1. MARKETS
  2. SECTOR : TELECOMMUNICATIONS EQUIPMENT
  3. INDUSTRY : TELECOM EQUIPMENT
  4. XL ENERGY LTD.
XL Energy Ltd. NSE: XLENERGY | BSE: 532788


Board Meetings - XL Energy Ltd.

The latest board meeting for XL Energy Ltd. took place on 14 Aug 2019, for the purpose of Quarterly Results

Ex-date Purpose Notes
14 Aug 2019 Quarterly Results -
30 May 2019 Audited Results -
13 Feb 2019 Quarterly Results -
14 Nov 2018 Quarterly Results -
14 Aug 2018 Quarterly Results -
13 Jun 2018 Audited Results -
30 May 2018 Others Re-appointment of Mr Dinesh Kumar as the Managing Director of the Company
14 Feb 2018 Quarterly Results & Others -
14 Dec 2017 Quarterly Results -
14 Sep 2017 Quarterly Results -
05 Jun 2017 Audited Results (Revised)
09 Feb 2017 Quarterly Results -
14 Nov 2016 Quarterly Results -
11 Aug 2016 Quarterly Results -
14 Jun 2016 Audited Results -
10 Feb 2016 Quarterly Results -
13 Nov 2015 Quarterly Results -
14 Aug 2015 Quarterly Results -
05 Jun 2015 Audited Results Revised from 29/05/2015
13 Feb 2015 Quarterly Results -
14 Nov 2014 Quarterly Results -
14 Aug 2014 Quarterly Results -
12 Jun 2014 Audited Results Adjourned from 06/06/2014
13 Feb 2014 Quarterly Results -
14 Nov 2013 Quarterly Results -
14 Jun 2013 Audited Results (Adjourned)
15 May 2013 Quarterly Results -
14 Feb 2013 Quarterly Results -
11 Jan 2013 Audited Results -
12 Nov 2012 Quarterly Results -
14 Aug 2012 Quarterly Results -
14 Feb 2012 Quarterly Results -
14 Nov 2011 Quarterly Results -
24 Oct 2011 Audited Results -
11 Aug 2011 Quarterly Results -
14 May 2011 Quarterly Results -
14 Feb 2011 Quarterly Results -
04 Nov 2010 Quarterly Results -
24 Sep 2010 Allotment of Equity Shares For allotment of 18,65,156 Equity Shares of Rs.10/- each at a rate of Rs.150/- per Share to Goldman Sachs Investments (M)I Ltd. & Raised Rs.23,06,76,660/- by issuing 2,30,67,666 CRPSs of Rs.10/- each.
11 Aug 2010 Quarterly Results -
25 Jun 2010 Raising of funds by issue of Shares The Company has raised Rs. 49,21,38,700/- by issuing 4,92,13,870 Cumulative Redm. Preference Shares of Rs 10/- each to Banks & The Board fixed the price of pref. Warrants at Rs. 36.10 per Warrants.
15 May 2010 Quarterly Results & Others To change the name of the Company to "XL Energy Ltd." & to accept the resignation of Mr. Pramod Kumar Jain from the position of Whole Time Director of the Company.
21 Apr 2010 Issue of Warrants & Others To issue of Warrants upto 50,00,000 to Promoters, Promoter Group & Others & to issue of Cumulative Redeemable Pref. Shares to Banks/Financial Institutions upto Rs 100 Cr as per CDR letter of approval.
31 Mar 2010 Audited Results (Eighteen Months) The Board of Director's has fixed the financial year to commence from 1st January and ending on 31st December every year.
30 Oct 2009 Quarterly Results -
30 Jul 2009 Quarterly Results -
30 Apr 2009 Quarterly Results -
30 Mar 2009 Others To retain the FY as July 01, to June 30, every year instead of April 01, to Mach 31 & the financial statements of the Co. will continued to be prepared for the period from July 01, to June 30.
31 Jan 2009 Quarterly Results -
31 Oct 2008 Quarterly Results -
27 Sep 2008 Audited Results & Dividend To approve investment upto Euro 35 million in wholly owned subsidiary Saptashva Solar S.L. & to approve investment upto Rs 28 Crores in wholly owned subsidiary Khandoba Distilleries Ltd.
29 Apr 2008 Quarterly Results -
31 Jan 2008 Quarterly Results -
31 Oct 2007 Quarterly Results -
01 Sep 2007 Audited Results -
28 Apr 2007 Quarterly Results -
27 Jan 2007 Quarterly & Interim Dividend To consider to implement the proposal to change the name of the Company to "XL Telecom & Energy Ltd".