Bigul

Steelcast Ltd - 513517 - Submission Of Audited Financial Results For The Quarter And Year Ended March 31, 2019 Along With Auditor''s Report For The Year Ended 31St March, 2019

With reference to the captioned subject, in compliance with Regulation 33 of the SEBI (Listing obligations and Disclosure Requirements) Regulations, 2015, we enclosed herewith Audited Financial Results for the Quarter and year ended March 31, 2019 along with Auditor''s Report for the year ended 31st March, 2019 duly taken on record by the Board of Directors of the Company at its meeting held on May 30, 2019
30-05-2019
Bigul

Steelcast Ltd - 513517 - Outcome of Board Meeting

With reference to the captioned subject, we kindly want to inform you that the meeting of the Board of Directors of STEELCAST LIMITED held today i.e. May 30, 2019, at 1400 Hours and concluded at 1630 Hours, at the Registered Office, Ruvapari Road, Bhavnagar 364 005 and the following matters inter alia have been considered, approved and taken on record by the Board of Directors: 1. Taken on record financial results for year ended on 31st March, 2019 2. The Board has recommended dividend subject to approval of shareholders at the ensuing Annual General Meeting @ 40%; i.e. @ 2.00 Rupees per equity share of face value of Rs. 5.00, for the financial year 2018-19. 3. Taken on record of resignation of Mr. Vishal K Sondagar from the position of Company Secretary & Compliance Officer of the Company 4. Recommended re-appointment of Mr. Apurva R. Shah and Mr. Rajendra V. Gandhi as Independent Director w.e.f. 01.10.2019. 5. fixed date of annual general meeting on 07.08.2019 at Bhavnagar.
30-05-2019
Bigul

Steelcast Ltd - 513517 - Reg.24(A)-Annual Secretarial Compliance

Annual Secretarial Compliance Report Sr. No. Particulars Details 1Period for which the report has been issued 31/03/2019 2Date of Report10/05/2019 3 Name of the Certifying Firm DG Bhimani & Associates 4 Name of the Certifying Individual Dineshkumar G Bhimani 5Membership TypeFCS 6 Membership Number 8064 7 CP No. 6628 8 Whether any observations/qualification reported by the Secretarial Auditor ? NO
29-05-2019
Bigul

Steelcast Ltd - 513517 - Board to consider Dividend

Steelcast Ltd has informed BSE that the meeting of the Board of Directors of the Company is scheduled to be held on May 30, 2019, inter alia, to consider and approve the following items:1. Audited Financial Results for the quarter and year ended March 31, 2019.2. Recommendation of dividend on equity shares for the financial year 2018-19, if any.3. To take note of resignation of Mr. Vishal Sondagar from the position of Company Secretary & Compliance Officer.4. Reappointment of Mr. Rajendra V Gandhi as Independent Director for second term.5. Reappointment of Mr. Apurva R Shah as Independent Director for second term.6. Matters relating to the ensuing Annual General Meeting of the Company.As per the Company's Code of Fair Disclosures and Conduct for Prevention of Insider Trading, adopted by the Board of Directors, pursuant to SEBI (Prohibition of Insider Trading) Regulation, 2015 as amended from time to time, the Trading Window for dealing in the securities of the Company will remain closed for all Designated Persons till June 01, 2019.
21-05-2019
Bigul

Steelcast Ltd - 513517 - Board Meeting Intimation for Notice Of The 263Rd Meeting Of The Board Of Directors Of STEELCAST LIMITED

STEELCAST LTD.has informed BSE that the meeting of the Board of Directors of the Company is scheduled on 30/05/2019 ,inter alia, to consider and approve Notice is hereby given that the 263rd meeting of the Board of Directors of STEELCAST LIMITED is scheduled to be held on May 30, 2019, at the Registered Office, Ruvapari Road, Bhavnagar 364 005, Gujarat, to consider and approve inter alia the following items: 1. Audited Financial Results for the quarter and year ended March 31, 2019. 2. Recommendation of dividend on equity shares for the financial year 2018-19, if any. 3. To take note of resignation of Mr. Vishal Sondagar from the position of Company Secretary & Compliance Officer. 4. Reappointment of Mr. Rajendra V Gandhi as Independent Director for second term. 5. Reappointment of Mr. Apurva R Shah as Independent Director for second term. 6. Matters relating to the ensuing Annual General Meeting of the Company.
21-05-2019
Bigul

STEELCAST LTD. - 513517 - Announcement under Regulation 30 (LODR)-Resignation of Company Secretary / Compliance Officer

This is to inform you that Mr. Vishal K. Sondagar has resigned from the post of Company Secretary with effect from closure of working hours of May 11, 2019 due to his personal reason and other commitments. Consequent to his resignation as Company Secretary, Mr. Vishal K. Sondagar also ceases to be Compliance Officer of the Company. His successor may be appointed within due time and the same shall be intimated to Stock Exchange. Please take note of the same.
10-05-2019
Bigul

STEELCAST LTD. - 513517 - Format of Initial Disclosure to be made by an entity identified as a Large Corporate

Format of Initial Disclosure to be made by an entity identified as a Large Corporate. Sr. No. Particulars Details 1Name of CompaySTEELCAST LTD. 2CININE124E01020 3 Outstanding borrowing of company as on 31st March / 31st December, as applicable (in Rs cr) 29 4Highest Credit Rating during the previous FY BBB 4aName of the Credit Rating Agency issuing the Credit Rating mentioned in (4)CARE RATINGS LIMITED 5Name of Stock Exchange# in which the fine shall be paid, in case of shortfall in the required borrowing under the frameworkBSE We confirm that we are a Large Corporate as per the applicability criteria given under the SEBI circular SEBI/HO/DDHS/CIR/P/2018/144 dated November 26, 2018. No Name of the Company Secretary: VISHAL K. SONDAGAR Designation: COMPANY SECRETARY & COMPLIANCE OFFICER EmailId: cs@steelcast.net Name of the Chief Financial Officer: SUBHASH R. SHARMA Designation: CHIEF FINANCIAL OFFICER EmailId: ss@steelcast.net Date: 22/04/2019 Note: In terms para of 3.2(ii) of the circular, beginning F.Y 2022, in the event of shortfall in the mandatory borrowing through debt securities, a fine of 0.2% of the shortfall shall be levied by Stock Exchanges at the end of the two-year block period. Therefore, an entity identified as LC shall provide, in its initial disclosure for a financial year, the name of Stock Exchange to which it would pay the fine in case of shortfall in the mandatory borrowing through debt markets.
22-04-2019
Bigul

STEELCAST LTD. - 513517 - Compliances-Certificate under Reg. 54 (5) of SEBI (DP) Regulations, 1996

Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended March 31, 2019. Scrip Code: 513517 Based on the confirmation dated 19.04.2019 received from M/s. MCS Share Transfer Agent Limited, Registrar and Share Transfer Agent of the Company, we hereby certify that the securities received for dematerialization have been mutilated and cancelled after due verification and the name of the depository has been substituted in our records as the registered owner within 15 days of receipt of certificate of security and the details are furnished to the stock exchange. Further, we certify that the securities which were dematerialized are listed on the Stock Exchange(s) where the earlier issued securities are listed. We request you to take this information on record.
20-04-2019
Bigul

STEELCAST LTD. - 513517 - Certificate Under Regulation 7(3) Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 For Half Year Ended On 1.03.2019

In compliance of Regulation 7(3) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we here with enclose the certificate for the half year ended 31.03.2019 duly signed by the Compliance Officer and the Authorized representatives of M/s. MCS Share Transfer Agent Limited - our Registrar & Transfer Agent. Thanking you.
10-04-2019
Next Page
Close

Let's Open Free Demat Account