1. MARKETS
  2. SECTOR : SOFTWARE & SERVICES
  3. INDUSTRY : IT SOFTWARE PRODUCTS
  4. AXON VENTURES LTD.
Axon Ventures Ltd. BSE: 505506


Board Meetings - Axon Ventures Ltd.

The latest board meeting for Axon Ventures Ltd. took place on 21 Aug 2020, for the purpose of Others

Ex-date Purpose Notes
21 Aug 2020 Others -
18 Jul 2020 Audited Results -
25 Jun 2020 Audited Results -
25 Mar 2020 Others Inter alia, to consider and approve the following: 1. Appointment of Mrs. Sheetal Patil as Secretarial Auditor of the Company for Financial Year 2019- 2020.
13 Feb 2020 Quarterly Results & Others Inter alia, 1. To take note on Compliance status with Listing and other legal requirements relating to Financial Statements for quarter ended 31st December 2019.
14 Nov 2019 Quarterly Results -
12 Aug 2019 Quarterly Results -
22 May 2019 Audited Results -
28 Mar 2019 Others Inter alia, to consider, 1. Appointment of Mr. Anubhav Maurya as Additional Director under Non Executive Independent Category w.e.f. 01st March 2019.
07 Feb 2019 Quarterly Results -
28 Nov 2018 To consider shifting of Registered Office Inter alia, to consider and approve The shifting of Registered Office of the company within the local limits of the city.
05 Nov 2018 Quarterly Results -
10 Aug 2018 Unaudited Fin Results, A.G.M. & Others Inter alia, will also consider: Re-appointment of Mr. Zubin Jasi Pardiwala (DIN: 02321339) as Independent director of the Company.
04 Jul 2018 Others To consider and approve appointment of Mrs.Geeta Gupta as Chief Financial Officer (CFO) of the company.
05 May 2018 Audited Results (Revised)
28 Apr 2018 Audited Results & Others Accept the resignation of Ms. Prajna Naik, from the post of Company Secretary & Compliance Officer of the Company.
02 Feb 2018 Quarterly Results & Others -
09 Dec 2017 Quarterly Results -
12 Sep 2017 Quarterly Results -
18 Aug 2017 Others -
24 May 2017 Audited Results -
04 Feb 2017 Quarterly Results -
09 Nov 2016 Quarterly Results & Others To take the note on Compliance done as per LODR, Regulation 2015 for the quarter ended September 30, 2016.
13 Oct 2016 Others 1. To accept the resignation of Ms. Swati Shinde from the post of Directorship of the Company. 2. To appoint Company Secretary of the Company.
12 Aug 2016 Quarterly Results & Others To adopt Directors Report for F.Y. 2015-16 and draft of Notice for 31st Annual General meeting of the Company.
19 Jul 2016 Others 1. To appoint M/s. A. M. Gohel & Co., as Internal Auditor of the Company pursuant to section 138 of the Companies Act, 2013 for the F.Y. 2016-17.
27 May 2016 Audited Results & Others To Appoint Mr. Hardikkuamr Bharatbhai Kabariya as an Additional Director of the Company under Independent Non- Executive Category.
22 Mar 2016 Others To accept the resignation of Ms. Shruti Shah from the post of Company Secretary of the Company w.e.f. March 22, 2016.
09 Feb 2016 Quarterly Results & Others Execution of Listing Agreement with BSE Limited as per LODR Regulations.
09 Nov 2015 Quarterly Results -
22 Sep 2015 Others To appoint Miss Swati Shinde as an additional Director of the Company to fill the casual vacancy caused due to death of Mr. Jatinkumar Agarrwal.
13 Aug 2015 Quarterly Results & Others 1. To reappoint Mr. Girraj Kishor Agrawal who retires by rotation and being eligible, offers herself for re-appointment. 2. To Change the Name of the Company and consequent change in MOA.
28 May 2015 Audited Results Appointment of M/s. P. D. Pandya & Associates for conducting Secretarial.
23 Mar 2015 Others 1. Change in Directorship of the Company. 2. Resignation of Ms. Prajna Naik from the post of Company Secretary.
12 Feb 2015 Quarterly Results -
12 Nov 2014 Quarterly Results -
28 Aug 2014 Others To discuss and approve the re appointment of M/s. DMKH & CO., Chartered Accountants, as the statutory Auditor of the Company and fix their remuneration,
14 Aug 2014 Quarterly Results -
21 Jul 2014 Others -
29 May 2014 Audited Results -
23 Jan 2014 Quarterly Results & others -
14 Nov 2013 Quarterly Results -
27 Aug 2013 Others To discuss and re-appointment of M/s. DMKH & Associates, Chartered Accountant, as the Statutory Auditor of the Company and fix their remuneration.
12 Aug 2013 Quarterly Results -
29 May 2013 Audited Results -
12 Feb 2013 Quarterly Results -
10 Nov 2012 Quarterly Results -
28 Aug 2012 Audited Results & Others To appoint Mr. Girraj Kishor Agrawal as the Managing Director of the Company, for a period of Five years and fix his remuneration & to convene an AGM of the Company.
13 Aug 2012 Quarterly Results -
16 May 2012 Audited Results -
14 Feb 2012 Quarterly Results -
12 Nov 2011 Quarterly Results -
12 Aug 2011 Quarterly Results -
16 Jul 2011 Others -
28 May 2011 Audited Results -
14 Feb 2011 Quarterly Results -
13 Nov 2010 Quarterly Results -
12 Aug 2010 Quarterly Results -
23 Jul 2010 Audited Results & Others To discuss and approve the insertion of clause in Articles of Association for Buy Back of Shares & Securities & to discuss and approve the insertion of object to Generate Power as other object.
29 Apr 2010 Quarterly Results -
03 Feb 2010 Preferential Issue of Shares The Board has approved to allot 50,00,000 Equity Shares of Rs. 10/- each on pref. basis to Promoter and Non Promoter at a price of Rs. 20/- per Share (including a premium of Rs. 10/- per Share).
30 Jan 2010 Quarterly Results -
28 Dec 2009 Preferential Issue of Shares To issue of 50,00,000 Equity Shares on preferential basis, including 8,00,000 Equity Shares for a price of Rs. 20/- per Share, (including a premium of Rs. 10/- per share) aggr. Rs. 10,00,00,000.
21 Dec 2009 Increase in Authorised Capital & Others To increase the Authorized Capital of the Company from Rs. 3,00,00,000/- to Rs. 8,00,00,000/- & to shift the registered office at E-109, Crystal Plaza, New Link Road, Andheri (W), Mumbai - 400 053.
30 Oct 2009 Quarterly Results -
05 Sep 2009 Audited Results -
30 Jul 2009 Quarterly Results -
24 Jun 2009 Shifting of Registered Office To shift the registered office to Unit No 26, Meera CoOp. Hsg Soc, New Link Road Extension, Andheri West, Mumbai-400 102, Maharashtra, Tel. No. 022 - 26354911, Fax No. 022 - 26354910.
30 May 2009 Shifting of Registered Office & Others To shift registered office of the Company to 250, Gandhi Lane, Swadeshi Market, Mumbai - 400 002, Telefax: 022 - 22089831 & to appoint Mr. Rajkumar Hasija as Additional Director of the Company.
30 Apr 2009 Quarterly Results -
31 Jan 2009 Quarterly Results -
31 Oct 2008 Quarterly Results -
20 Sep 2008 Merger & Others To consider the proposition of merging the 51% owned Subsidiary Quasar Innovations Pvt. Ltd with the Company & to induct 3 new Director's.
30 Jul 2008 Quarterly Results -
31 Jan 2008 Quarterly Results -
26 Nov 2007 Others Inter alia, for fixing the allotment date for the purpose of allotment of Bonus Share to all the shares holders in NSDL, CDSL & Physical as on record date November 16, 2007.
12 Nov 2007 Others Inter alia, to consider the progress on the part of utilization of unsecured loans raised by the Company for the purpose of investing upto 51% stake of M/s. Quasar Innovations Pvt. Ltd.
31 Oct 2007 Quarterly Results -
24 Oct 2007 To fix record date for Bonus shares To fix record date for the purpose of issue of Bonus shares in the ratio 3:1 (i.e. 3 new equity shares for every existing one Equity Share).
19 Sep 2007 Amalgamation To consider the Amalgamation of M/s. Quasar Innovations Pvt Ltd, Bangalore with the Company.
01 Sep 2007 Audited Results, Dividend & Bonus -
30 Jul 2007 Quarterly Results -
27 Apr 2007 Quarterly Results -
16 Mar 2007 Interim Dividend -
25 Jan 2007 Quarterly Results -
28 Oct 2006 Quarterly Results -
18 Sep 2006 Amalgamation To approve proposal of Amalgamation of Kushal Software Ltd with the Company.
07 Sep 2006 Amalgamation Inter alia, to consider the feasibility of Amalgamation of Kushal Software Ltd with the Company and appointment of Valuers, Advisors etc., in this behalf.
20 Jul 2006 Quarterly Results & Others 1. Appoint Shri Pradeep Dhanuka as Additional Director of the Company. 2. Accept the resignation of Shri Kunal Parekh and Shri Jitendra Jadhav from the post of Directors.
25 Apr 2006 Quarterly Results -
31 Jan 2006 Quarterly Results -
20 Oct 2005 Quarterly Results -
30 Jul 2005 Quarterly Results -
30 May 2005 Quarterly Results -
31 Jan 2005 Quarterly Results -
20 Oct 2004 Quarterly Results (Revised)
30 Jul 2004 Quarterly Results -
30 Apr 2004 Quarterly Results -
30 Jan 2004 Quarterly Results -
30 Oct 2003 Quarterly Results -