LODR) Regulations, 2015.

February 12, 2021.

Intimation for Schedule of Conference call.

February 04, 2021.

Intimation for Board of Directors Meeting.

January 29, 2021.

Disclosure under regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011.

January 19, 2021.

Intimation/Disclosure under Regulation 29(2) of SEBI (SAST) Regulations, 2011.

January 16, 2021.

Reporting under Regulation 29(1).

January 05, 2021.

Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations 2018 for Q3 31st, December 2020.

December 29, 2020.

Intimation of Closure of Trading Window.

December 29, 2020.

Recent Award of New Project worth of Rs. 309.44 Crores.

December 03, 2020.

Recent Award of New Project worth of Rs. 533.90 Crores.

November 16, 2020.

Intimation for Schedule of Conference.

November 13, 2020.

Outcome of the Board of Directors Meeting held on 13/11/2020.

November 09, 2020.

Recent Award of New Project worth of Rs. 530.32 Crores.

November 03, 2020.

Intimation for Board Meeting.

November 02, 2020.

Intimation for Board Meeting.

October 28, 2020.

Regulation 40(9) of SEBI (LODR) of the Listing Regulations, 2015.

October 13, 2020.

Minutes of the 41st Annual General Meeting (AGM) Members.

October 13, 2020.

Disclosures under Regulation 29(1) of SEBI (SAST) Regulations, 2011.

October 12, 2020.

Adopted 41st Annual Report 2019-20.

October 08, 2020.

Half yearly compliance report as per Regulation 7(3).

October 08, 2020.

Certificate under Regulation 74(5) of SEBI (Depository & Participants) Regulations, 2018.

October 06, 2020.

Revised Voting Results for the 41st AGM.

October 01, 2020.

Closure of Trading Window.

October 01, 2020.

Re-appointment of M/s. Amod Agrawal & Associates, Chartered Accountants as Statutory Auditors.

October 01, 2020.

Declaration of Voting Results and Scrutinizer Report for the 41st AGM.

October 01, 2020.

Proceeding of the 41st Annual General Meeting.

September 07, 2020.

Recent Award of New Project worth of Rs. 323.32 Crores.

September 07, 2020.

Advertisement- Notice of 41st Annual General Meeting.

September 04, 2020.

AGM Notice.

September 04, 2020.

Recent Award of New Project worth of Rs. 99.50 Crores.

September 04, 2020.

Notice for 41st AGM 2019-20.

August 22, 2020.

Approval for issue of Duplicate Share Certificate in terms of Rule 7(3) of the IEPF Authority.

August 21, 2020.

Intimation regarding Notice for 41st Annual General Meeting.

August 17, 2020.

Book Closure for 41st Annual General Meeting.

August 17, 2020.

Copy of Published un-audited financial results Q1.

August 14, 2020.

Outcome of the Board of Directors Meeting.

August 13, 2020.

Recent Award of New Project worth of Rs. 290 Crores.

August 07, 2020.

Published News for issuing Duplicate Share Certificate.

August 06, 2020.

Intimation of Published of Notice for Board Meeting.

August 06, 2020.

INTIMATION FOR ISSUING OF DUPLICATE SHARE CERTIFICATE.

August 05, 2020.

Intimation for Board Meeting.

July 10, 2020.

Intimation of Impact of COVID鈥19 Pandemic on Company.

July 09, 2020.

Certificate under Regulation 74(5).

July 01, 2020.

Intimation for Closure of Trading Window.

July 01, 2020.

Investor Meet.

June 30, 2020.

Outcome of the meeting.

June 25, 2020.

Arbitration Award.

June 24, 2020.

Initial Disclosure for Large Corporate.

June 24, 2020.

Credit Ratings.

June 20, 2020.

Published Notice for Board Meeting.

June 19, 2020

Intimation of Board Meeting (Notice).

May 21, 2020.

Intimation Regarding resumption of Sites including Corporate Office-COVID-19.

May 04, 2020.

Disclosures under Regulation 30(1) and 30(2).

April 22, 2020.

Certificate under Regulation 74(5) of SEBI (DP) Regulations, 2018 for the Quarter ended 31-03-2020.

March 31, 2020.

Intimation for Closure of Trading Window.

March 26, 2020.

Intimation under Regulation 30 of SEBI (LODR) Regulations, 2015. (鈥淐OVID-19鈥).

March 26, 2020.

Clarification sought on price movement of the shares.

March 07, 2020.

Recent Award of New Project worth of Rs. 661 Crores.

February 19, 2020.

3rd Annual Infra Conference.

February 17, 2020.

Copy of Published un-audited financial results for Q3.

February 14, 2020.

Outcome of the Board of Directors Meeting.

February 13, 2020.

Intimation for Schedule of Conference call.

February 03, 2020.

Recent Award of New Project worth of Rs. 1254 Crores.

January 29, 2020.

COPY OF PUBLISHED NOTICE FOR BOARD MEETING.

January 28, 2020.

Intimation for Board of Directors Meeting.

January 08, 2020.

Certificate under Regulation 74(5) of SEBI Depositories and Participants) Regulations 2018.

January 08, 2020.

Intimation for Schedule of meeting with Brokerages Houses.

December 30, 2019.

Intimation for Closure of Trading Window.

December 04, 2019.

Disclosure of Related Party Transactions for the half year ended 30-09-2019.

November 15, 2019.

Copy of Published un-audited financial results.

November 14, 2019.

Recent Award of New Projects worth of Rs. 536.66 Crores.

November 13, 2019.

Outcome of the Board of Directors Meeting.

November 13, 2019.

Intimation for Schedule of Conference call.

Novembert 04, 2019.

COPY OF PUBLISHED NOTICE FOR BOARD MEETING.

November 02, 2019.

Intimation for Board of Directors Meeting.

October 31, 2019.

Recent Award of New Project worth of Rs. 521.71 Crores.

October 15, 2019.

Intimation for Closure of Trading Window.

October 14, 2019.

Certificate under Regulation 74(5) of SEBI (DP) Regulations, 2018 for the Q2 ended 30-09-2019.

October 14, 2019.

Half yearly compliance report as per Regulation 7(3) of SEBI (LODR).

October 01, 2019.

Disclosure of reasons for encumbrance by promoter.

September 26, 2019.

Declaration of Voting Results and Scrutinizer Report for the 40th AGM.

September 26, 2019.

Proceeding of the 40th Annual General Meeting (AGM).

September 17, 2019.

Recent Award of New Project worth of Rs. 497.36 Crores.

September 05, 2019.

SEBI (Prohibition of Insider Trading) Regulations,

September 03, 2019.

SEBI (Prohibition of Insider Trading) Regulations, 2015.

September 03, 2019.

Cut-Off’ Date for E-Voting For the 40th AGM.

September 03, 2019.

Published Notice of 40th Annual General Meeting, E-voting & Book Closure.

September 02, 2019.

40th Annual Report 2018-19.

August 30, 2019.

Annual General Meeting (Notice).

August 29, 2019.

Disclosure Under regulation 29 (2) of the SEBI (SAST) Regulations, 2011 & Disclosure Under SEBI (PIT) Regulations, 2015.

August 27, 2019.

Disclosure Under regulation 29 (2) of the (SEBI) SAST Regulations, 2011.

August 23, 2019.

Disclosure Under regulation 29 (2) of the (SEBI) SAST Regulations, 2011.

August 22, 2019.

Disclosure Under regulation 29 (2) of the (SEBI) SAST Regulations, 2011.

August 21, 2019.

Intimation for Schedule of Conference.

August, 2019.

Notice of 40th Annual General Meeting.

August 14, 2019.

Outcome of the Board of Directors Meeting.

August 13, 2019.

Recent Award of New Project worth of Rs. 168 Crores.

August 13, 2019.

Intimation for Schedule of Conference call.

August 03, 2019.

COPY OF PUBLISHED NOTICE FOR BOARD MEETING.

August 02, 2019.

Intimation for Board Meeting.

July 24, 2019.

Outcome of the Board of Directors Meeting.

July 20, 2019.

Intimation of Board Meeting.

July 10, 2019.

Regulation 74(5) of SEBI (Depository & Participants) Regulations, 2018 for the Q1.

July 01, 2019.

Recent Award of New Projects worth of Rs. 262.23 Crores.

June 29, 2019.

Intimation for Closure of Trading Window.

June 21, 2019.

Disclosure of Related Party Transactions as on 31-03-2019.

June 01, 2019.

Copy of Published Audited Financial Results.

May 30, 2019.

Outcome of the meeting of the Board of Directors.

May 30, 2019.

Intimation for Schedule of Conference call.

May 21, 2019.

COPY OF PUBLISHED NOTICE FOR BOARD MEETING.

May 20, 2019.

Intimation of Board Meeting.

May 10, 2019.

Published News for issuing duplicate share certificate against loss of share certificates.

May 09, 2019.

INTIMATION FOR ISSUING OF DUPLICATE SHARE CERTIFICATE.

April 25,2019.

Certificate under Regulation 40(9) of SEBI.

April 25, 2019.

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

April 05, 2019.

Intimation for Credit Ratings.

April 04, 2019.

Disclosures under Regulation 30(1) and 30(2).

April 03, 2019.

Intimation for Closure of Trading Window.

March 29, 2019.

Outcome of the Board of Directors Meeting.

March 28, 2018.

Notice for Board of Directors Meeting.

March 20, 2019.

Intimation for Schedule of Conference.

March 05, 2019.

Recent Award of New Projects worth of Rs. 1162.12 Crores.

February 22, 2019.

Intimation for Schedule of Conference under Regulation 46(2).

February 16, 2019.

Copy of Published un-audited financial results for Q3 ended on 31-12-2018.

February 14, 2019.

Outcome of the Board of Directors Meeting.

February 14, 2019.

Intimation for Schedule of Conference call.

February 01,2019.

COPY OF PUBLISHED NOTICE FOR BOARD MEETING.

January 31, 2019.

Notice for Board of Directors Meeting & Closure of Trading Window.

December 17, 2018.

Recent Award of New Project worth of Rs. 425.42 Crores.

December 03, 2018.

Investor Meet.

November 30, 2018.

INTIMATION FOR ISSUING DUPLICATE SHARE CERTIFICATES.

November 29, 2018.

Published News for issuing duplicate share certificate.

November 28, 2018.

Under Regulation 39(3) of the SEBI (LODR) Regulations, 2015.

November 19, 2018.

Intimation for participation in Investor Conference.

November 16, 2018.

Copy of Published un-audited financial results for the quarter (Q2).

November 14, 2018.

Outcome of the Board of Directors Meeting.

November 13, 2018.

Intimation for Con Call.

November 05, 2018.

Recent Award of New Projects worth of Rs. 528.44 Crores.

November 02, 2018.

Copy of Newspaper Advertisement for Board Meeting Notice.

November 01,2018.

Notice for Board of Directors Meeting & Closure of Trading Window.

October 23, 2018.

Recent Award of New Projects worth of Rs. 538.76 Crores.

October 13, 2015.

Investors Meet.

October 12, 2018.

Minutes of the 39th Annual General Meeting (AGM) Members.

September 24, 2018.

Declaration of Voting Results and Scrutinizer Report for the 39th Annual General Meeting.

September 24, 2018.

Proceeding of the 39th Annual General Meeting (AGM).

August 31, 2018.

Published Notice of 39th Annual General Meeting, E-voting & Book Closure.

August 31, 2018.

Cut-Off’ Date for E-Voting For the 39th Annual General Meeting.

August 28, 2018.

Notice of 39th Annual General Meeting.

August 25, 2018.

Notice of 39th Annual General Meeting of the Company.

August 16, 2018.

Intimation for Book Closure & 39th Annual General Meeting (AGM).

August 16, 2018.

Copy of Published un-audited financial results for the quarter ended 30-06-2018 .

August 14, 2018.

Outcome of the Board of Directors Meeting held on 14-08-2018.

August 13, 2018.

Intimation Pursuant to Regulation 30 of SEBI (LODR) Regulations, 2015.

August 06, 2018.

Recent Award of New Projects worth of Rs. 411.77 Crores.

August 02, 2018.

Copy of Newspaper Advertisement for Board Meeting Notice.

August 01, 2018.

Notice for Board of Directors Meeting & Closure of Trading Window.

June 02, 2018.

Schedule for participation in conference.

June 01, 2018.

Copy of Published Audited Results for the year ended 31-03-2018.

May 30, 2018.

Outcome of the meeting of the Board of Directors.

May 30, 2018.

Intimation for Schedule of Conference call / Investors meet.

May 15, 2018.

COPY OF PUBLISHED NOTICE FOR BOARD MEETING.

May 14, 2018.

Intimation for Board Meeting and Closure of Trading Window.

May 14, 2018.

Copy of Published Announcement of Postal Ballot Results.

May 12, 2018.

Recent Award of New Projects worth of Rs. 389.81 Crores.

May 12, 2018.

Postal Ballot Results.

April 16, 2018.

Recent Award of New Projects worth of Rs. 1235 Crores.

April 12, 2018.

Published Postal Ballot Notice.

April 03, 2018.

Postal Ballot Notice / Form of the Company for Re-appointment of Mr.Bikramjit Ahluwalia, Managing Director for the period of Three Years.

April 03, 2018.

Disclosure of shareholding as on 31-03-2018 under regulation 30(1) and 30(2) of SEBI (SAST) Regulation 2011.

March 28, 2018.

Appointment of Additional Director, Designated as Whole Time Director (Executive) of the Company.

March 28, 2018.

Outcome of the Board of Directors Meeting.

March 23, 2018.

Disclosure under Regulation 29(2) of SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011.

March 21, 2018.

Notice for Board of Directors Meeting.

February 16, 2018.

Copy of Published un-audited financial results for Q3 ended on 31-12-2017.

February 14, 2018.

Outcome of the Board of Directors Meeting.

February 14, 2018.

Intimation for Schedule of Conference call / Investors meet.

February 07, 2017.

Copy of Published Notice for Board Meeting.

February 06, 2018.

Notice for Board of Directors Meeting & Closure of Trading Window.

January 05, 2018.

Recent Award of New Projects worth of Rs. 395.21 Crores.

November 27, 2017.

Intimation for Schedule of 3rd Annual Emerging Ideas Conference 鈥 2017.

November 23, 2017.

Copy of Published for Transfer of Equity Shares of the Company to Investor Education and Protection Fund (IEPF) Account.

November 23, 2017.

News for Transfer of Equity Shares of the Company to Investor Education and Protection Fund (IEPF) Account.

November 18, 2017.

Copy of Published un-audited financial results for the Q2 quarter ended 30-09-2017.

November 16, 2017.

Outcome of the Board of Directors Meeting.

November 16, 2017.

Recent Award of New Projects worth of Rs. 310.99 Crores.

November 15, 2017.

Intimation for Schedule of Conference call / Investors meet.

November 06, 2017.

Copy of Newspaper Advertisement for Board Meeting Notice.

November 03, 2017.

Notice for Board of Directors Meeting & Closure of Trading Window Investor.

October 24, 2017.

Minutes of the 38th Annual General Meeting (AGM) Members.

October 03, 2017.

Recent Award of New Projects worth of Rs. 555.77 Crores.

September 29, 2017.

Declaration of Voting Results and Scrutinizer Report for the 38th Annual General Meeting of the Company.

September 29, 2017.

Appointment of Statutory Auditor in the 38th Annual General Meeting (AGM) of the Company.

September 28, 2017.

Proceeding of the 38th Annual General Meeting (AGM) of the Company.

September 06, 2017.

Published Notice of 38th Annual General Meeting, E-voting & Book Closure.

August 30, 2017.

Notice of 38th Annual General Meeting of the Company.

August 29, 2017.

Notice of 38th Annual General Meeting .

August 24, 2017.

Brief Profile of M/s Amod Agrawal & Associates, Chartered Account as Statutory Auditor.

August 24, 2017.

Copy of Published un-audited financial results for the quarter ended 30-06-2017.

August 23, 2017.

38th AGM/Book Closure.

August 22, 2017.

Outcome of the Board of Directors Meeting held on 22-08-2017.

August 22, 2017.

Intimation for Schedule of Conference call / Investors meet.

August 11, 2017.

Copy of Newspaper Advertisement for Board Meeting Notice.

August 09, 2017.

Notice for Board of Directors Meeting & Closure of Trading Window.

June 29, 2017.

GST Registration Details of Ahluwalia Contracts (India) Ltd.

June 05, 2017.

Intimation for Schedule of Analyst / Institutional Investors Meet.

June 01, 2017.

Copy of Published Audited Financial Results for the year ended 31-03-2017.

May 30, 2017.

Outcome of the meeting of the Board of Directors of the Company held on 30-05-2017.

May 29, 2017.

Intimation for Schedule of Conference call / Investors meet.

May 18, 2017.

COPY OF PUBLISHED NOTICE FOR BOARD MEETING HELD ON 30-05-2017.

May 17, 2017.

Intimation of Board Meeting and Closure of Trading Window.

April 19, 2017.

Disclosure Under SEBI (SAST) Regulations, 2011 .

April 18, 2017.

Disclosure Under SEBI (SAST) Regulations, 2011 .

March 31, 2017.

Disclosure under regulation 30, 31st March, 2017.

March 24, 2017.

Disclosure under regulation 31(1) and 31(2) of SEBI (SAST) Regulation 2011 by the Company.

March 23, 2017.

Disclosure under regulation 31(1) and 31(2) of SEBI (SAST) Regulation 2011 By S Walia, Promoter.

March 20, 2017.

Disclosure under regulation 31(1) and 31(2) of SEBI (SAST) Regulation 2011.

March 18, 2017.

Disclosure under regulation 31(1) and 31(2) of SEBI (SAST) Regulation 2011.

March 08,02017.

Revised Disclosure Under regulation 29 (2) of the SEBI (SAST) Regulations, 2011.

March 07, 2017.

Disclosure under Regulation 29 of SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011.

March 01, 2017.

Disclosure Under Regulation 7(2) read with Regulation 6(2) of the Securities and Exchange Board of India (Prohibition of Insider Trading) Regulations, 2015.

February 15, 2017.

Copy of Published News for Postal Ballot Results – Preferential Issue.

February 14, 2017.

Published un-audited financial results for Q3 ended on 31-12-2016.

February 13, 2017.

Voting Result of the Postal ballot process.

February 13, 2017.

Outcome of the Board of Directors Meeting held on 13-02-2017 for un-audited results for the Q3 ended 31-12-2016.

February 10, 2017.

Pricing Certificate for Preferential Issue.

February 07, 2017.

Disclosure under SEBI (Substantial Acquisition of Shares and Takeovers) Regulations, 2011.

February 03, 2017.

Notice for closure of Trading Window.

February 03, 2017.

Published Notice/News for Relevant date in Postal Ballot.

January 31, 2017.

Notice Regarding Relevant date.

February 01. 2017.

PUBLISHED NOTICE FOR BOARD MEETING,

January 31, 2017.

Notice for Board Meeting.

January 12, 2016.

Published Postal Ballot Notice.

January 10, 2017.

POSATAL BALLOT NOTICE.

January 10, 2017.

POSATAL BALLOT FORM.

January 09, 2017.

Outcome Board Meeting.

December 28, 2016.

COPY OF PUBLISHED NOTICE FOR BOARD MEETING.

December 27, 2016.

NOTICE OF BOARD MEETING.

December 05, 2016.

Disclosure under Listing Regulation 30 of SEBI (LODR) 2015.

November 12, 2016.

Intimation for Schedule of Conference call / Investors meet under Regulation 46(2).

November 12, 2016.

Copy of Published un-audited financial results for the quarter and half year ended 30-09-2016.

November 11, 2016.

Outcome of the Board of Directors Meeting held on 11-11-2016.

November 02. 2016.

Notice for closure of Trading Window.

October 27, 2016.

Certificate from practicing Company Secretary under regulation 40(9).

October 27, 2016.

Reconciliation of Share Capital Audit Report as per Regulation 55A.

October 27, 2016.

COPY OF PUBLISHED NOTICE FOR BOARD OF DIRECTORS MEETING.

October 26, 2016.

Intimation of the Board of Directors Meeting.

October 17, 2016.

Copy of Minutes of 37th Annual General Meeting held on 30-09-2016.

October 14, 2016.

Disclosures under Regulation 30 of SEBI (LODR) Regulation 2015.

October 04, 2016.

Intimation / Disclosure as per applicable provision of SEBI (LODR) Regulations 2015 by Pushpa Rani.

October 04, 2016.

Intimation / Disclosure as per applicable provision of SEBI (LODR) Regulations 2015 by Bikramjit Ahluwalia.

October 03, 2016.

Intimation / Disclosure as per applicable provision of SEBI (Listing Obligations and Disclosure Requirements) Regulations 2015.

October 01, 2016.

Proceeding of the 37th Annual General Meeting held on 30-09-2016.

October 01, 2016

e-Voting Results of the Company for 37th AGM.

September 28, 2016.

Press Release for Recent Award of New Project Worth Rs. 151.39 Crores.

September 27, 2016

Disclosure under listing regulation 30 of SEBI (Listing Obligations and Disclosure Requirement) Regulation 2015.

September 26, 2016.

Disclosure under regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011.

September 08,2016.

Copy Published Notice of 37th Annual General Meeting, E-voting & Book Closure.

September 06, 2016

Recent Award of New Project worth of Rs. 244.13 Crores and revision of rating for Bank facilities.

September 05, 2016

37th AGM Notice.

August 13, 2016.

Intimation for Schedule of Conference call / Investors meet.

August 13, 2016.

Copy of Published un-audited financial results for the Q1 ended 30-06-2016.

August 12, 2016.

Outcome of the Board of Directors Meeting held on 12-08-2016.

August 03, 2016

Notice for closure of Trading Window.

August 03, 2016

COPY OF PUBLISHED NOTICE FOR BOARD MEETING.

August 02, 2016

NOTICE FOR BOARD MEETING.

July 26, 2016

Reconciliation of Share Capital Audit Report as on 30-06-2016.

July 25, 2016

Recent Award of New Projects worth of Rs. 472.81 Crores.

June 06, 2016

Declaration for Un-modified opinion with Audited Report on Annual Audited FR for the Q4 ended 31st, March 2016.

May 31, 2016.

Intimation for Schedule of Annual Global Conference .

May 25, 2016.

Copy of Published Audited Financial Results for the FY 2015-16.

May 24, 2016

Outcome of the Board of Directors Meeting for Audited Financial Results for the year ended 31-03-2016.

May 23, 2016

Please find attach Intimation for Schedule of Conference Call under Regulation 46(2) of the Listing Regulation 2015.

May 13, 2016

Recent Award of New Projects worth of Rs. 492.65 Crores.

May 13, 2016

Closure of Trading Window in respect of Audited Financial Results.

May 06, 2016

COPY OF PUBLISHED NOTICE FOR BOARD MEETING.

May 05, 2016

NOTICE FOR BOARD MEETING to be held on 24-05-2016.

May 02, 2016

Disclosures / Intimation under listing regulation 30(4) of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements.

April 22, 2016

Reconciliation of Share Capital Audit Report as on 31-03-2016.

April 22, 2016

Disclosure under regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011 by the promoter.

Disclosure under regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011 by the company.

April 21, 2016

Revised Disclosure under regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011 by the company
Date : 21-04-2016.

Revised Disclosure under regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011 by the promoter

April 14, 2016

Disclosure under regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011.

April 06, 2016

Disclosure of shareholding as on 31-03-2016 under regulation 30(1) and 30(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011.

March 31, 2016

Media_Release_Recent Award of New Projects worth of Rs. 199.86 Crores.

March 30, 2016

Disclosures Under Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulation 2015.

March 28, 2016

Intimation for Schedule of Conference Call, Analyst / Investor meet under Regulation 46(2) of the Listing Regulation 2015.

March 14, 2016

Intimation for Schedule of Conference Call, Analyst / Investor meet under Regulation 46(2) of the Listing Regulation 2015.

February 19, 2016

Disclosure under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) & the Listing Regulation 2015.

February 13, 2016

Copy of Published un-audited Results for the quarter and nine month ended 31-12-2015 .

February 12, 2016

Outcome of Board Meeting for Un-Audited Financial Results (With Limited Review) for the quarter and nine months ended on 31.12.2015 & Other Items.

February 09, 2016

Intimation for Schedule of Conference Call, Analyst / Investor meet under Regulation 46(2) of the Listing Regulation 2015.

February 03, 2016

Notice for closure of Trading Window in respect of un-audited Financial Results_Q3.

February 03, 2016

COPY OF PUBLISHED NOTICE FOR BOARD MEETING.

February 02, 2016

NOTICE FOR BOARD MEETING.

December 14,2015

Disclosure Under regulation 9 of the Securities and Exchange Board of India (Prohibition of Insider Trading) Regulations, 2015 & Regulation 29(2) SEBI (Substantial Acquisition of shares and Takeovers) Regulation.

December 03,2015

Intimation for investor meet or conference under Regulation 30(5) of the Listing Regulation 2015.

December 01,2015

Intimation of authorised persons under Regulation 30(5) of the Listing Regulations.

December 01,2015

Revised Disclosure Under regulation 6 & 7 of the Securities and Exchange Board of India (Prohibition of Insider Trading) Regulations, 2015.

November 21, 2015

Disclosure Under regulation 9 of the Securities and Exchange Board of India (Prohibition of Insider Trading) Regulations, 2015 & Regulation 29(2) SEBI (Substantial Acquisition of shares and Takeovers) Regulations, 2011.

November 20, 2015

Disclosure Under regulation 9 of the Securities and Exchange Board of India (Prohibition of Insider Trading) Regulations, 2015 & Regulation 29(2) SEBI (Substantial Acquisition of shares and Takeovers) Regulations, 2011.

November 18, 2015

Disclosure Under regulation 9 of the Securities and Exchange Board of India (Prohibition of Insider Trading) Regulations, 2015 & Regulation 29(2).

November 13, 2015

Media Release Q 2.

November 10, 2015

Copy of Published Un-Audited Quarterly Results (limited review) for the quarter and half year ended 30/09/2015.

November 09, 2015

Outcome of Board Meeting for Un-Audited Financial Results (With Limited Review) for the quarter and half year ended on 30.09.2015 & Other Items.

October 30, 2015

Notice for closure of Trading Window in respect of un-audited Financial Results (with limited review) for the quarter and half year ended on 30-09-2015.

October 28, 2015

Reconciliation of Share Capital Audit Report as per Regulation 55A of SEBI (Depositories and Participants) Regulation, 1996 and Certificate under sub-clause 鈥渃鈥 of Clause 47 of Listing Agreement for the Quarter and half year ended 30-09-2014.

October 26, 2015

Disclosure under regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011.

October 20, 2015

Copy of Published Notice for Board of Directors Meeting.

October 19, 2015

NOTICE FOR BOARD MEETING TO BE HELD ON 09-11-2015.

October 09, 2015

Disclosure under regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011 of the Company.

October 05, 2015

Recent Award of New Projects worth of Rs. 220.47 Crores.

October 01, 2015

Outcome of the 36th AGM held on 30th September, 2015 in compliance with Clause 31(d) & Clause 35A of the Listing Agreement.

September 24, 2015

Disclosure under regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011 of the Company.

September 09, 2015

Copy of Published Notice of 36th Annual General Meeting, E-voting & Book Closure.

September 05, 2015

36th AGM Notice, Proxy Form and Attendance slip of the Company.

August 14, 2015

Q1_Media/Press Release FY 2015-2016.

August 14, 2015

Copy of Published Un-Audited Quarterly Results (limited review) for the quarter ended 30/06/2015.

August 13, 2015

Outcome of the Board of Directors Meeting held on 13-08-2015.

August 03, 2015

Notice for closure of Trading Window in respect of un-audited Financial Results (with limited review) for the ended on 30-06-2015.

August 03, 2015

NOTICE FOR BOARD MEETING.

July 28, 2015

Reconciliation of Share Capital Audit Report (as per Regulation 55A of SEBI (Depositories & Participants) Act, 1996 for quarter ended 30th June, 2015.

July 20, 2015

Recent Award of New Projects worth of Rs. 317.65 Crores.

June 16,2015

Copy of Published News for issuance of Duplicate Share Certificate(s) in lieu of lost share certificates(s) face value of Rs. 10/- each.

June 05,2015

Code of Conduct & Fair Disclosure as required under the new SEBI (Prohibition of Insider Trading) Regulations, 2015.

May 21, 2015

Recent Award of New Projects worth of Rs. 676.36 Crores.

May 21, 2015

Outcome of the Board of Directors Meeting held on 21-05-2015.

May 15, 2015

Notice for closure of Trading Window in respect of Audited Financial Results for the quarter and year ended on 31-03-2015.

May 12, 2015

NOTICE OF ANNOUNCEMENT OF RESULTS OF POSTAL BALLOT.

May 11, 2015

Declaration of the Postal Ballot Result of the Company.

May 05, 2015

NOTICE FOR BOARD MEETING.

April 06, 2015

Disclosure of shareholding as on 31-03-2015 under regulation 30(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011 of the Company.

April 04, 2015

Postal Ballot Notice / Form of the Company for Re-appointment of Mr.Bikramjit Ahluwalia, Managing Director for the period of Three Years.

April 04, 2015

Postal Ballot Notice.

April 04, 2015

Postal Ballot Form.

March 30, 2015

Outcome of the Board of Directors Meeting.

March 30, 2015

Media/Press Release for Recent Order worth of Rs. 429.61 Crores.

March 21, 2015

Notice for Board of Directors Meeting of the Company.

February 14, 2015

Media/Press Release for Q3 of the Company.

February 12,2015

Outcome of Board Meeting for Un-Audited Financial Results (With Limited Review) for the quarter and nine months ended on 31.12.2014 & Other Items

February 10,2015

Listing/Trading Approval from BSE for 4225000 equity Share to the Promoters of the Company

February 10,2015

Listing / Trading Approval From NSE for Preferential Issue of 4225000 Equity Shares to the Promoter of the Company

February 09,2015

Notice for closure of Trading Window in respect of un-audited financial results for the quarter and nine month ended on 31-12-2014

February 04,2015

Revised Disclosure under regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011 of the Company

February 02,2015

Listing In-Principal Approval from BSE for Preferential Issue of 4225000 Equity Shares to the Promoters.

February 02,2015

Disclosure under regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011 of the Company.

January 29, 2015

Notice for Board of Directors Meeting under Clause 41 of the Listing Agreement

January 23, 2015

Disclosure in terms of Regulation 13 of SEBI (Prohibition of Insider Trading), Regulation 1992 and Regulation 29 (2) of the SEBI (Substantial Acquisition of shares and Takeovers) Regulations, 2011

January 19, 2015

Disclosure in terms of Regulation 13 of SEBI (Prohibition of Insider Trading), Regulation 1992 and Regulation 29 (2) of the SEBI (Substantial Acquisition of shares and Takeovers) Regulations, 2011

January 02, 2015

Inprinciple Approval of Application Number 6025 for Preferential Post Allotment(NSE) for 4225000 equity shares.

December 30, 2014

Disclosure under regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011 of the Company.

December 09, 2014

Disclosure in terms of Regulation 13 of SEBI (Prohibition of Insider Trading), Regulation 1992 and Regulation 29 (2) of the SEBI (Substantial Acquisition of shares and Takeovers) Regulations, 2011

December 08, 2014

Disclosure in terms of Regulation 13 of SEBI (Prohibition of Insider Trading), Regulation 1992 and Regulation 29 (2) of the SEBI (Substantial Acquisition of shares and Takeovers) Regulations, 2011

December 05, 2014

Outcome of Board Meeting for allotment of 42,25,000 Preferential Equity Shares of Rs. 2/- each at a price of Rs 118/- per share to Mr.Bikramjit Ahluwalia and Mrs.Sudershan Walia, the promoters of the Company.

December 04, 2014

INTIMATION FOR SHORTER NOTICE OF BOARD MEETING.

December 04, 2014

SHORTER NOTICE OF BOARD MEETING

November 28, 2014

“In-principle approval” for issue and allotment of 42,25,000 equity shares to be issued on a preferential basis under Clause 24(a) of the Listing Agreement (BSE&NSE)

November 25, 2014

Disclosure in terms of Regulation 13 of SEBI (Prohibition of Insider Trading), Regulation 1992 and Regulation 29 (2) of the SEBI (Substantial Acquisition of shares and Takeovers) Regulations, 2011.

November 24, 2014

Disclosure in terms of SEBI Regulation 29 (2) of the SEBI (Substantial Acquisition of shares and Takeovers) Regulations, 2011.

November 24, 2014

Disclosure in terms of Regulation 13(3) & (4A) of SEBI (Prohibition of Insider Trading), Regulation 1992.

November 20, 2014

Disclosure in terms of SEBI Regulation 13 (4) of SEBI (Prohibition of Insider Trading), Regulation 1992.

November 14, 2014

Outcome of Board Meeting for Un-Audited Financial Results (With Limited Review) for the quarter and half year ended on 30.09.2014 & Other Items.

November 10, 2014

Notice for closure of Trading Window in respect of un-audited financial results for the quarter and six month ended on 30-09-2014.

November 04, 2014

Notice of Board Meeting under Clause 41 of the Listing Agreement.

October 28, 2014

Disclosure under regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011.

October 27, 2014

Minutes of 35th Annual General Meeting.

October 18, 2014

Disclosure under regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011.

October 08, 2014

Media Realese.

October 07, 2014

Intimation letter for Resignation of Mr. Sunil Kumar Sachdeva, Chief Financial Officer (CFO) of the Company.

October 01, 2014

Outcome of 35th Annual General Meeting held on 30-09-2014. .

September 10, 2014

Notice Of 35th Annual General Meeting E-voting information and Book Closure intimation.

September 05, 2014

Notice Of 35th Annual General Meeting.

August 14, 2014

Outcome of the Board of Directors Meeting held on 14-08-2014.

August 09, 2014

Postal Ballot Result as per Clause 35A of the Listing Agreement.

August 08, 2014

Declaration of the Result of Postal Ballot.

August 04, 2014

Notice of Board Meeting under Clause 41 of the Listing Agreement.

July 15, 2014

Recent Award of New Projects worth of Rs. 614.85 Crores.

E-voting Information for Postal Ballot

July 10, 2014

Postal Ballot Form and Postal Ballot Notice of the Company

July 01, 2014

Outcome of the Board of Directors Meeting held on 01-07-2014.

June 27, 2014

Disclosure under regulation 31(1) and 31(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011 of the Company.

June 23, 2014

Notice of Board Meeting.

May 30, 2014

Outcome of the Board of Directors Meeting held on 30-05-2014.

May 17, 2014

Notice of Board Meeting under Clause 41 of the Listing Agreement.

April 28, 2014

Recent Award of New Projects worth Rs. 628.00 Crores.

March 31, 2014

Revised outcome of the Board of Directors Meeting.

March 29, 2014

Outcome of the Board of Directors Meeting.

August 14, 2014

Intimation letter for Resignation of Mr.Vikaas Ahluwalia, Whole Time Director of the Company

February 14, 2014

Outcome of the Meeting of the Board of Directors of Ahluwalia Contracts (India) Ltd.

February 04, 2014

Notice of Board Meeting under Clause 41 of the Listing Agreement.

February 03, 2014

Intimation Letter for Shifting/Change of Registered office of AHLUWALIA CONTRACTS (INDIA) LTD

December 11, 2013

Minutes of Extra-Ordinary General Meeting on 09-12-2013 (for Right Issue of Rs. 50.00 Crores.

December 10, 2013

Disclosure of voting Results of the Extra-Ordinary General Meeting of 糖心传媒 held on 9th December, 2013 as per requirement of under clause 35A of the listing agreement.

November 14, 2013

Outcome of Board Meeting for Un-Audited Financial Results (With Limited Review) for the quarter and half year ended on 30.09.2013 & Other Items.

November 14, 2013

Notice for Extra-Ordinary General Meeting of the company.

November 13, 2013

Recent Awards of New Projects worth of Rs 1030.50 crores.

November 01, 2013

Notice for Board Meeting Under Clause 41 of the Listing Agreement Of Ahluwalia Contracts (India) Ltd.

October 25, 2013

Outcome of Board Meeting under clause 16 & 19 (a) of the Listing Agreement in respect of Proposed Right Issue of the Company.

October 22, 2013

Intimation of the Board Meeting under clause 16 & 19 (a) of the Listing Agreement in respect of Proposed Right Issue of the Company.

September 30, 2013

Minutes of 34th Annual General Meeting (AGM) of the Company held on September 30, 2013.

September 30, 2013

Out-come 糖心传媒 Annual General Meeting on September 30,2013.

August 16, 2013

Intimation letter of Resignation of Mr. Balbir Singh, Independent Director of the Company.

August 14, 2013

Notice Of Annual General Meeting & Book Closure.

August 14, 2013

Out-come 糖心传媒 Board Meeting on August 14,2013.

July 29, 2013

Notice of Board Meeting under Clause 41 of the Listing Agreement.

July 24, 2013

Initimation for Go Green Intiative under Corporate Governance 24-07-2013.

May 30, 2013

Outcome of the Board of Director Meeting held on 30-05-2013.

May 30, 2013

Auditor’s Report On Quarterly Financial Result and Year to Date Result of the Company Pursuant to the Clause 41 of the Listing Agreement.

May 16, 2013

Notice of Board Meeting under Clause 41 of the Listing Agreement.

April 04, 2013

Recent Awards of New Projects worth of Rs 1015 crores.

February 14, 2013

Outcome of Board Meeting for Un-Audited Financial Results (With Limited Review) for the quarter and nine month ended on 31.12.2012 & Other Matters.
click here more details

January 31, 2013

Notice of Board Meeting under Clause 41 of the Listing Agreement with Ahluwalia Contracts India Ltd. 31.01.2013.

January 18, 2013

Intimation Letter Under clause 36 of listing agreement of 糖心传媒-DVAT 18.01.2013.

November 12, 2012

Outcome of Board Meeting for Un-Audited Financial Results (With Limited Review) for the quarter and half year ended on 30.09.2012 & Other Matters.
click here more details

November 10, 2012

Intimation under clause 36(5) of the Listing Agreement in respect of Income Tax search/seizure .

October 30, 2012

Intimation of Board Meeting under Clause 41 of the Listing Agreement with Ahluwalia Contracts (India) Ltd.

September 28, 2012

Out-come 糖心传媒 Board Meeting on September 28,2012.

August 28, 2012

Notice Of Annual General Meeting & Book Closure.

August 14, 2012

Out-come 糖心传媒 Board Meeting on August 14,2012.

AUGUST 01, 2012

Intimation of Board Meeting under Clause 41 of the Listing Agreement with Ahluwalia Contracts (India) Ltd.

July 17, 2012

Revised Intimation letter from 糖心传媒 on July 17,2012.

July 17, 2012

Intimation letter under clause 36(5) of the listing agreement with 糖心传媒 on July 17,2012.

May 30, 2012

Outcome of the board of directors meeting held on May 30,2012.

May 14, 2012

Notice for Board Meeting Under Clause 41 of the Listing Agreement Of Ahluwalia Contracts (India) Ltd.

February 16,2012

Disclosure under Regulation 29 (1) of SEBI (Substantial Acquisition of Shares & Takeovers)Regulation 2011 as per Annexure-A and Form-A by Nalanda India equity Fund Limited & intimation provided by Fax on 16-02-2012 at 5.00 p.m. for total holding 3139736 (5.00%) equity shares.

February 14, 2012

Media Relesae for un-adited Financial Results (with limited review) for Q3 on 31-12-2011.
click here more details

January 30, 2012

Meeting of the Board of Directors will be held on 14th day of February, 2012 at Corporate Office: Plot No.1, Okhla Industrial Estate, Phase-III, New Delhi – 110020.
click here more details

December 23, 2011

List of Director M/s Ahluwalia Contracts (India) ltd.

December 22, 2011

Intimation letter of Resignation of Mr. Surinder Singh Kohli, Independent Director of the Company.

November 25, 2011

Disclosure under Regulation 29 (2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulation 2011 intimation by Nalanda India Fund Limited & Nalanda India Equity Fund Limited received by E-mail on 25-11-2011 at 12.38 p.m. for Acquisition of 8,82,829 equity shares (1.41%). Total combined holding 57,99,149 (9.24%) equity shares.

November 14, 2011
  • Media Relesae for un-adited Financial Results (with limited review) for Q2 on 30-09-2011.

November 1, 2011

Meeting of the Board of Directors will be held on 14th day of November, 2011 at Corporate Office: Plot No.1, Okhla Industrial Estate, Phase-III, New Delhi – 110020.
click here more details

October 14,2011

Declaration of Dividend for the year 2010-11.

October 1, 2011

OUT COME OF 32nd ANNUAL GENERAL MEETING

September 07, 2011

Final Notice 32nd Annual Report to share holders.
click here more details

August, 2011

The 32nd Annual General Meeting of M/s Ahluwalia Contracts (India) Ltd will be held on Friday the 30th, day of September 2011 at 4.00 p.m. at Ahlcon Public School, Mayur Vihar, Phase-I, Delhi-91.
click here attendance/proxy slip

August 16, 2011
  • Media Relesae for un-adited Financial Results (with limited review) for Q1 on 30-06-2011

August 12, 2011
  • The 32nd Annual General Meeting of M/s Ahluwalia Contracts (India) Ltd will be held on Friday the 30th, day of September 2011 at 4.00 p.m. at Ahlcon Public School, Mayur Vihar, Phase-I, Delhi-91.

click here more details

August 12, 2011

OUT COME OF BOARD OF DIRECTORS MEETING

July 25, 2011

MEETING OF THE BOARD OF DIRECTORS

  • Meeting of the Board of Directors will be held on 12th day of August, 2011 at Corporate Office: Plot No.1, Okhla Industrial Estate, Phase-III, New Delhi – 110020.

July 20, 2011
  • Ahluwalia Contracts (India) Ltd. has recevied awards of new project worth of Rs. 482 Crores

May 31, 2011
  • Media Relesae for Ahluwalia Contracts (India) Ltd. FY11 Revenues up 7.77% at Rs.1696.00 Crores Order Backlog at Rs.3414.00 Crores

May 30, 2011

OUT COME OF BOARD OF DIRECTORS MEETING

May 18, 2011

MEETING OF THE BOARD OF DIRECTORS

  • Meeting of the Board of Directors will be held on 30th day of May, 2011 at Corporate Office: Plot No.1, Okhla Industrial Estate, Phase-III, New Delhi – 110020.


click here more details

April 27, 2011
  • Disclosure under Regulation 13(4) of SEBI (Prohibition of Insider Trading) Regulation, 1992 in Form -D and as per Regulation 13(3) of SEBI (Prohibition of Insider Trading) Regulation, 1992 in Form C for acquiring 2673000 equity shares M/s Ahluwalia Contracts (India) Limited.

April 26, 2011
  • Audited Financial Results (With Limited Review) for the quarter ended on 31-03-2011.

April 13, 2011
  • Ahluwalia Contracts (India) Ltd. has recevied awards of new project worth of Rs. 535 Crores.