Bigul

Standard Batteries Ltd - 504180 - Shareholding for the Period Ended June 30, 2019

Standard Batteries Ltd has submitted to BSE the Shareholding Pattern for the Period Ended June 30, 2019. For more details, kindly Click here
08-07-2019
Bigul

Standard Batteries Ltd - 504180 - Approved And Adopted The Audited Financial Results Of The Company For The Quarter And Year Ended 31St March, 2019. Approved Auditors Report And Statements Of Assets And Liabilities As On 31St March, 2019.

We are pleased to inform the Stock Exchange that, the Board of Directors at their held today i.e. 30th May, 2019 at the Registered Office of the Company at Four Mangoe Lane, Kolkata-700001. Meeting Commenced at 4.00 p.m and concluded at 5.00 p.m Transacted the following Business interalia: Approved and adopted the Audited Financial Results of the Company for the quarter and year ended 31st March, 2019. Approved Auditors report and Statements of assets and Liabilities as on 31st March, 2019.
30-05-2019
Bigul

STANDARD BATTERIES LTD. - 504180 - Outcome of Board Meeting

We are pleased to inform the Stock Exchange that, the Board of Directors at their held today i.e. 30th May, 2019 at the Registered Office of the Company at Four Mangoe Lane, Kolkata-700001. Meeting Commenced at 4.00 p.m and concluded at 5.00 p.m Transacted the following Business interalia: Approved and adopted the Audited Financial Results of the Company for the quarter and year ended 31st March, 2019. Approved Auditors report and Statements of assets and Liabilities as on 31st March, 2019. Appointment of R.N Shah and Associates, Practicing Company Secretary as Secretarial Auditor to conduct Secretarial Audit for the year ended 31st March, 2019. Any other Business with permission of the Chair.
30-05-2019
Bigul

STANDARD BATTERIES LTD. - 504180 - 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 CompaySTANDARD BATTERIES LTD. 2CINL65990MH1945PLC004452 3 Outstanding borrowing of company as on 31st March / 31st December, as applicable (in Rs cr) 0.00 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: BHUPENDRA N. SHAH Designation: CompanySecretary EmailId: bnshah1951@yahoo.com Name of the Chief Financial Officer: SHAMRAO LANDGE Designation: CFO EmailId: V_SHAMRAO10@YAHOO.IN Date: 24/05/2019 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.
24-05-2019
Bigul

Standard Batteries Ltd - 504180 - 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 Report23/05/2019 3 Name of the Certifying Firm R N SHAH & ASSOCIATES 4 Name of the Certifying Individual RAJNIKANT N SHAH 5Membership TypeFCS 6 Membership Number 1629 7 CP No. 700 8 Whether any observations/qualification reported by the Secretarial Auditor ? NO
24-05-2019
Bigul

STANDARD BATTERIES LTD. - 504180 - Board Meeting Intimation for Intimation Of Board Meeting Under Regulation 29 Of SEBI (Listing Obligation And Disclosure Requirements) Regulation, 2015 To Consider Audited Financial Results For The Year Ended 31St March, 2019.

STANDARD BATTERIES 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 pursuant to Regulation 29 of SEBI (Listing Obligation and Disclosure Requirements) Regulation, 2015 that the Meeting of the Board of Directors of the Company will be held on Thursday, of 30th May, 2019 to consider the Audited Financial Results for year ended 31st March, 2019, amongst other matters.
20-05-2019
Bigul

STANDARD BATTERIES LTD. - 504180 - Announcement under Regulation 30 (LODR)-Change in Directorate

Appointment of Mr. Ratan Kishore Bhagania as an Independent Director and Mr. Bhupendra N. Shah as an Company Secretary.
15-05-2019
Bigul

Standard Batteries Ltd - 504180 - Share Certificates Relating To The Transfer Of Shares Received During The Period From 01/10/2018 To 31/03/2019 As Entered In The Memorandum Of Transfers Have Been Issued Within Fifteen Days Of The Date Of Lodgment For Transfer, Sub-Division, Consolidation, Renewal, Exchange Or Endorsement Of Calls/Allotment Monies From Respective Date Of Lodgment Of Each Deed Excepting Those Rejected On Technical Grounds Is Not Applicable.

Share Certificates relating to the transfer of shares received during the period from 01/10/2018 to 31/03/2019 as entered in the Memorandum of Transfers have been issued within fifteen days of the date of lodgment for transfer, sub-division, consolidation, renewal, exchange or endorsement of calls/allotment monies from respective date of lodgment of each deed excepting those rejected on technical grounds is not applicable.
08-05-2019
Bigul

STANDARD BATTERIES LTD. - 504180 - Share Certificates Relating To The Transfer Of Shares Received During The Period From 01/10/2018 To 31/03/2019 As Entered In The Memorandum Of Transfers Have Been Issued Within Fifteen Days Of The Date Of Lodgment For Transfer, Sub-Division, Consolidation, Renewal, Exchange Or Endorsement Of Calls/Allotment Monies From Respective Date Of Lodgment Of Each Deed Excepting Those Rejected On Technical Grounds Is Not Applicable.

Share Certificates relating to the transfer of shares received during the period from 01/10/2018 to 31/03/2019 as entered in the Memorandum of Transfers have been issued within fifteen days of the date of lodgment for transfer, sub-division, consolidation, renewal, exchange or endorsement of calls/allotment monies from respective date of lodgment of each deed excepting those rejected on technical grounds is not applicable.
08-05-2019
Next Page
Close

Let's Open Free Demat Account