Bigul

Reporting Of Price Sensitive Information

This is to inform you that State Bank of India, Mumbai 400005, has taken the physical possession of Premises owned by PAE Limited (Borrower/Guarantors/Directors) located at Plot No.D-29/2, TTC Industrial Area, MIDC, Thane-Belapur Road, Village Bjonsari, Navi Mumbai, Dist: Thane 400705 which was charged against borrowing by the Company amounting to Rs.20,27,96,513.82 w.e.f. 24.4.2018 due to default in repayment of aforesaid monies borrowed along with...
25-04-2018
Bigul

Compliance Of Clause 40(9) Of The Listing Agreement For The Second Half Year Ended As On 31St March, 2018.

In Compliance of Clause 40(9) of the Listing Agreement, we enclose herewith the Certificate dated 20.04.2018 issued to us by M/s. Leena Agrawal & Company, Company Secretaries, Mumbai, for the second half year ended as on 31st March, 2018. Please take the same on your records. Thanking you,
20-04-2018
Bigul

Shareholding for the Period Ended March 31, 2018

PAE Ltd has submitted to BSE the Shareholding Pattern for the Period Ended March 31, 2018. For more details, kindly Click here
14-04-2018
Bigul

Compliance Certificate Pursuant To Regulation 7 (3) Of The Securities And Exchange Board Of India (Listing Obligations And Disclosures Requirements) Regulations, 2015.

Pursuant to Regulation 7 (3) of the Securities and Exchange Board of India (Listing Obligations and Disclosures Requirements) Regulations, 2015, we hereby confirm that activities in relation to both physical and electronic share transfer facilities are maintained by the Company's Registrar & Share Transfer Agent viz., Link Intime India Pvt. Ltd., which is a SEBI approved category - Register and Transfer Agent registered with Securities & Exchange...
10-04-2018
Bigul

Sub: Statement Of Investors Complaints For The Quarter Ended 31.03.2018. Ref: Regulation 13(3) Of The SEBI (Listing Obligations And Disclosures Requirements) Regulations, 2015.

With reference to captioned subject, we are appending below the Statement of Investors Complaints / Grievances for the Quarter ended March 31, 2018 as required under the regulation 13(3) of SEBI (Listing Obligations and Disclosures Requirements) Regulations, 2015, as under: Sr. No. No. of Investor complaints pending at the beginning of the quarter Complaints received during the quarter Disposed of during the quarter Remaining unresolved for the quarter...
10-04-2018
Bigul

Sub: Statement Of Investors Complaints For The Quarter Ended 31.03.2018. Ref: Regulation 13(3) Of The SEBI (Listing Obligations And Disclosures Requirements) Regulations, 2015.

With reference to captioned subject, we are appending below the Statement of Investors Complaints / Grievances for the Quarter ended March 31, 2018 as required under the regulation 13(3) of SEBI (Listing Obligations and Disclosures Requirements) Regulations, 2015, as under: Sr. No. No. of Investor complaints pending at the beginning of the quarter Complaints received during the quarter Disposed of during the quarter Remaining unresolved for the quarter...
09-04-2018
Bigul

Announcement under Regulation 30 (LODR)-Resignation of Director

Sub: Resignation of Mr. John O Band, Independent Director of the Company. ---------------------------------------------- This is to inform that Mr. John O. Band, Independent Director has resigned from the office of Director of the Company. Kindly take the same on your records.
27-03-2018
Bigul

Appointment Of An Additional Director.

This is to inform you that the Company has proposed and appointed Mr. Vijaykumar Nanappan Nair as an Additional Director of the Company in its meeting held on 14.2.2018 and he would attend from the forthcoming Board Meeting of the Company, Request you to kindly take the above on your records.
20-03-2018
Bigul

Reporting Of Price Sensitive Information.

This is to inform you that State Bank of India, Mumbai 400005, has taken the physical possession of Premises owned by PAE Limited (Borrower/Guarantors/Directors) located at Unit No. 1/B, Ground Floor, Gold Coin Premises Co-op. Society Ltd., Pt. M. M. Malviya Road, Tardeo, Mumbai 400034 which was charged against borrowing by the Company amounting to Rs.20,27,96,513.82 w.e.f. 17.3.2018 due to default in repayment of aforesaid monies borrowed along...
19-03-2018
Bigul

Outcome Of Board Meeting Held Today I.E. 14Th February, 2018.

With reference to our intimation letter dated 5.2.2018 and captioned subject, we do hereby inform you that the meeting of Board of Directors of the Company held today i.e. 14th February, 2018 and inter-alia transacted the following business:- 1) Considered and taken on record Unaudited Financial Results (Standalone) of the Company for the quarter and nine months ended 31st December, 2017 along with Limited Review Report of the Auditors....
14-02-2018
Next Page
Close

Let's Open Free Demat Account