Archive Stock Exchange Disclosures

**Please note below that where format, size and language are not displayed, it is not available in this language. To view in Hindi click on given link.

Sr. No. Title Date Download
101
Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations 2018-31.12.2019
14/01/2020 Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations 2018-31.12.2019
Format - PDF Size - 704.48 KB Language - English
102
Closure of Trading Window 31-12-2019
31/12/2019 Closure of Trading Window 31-12-2019
Format - PDF Size - 294.78 KB Language - English
103
Related Party Transactions for the half year ended 30 September 2019
05/12/2019 Related Party Transactions for the half year ended 30 September 2019
Format - PDF Size - 452.72 KB Language - English
104
Extension of tenure of Shri S. Piramanayagam Director (Finance)
03/12/2019 Extension of tenure of Shri S. Piramanayagam Director (Finance)
Format - PDF Size - 228.57 KB Language - English
105
Cessation of Two Independent Directors 01.12.2019
02/12/2019 Cessation of Two Independent Directors 01.12.2019
Format - PDF Size - 236.16 KB Language - English
106
Appointment of Statutory Auditor for the FY 2019-20
13/11/2019 Appointment of Statutory Auditor for the FY 2019-20
Format - PDF Size - 203.18 KB Language - English
107
Board Meeting Intimation 30-09-2019
28/10/2019 Board Meeting Intimation 30-09-2019
Format - PDF Size - 252.57 KB Language - English
108
Board Meeting Intimation 12.11.2019
28/10/2019 Board Meeting Intimation 12.11.2019
Format - PDF Size - 252.57 KB Language - English
109
Compliance Certificate under Regulation 40(9) of SEBI(LODR) for the half year ended 30 Sep 2019
18/10/2019 Compliance Certificate under Regulation 40(9) of SEBI(LODR) for the half year ended 30 Sep 2019
Format - PDF Size - 457.08 KB Language - English
110
Reconciliation of Share Capital Audit as on 30 Sep 2019
18/10/2019 Reconciliation of Share Capital Audit as on 30 Sep 2019
Format - PDF Size - 494.98 KB Language - English
111
Voting Results of 49th Annual General Meeting
27/09/2019 Voting Results of 49th Annual General Meeting
Format - PDF Size - 4.22 MB Language - English
112
Closure of Trading Window 25-09-2019
25/09/2019 Closure of Trading Window 25-09-2019
Format - PDF Size - 239.33 KB Language - English
113
Board Meeting Intimation 30-06-2019
23/07/2019 Board Meeting Intimation 30-06-2019
Format - PDF Size - 242.02 KB Language - English
114
Related Party Transactions for the half year ended 31 March 2019
20/06/2019 Related Party Transactions for the half year ended 31 March 2019
Format - PDF Size - 359.33 KB Language - English
115
BDL signed a contract for supply of Heavy Weight Torpedoes worth Rs.1187.82
11/06/2019 BDL signed a contract for supply of Heavy Weight Torpedoes worth Rs.1187.82
Format - PDF Size - 224.34 KB Language - English
116
Appointment of New Director
01/06/2019 Appointment of New Director
Format - PDF Size - 534.23 KB Language - English
117
Board Meeting Intimation 31-03-2019
15/05/2019 Board Meeting Intimation 31-03-2019
Format - PDF Size - 259.2 KB Language - English
118
Compliance Certificate under Regulation 40(9) of SEBI(LODR) for the half year ended 31 Mar 2019
10/04/2019 Compliance Certificate under Regulation 40(9) of SEBI(LODR) for the half year ended 31 Mar 2019
Format - PDF Size - 295.48 KB Language - English
119
Reconciliation of Share Capital Audit as on 31 Mar 2019
10/04/2019 Reconciliation of Share Capital Audit as on 31 Mar 2019
Format - PDF Size - 303.66 KB Language - English
120
Compliance Certificate under Regulation 7(3) of SEBI(LODR) for the half year ended 31 Mar 2019
05/04/2019 Compliance Certificate under Regulation 7(3) of SEBI(LODR) for the half year ended 31 Mar 2019
Format - PDF Size - 387.26 KB Language - English
121
Compliance Certificate under Regulation 7(3) of SEBI(LODR) for the half year ended 30 Sep 2019
05/04/2019 Compliance Certificate under Regulation 7(3) of SEBI(LODR) for the half year ended 30 Sep 2019
Format - PDF Size - 387.26 KB Language - English
122
Closure of Trading Window 29-03-2019
29/03/2019 Closure of Trading Window 29-03-2019
Format - PDF Size - 215.15 KB Language - English
123
Outcome of Board Meeting held on 18-03-2019
18/03/2019 Outcome of Board Meeting held on 18-03-2019
Format - PDF Size - 232.78 KB Language - English
124
Board Meeting Intimation 18-03-2019
08/03/2019 Board Meeting Intimation 18-03-2019
Format - PDF Size - 269.91 KB Language - English
125
Appointment of New Chairman & Managing Director
01/03/2019 Appointment of New Chairman & Managing Director
Format - PDF Size - 464.83 KB Language - English
Back to previous page
Page last updated date:17-09-2025 02:49 PM