90.80 2.29 (2.59%)

53.07% Fall from 52W High

4,533 BSE Volume

BSE 19 Mar, 2025 10:47 AM (IST)



Board Meetings - Parnax Lab Ltd.

The latest board meeting for Parnax Lab Ltd. took place on 10 Feb 2025, for the purpose of Quarterly Results

Ex-date Purpose Notes
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 -