1. MARKETS
  2. SECTOR : METALS & MINING
  3. INDUSTRY : IRON & STEEL/INTERM.PRODUCTS
  4. METKORE ALLOYS & INDUSTRIES LTD.
Metkore Alloys & Industries Ltd. NSE: METKORE | BSE: 532990


Board Meetings - Metkore Alloys & Industries Ltd.

The latest board meeting for Metkore Alloys & Industries Ltd. took place on 13 Nov 2018, for the purpose of Quarterly Results

Ex-date Purpose Notes
13 Nov 2018 Quarterly Results -
09 Aug 2018 Unaudited Financial Results -
30 May 2018 Audited Results -
14 Feb 2018 Quarterly Results -
13 Nov 2017 Quarterly Results -
02 Aug 2017 Quarterly Results -
26 Jul 2017 Others -
29 May 2017 Audited Results -
13 Feb 2017 Quarterly Results -
11 Nov 2016 Quarterly Results -
11 Aug 2016 Quarterly Results -
30 May 2016 Audited Results -
10 Feb 2016 Quarterly Results -
13 Nov 2015 Quarterly Results -
04 Sep 2015 Allotment of shares Allotment of shares by way of preferential allotment in accordance with SEBI [Issue of Capital and Disclosure Requirement] Regulations, 2009
14 Aug 2015 Quarterly Results -
25 May 2015 Audited Results -
13 Feb 2015 Quarterly Results Appointed Mr Ramaswamy K, Company Secretary in Practice, as Secretarial Auditor pursuant to Section 204 of the Companies Act.
13 Nov 2014 Quarterly Results -
13 Aug 2014 Quarterly Results & Others To approve convening 6th Annual General Meeting and among other items.
29 May 2014 Audited Results -
10 Feb 2014 Quarterly Results -
14 Aug 2013 Quarterly Results -
28 May 2013 Audited Results -
14 Feb 2013 Quarterly Results -
12 Nov 2012 Quarterly Results -
14 Aug 2012 Audited, Quarterly Results & Dividend -
15 May 2012 Quarterly Results -
23 Feb 2012 Scheme of Arrangement For Scheme of Merger of Ferro Alloys Unit of Sri Vasavi Industries Ltd with the Company & issue of 1 Equity Shares of Rs 2/- each fully paid up for every 5 Equity Shares of Rs 10/- each fully paid.
14 Feb 2012 Quarterly Results -
24 Nov 2011 Others To consider and approve notice for postal ballot for change of name from Cronimet Alloys India Limited. to Metkore Alloys & Industries Limited.
03 Nov 2011 Quarterly Results (Revised)
12 Aug 2011 Audited, Quarterly Results & Dividend -
13 May 2011 Quarterly Results & Stock split For sub-division of Equity Shares of face value of Rs.10/- each to Rs.2/-.
14 Feb 2011 Quarterly Results & Others For allotment of Convertible Warrants on preferential basis. (Revised)
12 Nov 2010 Quarterly Results -
25 Oct 2010 Allotment of Convertible Warrants -
10 Aug 2010 Quarterly Results & Others 1. Increasing the Borrowing power upto Rs. 1000/- Crs u/s 293(1) (d). 2. Creation of Charge/Mortgage u/s 293 (1) (a). 3. Shifting of Registered Office to Hyderabad within the State of Andhra Pradesh.
25 Feb 2010 Resignation / Appointment of Director's The Board has accepted the resignation of Mr. Prashant Boorugu as Managing Director of the Company & Appointed Mr. A. V. L. Narasimhan as Director of the Company.
30 Jan 2010 Quarterly Results -
17 Dec 2009 Shifting of registered office & Others To shift the registered office of the Company to Ravivalasa Village, Tekkali Mandal, Srikakulam District - 532212, to appoint Mr. Rajiv Saxena as the Chairman of the Board.
28 Oct 2009 Quarterly Results -
27 Jul 2009 Quarterly Results -
26 May 2009 Audited Results -
29 Jan 2009 Quarterly Results (Revised)
31 Oct 2008 Quarterly Results -
30 Jul 2008 Quarterly Results -