Outcome of Board Meetings

>>
  • Outcome of Board Meeting held on 04 May 202404-05-2024
  • Outcome of the Board Meeting held on 24 February 202424-02-2024
  • Outcome of the Board Meeting held on 27 January 202427-01-2024
  • Outcome of the Board Meeting held on 28 October 202328-10-2023
  • Outcome of the board meeting held on 05 August 202305-08-2023
  • Outcome of the board meeting held on 06 May 202306-05-2023
  • Outcome of the Board Meeting held on 28 January 202328-01-2023
  • Outcome of the Board Meeting held on 12th November 2022.12-11-2022
  • Outcome of the Board Meeting held on 30th July 202230-07-2022
  • Outcome of the Board Meeting held on 07 May 2022.07-05-2022
  • Revised Consolidated Unaudited Financial Results for the quarter and nine months ended 31st December 202131-01-2022
  • Outcome of the Board Meeting held on 29th January 202229-01-2022
  • Intimation of allotment of Compulsorily Convertible Debentures (“CCDs”) and Convertible Warrants25-11-2021
  • Outcome of the Board Meeting held on 30th October 202130-10-2021
  • Outcome of the Board Meeting held on 16 October 202116-10-2021
  • Outcome of the Board Meeting held on 24th July 202124-07-2021
  • Outcome of the Board Meeting held on 06 July 202106-07-2021
  • Outcome of the Board Meeting held on 01st May 2021 01-05-2021
  • Outcome of the Board Meeting held on 30th January 202130-01-2021
  • Outcome of board meeting on oct 31 202031-10-2020
  • Outcome of Board Meeting - Aug 8, 202008-08-2020
  • Outcome of the Board Meeting held on 06 June 202006-06-2020
  • Outcome of the Board Meeting held on 01 Feb 202001-02-2020
  • Outcome of the Board Meeting held on 02 Nov 201902-11-2019
  • Outcome of Board Meeting - 03 Aug 201903-08-2019
  • Outcome of the Board Meeting held on 18 May 201918-05-2019
  • Outcome of Board Meeting held on 28 January 201928-01-2019
  • Outcome of Board Meeting held on 27 December 201827-12-2018
  • Board Meeting outcome and Financial results for the Quarter and Half year ended 30.09.201810-11-2018
  • Outcome of the Board Meeting held on 14 August 201814-08-2018
  • Clarification on Board Meeting outcome dated 05 June 201806-06-2018
  • Outcome of the Board Meeting held on 5 June 201805-06-2018
  • Outcome of the Board Meeting held on 26 May 201826-05-2018
  • Outcome of the Board Meeting held on 17 March 201817-03-2018
  • Outcome of the Board Meeting held on 06 March 201806-03-2018
  • Outcome of the Board Meeting held on 03 February 201803-02-2018
  • Outcome of the Board Meeting held on 18 November 201718-11-2017
  • Outcome of the Board Meeting held on 24 August 201724-08-2017
  • Outcome of the Board Meeting held on 29 May 201729-05-2017

    Sub: 1. Annual audited Financial Results for the quarter and year ended 31 March 2017
            2. Outcome of the Board Meeting held on 29 May 2017

    Ref: Symbol/Security ID: ZENTEC; Security Code: 533339; Series: EQ

     

    The Board in its meeting held on 29 May 2017, inter-alia, considered and approved the following:-

    1. Annual audited Financial Results for the quarter and year ended 31 March 2017. Copy of the Annual audited Financial Results along with the Auditor's Report for the quarter and year ended is enclosed.

    2. Recommendation of Dividend:
      The Board of Directors has recommended a dividend of Rs. 0.15 per equity share with Face Value of Rs. 1/- each for the financial year ended 31 March 2017, Subject to the approval of shareholders at the forth coming Annual General Meeting.
  • Outcome of the Board Meeting held on 6 February 201706-02-2017

    Sub: 1. Submission of Un-audited Financial Results of Company and Limited Review Report as per Regulation 33 of SEBI (LODR) Regulations, 2015 
            2. Outcome of the Board Meeting held on 6 February 2017

    Ref: Symbol/Security ID: ZENTEC; Security Code: 533339; Series: EQ

     

    The Board in its meeting held on 6 February 2017, inter-alia, considered and approved the following:

    1. Approved Un-audited Financial Results for the Third quarter ended 31 December 2016 as recommended by the Audit Committee and Reviewed by the Statutory Auditors 

    2. A certified copy of Limited Review Report of financials for the Third quarter ended 31st December, 2016  
     

  • Outcome of the Board Meeting held on 7 November 201607-11-2016
  • Outcome of the Board Meeting held on 8 August 201608-08-2016

    Sub: 1. Submission of Un-audited Financial Results of the Company and Limited Review Report as per Regulation 33 of SEBI (LODR) Regulations, 2015 
            2. Outcome of the Board Meeting held on 8 August 2016

    Ref: Symbol/Security ID: ZENTEC; Security Code: 533339; Series: EQ

     

    The Board in its meeting held on 8 August 2016, inter-alia, considered and approved the following:-

    1. Un-audited Financial Results of the Company for the first quarter ended 30 June 2016. Copy of the Un-audited Financial Results for the quarter ended is enclosed. 

    2. A certified copy of Limited Review Report on financials for the first quarter ended 30 June 2016 issued by the Statutory Auditors is enclosed. 
     

  • Outcome of the Board Meeting held on 30 May 201630-05-2016

    Sub: 1. Annual audited Financial Results for the quarter and year ended 31 March 2016
            2. Outcome of the Board Meeting held on 30 May 2016

    Ref: Symbol/Security ID: ZENTEC; Security Code: 533339; Series: EQ

     

    The Board in its meeting held on 30 May 2016, inter-alia, considered and approved the following:-

    1. Annual audited Financial Results for the quarter and year ended 31 March 2016. Copy of the Annual audited Financial Results along with the Auditor’s Report for the quarter and year ended is enclosed.

    2. Appointment of Mr. M Ravi Kumar as Whole-time Director of the Company for a term of 3 years from 28th June 2016 to 29th June 2019 subject to the approval of shareholders at the forth coming Annual General Meeting.

    3. Recommendation of Dividend
      The Board of Directors has recommended a dividend of Rs. 0.10 per equity share with Face Value of Rs. 1/- each for the financial year ended 31 March 2016, Subject to the approval of shareholders at the forth coming Annual General Meeting.
    4.  
  • Outcome of the Board Meeting held on 6 February 201606-02-2016

    Sub: 1. Unaudited Financial Results for the Third Quarter and Nine months ended 31 December 2015
            2. Outcome of the Board Meeting held on 6 February 2016

    Ref: Clause 41 of the Listing Agreement, Symbol/ Symbol/Security ID: ZENTEC; Security Code: 533339: Series: EQ

     

    The Board in its meeting held on 6 February 2016, Inter-alia, considered and approved the following:-

    1. Unaudited Financial Results for the Third Quarter and Nine months ended 31 December 2015. Copy of the unaudited Financial Results along with the limited review report for the quarter ended 31 December 2015 is enclosed. 

    2. M/S PS Rao & Associates appointed as Secretarial auditor for the F.Y 2015-16 

  • Outcome of the Board Meeting held on 13 November 201513-11-2015

    Sub: 1. Unaudited Financial Results for the Second quarter and half year ended 30 September 2015
            2. Outcome of the Board Meeting held on 13 November 2015

    Ref: Clause 41 of the Listing Agreement, Symbol/ Symbol/Security ID: ZENTEC; Security Code: 533339: Series: EQ

     

    The Board in its meeting held on 13 November 2015, Inter-alia, considered and approved the following:-

     

    1. Unaudited Financial Results for the Second quarter and half year ended 30 September 2015. Copy of the unaudited Financial Results along with the limited review report for the quarter and half year ended 30 September 2015 is enclosed.

    2. Appointment of Mr. G. Sankara Rao as a CFO of the Company.
     

  • Outcome of the Board Meeting held on 14 August 201514-08-2015

    Sub: 1. Unaudited Financial Results for the first quarter ended 30 June 2015
            2. Outcome of the Board Meeting held on 14 August 2015

    Ref: Clause 41 of the Listing Agreement, Symbol/Security ID: ZENTEC; Security Code: 533339; Series: EQ

     

    The Board in its meeting held on 14 August 2015, inter-alia, considered and approved the following:-

    1. Unaudited Financial Results for the first quarter ended 30 June 2015. Copy of the Unaudited Financial Results for the quarter ended 30 June 2015 is placed on the website under Financial Results. 

    2. Appointment of Mr Venkat Samir Kumar Oruganti as an Additional Director (Non-Executive Independent Director) on the Board of the Company. 

    3. Reconstitution of (i) Audit Committee and (ii) Nomination and Remuneration Committee with Mr Venkat Samir Kumar Oruganti as Member of the said Committees. 

    4. Fixed Saturday the 26 September 2015 as the date for holding 22nd Annual General Meeting at the Registered Office of the Company. 

    5. The Register of Members will be closed from 22 September 2015 to 26 September 2015 (both days inclusive) for the purpose of dividend and the forthcoming Annual General Meeting. The Dividend, if any, declared by the Members of the Company will be paid within 30 days of Annual General Meeting i.e. on or before 25 October 2015.

     
  • Outcome of the Board Meeting held on 23 May 201523-05-2015

    The Board in its meeting held on 23 May 2015, inter-alia, has considered the following:-

    1. Approved Audited Financial Results and Statements for the quarter and financial year ended 31 March 2015. Copy of the Audited Financial Results for the year ended 31 March 2015 (Standalone and Consolidated) along with Statement of Assets and Liabilities is placed on the website under Financial Results.

    2. Recommended a dividend of 35 paise per share (35%) on equity shares of face value of Rs 1/- each for the financial year 2014-15, subject to the declaration by the Members at the ensuing Annual General Meeting (AGM). The Dividend, if any, declared by the Members of the Company at the AGM will be paid /dispatched within 30 days of the ensuing AGM.

    3. Formulated Code of Practices and Procedures for Fair Disclosure of Unpublished Price Sensitive Information.

    4. Formulated Code of Conduct to Regulate, Monitor and Report Trading by Insiders.

     
  • Unaudited Financial Results for the third quarter and nine months ended 31 December 2014 and Outcome of the Board Meeting held on 9 February 201509-02-2015

    Sub: Unaudited Financial Results for the third quarter and nine months ended 31 December 2014 and Outcome of the Board Meeting held on 9 February 2015

    Ref: Clause 41 of the Listing Agreement, Scrip code 533339 
     

    The Board in its meeting held on 9 February 2015, inter alia, considered and approved the following:-

    1. Unaudited financial results for the third quarter and nine months ended 31 December 2014. A copy of the Unaudited Financial Results is placed on the website under Financial Results. 

    2. Approved Risk Management Policy and constituted Risk Management Committee with the following:

    • Mr Ashok Atluri, Chairman and Managing Director as Chairman
    • Mr M Ravi Kumar, Whole Time Director as Member
    • Mr P V Krishna Mohan, Chief Financial Officer as Member
    •  
  • Outcome of the Board Meeting held on 5 Jan 201506-01-2015

    Sub: Outcome of the Board Meeting held on 05 January 2015 
    Ref: Clause 36 of the Listing Agreement, Scrip code 533339 
     

    The Board in its meeting held on 5 January 2015, inter-alia, considered and approved to establish a 100% wholly owned Subsidiary of Zen Technologies Limited in United Arab Emirates (UAE) to tap the global market for the products of the Company.

     
  • Outcome of the Board Meeting held on 8 November 2014 08-11-2014

    Sub: Outcome of the Board Meeting held on 08 November 2014 
    Ref: Clause 41, 16 and Clause 36 of the Listing Agreement, Scrip code 533339 
     

    The Board in its meeting held on 8 November 2014, inter alia, considered and approved the following:-

    1. Unaudited financial results for the second quarter and half year ended 30 September 2014. A copy of the Unaudited Financial Results is placed on the website under Financial Results

    2. Fixed Monday, the 24 November 2014 as the record date for sub-division of each Equity Share of Rs 10/- into 10 (Ten) Equity Shares of Rs 1/- each fully paid-up

    3. Appointed Mr P V Krishna Mohan, General Manager (Finance & Accounts) as Chief Financial Officer of the Company as per the provisions of Section 203 of the Companies Act 2013

    4. Appointed Mr H J Kamath as Senior Vice-President of the Company

    5. Approved Related Party Transaction Policy

     
  • Outcome of the Board Meeting held on 9 August 201409-08-2014

    Sub: Outcome of the Board Meeting held on 9 August 2014 
    Ref: Clause 41 and Clause 36 of the Listing Agreement, Scrip code 533339 
     

    The Board of Directors in its meeting held on 9 August 2014, inter alia, has considered and approved the following:-

    1. Unaudited financial results for the first quarter ended 30 June 2014. A Copy of Unaudited Financial Results is placed on the website under Financial Results

    2. Fixed Saturday, the 27 September 2014 as the date for holding 21st Annual General Meeting at the Registered Office of the Company

    3. The Register of Members will be closed from 22 September 2014 to 27 September 2014 (both days inclusive) for the purpose of dividend and the forthcoming Annual General Meeting. The Dividend, if any, declared by the Members of the Company will be paid within 30 days of Annual General Meeting i.e. on or before 26 October 2014

    4. Approved the reappointment and revision in remuneration of Mr Ashok Atluri, Chairman and Managing Director of the Company for a period of 5 years with effect from 1 November 2014, subject to the approval of Members of the Company by way of Ordinary Resolution

    5. To seek Members approval through Postal Ballot as per the provisions of the Companies Act, 2013 and Rules made thereunder:

    • arrow  Sub-division of each equity share of Rs 10/- into 10 equity shares of Rs 1/- each fully paid-up
    • arrow  Amendment to Capital Clause of the Memorandum of Association of the Company
    • arrow  Alteration of Articles of Association of the Company
    • arrow  Authorizing Board of Directors to borrow money in excess of aggregate paid-up share capital and free reserves of the Company up to Rs 500 Crores (Rupees Five Hundred Crores Only), as per the provisions of Section 180(1)(c) of the Companies Act, 2013
    • arrow  Creation of Charge/ mortgage / Hypothecation on the assets of the Company under Section 180(1)(a) of the Companies Act, 2013
  • Outcome of the Board Meeting held on 24 May 2014 24-05-2014

    The Board in its meeting held on 24 May 2014, inter-alia, has considered the following:--

    1. Approved Audited Financial Results for the quarter and year ended 31 March 2014. A Copy of Audited Financial Results is placed on the website under Financial Results

    2. Recommended a dividend of Rs 1.00 per share (10%) on equity shares of face value of Rs 10/- each for the financial year 2013-14, subject to the approval of the Members at the ensuing Annual General Meeting

    3. Approved the Whistle Blower Policy of the Company

    4. Approved change in the name of Remuneration Committee to “Nomination and Remuneration Committee” and reconstituted the Committee with Mr Ashok Atluri as the Member of the Committee.

    5. Approved change in the name of Share Transfer & Investors’ Grievance Redressal Committee to “Stakeholders Relationship Committee”.

    5. Constituted Corporate Social Responsibility (CSR) Committee with the following Directors:

    arrow  Mr. G Prasad, Independent Director
    arrow  Mr. Ashok Atluri, Chairman and Managing Director
    arrow  Mr. M Ravi Kumar, Whole-time Director

  • Outcome of the Board Meeting held on 5 Feb 2014 05-02-2014
    • Sub: Outcome of the Board Meeting - Unaudited Financial Results: Clause 41

    The Board in its meeting held on 5 February 2014 have considered and approved:-

    1. Unaudited financial results for the third quarter and nine months ended 31 December 2013

    2. Appointment of Ms Sridevi Madati as Additional Director (Non Executive Independent Director) on the Board of the Company under Section 161 of the Companies Act, 2013

    3. Reconstitution of (i) Share Transfer & Investors’ Grievance Redressal Committee (ii) Remuneration Committee (iii) Selection Committee and (iv) Compensation Committee with the following Directors:
     

    (i) Share Transfer & Investors’ Grievance Redressal Committee (ii) Remuneration Committee (iii) Selection Committee (iv) Compensation Committee
    a) Mr G Prasad as Chairman
    b)Mr Ashok Atluri as Member
    c) Ms M Sridevi as Member
    a) Cmde Sarvotham Rao as Chairman
    b) Mr G Prasad as Member
    c) Ms M Sridevi as Member
    a) Mr G Prasad as Chairman
    b) Mr M Ravi Kumar as Member
    c) Ms M Sridevi as Member
    a) Mr Ashok Atluri as Chairman
    b) Mr G Prasad as Member
    c) Ms M Sridevi as Member

    A Copy of Unaudited Financial Results is placed on the website under Financial Results.

     

  • Outcome of the Board Meeting held on 19 October 201319-10-2013
    • Sub: Outcome of the Board Meeting – Unaudited Financial Results: Clause 41
    • The Board in its meeting held on 19 October 2013 have considered and approved:-

     

    1. Unaudited financial results for the second quarter and half year ended 30 September 2013

    2. Reconstitution of Audit Committee with the following Directors:

    a) Mr G Prasad, Independent Director as Chairman

    b) Cmde Sarvotham Rao, Independent Director as Member

    c) Mr Ashok Atluri, Chairman and Managing Director as Member


    A Copy of Unaudited Financial Results is placed on the website under Financial Results.

  • Outcome of the Board Meeting held on 3 August 201303-08-2013
    • The Board of Directors in its meeting held on 3 August 2013 have considered and approved:-

    1. Unaudited financial results for the first quarter ended 30 June 2013.

    2. Notice of forthcoming Annual General Meeting to be held on Saturday the 28 September 2013 at the Registered Office of the Company at B-42, Industrial Estate, Sanathnagar, Hyderabad - 500018.

    3. The Register of Members will be closed from 24 September 2013 to 28 September 2013 (both days inclusive) for the purpose of dividend and the forthcoming Annual General Meeting.

    4. Mr Utpal H Sheth and Mr D Satish Babu, Directors of the Company, who are liable to retire by rotation at the ensuing Annual General Meeting and are eligible for reappointment, have not offered themselves for reappointment.

    5. Reappointment and revision of remuneration of Mr M Ravi Kumar, Whole-time Director of the Company for a period of 3 years with effect from 29 June 2013, subject to the approval of Members of the Company by way of Special Resolution.

  • Outcome of the Board Meeting held on 30 May 201330-05-2013

    Sub: Outcome of the Board Meeting held on 30 May 2013 and Audited Financial Results Standalone and Consolidated for the year ended 31 March 2013

    Ref: Clause 41 and Clause 20 of the Listing Agreement, Scrip code 533339

    The Board of Directors of the Company at its meeting held on 30 May 2013 at the Registered Office of the Company, inter alia, has considered the following:

    1. Approved the Audited Financial Results Standalone and Consolidated for the year ended 31 March 2013
    2. Recommended a dividend of Rs 1.00 per share (10%) on equity shares of face value of Rs 10/- each for the financial year 2012-13, subject to the approval of the Members at the ensuing Annual General Meeting
  • Outcome of the Board Meeting held on April 22, 2013 22-04-2013

    Sub: Outcome of the Board Meeting – Clause 20 of the Listing Agreement

    Ref: Scrip Code: 533339

    With reference to the above stated subject, we bring to your kind notice that the Board of Directors of the Company at their meeting held on 22 April 2013, keeping in view of the current satisfactory operations of the Company and to maximize returns to investors and enhance overall shareholder value by returning surplus funds to shareholders in an investor-friendly manner and as an efficient mechanism for providing an exit opportunity to those shareholders who desire to do so, in a manner that does not substantially impact the market price of the Company’s shares to the detriment of the continuing shareholders and expecting the Buyback also to enhance the earnings per share of the Company in future and create long-term shareholder value has approved Buy back of the Company’s fully paid-up equity shares of Rs 10/- each from open market through the Stock Exchange mechanism for an amount not exceeding Rs 10.00 Crores (Rupees Ten Crores only) at prevailing market price on the BSE Ltd subject to a price not exceeding Rs 90/- per equity share and subject to a maximum of 16,00,000 equity shares and minimum of 4,00,000 equity shares, in accordance with the provisions contained in the Articles of Association, Section 77A, 77AA, 77B and other applicable provisions of the Companies Act, 1956 and the provisions contained in the Securities and Exchange Board of India (Buy Back of Securities) Regulations 1998 including any statutory modifications and amendments from time to time for the time being in force.

  • Outcome of the Board Meeting held on February 09, 2013 09-02-2013

    Sub: Outcome of the Board Meeting – Unaudited Financial Results: Clause 41

    The Board of Directors in its meeting held on 9 February 2013 at the registered office at B-42, Industrial Estate, Santhnagar, 
    Hyderabad-500018 considered and approved the Unaudited financial results for the quarter and nine months ended 31 December 2012

  • Outcome of the Board Meeting held on November 09, 201209-11-2012

    Sub: Outcome of the Board Meeting – Unaudited Financial Results: Clause 41

    The Board of Directors in its meeting held on 9 November 2012 has considered and approved:-

    • 1. Unaudited financial results for the second quarter / half year ended 30 September 2012
    • 2. Appointment of Mr G Prasad as Additional Director (Non Executive Independent Director) on the Board of the Company
    • 3. Reconstitution of (i) Audit Committee (ii) Remuneration Committee (iii) Selection Committee and (iv) Compensation Committee with the following Directors:
    (i) Audit Committee (ii) Remuneration Committee (iii) Selection Committee (iv) Compensation Committee
    a) Mr G Prasad as Chairman
    b) Cmde Sarvotham Rao as Member
    c) D Satish Babu as Member
    a) Cmde Sarvotham Rao as Chairman
    b) Mr G Prasad as Member
    c) Mr D Satish Babu as Member
    a) Mr D Satish Babu as Chairman
    b) Mr G Prasad as Member
    c) Mr M Ravi Kumar as Member
    d) Mr Feroz Bhote as Member External Expert (not the Director)
    a) Mr Ashok Atluri as Chairman
    b) Mr D Satish Babu as Member
    c) Mr G Prasad as Member

    A Copy of Unaudited Financial Results is placed on the website under Financial Results.

     

  • Outcome of the Board Meeting held on August 03, 2012 03-08-2012

    Sub: Outcome of the Board Meeting – Unaudited Financial Results: Clause 41

    The Board of Directors in its meeting held on 3 August 2012 have considered and approved:-

    • 1.Unaudited financial results for the first quarter ended 30 June 2012
    • 2. Notice of Annual General Meeting, to be held on 27 September 2012 at the Registered Office of the Company at B-42, Industrial Estate, Sanathnagar, Hyderabad
    • 3. The Register of Members will be closed from 24 September 2012 to 27 September 2012 (both days inclusive) for the purpose of dividend and the forthcoming Annual General Meeting
    • 4. Dr. Pamidi Kotaiah, Director of the Company, who is liable to retire by rotation at the ensuing Annual General Meeting and is eligible for re-appointment, has not offered himself for re-appointment due to personal reasons
  • Outcome of the Board Meeting held on May 25, 201225-05-2012

    The Board of Directors of the Company in its meeting held on May 25, 2012 have considered and approved:

    • 1. Resignation of Mr. Sanjay Pandye, as Vice President - Marketing
    • 2. Resignation of Mr. R S. Dhull, as Vice President - Business Development
  • Outcome of the Board Meeting held on February 09, 201209-02-2012
    • Sub: Unaudited results for the quarter ended December 31. 2011 and the Limited Review Report
    • Ref:Compliance of Clause 41 of the listing agreement.

    The Board of Directors in its meeting held on February 09, 2012 at the registered office at B-42, Industrial Estate, Santhnagar, Hyderabad-500018 have considered and adopted the unaudited financial results for the quarter/nine months ended December 31, 2011.

    A copy of the Unaudited Financial results along with the Limited review report carried by the Statutory Auditors on the Unaudited Financial results is duly enclosed in compliance with clause 41 of the listing agreement.

  • Outcome of the Board Meeting held on October 22, 2011 22-10-2011
    • Sub:Unaudited results for the quarter / half year ended September 30, 2011
    • Ref:Compliance of Clause 41 of the listing agreement.

    The Board of Directors in its meeting held on October 22, 2011 at the registered office at B-42, Industrial Estate, Santhnagar, Hyderabad-500018 have considered and adopted the unaudited financial results for the quarter/half year ended September 30, 2011.

  • Outcome of the Board Meeting held on August 10, 2011 10-08-2011

    The Board of Directors in its meeting held on August 10, 2011 have considered and approved the following:

    • 1. Unaudited financial results for the quarter ended June 30, 2011.
    • 2. Delisting of the Equity Shares of the Company listed at lnter Connected Stock Exchange (ISE) subject to the approval of shareholders in the Annual General Meeting of the Company.
    • 3. Notice of Annual General Meeting, to held on September 24, 2011 at the registered office at B-42, Industrial Estate, Sanathnagar, Hyderabad, of the company at 9.30 a.m.
    • 4. The Register members will be closed from September 21, 2011 to September 24, 2011 (both the days inclusive) for the purpose of dividend.
    • 5. Reappointment of Cmde. Sarvotham Rao, as Director liable to retire by rotation.

    The Board has further resolved to avail the general exemption granted under section 221(8) of the Companies Act, 1956 there by approving the exclusion of Individual Audited financial accounts of its Subsidiaries as on March 31, 2011 from the Annual Report of the Company.

  • Outcome of the Board Meeting held on May 30, 201130-05-2011
    • Sub: Audited financial results and consolidated financial results for the year ended March 31, 2011
    • Ref: Clause 41 of the listing agreement. Scrip code 533339

    The audited financial results, consolidated and standalone for the year ended March 31, 2011 approved by the Board of Directors on its meeting held on May 30, 2011

    The Board of Directors of the Company at its meeting held on May 30, 2011, inter alia, has transacted the following:

    • 1. Recommended a final dividend of Rs. 1.50/- per equity share of face value of Rs. 10/- each for the financial year 2010-11.
    • 2. Resignation of Sri. Colonel Satish as Vice President-Technical.
    • 3. Resignation of Sri. Vishnu V. Yarmaneni as Vice President - Finance.
    • 4. Appointment of Sri. Satyanarayana as General Manager-Finance.