05 Jul 2022
|
Others |
Inter alia, 1. To consider, the appointment of Three Directors:- a. TERALA RAVINDER (DIN: 09053735) b. SHARMIN RAJJABALI SHAIKH c. PRATIMA MISHRA |
14 Nov 2019
|
Quarterly Results |
- |
14 Aug 2019
|
Quarterly Results |
- |
28 May 2019
|
Audited Results |
- |
13 Feb 2019
|
Quarterly Results |
- |
13 Nov 2018
|
Quarterly Results |
- |
03 Sep 2018
|
A.G.M. |
- |
13 Aug 2018
|
Unaudited Financial Results |
- |
07 Jul 2018
|
Others |
To authorize Managing Director of the company to transfer the unpaid and unclaimed dividend for the period of 7 years in accordance with Section 124(5). |
29 May 2018
|
Audited Results |
- |
17 Mar 2018
|
Others |
Registered office of the Company for shifting of registered office of the Company. |
10 Feb 2018
|
Quarterly Results |
- |
06 Nov 2017
|
Quarterly Results |
- |
12 Aug 2017
|
Quarterly Results |
- |
28 Jun 2017
|
Others |
To re-appoint Mr. Ramakrishna Prasad Kondapalli as Managing Director of the Company for a period of 5 years subject to approval of the members in ensuing Annual General Meeting. |
27 May 2017
|
Audited Results & Others |
- |
09 Feb 2017
|
Quarterly Results |
- |
09 Nov 2016
|
Quarterly Results |
- |
06 Sep 2016
|
Others |
- |
02 Aug 2016
|
Quarterly Results |
- |
25 May 2016
|
Audited Results |
- |
06 Feb 2016
|
Quarterly Results |
- |
07 Nov 2015
|
Quarterly Results |
- |
14 Aug 2015
|
Quarterly Results |
- |
25 May 2015
|
Audited Results & Others |
Approved the resignation of Company Secretary. (Revised from 23/05/2015) |
31 Mar 2015
|
Appointment of Director |
- |
30 Aug 2014
|
Audited Results & Others |
1. To fix date, time and venue of the Annual General Meeting of the Company. 2. To authorize MD for publication in News paper - Notice of Closure of Register of Members and Share Transfer Books |
14 Aug 2014
|
Quarterly Results |
- |
29 May 2014
|
Audited Results |
- |
14 Feb 2014
|
Quarterly Results |
- |
14 Nov 2013
|
Quarterly Results |
- |
15 Oct 2013
|
Shifting of Registered Office |
- |
14 Aug 2013
|
Quarterly Results |
- |
29 May 2013
|
Audited Results |
- |
13 Feb 2013
|
Quarterly Results & others |
- |
14 Nov 2012
|
Quarterly Results |
- |
29 Aug 2012
|
Others |
To consider the proposal of issue of 15,00,000 Equity Share Warrants of Rs. 10/- face value for a Premium & to consider issue of ESOPS under Employees Stock Ownership Plan. |
14 Aug 2012
|
Quarterly Results |
- |
16 Jun 2012
|
ESOP & Others |
To consider and approve the re-appointment of Shri. K Ramakrishna Prasad as the Managing Director of the Company for a period to Five Years & to constitute Compensation Committee. |
29 May 2012
|
Audited Results & Others |
To authorize the Board of Directors to make inter Corporate Loan or Investment or Guarantee or Security in connection with other Companies & to consider enhancing the borrowing powers. |
07 Feb 2012
|
Quarterly Results |
- |
31 Oct 2011
|
Quarterly Results |
- |
12 Sep 2011
|
To fix the record date for Bonus Issue |
Inter alia, to fix the Record Date for Bonus Issue. (Revised) |
22 Jul 2011
|
Quarterly Results |
- |
27 Jun 2011
|
Audited Results, Dividend & Bonus |
The Board has approved the proposal of Bonus Issue at the ratio 1 Equity Share for every Equity Share held & Increased the Authorized Share Capital from Rs. 9,00,00,000 to Rs. 15,00,00,000. |
14 May 2011
|
Quarterly Results & Others |
1. To invest the Surplus Funds in accordance with Sec. 292 read with Sec. 372 of The Companies Act, 1956. 2. To appoint Company Secretary. |
14 Mar 2011
|
Resignation of Director |
To take note of resolution passed by circulation regarding resignation of Sri Dasari Narayana Rao from the office of Director. |
28 Jan 2011
|
Qtrly Results & Review of Operations |
- |
30 Oct 2010
|
Quarterly Results |
- |
31 Jul 2010
|
Quarterly Results |
- |
30 Apr 2010
|
Quarterly Results & Others |
To transact the review of Operations. |
30 Jan 2010
|
Shifting of registered office & Others |
For shifting of registered office from D.No. 8-3-677/14, SKD Nagar, Srinagar colony, Hyderabad-500073 to Plot No. 512, Road No. 31, Jubilee Hills, Hyderabad-500034 & to review of Operations. |
30 Oct 2009
|
Quarterly Results |
- |
31 Jul 2009
|
Qtrly. Results & Review of Operations |
- |
30 Apr 2009
|
Quarterly Results |
- |
31 Jan 2009
|
Quarterly Results |
- |
08 Dec 2008
|
Allotment of equity shares |
To allot 2,45,000 equity shares of face value of Rs 10 each, at price of Rs 100/- per share on preferential basis to M/s. New Delhi Exim Pvt. Ltd. Sri. Pulla Rao Samudrala & Sri T. Sachendra. |
31 Oct 2008
|
Quarterly Results & Others |
To issue 2,45,000 equity shares of Rs 10/- each at a price of Rs 100/- per share as preferential basis & to appoint Dr. Dasari Narayana Rao as Additional Director. |
31 Jul 2008
|
Quarterly Results |
- |
30 Apr 2008
|
Quarterly Results |
- |
31 Jan 2008
|
Quarterly Results |
- |
29 Oct 2007
|
Quarterly Results |
- |
23 Jul 2007
|
Quarterly Results |
- |
30 Apr 2007
|
Quarterly Results |
- |
31 Jan 2007
|
Quarterly Results & Others |
1. Review of Operations. 2. Alteration of Memorandum for inclusion of new articles. 3. Change of Register office from Nellore to Hyderabad. |
21 Mar 2006
|
Change of objects clause in the MOU |
Inter alia, to consider the following: 1. Note the changes in the controlling shareholders of the Company. 2. Reconstitution of the Board and appointment of Independent Directors etc. |
22 Jan 2005
|
Quarterly Results |
- |
26 Dec 2002
|
Others |
Proposal for merger/Amalgamation of M/s Nexgen Technology Ltd. with the Company and fixing of swap ratio etc. |