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
126
Board Meeting Intimation 31-03-2019
15/05/2019 Board Meeting Intimation 31-03-2019
Format - PDF Size - 259.2 KB Language - English
127
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
128
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
129
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
130
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
131
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
132
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
133
Board Meeting Intimation 18-03-2019
08/03/2019 Board Meeting Intimation 18-03-2019
Format - PDF Size - 269.91 KB Language - English
134
Appointment of New Chairman & Managing Director
01/03/2019 Appointment of New Chairman & Managing Director
Format - PDF Size - 464.83 KB Language - English
135
Appointment of Part-Time Official Directors
01/02/2019 Appointment of Part-Time Official Directors
Format - PDF Size - 630.01 KB Language - English
136
Media Release regarding Secretary (Defence Production) inaugurates Acoustic Tank Test Facility at BDL, Visakhapatnam Unit
25/01/2019 Media Release regarding Secretary (Defence Production) inaugurates Acoustic Tank Test Facility at BDL, Visakhapatnam Unit
Format - PDF Size - 454.4 KB Language - English
137
Board Meeting Intimation 31-12-2018
21/01/2019 Board Meeting Intimation 31-12-2018
Format - PDF Size - 233.76 KB Language - English
138
Reconciliation of Share Capital Audit as on 31 Dec 2018
14/01/2019 Reconciliation of Share Capital Audit as on 31 Dec 2018
Format - PDF Size - 491.33 KB Language - English
139
Compliance Certificate under Regulation 55(A) of SEBI(Depositories and Participants) for the Qtr ended 31 Dec 2018
14/01/2019 Compliance Certificate under Regulation 55(A) of SEBI(Depositories and Participants) for the Qtr ended 31 Dec 2018
Format - PDF Size - 491.33 KB Language - English
140
BDL signeds a contract for supply of Anti Tank Guided Missiles (ATGM) to Indian Army worth Rs.760 crores
08/01/2019 BDL signeds a contract for supply of Anti Tank Guided Missiles (ATGM) to Indian Army worth Rs.760 crores
Format - PDF Size - 359.25 KB Language - English
141
Re-appointment/Extension of Part-Time Non-Official Directors
30/11/2018 Re-appointment/Extension of Part-Time Non-Official Directors
Format - PDF Size - 724.16 KB Language - English
142
Compliance Certificate under Regulation 7(3) of SEBI(LODR) for the half year ended 30 Sep 2018
22/10/2018 Compliance Certificate under Regulation 7(3) of SEBI(LODR) for the half year ended 30 Sep 2018
Format - PDF Size - 469.62 KB Language - English
143
Compliance Certificate under Regulation 40(9) of SEBI(LODR) for the half year ended 30 Sep 2018
22/10/2018 Compliance Certificate under Regulation 40(9) of SEBI(LODR) for the half year ended 30 Sep 2018
Format - PDF Size - 494.06 KB Language - English
144
Board Meeting Intimation 30-09-2018
10/10/2018 Board Meeting Intimation 30-09-2018
Format - PDF Size - 386.15 KB Language - English
145
Reconciliation of Share Capital Audit as on 30 Sep 2018
10/10/2018 Reconciliation of Share Capital Audit as on 30 Sep 2018
Format - PDF Size - 950.46 KB Language - English
146
Closure of Trading Window 28-06-2019
10/10/2018 Closure of Trading Window 28-06-2019
Format - PDF Size - 386.15 KB Language - English
147
Voting Results of 48th Annual General Meeting along with scrutinizer's report
28/09/2018 Voting Results of 48th Annual General Meeting along with scrutinizer's report
Format - PDF Size - 4.11 MB Language - English
148
Board Meeting Intimation 30-06-2018
26/07/2018 Board Meeting Intimation 30-06-2018
Format - PDF Size - 250.46 KB Language - English
149
BDL signed a contract for export of Light Weight Torpedoes
17/07/2018 BDL signed a contract for export of Light Weight Torpedoes
Format - PDF Size - 214.19 KB Language - English
150
Board Meeting Intimation 31-03-2018
30/04/2018 Board Meeting Intimation 31-03-2018
Format - PDF Size - 270.34 KB Language - English
Back to previous page
Page last updated date:16-12-2025 05:30 PM