Sub: Intimation on the outcome of the Board meeting dated 18 th January 2013

Similar documents
1. Mr. V P Mahendra, Director retired as a Director of the Company

S. No. Name of the issue: MUTHOOT FINANCE LIMITED Issue opening date: August 23, Last updated on: March 31, 2014

ISSUE STRUCTURE. Strategies

PUBLIC ISSUE OF SECURED AND UNSECURED NON-CONVERTIBLE DEBENTURES OF MUTHOOT FINANCE LIMITED of face value Rs. 1,000 upto ` 5,000 million

HB PORTFOLIO LIMITED. Company Code:

Issue 6 (dated 12 March 2014). Contact us at


EQUITAS HOLDINGS LIMITED

A!!!!!~f$} Date: 14th December, 2018

ØððÜÃðóÚð Ñð òãðøðõòãð ðøü òãðòððùðúð ðð Àá Securities and Exchange Board of India

For Office Use Only Date of Receipt of Application / / 1 6 Registered Office: Vishwakarma, 86C Topsia Road (South), Kolkata Tel: (033)

RURAL ELECTRIFICATION CORPORATION LIMITED (A Government of India Undertaking) HIGHLIGHTS OF TAX BENEFITS


IIFL. cect. The Manager, Listing Department, BSE Limited, Phiroze Jeejeebhoy Tower, Dalai Street, Mumbai BSE Scrip Code:

MAN. Industries (India) Ltd. April 19, To, SSE Limited Phiroze Jeejeebhoy Towers, Dalal Street, Mumbai

April 16, BSE Limited Listing Department Phiroze Jeejeebhoy Towers Dalal Street Mumbai Dear Sirs,

SREI EQUIPMENT FINANCE LIMITED

AABID & co. COMPANY SECRETARIES

RURAL ELECTRIFICATION CORPORATION LIMITED (A Government of India Undertaking)

FEDERATION OF INDIAN INDUSTRY C-201, AWHO, SECTOR-49, Sohna Road, Gurugram INDIA

~ Bank ~ IDFCFIRST p.m. I D FCF I RSTBAN K/SD /SE/ 145/ February OS, 2019

Capital Small Finance Bank::

BSE: NSE: GTL Reuters: GTL.BO & GTL.NS Bloomberg: GTS.IN. GTL registers Revenue of ` Crore for the quarter ended June 30, 2013

Srikant N Sharma Company Secretary CS Membership No: F3617 A-1601, Thane One, DIL Complex, Ghodbunder Road, Majiwade, Thane (W)

THE NATIONAL STOCK EXCHANGE OF INDIA LIMITED Exchange Plaza, 5th Floor, Plot No. C/1, G Block Bandra-Kurla Complex, Sandra (East) Mumbai

ATTENDANCE SLIP (Please hand over at the entrance of the Meeting Hall) Twenty Eighth Annual General Meeting: 18th August, 2017

Reference: Reconciliation of Share Capital Audit Certificate for the quarter ended December 31, 2018.

Submission of Reconciliation of Share Capital Audit Report as per Regulation SSA of the SEBI (Depositories and Participants) Regulations, 1996


2. Address of the Company CSB Bhavan, St. Mary s College Road, Post Box No.502, Thrissur , Kerala, India

Standalone. Unaudited. Six months ended

Main Features of Regulatory Capital Instruments: Main Features of Regulatory Capital Instruments (Equity Shares & Bond SERIES I, II, III & IV)

SIEMENS LIMITED CIN : L28920MH1957PLC010839


Name of the Issue: Ujjivan Financial Services Limited. Updated till August 31, 2017, unless indicated otherwise. 1 Type of Issue IPO

ECL Finance Limited. 13-Dec Jan Public Issue of Secured Redeemable Non-Convertible Debentures. Issue Opens on.

Geetha Suryanarayanan

INDIA NIPPON ELECTRICALS LIMITED (All Correspondence to be addressed to Registered Office)

REC Tax Free Bonds. RURAL ELECTRIFICATION CORPORATION LIMITED (A Government of India Undertaking) HIGHLIGHTS OF TAX BENEFITS COMPANY PROFILE

India Infoline Limited

file://q:\nandhini\secretarial\bse E-Filing\ \ Q4\Reconciliation of Share...

GRUH Finance Limited (A Subsidiary of HDFC Limited) March 2017

H.P. Sanghvi & Company Company Secretaries

Muthoot Finance Limited Public Issue Of Secured Redeemable & Unsecured Redeemable Non-Convertible Debentures

5. Type of Instrument Unsecured, subordinated, non-convertible, perpetual bonds which will qualify as Additional Tier 1 Capital (the Bonds ).

****** We wish to inform you that the Board of Directors at its meeting held today has approved the financial

Ref. NO.SH/13/ st July, 2018

RELIANCE HOME FINANCE LIMITED

infirm January 09, 2018

Tanla Solutions Limited Investor Update

ADITYA BIRLA HOUSING FINANCE LIMITED

',,-../ :',' DHFL/CSD/ /1315. Date: 25 th january, 2019

QUESTIONNAIRE FOR DEBENTURE ISSUES AS ON

Dixon An ISO 9001 : 2008, : 2004 Company Dixon Technologies (India) Ltd.

SHANTHI GEARS LIMITED

07-Jan Jan-2019

Sub: Submission of Audited Financial Results for the quarter and year ended March 31, 2018.

Limited. Sub: Submission of Reconciliation of Share Capital Audit Report under Reg. SSA for the quarter ended 31 st December Reg.

BSE Limited. [formerly Bombay Stock Exchange Ltd.] Q3FY17 Investor Presentation. February 14, 2017

Transfer of shares only in dematerialized form

Listing Department National Stock Exchange of India Limited Exchange Plaza, Bandra - Kurla Complex, Bandra (E), Mumbai

Indian Commodity Exchange Limited. Circular No.: ICEX/MEM/2018/136 Date: April 11, 2018

CORAL INDIA FINANCE AND HOUSING LIMITED

Bonanza Portfolio Ltd

GODREJ INDUSTRIES LIMITED CIN : L24241MH1988PLC Regd. Office: Godrej One Pirojshanagar, Eastern Express Highway, Vikhroli, Mumbai

Himadri. Ref. No: HSCL / Stock-Ex/ /90 Date: 12 November

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

25 th May, The Market Operations Dept., BSE Limited Dalal Street, Fort Mumbai

General Instructions for filling up the application forms: 1 If a particular field/detail in the checklist is not applicable, please mention the same

Indiabulls Housing Finance Limited Unaudited Financial Results Q1 FY July 18, 2013

Mr. Chirag Sodawaterwalla DCS - Listing National Stock Exchange of India BSE Limited

IFLR India Awards "Team of the Year" in the Indian Investment Banks category. Primary and Secondary Issuance Process

Q2 FY17 Q2 FY16 YOY Q1 FY17

TI~RUPATI FOAM LTD. Manufacturers of: POLYURETHANE FOAM


{~1~ S.N. M hanty PRESIDENT Corporate Mfairs, Legal and Company Secretary. SEAMEC LIMITED A member of MMG'" 24th April, 2018 SEAMEC/BSF/SM0/97 /18

THE RAMARAJU SURGICAL COTTON MILLS LIMITED Manufacturers of Antiseptic Dressings. F.No. MSE1 /2018 November 10, 2018

... E.I.D. - Parry (India) Limited ~}:;~RYS

waw CIT/\L CHEMFAB ALKALIS LIMITED by the Audit Committee was approved by the Board of Directors of the Company Independent Auditors' Review Report

Sub: Disclosure in terms of Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

The Dept. of Corporate Services, The Calcutta Stock Exchange Ltd.,

KARNATAKA STATE FINANCIAL CORPORATION APPOINTMENT OF MERCHANT BANKER

REC Tax Free Bonds. RURAL ELECTRIFICATION CORPORATION LIMITED (A Government of India Undertaking) HIGHLIGHTS OF TAX BENEFITS COMPANY PROFILE

HALF YEARLY COMMUNICATION

Codes: BSE Scrip code Co. code 1311 NSE Svmbol ATFL. Series EO-Rolling Settlement

INDIABULLS HOUSING FINANCE LIMITED (IBHFL)

JM Financial Credit Solutions Limite d

NOTICE OF THE EXTRA-ORDINARY GENERAL MEETING OF THE SHAREHOLDERS

FHL/SEC/STEX/RR/ May 10, Sub: Outcome of the Board Meeting dated May 10, 2018

Private Placement Offer Letter: Allahabad Bank

Others (15% of the issue size) Coupon 11.75% 12.00% 12.00% Effective yield 11.75% 12.00% 12.00%

Note. Detailed Procedure for Listing of Privately Placed Debentures. Aman Nijhawan Niddhi Parmar

The Manager. 2. Declaration of dividend of Re.0.60/- per share on equity shares of Re.1/- each for the financial year ended March 31, 2018.

NCD - PUBLIC ISSUE NOTE

Date: To, The Compliance Officer

BASIC STATISTICAL RETURN 2 (BSR-2) DEPOSITS WITH SCHEDULED COMMERCIAL BANKS ( As on 31 st March, 20 )

Brickwork Ratings (BWR) assigns the rating for the proposed facility of Capital First Limited ( CFL or the Company ) as detailed below:

Sub: Investor Presentation on financial results for the Quarter ended 30 June 2018

S.N~ SEAMEC LIMITED A member of MMG"' SEAMEC/BSF/SM0/204/18. 13th August, 2018

Sub: Reconciliation of Share Capital Audit Report for the quarter ended reg. /

Transcription:

January 18, 2013 NSE / BSE NSDL / CDSL / WDM Dear Sirs, Sub: Intimation on the outcome of the Board meeting dated 18 th January 2013 Kindly refer our letters dated 9 th January 2013 and 15 th January 2013, intimating you of the convening of the meeting of the Board of Directors and payment of interim dividend, respectively. In this regard, we wish to inform you that the Board of Directors at their meeting held today have approved the following: 1. Unaudited financial results Un-audited financial results of the Company for the quarter ended 31 st December 2012 and enclose the following: A copy of the un-audited financial results as approved by the Board along with a copy of the Limited Review Report from the statutory auditors, M/s. Deloitte Haskins & Sells, Chennai for the quarter ended 31 st December 2012. The results are also being published in the newspapers as per the listing agreement. A copy of the press release with regard to the above financial results being released for publication. 2. Payment of Interim Dividend Payment of an interim dividend on the equity shares of the Company at the rate of 25% being Rs.2.50 per equity share out of the profits of the Company for the year ending 31 st March 2013. The interim dividend shall be paid to those shareholders whose names appear in the register of members as on 31 st January 2013 being the Record Date fixed for this purpose in respect of shares held in physical form and in case of shares held in dematerialised form, as per the details to be furnished by the depositories for this purpose as on the Record Date. Contd 2

..2.. 3. Issue of Subordinated debt and Perpetual Debt - Issue of 7000 unsecured Redeemable, Non-Convertible Debentures by way of subordinated debt of a face value of Rs.10 lakhs each at par aggregating to Rs.700 crores in one or more series on private placement basis. - Issue of 5500 unsecured Redeemable, Non-Convertible Debentures by way of perpetual debt of a face value of Rs.10 lacs each at par aggregating to Rs.550 crores in one or more series on private placement basis Kindly take the above information on record and acknowledge receipt. Thanking you, Yours faithfully, For Cholamandalam Investment and Finance Company Limited P Sujatha Company Secretary Encl.: As above

Cholamandalam Investment and Finance Company Limited Continued good performance in Q3 - Disbursements up by 36%, PAT up by 98% Q -3 Performance Highlights: Chennai, Jan 18 th, 2013: Q3 has been a good quarter for the Company, with disbursements in vehicle finance growing by 34% and disbursements in home equity loans growing by 43% compared to the same period last year. The Company disbursed Rs.2574 Cr. in Vehicle Finance as against Rs.1915 Cr. in Q 3 of 2011 12 and disbursed Rs.525 Cr. in Home Equity loans as against Rs.368 Cr. in Q 3 of 2011 12. Gold Loan disbursements were Rs.14 Cr. for the quarter as against Rs.0.5 Cr. in Q3 of 2011-12. The Company launched its home loan business during the later part of the quarter and disbursed Rs.0.60 Cr. in this regard. The aggregate disbursements of the Company for the quarter are Rs.3114 Cr. as against Rs.2283 Cr. in Q 3 of 2011-12 registering a growth of 36%. The Company has obtained approval from the Board to raise Tier I capital to an extent of Rs.300 Cr. on private placement basis including by way of qualified institutional placement (QIP). The postal ballot seeking approval of the shareholders for the issue is in progress. Total Income is Rs.666 Cr. compared to Rs.471 Cr. in Q 3 of 2011-12 registering a growth of 41%. Profit before tax is Rs.122 Cr. as against Rs.69 Cr. in Q 3 of 2011-12 registering a growth of 77%. Profit after tax is Rs.81 Cr. as against Rs.41 Cr. in Q 3 of 2011-12 registering a growth of 98%. YTD December - Performance Highlights: The Company disbursed Rs.6742 Cr. in Vehicle Finance as against Rs.4937 Cr. in YTD Dec 11 and disbursed Rs.1523 Cr. in Home Equity loans as against Rs.1080 Cr. in YTD Dec 11. Gold Loan disbursements were at Rs.45 Cr. as against Rs.0.5 Cr. in YTD Dec 11. The newly launched home loan business vertical disbursed Rs.0.6 Cr. The aggregate disbursements of the Company for the period ended Dec 12 is Rs.8311 Cr. as against Rs.6017 Cr. in YTD Dec 11 registering a growth of 38%. Total Income is Rs.1830 Cr. compared to Rs.1266 Cr. in YTD Dec 11 registering a growth of 45%. Profit before tax is Rs.328 Cr. as against Rs.199 Cr. in YTD Dec - 11 registering a growth of 65%. Profit after tax is Rs.221 Cr. as against Rs.119 Cr. in YTD Dec 11 registering a growth of 86%.

Financial Performance - Summary : Rs in Cr. 2011-12 2012-13 Growth % Q - 3 YTD Dec-11 Particulars Q - 3 YTD Dec-12 Q 3 Vs Q 3 YTD Vs YTD 2,283 6,017 Disbursements 3,114 8,311 36% 38% 471 1,266 Total Income 666 1,830 41% 45% 69 221 Profit Before Exceptional Items 122 328 78% 49% - (22) Exceptional Items - - 69 199 Profit Before Tax 122 328 78% 65% 41 119 Profit After Tax 81 221 98% 86% The Company has expanded its presence to 506 branches as on 31 st December 2012 compared to 375 as on 31 st March 2012. The additional branches are in Tier III and Tier IV locations across India. The Company raised Tier II capital of Rs.593 Cr. during the period ended 31 st December 2012 by way of subordinated debt and perpetual debt instruments to strengthen its capital adequacy ratio. Capital adequacy ratio stands increased to 18.12% compared to 17.78% in Dec 2011. Subsidiaries Performance: The wealth management business constituting Chola Securities and Chola Distribution Services had made a loss of Rs.0.13 Cr. during the period ended Dec 2012 compared to a loss of Rs.5 Cr. in YTD Dec 11. Cholamandalam Factoring Limited (CFACT) made a profit of Rs.1 Cr. during the period ended 31 st Dec 2012 compared to a loss of Rs.57 Cr. in YTD Dec 11. Consequent to the approval of the Boards of both the companies for amalgamation of CFACT with the Company, CFACT has filed the Scheme of Amalgamation and other relevant applications with Hon ble High Court of Judicature at Madras for necessary Orders. Consolidated Results: The consolidated profit after tax for the period ended 31 st December 2012 was Rs.221 Cr. as against a PAT of Rs.108 Cr. in the previous year registering a growth of 104%. Others: The Board has recommended an interim dividend of Rs.2.50/- per share (25% on the face value of Rs.10/- per share) to its equity shareholders.