Bigul

HINDUSTAN MOTORS LTD. - 500500 - Shareholding for the Period Ended June 30, 2019

Hindustan Motors Ltd has submitted to BSE the Shareholding Pattern for the Period Ended June 30, 2019. For more details, kindly Click here
11-07-2019
Bigul

HINDUSTAN MOTORS LTD. - 500500 - Statement of Investor Complaint under Reg. 13(3) of SEBI (LODR) Regulations, 2015 for Quarter ended June 30, 2019

Hindustan Motors Ltd has informed BSE regarding Quarterly Statement on Investor Complaints / Grievances Redressal Mechanism for the Quarter ended June 30, 2019, under Regulation 13(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.
03-07-2019
Bigul

HINDUSTAN MOTORS LTD. - 500500 - Closure of Trading Window

This is to inform you that in terms of Company's 'Code of Conduct to Regulate, Monitor and Report Trading by Designated Persons, read with SEBI (Prohibition of Insider Trading) Regulations, 2015 and Circular No.NSE/CML/2019/11 dated 2-4-2019 issued by National Stock Exchange of India Limited and Circular No.LIST/COMP/01/2019-20 dated 2-4-2019 issued by BSE Limited, the 'Trading Window' for dealing in securities of the Company will remain closed for all designated persons and their immediate relatives from 1st July, 2019 till the conclusion of 48 hours after the declaration of financial results for the First quarter ended 30th June, 2019. The date of the Board meeting for consideration of the financial results would be intimated in due course.
28-06-2019
Bigul

Hindustan Motors Ltd - 500500 - March 31, 2019

In compliance with Regulation 23(9) of SEBI(Listing Obligations and Disclosure Requirements) Regulations, 2015, please find enclosed note on Related Party Transactions, on consolidated basis for the financial year ended 31st March, 2019, drawn in accordance with applicable accounting standards.
06-06-2019
Bigul

HINDUSTAN MOTORS LTD. - 500500 - 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 Report29/05/2019 3 Name of the Certifying Firm RBM & ASSOCIATES 4 Name of the Certifying Individual Radhaballav Mandal 5Membership TypeFCS 6 Membership Number 8182 7 CP No. 20376 8 Whether any observations/qualification reported by the Secretarial Auditor ? NO
29-05-2019
Bigul

HINDUSTAN MOTORS LTD. - 500500 - Outcome of Board Meeting

We are pleased to inform you that the Board of Directors at its meeting held on 29th May, 2019 have taken inter alia the following decision:- To approve the Financial Results of the Company for the quarter and year ended 31st March, 2019 in the prescribed format in terms of requirement of Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.
29-05-2019
Bigul

HINDUSTAN MOTORS LTD. - 500500 - Results- Financial Results For March 31, 2019

Enclosed please find the Statement of Standalone Financial Results of the Company for the quarter and financial year ended 31st March, 2019 in the prescribed format in terms of requirement of Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. The results were approved by the Board of Directors of the Company at its meeting held on 29th May, 2019.
29-05-2019
Bigul

HINDUSTAN MOTORS LTD. - 500500 - 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 CompayHINDUSTAN MOTORS LTD. 2CININE253A01025 3 Outstanding borrowing of company as on 31st March / 31st December, as applicable (in Rs cr) 179150070 4Highest Credit Rating during the previous FY NA 4aName of the Credit Rating Agency issuing the Credit Rating mentioned in (4)Not Applicable 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: PRATIVA SHARMA Designation: COMPANY SECRETARY EmailId: [email protected] Name of the Chief Financial Officer: MAHESH KUMAR KEJRIWAL Designation: CHIEF FINANCIAL OFFICER EmailId: [email protected] Date: 26/04/2019 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.
26-04-2019
Next Page
Close

Let's Open Free Demat Account