Bigul

Board Meeting Intimation for Board Meeting Intimation To Consider And Approve The Unaudited Financial Results For The Quarter And Six Month Ended September 30, 2018 And Any Other Matter Matter With The Permission Of Chair.

PARVATI SWEETNERS AND POWER LTDhas informed BSE that the meeting of the Board of Directors of the Company is scheduled on 12/11/2018 ,inter alia, to consider and approve Pursuant to Regulation 29(1)(a) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, this is to inform you that meeting of Board of Directors of the company is scheduled to be held on Monday, November 12, 2018 inter-alia to consider and approve the Unaudited...
03-11-2018
Bigul

Pursuant To The Provisions Of Regulation 40 (10) Of SEBI (LODR) Regulations, 2015, The Share Transfer Audit Certificate Issued By Mr. Piyush Bindal, Practicing Company Secretary For The Half Year Ended 30Th September 2018 Is Enclosed Herewith.

Pursuant to the provisions of Regulation 40 (10) of SEBI (LODR) Regulations, 2015, the Share Transfer Audit Certificate issued by Mr. Piyush Bindal, Practicing Company Secretary for the half year ended 30th September 2018 is enclosed herewith.
29-10-2018
Bigul

Compliance Certificate Under Reg 7(3) Of SEBI(LODR), 2015 For The Period Ended September 30, 2018

Compliance Certificate under Regulation 7(3) of SEBI(LODR), 2015 for the period ended September 30, 2018
29-10-2018
Bigul

Statement Of Investor Complaints For The Quarter Ended September 2018

No.of Investor complaints pending at the beginning of the quarter No.of Investor complaints received during the quarter No.of Investor complaints disposed of during the quarter No.of Investor complaints unresolved at the end of the quarter 0110 Name of the Signatory :- ASHOK KUMAR RAIDesignation :- Director
23-10-2018
Bigul

As Per Regulation 34 Of SEBI (LODR)Regulations, 2015 The Annual Report Of The Company For The Financial Year 2017-18 Is Enclosed Herewith.

As per Regulation 34 of SEBI (LODR)Regulations, 2015 the Annual Report of the Company for the Financial Year 2017-18 is enclosed herewith.
18-10-2018
Bigul

Disclosure of Voting results of AGM (Regulation 44(3) of SEBI (LODR) Regulations, 2015)

Parvati Sweetners and Power Ltd has informed BSE regarding the details of Voting results of AGM, under Regulation 44(3) of SEBI (LODR) Regulations, 2015. Kindly Click here
09-10-2018
Bigul

Shareholder Meeting / Postal Ballot-Scrutinizer''s Report

Pursuant to Regulation 44(3) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we enclosed the details of voting results along with the consolidated scrutinizers Report on remote e-voting and voting through physical ballots for the 7th Annual general Meeting (AGM) of the Company, held on Saturday, 29th September, 2018.
01-10-2018
Bigul

Announcement Under Regulation 30-Appointment Of Directors

Appointment of Ms. Pooja Shree Chouksey (DIN: 07575058) as a Non-Executive Director and Mr. Ashish Jaiswal as a Non-Executive Director (DIN: 07972271) of the Company w.e.f 29th September, 2018.
01-10-2018
Bigul

Announcement under Regulation 30 (LODR)-Resignation of Director

Resignation of Mr. Mehmood Khan, Executive Director (DIN: 00069224),Mr. Anis Khan, Executive Director (DIN: 02308572) , Mr. Radhakrishna Deshraju, Independent Director (DIN: 02786533) and Ms. Ruchi Sogani, Independent Director (DIN: 02805170) from the Board of the Company w.e.f 29.09.2018
01-10-2018
Bigul

Shareholder Meeting / Postal Ballot-Outcome of AGM

Gist of Proceedings of 7th Annual General Meeting of Parvati Sweetners & Power Limited is enclosed herewith.
01-10-2018
Next Page
Close

Let's Open Free Demat Account