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 |
- |