1. MARKETS
  2. SECTOR : METALS & MINING
  3. INDUSTRY : IRON & STEEL/INTERM.PRODUCTS
  4. SPLENDID METAL PRODUCTS LTD.
Splendid Metal Products Ltd. BSE: 513414

Watchlist

Portfolio

Alert



Board Meetings - Splendid Metal Products Ltd.

The latest board meeting for Splendid Metal Products Ltd. took place on 14 Aug 2021, for the purpose of Quarterly Results

Ex-date Purpose Notes
14 Aug 2021 Quarterly Results -
30 Jun 2021 Audited Results -
25 Jul 2020 Audited Results by Resolution Professional
14 Feb 2020 Quarterly Results by Resolution Professional
14 Nov 2019 Quarterly Results Resolution Professional
15 Jun 2019 Audited Results -
20 Apr 2019 Audited Results (Revised)
17 Apr 2019 Audited Results (Revised)
14 Feb 2019 Quarterly Results -
14 Nov 2018 Quarterly Results -
29 Aug 2018 Others -
14 Aug 2018 Quarterly Results -
30 May 2018 Audited Results -
14 Feb 2018 Quarterly Results -
14 Nov 2017 Quarterly Results -
14 Aug 2017 Quarterly Results -
30 May 2017 Audited Results -
13 Feb 2017 Quarterly Results -
14 Dec 2016 Quarterly Results -
27 Aug 2016 Quarterly Results -
30 May 2016 Audited Results -
12 Feb 2016 Quarterly Results -
28 Dec 2015 Others To consider and approve the proposal of change in Name of the Company to SMPL Limited or such other name as approved by the Registrar of Companies, Andhra Pradesh & Telangana.
14 Nov 2015 Quarterly Results 1. Uniform Listing Agreement pursuant to the Securities and Exchange Board of India. 2. Preservation of Documents Policy pursuant to Listing Regulations, 2015.
28 Aug 2015 Others To fix the date, venue therefor and to consider any other business as may be permitted by the Chairman.
12 Aug 2015 Quarterly Results -
27 May 2015 Audited Results 1. Re-appointment of Shri. S. Hanumantha Rao as Director-Finance of the Company. 2. Re-appointment of Shri M. Balarama Krishnaiah, Chartered Accountant.
14 Feb 2015 Quarterly Results -
13 Nov 2014 Quarterly Results -
28 Aug 2014 Others To consider along with other business, the draft notice of the 24th Annual General Meeting of the Company & to fix the date, venue therefore .
12 Aug 2014 Quarterly Results -
30 May 2014 Audited Results -
12 Feb 2014 Quarterly Results -
11 Nov 2013 Quarterly Results -
13 Aug 2013 Quarterly Results -
28 May 2013 Audited Results -
13 Feb 2013 Quarterly Results -
10 Nov 2012 Quarterly Results -
11 Aug 2012 Quarterly Results -
28 May 2012 Audited Results -
14 Feb 2012 Quarterly Results -
11 Nov 2011 Quarterly Results -
29 Aug 2011 Increase in Authorised Capital & Others -
10 Aug 2011 Quarterly Results -
30 May 2011 Audited Results -
12 Feb 2011 Quarterly Results -
12 Nov 2010 Quarterly Results & Others -
13 Aug 2010 Quarterly Results & Others To consider and approve the re-appointment of Shri. S Hanumantha Rao as an Executive Director of the Company.
14 May 2010 Quarterly Results -
03 Mar 2010 De-listing of Equity Shares & Others To pass resolution to delist the Equity Shares of the Company from MSE & to re-appoint Dr. K. Srinivasa Rao & Shri G. Srinivasa Raju, Directors of the Company retiring by rotation.
30 Jan 2010 Quarterly Results -
30 Dec 2009 Audited Results -
19 Nov 2009 Issue of Equity Shares / CW's To allot 2,44,62,857 Equity Shares to Promoters and Others by way or pref. allotment, to issue of CW's of the Company & to increase the borrowing limits of the Co. from Rs. 900 Crs to Rs. 1500 Crs.
30 Sep 2009 Issue of Equity Shares & Others To issue of Equity Shares / Convertible Warrants of the Co. to Promoters and Non-Promoters by way of Preferential Issue & to issue of Global Depository Receipts to an extent of US $ 16 million.
29 Jul 2009 Quarterly Results -
07 Jul 2009 Issue of Equity Shares / CW's To issue further Equity Shares & CW's of the Co. to promoters & others aggr. to Rs 31.00 Crs by way of Pref. Allotment & to raise the equity share capital by way of issue of Equity Shares / Warrants.
29 Apr 2009 Quarterly Results -
29 Jan 2009 Quarterly Results -
29 Dec 2008 Audited Results & Others To allot 60 lakhs equity shares of Rs 5/- each against conversion of 60 lakhs warrants of the Co. which were issued on January 28, 2008 at the premium of Rs 31/- per warrant. (Revised)
28 Jul 2008 Quarterly Results -
28 Apr 2008 Quarterly Results -
28 Jan 2008 Quarterly Results & Others To allot 6,05,00,000 convertible warrants of Rs 5/- each at a premium of Rs 31/- per warrant to Sujana Holdings Ltd., Yalamanchilli Finance & Trading Pvt. Ltd. & G B Trading & Investments Pvt. Ltd.
27 Nov 2007 To issue of Convertible Warrant's To issue 6,05,00,000 convertible warrants to the Promoters of the Company on preferential basis pursuant to the guidelines prescribed by Securities and Exchange Board of India for preferential issues.
30 Oct 2007 Audited & Quarterly Results -
30 Jul 2007 Quarterly Results -
18 Apr 2007 Quarterly Results -
25 Jan 2007 Quarterly Results -
20 Nov 2006 To issue OFCDs to IFCI Ltd. Resolution for issue of Optionally Fully Convertible Debentures (OFCDs) to IFCI Ltd to an extent of Rs 800.00 lakhs (including premium) on a preferential basis.
14 Oct 2006 Quarterly Results -
07 Aug 2006 Accounts, Demerger & Merger 1. The Dermerger of Towers Division of the Company into a newly formed Company "Sujana Towers Ltd" Hyderabad. 2. The Merger of "Sujana Steel Ltd" (formerly known as "Padmini Corporation Ltd").
29 Apr 2006 Quarterly Results -
31 Mar 2006 Others Inter alia, to issue and allot 17,90,160 Preference Shares of Rs 100/- each to 'Stressed Assets Stabilisation Fund' (SASF), Chennai.
27 Feb 2006 Increase of Authorised Share Capital Resolution for increase of Authorised Share Capital of the Company from Rs 450 million to Rs 650 million.
30 Jan 2006 Quarterly Results & Demerger -
23 Sep 2005 To issue and allot equity shares To issue and allot 85,00,000 equity shares of Rs 10/- each at premium of Rs 52/- per share and 50,00,000 warrants of Rs 10/- each at a premium of Rs 52/- per warrants.
29 Aug 2005 Increase in Authorised Capital -
28 Jul 2005 Quarterly Results -
29 Apr 2005 Quarterly Results -
28 Jan 2005 Quarterly Results -
26 Nov 2004 Quarterly Results -
29 Sep 2004 Quarterly Results -
07 Jul 2004 Quarterly Results -
29 Apr 2004 Quarterly Results -
27 Jan 2004 Quarterly Results 1) Issue of Redeemable Preference Shares. 2) Decision for passing the above special resoltion by Postal Ballot & Increase in Authorised Capital
23 Dec 2003 Increase in Authorised Capital -
24 Oct 2003 Quarterly Results -
29 Jul 2003 Quarterly Results & Others To allot 1,17,00,000 equity shares at par to promoters & non-promoters through preferential allotment.
05 May 2003 Preferential Issue of shares & Others Shift the registered office from Andhra Pradesh to Tamilnadu, Increase in Authorised Capital, Restructure & issue of equity shares & to appoint Managing Director.
27 Jan 2003 Quarterly Results -
31 Oct 2002 Preferential Issue of shares -
15 Jul 2002 Quarterly Results & Others Preferential Issue of shares to the extent of Rs.23 crores & Increase in Authorised Capital
19 Apr 2002 Quarterly Results -
30 Jan 2002 Quarterly Results -
30 Oct 2001 Quarterly Results -
27 Sep 2001 Others Withdrawal of recommendation for the payment of divedend for the financial Year 2000/2001 made by the Board of Director in its meeting held on 29/05/2001
28 Jul 2001 Quarterly Results -
29 May 2001 Accounts & Dividend -
27 Jan 2001 Quarterly Results -
30 Oct 2000 Quarterly Results -
27 Jul 2000 Preferential Offer & Quarterly Results -