13 Nov 2020
|
Quarterly Results |
- |
14 Sep 2020
|
Quarterly Results |
- |
31 Jul 2020
|
Audited Results |
- |
14 Feb 2020
|
Quarterly Results |
- |
14 Nov 2019
|
Quarterly Results |
- |
14 Aug 2019
|
Quarterly Results |
- |
30 May 2019
|
Audited Results |
- |
27 Feb 2019
|
Others |
inter alia, to consider and approve 1. To approve the appointment of Ms. Deeksha Verma as Company Secretary & Compliance Officer of the Company. |
31 Jan 2019
|
Quarterly Results & Others |
inter alia, 1. To Shift the Registered Office of the Company From G-17, Krishna Apra Business Square, N.S.P. Wazirpur, Disst. |
14 Nov 2018
|
Quarterly Results |
- |
13 Aug 2018
|
Quarterly Results |
- |
14 Jul 2018
|
Others |
- |
29 May 2018
|
Audited Results |
- |
14 Feb 2018
|
Quarterly Results |
- |
12 Dec 2017
|
Quarterly Results |
- |
12 Sep 2017
|
Quarterly Results |
- |
11 Aug 2017
|
Quarterly Results |
- |
06 Jul 2017
|
Others |
To approval of notice for conducting postal ballot for shifting of registered office, removal/appointment of director etc. |
30 May 2017
|
Audited Results |
- |
10 Feb 2017
|
Quarterly Results |
- |
11 Nov 2016
|
Quarterly Results & Others |
- |
10 Aug 2016
|
Quarterly Results & Others |
To consider and approve the appointment of Mr. Pratyaksh Shivam for the post of Company Secretary and Compliance officer of the Company. |
30 May 2016
|
Audited Results & Others |
To accept the resignation of Mr. Arunangshu Bhattacharjee, Company Secretary and Compliance officer of the Company. |
09 May 2016
|
Others |
To shift the corporate office of the Company from 90, Phears Lane, 6th Floor, Room No. 603, Kolkata- 700012 to Delhi. |
09 Apr 2016
|
Shifting of Registered Office & Others |
To approve the proposal of appointment of New RTA. |
13 Feb 2016
|
Quarterly Results |
- |
07 Jan 2016
|
Resignation of Company Secretary |
- |
05 Nov 2015
|
Quarterly Results |
- |
12 Aug 2015
|
Quarterly Results |
Authorised to Managing Director and Company Secretary to conduct E-voting facility for AGM and appointed Scrutinizer to conduct E-voting in fair and transfer manner. |
24 Jun 2015
|
Others |
To Accept Resignation of Mukesh Mittal as Chief Financial Officer(CFO) of the Company. |
28 May 2015
|
Audited Results & Others |
To consider and approve the appointment of Secretarial Auditors for the Financial Year 2014-15. |
14 Feb 2015
|
Quarterly Results & Others |
To adopt Limited Review Report given by Statutory Auditor of the Company. |
20 Nov 2014
|
Change of Name of the Company |
1. To discuss and approve the proposal of Sub-division of Equity Shares. 2. To discuss and approve the proposal of alteration in Main Object of MOA of the Company. |
14 Nov 2014
|
Quarterly Results |
To adopt Limited Review Report given by Statutory Auditor of the Company. |
31 Oct 2014
|
Others |
To discuss and approve the proposal of shifting of Registered Office of the Company within city. |
30 May 2014
|
Audited Results |
- |
26 May 2014
|
Others |
- |
12 Feb 2014
|
Quarterly Results & Others |
- |
17 Dec 2013
|
Scheme of Arrangement |
Inter alia, to consider:- The Scheme of Arrangement relating to merger with Uniglory Developers Limited and consider other aspect accordingly. |
15 Nov 2013
|
Quarterly Results |
- |
14 Aug 2013
|
Quarterly Results |
- |
29 Jun 2013
|
Others |
(Revised) |
02 May 2013
|
Others |
- |
12 Feb 2013
|
Quarterly Results |
- |
13 Nov 2012
|
Quarterly Results |
(Revised) |
06 Nov 2012
|
Quarterly Results |
- |
14 Aug 2012
|
Quarterly Results |
- |
15 May 2012
|
Quarterly Results |
- |
10 Feb 2012
|
Quarterly Results |
- |
14 Nov 2011
|
Quarterly Results |
- |
08 Sep 2011
|
Audited Results |
- |
12 Aug 2011
|
Quarterly Results |
- |
10 Jun 2011
|
Appointment of Auditor |
The Board has approved the proposed appointment of M/s. Banshi Jain & Associates, Chartered Accountants, Auditor to fill the casual vacancy. |
13 May 2011
|
Quarterly Results |
- |
14 Feb 2011
|
Quarterly Results |
- |
04 Feb 2011
|
Allotment of Equity Shares & Others |
1. Acceptance of resignation of Mr. A. Sundararaju from the Board of Directors of the Company. 2. Increase in Authorised Share Capital of the Company. 3. Preferential allotment of Equity Shares. |
15 Jan 2011
|
Others |
To change in control of the Company & Completion of open offer for acquisition of Shares held by the Promoters of the Company & to appoint of new Directors on the Board of Directors of the Company. |
15 Nov 2010
|
Quarterly Results |
- |
31 Jul 2010
|
Quarterly Results |
- |
30 Apr 2010
|
Quarterly Results & Others |
The Board has shifted the registered office of the Company to "D-37/l, TTC INDUSTRIAL AREA, MIDC, TURBHE, NAVI MUMBAI - 400 703" with effect form May 01, 2010. |
30 Jan 2010
|
Quarterly Results |
- |
19 Jan 2010
|
Shifting of registered office |
To consider the proposal of shifting of registered office of the Company. |
30 Apr 2009
|
Quarterly Results |
- |
30 Jan 2009
|
Quarterly Results |
- |
30 Oct 2008
|
Quarterly Results |
- |
30 Jul 2008
|
Quarterly Results |
- |
30 Apr 2008
|
Quarterly Results |
- |
31 Jan 2008
|
Quarterly Results |
- |
30 Oct 2007
|
Quarterly Results |
- |
28 Jul 2007
|
Quarterly Results |
- |
27 Apr 2007
|
Quarterly Results |
- |
30 Jan 2007
|
Quarterly Results |
- |
18 Dec 2006
|
Amendments in the objects clause |
To consider the proposal of amendments in the objects clause of the Company to insert therein the new objects. |
28 Oct 2006
|
Quarterly Results |
- |
29 Jul 2006
|
Quarterly Results |
- |
29 Apr 2006
|
Quarterly Results |
- |
11 Feb 2006
|
Voluntary Delisting of Shares |
- |
22 Oct 2005
|
To invest & to provide loan |
To obtain approval to invest & to provide loan in excess of the paid up share capital & free reserves of the company. |
22 Sep 2005
|
General |
To call Extra Ordinary General Meeting of the Share Holders of the Company. |
30 Apr 2005
|
Quarterly Results |
- |
30 Oct 2004
|
Quarterly Results |
- |
02 Sep 2004
|
Accounts |
- |
31 Jul 2004
|
Quarterly Results |
- |
29 Apr 2004
|
Quarterly Results |
- |
31 Jan 2004
|
Quarterly Results |
- |
07 Aug 2003
|
Accounts |
- |
31 Jul 2003
|
Quarterly Results |
- |
21 Jun 2003
|
Others |
Increase in Authorised Capital from Rs. 25 lacs to Rs. 175 lacs |
30 Apr 2003
|
Quarterly Results |
- |
31 Mar 2003
|
Others |
Consider to name change of the Company to 'Thyrocare Laboratories Ltd., |
30 Dec 2002
|
A.G.M. |
- |
28 Oct 2002
|
Quarterly Results |
- |
26 Jun 2002
|
Accounts |
- |
31 Jan 2002
|
Quarterly Results |
- |
31 Aug 2001
|
Quarterly Results |
- |
31 Jan 2001
|
Quarterly Results |
- |
28 Nov 2000
|
Quarterly Results |
- |
29 Jan 2000
|
Quarterly Results |
- |
31 Jul 1999
|
Quarterly Results |
- |
30 Apr 1999
|
Quarterly Results |
- |