Bigul

Statement Of Investor Grievance Redressal Under Regulation 13 Of The SEBI (LODR) Regulation, 2015 For The Quarter Ended December, 2017

With reference to the captioned subject, we ensure that adequate steps are taken by Company for expeditious redressal of investor complaints and it's also registered on the SEBI- SCORES platform, in order to handle investor complaints electronically in the manner specified by SEBI. Status of Investor Complaints: Sr. No. Investor Complaints As on 31.12.2017...
03-01-2018
Bigul

Shareholding for the Period Ended December 31, 2017

Steelcast Ltd has submitted to BSE the Shareholding Pattern for the Period Ended December 31, 2017. For more details, kindly Click here
03-01-2018
Bigul

Change in Management

Intimation pursuant to Regulation 30(2) read with Clause 7 of Para A of Part A of Schedule III of SEBl Listing Obligations and Disclosure Requirement) Regulation 2015 & SEBI circular no CIR/CFD/CMD/4/2015 dated September 09,2015. With reference to above mentioned subject, attached herewith brief profile of Mr. Rushil C Tamboli, who has been appointed by the Board of Directors at their meeting held on today i.e. 02nd November, 2017 as Whole...
02-11-2017
Bigul

Submission Of Reviewed Un-Audited (Standalone) Financial Results Along With Limited Review Report For The Quarter Ended September 30, 2017.

With reference to the captioned subject, in compliance with Regulation 33 of the SEBI (Listing obligations and Disclosure Requirements) Regulations, 2015, we enclosed herewith Reviewed Un-Audited (Standalone) Financial Results along with Limited Review Report for the Quarter ended September 30, 2017 duly taken on record by the Board of Directors of the Company at its meeting held on November 02, 2017.
02-11-2017
Bigul

Outcome of Board Meeting

We kindly want to inform you that the meeting of the Board of Directors of STEELCAST LIMITED held today i.e. November 02, 2017, at 1200 Hours and concluded at 1540 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:...
02-11-2017
Bigul

Shareholding for the Period Ended September 30, 2017

Steelcast Ltd has submitted to BSE the Shareholding Pattern for the Period Ended September 30, 2017. For more details, kindly Click here
10-10-2017
Bigul

Submission Of Certificate Under Regulation 40(9) Of The SEBI (LODR) Regulation, 2015 For The Half Year Ended September 30, 2017

With reference to the captioned subject, please find enclosed herewith certificate under Regulation 40(9) of the SEBI (LODR) Regulation, 2015 for the half year ended September 30, 2017. You are requested to please take the same on your record.
09-10-2017
Bigul

Certificate Under Regulation 7(3) Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015

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 30.09.2017 duly signed by the Compliance Officer and the Authorized representatives of M/s. MCS Share Transfer Agent Limited - our Registrar & Transfer Agent.
05-10-2017
Bigul

Statement Of Investor Grievance Redressal Under Regulation 13 Of The SEBI (LODR) Regulation, 2015 For The Quarter Ended September, 2017

With reference to the captioned subject, we ensure that adequate steps are taken by Company for expeditious redressal of investor complaints and it's also registered on the SEBI- SCORES platform, in order to handle investor complaints electronically in the manner specified by SEBI. Status of Investor Complaints: Sr. No. Investor Complaints As on 30.09.2017...
04-10-2017
Bigul

Outcome of Board Meeting

We hereby inform you that the 251st meeting of the Board of Directors of STEELCAST LIMITED held today on August 31, 2017, at 1030 Hours and concluded at 1100 Hours, at the Registered Office, Ruvapari Road, Bhavnagar-364 005. The following matters inter alia have been considered, approved and taken on record by the Board of Directors: 1. Resignation of Mr. Rameshchandra V. Shah from the position of Independent Director with effect from closing hours of August 31, 2017....
31-08-2017
Next Page
Close

Let's Open Free Demat Account