|
ANNUAL REPORT :

|
2006-07
2007-08
2008-09
2009-10
2010-11
2011-12
2012-13
2013-14
2014-15
2015-16
|
2016-17
2017-18
2018-19
2019-20
|
BUSINESS RESPONSIBILITY REPORT :

|
2019-20
|
QUARTERLY RESULTS :

|
Mar-2011
Jun-2011
Sep-2011
Dec-2011
Mar-2012
Jun-2012
Sep-2012
Dec-2012
Mar-2013
|
Jun-2013
Sep-2013
Dec-2013
Mar-2014
Jun-2014
Sep-2014
Dec-2014
Mar-2015
Jun-2015
|
Sep-2015
Dec-2015
Mar-2016
Jun-2016
Sep-2016
Dec-2016
Mar-2017
Jun-2017
Sep-2017
|
Dec-2017
Mar-2018
Jun-2018
Sep-2018
Dec-2018
Mar-2019
Jun-2019
Sep-2019
Dec-2019
|
Mar-2020
Jun-2020
Sep-2020
Dec-2020
|
SHARE HOLDING PATTERN - Regulation 31 of LODR (01/12/2015) (Earlier Cl.35 till 30/11/2015) :

|
Mar-2011
Jun-2011
Sep-2011
Dec-2011
Mar-2012
Jun-2012
Sep-2012
Dec-2012
Mar-2013
|
Jun-2013
Sep-2013
Dec-2013
Mar-2014
Jun-2014
Sep-2014
Dec-2014
Mar-2015
Jun-2015
|
Sep-2015
Dec-2015
Mar-2016
Jun-2016
Sep-2016
Dec-2016
Mar-2017
Jun-2017
Sep-2017
|
Dec-2017
Mar-2018
Jun-2018
Sep-2018
Dec-2018
Mar-2019
Jun-2019
Sep-2019
Dec-2019
|
Mar-2020
Jun-2020
Sep-2020
Dec-2020
Mar-2021
|
COMPLIANCE REPORT - Regulation 27 of LODR (01/12/2015) (Earlier Cl.49 till 30/11/2015) :

|
Mar-2011
Jun-2011
Sep-2011
Dec-2011
Mar-2012
Jun-2012
Sep-2012
Dec-2012
Mar-2013
|
Jun-2013
Sep-2013
Dec-2013
Mar-2014
Jun-2014
Sep-2014
Dec-2014
Mar-2015
Jun-2015
|
Sep-2015
Dec-2015
Mar-2016
Jun-2016
Sep-2016
Dec-2016
Mar-2017
Jun-2017
Sep-2017
|
Dec-2017
Mar-2018
Jun-2018
Sep-2018
Dec-2018
Mar-2019
Jun-2019
Sep-2019
Dec-2019
|
Mar-2020
Jun-2020
Sep-2020
Dec-2020
Mar-2021
|
BOARD, COMMITTEES, POLICIES AND CODES
|
GENERAL INFORMATION
|
SHAREHOLDERS / MEMBERS
|
GENERAL INFORMATION (Share, Debenture, FD Related)
|
Letter to BSE Reg. NIRLON ESOP SCHEME 2012

Archives of ESOP.......
|
Contact information of Designated Officer & Compliance officer under the SEBI LODR, 2015:
Mr. Jasmin K. Bhavsar, Company Secretary & Vice President (Legal)
Nirlon Ltd., Pahadi Village, Off Western Express Highway,
Goregaon(E), Mumbai-400063
Tel.: +91 (22) 26853039 / 40281919 Fax: +91 (22) 40281940
Email: companysecretary@nirlonltd.com
/ jasminbhavsar@nirlonltd.com
|
Contact information of the Nodal Officer of the Company under the Companies Act, 2013:
Mr. Jasmin K. Bhavsar, Company Secretary, Vice President (Legal) & Compliance Officer
(e-mail id “jasminbhavsar@nirlonltd.com”) appointed as the Nodal Officer for the purposes of verification
of claim and for co-ordination with the Investor Education and Protection Fund (IPEF) Authority.
|
Details of Agreement with Media Company : - NIL -
|
Corporate Actions / Important Announcement / Information :

(1) Regulation 55A - Reconciliation of Share Capital Audit for the Quarter ended March 31, 2021
(2) Regulation 40(9) - Certificate issued by the Practicing Company Secretaries with respect to
period from October 1, 2020 to March 31, 2021
(3) Statement of Investor Complaints for quarter ended March 31, 2021
under Regulation 13(2) of SEBI LODR, 2015
(4) Confirmation certificate dated 5th Apr, 2021 in the matter of Regulation 74(5) of Securities
and Exchange Board of India (Depositories and participants) Regulations 2018
(5) Reg 7(3) of SEBI (LODR) Regulations, 2015 - Compliance Certificate For the period
October 1, 2020 To March 31, 2021
(6) Declaration by the Company that the Company is not a "Large Corporate" as per the
SEBI circular i.e. SEBI/HO/DDHS/CIR/P/2018/144 dated November 26, 2018
(7) Regulation 47(1) (a) of SEBI LODR, 2015– Publication in Newspapers- Notice for Board Meeting
to be held on May 20, 2021
(8) Intimation of Meetings of Board of Directors to be held on 20 May, 2021
(9) Intimation of Closure of Trading Window for the Financial Year ending March 31, 2021
(10) Regulation 39 of SEBI (LODR) Regulations, 2015 - Reg. Stop Transfer - Mar 09, 2021
(11) Minutes of the Postal Ballot Meeting held pursuant to the Postal Ballot Notice
Dated November 21, 2020
(12) Regulation 39 of SEBI (LODR) Regulations, 2015 - Reg. Stop Transfer - Feb 27, 2021
(13) Registration of Agreement to License with J .P. Morgan Services India Pvt. Ltd.
(14) Newspaper publication of Unaudited Financial Results for the quarter ended Dec 31, 2020
(15) Outcome of Board Meeting held on February 10, 2021
(16) Outcome of Board Meeting held on February 10, 2021 - Investor Relations Presentation
For Q3 - F.Y. 2020-21
(17) Summary note, as of December, 2020, on the post covid development of Phase 5 of
Nirlon Knowledge Park (NKP) and consequent implications Phase 5 of NKP,
Goregaon (East), Mumbai 400 063
(18) Regulation 55A - Reconciliation of Share Capital Audit for the Quarter ended December 31, 2020
(19) Statement of Investor Complaints for quarter ended December 31, 2020
under Regulation 13(2) of SEBI LODR, 2015
(20) Confirmation certificate dated 6th Jan, 2021 in the matter of Regulation 74(5) of Securities
and Exchange Board of India (Depositories and participants) Regulations 2018
(21) Newspaper Notice of the remote e-voting result of the Postal Ballot Notice dated
November 21, 2020
(22) Disclosure of the remote e-voting results on with respect to the Postal Ballot Notice dated
November 21, 2020 - 3
(23) Disclosure of the remote e-voting results on with respect to the Postal Ballot Notice dated
November 21, 2020 - 2
(24) Disclosure of the remote e-voting results on with respect to the Postal Ballot Notice dated
November 21, 2020 - 1
(25) Regulation 47(1) (a) of SEBI LODR, 2015– Publication in Newspapers- Notice for Board Meeting
to be held on Feb 10, 2021
(26) Intimation of Meetings of Board of Directors to be held on 10 Feb, 2021
(27) Intimation of Closure of Trading Window for the Quarter ending December 31, 2020
(28) Interest Rate update on loan taken for Nirlon Knowledge Park (NKP) from HDFC Ltd
(29) Draft agreement with Mr. Rahul Sagar w.e.f. February 1, 2021
(30) Publication of newspapers advertisement with regard to Completion of Dispatch of
Postal Ballot Notice dated November 21, 2020
(31) Completion of dispatch of the Postal Ballot Notice dated November 21, 2020
(32) Approval of Postal Ballot Notice by Directors - Appointment of Mr. Rahul Sagar as
Executive Director & CEO of the Company
(33) Calendar of events - Postal Ballot - Appointment of Mr. Rahul Sagar as
Executive Director & CEO of the Company
(34) Postal Ballot Notice - Appointment of Mr. Rahul Sagar as Executive
Director & CEO of the Company
(35) Newspaper publication of Unaudited Financial Results for the quarter ended Sep 30, 2020
(36) Outcome of Board Meeting held on November 13, 2020
(37) Outcome of Board Meeting held on November 13, 2020 - Investor Relations Presentation
For Q2 - F.Y. 2020-21
(38) Note on the post covid development of Phase 5 of Nirlon Knowledge Park (NKP) and
consequent implications - Dated November 13, 2020
(39) 61st AGM Minutes of Meeting - F.Y. 2019-2020
(40) Regulation 47(1) (b) of SEBI LODR, 2015– Publication in Newspapers- Notice for Board Meeting
to be held on Nov 13, 2020
(41) Regulation 55A - Reconciliation of Share Capital Audit for the Quarter ended September 30, 2020
(42) Confirmation certificate dated 7th Oct, 2020 in the matter of Regulation 74(5) of Securities
and Exchange Board of India (Depositories and participants) Regulations 2018
(43) Regulation 40(9) - Certificate issued by the Practicing Company Secretaries with respect to
First half of the Financial Year i.e. April 1, 2020 to September 30, 2020
(44) Intimation of Meetings of Board of Directors to be held on 13 Nov, 2020
(45) Reg 7(3) of SEBI (LODR) Regulations, 2015 - Compliance Certificate For the period
April 1, 2020 To September 30, 2020
(46) Statement of Investor Complaints for quarter ended September 30, 2020
under Regulation 13(2) of SEBI LODR, 2015
(47) Newspaper Notice of the Combined Voting Results (E-Voting and E-voting during the AGM)
for the 61st Annual General Meeting of the Company
(48) Disclosure of voting result of the remote e-Voting and e-voting during the
61st Annual General Meeting of Nirlon Limited
(49) Proceedings of the 61st Annual General Meeting of the Company held on September 29, 2020
at 12.00 noon (IST) through Video Conference (VC) / Other Audio Visual Means (OAVM)
(50) Re-constitution of various committees effective from October 1, 2020
(51) Appointment of Chairman of the Board effective from October 1, 2020
(52) Retirement of Mr. Moosa Raza & Mr. Arjan Gurbuxani, Non executive Independent Directors
of the Company on September 30, 2020
(53) Appointment of Mr. Sridhar Srinivasan as an additional Non Executive Independent Director effective from September 29, 2020
(54) Intimation of Closure of Trading Window for the Quarter ending September 30, 2020
(55) Newspaper publication of Notice of 61st AGM
(56) Tax Communication letter/ withholding tax rate on dividend - 61st AGM - F.Y. 2019-2020
(57) Notice - 61st AGM
(58) Approval by the Board of Directors on proposed Related Party Transaction - 31st Aug, 2020
(59) Newspaper publication of Notice for Closure of Register of Members - 61st AGM
(60) Newspaper publication of Unaudited Financial Results for the quarter ended Jun 30, 2020
(61) Book Closure and Record Date - 61th AGM
(62) Intimation regarding 61th AGM of the Company for the F.Y. 2019-20
(63) Update summary on the Phase 5 of Nirlon Knowledge Park (NKP) - June 2020
(64) Outcome of Board Meeting held on August 14, 2020 - Result Presentation For Q1 - F.Y. 2020-21
(65) Regulation 23(9)of SEBI LODR Amendment Regulations, 2018 – Related Party Transactions -
Board Meeting help on August 14, 2020
(66) Outcome of Board Meeting held on August 14, 2020
(67) Regulation 47(1) (b) of SEBI LODR, 2015– Publication in Newspapers- Notice for Board Meeting
to be held on Aug 14, 2020
(68) Regulation 55A - Reconciliation of Share Capital Audit for the Quarter ended June 30, 2020
(69) Confirmation certificate dated 9th Jul, 2020 in the matter of Regulation 74(5) of Securities and
Exchange Board of India (Depositories and participants) Regulations 2018
(70) Statement of Investor Complaints for quarter ended June 30, 2020
under Regulation 13(2) of SEBI LODR, 2015
(71) Intimation of Closure of Trading Window for the Quarter ending June 30, 2020
(72) Intimation of Meetings of Board of Directors to be held on 14 Aug, 2020
(73) Closure of Trading Window Prohibitation dated Jul 1, 2020
(74) Annual Certification - Regulation 17(8) of the LODR, 2015 for the Financial Year ended Mar 31, 2020
(75) Newspaper publication of Audited Financial Results for the Financial Year ended Mar 31, 2020
(76) Outcome of Board Meeting held on Jun 30, 2020 - Related Party Transactions
(77) Outcome of Board Meeting held on Jun 30, 2020 - No Audit Qualification
(78) Outcome of Board Meeting held on Jun 30, 2020 - Appointment of Various Auditors
(79) Outcome of Board Meeting held on Jun 30, 2020 - Result Presentation For Quarter 4 - F.Y. 2019-20
(80) Outcome of Board Meeting held on Jun 30, 2020 - Covid-19 Summary Note
(81) Secretarial Audit Report (Regulation 24A) for the year ended on March 31, 2020
(82) Outcome of Board Meeting held on Jun 30, 2020 - Re-Constitution of Committees
(83) Outcome of Board Meeting held on Jun 30, 2020 - General Updates
(84) Outcome of Board Meeting held on Jun 30, 2020 - Adoption of Dividend Distribution Policy
(85) Outcome of Board Meeting held on Jun 30, 2020 - Recommendation of Dividend for the F.Y. 2019-20
(86) Regulation 39 of SEBI (LODR) Regulations, 2015 - Reg. Stop Transfer - Jun 24, 2020
(87) Declaration by the Company that the Company is not a "Large Corporate" as per the
SEBI circular i.e. SEBI/HO/DDHS/CIR/P/2018/144 dated November 26, 2018
(88) Regulation 47(1) (b) of SEBI LODR, 2015– Publication in Newspapers- Notice for Board Meeting
to be held on Jun 30, 2020
(89) Recommendation of Dividend for the Financial Year 2019-20
(90) Intimation of Closure of Trading Window for the Quarter and Financial Year ending March 31, 2020
(91) Intimation of Meetings of Board of Directors to be held on 30 June, 2020
(92) Reg 7(3) of SEBI (LODR) Regulations, 2015 - Compliance Certificate For the period
October 1, 2019 To March 31, 2020
(93) Closure of Trading Window Prohibition - Letter dated 13th May, 2020
(94) Cancellation of Meetings of Board of Directors and Committees to be held on 19 May, 2020
(95) Regulation 55A - Reconciliation of Share Capital Audit for the Quarter ended March 31, 2020
(96) Confirmation certificate dated 8th May, 2020 in the matter of Regulation 74(5) of Securities and
Exchange Board of India (Depositories and participants) Regulations 2018
(97) Statement of Investor Complaints for quarter ended March 31, 2020
under Regulation 13(2) of SEBI LODR, 2015
(98) Regulation 40(9) - Certificate issued by the Practicing Company Secretaries with respect to
Second half of the Financial Year i.e. October 1, 2019 to March 31, 2020
(99) Regulation 47(1) (b) of SEBI LODR, 2015– Publication in Newspapers- Notice for Board Meeting
to be held on May 19, 2020
(100) Intimation of Closure of Trading Window for the Quarter and Financial Year ending March 31, 2020
(101) Intimation of Meetings of Board of Directors to be held on 19 May, 2020

Archives.......
|
|
|