BannerImage

STOCK EXCHANGE DISCLOSURES
BannerImage

Board Meeting Intimation
- Board Meeting Intimation 16-01-2023
(1.4 MB)
- Board Meeting Intimation 26-10-2022
(1.4 MB)
- Board Meeting Intimation 01-08-2022
(193.7 KB)
- Board Meeting Intimation 17-05-2022
(238 KB)
- Board Meeting Intimation 27-02-2022
(264 KB)
- Board Meeting Intimation 01-11-2021
(579.1 KB)
- Board Meeting Intimation 02-08-2021
(578 KB)
- Board Meeting Intimation 21-06-2021
(341 KB)
- Board Meeting Intimation 12-03-2021
(330 KB)
- Board Meeting Intimation 12-02-2021
(293.7 KB)
- Board Meeting Intimation 12-02-2020
(355 KB)
- Board Meeting Intimation 12.11.2019
(252.6 KB)
- Board Meeting Intimation 30-09-2019
(246 KB)
- Board Meeting Intimation 30-06-2019
(236 KB)
- Board Meeting Intimation 31-03-2019
(253 KB)
- Board Meeting Intimation 18-03-2019
(263 KB)
- Board Meeting Intimation 31-12-2018
(228 KB)
- Board Meeting Intimation 30-09-2018
(377 KB)
- Board Meeting Intimation 30-06-2018
(244 KB)
- Board Meeting Intimation 31-03-2018
(264 KB)
Closure of Trading Window
- Trading Window Closure 01-04-2023
(1.2 MB)
- Trading Window Closure 01-01-2023
(1.4 MB)
- Trading Window Closure 01-10-2022
(1.4 MB)
- Trading Window Closure 01-07-2022
(162.9 KB)
- Trading Window Closure 01-04-2022
(158.9 KB)
- Trading Window Closure 29-12-2021
(159.5 KB)
- Trading Window Closure 01-10-2021
(457.2 KB)
- Closure of Trading Window 01-07-2021
(514 KB)
- Closure of Trading Window 29-03-2021
(250 KB)
- Closure of Trading Window 01-01-2021
(251.3 KB)
- Closure of Trading Window 01-10-2020
(283.7 KB)
- Closure of Trading Window 01-07-2020
(260 KB)
- Closure of Trading Window 27-03-2020
(027 KB)
- Closure of Trading Window 31-12-2019
(287 KB)
- Closure of Trading Window 25-09-2019
(233 KB)
- Closure of Trading Window 28-06-2019
(377 KB)
- Closure of Trading Window 29-03-2019
(210 KB)
Outcome of Board Meeting
Director appointment / Cessation
- Appointment of Shri Radhakrishna D(P) as Additional Charge CMD 01.04.2023
(1.6 MB)
- Appointment of Part Time Non Official Director- Jaswant lal Sonkar 24.02.2023
(1.4 MB)
- Appointment of Director (Technical)-Commodore A. Madhavarao 02.01.2023
(428.3 KB)
- Appointment of Government Nominee Director-Shri Anurag Bajpai 14.09.2022
(428.3 KB)
- Cessation of Director (Technical)-NP Diwakar 31.08.2022
(175.7 MB)
- Appointment of Part-Time Non-Official Directors
(1.4 MB)
- Appointment of Government Nominee Director- Dr BHVS Narayana Murthy
(1.49 MB)
- Appointment of Government Nominee Director-Shri Chandraker Bharti 02.02.2021
(572 KB)
- Completion of Tenure of Independent Directors
(242 KB)
- Appointment of New Director Finance
(298.3 KB)
- Cessation of Two Independent Directors 01.12.2019
(230 KB)
- Extension of tenure of Shri S.Piramanayagam Director (Finance)
(223 KB)
- Appointment of New Director
(521 KB)
- Appointment of New Chairman & Managing Director
(453 KB)
- Appointment of Part-Time Official Directors
(615 KB)
- Re-appointment/Extension of Part-Time Non-Official Directors
(707 KB)
Compliance Certificate
- Certificate under Regulation 7(3) of the SEBI(LODR) for the year ended 31 Mar 2023
(2.6 MB)
- Certificate under Regulation 40(9) of the SEBI(LODR) for the year ended 31 Mar 2023
(1.4 MB)
- Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations,2018 for the quarter ended 31 Mar 2023
(1.45 MB)
- Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations,2018 for the quarter ended 31 Dec 2022
(1.6 MB)
- Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations,2018 for the quarter ended 30 Sep 2022
(2.2 MB)
- Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations,2018 for the quarter ended 30 June 2022
(383.7 KB)
- Certificate under Regulation 7(3) of the SEBI(LODR) for the year ended 31 Mar 2022
(324 KB)
- Certificate under Regulation 40(9) of the SEBI(LODR) for the year ended 31 Mar 2022
(319.4 KB)
- Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations,2018 for the quarter ended 31 Mar 2022
(328.2 KB)
- Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations,2018 for the quarter ended 31 Dec 2021
(360 KB)
- Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations,2018 for the quarter ended 30 Sep 2021
(539 KB)
- Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations,2018 for the quarter ended 30 June 2021
(1.05 MB)
- Certificate under Regulation 40(9) of the SEBI(LODR) for the half year ended 31 Mar 2021
(549 KB)
- Certificate under Regulation 7(3) of the SEBI(LODR) for the half year ended 31 Mar 2021
(489 KB)
- Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations,2018 for the period and quarter ended 31 Mar 2021
(566 KB)
- Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations,2018 for the period and quarter ended 31 Dec 2020
(520.5 KB)
- Certificate under Regulation 7(3) of the SEBI(LODR) for the half year ended 30 Sep 2020
(428.4 KB)
- Certificate under Regulation 40(9) of the SEBI(LODR) for the half year ended 30 Sep 2020.
(602.1 KB)
- Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations,2018 for the period and Quarter ended 30 Sep 2020.
(467.5 KB)
- Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations,2018 for the period and Quarter ended June 30, 2020.
(926.2 KB)
- Certificate under Regulation 40(9) of the SEBI(LODR) for the half year ended 31 Mar 2020
(866 KB)
- Certificate under Regulation 7(3) of the SEBI(LODR) for the half year ended 31 Mar 2020
(919 KB)
- Certificate under Regulation 74(5) of the SEBI(Depositories and Participants) Regulations 2018-31.03.2020
(1.0 MB)
- Certificate under Regulation 74(5) of the SEBI(Depositories and Participants) Regulations 2018-31.12.2019
(687 KB)
- Compliance Certificate under Regulation 7(3) of SEBI(LODR) for the half year ended 30 Sep 2019
(378 KB)
- Compliance Certificate under Regulation 40(9) of SEBI(LODR) for the half year ended 30 Sep 2019
(457 KB)
- Compliance Certificate under Regulation 7(3) of SEBI(LODR) for the half year ended 31 Mar 2019
(378 KB)
- Compliance Certificate under Regulation 40(9) of SEBI(LODR) for the half year ended 31 Mar 2019
(288 KB)
- Compliance Certificate under Regulation 55(A) of SEBI(Depositories and Participants) for the Qtr ended 31 Dec 2018
(479 KB)
- Compliance Certificate under Regulation 40(9) of SEBI(LODR) for the half year ended 30 Sep 2018
(482 KB)
- Compliance Certificate under Regulation 7(3) of SEBI(LODR) for the half year ended 30 Sep 2018
(458 KB)
Reconciliation of Share Capital Audit
- Reconciliation of Share Capital Audit as on 31 Mar 2023
(1.5 MB)
- Reconciliation of Share Capital Audit as on 31 Dec 2022
(1.1 MB)
- Reconciliation of Share Capital Audit as on 30 Sep 2022
(763.3 KB)
- Reconciliation of Share Capital Audit as on 30 June 2022
(763.3 KB)
- Reconciliation of Share Capital Audit as on 31 Mar 2022
(721 KB)
- Reconciliation of Share Capital Audit as on 31 Dec 2021
(812 KB)
- Reconciliation of Share Capital Audit as on 30 Sep 2021
(2.51 MB)
- Reconciliation of Share Capital Audit as on 30 June 2021
(1.76 MB)
- Reconciliation of Share Capital Audit as on 31 Mar 2021
(904 KB)
- Reconciliation of Share Capital Audit as on 31 Dec 2020
(523.2 KB)
- Reconciliation of Share Capital Audit as on 30 Sep 2020
(549.8 KB)
- Reconciliation of Share Capital Audit as on 30 Jun 2020
(422.9 KB)
- Reconciliation of Share Capital Audit as on 31 Mar 2020
(456 KB)
- Reconciliation of Share Capital Audit as on 30 Sep 2019
(483 KB)
- Reconciliation of Share Capital Audit as on 31 Mar 2019
(296 KB)
- Reconciliation of Share Capital Audit as on 31 Dec 2018
(479 KB)
- Reconciliation of Share Capital Audit as on 30 Sep 2018
(928 KB)
Voting Results
- Voting Results-52nd Annual General Meeting
(3.8 MB)
- Outcome of 52nd AGM
(724.6 KB)
- Intimation of 52nd Annual General Meeting And Book Closure
(202.7 KB)
- Voting Results-51st Annual General Meeting
(2.8 MB)
- Outcome of 51st AGM
(1.5 MB)
- Intimation of 51st Annual General Meeting And Book Closure
(589 KB)
- Voting Results-50th Annual General Meeting
(1.7 MB)
- Outcome of 50th AGM
(1004 KB)
- Intimation of 50th Annual General Meeting And Book Closure-03 Sep 2020
(298.2 KB)
- Voting Results of 49th Annual General Meeting
(4.2 MB)
- Voting Results of 48th Annual General Meeting along with scrutinizer's report
(4.1 MB)
Press / Media Release
- Akash Weapon Systems for 3rd & 4th Regiments order -30.03.2023
(1.6 MB)
- Performance Highlights of 2022-23
(1.2 MB)
- BDL Media Release AERO INDIA 2023- 15.02.2023
(605.1 KB)
- BDL enters into MoUs during Defexpo - 2022
(1.8 MB)
- BDL Launches New Products at Defexpo 2022
(1.9 MB)
- Performance Highlights of 2021-22
(456.1 KB)
- Receipt of order for supply of ASTRA MK-I Missile 31-05-2022
(158.1 KB)
- BDL and UAE firm exchange MoU to explore new business opportunities
(299.4 KB)
- BDL Signs Contract for Supply of Konkurs-M Anti-Tank Missiles to Indian Army
(359.6 KB)
- BDL & MBDA sign agreement to establish Advanced Short Range Air-to-Air Missile facility in India
(2.16 MB)
- BDL Signs MoU with UP EIDA to invest in UP Defence Corrider
(1.89 MB)
- Medium Range Surface to Air Missile Flagged off at BDL
(1.63 MB)
- Foundation Stone laid at BDL for setting up Environmental Testing Facility
(2.1 MB)
- Delivery of first Varunastra Flagged off
(749.4 KB)
- BDL media release 07.02.2020
(1.5 MB)
- Media Release regarding Secretary (Defence Production) inaugurates Acoustic Tank Test Facility at BDL, Visakhapatnam Unit
(443 KB)
Related Party Transaction Declaration
- Related Party Transactions for the half year ended 30 September 2022
(1.5 MB)
- Related Party Transactions for the half year ended 30 September 2021
(218 KB)
- Related Party Transactions for the half year ended 31 March 2021
(742 KB)
- Related Party Transactions for the half year ended 30 September 2020.
(512.4 KB)
- Related Party Transactions for the half year ended 31" March 2020.
(514 KB)
- Related Party Transactions for the half year ended 30 September 2019
(442 KB)
- Related Party Transactions for the half year ended 31 March 2019
(350 KB)
New Order Disclosure
- Receipt of Export Order 20.02.2023
(1.3 MB)
- BDL & Indian Army sign contract for Refurbishment of IGLA - 1M missiles
(1.2 MB)
- Contract signed for supply of CMDS
(482.5 KB)
- Order received for Milan-2T Missile 19-03-2021
(216 KB)
- Order received for MRSAM Missile Rear Sections 01-03-2021
(247 KB)
- Konkurs-M ATGM order along with launchers and test equipments
(33.7 KB)
- Supply order received for MRSAM Missile sections
(242 KB)
- Turnover and Order Book for the year 2019-2020
(119 KB)
- BDL signed a contract for supply of Heavy Weight Torpedoes worth Rs.1187.82
(219 KB)
- BDL signeds a contract for supply of Anti Tank Guided Missiles (ATGM) to Indian Army worth Rs.760 crores
(350 KB)
- BDL signed a contract for export of Light Weight Torpedoes
(209 KB)
- BDL signed a licensing agreement with DRDO for ASTRA MK1 Weapon System
(481 KB)
Offer for Sale
- Notice of Employee-OFS
(335.7 KB)
- Update on Offer of Sale Shares 08 Sep 2020
(440 KB)
- Notice of Offer for Sale of Share by Promoter & Floor Price-07 Sep 2020
(528 KB)
- Continual Disclosure - Regulation 7(2)(b) Of SEBI (Prohibition Of Insider Trading) Regulations, 2015-10 Sep 2020
(1.5 MB)
- Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011 -GoI-10 Sep 2020
(830.8 KB)
Other Disclosures
- Appointment of Statutory Auditor for the FY 2022-23
(977 KB)
- Large Corporate Disclosure 21.04.2022
(397.7 KB)
- Business Update-01 April 2022
(204.7 KB)
- Appointment of Statutory Auditor for the FY 2021-22
(476 KB)
- Appointment of Statutory Auditor for the FY 2020-21
(336.6 KB)
- Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011-LIC-09 Sep 2020
(378.9 KB)
- Impact of the COVID-19 pandemic and the resultant lockdown on the operations of the company
(1.0 MB)
- Large Corporate Disclosure FY 2019-20
(236 KB)
- Intimation regarding appointment of Legal Advisors and Merchant Bankers & selling Brokers for OFS by promoter
(298 KB)
- Record Date for the Interim Dividend for the Financial Year 2019-20
(465 KB)
- Appointment of Statutory Auditor for the FY 2019-20
(198 KB)
Annual Secretarial Compliance Report
Last Updated/Reviewed Date: 20/04/2023