10 Feb 2025
|
Quarterly Results |
- |
14 Nov 2024
|
Quarterly Results |
- |
14 Aug 2024
|
Quarterly Results |
- |
30 May 2024
|
Quarterly Results |
- |
13 Feb 2024
|
Quarterly Results |
- |
09 Nov 2023
|
Quarterly Results |
- |
11 Aug 2023
|
Quarterly Results |
- |
30 May 2023
|
Audited Results |
- |
14 Feb 2023
|
Quarterly Results |
- |
14 Nov 2022
|
Quarterly Results |
- |
10 Aug 2022
|
Quarterly Results |
- |
30 May 2022
|
Audited Results |
- |
14 Feb 2022
|
Quarterly Results |
- |
01 Jan 2022
|
To consider issue of Warrants |
- |
13 Nov 2021
|
Quarterly Results |
- |
14 Aug 2021
|
Quarterly Results |
- |
30 Jun 2021
|
Quarterly Results |
- |
13 Feb 2021
|
Quarterly Results |
- |
12 Nov 2020
|
Quarterly Results |
- |
15 Sep 2020
|
Quarterly Results |
- |
31 Jul 2020
|
Audited Results |
- |
30 Jun 2020
|
Audited Results |
- |
16 Mar 2020
|
Others |
inter alia, 1. To approve re-appointment of Mr. Tirunillai Anantharaman (DIN: 07147028) as a Non-Executive Independent Director of the Company. |
14 Feb 2020
|
Quarterly Results |
- |
14 Nov 2019
|
Quarterly Results |
- |
14 Aug 2019
|
Quarterly Results |
- |
30 May 2019
|
Audited Results |
- |
13 Feb 2019
|
Quarterly Results |
- |
14 Nov 2018
|
Half Yearly Results |
- |
14 Aug 2018
|
Quarterly Results |
- |
30 May 2018
|
Audited Results |
- |
14 Feb 2018
|
Quarterly Results |
- |
14 Dec 2017
|
Quarterly Results |
- |
14 Nov 2017
|
Others |
- |
14 Sep 2017
|
Quarterly Results |
- |
14 Aug 2017
|
Others |
- |
30 May 2017
|
Audited Results |
- |
13 Feb 2017
|
Quarterly Results |
- |
14 Nov 2016
|
Quarterly Results & Others |
To Constitute Postal Ballot Committee and to delegate the powers of Board. |
12 Aug 2016
|
Quarterly Results & Others |
To approve Share Transfer Books & Register of Members closure dates for the 34th Annual General Meeting. |
30 May 2016
|
Audited Results |
- |
12 Feb 2016
|
Quarterly Results |
- |
09 Nov 2015
|
Quarterly Results |
- |
14 Aug 2015
|
Quarterly Results |
- |
29 May 2015
|
Audited Results |
- |
31 Mar 2015
|
Appointment of Woman Director |
- |
14 Feb 2015
|
Quarterly Results |
- |
14 Nov 2014
|
Quarterly Results & Others |
1. To discuss on Preferential issue of Equity shares/ Warrants towards raising of additional capital to the extent of Rs. 25 Crores by the Company pursuant to Section 62 of the Companies Act, 2013 . |
14 Aug 2014
|
Quarterly Results |
- |
30 May 2014
|
Audited Results |
- |
15 Feb 2014
|
Quarterly Results |
- |
15 Nov 2013
|
Quarterly Results |
- |
14 Aug 2013
|
Quarterly Results |
- |
28 May 2013
|
Audited Results |
- |
14 Feb 2013
|
Quarterly Results |
- |
10 Nov 2012
|
Quarterly Results |
- |
14 Aug 2012
|
Quarterly Results |
- |
06 Jul 2012
|
Audited Results |
- |
30 May 2012
|
Audited Results |
- |
14 Feb 2012
|
Quarterly Results & Others |
The Board considered the followings: 1. Change in the Main Object of the Company. 2. Investment limit under section 372A of the Companies Act, 1956. 3. New Name of the Company as "Parnax Lab Ltd". |
16 Jan 2012
|
Allotment of Shares & Others |
For allotment of 11,66,666 Equity Shares, pursuant to duly approved Scheme of Amalgamation & for change in name of the Co. as "Parnax Lab Ltd." or any another name as may be made available by RoC. |
14 Nov 2011
|
Quarterly Results & Others |
For shifting of registered office of the Company within the local limits of city. |
12 Aug 2011
|
Quarterly Results & Others |
- |
30 May 2011
|
Audited Results |
- |
21 Feb 2011
|
Scheme of Amalgamation |
To consider scheme of Amalgamation under section 391 to 394 of the Companies Act, 1956 between Naxpar Lab Pvt. Ltd., Parnax Lab Pvt. Ltd. and Krishna Deep Trade and Investment Ltd. |
12 Feb 2011
|
Quarterly Results & Amalgamation |
To discuss the Amalgamation / Merger under section 391 to 394 of the Companies Act, 1956 of the group Companies. |
07 Dec 2010
|
Appointment / Resignation of Director's |
To appoint Mr. Prakash M. Shah & Mr. Baiju M. Shah as Additional Director of the Company & to accept resignations received from the Directors of the Company. |
15 Nov 2010
|
Quarterly Results |
- |
12 Oct 2010
|
Others |
- |
31 Jul 2010
|
Quarterly Results & Others |
To consider the followings: 1. To change registered office of the Company. 2. To appoint Additional Directors. |
31 May 2010
|
Audited Results & Others |
inter alia, to change registered office of the Company. |
08 Apr 2010
|
Allotment of Equity Shares |
The Board has allotted 28,00,000 Equity Shares of Rs. 10/- each issued at a premium of Rs. 2/- each - to other Investors (Non Promoters) on preferential allotment basis. |
23 Feb 2010
|
Increase in Authorised Capital & Others |
To increase the Authorise Share Capital & to allot 36,00,000 Equity Shares of Rs. 10/- each to be issued at a premium of Rs. 2/- per Share to Promoters & Other Investors on pref. allotment basis. |
29 Jan 2010
|
General |
- |
20 Jan 2010
|
Appointment of Director |
The Board has appointed Mr. Mahesh Naidu as Additional Independent Non Executive Director of the Company w.e.f. January 20, 2010. |
29 Oct 2009
|
General Purpose |
- |
30 Jul 2009
|
General |
- |
30 Jun 2009
|
General Purpose |
- |
20 Feb 2009
|
Appointment of Additional Director's |
To appoint Mr. Rasik Chaturvedi & Mr. Dilip Pimparkar as Additional Directors of the Co. & to accept the resignation of Mr. R M Khairnar & Mr. Gangadhar K Bala from the Directionship of the Co. |
30 Jan 2009
|
Quarterly Results |
- |
31 Oct 2008
|
Quarterly Results |
- |
31 Jul 2008
|
Quarterly Results |
- |
28 Jun 2007
|
Audited Results |
- |
31 Jan 2001
|
Quarterly Results |
- |
31 Jan 2000
|
Quarterly Results |
- |
30 Oct 1999
|
Quarterly Results |
- |
31 Jul 1999
|
Quarterly Results |
- |
31 May 1999
|
Accounts |
- |
30 Jan 1999
|
Quarterly Results |
- |
31 Jul 1998
|
Quarterly Results |
- |
30 Jun 1998
|
Accounts |
- |
29 Nov 1997
|
Half Yearly Results |
- |