Bigul

CALIFORNIA SOFTWARE CO.LTD. - 532386 - Board Meeting Intimation for To Consider And Approve The Financial Results For The Period Ended Jun 30, 2019, And Other Business Matters

CALIFORNIA SOFTWARE CO.LTD.has informed BSE that the meeting of the Board of Directors of the Company is scheduled on 14/08/2019 ,inter alia, to consider and approve Consider and approve the unaudited financial results of the Company for the Quarter ended 30th June 2019. To consider recommendation of appointment of M/s N Ramalingam and Associates, Chartered Accountant as Statutory auditors for a period of five years from FY 2019-2020 till 2023-2024 in place of N. Balasubramanian Associates, chartered accountants, who have served their resignation letter to resign as Statutory Auditor of the company with effect from the ensuing Annual General Meeting of the Company
06-08-2019
Bigul

CALIFORNIA SOFTWARE CO.LTD. - 532386 - Shareholding for the Period Ended June 30, 2019

California Software Company Ltd has submitted to BSE the Shareholding Pattern for the Period Ended June 30, 2019. For more details, kindly Click here
20-07-2019
Bigul

California Software Company Ltd - 532386 - Statement Of Investor Complaints For The Quarter Ended June 2019

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 0000 Name of the Signatory :- Uma ShankarDesignation :- Company Secretary and Compliance Officer
19-07-2019
Bigul

CALIFORNIA SOFTWARE CO.LTD. - 532386 - Outcome of Board Meeting

Pursuant to Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that a meeting of the Board of Directors of the Company have at their meeting held on 14th June 2019 has approved appointment of Mr. Uma Shankar Sharma, qualified company secretary having membership from Institute of Company Secretaries of India as Company Secretary and Compliance officer of the company with effect from 10th June 2019.
15-06-2019
Bigul

California Software Company Ltd - 532386 - 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 Report31/05/2019 3 Name of the Certifying Firm S DHANAPAL AND ASSOCIATES 4 Name of the Certifying Individual N RAMANATHAN 5Membership TypeACS 6 Membership Number 6665 7 CP No. 11084 8 Whether any observations/qualification reported by the Secretarial Auditor ? Yes
31-05-2019
Bigul

California Software Company Ltd - 532386 - Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011

The Exchange has received the disclosure under Regulation 29(2) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 2011 for Mahalingam Vasudevan
31-05-2019
Bigul

California Software Company Ltd - 532386 - 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 CompayCALIFORNIA SOFTWARE CO.LTD. 2CINL72300TN1992PLC022135 3 Outstanding borrowing of company as on 31st March / 31st December, as applicable (in Rs cr) 0.57 4Highest Credit Rating during the previous FY 0 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 frameworkNSE 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: Ranganathan Designation: CompanySecretary EmailId: [email protected] Name of the Chief Financial Officer: Vijayakumar Designation: CFO EmailId: [email protected] Date: 27/05/2019 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.
27-05-2019
Bigul

California Software Company Ltd - 532386 - Outcome of Board Meeting

The Board of Directors of the Company at its meeting held today has inter-alia: A.Audited Results The Board of Directors of the Company have considered and approved the Audited Consolidated and Standalone Financial Results of the Company for the Fourth quarter and Year ended 31st March 2019. B.Appointment of Additional Directors The Board of Directors appointed Ms. N. Sreemathi (DIN: 08328823) as Additional Director (Independent) and Mr. N. Sampath (DIN: 08449699) as Additional Director (Independent) C.Appointment of New Committee Members and Chairpersons in Corporate Governance Committees D.Resignation of Rangarajan Bashyam as Independent Director E.Resignation of R. Ranganathan as Company Secretary F.Acquisition of New Business In consideration of the direction of long-term development, the Company, has executed a MOU with Menakart General Trading LLC, UAE for the acquisition of 55% eqshares on fully diluted bases, whereby the Menakart shall become a subsidiary of Calsoft.
10-05-2019
Bigul

CALIFORNIA SOFTWARE CO.LTD. - 532386 - Board Meeting Intimation for Consider And Approve The Audited Financial Results Of The Company For The Financial Year 2018-19. Appointment And Resignation Of Directors And Company Secretary Acquisition Of New Business

CALIFORNIA SOFTWARE CO.LTD.has informed BSE that the meeting of the Board of Directors of the Company is scheduled on 10/05/2019 ,inter alia, to consider and approve Pursuant to Regulation 29 of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform you that a meeting of the Board of Directors of the Company is scheduled to be held on FRIDAY, 10TH MAY 2019 to inter alia, i. Consider and Approve the audited financial results of the Company for the Financial Year 2018-19. We are also taking steps to issue a public notice in English and in regional language in accordance with Regulation 47(1)(a) of the Regulations ii. Appointment and Resignation of Directors and Company Secretary iii. Acquisition of New Business In view of the above, the trading window for dealing in the securities of the Company will be closed for all Promoters/Directors/Key Management Personnel/Specified Employees of the Company and their immediate relatives since 31st March 2019 and would open 48 hours after the announcement of the above decision.
02-05-2019
Next Page
Close

Let's Open Free Demat Account