.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.
|
|
- Isaac Cannon
- 5 years ago
- Views:
Transcription
1 . 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 Cate S Dat Dat T No No No Me Remarks i Director N A gory u eof eof e of of of mbe t N (Chai b App ces n Dir me post rshi l rpers C oint sati ur ect mb of pin e on a me on e ors ers Chai Co ( /Execu t nt hip hips rper mmi M tive/no e in in son ttee r n 9 list Au in sof ed dit/ Audi the / ive/ r enti Sta t/ Co M ndepe y ties keh Stak mpa s ndent/ incl old ehol ny ) Nomin udi er der ee) ng Co Co this mm mmi list itte ttee ed e(s) held enti incl in ty udi iste ng this list ed enti ty d entiti es inclu ding this liste d entlt Mr SMDATTA AA 1D,C AC,SC GP & Aug,NRC D NED M 8 l Ms SHUBHALAKS AF D AC,N HMl PANSE EP Jul RC 5 P L 3 l..
2 chairperfl. '... Mr SUNL MEHTA AE BP M7 13 1D i Aug 1 O'\ W ' NRC Mr Chitranjan Singh Kahlon 8 3 'AA FP K5 895 D 8 Aug Mr Nand Kishore 8 HAG PP K9 19 NED Dec Mr Kaushik Modak 1 5 A] UP M4 38 NED Dec 18 1 'senr J Company ReTnarks Whether Permanent appointed The Board of Directors of the Company on March 9, 19, have approved the reappointment of Mr S M Datta as the Chairman and an ndependent Non Executive Director on the Board of Directors of the Company for a second term of five consecutive years from April to March 31, 4. subject to the approval of the shareholders Composition of Committees 3. Audit Committee Sr. Name of the Dficgr No. 1 3 Nand Kishore Cate gory WED Chairperson/Membership Member SHUBHALAKSHM [D Member PANSE Chitranjan Singh Kahlon,1 ld Member as» Appointment Date 11 Dec ] 8 Feb ] 9 ;8nAug18 Cessation Date
3 NED ' Chairperspm " S M DATTA D,C & NED Chairperson Apr 1 Whether Permanent chairperson appointed b. Stakeholders Relationship Committee Sr. Name of the Director Category Chairperson/Member ship Appointment Cessation Date No. 1 S M DATTA D,C & Member 5Sep199 Kaushik Modak NED Date 11Dec18 Whether Permanent chairperson appointed Mr Chitranjan Kahlon and Mr Nand Kishore are appointed as Members of the Stakeholders Relationship Cgmmittga vmeffect frflapril c. Risk Management Committee Sr. Name of the Director Category Chairperson/Membership Appointment Cessation Date No. Date Whether Permanent chairperson appointed Not Applicable d. Nomination and Remuneration Committee Sr. Name of the Director Category Chairperson/Membership Appointment CessEion Datefl No. 1 S M DATTA 1D,C & Member 1Sep1998 NED SUNL MEHTA D Chairperson 3 Aug 18 3 SHUBHALAKSHM D Membe r 3Nov18 PANSE 4 Kaushik Modak NED Member Feb19 Date Whether Permanent chairperson appointed Meeting of Board of Directors Date(s) of Meeting (if any) in the previous quarter 4Oct18 14Dec ] 8 Date(s) of Meeting (Wany) in the relevant quarter Feb19 Maximum gap between any two consecutive (in number of 53
4 . (Xv mmitte el ' Not days] iv. Meeting of Committees Name of the Committee Date(s) of flag) of Requirement of Whether meeting during meeting of the Quorum met requirement of of the committee committee in the (details) Quorum met in the previous relevant quarter (/No) quarter Audit Committee 14Dec18 Feb19 Stakeholders Relationship 1Dec18 Feb19 Committee Nomination & 3 Remunerati()nCommittee Maximum gap between any 53 two consecutive (in number of days) [Only for Audit v. Related Party Transactions Subject Compliance status Remark (/No/NA) Weth?prior approval of audit committee obfiained Whether shareholder approval obtained for material RPT Whether details of RPT entered into pursuant to omnibus approval have been reviewed byfldit Committee Not Applicable Not Applicable Disclosure of notes on related party transactions and Disclosure of notes of material related party transactions Nam e of Related Party : ll&fs nvestment Advisors LLC Nature of Transaction : The Company provides Advisory services to L&FS nvestment Advisors LLC Relationship with the party : Wholly owned subsidary (WOS) of the Company The shareholders approval is not applicble Advisors LLC? are consolidated with that of the Comany and are placed before the shareholders at the general meeting for their approval as the accounts of L&FS nvestment V. Affirmations The composition of Board of Directors is in terms of SEB (Listing obligations and disclosure requirements) Regulations, 15. The composition of the following committees is in terms of SEB(Listing obligations and disclosure requirements) Regulations, 15 a. Audit Committee b. Nomination & remuneration committee Stakeholders relationship committee d. Risk management committee (applicable to the top 1 listed entities) applicable The committee members have been made aware of their powers! role and responsibilities as specified in SEB (Listing obligations and disclosure requirements) Regulations. 15. a;
5 E 4. The meetings of the board of directors and the above committees have been conducted in the manner as specified in SEB (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: 3. Q19 f! Name : Sanjay Mitra Designation : Company Secretary & Compliance Officer
6 Financial ' estatus 17(8) 17() ANNEXURE a financial yea) to be submitted b listed entit at the and the financial ear for the whole of. Disclosure on website in terms of Listingfiegulations tem COMP/iii"c Company Remark Website india.com i wwwiimlindiacgn wlvuiiimlwacom mclia.com india.com Detiils of business india.com Termsgd conditions of appointment of india.com Composition of various committees of Code of conduct of board of directors and Details of estab ishment of viqil mechanism/ Criteria of making paymer stonon No Has been disclosed in Policy on dealingwith relatedparty india.com Policy for determining 'material subsidiaries Details of familiarization programs imparteq Contact information of the india.com designated officials of the listed address for grievance redressal and india.com results Wflwiimlindiacgrn Shareholding pattern india.com Details of agreements entered into Not with the media companies and/or Applicable New name and the old name of the listed finfl Affirmations Not Particulars Regulation Compl Company Number iance status Remark ndependent director(s) have been 1(1)(b) & 5() appointed in terms of specified criteria of independence' and/or eligibility "83551 composition 1 7(1) Meeting of Board of directors Re view of Compliance Reports 1 7(3) Plans for order/y succession for 17(4) appointments : ngg of Conduct 17(5) Fees/compensation 17() :Wflinimum nformation 1 7(7) Compliance Certificate Risk Assessment & Managenfint 17(9) Not Applicable Performance Evaluation of ndependent 17(1) Directors Composition ofaudit Committee 18(1) Meeting 18() Composition of nomination & remuneration 19(1) & () committee Composition of Stakeholder Relationship (1) & () Committee " (5),(),(7) & Composition and role of risk management 1(1),(),(3),(4) Not Applicable committee Vigil Mechanism Not Applicable Policy for relatedpart}/ 3(1), fies
7 .. Committee 5(3) (1) ' Prior or Omnibus approval ofaudit 3(), (3) NRA pplicable for all related party transactions Approval for material related party 3(4) Not Applicable transactions Composition of Board of Directors of 4(1) Not Applicable unlisted material Subsidiary Other Corporate Governance requirements 4(), (3), (4),(5) & with respect to subsidiary of listed entity () Maximum Directorship & Tenure 5(1) & () Meeting of independentdirectors & (4) Familiarization of independent directors 5(7) Memberships in Committees Affirmation with compliance to code of (3) conduct from members of Board of Directors and Senior management personnel Disclosure of Shareholding by Non (4) Executive Directors Policy with respect to Obligations of () & (5) directors and senior management Other nformation l Affirmations: The Listed Entity has approved Material Subsidiary Policy and the Corporate Governance requirements with respect to subsidiary of Listed Entity have been complied. Otherlnformation (x A Q / (KW/x Name : Sanjay Mitra Designation : Company Secretary
8 'vm
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 informationCORPORATE 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 information07- 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 informationGeneral 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 informationABB 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
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
More informationGeneral 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 information27-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 informationLaser 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 informationCorporate 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 informationCompliance 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 informationSep 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 informationCategory (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 informationPUNJAB 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 informationGeneral 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 informationCorporate 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 informationQuarterly 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 informationfile://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 information¼ããÀ ããè¾ã ¹ãÆãä ã¼ãîãä ã ããõà ãäìããä ã½ã¾ã ºããñ Ã
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 informationCorporate 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 informationGeneral 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 informationGeneral 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""'- 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 informationCorporate 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 informationABI 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 informationGeneral 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 informationGeneral 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 informationTATA. 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 informationGeneral 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 information1 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 informationANNEXURE 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 informationfile://///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 informationMSEI 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 informationGeneral 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 informationGeneral 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 informationBSE 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 informationAnnexure 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 informationANNEXURE 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 informationGeneral 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 informationGeneral 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 informationGeneral 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 informationfile://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 informationGeneral 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 informationListing 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 informationBSE 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 informationGeneral 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 informationGeneral 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 informationGeneral 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 informationGeneral 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 informationfile://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 informationGeneral 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 informationGeneral 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 informationSub: 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 informationGeneral 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 informationfile://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 informationVaibhav 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 informationDate 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 informationGeneral 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 informationSub. : 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 information10th 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 informationANNEXURE 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 informationFormat 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 informationmahindra -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 informationfile:///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 informationng (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 informationFor 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(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 informationTERMS 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 informationCommon stock prices 1. New York Stock Exchange indexes (Dec. 31,1965=50)2. Transportation. Utility 3. Finance
Digitized for FRASER http://fraser.stlouisfed.org/ Federal Reserve Bank of St. Louis 000 97 98 99 I90 9 9 9 9 9 9 97 98 99 970 97 97 ""..".'..'.."... 97 97 97 97 977 978 979 980 98 98 98 98 98 98 987 988
More informationCORPORATE 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 informationDear Sir, Sub: Revised Corporate Governance Report For the quarter ended 3 I Clause 49 of listing Agreement.
KEMl STAR CN No. : L24233GJ1994PLC022845 604, Manas Complex, Jodhpur Cross Road, Satellite, Ahmedabad-380015, Gujarat, ndia. Ph : 079-26923570 1 26923587 Email : kemistarbse@gmail.com DATE: 13/01/2016
More information'0 l 1 -- \.. I. Eli]l"VC{(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 informationCorporate 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 informationFinancial & Business Highlights For the Year Ended June 30, 2017
Financial & Business Highlights For the Year Ended June, 17 17 16 15 14 13 12 Profit and Loss Account Operating Revenue 858 590 648 415 172 174 Investment gains net 5 162 909 825 322 516 Other 262 146
More informationSpheria 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 informationStatutory 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 informationXML 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 informationTERMS OF REFERENCE FOR THE FINANCE AND AUDIT COMMITTEE
I. PURPOSE A. The primary function of the Finance and Audit Committee (the Committee ) is to assist the Board in fulfilling its oversight responsibilities by reviewing: i) the accuracy of financial information
More informationConsolidated financial results for 2Q 2017
Citi Handlowy Strategy and Investor Relations Department Consolidated financial results for 2Q 2017 August 22 nd, 2017 2Q 2017 summary Consistent growth of customer business: Loan volume growth in institutional
More informationShree 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 information1.2 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 informationAnnual Accounts Annika Falkengren President & CEO
Annual Accounts 2014 Annika Falkengren President & CEO Unique economic environment Key Interest rates % 2.00 1.80 1.60 1.40 1.20 1.00 0.80 0.60 0.40 0.20 0.00 Jan-14 Sweden Norway Eurozone Feb-14 Mar-14
More informationKey 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 informationExecutive Summary. July 17, 2015
Executive Summary July 17, 2015 The Revenue Estimating Conference adopted interest rates for use in the state budgeting process. The adopted interest rates take into consideration current benchmark rates
More informationDBS Asia Treasures Membership
DBS Asia Treasures Membership Frequently Asked Questions 1. How do I join as a DBS Asia Treasures member? The DBS Asia Treasures membership is by invitation only. The membership may be extended to clients
More informationReview of Registered Charites Compliance Rates with Annual Reporting Requirements 2016
Review of Registered Charites Compliance Rates with Annual Reporting Requirements 2016 October 2017 The Charities Regulator, in accordance with the provisions of section 14 of the Charities Act 2009, carried
More informationCREDI T SCORE CREDI T VALUES KEY SCORE FACTORS CREDI T LI MI T CREDI T RATI NG
Business report generated at 3/6/214 7: 34: 12 166 : ANOTHER TYPE OF BUSINESS LTD CREDI T SCORE CREDI T VALUES KEY SCORE FACTORS CREDI T LI MI T 78 BELOW AVERAGE RI SK CREDI T RATI NG 1,8 9 4 POSI TI VE
More informationBusiness & Financial Services December 2017
Business & Financial Services December 217 Completed Procurement Transactions by Month 2 4 175 15 125 1 75 5 2 1 Business Days to Complete 25 Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec 217 Procurement
More informationHIPIOWA - IOWA COMPREHENSIVE HEALTH ASSOCIATION Unaudited Balance Sheet As of July 31
Unaudited Balance Sheet As of July 31 Total Enrollment: 407 Assets: Cash $ 9,541,661 $ 1,237,950 Invested Cash 781,689 8,630,624 Premiums Receivable 16,445 299,134 Prepaid 32,930 34,403 Assessments Receivable
More informationHIPIOWA - IOWA COMPREHENSIVE HEALTH ASSOCIATION Unaudited Balance Sheet As of January 31
Unaudited Balance Sheet As of January 31 Total Enrollment: 371 Assets: Cash $ 1,408,868 $ 1,375,117 Invested Cash 4,664,286 4,136,167 Premiums Receivable 94,152 91,261 Prepaid 32,270 33,421 Assessments
More informationAnnexure 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 informationQUESTION 2. QUESTION 3 Which one of the following is most indicative of a flexible short-term financial policy?
QUESTION 1 Compute the cash cycle based on the following information: Average Collection Period = 47 Accounts Payable Period = 40 Average Age of Inventory = 55 QUESTION 2 Jan 41,700 July 39,182 Feb 18,921
More informationKey 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 informationMitchell 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 informationConsolidated financial results for 3Q 2017
Consolidated financial results for 3Q 2017 November 14 th, 2017 www.citihandlowy.pl Bank Handlowy w Warszawie S.A. 3Q 2017 Summary Positive trends continued: Build-up of client assets in Retail Banking
More informationBig Walnut Local School District
Big Walnut Local School District Monthly Financial Report for the month ended September 30, 2013 Prepared By: Felicia Drummey Treasurer BIG WALNUT LOCAL SCHOOL DISTRICT SUMMARY OF YEAR TO DATE FINANCIAL
More informationGeneral information about company
Geneal fomation about company Scip code 522261 NSE Symbol DOLPHINOFF SEI Symbol DOLPHINOFF ISIN INE920A01011 Name the DOLPHIN OFFSHORE ENTERPRISES (INDIA) LIITED Date stat fancial yea 01-04- Date end fancial
More informationU.S. Natural Gas Storage Charts
U.S. Natural Gas Storage Charts BMO Capital Markets Commodity Products Group November 26, 214 Total U.S. Natural Gas in Storage 5, Total Stocks This Week 3432 4, 3, 2, 1, Reported On: November 26, 214
More informationJohn E. Lux, Esq K Street, Suite 300 Washington, DC Lux Law, pa (202)
John E. Lux, Esq. 1629 K Street, Suite 300 Washington, DC 20006 Lux Law, pa (202) 780-1000 john.lux@securitieslaw.info February 28, 2018 OTC Markets Group Inc. 304 Hudson Street. 2nd Floor New York, New
More informationRisk / Return August January 2016 (Single Computation)
Risk / Return August 2015 - January 2016 (Single Computation) 2% Zephyr StyleADVISOR:, LLC 0% -2% -4% Return -6% -8% -10% Benchmark: Cash Equivalent: Citigroup 3-month T-bill -12% -14% 0% 2% 4% 6% 8% 10%
More informationEMPLOYEES PROVIDENT FUND SCHEME,
Regn. No FORM 19 (For Office use only) GROUP NO: OFFICE AT: EMPLOYEES PROVIDENT FUND SCHEME, 1952 Form to be used by a Major Member of the Employees Provident Scheme, 1952 for claiming the Employees Provident
More information