ABB PM 887 8J. Bhar ti Mitt al ZZZ ZZ9 999 Z AVL PC7 431 R ZZZ ZZ9 999 Z AB WP M4 165 B. Verw aaye n. Sock koon g

Size: px
Start display at page:

Download "ABB PM 887 8J. Bhar ti Mitt al ZZZ ZZ9 999 Z AVL PC7 431 R ZZZ ZZ9 999 Z AB WP M4 165 B. Verw aaye n. Sock koon g"

Transcription

1

2 ANNEXURE I Format to be submitted by entity on quarterly basis 1. Name of Listed Entity - Bharti Airtel Limited 2. Quarter ending - 31-Mar-2017 I. Composition of Board of Directors Title (/ Ms) DI N P A N Nam e of the Direc tor Category (Chairper son /Executive/ Non- Executive/ Independe nt/ Nominee) Date of Appoint ment Date of cessat ion Ten ure No of Director ship in entities includin g this entity No of members hips in Audit/ Stakehol der Committ ee(s) including this entity No of post of Chairp erson in Audit/ Stakeh older Commit tee held in entities includin g this entity Ms. Sunil Bhar ti Mitt al Ben Verw aaye n Chua Sock koon g Craig Ehrli ch Dine sh Kum ar Mitt al Sheik h Faisa l ABB PM 887 8J ZZZ ZZ9 999 Z AVL PC7 431 R ZZZ ZZ9 999 Z AB WP M4 165 B ZZZ ZZ9 999 Z C & ED 07 Jul Dec May Apr Mar Oct

3 Ms. Than i AL Than i Gopa l Vittal Mani sh Kejri wal Shish ir Priya dars hi Rake sh Bhar ti Mitt al Tan Yong Choo V.K. Visw anat han AA APV 575 9P AAB PK4 247 Q AF MP P96 32A ABB PM 887 2C AQ KPT 710 1K AC HPV 730 8P ED 01 Feb Sep 2012 Feb Jan Jan Jan II. Composition of Comittees Audit 1 Craig Ehrlich Member 2 Tan Yong Choo Member 3 V.K. Viswanathan Chairperson 4 Dinesh Kumar Mittal Member Stakeholders Relationship 1 Rakesh Bharti Mittal Chairperson 2 Gopal Vittal ED Member 3 Manish Kejriwal Member 4 Dinesh Kumar Mittal Member

4 Risk Management 1 Craig Ehrlich Member 2 Dinesh Kumar Mittal NEd,ID Member 3 V.K. Viswanathan Chairperson 4 Tan Yong Choo Member Nomination and Remuneration 1 Shishir Priyadarshi Member 2 Ben Verwaayen Chairperson 3 Chua Sock koong Member 4 Manish Kejriwal Member 5 Rakesh Bharti Mittal Member III. Meeting of Board of Directors Date(s) of Meeting (if any) in the previous quarter Date(s) of Meeting (if any) in the relevant quarter 25 Oct Feb Feb Mar Mar Jan 2017 Maximum gap between any two consecutive (in number of days) 90 IV. Meeting of s Name of the committee Date(s) of Whether Date(s) of Maximum gap between meeting of requirement of meeting of the any two consecutive (in the committee in the relevant Quorum met (details) committee in the previous number of days) quarter quarter Audit 24 Jan Oct Audit 07 Feb Oct 2016 Risk Management 24 Jan Oct 2016 Risk Management 07 Feb Oct 2016 Stakeholders Relationship 10 Jan Oct 2016 Stakeholders Relationship 24 Jan Dec 2016 Stakeholders Relationship 07 Feb Oct 2016 Stakeholders Relationship 14 Mar 2017 yes Nomination & Remuneration 24 Jan 2017 yes 25 Oct 2016

5 V. Related Party Transactions Subject Whether prior approval of audit committee obtained Whether shareholder approval obtained for material RPT Whether details of RPT entered into pursuant to omnibus approval have been reviewed by Audit Compliance status (/No/NA) Not Applicable VI. Affirmations 1. The composition of Board of Directors is in terms of SEBI (Listing obligations and disclosure requirements) Regulations, The composition of the following committees is in terms of SEBI(Listing obligations and disclosure requirements) Regulations, 2015 a. Audit - b. Nomination & remuneration committee - c. Stakeholders relationship committee - d. Risk management committee (applicable to the top 1 entities) - 3. The committee members have been made aware of their powers, role and responsibilities as specified in SEBI (Listing obligations and disclosure requirements) Regulations, The meetings of the board of directors and the above committees have been conducted in the manner as specified in SEBI (Listing obligations and disclosure requirements) Regulations, a. This report and/or the report submitted in the previous quarter has been placed before Board of Directors. - b. Any comments/observations/advice of Board of Directors may be mentioned here: In Annexure-1 " Composition of s" Bharti Airtel Limited has one joint committee i.e. " Audit & Risk Management " instead of separate committees viz. "Audit" and "Risk" Management. Name : Rohit Krishan Puri Designation : Company Secretary

6 ANNEXURE II Format to be submitted by entity at the end of the financial year (for the whole of financial year) I. Disclosure on website in terms of Listing Regulations Item Compliance status (/No/NA) Details of business Terms and conditions of appointment of independent directors Composition of various committees of board of directors Code of conduct of board of directors and senior management personnel Details of establishment of vigil mechanism/ Whistle Blower policy Criteria of making payments to non-executive directors Policy on dealing with related party transactions Policy for determining material subsidiaries Details of familiarization programmes imparted to independent directors Contact information of the designated officials of the entity who are responsible for assisting and handling investor grievances address for grievance redressal and other relevant details Financial results Shareholding pattern Details of agreements entered into with the media companies and/or their Not Applicable associates New name and the old name of the entity Not Applicable II Annual Affirmations Particulars Regulation Number Compliance status (/No/NA) Independent director(s) have been appointed in terms of specified criteria of independence and/or eligibility 16(1)(b) & 25(6) Board composition 17(1) Meeting of Board of directors 17(2) Review of Compliance Reports 17(3) Plans for orderly succession for 17(4) appointments Code of Conduct 17(5) Fees/compensation 17(6) Minimum Information 17(7) Compliance Certificate 17(8) Risk Assessment & Management 17(9) Performance Evaluation of Independent 17(10) Directors Composition of Audit 18(1) Meeting of Audit 18(2) Composition of nomination & remuneration 19(1) & (2) committee Composition of Stakeholder Relationship 20(1) & (2) Composition and role of risk management 21(1),(2),(3),(4) committee Vigil Mechanism 22 Policy for related party Transaction 23(1),(5),(6),(7) & (8)

7 Prior or Omnibus approval of Audit for all related party transactions 23(2), (3) Approval for material related party 23(4) Not Applicable transactions Composition of Board of Directors of 24(1) Not Applicable un material Subsidiary Other Corporate Governance requirements 24(2),(3),(4),(5) & (6) with respect to subsidiary of entity Maximum Directorship & Tenure 25(1) & (2) Meeting of independent directors 25(3) & (4) Familiarization of independent directors 25(7) Memberships in s 26(1) Affirmation with compliance to code of conduct from members of Board of Directors and Senior management personnel 26(3) Disclosure of Shareholding by Non- 26(4) Executive Directors Policy with respect to Obligations of 26(2) & 26(5) directors and senior management III Affirmations: The Listed Entity has approved Material Subsidiary Policy and the Corporate Governance requirements with respect to subsidiary of Listed Entity have been complied. - Name : Rohit Krishan Puri Designation : Company Secretary

25-Aug- AAC PM 306 9M ABT PK4 003 D AA APF 730 4E N H MAN EKIA D KAPA DIA. 12-Feb- D M FAZA LBH OY AG MP P83 13K AD QPJ 363 0C AD HPR 177 9H

25-Aug- AAC PM 306 9M ABT PK4 003 D AA APF 730 4E N H MAN EKIA D KAPA DIA. 12-Feb- D M FAZA LBH OY AG MP P83 13K AD QPJ 363 0C AD HPR 177 9H 1. Name of Listed Entity - IVP Limited 2. Quarter ending - 31-Mar-2018 ANNEXURE I Format to be submitted by on ly basis I. Composition of Board of Directors Title (/ Ms) DI N P A N Nam e of the Direc tor

More information

07- Sep Oct Aug Aug Aug- 2019

07- Sep Oct Aug Aug Aug- 2019 NNEXURE I Format to be submitted by on ly basis 1. Name of Listed Entity - Compuage Infocom Limited. Quarter ending - 31-Mar-017 I. Composition of Board of Directors Tit le (M r./ M s) Name of the Directo

More information

ABI PK5 775 F AA API 105 2J. y C. Kirlo skar. 28- Jul Apr rishn a Narh ar Inam dar AA QPJ 085 5N. mak ar Shya msu ndar Jawa deka r

ABI PK5 775 F AA API 105 2J. y C. Kirlo skar. 28- Jul Apr rishn a Narh ar Inam dar AA QPJ 085 5N. mak ar Shya msu ndar Jawa deka r ANNEXURE I Format to be submitted by on quarterly basis 1. Name of Listed Entity - Brothers Limited 2. Quarter ending - 30-Sep-2018 I. Composition of Board of Directors Title (/ Ms) DI N P A N Nam e of

More information

General information about company

General information about company General information about company Scrip code 533213 Name of the entity FRONTLINE SECURITIES LIMITED Date of start of financial year 01 04 2015 Date of end of financial year 31 03 2016 Reporting Quarter

More information

CORPORATE GOVERNANCE REPORT

CORPORATE GOVERNANCE REPORT i ; ~ i CORPORATE GOVERNANCE REPORT FOR THE QUARTER ENDED 3132017 1 Name of Listed Entity 2 Quarter ending - Rajshree Sugars & Chemicals Limited - 31-Mar-2017 Composition of Board of Directors Title Nam

More information

Laser Diamonds Limited 30th June Independent director. Independent director. Page 1 of 5

Laser Diamonds Limited 30th June Independent director. Independent director. Page 1 of 5 ANNEXURE I Format to be submitted by listed entity on quarterly basis 1. Name of Listed Entity 2. Quarter ending Laser Diamonds Limited 30th June 2017 Title (Mr. /Ms.) Name of the Director PAN DIN Category

More information

27-Oct Feb Dec Mar- 2015

27-Oct Feb Dec Mar- 2015 ANNEXURE I Format to be submitted by on ly basis 1. Name of Listed Entity - STEEL EXCHANGE INDIA LIMITED 2. Quarter ending - 31-Mar-2018 I. Composition of Board of Directors Ti tl e ( M r./ M s) Name of

More information

General information about company

General information about company General information about company Scrip code 522287 Name of the entity Kalpataru Power Transmission Limited Date of start of financial year 01-04-2015 Date of end of financial year 31-03-2016 Reporting

More information

Quarterly Compliance Report on Corporate Governance

Quarterly Compliance Report on Corporate Governance Quarterly Compliance Report on Corporate Governance [Under Regulation 27(2) of SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015] 1. Name of Listed Entity: GREENPLY INDUSTRIES LTD.

More information

Compliance Report on Corporate Governance. Date of Appointmen t in the current term/ cessation

Compliance Report on Corporate Governance. Date of Appointmen t in the current term/ cessation Compliance Report on Corporate Governance Name of Listed Entity: Sinclairs Hotels Ltd Quarter Ended: 31 st March, 2018 I. Composition of Board of Directors Title ( / Ms) Name of the Director Niren Chand

More information

¼ããÀ ããè¾ã ¹ãÆãä ã¼ãîãä ã ããõà ãäìããä ã½ã¾ã ºããñ Ã

¼ããÀ ããè¾ã ¹ãÆãä ã¼ãîãä ã ããõà ãäìããä ã½ã¾ã ºããñ à CIRCULAR CIR/CFD/CMD/ 5 /2015 September 24, 2015 To All Listed Entities All the Recognized Stock Exchanges Dear Sir/Madam, Sub: Format for compliance report on Corporate Governance to be submitted to Stock

More information

PUNJAB COMMUNICATIONS LIMITED CORPORATE GOVERNANCE REPORT FOR THE QUARTER ENDED ON 31ST MARCH, Punjab Communications Limited.

PUNJAB COMMUNICATIONS LIMITED CORPORATE GOVERNANCE REPORT FOR THE QUARTER ENDED ON 31ST MARCH, Punjab Communications Limited. CORPORATE GOVERNCE REPORT FOR THE QUARTER ENDED ON 31ST MARCH, 018 1. Name of Listing Entity. Quarter ending Punjab Communications Limited 31st March, 018 I. Composition of Board of Directors Title (Mr.

More information

Category (Chairperson/ Executive/ Non-Executive / Nominee)

Category (Chairperson/ Executive/ Non-Executive / Nominee) Corporate Governance Report Name of Listed entity: SUPER SALES INDIA LIMITED Quarter ending: 30th September, 2018 I. COMPOSITION OF BOARD OF DIRECTORS Title (Mr/ Ms) Name of the Director PAN & DIN PAN:AIJPS2698K

More information

Corporate Governance Report

Corporate Governance Report Annexure- I Corporate Governance Report 1. Name of Listed Entity : HCL Technologies Limited 2. Quarter ending : March 31, 2017 I. Composition of Board of Directors Title (Mr. / Ms.) Name of the Director

More information

General information about company

General information about company General information about company Scrip code 500215 Name of the entity AGRO TECH FOODS LIMITED Date of start of financial year 01 04 2016 Date of end of financial year 31 03 2017 Reporting Quarter Yearly

More information

TATA. Sub: Compliance Report on Corporate Governance

TATA. Sub: Compliance Report on Corporate Governance G TATA 12th April, 2018. Ms. Netra Sahani Department ofcorporate Services -Listing Corporate Relationship Department SSE Ltd. Mumbai. Scrip Code : 501 301 Mr. Avinash Kharkar National Stock Exchange of

More information

Listing Department, National Stock Exchange of India Ltd. "Exchange Plaza," Bandra-Kurla Complex, Bandra (E), MUMBAI

Listing Department, National Stock Exchange of India Ltd. Exchange Plaza, Bandra-Kurla Complex, Bandra (E), MUMBAI INTERNATIONAL@PAPER Ref: IPAPPM/SEC/CG/9 Dt : April 9, 29 Department of Corporate Services BSE Limited 4 th Floor, P.J. Towers, Dalal Street, MUMBAI :: 4 (BSE Scrip Code No.5233} Listing Department, National

More information

General information about company

General information about company General information about company Scrip code 531465 Name the entity Nouveau Global Ventures Limited Date start financial year 01-04-2017 Date end financial year 31-03-2018 Reporting Quarter Quarterly Date

More information

General information about company

General information about company General information about company Scrip code 531465 Name of the entity Nouveau Global Ventures Limited Date of start of financial year 01 04 2016 Date of end of financial year 31 03 2017 Reporting Quarter

More information

Corporate Governance Report

Corporate Governance Report Annexure- I 1. Name of Listed Entity : HCL Technologies Limited 2. Quarter ending : September 30, 2018 I. Composition of Board of Directors Corporate Governance Report Title (Mr. / Ms.) Name of the Director

More information

Corporate Governance Report (Revised)

Corporate Governance Report (Revised) Annexure- I Corporate Governance Report (Revised) 1. Name of Listed Entity : HCL Technologies Limited 2. Quarter ending : September 30, 2017 I. Composition of Board of Directors Title (Mr. / Ms.) Name

More information

General information about company

General information about company General information about company Scrip code 532610 Name of the entity Dwarikesh Sugar Industries Limited Date of start of financial year 01 04 2016 Date of end of financial year 31 03 2017 Reporting Quarter

More information

Sub: Compliance Report on Corporate Governance for the quarter ended under Regulation 27(2) of SEBI (LODR) Regulations, 2015

Sub: Compliance Report on Corporate Governance for the quarter ended under Regulation 27(2) of SEBI (LODR) Regulations, 2015 Re d & Admn. Office: Focal Point, Ludhiana -141010. (INDIA) Ph~n~s: 0091-161-2672590 to 91,5064200 Fax: 0091-161-2674072, 5083213 E-mail: nilldh@owmnahar.com, Website: www.owmnahar.com NIEL:SCY:2019: H60bOo917

More information

.0. ( /Execu t nt hip hips rper mmi M tive/no e in in son ttee. ) Nomin udi er der ee) ng Co Co this mm mmi list itte ttee. ty udi Iiste ng.

.0. ( /Execu t nt hip hips rper mmi M tive/no e in in son ttee. ) Nomin udi er der ee) ng Co Co this mm mmi list itte ttee. ty udi Iiste ng. . Execut L&FS.. y ANNEXURE Formatto be submittedb listed entit o u basis 1. Name of Listed Entity. Quarter ending nvestment Managers Limited 31Mar19 i. Composition Of Board Of Director T Name ofthe D P

More information

ANNEXURE I. Directorship in listed entities including this listed entity. (Refer Regulation. 25(1) of Listing Regulations)

ANNEXURE I. Directorship in listed entities including this listed entity. (Refer Regulation. 25(1) of Listing Regulations) ANNEXURE I Format to be submitted by listed entity on quarterly basis 1. Name of Listed Entity: Infosys Limited 2. Quarter ending: December 31, 2017 I. Composition of Board of Directors Title (Mr. / Ms)

More information

Sub. : Corporate Governance Report (Part! & Part II)- Regulation 27(2).

Sub. : Corporate Governance Report (Part! & Part II)- Regulation 27(2). AbsunLoc SHUSEC/2019 April 09, 2019 Bombay Stock Exchange Limited Listing Department, 1st Floor, New Trading Ring, Rotunda Building, Phiroze JeeJeeBhoy Towers, Dalai Street, Fort Mumbai 400 001. Company

More information

ANNEXURE I. Format to be submitted by listed entity on quarterly basis. Date of Appointment in the current term /cessation

ANNEXURE I. Format to be submitted by listed entity on quarterly basis. Date of Appointment in the current term /cessation ANNEXURE I 1. Name of Listed Entity : Infosys Limited 2. Quarter ending : September 30, 2017 Format to be submitted by on quarterly basis I. Composition of Board of Directors Title (Mr. / Ms.) Name of

More information

file://c:\users\sect\desktop\corp. Gov..html

file://c:\users\sect\desktop\corp. Gov..html Page 1 of 11 General information about company Scrip code 505688 Name of the entity Bharat Gears Limited Date of start of financial year 01-04-2017 Date of end of financial year 31-03-2018 Reporting Quarter

More information

General information about company

General information about company General information about company Scrip code 500388 Name of the entity Shree Krishna Paper Mills & Industries Limited Date of start of financial year 01-04-2017 Date of end of financial year 31-03-2018

More information

Vaibhav Global Limited

Vaibhav Global Limited Title (Mr. / Mrs. ) Vaibhav Global Limited Regd. Off. : K-6B, Fateh Tiba, Adarsh Nagar, Jaipur 302004 Phone: 91-141-2601020; Fax: 91-141-2605077 CIN: L36911RJ1989PLC004945 Email: investor_relations@vaibhavglobal.com

More information

file://c:\users\admin\desktop\artech\ \bse\quarterly compliances\oct to Decemb...

file://c:\users\admin\desktop\artech\ \bse\quarterly compliances\oct to Decemb... Page 1 of 10 General information about company Scrip code 517481 Name of the entity Artech Power & Trading Limited Date of start of financial year 01-04-2017 Date of end of financial year 31-03-2018 Reporting

More information

General information about company

General information about company General information about company Scrip code 532443 Name of the CERA SANITARYWARE LIMITED Date of start of financial year 01-04-2016 Date of end of financial year 31-03-2017 Reporting Quarter Quarterly

More information

Corporate Governance. Annexure 1. Composition of Board of Directors. Date of appointment in the current term. Date of cessation

Corporate Governance. Annexure 1. Composition of Board of Directors. Date of appointment in the current term. Date of cessation 1/29/2019 https://www.bseindia.com/corporates/corpgovernanceannexure.aspx?scripcd=208426&comname=sangam HEALTH CARE PRODUC (/index.html) Composition of Board of Directors Title Name of the Director Category

More information

Date of Appointment in the current term/ Cessation. Tenure*

Date of Appointment in the current term/ Cessation. Tenure* Quarterly Compliance Report on Corporate Governance [Under 27(2) of SEBI (Listing Obligation Disclosure Requirements) s, 2015] 1. Name of Listed Entity: GREENPLY INDUSTRIES LTD. 2. BSE Scrip Code: 526797

More information

BSE LTD ACKNOWLEDGEMENT

BSE LTD ACKNOWLEDGEMENT BSE LTD ACKNOWLEDGEMENT Acknowledgement No : 0707201701433627 Date & Time : 07/07/2017 01:43:50 PM Scrip Code : 531253 Entity Name : INDIA GELATINE & CHEMICALS LTD. Compliance Type : Regulation 27(2)-

More information

General information about company

General information about company General information about company Scrip code 500388 Name of the entity Shree Krishna Paper Mills & Industries Limited Date of start of financial year 01-04-2017 Date of end of financial year 31-03-2018

More information

General information about company

General information about company General information about company Scrip code 505412 Name of the entity Wendt (India) Limited Date of start of financial year 01-04-2017 Date of end of financial year 31-03-2018 Reporting Quarter Quarterly

More information

General information about company

General information about company General information about company Scrip code 523309 Name of the entity Shri Gang Industries and Allied Products Limited Date of start of financial year 01-04-2017 Date of end of financial year 31-03-2018

More information

MSEI Symbol. 10/10/2018 KKL_CG300918_ html. Scrip code NSE Symbol MSEI Symbol INE081G01019

MSEI Symbol. 10/10/2018 KKL_CG300918_ html. Scrip code NSE Symbol MSEI Symbol INE081G01019 MSEI Symbol Scrip code 538896 NSE Symbol MSEI Symbol ISIN INE081G01019 Name of the entity KANCHI KARPOORAM LIMITED Date of start of financial year 01-04-2018 Date of end of financial year 31-03-2019 Reporting

More information

General information about company

General information about company General information about company Scrip code 531930 Name the entity SARTHAK INDUSTRIES LIMITED Date start financial year 01-04-2017 Date end financial year 31-03-2018 Reporting Quarter Quarterly Date Report

More information

Sep Dec Oct MD

Sep Dec Oct MD ANNEXURE I Format to be submitted by on quarterly basis 1 Name of Listed Entity - Sarla Performance Fibers Limited 2 Quarter endg - 30-Sep-2018 i Composition Of Board Of Director T i t l e ( M r / M s

More information

General information about company

General information about company General information about company Scrip code 539151 Name of the entity ARFIN INDIA LIMITED Date of start of financial year 01 04 2016 Date of end of financial year 31 03 2017 Reporting Quarter Quarterly

More information

General information about company

General information about company General information about company Scrip code 539043 Name of the entity MANAKSIA INDUSTRIES LIMITED Date of start of financial year 01-04-2017 Date of end of financial year 31-03-2018 Reporting Quarter

More information

""'- Date of Stakeholder

'- Date of Stakeholder PRCE "LESS" FASHON CORPORATE GOVERNANCE REPORT 1. Name of Listed Entity: V-MART RETAL LMTED 2 Quarter ending' 31"March, 2018.s.. Composition of Board of Directors! L Annexure-l J No. of post of Number

More information

General information about company

General information about company General information about company Scrip code 522287 Name the entity KALPATARU POWER TRANSMISSION LIMITED Date start financial year 01-04-2017 Date end financial year 31-03-2018 Reporting Quarter Quarterly

More information

Format to be submitted by listed entity on quarterly basis Annexure -1. Date of cessation. Date of Appointme nt in the current term

Format to be submitted by listed entity on quarterly basis Annexure -1. Date of cessation. Date of Appointme nt in the current term Title (Mr. / Mrs. ) Vaibhav Global Limited Regd. Off. : K-6B, Fateh Tiba, Adarsh Nagar, Jaipur 302004 Phone: 91-141-2601020; Fax: 91-141-2605077 CIN: L36911RJ1989PLC004945 Email: investor_relations@vaibhavglobal.com

More information

Annexure I. Annexure I to be submitted by listed entity on quarterly basis I. Composition of Board of Directors

Annexure I. Annexure I to be submitted by listed entity on quarterly basis I. Composition of Board of Directors MSEI Symbol Scrip code 526211 NSE Symbol MSEI Symbol ISIN INE170U01011 Name of the entity Suraj Industries Ltd. Date of start of financial year 01-04-2018 Date of end of financial year 31-03-2019 Reporting

More information

file://iy:/cs/uniply/ /Stock Exchange Disclosure Nse&Bse...

file://iy:/cs/uniply/ /Stock Exchange Disclosure Nse&Bse... file://iy:/cs/uniply/20 16-2017 /Stock Exchange Disclosure Nse&Bse... General information about company Scrip code 532646 Name of the entity Uniply Industries Limited Date of start of financial year 01-04-2016

More information

General information about company

General information about company General information about company Scrip code 522287 Name the entity KALPATARU POWER TRANSMISSION LIMITED Date start financial year 01-04-2017 Date end financial year 31-03-2018 Reporting Quarter Half Yearly

More information

1 of 11 7/14/2017 5:39 PM

1 of 11 7/14/2017 5:39 PM 1 of 11 7/14/2017 5:39 PM General information about company Scrip code 517522 Name of the entity RAJRATAN GLOBAL WIRE LIMITED Date of start of financial year 01-04-2017 Date of end of financial year 31-03-2018

More information

ANNEXURE I. Format to be submitted by listed entity on quarterly basis. Date of Appointment in the current term /cessation

ANNEXURE I. Format to be submitted by listed entity on quarterly basis. Date of Appointment in the current term /cessation ANNEXURE I 1. Name of Listed Entity : Infosys Limited 2. Quarter ending : June 30,2016 Format to be submitted by listed entity on quarterly basis I. Composition of Board of Directors Title (Mr. / Ms) Name

More information

BSE LTD ACKNOWLEDGEMENT

BSE LTD ACKNOWLEDGEMENT BSE LTD ACKNOWLEDGEMENT Acknowledgement No : 1510201602523927 Date & Time : 15/10/2016 02:52:39 PM Scrip Code : 500399 Entity Name : STEELCO GUJARAT LIMITED Compliance Type : 27(2)- Corporate Governance

More information

General information about company

General information about company Page 1 of 15 General information about company Scrip code 500870 Name of the entity CASTROL INDIA LIMITED Date of start of financial year 01-01-2017 Date of end of financial year 31-12-2017 Reporting Quarter

More information

General information about company

General information about company General information about company Scrip code 519602 Name of the entity KELLTON TECH SOLUTIONS LIMITED Date of start of financial year 01-04-2017 Date of end of financial year 31-03-2018 Reporting Quarter

More information

General information about company

General information about company Page 1 of 13 General information about company Scrip code 503806 Name of the entity SRF LTD. Date of start of financial year 01-04-2017 Date of end of financial year 31-03-2018 Reporting Quarter Quarterly

More information

For Super Sp~$ i.td. SUPER.l"~~.~s~u_p_e_r_s~p_in_n_i_n_g_ivl~i_h_s_l_i_m_i_t_e_d~~~~~~ October 12, 2018

For Super Sp~$ i.td. SUPER.l~~.~s~u_p_e_r_s~p_in_n_i_n_g_ivl~i_h_s_l_i_m_i_t_e_d~~~~~~ October 12, 2018 SUPER.l"~~.~S~u_p_e_r_S~p_in_n_i_n_g_IVl~i_H_s_L_i_m_i_t_e_d~~~~~~ Regd. & Central Office: "Elgi Towers" P.B. 7113, Green Fields, 737-D, Puliakulam Road, Coimbatore - 641 045. CIN: L17111TZ1962PLC001200

More information

file://q:\secret\sebi(lodr) Regulations\Quarterly Compliance\ \September

file://q:\secret\sebi(lodr) Regulations\Quarterly Compliance\ \September Page 1 of 12 General information about company Scrip code 523694 Name of the entity Apcotex Industries Limited Date of start of financial year 01-04-2016 Date of end of financial year 31-03-2017 Reporting

More information

file://///nas/rscsserver/secretarial/company FOLDERS/R...

file://///nas/rscsserver/secretarial/company FOLDERS/R... 1 of 14 17-Nov-16 11:17 AM General information about company Scrip code 514442 Name of the entity SRI KPR INDUSTRIES LIMITED Date of start of financial year 01-04-2016 Date of end of financial year 31-03-2017

More information

General information about company

General information about company General information about company Scrip code 532644 Name the entity J.K. Cement Limited Date start financial year 01-04-2017 Date end financial year 31-03-2018 Reporting Quarter Quarterly Date Report 30-06-2017

More information

file:///u:/gsk/stock%20exchange%20filings/jan%20-%20march%202019/corporate...

file:///u:/gsk/stock%20exchange%20filings/jan%20-%20march%202019/corporate... Page 1 of 19 General information about company Scrip code 500660 NSE Symbol GLAXO MSEI Symbol NOTLISTED ISIN INE159A01016 Name of the entity GlaxoSmithKline Pharmacetiuals Limited start of financial year

More information

General information about company AXON VENTURES LIMITED Half Yearly Not Applicable

General information about company AXON VENTURES LIMITED Half Yearly Not Applicable 10/3/2017 Corporate Governance-Axon.html Scrip code Name of the entity Date of start of financial year Date of end of financial year Reporting Quarter Date of Report Risk management committee General information

More information

(in years) Directorship in listed entities including this listed entity as per Regulation 25(1) cessation (DD-Mon- YYYY)

(in years) Directorship in listed entities including this listed entity as per Regulation 25(1) cessation (DD-Mon- YYYY) Page 1 of 11 Corporate Governance Report Annexure A 1. Name of Listed Entity Reliance Industries Limited 2. Quarter ending: June 30, 2017 I. Composition of Board of s / / in Tenure (in years) ship (s)

More information

CORPORATE GOVERNANCE REPORT FOR THE QUARTER ENDED DECEMBER 31, Date of Appointment in the current term / cessation

CORPORATE GOVERNANCE REPORT FOR THE QUARTER ENDED DECEMBER 31, Date of Appointment in the current term / cessation 1 Name of Listed Entity : SHRIRAM CITY UNION FINANCE LIMITED 2 Quarter ending : December 31, 2015 I. Composition of Board of Directors Title Name of the Director ( /Ms.) Category (Chairperson / Executive

More information

mahindra -r COM PANY SECRETARY

mahindra -r COM PANY SECRETARY mahindra REF:NS:SEC: 14 th January, 2019 National Stock Exchange of India Limited "Exchange Plaza", 5th Floor, Plot N o.c/1, G Block Bandra-Kurla Complex Bandra (East), Mumbai 400051. Bourse de Luxembourg

More information

Sub : Compliance Report on Corporate Governance for Quarter II & Half year ended

Sub : Compliance Report on Corporate Governance for Quarter II & Half year ended GNFC Gujarat Narmada Valley Fertilizers & Chemicals Limited CIN : L240GJ976PLC002903 (An ISO 400 & OHSAS 800 Company) P 0. Narmadanagar - 392 05, Dist. Bharuch, Gujarat. India Ph (02642) 24700,247002 Website

More information

Shree Pushkar Chemicals & Fertilisers Limited The Chemistry Behind Colours

Shree Pushkar Chemicals & Fertilisers Limited The Chemistry Behind Colours REPORT ON CORPORATE GOVERNANCE Shree Pushkar Chemicals & Fertilisers Limited The Directors present the Company s Report on Corporate Governance for the year ended March 31, 2017, in terms of Regulation

More information

Presented By: Syam Kumar R. Company Secretary & Head - Governance. Approved By: R. Manomohanan Chief Executive Officer

Presented By: Syam Kumar R. Company Secretary & Head - Governance. Approved By: R. Manomohanan Chief Executive Officer Presented By: Syam Kumar R. Company Secretary & Head - Governance Approved By: R. Manomohanan Chief Executive Officer This Policy was approved by the Board of Directors at the meeting held on 15 th January,

More information

'0 l 1 -- \.. I. Eli]l"VC{(Z. BENEMS AND EXPORTS LTD. -f

'0 l 1 -- \.. I. Eli]lVC{(Z. BENEMS AND EXPORTS LTD. -f \ (GOVTZRECG D.EXP-ORT HOUSE) '0 l 1 -- \.. I Eli]l"VC{(Z BENEMS AND EXPORTS LTD. -f Fiegd. Offic:e : 191, Shahwadi, Narol - Sarkhei Highway, Nr. Old Octroi Naka, Naroi, Ahmedabad.-3821405. Ph : +91-79

More information

13 Audited Financials of Telenor (India) Communications Private Limited as on March 31, 2017, enclosed as ANNEXURE 11.

13 Audited Financials of Telenor (India) Communications Private Limited as on March 31, 2017, enclosed as ANNEXURE 11. Bharti Airtel Limited CIN: L74899DL1995PLC070609 Regd. & Corporate Office: Bharti Crescent, 1 Nelson Mandela Road, Vasant Kunj, Phase II, New Delhi - 110070, India Phone: +91-11-4666 6100 Fax: +91-11-4166

More information

10th October, Ref. No. CS/S/L To,

10th October, Ref. No. CS/S/L To, PRCE "LESS" FASHON 10th October, 2018 Ref. No. CS/S/L-2901 2018-19 To, To: The Listing Department NATONAL STOCK EXCHANGE OF NDA LMTED "Exchange Plaza" Bandra-Kurla Complex Bandra (E), Mumbai-400 051 Scrip

More information

ng (M Presti e Company Secretary 8:. Compliance Officer required under Regulation 27(2) (Listing Obligations and Disclosure Requirements) Regulations,

ng (M Presti e Company Secretary 8:. Compliance Officer required under Regulation 27(2) (Listing Obligations and Disclosure Requirements) Regulations, 400 60 Presti e GROU Add Prestige no your life January 9, 209 General Manager Manager Dept. Corporate Services Dept. Corporate Services National Stock Exchange India Limited BSE Limited Bra Kurla Complex

More information

Annexure C to the Directors Report

Annexure C to the Directors Report Annexure C to the s Report Report on Corporate Governance For the Financial Year ended March 31, 2017 [PURSUANT TO SCHEDULE V (C) OF SEBI (LISTING OBLIGATIONS AND DISCLOSURE REQUIREMENTS) REGULATIONS,

More information

Statutory Reports. The Institute of Company Secretaries of India

Statutory Reports. The Institute of Company Secretaries of India CORPORATE GOVERNANCE REPORT Corporate Governance is the application of best management practices, compliance of law in true letter and spirit and adherence to ethical standards for effective management

More information

TERMS OF REFERENCE FOR THE INVESTMENT COMMITTEE

TERMS OF REFERENCE FOR THE INVESTMENT COMMITTEE I. PURPOSE The purpose of the Investment Committee (the Committee ) is to recommend to the Board the investment policy, including the asset mix policy and the appropriate benchmark for both ICBC and any

More information

Bharti Airtel Annual Report

Bharti Airtel Annual Report Bharti Airtel Annual Report 2009-10 Notice is hereby given that the fifteenth annual general meeting of the members of Bharti Airtel Limited, will be held on Wednesday, September 01, 2010 at 03.30 P.M.

More information

Mitchell Electric Charitable Fund PO Box 409 Camilla, GA (229) or FAX:

Mitchell Electric Charitable Fund PO Box 409 Camilla, GA (229) or FAX: Mitchell Electric Charitable Fund PO Box 409 Camilla, GA 31730 (229) 336-5221 or 1-800-479-6034 FAX: 229-336-7088 For Office use only: Agency / Organization Application All attached sheets, including financial

More information

1.2 The purpose of the Finance Committee is to assist the Board in fulfilling its oversight responsibilities related to:

1.2 The purpose of the Finance Committee is to assist the Board in fulfilling its oversight responsibilities related to: Category: BOARD PROCESS Title: Terms of Reference for the Finance Committee Reference Number: AB-331 Last Approved: February 22, 2018 Last Reviewed: February 22, 2018 1. PURPOSE 1.1 Primary responsibility

More information

Date: October 10, 2018

Date: October 10, 2018 Date: October 10, 2018 The Manager The Manager The Secretary Corporate Relationship Department Listing Department The Calcutta Stock BSELimited National Stock Exchange of India Limited Exchange Limited

More information

Key IRS Interest Rates After PPA

Key IRS Interest Rates After PPA Key IRS Rates - After PPA - thru 2011 Page 1 of 10 Key IRS Interest Rates After PPA (updated upon release of figures in IRS Notice usually by the end of the first full business week of the month) Below

More information

FOR RELEASE: MONDAY, MARCH 21 AT 4 PM

FOR RELEASE: MONDAY, MARCH 21 AT 4 PM Interviews with 1,012 adult Americans conducted by telephone by Opinion Research Corporation on March 18-20, 2011. The margin of sampling error for results based on the total sample is plus or minus 3

More information

No. Of board meetings attended

No. Of board meetings attended Annexure-5 CORPORATE GOVERNANACE REPORT As provided in the Schedule V of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 and as per some of the international practices followed

More information

Notice of annual general meeting

Notice of annual general meeting Notice of annual general meeting Notice is hereby given that the seventeenth annual general meeting of the shareholders of Bharti Airtel Limited will be held on Thursday, September 6, 2012 at 03.30 p.m.

More information

Audit and Risk Management Committee Terms of Reference

Audit and Risk Management Committee Terms of Reference 1. Purpose Primary responsibility for BC Housing s financial reporting, accounting systems, risk management, management plans and budgets and internal controls is vested in management and overseen by the

More information

KAR ETARY & ER (LEGAL)

KAR ETARY & ER (LEGAL) GNFC (An IS014001 & OHSAS18001 Company) NO. SEC/BD/SE/ January 12, 2017 Gujarat Narmada Valley Fertilizers & Chemicals limited CIN:L24110GJ1976PLC00290 PO. Narmadanagar - 392 015, Dist. Bharuch, G Ph (02642)247001,247002

More information

CORPORATE GOVERNANCE REPORT A detailed report on Corporate Governance for the Financial Year is given below:

CORPORATE GOVERNANCE REPORT A detailed report on Corporate Governance for the Financial Year is given below: CORPORATE GOVERNANCE REPORT A detailed report on Corporate Governance for the Financial Year 2015-16 is given below: COMPANY S PHILOSOPHY ON CORPORATE GOVERNANCE Corporate Governance is a set of systems

More information

Key IRS Interest Rates After PPA

Key IRS Interest Rates After PPA Key IRS Interest After PPA (updated upon release of figures in IRS Notice usually by the end of the first full business week of the month) Below are Tables I, II, and III showing official interest rates

More information

General informa on about company

General informa on about company General informa on about company Scrip code 500399 NSE Symbol MSEI Symbol ISIN INE629B01024 Name of the en ty Steelco Gujarat Limited Date of start of financial year 01-04-2018 Date of end of financial

More information

Corporate Governance Report

Corporate Governance Report 52 Edelweiss Annual Report 2011-12 Corporate Governance Report Company s philosophy on Corporate Governance Corporate Governance is about promoting corporate fairness, transparency, accountability and

More information

Arkansas Works Overview. Work And Community Engagement Requirement

Arkansas Works Overview. Work And Community Engagement Requirement 1 Arkansas Works Overview Work And Community Engagement Requirement Arkansas Works Populations & Work and Community Engagement Requirement 2 Arkansas Works enrollees will fall into three categories for

More information

Spheria Australian Smaller Companies Fund

Spheria Australian Smaller Companies Fund 29-Jun-18 $ 2.7686 $ 2.7603 $ 2.7520 28-Jun-18 $ 2.7764 $ 2.7681 $ 2.7598 27-Jun-18 $ 2.7804 $ 2.7721 $ 2.7638 26-Jun-18 $ 2.7857 $ 2.7774 $ 2.7690 25-Jun-18 $ 2.7931 $ 2.7848 $ 2.7764 22-Jun-18 $ 2.7771

More information

GRAIN HEDGE POSITION REPORT

GRAIN HEDGE POSITION REPORT GRAIN HEDGE POSITION REPORT CROP: Corn DATE: April 16, 2006 LONG POSITION SHORT POSITION Total Grain on Hand 753896 Grain in Transit Total Offsite Grain Total Stocks 753896 Unpriced Grain Storage 106375

More information

Section 6621 of the Internal Revenue Code establishes the interest rates on

Section 6621 of the Internal Revenue Code establishes the interest rates on Part 1 Section 6621.--Determination of Rate of Interest 26 CFR 301.6621-1: Interest rate. Rev. Rul. -32 Section 6621 of the Internal Revenue Code establishes the interest rates on overpayments and underpayments

More information

SEBI (Listing Obligation and Disclosure Requirements) Regulations,2015. (Listing Regulations)

SEBI (Listing Obligation and Disclosure Requirements) Regulations,2015. (Listing Regulations) SEBI (Listing Obligation and Disclosure Requirements) Regulations,2015 (Listing Regulations) Chapter No. Content Remarks I Preliminary (Regulation 1to 3) Applicable II III IV V VI Principles Governing

More information

Section 6621(c) provides that for purposes of interest payable under 6601 on any large corporate underpayment, the underpayment

Section 6621(c) provides that for purposes of interest payable under 6601 on any large corporate underpayment, the underpayment Section 6621. Determination of Interest Rate 26 CFR 301.6621 1: Interest rate. Interest rates; underpayments and overpayments. The rate of interest determined under section 6621 of the Code for the calendar

More information

Corporate Governance Report

Corporate Governance Report Corporate Governance Report In accordance with the Capital Market Authority (CMA) circular dated 3 June 2002 and subsequent amendments, the Board has adopted a set of governance policies that covers its

More information

Report of the Directors

Report of the Directors Report of the Directors Your Directors have pleasure in presenting the Annual Report of your Company and the audited accounts for the year ended March 31, 2016. FINANCIAL RESULTS The Summary of Financial

More information

Regulatory framework on corporate governance

Regulatory framework on corporate governance Corporate Governance Framework in India By Vaish Associates Advocates delhi@vaishlaw.com Vinay Vaish vinay@vaishlaw.com Hitender Mehta hitender@vaishlaw.com Ever since India s biggest-ever corporate fraud

More information

London Borough of Barnet Pension Fund. Communication Strategy (2018)

London Borough of Barnet Pension Fund. Communication Strategy (2018) London Borough of Barnet Pension Fund Communication Strategy (2018) Background This document sets out the communication strategy for the London Borough of Barnet Pension Fund. The London Borough of Barnet

More information

Corporate G ovemance_ htm I. file :///ZIAXON%2OVENTURES%2O LTD/BS EJCG_XBRL Fina1/ /Corporate%20Govemance_

Corporate G ovemance_ htm I. file :///ZIAXON%2OVENTURES%2O LTD/BS EJCG_XBRL Fina1/ /Corporate%20Govemance_ orporate G ovemance_3. 6. 2 1 7.htm I ti file :///IAX%2VETURES%2 LTD/BS EJG_XBRL Fina1/3.6.2 1 7/orporate%2Govemance_3.6.21 7.html ' to, a) gp --- U t) Ill '71 4. En..-. 'L l 2 4,-. y b - 4-,,..., = 4:1.;.7.

More information

XML Publisher Balance Sheet Vision Operations (USA) Feb-02

XML Publisher Balance Sheet Vision Operations (USA) Feb-02 Page:1 Apr-01 May-01 Jun-01 Jul-01 ASSETS Current Assets Cash and Short Term Investments 15,862,304 51,998,607 9,198,226 Accounts Receivable - Net of Allowance 2,560,786

More information