Digital India Icon
S.No. Title Published Date File size
1 Receipt of Letter of Acceptance from East Central Railway, India Railway Download  Receipt of Letter of Acceptance from East Central Railway, India Railway pdf  266.37 KB 👁 VIEW
2 Cessation of Shri Vijay Mukund Bodele as Senior Management of the Company w.e.f. 30th May, 2025. Download  Cessation of Shri Vijay Mukund Bodele as Senior Management of the Company w.e.f. 30th May, 2025. pdf  828.35 KB 👁 VIEW
3 Board comments on levied of fine by the exchange for the quarter ended 31.03.2025. Download  Board comments on levied of fine by the exchange for the quarter ended 31.03.2025. pdf  896.76 KB 👁 VIEW
4 Intimation regarding Change in Senior Management- Appointment of Shri Dunne Bujji Bhuvan Kumar as ED/General, Shri Ajay Pal Singh as ED/IrconISL and Shri Masood Ahmad Nazar as the PD/Vadodara Mumbai Expressway of the Company Download  Intimation regarding Change in Senior Management- Appointment of Shri Dunne Bujji Bhuvan Kumar as ED/General, Shri Ajay Pal Singh as ED/IrconISL and Shri Masood Ahmad Nazar as the PD/Vadodara Mumbai Expressway of the Company pdf  276.36 KB 👁 VIEW
5 Published Audited Results for the quarter and year ended 31st March 2025. Download  Published Audited Results for the quarter and year ended 31st March 2025. pdf  2.46 MB 👁 VIEW
6 Press Release- Highlights of Financial Results for the quarter and year ended 31st March, 2025. Download  Press Release- Highlights of Financial Results for the quarter and year ended 31st March, 2025. pdf  1.01 MB 👁 VIEW
7 Shri Ajit Kumar Mishra, Director (Works) has been designated as Key Managerial Personnel (KMP) of the Company Download  Shri Ajit Kumar Mishra, Director (Works) has been designated as Key Managerial Personnel (KMP) of the Company pdf  11.68 MB 👁 VIEW
8 Outcome of Board Meeting held on 21st May, 2025. Download  Outcome of Board Meeting held on 21st May, 2025.  pdf  11.68 MB 👁 VIEW
9 Receipt of Letter of Acceptance from South Western Railway Download  Receipt of Letter of Acceptance from South Western Railway pdf  850.93 KB 👁 VIEW
10 Appointment of Shri Ajit Kumar Mishra as Director (Works) and relinquishment of charge of Director (Works) by Shri N.C Karmali. Download  Appointment of Shri Ajit Kumar Mishra as Director (Works) and relinquishment of charge of Director (Works) by Shri N.C Karmali. pdf  1.12 MB 👁 VIEW
11 Appointment of Shri Varadharajan T as Independent Director of IRCON. Download  Appointment of Shri Varadharajan T as Independent Director of IRCON. pdf  852.02 KB 👁 VIEW
12 Receipt of Letter of Acceptance from North Western railway Download  Receipt of Letter of Acceptance from North Western railway pdf  851.26 KB 👁 VIEW
13 Nomination of Independent Director- Shri Varadharajan T Download  Nomination of Independent Director- Shri Varadharajan T pdf  1.03 MB 👁 VIEW
14 Appointment of Shri N.C Karmali as Director (Works) of IRCON Download  Appointment of Shri N.C Karmali as Director (Works) of IRCON pdf  1001.79 KB 👁 VIEW
15 Entrustment of additional charge of the post of Director (Works), IRCON to Shri N.C. Karmali, IRSE, PED/GS, Railway Board Download  Entrustment of additional charge of the post of Director (Works), IRCON to Shri N.C. Karmali, IRSE, PED/GS, Railway Board pdf  1.23 MB 👁 VIEW
16 Receipt of work order from Kerala State IT Infrastructure Limited Download  Receipt of work order from Kerala State IT Infrastructure Limited  pdf  849.36 KB 👁 VIEW
17 Receipt of Letter of Award by Ircon International Limited from North Eastern Electric Power Corporation Limited Download  Receipt of Letter of Award by Ircon International Limited from North Eastern Electric Power Corporation Limited  pdf  851.47 KB 👁 VIEW
18 Cessation of Shri Parag Verma as Director (Works) w.e.f. 30th April, 2025. Download  Cessation of Shri Parag Verma as Director (Works) w.e.f. 30th April, 2025. pdf  1.28 MB 👁 VIEW
19 Cessation of Shri Rajeev Kumar Sinha as Senior Management of the Company w.e.f. 30th April, 2025. Download  Cessation of Shri Rajeev Kumar Sinha as Senior Management of the Company w.e.f. 30th April, 2025. pdf  866.84 KB 👁 VIEW
20 Investor complaint details for the quarter ended 31st March, 2025. Download  Investor complaint details for the quarter ended 31st March, 2025. pdf  523.23 KB 👁 VIEW
21 Tenure Completion of Chief Vigilance Officer (CVO) Download  Tenure Completion of Chief Vigilance Officer (CVO) pdf  867.42 KB 👁 VIEW
22 Receipt of Letter of Award by Ircon International Limited from S&T (Construction), North Western Railway, Indian Railways. Download  Receipt of Letter of Award by Ircon International Limited from S&T (Construction), North Western Railway, Indian Railways. pdf  1.5 MB 👁 VIEW
23 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 31st March, 2025. Download  Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 31st March, 2025. pdf  1.61 MB 👁 VIEW
24 Reconciliation of Share Capital Audit Report for the quarter ended 31st March, 2025 Download  Reconciliation of Share Capital Audit Report for the quarter ended 31st March, 2025  pdf  1.08 MB 👁 VIEW
25 Letter of Award to IRCON through its JV i.e. IRCON-SSNR JV for the project floated by Rail Vikas Nigam Limited Download  Letter of Award to IRCON through its JV i.e. IRCON-SSNR JV for the project floated by Rail Vikas Nigam Limited  pdf  852.81 KB 👁 VIEW
26 Board comments on levied of fine by the exchange for the quarter ended 31.12.2024. Download  Board comments on levied of fine by the exchange for the quarter ended 31.12.2024.  pdf  939.33 KB 👁 VIEW
27 Initiation of claim by M/s Conarch Associates against IRCON. Download  Initiation of claim by M/s Conarch Associates against IRCON. pdf  1.18 MB 👁 VIEW
28 Reply to BSE e-mail dated 19th March, 2025 regarding price movement in the script of IRCON. Download  Reply to BSE e-mail dated 19th March, 2025 regarding price movement in the script of IRCON.  pdf  572.41 KB 👁 VIEW
29 Imposition of fine by NSE and BSE for the quarter ended 31st December, 2024. Download  Imposition of fine by NSE and BSE for the quarter ended 31st December, 2024.  pdf  828.55 KB 👁 VIEW
30 Letter of Acceptance issued by Directorate of Urban Affairs, Government of Meghalaya. Download  Letter of Acceptance issued by Directorate of Urban Affairs, Government of Meghalaya. pdf  855.3 KB 👁 VIEW
31 Cessation of Shri Mohinder Singh as Senior Management of the Company w.e.f. 08th March, 2025. Download  Cessation of Shri Mohinder Singh as Senior Management of the Company w.e.f. 08th March, 2025.  pdf  867.21 KB 👁 VIEW
32 Press Release- Highlights of unaudited financial results for the quarter ended 31st December, 2024 Download  Press Release- Highlights of unaudited financial results for the quarter ended 31st December, 2024 pdf  942.76 KB 👁 VIEW
33 Board comments on levied of fine by the exchange for the quarter ended 30.09.2024 Download  Board comments on levied of fine by the exchange for the quarter ended 30.09.2024 pdf  938.7 KB 👁 VIEW
34 Change in Compliance Officer w.e.f. 11.02.2025. Download  Change in Compliance Officer w.e.f. 11.02.2025.  pdf  8.33 MB 👁 VIEW
35 Outcome of Board Meeting held on 11th February, 2025. Download  Outcome of Board Meeting held on 11th February, 2025.  pdf  8.33 MB 👁 VIEW
36 Letter of Acceptance issued by Central Railway for Survey, design, supply, installation, testing and commissioning of TOWERs for Kavach. Download  Letter of Acceptance issued by Central Railway for Survey, design, supply, installation, testing and commissioning of TOWERs for Kavach. pdf  869.74 KB 👁 VIEW
37 Letter of Acceptance issued by the Public Works Department (PWD), Manipur to AMRIL-IRCON (JV). Download  Letter of Acceptance issued by the Public Works Department (PWD), Manipur to AMRIL-IRCON (JV). pdf  880.56 KB 👁 VIEW
38 Change of the Part-time Government Director on the Board of IRCON- Appointment of Shri Anand Bhatia Download  Change of the Part-time Government Director on the Board of IRCON- Appointment of Shri Anand Bhatia  pdf  880.59 KB 👁 VIEW
39 Letter of Acceptance issued by the Public Works Department (PWD), Manipur to AMRIL-IRCON (JV). Download  Letter of Acceptance issued by the Public Works Department (PWD), Manipur to AMRIL-IRCON (JV).  pdf  881.67 KB 👁 VIEW
40 Change of the Part-time Government Director-Appointment of Shri Anand Bhatia as Government Nominee Director Download  Change of the Part-time Government Director-Appointment of Shri Anand Bhatia as Government Nominee Director  pdf  1.05 MB 👁 VIEW
41 Investor complaint details for the quarter ended 31st December, 2024. Download  Investor complaint details for the quarter ended 31st December, 2024.  pdf  510.3 KB 👁 VIEW
42 Reconciliation of Share Capital Audit Report for the quarter ended 31st December, 2024. Download  Reconciliation of Share Capital Audit Report for the quarter ended 31st December, 2024. pdf  1.1 MB 👁 VIEW
43 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 31st December, 2024. Download  Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 31st December, 2024. pdf  1.61 MB 👁 VIEW
44 Appointment of Statutory Foreign Branch Auditors for FY 2024-25 Download  Appointment of Statutory Foreign Branch Auditors for FY 2024-25 pdf  843.04 KB 👁 VIEW
45 Appointment of Shri Alin Roy Choudhury as Chief Financial Officer and Key Managerial Personnel and Chief Investor Relation Officer of the Company w.e.f. 1st January, 2025. Download  Appointment of Shri Alin Roy Choudhury as Chief Financial Officer and Key Managerial Personnel and Chief Investor Relation Officer of the Company w.e.f. 1st January, 2025. pdf  835.23 KB 👁 VIEW
46 Cessation of Shri Brijesh Kumar Gupta as Director of the Company w.e.f. 31st December, 2024. Download  Cessation of Shri Brijesh Kumar Gupta as Director of the Company w.e.f. 31st December, 2024. pdf  3.29 MB 👁 VIEW
47 Cessation of Shri B. Mugunthan as CFO and CIRO of the Company w.e.f. 31st December, 2024. Download  Cessation of Shri B. Mugunthan as CFO and CIRO of the Company w.e.f. 31st December, 2024. pdf  875.45 KB 👁 VIEW
48 Cessation of Shri Sitesh Kumar Singh as Senior Management of the Company w.e.f. 31st December, 2024. Download  Cessation of Shri Sitesh Kumar Singh as Senior Management of the Company w.e.f. 31st December, 2024. pdf  873.98 KB 👁 VIEW
49 Cessation of Independent Directors (Dr. Kartik Chandulal Bhadra) w.e.f. 28th December, 2024. Download  Cessation of Independent Directors (Dr. Kartik Chandulal Bhadra) w.e.f. 28th December, 2024. pdf  1.47 MB 👁 VIEW
50 Execution of terms and conditions/ MoU between IRCON and Northeast Frontier Railway Download  Execution of terms and conditions/ MoU between IRCON and Northeast Frontier Railway pdf  880.67 KB 👁 VIEW
51 Change in Chief Financial Officer of the Company w.e.f. 1st January, 2025. Download  Change in Chief Financial Officer of the Company w.e.f. 1st January, 2025. pdf  879.47 KB 👁 VIEW
52 Board Comments on fine levied by the Exchange for the quarter ended 30.06.2024. Download  Board Comments on fine levied by the Exchange for the quarter ended 30.06.2024. pdf  897.66 KB 👁 VIEW
53 Imposition of fine by NSE and BSE for the quarter ended 30th September, 2024. Download  Imposition of fine by NSE and BSE for the quarter ended 30th September, 2024. pdf  831.55 KB 👁 VIEW
54 Details of investment made by IRCON in its subsidiaries and Joint Venture Companies. Download  Details of investment made by IRCON in its subsidiaries and Joint Venture Companies. pdf  1.79 MB 👁 VIEW
55 Cessation of Independent Directors w.e.f. 8th November, 2024. Download  Cessation of Independent Directors w.e.f. 8th November, 2024. pdf  2.28 MB 👁 VIEW
56 Published unaudited Financial Results for the quarter and half year ended 30th September, 2024. Download  Published unaudited Financial Results for the quarter and half year ended 30th September, 2024. pdf  4.35 MB 👁 VIEW
57 Appointment of Shri Anupum Singh as Director of the Company w.e.f. 6th November, 2024. Download  Appointment of Shri Anupum Singh as Director of the Company w.e.f. 6th November, 2024. pdf  879.23 KB 👁 VIEW
58 Amendment in “Code of Practices and Procedures for Fair Disclosure of Unpublished Price Sensitive Information for Prevention of Insider Trading” (“Fair Disclosure Code”). Download  Amendment in “Code of Practices and Procedures for Fair Disclosure of Unpublished Price Sensitive Information for Prevention of Insider Trading” (“Fair Disclosure Code”). pdf  1.08 MB 👁 VIEW
59 Press Release- Highlights of unaudited financial results for the quarter ended 30th September 2024. Download  Press Release- Highlights of unaudited financial results for the quarter ended 30th September 2024. pdf  1.12 MB 👁 VIEW
60 Outcome of Board Meeting held on 7th November, 2024. Download  Outcome of Board Meeting held on 7th November, 2024.  pdf  7.61 MB 👁 VIEW
61 Change of the Part-time Government Director on the Board of IRCON Download  Change of the Part-time Government Director on the Board of IRCON  pdf  879.11 KB 👁 VIEW
62 Intimation regarding Change in Senior Management- Cessation of Shri H. D. Doddaiah as Project Director/Vadodara Mumbai Expressway, IRCON w.e.f. 31st October, 2024 Download  Intimation regarding Change in Senior Management- Cessation of Shri H. D. Doddaiah as Project Director/Vadodara Mumbai Expressway, IRCON w.e.f. 31st October, 2024 pdf  826.46 KB 👁 VIEW
63 Intimation regarding Change in Senior Management- Appointment of Shri Vijay Mukund Bodele as Project Director/ Electrical/ SRRP Download  Intimation regarding Change in Senior Management- Appointment of Shri Vijay Mukund Bodele as Project Director/ Electrical/ SRRP pdf  1.25 MB 👁 VIEW
64 Intimation of setting aside of impugned order in respect of Ircon Vadodara Kim Expressway Limited (IrconVKEL), a wholly owned subsidiary of IRCON Download  Intimation of setting aside of impugned order in respect of Ircon Vadodara Kim Expressway Limited (IrconVKEL), a wholly owned subsidiary of IRCON pdf  1.03 MB 👁 VIEW
65 Signing of MOU between Ircon International Limited and Patel Engineering Limited. Download  Signing of MOU between Ircon International Limited and Patel Engineering Limited. pdf  868.55 KB 👁 VIEW
66 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 30th September, 2024. Download  Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 30th September, 2024. pdf  1.82 MB 👁 VIEW
67 Investors complaint details for the quarter ended 30th September, 2024. Download  Investors complaint details for the quarter ended 30th September, 2024. pdf  839.39 KB 👁 VIEW
68 Reconciliation of Share Capital Audit Report for the quarter ended 30th September, 2024. Download  Reconciliation of Share Capital Audit Report for the quarter ended 30th September, 2024. pdf  1.3 MB 👁 VIEW
69 Initiation of claim by Apex Buildsys Limited. Download  Initiation of claim by Apex Buildsys Limited.  pdf  1.2 MB 👁 VIEW
70 Re-appointment of Statutory Auditors for FY 2024-25. Download  Re-appointment of Statutory Auditors for FY 2024-25. pdf  898.5 KB 👁 VIEW
71 Reply to BSE e-mail dated 31st August, 2024. Download  Reply to BSE e-mail dated 31st August, 2024.  pdf  842.86 KB 👁 VIEW
72 Imposition of fine by BSE and NSE for the quarter ended 30th June, 2024. Download  Imposition of fine by BSE and NSE for the quarter ended 30th June, 2024. pdf  830.22 KB 👁 VIEW
73 Newspaper Publication regarding 48th AGM of the Company. Download  Newspaper Publication regarding 48th AGM of the Company. pdf  1.9 MB 👁 VIEW
74 Notice for the 48th Annual General Meeting Download  Notice for the 48th Annual General Meeting  pdf  1.98 MB 👁 VIEW
75 Annual Report for the Financial Year 2023-24. Download  Annual Report for the Financial Year 2023-24.  pdf  8.77 MB 👁 VIEW
76 BRSR Report for the Financial Year 2023-24. Download  BRSR Report for the Financial Year 2023-24.  pdf  1.1 MB 👁 VIEW
77 Newspaper Publication regarding 48th AGM of the Company. Download  Newspaper Publication regarding 48th AGM of the Company. pdf  2.22 MB 👁 VIEW
78 Intimation of 48th Annual General Meeting, Book Closure and E- Voting etc. Download  Intimation of 48th Annual General Meeting, Book Closure and E- Voting etc. pdf  875.83 KB 👁 VIEW
79 Published unaudited Financial Results for the quarter ended 30th June, 2024. Download  Published unaudited Financial Results for the quarter ended 30th June, 2024. pdf  3.78 MB 👁 VIEW
80 Press Release- Highlights of Financial Results for the quarter ended 30th June, 2024. Download  Press Release- Highlights of Financial Results for the quarter ended 30th June, 2024.  pdf  1.32 MB 👁 VIEW
81 Closure of Indian Railway Station Development Corporation Limited Download  Closure of Indian Railway Station Development Corporation Limited pdf  8.19 MB 👁 VIEW
82 Appointment of Cost Auditor for Financial Year 2024-25 Download  Appointment of Cost Auditor for Financial Year 2024-25 pdf  8.19 MB 👁 VIEW
83 Re-appointment of Secretarial Auditor for Financial Year 2024-25 Download  Re-appointment of Secretarial Auditor for Financial Year 2024-25 pdf  8.19 MB 👁 VIEW
84 Outcome of Board Meeting held on 8th August, 2024. Download  Outcome of Board Meeting held on 8th August, 2024. pdf  8.19 MB 👁 VIEW
85 Closure of Arbitration case with ARSS Infrastructure Projects Limited Download  Closure of Arbitration case with ARSS Infrastructure Projects Limited pdf  1.25 MB 👁 VIEW
86 Initiation of claim by Anish Infracon India Private Limited Download  Initiation of claim by Anish Infracon India Private Limited pdf  1.21 MB 👁 VIEW
87 Closure of dispute matter between IRCON and Hindustan Construction Company Limited (HCC). Download  Closure of dispute matter between IRCON and Hindustan Construction Company Limited (HCC). pdf  1.2 MB 👁 VIEW
88 Closure of dispute matter between IRCON and Hindustan Construction Company Limited (HCC). Download  Closure of dispute matter between IRCON and Hindustan Construction Company Limited (HCC).  pdf  1.14 MB 👁 VIEW
89 Appointment of Shri Hari Mohan Gupta as CEO of the Company. Download  Appointment of Shri Hari Mohan Gupta as CEO of the Company. pdf  909.76 KB 👁 VIEW
90 Closure of Indian Railway Stations Development Corporation Limited. Download  Closure of Indian Railway Stations Development Corporation Limited. pdf  909.76 KB 👁 VIEW
91 Re-appointment of Internal Auditor for Financial Year 2024-25. Download  Re-appointment of Internal Auditor for Financial Year 2024-25. pdf  909.76 KB 👁 VIEW
92 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 30th June, 2024. Download  Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 30th June, 2024. pdf  2.45 MB 👁 VIEW
93 Reconciliation of Share Capital Audit Report for the quarter ended 30th June, 2024. Download  Reconciliation of Share Capital Audit Report for the quarter ended 30th June, 2024.  pdf  1.67 MB 👁 VIEW
94 Investor complaint details for the quarter ended 30th June, 2024. Download  Investor complaint details for the quarter ended 30th June, 2024.  pdf  759.8 KB 👁 VIEW
95 IRCON-PARAS-PCM (JV) is awarded with Letter of Award for the project floated by Rail Vikas Nigam Limited Download  IRCON-PARAS-PCM (JV) is awarded with Letter of Award for the project floated by Rail Vikas Nigam Limited pdf  882.36 KB 👁 VIEW
96 Assumption of charge of the post of Chairman & Managing Director (CMD), IRCON by Shri Hari Mohan Gupta and Relinquishment of additional charge of the post of CMD and ceased to be Key Managerial Personnel (CEO) by Shri Ashish Bansal Download  Assumption of charge of the post of Chairman & Managing Director (CMD), IRCON by Shri Hari Mohan Gupta and Relinquishment of additional charge of the post of CMD and ceased to be Key Managerial Personnel (CEO) by Shri Ashish Bansal pdf  931.01 KB 👁 VIEW
97 Closure of dispute matter between IRCON and Hindustan Construction Company Limited (HCC). Download  Closure of dispute matter between IRCON and Hindustan Construction Company Limited (HCC). pdf  1.28 MB 👁 VIEW
98 Intimation regarding Change in Senior Management- Cessation of Dr. Subhash Chand and Redesignation of Shri Vimal Kishor Nagar. Download  Intimation regarding Change in Senior Management- Cessation of Dr. Subhash Chand and Redesignation of Shri Vimal Kishor Nagar. pdf  830.4 KB 👁 VIEW
99 Imposition of fine by NSE and BSE for the quarter ended 31st March, 2024. Download  Imposition of fine by NSE and BSE for the quarter ended 31st March, 2024.  pdf  829.48 KB 👁 VIEW
100 Published Audited Results for the quarter and year ended 31st March 2024. Download  Published Audited Results for the quarter and year ended 31st March 2024. pdf  2.27 MB 👁 VIEW
101 Related Party Transaction for the half year ended 31st March, 2024. Download  Related Party Transaction for the half year ended 31st March, 2024.  pdf  1.56 MB 👁 VIEW
102 Press Release- Highlights of Financial Results for the quarter and year ended 31st March, 2024 Download  Press Release- Highlights of Financial Results for the quarter and year ended 31st March, 2024 pdf  1.38 MB 👁 VIEW
103 Closure of Mahanadi Coal Railway Limited a Joint Venture company of IRCON Download  Closure of Mahanadi Coal Railway Limited a Joint Venture company of IRCON  pdf  838.57 KB 👁 VIEW
104 Appointment of Company Secretary and cessation of Company Secretary. Download  Appointment of Company Secretary and cessation of Company Secretary. pdf  874.62 KB 👁 VIEW
105 Appointment of Shri Ashish Bansal as CEO of the Company. Download  Appointment of Shri Ashish Bansal as CEO of the Company. pdf  874.62 KB 👁 VIEW
106 Investment of IRCON in hybrid security issued by IRPL. Download  Investment of IRCON in hybrid security issued by IRPL. pdf  874.62 KB 👁 VIEW
107 Outcome of Board Meeting held on 21st May, 2024. Download  Outcome of Board Meeting held on 21st May, 2024.  pdf  4.11 MB 👁 VIEW
108 Intimation regarding Change in Senior Management- Appointment of Smt. Pratibha Aggarwal, General Manager/ Company Affairs, IRCON Download  Intimation regarding Change in Senior Management- Appointment of Smt. Pratibha Aggarwal, General Manager/ Company Affairs, IRCON pdf  952.31 KB 👁 VIEW
109 Intimation of filling of application to Commissioner (Appeals) in the matter of GST of Ircon Vadodara Kim Expressway Limited (IrconVKEL), a wholly owned subsidiary of IRCON Download  Intimation of filling of application to Commissioner (Appeals) in the matter of GST of Ircon Vadodara Kim Expressway Limited (IrconVKEL), a wholly owned subsidiary of IRCON pdf  1.26 MB 👁 VIEW
110 Entrustment of the additional charge of Chairman & Managing Director to Shri Ashish Bansal and Relinquishment of the additional charge of Chairman & Managing Director by Shri Brijesh Kumar Gupta and Change in designation of Shri Brijesh Kumar Gupta to gov Download  Entrustment of the additional charge of Chairman & Managing Director to Shri Ashish Bansal and Relinquishment of the additional charge of Chairman & Managing Director by Shri Brijesh Kumar Gupta and Change in designation of Shri Brijesh Kumar Gupta to gov pdf  924.96 KB 👁 VIEW
111 Ircon-DRA JV is awarded with Letter of Award (LOA) for the project floated by East Coast Railway Download  Ircon-DRA JV is awarded with Letter of Award (LOA) for the project floated by East Coast Railway pdf  922.07 KB 👁 VIEW
112 Intimation regarding Change in Senior Management- Cessation of Shri Rohit Parmar Chief General Manager (Finance/ Works), IRCON Download  Intimation regarding Change in Senior Management- Cessation of Shri Rohit Parmar Chief General Manager (Finance/ Works), IRCON  pdf  981.64 KB 👁 VIEW
113 Intimation of VAT demand in respect of RCF Raebareli project for the year 2014-15 amounting to Rs.42.87 Crore. Download  Intimation of VAT demand in respect of RCF Raebareli project for the year 2014-15 amounting to Rs.42.87 Crore.  pdf  1.25 MB 👁 VIEW
114 Investor complaint details for the quarter ended 31st March, 2024. Download  Investor complaint details for the quarter ended 31st March, 2024.  pdf  665.19 KB 👁 VIEW
115 Reconciliation of Share Capital Audit Report for the quarter ended 31st March, 2024. Download  Reconciliation of Share Capital Audit Report for the quarter ended 31st March, 2024. pdf  1.08 MB 👁 VIEW
116 Compliance certificate under Regulations 40(9) and 40(10) of SEBI (LODR), Regulations, 2015 for the ended on 31st March, 2024. Download  Compliance certificate under Regulations 40(9) and 40(10) of SEBI (LODR), Regulations, 2015 for the ended on 31st March, 2024. pdf  1.04 MB 👁 VIEW
117 Compliance certificate under Regulations 7(3) of SEBI (LODR), Regulations, 2015 for the year ended on 31st March, 2024. Download  Compliance certificate under Regulations 7(3) of SEBI (LODR), Regulations, 2015 for the year ended on 31st March, 2024.  pdf  1.43 MB 👁 VIEW
118 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 31st March, 2024. Download  Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 31st March, 2024. pdf  1.03 MB 👁 VIEW
119 Ircon International Limited is awarded with a Letter of Award for the Project floated by National Highways & Infrastructure Development Corporation Limited. Download  Ircon International Limited is awarded with a Letter of Award for the Project floated by National Highways & Infrastructure Development Corporation Limited. pdf  923.99 KB 👁 VIEW
120 Intimation regarding Change in Senior Management- Cessation of Shri Prnav Kumar, Chief General Manager/Work-II, IRCON Download  Intimation regarding Change in Senior Management- Cessation of Shri Prnav Kumar, Chief General Manager/Work-II, IRCON pdf  982.81 KB 👁 VIEW
121 Intimation regarding Change in Senior Management- Appointment of Shri Debajyoti Kumar as Executive Director/ Technical and Shri Vinod Kumar Gupta as Executive Director/ Works of the Company (Revised) Download  Intimation regarding Change in Senior Management- Appointment of Shri Debajyoti Kumar as Executive Director/ Technical and Shri Vinod Kumar Gupta as Executive Director/ Works of the Company (Revised) pdf  1022.67 KB 👁 VIEW
122 Intimation regarding Change in Senior Management- Appointment of Shri H.D. Doddaiah as Project Director/ Vadodara-Mumbai Expressway and Shri Rajeev Kumar Sinha as Executive Director/ Special Works of the Company Download  Intimation regarding Change in Senior Management- Appointment of Shri H.D. Doddaiah as Project Director/ Vadodara-Mumbai Expressway and Shri Rajeev Kumar Sinha as Executive Director/ Special Works of the Company pdf  956.38 KB 👁 VIEW
123 Intimation regarding Change in Senior Management- Appointment of Shri Debajyoti Kumar as Executive Director/ Technical and Shri Vinod Kumar Gupta as Executive Director/ Works of the Company Download  Intimation regarding Change in Senior Management- Appointment of Shri Debajyoti Kumar as Executive Director/ Technical and Shri Vinod Kumar Gupta as Executive Director/ Works of the Company pdf  1020.25 KB 👁 VIEW
124 Imposition of fine by NSE and BSE for the quarter ended 31st December, 2023. Download  Imposition of fine by NSE and BSE for the quarter ended 31st December, 2023.  pdf  952.39 KB 👁 VIEW
125 Published unaudited financial results for the quarter and nine months ended 31st December, 2023. Download  Published unaudited financial results for the quarter and nine months ended 31st December, 2023. pdf  2.25 MB 👁 VIEW
126 Outcome of Board Meeting held on 8th February, 2024. Download  Outcome of Board Meeting held on 8th February, 2024.  pdf  6.23 MB 👁 VIEW
127 Press Release- Highlights of unaudited financial results for the quarter ended 31st December, 2023 Download  Press Release- Highlights of unaudited financial results for the quarter ended 31st December, 2023  pdf  1.32 MB 👁 VIEW
128 Closure of Arbitration matter between IRCON and M/s Bernard. Download  Closure of Arbitration matter between IRCON and M/s Bernard.  pdf  1.24 MB 👁 VIEW
129 Intimation regarding Change in Senior Management- Cessation of Shri Devendra Kumar Sharma, Project Director (Vadodara Mumbai Expressway). Download  Intimation regarding Change in Senior Management- Cessation of Shri Devendra Kumar Sharma, Project Director (Vadodara Mumbai Expressway).  pdf  950.81 KB 👁 VIEW
130 Disclosure as per Regulation 74(5) of SEBI (DP) Regulations, 2018 for the quarter ended 31st December, 2023. Download  Disclosure as per Regulation 74(5) of SEBI (DP) Regulations, 2018 for the quarter ended 31st December, 2023. pdf  1.91 MB 👁 VIEW
131 Reconciliation of Share Capital Audit Report for the quarter ended 31st December, 2023. Download  Reconciliation of Share Capital Audit Report for the quarter ended 31st December, 2023.  pdf  2.05 MB 👁 VIEW
132 Investor complaint details for the quarter ended 31st December, 2023. Download  Investor complaint details for the quarter ended 31st December, 2023.  pdf  576.36 KB 👁 VIEW
133 Intimation regarding Change in Senior Management- Cessation [Shri Pramod Kumar Singh, Project Director- Patna and Shri Ravi Sahay, Chief General Manager (Civil)]. Download  Intimation regarding Change in Senior Management- Cessation [Shri Pramod Kumar Singh, Project Director- Patna and Shri Ravi Sahay, Chief General Manager (Civil)]. pdf  793.72 KB 👁 VIEW
134 Continual disclosure – filing of report under Regulation 7(2)(b) of the Securities and Exchange Board of India. Download  Continual disclosure – filing of report under Regulation 7(2)(b) of the Securities and Exchange Board of India. pdf  1.35 MB 👁 VIEW
135 Offer of equity shares to the eligible employees of IRCON International Limited by the President of India Download  Offer of equity shares to the eligible employees of IRCON International Limited by the President of India pdf  901.47 KB 👁 VIEW
136 Intimation of Tripartite Agreement entered into between Issuer, Erstwhile Share Transfer Agent and New Share Transfer Agent. Download  Intimation of Tripartite Agreement entered into between Issuer, Erstwhile Share Transfer Agent and New Share Transfer Agent. pdf  1.27 MB 👁 VIEW
137 Award in favour of Ircon International Limited (“the Company”) in the matter of Arbitration between the Company and Eskom Holdings SOC Limited Download  Award in favour of Ircon International Limited (“the Company”) in the matter of Arbitration between the Company and Eskom Holdings SOC Limited pdf  1.64 MB 👁 VIEW
138 Employee Offer for Sale. Download  Employee Offer for Sale. pdf  1.22 MB 👁 VIEW
139 Disclosure under Regulation 7(2) of SEBI (Prohibition of Insider Trading) Regulations, 2015. Download  Disclosure under Regulation 7(2) of SEBI (Prohibition of Insider Trading) Regulations, 2015. pdf  2.2 MB 👁 VIEW
140 Updated Notice of Offer for Sale of Share by Promoter. Download  Updated Notice of Offer for Sale of Share by Promoter. pdf  498.62 KB 👁 VIEW
141 Notice of Offer for Sale of Share by Promoter. Download  Notice of Offer for Sale of Share by Promoter.  pdf  7.83 MB 👁 VIEW
142 Appointment of Company Secretary and Compliance Officer w.e.f. 28th November, 2023. Download  Appointment of Company Secretary and Compliance Officer w.e.f. 28th November, 2023.  pdf  1.27 MB 👁 VIEW
143 Amendment in Articles of Association by the Board of Directors subject to the approval of the Ministry of Railways and members of the Company. Download  Amendment in Articles of Association by the Board of Directors subject to the approval of the Ministry of Railways and members of the Company.  pdf  1.27 MB 👁 VIEW
144 Imposition of fine by NSE and BSE for the quarter ended 30th September, 2023. Download  Imposition of fine by NSE and BSE for the quarter ended 30th September, 2023.  pdf  309.67 KB 👁 VIEW
145 Change in KMP- Resignation of Ms. Ritu Arora as Company Secretary and Compliance Officer w.e.f. 16.11.2023. Download  Change in KMP- Resignation of Ms. Ritu Arora as Company Secretary and Compliance Officer w.e.f. 16.11.2023.  pdf  2.98 MB 👁 VIEW
146 Published of Unaudited Financial Results for the quarter and half year ended 30th September, 2023. Download  Published of Unaudited Financial Results for the quarter and half year ended 30th September, 2023.  pdf  2.38 MB 👁 VIEW
147 Related Party Transaction for the half year ended 30th September, 2023. Download  Related Party Transaction for the half year ended 30th September, 2023.  pdf  1.62 MB 👁 VIEW
148 Outcome of Board Meeting held on 9th November, 2023. Download  Outcome of Board Meeting held on 9th November, 2023.  pdf  7.77 MB 👁 VIEW
149 Press Release- Highlights of unaudited financial results for the quarter ended 30th September 2023 Download  Press Release- Highlights of unaudited financial results for the quarter ended 30th September 2023  pdf  1.37 MB 👁 VIEW
150 Award of work for engagement of Nodal Agency for establishment of Technology Centres and Extension Centres across India. Download  Award of work for engagement of Nodal Agency for establishment of Technology Centres and Extension Centres across India.  pdf  1.38 MB 👁 VIEW
151 Grant of Navratna Status to Ircon International Limited Download  Grant of Navratna Status to Ircon International Limited pdf  303.79 KB 👁 VIEW
152 Disclosure as per Regulation 74(5) of SEBI (DP) Regulations, 2018 for the quarter ended 30th September, 2023. Download  Disclosure as per Regulation 74(5) of SEBI (DP) Regulations, 2018 for the quarter ended 30th September, 2023.  pdf  805.24 KB 👁 VIEW
153 Reconciliation of Share Capital Audit Report for the quarter ended 30th September, 2023. Download  Reconciliation of Share Capital Audit Report for the quarter ended 30th September, 2023.  pdf  463.25 KB 👁 VIEW
154 Investor complaint details for the quarter ended 30th September, 2023. Download  Investor complaint details for the quarter ended 30th September, 2023.  pdf  518.02 KB 👁 VIEW
155 Appointment of Statutory Auditors for FY 2023-24. Download  Appointment of Statutory Auditors for FY 2023-24. pdf  1.02 MB 👁 VIEW
156 Signing of contract with Sri Lanka Railways, Ministry of Transport, Sri Lanka. Download  Signing of contract with Sri Lanka Railways, Ministry of Transport, Sri Lanka.  pdf  320.08 KB 👁 VIEW
157 Imposition of fine by NSE and BSE for the quarter ended 30th June, 2023. Download  Imposition of fine by NSE and BSE for the quarter ended 30th June, 2023.  pdf  948.3 KB 👁 VIEW
158 Newspaper Publication regarding 47th AGM of the Company Download  Newspaper Publication regarding 47th AGM of the Company  pdf  1.72 MB 👁 VIEW
159 Notice for the 47th Annual General Meeting Download  Notice for the 47th Annual General Meeting  pdf  1.73 MB 👁 VIEW
160 Annual Report for the Financial Year 2022-23. Download  Annual Report for the Financial Year 2022-23.  pdf  8.7 MB 👁 VIEW
161 BRSR Report for the Financial Year 2022-23. Download  BRSR Report for the Financial Year 2022-23.  pdf  1.3 MB 👁 VIEW
162 Details of pending litigation(s) or dispute(s) or the outcome thereof beyond threshold limit of materiality i.e. Rs.29 Crore. Download  Details of pending litigation(s) or dispute(s) or the outcome thereof beyond threshold limit of materiality i.e. Rs.29 Crore. pdf  4.65 MB 👁 VIEW
163 Newspaper Publication regarding 47th AGM of the Company. Download  Newspaper Publication regarding 47th AGM of the Company.  pdf  790.52 KB 👁 VIEW
164 Intimation of 47th Annual General Meeting, Book Closure and E- Voting etc. Download  Intimation of 47th Annual General Meeting, Book Closure and E- Voting etc. pdf  1.11 MB 👁 VIEW
165 Published unaudited Financial Results for the quarter ended 30th June, 2023. Download  Published unaudited Financial Results for the quarter ended 30th June, 2023. pdf  1.41 MB 👁 VIEW
166 Change in Key Managerial Personnel (KMP) authorised for determining materiality of an event or information Download  Change in Key Managerial Personnel (KMP) authorised for determining materiality of an event or information pdf  320.66 KB 👁 VIEW
167 Closure of Bastar Railway Private Limited a joint venture company of Ircon International Limited Download  Closure of Bastar Railway Private Limited a joint venture company of Ircon International Limited  pdf  308.34 KB 👁 VIEW
168 Press Release- Highlights of Financial Results for the quarter ended 30th June, 2023. Download  Press Release- Highlights of Financial Results for the quarter ended 30th June, 2023.  pdf  448.16 KB 👁 VIEW
169 Outcome of Board Meeting held on 8th August, 2023. Download  Outcome of Board Meeting held on 8th August, 2023.  pdf  5.27 MB 👁 VIEW
170 Letter of award issued by Workshop Projects Organization for work of Rs.80 Crore. Download  Letter of award issued by Workshop Projects Organization for work of Rs.80 Crore.  pdf  329.63 KB 👁 VIEW
171 Letter of award issued by Workshop Projects Organization for work of Rs.80 Crore. Download  Letter of award issued by Workshop Projects Organization for work of Rs.80 Crore.  pdf  322.63 KB 👁 VIEW
172 Letter of award issued by NF Railway Construction for work of Rs.144 Crore. Download  Letter of award issued by NF Railway Construction for work of Rs.144 Crore.  pdf  314.13 KB 👁 VIEW
173 Upgradation of Railway Line from Maho to Omanthai, Sri Lanka (128 KMs)- Commissioning of First Phase. Download  Upgradation of Railway Line from Maho to Omanthai, Sri Lanka (128 KMs)- Commissioning of First Phase.  pdf  351.68 KB 👁 VIEW
174 Disclosure as per Regulation 74(5) of SEBI (DP) Regulations, 2018 for the quarter ended 30th June, 2023. Download  Disclosure as per Regulation 74(5) of SEBI (DP) Regulations, 2018 for the quarter ended 30th June, 2023. pdf  811.74 KB 👁 VIEW
175 Reconciliation of Share Capital Audit Report for the quarter ended 30th June, 2023. Download  Reconciliation of Share Capital Audit Report for the quarter ended 30th June, 2023.  pdf  1.19 MB 👁 VIEW
176 Investor complaint details for the quarter ended 30th June, 2023. Download  Investor complaint details for the quarter ended 30th June, 2023.  pdf  1.41 MB 👁 VIEW
177 Appointment of Shri Anand Kumar Singh as Director (Projects) of IRCON and relinquishment of additional charge of Director (Projects) by Shri Sandeep Jain. Download  Appointment of Shri Anand Kumar Singh as Director (Projects) of IRCON and relinquishment of additional charge of Director (Projects) by Shri Sandeep Jain.  pdf  275.74 KB 👁 VIEW
178 Release of corporate guarantee furnished by the Company in favour of Bank of Baroda in respect of credit facilities availed by Ircon Vadodara Kim Expressway Limited Download  Release of corporate guarantee furnished by the Company in favour of Bank of Baroda in respect of credit facilities availed by Ircon Vadodara Kim Expressway Limited pdf  302.54 KB 👁 VIEW
179 Published Audited Results for the quarter and year ended 31st March 2023. Download  Published Audited Results for the quarter and year ended 31st March 2023. pdf  1.79 MB 👁 VIEW
180 Outcome of Board Meeting held on 24th May, 2023. Download  Outcome of Board Meeting held on 24th May, 2023.  pdf  4.05 MB 👁 VIEW
181 Re-appointment of Cost Auditor for the Financial Year 2023-24. Download  Re-appointment of Cost Auditor for the Financial Year 2023-24.  pdf  307.66 KB 👁 VIEW
182 Press Release- Highlights of Financial Results for the quarter and year ended 31st March, 2023. Download  Press Release- Highlights of Financial Results for the quarter and year ended 31st March, 2023.  pdf  449.57 KB 👁 VIEW
183 Related Party Transaction for the half year ended 31st March, 2023. Download  Related Party Transaction for the half year ended 31st March, 2023.  pdf  379.08 KB 👁 VIEW
184 Code of Practices and Procedures for Fair Disclosure of Unpublished Price Sensitive Information for Prevention of Insider Trading. Download  Code of Practices and Procedures for Fair Disclosure of Unpublished Price Sensitive Information for Prevention of Insider Trading. pdf  533.57 KB 👁 VIEW
185 Entrustment of additional charge of the post of Chairman & Managing Director, to Shri Brijesh Kumar Gupta, IRSE, Additional Member (CE), Railway Board and Government Nominee (Part-Time Official) Director, IRCON. Download  Entrustment of additional charge of the post of Chairman & Managing Director, to Shri Brijesh Kumar Gupta, IRSE, Additional Member (CE), Railway Board and Government Nominee (Part-Time Official) Director, IRCON. pdf  281.06 KB 👁 VIEW
186 Change in Board of Directors- Relinquishment of charge of the post of Chairman & Managing Director/ IRCON by Shri Yogesh Kumar Misra Download  Change in Board of Directors- Relinquishment of charge of the post of Chairman & Managing Director/ IRCON by Shri Yogesh Kumar Misra  pdf  278.92 KB 👁 VIEW
187 Initial disclosure made by the Company being identified as a Large Corporate for the FY 2023-24. Download  Initial disclosure made by the Company being identified as a Large Corporate for the FY 2023-24.  pdf  627.72 KB 👁 VIEW
188 Annual Disclosure made by the Company being identified as a Large Corporate for the FY 2022-23. Download  Annual Disclosure made by the Company being identified as a Large Corporate for the FY 2022-23.  pdf  809.17 KB 👁 VIEW
189 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 31st March, 2023. Download  Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 31st March, 2023.  pdf  1.64 MB 👁 VIEW
190 Compliance certificate under Regulations 7(3) of SEBI (LODR), Regulations, 2015 for the year ended on 31st March, 2023. Download  Compliance certificate under Regulations 7(3) of SEBI (LODR), Regulations, 2015 for the year ended on 31st March, 2023.  pdf  1.51 MB 👁 VIEW
191 Compliance certificate under Regulations 40(9) and 40(10) of SEBI (LODR), Regulations, 2015 for the ended on 31st March, 2023. Download  Compliance certificate under Regulations 40(9) and 40(10) of SEBI (LODR), Regulations, 2015 for the ended on 31st March, 2023.  pdf  571.89 KB 👁 VIEW
192 Reconciliation of Share Capital Audit Report for the quarter ended 31st March, 2023. Download  Reconciliation of Share Capital Audit Report for the quarter ended 31st March, 2023.  pdf  1.15 MB 👁 VIEW
193 Investor complaint details for the quarter ended 31st March, 2023. Download  Investor complaint details for the quarter ended 31st March, 2023.  pdf  1.38 MB 👁 VIEW
194 Change in the Board of Directors-Appointment of Shri Brijesh Kumar Gupta as Government Nominee Director w.e.f. 29-03-2023. Download  Change in the Board of Directors-Appointment of Shri Brijesh Kumar Gupta as Government Nominee Director w.e.f. 29-03-2023.  pdf  313.89 KB 👁 VIEW
195 Change in the Board of Directors-Appointment of Shri Brijesh Kumar Gupta as Government Nominee Director. Download  Change in the Board of Directors-Appointment of Shri Brijesh Kumar Gupta as Government Nominee Director.  pdf  315.43 KB 👁 VIEW
196 Nomination of Government Nominee Director- Shri B.K. Gupta, Additional Member (CE), Railway Board. Download  Nomination of Government Nominee Director- Shri B.K. Gupta, Additional Member (CE), Railway Board. pdf  302.24 KB 👁 VIEW
197 Corporate Guarantee furnished to SBICAP Trustee Company Limited for providing the Term Loan from State Bank of India to IrconHBL. Download  Corporate Guarantee furnished to SBICAP Trustee Company Limited for providing the Term Loan from State Bank of India to IrconHBL. pdf  305.6 KB 👁 VIEW
198 Published unaudited financial results for the quarter and nine months ended 31st December, 2022. Download  Published unaudited financial results for the quarter and nine months ended 31st December, 2022. pdf  2.57 MB 👁 VIEW
199 Press Release- Highlights of unaudited financial results for the quarter ended 31st December, 2022 Download  Press Release- Highlights of unaudited financial results for the quarter ended 31st December, 2022 pdf  409.46 KB 👁 VIEW
200 Outcome of Board Meeting held on 8th February, 2023. Download  Outcome of Board Meeting held on 8th February, 2023.  pdf  2.88 MB 👁 VIEW
201 Change in Board of Directors- Superannuation of Shri Ram Prakash as Director. Download  Change in Board of Directors- Superannuation of Shri Ram Prakash as Director.  pdf  247.51 KB 👁 VIEW
202 Entrustment of the additional charge of the post of Director (Projects), IRCON to Shri Sandeep Jain, ED/ Plg. (Civil & PSU). Download  Entrustment of the additional charge of the post of Director (Projects), IRCON to Shri Sandeep Jain, ED/ Plg. (Civil & PSU).  pdf  332.54 KB 👁 VIEW
203 Investor complaint details for the quarter ended 31th December, 2022. Download  Investor complaint details for the quarter ended 31th December, 2022.  pdf  1.34 MB 👁 VIEW
204 Reconciliation of Share Capital Audit Report for the quarter ended 31st December, 2022. Download  Reconciliation of Share Capital Audit Report for the quarter ended 31st December, 2022.  pdf  1.16 MB 👁 VIEW
205 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 31st December, 2022. Download  Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 31st December, 2022.  pdf  1.62 MB 👁 VIEW
206 Change in Board of Directors- Superannuation of Shri Shyam Lal Gupta from the post of Director (Projects). Download  Change in Board of Directors- Superannuation of Shri Shyam Lal Gupta from the post of Director (Projects).  pdf  333.43 KB 👁 VIEW
207 Press Release – IRCON has achieved breakthrough of the Escape Tunnel in J&K Download  Press Release – IRCON has achieved breakthrough of the Escape Tunnel in J&K pdf  520.54 KB 👁 VIEW
208 Letter of award issued by Sri Lanka Railways, Ministry of Transport, Sri Lanka Download  Letter of award issued by Sri Lanka Railways, Ministry of Transport, Sri Lanka pdf  256.61 KB 👁 VIEW
209 Related Party Transaction for the half year ended 30th September, 2022. Download  Related Party Transaction for the half year ended 30th September, 2022.  pdf  415.56 KB 👁 VIEW
210 Ircon International Limited emerges as the Lowest Bidder (L1) for the project floated by Government of Madhya Pradesh-Water Resources Department Download  Ircon International Limited emerges as the Lowest Bidder (L1) for the project floated by Government of Madhya Pradesh-Water Resources Department pdf  318.14 KB 👁 VIEW
211 Newspaper Publication-Notice of Postal Ballot (15.11.2022). Download  Newspaper Publication-Notice of Postal Ballot (15.11.2022). pdf  2.54 MB 👁 VIEW
212 Intimation of Notice of Postal Ballot (11.11.2022). Download  Intimation of Notice of Postal Ballot (11.11.2022). pdf  449.9 KB 👁 VIEW
213 Published unaudited Financial Results for the quarter and half year ended 30th September 2022. Download  Published unaudited Financial Results for the quarter and half year ended 30th September 2022. pdf  2.56 MB 👁 VIEW
214 Outcome of Board Meeting held on 11th November, 2022. Download  Outcome of Board Meeting held on 11th November, 2022.  pdf  6.72 MB 👁 VIEW
215 Press Release- Highlights of unaudited financial results for the quarter ended 30th September 2022. Download   Press Release- Highlights of unaudited financial results for the quarter ended 30th September 2022. pdf  1.15 MB 👁 VIEW
216 Investor complaint details for the quarter ended 30th September, 2022. Download  Investor complaint details for the quarter ended 30th September, 2022.  pdf  1.24 MB 👁 VIEW
217 Reconciliation of Share Capital Audit Report for the quarter ended 30th September, 2022. Download  Reconciliation of Share Capital Audit Report for the quarter ended 30th September, 2022.  pdf  1.23 MB 👁 VIEW
218 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 30th September, 2022. Download  Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 30th September, 2022. pdf  796.03 KB 👁 VIEW
219 Corporate Guarantee furnished to Bank of Baroda for Ircon Akloli-Shirsad Expressway Limited (IrconASEL), Ircon Ludhiana Rupnagar Highway Limited (IrconLRHL) and Ircon Bhoj Morbe Expressway Limited (IrconBMEL). Download  Corporate Guarantee furnished to Bank of Baroda for Ircon Akloli-Shirsad Expressway Limited (IrconASEL), Ircon Ludhiana Rupnagar Highway Limited (IrconLRHL) and Ircon Bhoj Morbe Expressway Limited (IrconBMEL). pdf  304.6 KB 👁 VIEW
220 Press Release – IRCON Commissioned Hajipur- Bachhwara Doubling Project. Download  Press Release – IRCON Commissioned Hajipur- Bachhwara Doubling Project. pdf  406.5 KB 👁 VIEW
221 Change in the Board of Directors-Appointment of Shri Ram Prakash as Government Nominee Director. Download  Change in the Board of Directors-Appointment of Shri Ram Prakash as Government Nominee Director.  pdf  318.48 KB 👁 VIEW
222 Appointment of Shri Parag Verma as Director (Works) w.e.f.21st September, 2022. Download  Appointment of Shri Parag Verma as Director (Works) w.e.f.21st September, 2022.  pdf  319.97 KB 👁 VIEW
223 Nomination of Government Nominee Director. Download  Nomination of Government Nominee Director.  pdf  319.97 KB 👁 VIEW
224 Letter of award issued by Mahanadi Coalfields Limited (MCL) for work of Rs.256 Crore. Download  Letter of award issued by Mahanadi Coalfields Limited (MCL) for work of Rs.256 Crore.  pdf  301.2 KB 👁 VIEW
225 Re-appointment of Statutory Auditor for the FY 2022-23. Download  Re-appointment of Statutory Auditor for the FY 2022-23.  pdf  306.54 KB 👁 VIEW
226 Newspaper Publication regarding 46th AGM of the Company. Download  Newspaper Publication regarding 46th AGM of the Company.  pdf  2.32 MB 👁 VIEW
227 Notice for 46th Annual General Meeting. Download  Notice for 46th Annual General Meeting.  pdf  1.17 MB 👁 VIEW
228 Newspaper Publication regarding 46th AGM of the Company. Download  Newspaper Publication regarding 46th AGM of the Company.  pdf  2.72 MB 👁 VIEW
229 Intimation of 46th Annual General Meeting, Book Closure and E- Voting etc. Download  Intimation of 46th Annual General Meeting, Book Closure and E- Voting etc.  pdf  653.03 KB 👁 VIEW
230 Published unaudited Financial Results for the quarter ended 30th June, 2022. Download  Published unaudited Financial Results for the quarter ended 30th June, 2022.  pdf  3.6 MB 👁 VIEW
231 Outcome of Board Meeting held on 8th August, 2022. Download  Outcome of Board Meeting held on 8th August, 2022.  pdf  3.26 MB 👁 VIEW
232 Press Release- Highlights of Financial Results for the quarter ended 30th June, 2022. Download  Press Release- Highlights of Financial Results for the quarter ended 30th June, 2022. pdf  693.46 KB 👁 VIEW
233 Change in the Board of Directors - Cessation of Shri Rajesh Argal as Director. Download  Change in the Board of Directors - Cessation of Shri Rajesh Argal as Director. pdf  958.05 KB 👁 VIEW
234 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 30th June, 2022 Download  Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 30th June, 2022 pdf  1.48 MB 👁 VIEW
235 Reconciliation of Share Capital Audit Report for the quarter ended 30th June, 2022 Download  Reconciliation of Share Capital Audit Report for the quarter ended 30th June, 2022 pdf  792.91 KB 👁 VIEW
236 Investor complaint details for the quarter ended 30th June, 2022 Download  Investor complaint details for the quarter ended 30th June, 2022 pdf  1.12 MB 👁 VIEW
237 Related Party Transaction for the half year ended 31st March, 2022 Download  Related Party Transaction for the half year ended 31st March, 2022 pdf  380.72 KB 👁 VIEW
238 Newspaper Publication-Notice of Postal Ballot (31.05.2022) Download  Newspaper Publication-Notice of Postal Ballot (31.05.2022) pdf  1.72 MB 👁 VIEW
239 Published Audited Results for the quarter and year ended 31st March 2022. Download  Published Audited Results for the quarter and year ended 31st March 2022. pdf  4.62 MB 👁 VIEW
240 Press Release- Highlights of Financial Results for the fourth quarter and year ended 31st March, 2022 Download  Press Release- Highlights of Financial Results for the fourth quarter and year ended 31st March, 2022  pdf  444.3 KB 👁 VIEW
241 Re-appointment of Cost Auditor for the Financial Year 2022-23. Download  Re-appointment of Cost Auditor for the Financial Year 2022-23.  pdf  279.83 KB 👁 VIEW
242 Outcome of Board Meeting held on 27th May, 2022. Download  Outcome of Board Meeting held on 27th May, 2022.  pdf  10.8 MB 👁 VIEW
243 Annual Disclosure made by the Company being identified as a Large Corporate for the FY 2021-22. Download  Annual Disclosure made by the Company being identified as a Large Corporate for the FY 2021-22. pdf  487.11 KB 👁 VIEW
244 Appointment of Shri Mugunthan Boju Gowda as Chief Financial Officer of the Company. Download  Appointment of Shri Mugunthan Boju Gowda as Chief Financial Officer of the Company.  pdf  444.21 KB 👁 VIEW
245 Initial disclosure made by the Company being identified as a Large Corporate for the FY 2022-23. Download  Initial disclosure made by the Company being identified as a Large Corporate for the FY 2022-23.  pdf  421.15 KB 👁 VIEW
246 Appointment of Ms. Ragini Advani as Director (Finance) w.e.f.19th April, 2022. Download  Appointment of Ms. Ragini Advani as Director (Finance) w.e.f.19th April, 2022.  pdf  701.1 KB 👁 VIEW
247 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 31st March, 2022. Download  Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 31st March, 2022. pdf  830.95 KB 👁 VIEW
248 Compliance certificate under Regulations 7(3) of SEBI (LODR), Regulations, 2015 for the year ended on 31st March, 2022. Download  Compliance certificate under Regulations 7(3) of SEBI (LODR), Regulations, 2015 for the year ended on 31st March, 2022.  pdf  1.15 MB 👁 VIEW
249 Compliance certificate under Regulations 40(9) and 40(10) of SEBI (LODR), Regulations, 2015 for the ended on 31st March, 2022. Download  Compliance certificate under Regulations 40(9) and 40(10) of SEBI (LODR), Regulations, 2015 for the ended on 31st March, 2022.  pdf  1.45 MB 👁 VIEW
250 Reconciliation of Share Capital Audit Report for the quarter ended 31st March, 2022. Download  Reconciliation of Share Capital Audit Report for the quarter ended 31st March, 2022.  pdf  993.57 KB 👁 VIEW
251 Investor complaint details for the quarter ended 31st March, 2022. Download  Investor complaint details for the quarter ended 31st March, 2022.  pdf  1.05 MB 👁 VIEW
252 Superannuation of Shri Surajit Datta from the post of Chief Financial Officer of IRCON and change in Chief Investor Relation Officer of IRCON. Download  Superannuation of Shri Surajit Datta from the post of Chief Financial Officer of IRCON and change in Chief Investor Relation Officer of IRCON.  pdf  308.8 KB 👁 VIEW
253 Refund of loan from Ircon Shivpuri Guna Tollway Limited. Download  Refund of loan from Ircon Shivpuri Guna Tollway Limited.  pdf  283.43 KB 👁 VIEW
254 Press Release – IRCON achieves yet another Breakthrough of Tunnel in USBRL Project Download  Press Release – IRCON achieves yet another Breakthrough of Tunnel in USBRL Project pdf  470.29 KB 👁 VIEW
255 Letter of award issued by Ministry of External Affairs for work of Rs.1780 Crore. Download  Letter of award issued by Ministry of External Affairs for work of Rs.1780 Crore. pdf  261.06 KB 👁 VIEW
256 Published unaudited financial results for the quarter and nine months ended 31st December, 2021. Download  Published unaudited financial results for the quarter and nine months ended 31st December, 2021. pdf  2.81 MB 👁 VIEW
257 Press Release- Highlights of unaudited financial results for the quarter ended 31st December, 2021. Download  Press Release- Highlights of unaudited financial results for the quarter ended 31st December, 2021. pdf  418.48 KB 👁 VIEW
258 Outcome of Board Meeting held on 14th February, 2022. Download  Outcome of Board Meeting held on 14th February, 2022.  pdf  3.14 MB 👁 VIEW
259 Incorporation of a Wholly Owned Subsidiary Company viz. Ircon Haridwar Bypass Limited. Download  Incorporation of a Wholly Owned Subsidiary Company viz. Ircon Haridwar Bypass Limited. pdf  603.71 KB 👁 VIEW
260 Incorporation of Subsidiary & Joint Venture Company viz. Ircon Renewable Power Limited.. Download  Incorporation of Subsidiary & Joint Venture Company viz. Ircon Renewable Power Limited.. pdf  623.18 KB 👁 VIEW
261 Investor complaint details for the quarter ended 31st December, 2021. Download  Investor complaint details for the quarter ended 31st December, 2021. pdf  444.28 KB 👁 VIEW
262 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 31st December, 2021. Download  Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 31st December, 2021. pdf  364.01 KB 👁 VIEW
263 Reconciliation of Share Capital Audit Report for the quarter ended 31st December, 2021. Download  Reconciliation of Share Capital Audit Report for the quarter ended 31st December, 2021. pdf  935.73 KB 👁 VIEW
264 Appointment of Alankit Assignments Limited as the RTA of the Company w.e.f 05th January, 2022 in place of KFin Technologies Private Limited. Download  Appointment of Alankit Assignments Limited as the RTA of the Company w.e.f 05th January, 2022 in place of KFin Technologies Private Limited. pdf  423.08 KB 👁 VIEW
265 Incorporation of a wholly-owned subsidiary company Viz. Ircon Bhoj Morbe Expressway Limited. Download  Incorporation of a wholly-owned subsidiary company Viz. Ircon Bhoj Morbe Expressway Limited. pdf  621.93 KB 👁 VIEW
266 MOU between SYSTRA MVA Consulting (India) Private Limited and Ircon International Limited. Download  MOU between SYSTRA MVA Consulting (India) Private Limited and Ircon International Limited. pdf  283.01 KB 👁 VIEW
267 Change in the Board of Directors-Appointment of Dr. Kartik Chandulal Bhadra as an Independent Director of IRCON. Download  Change in the Board of Directors-Appointment of Dr. Kartik Chandulal Bhadra as an Independent Director of IRCON.  pdf  645.58 KB 👁 VIEW
268 Ircon International Limited has emerged as the lowest bidder for Upgradation and Four Laning of Haridwar Bypass in the State of Uttarakhand. Download  Ircon International Limited has emerged as the lowest bidder for Upgradation and Four Laning of Haridwar Bypass in the State of Uttarakhand. pdf  289.05 KB 👁 VIEW
269 Nomination of Independent Director Download  Nomination of Independent Director pdf  1.01 MB 👁 VIEW
270 Incorporation of a Wholly Owned Subsidiary Company viz. "Ircon Ludhiana Rupnagar Highway Limited. Download  Incorporation of a Wholly Owned Subsidiary Company viz. "Ircon Ludhiana Rupnagar Highway Limited. pdf  673.86 KB 👁 VIEW
271 Incorporation of a Wholly Owned Subsidiary Company viz. "Ircon Akloli-Shirsad Expressway Limited" Download  Incorporation of a Wholly Owned Subsidiary Company viz. "Ircon Akloli-Shirsad Expressway Limited" pdf  643.82 KB 👁 VIEW
272 Execution of Share Subscription and Shareholders' Agreement with Ayana Renewable Power Private Limited Download  Execution of Share Subscription and Shareholders' Agreement with Ayana Renewable Power Private Limited  pdf  787.39 KB 👁 VIEW
273 Change in the Registrar & Share Transfer Agent of the Company. Download  Change in the Registrar & Share Transfer Agent of the Company. pdf  325.71 KB 👁 VIEW
274 IRCON emerges as the lowest bidder for the project floated by National Highways Authority of India. Download  IRCON emerges as the lowest bidder for the project floated by National Highways Authority of India. pdf  314.03 KB 👁 VIEW
275 IRCON emerges as the lowest bidder for the project floated by National Highways Authority of India. Download  IRCON emerges as the lowest bidder for the project floated by National Highways Authority of India. pdf  305.5 KB 👁 VIEW
276 Related Party Transaction for the half-year ended 30th September 2021. Download  Related Party Transaction for the half-year ended 30th September 2021.  pdf  221.77 KB 👁 VIEW
277 Entrustment of the additional charge of the post of Director (Finance), IRCON to Shri Mohit Sinha, IRAS, Additional Member (Revenue), Railway Board. Download  Entrustment of the additional charge of the post of Director (Finance), IRCON to Shri Mohit Sinha, IRAS, Additional Member (Revenue), Railway Board. pdf  836.18 KB 👁 VIEW
278 IRCON emerges as lowest bidder for the projects floated by National Highways Authority of India and Chennai Metro Rail Limited.. Download  IRCON emerges as lowest bidder for the projects floated by National Highways Authority of India and Chennai Metro Rail Limited.. pdf  346.61 KB 👁 VIEW
279 IRCON emerges as lowest bidder for S&T tenders in Sri Lanka and Bangladesh. Download  IRCON emerges as lowest bidder for S&T tenders in Sri Lanka and Bangladesh. pdf  336.13 KB 👁 VIEW
280 Change in the Board of Directors- Appointment of Shri Dipendra Kumar Gupta and Smt. Ranjana Updadhyay as Independent (Part-Time Non-Official) Directors of IRCON. Download  Change in the Board of Directors- Appointment of Shri Dipendra Kumar Gupta and Smt. Ranjana Updadhyay as Independent (Part-Time Non-Official) Directors of IRCON. pdf  858.47 KB 👁 VIEW
281 Published unaudited financial results for the quarter ended 30th September 2021. Download  Published unaudited financial results for the quarter ended 30th September 2021. pdf  2.15 MB 👁 VIEW
282 Change in the Board of Directors -Appointment of Shri Ajay Kumar Chauhan as Independent Director of IRCON. Download  Change in the Board of Directors -Appointment of Shri Ajay Kumar Chauhan as Independent Director of IRCON. pdf  721.81 KB 👁 VIEW
283 Press Release- Highlights of unaudited financial results for the quarter ended 30th September, 2021 Download  Press Release- Highlights of unaudited financial results for the quarter ended 30th September, 2021 pdf  478.24 KB 👁 VIEW
284 Outcome of Board Meeting held on 12th November, 2021. Download  Outcome of Board Meeting held on 12th November, 2021.  pdf  3.86 MB 👁 VIEW
285 Nomination of Independent Director(s) Download  Nomination of Independent Director(s)  pdf  851.86 KB 👁 VIEW
286 IRCON emerges as lowest bidder for design, supply and construction of Track and Track related works in the State of Gujarat and the Union Territory of Dadra and Nagar Haveli (Package No. MAHSR T-2). Download  IRCON emerges as lowest bidder for design, supply and construction of Track and Track related works in the State of Gujarat and the Union Territory of Dadra and Nagar Haveli (Package No. MAHSR T-2).  pdf  323.97 KB 👁 VIEW
287 Press Release – IRCON on behalf of Government of India handed over Jaynagar-Kurtha cross border rail section between India and Nepal to Government of Nepal Download  Press Release – IRCON on behalf of Government of India handed over Jaynagar-Kurtha cross border rail section between India and Nepal to Government of Nepal  pdf  576.21 KB 👁 VIEW
288 Letter of Award issued by the Airports Authority of India Download  Letter of Award issued by the Airports Authority of India  pdf  247.14 KB 👁 VIEW
289 Investor complaint details for the quarter ended 30th September, 2021. Download  Investor complaint details for the quarter ended 30th September, 2021. pdf  327.31 KB 👁 VIEW
290 Reconciliation of Share Capital Audit Report for the quarter ended 30th September, 2021. Download  Reconciliation of Share Capital Audit Report for the quarter ended 30th September, 2021. pdf  976.56 KB 👁 VIEW
291 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 30th September, 2021. Download  Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 30th September, 2021.  pdf  374.21 KB 👁 VIEW
292 IRCON with its JV partner emerges as lowest bidder for the construction of viaduct involving Ahmedabad and Sabarmati Stations. Download  IRCON with its JV partner emerges as lowest bidder for the construction of viaduct involving Ahmedabad and Sabarmati Stations.  pdf  267.77 KB 👁 VIEW
293 Entrustment of additional charge of post of Director (Works), IRCON to Shri Yogesh Kumar Misra, Chairman & Managing Director, IRCON Download  Entrustment of additional charge of post of Director (Works), IRCON to Shri Yogesh Kumar Misra, Chairman & Managing Director, IRCON  pdf  273.38 KB 👁 VIEW
294 Change in Board of Directors- Superannuation of Shri Mukesh Kumar Singh from the post of Director (Finance) Download  Change in Board of Directors- Superannuation of Shri Mukesh Kumar Singh from the post of Director (Finance)  pdf  421.16 KB 👁 VIEW
295 Allocation of 500 MW of solar power project by IREDA under CPSU scheme Phase II Tranche III through e-Reverse Auction. Download  Allocation of 500 MW of solar power project by IREDA under CPSU scheme Phase II Tranche III through e-Reverse Auction. pdf  276.52 KB 👁 VIEW
296 Re-appointment of Statutory Auditor for the FY 2021-22 Download  Re-appointment of Statutory Auditor for the FY 2021-22 pdf  327.59 KB 👁 VIEW
297 Assumption of charge of the post of Chairman & Managing Director by Shri Yogesh Kumar Misra, Director (Works). Download  Assumption of charge of the post of Chairman & Managing Director by Shri Yogesh Kumar Misra, Director (Works). pdf  710.34 KB 👁 VIEW
298 Newspaper Publication regarding 45th AGM of the Company. Download  Newspaper Publication regarding 45th AGM of the Company.  pdf  3.55 MB 👁 VIEW
299 Newspaper Publication regarding 45th AGM of the Company. Download  Newspaper Publication regarding 45th AGM of the Company.  pdf  2.54 MB 👁 VIEW
300 Amendment in Object Clause of the Memorandum of Association Download  Amendment in Object Clause of the Memorandum of Association  pdf  287.43 KB 👁 VIEW
301 Intimation of Annual General Meeting, Book Closure and E- Voting etc. Download  Intimation of Annual General Meeting, Book Closure and E- Voting etc.  pdf  334.43 KB 👁 VIEW
302 Published unaudited financial results for the quarter ended 30th June, 2021. Download  Published unaudited financial results for the quarter ended 30th June, 2021.  pdf  4.03 MB 👁 VIEW
303 Press Release- Highlights of unaudited financial results for the quarter ended 30th June, 2021 Download  Press Release- Highlights of unaudited financial results for the quarter ended 30th June, 2021  pdf  551.34 KB 👁 VIEW
304 Outcome of Board Meeting held on 12th August, 2021. Download  Outcome of Board Meeting held on 12th August, 2021.  pdf  3.48 MB 👁 VIEW
305 Entrustment of additional charge of the post of Chairman & Managing Director, to Shri Mukesh Kumar Singh, Director (Finance), IRCON Download  Entrustment of additional charge of the post of Chairman & Managing Director, to Shri Mukesh Kumar Singh, Director (Finance), IRCON  pdf  316.8 KB 👁 VIEW
306 Press Release – Completion of 100 Km track linking between Vaitarna-Sachin Section Download  Press Release – Completion of 100 Km track linking between Vaitarna-Sachin Section  pdf  389.68 KB 👁 VIEW
307 Refund of loan from Ircon Vadodara Kim Expressway Limited. Download  Refund of loan from Ircon Vadodara Kim Expressway Limited.  pdf  310.5 KB 👁 VIEW
308 Investor complaint details for the quarter ended 30th June, 2021. Download  Investor complaint details for the quarter ended 30th June, 2021.  pdf  110.64 KB 👁 VIEW
309 Reconciliation of Share Capital Audit Report for the quarter ended 30th June, 2021. Download  Reconciliation of Share Capital Audit Report for the quarter ended 30th June, 2021.  pdf  1 MB 👁 VIEW
310 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 30th June, 2021. Download  Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 30th June, 2021. pdf  395.92 KB 👁 VIEW
311 Related Party Transaction for the half year ended 31st March, 2021. Download  Related Party Transaction for the half year ended 31st March, 2021.  pdf  2.37 MB 👁 VIEW
312 Published Audited Results for the quarter and year ended 31st March 2021. Download  Published Audited Results for the quarter and year ended 31st March 2021.  pdf  1.99 MB 👁 VIEW
313 Press Release- Highlights of Annual Financial Results for the quarter and year ended 31st March, 2021. Download  Press Release- Highlights of Annual Financial Results for the quarter and year ended 31st March, 2021.  pdf  497.52 KB 👁 VIEW
314 Re-appointment of Cost Auditor for the Financial Year 2021-22. Download  Re-appointment of Cost Auditor for the Financial Year 2021-22.  pdf  284.11 KB 👁 VIEW
315 Outcome of Board Meeting held on 30th June, 2021. Download  Outcome of Board Meeting held on 30th June, 2021.  pdf  4.44 MB 👁 VIEW
316 Corporate Guarantee furnished to Bank of Baroda. Download  Corporate Guarantee furnished to Bank of Baroda.  pdf  333.4 KB 👁 VIEW
317 Corporate Guarantee furnished to Indian Overseas Bank. Download  Corporate Guarantee furnished to Indian Overseas Bank.  pdf  303.79 KB 👁 VIEW
318 Letter of Award issued by the North Frontier Railways, Ministry of Railways . Download  Letter of Award issued by the North Frontier Railways, Ministry of Railways . pdf  540.88 KB 👁 VIEW
319 Change in Key Managerial Personnel (Chief Executive Officer and Chief Financial Officer) of the Company. Download  Change in Key Managerial Personnel (Chief Executive Officer and Chief Financial Officer) of the Company. pdf  285.71 KB 👁 VIEW
320 Change in the Board of Directors -Appointment of Shri Rajesh Argal as Part-time Government Director of IRCON. Download  Change in the Board of Directors -Appointment of Shri Rajesh Argal as Part-time Government Director of IRCON. pdf  567.75 KB 👁 VIEW
321 Record date for issue of Bonus Shares. Download  Record date for issue of Bonus Shares. pdf  276.56 KB 👁 VIEW
322 Change in Board of Directors- Superannuation of Shri Sunil Kumar Chaudhary from the post of Chairman and Managing Director Download  Change in Board of Directors- Superannuation of Shri Sunil Kumar Chaudhary from the post of Chairman and Managing Director pdf  277.85 KB 👁 VIEW
323 Entrustment of additional charge of the post of Chairman & Managing Director, to Shri Mukesh Kumar Singh, Director (Finance), IRCON Download  Entrustment of additional charge of the post of Chairman & Managing Director, to Shri Mukesh Kumar Singh, Director (Finance), IRCON pdf  277.85 KB 👁 VIEW
324 Initial Disclosure made by the Company being identified as a Large Corporate for the FY 2021-22. Download  Initial Disclosure made by the Company being identified as a Large Corporate for the FY 2021-22. pdf  435.02 KB 👁 VIEW
325 Annual Disclosure made by the Company being identified as a Large Corporate for the FY ended 2020-21. Download  Annual Disclosure made by the Company being identified as a Large Corporate for the FY ended 2020-21. pdf  457.64 KB 👁 VIEW
326 Investor complaint details for the quarter ended 31st March, 2021. Download  Investor complaint details for the quarter ended 31st March, 2021.  pdf  124.25 KB 👁 VIEW
327 Reconciliation of Share Capital Audit Report for the quarter ended 31st March, 2021. Download  Reconciliation of Share Capital Audit Report for the quarter ended 31st March, 2021.  pdf  799.25 KB 👁 VIEW
328 Compliance certificate under Regulations 40(9) and 40(10) of SEBI (LODR), Regulations, 2015 for the half yearly ended on 31st March, 2021. Download  Compliance certificate under Regulations 40(9) and 40(10) of SEBI (LODR), Regulations, 2015 for the half yearly ended on 31st March, 2021.  pdf  652.09 KB 👁 VIEW
329 Compliance certificate under Regulations 7(3) of SEBI (LODR), Regulations, 2015 for the half yearly ended on 31st March, 2021. Download  Compliance certificate under Regulations 7(3) of SEBI (LODR), Regulations, 2015 for the half yearly ended on 31st March, 2021. pdf  956.25 KB 👁 VIEW
330 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 31st March, 2021. Download  Disclosure as per Regulation 74(5) of Securities and Exchange Board of India for the quarter ended 31st March, 2021. pdf  650.61 KB 👁 VIEW
331 Newspaper Publication-Notice of Postal Ballot (12.04.2021) Download  Newspaper Publication-Notice of Postal Ballot (12.04.2021)  pdf  1.41 MB 👁 VIEW
332 Outcome of Board Meeting held on 5th April, 2021. Download   Outcome of Board Meeting held on 5th April, 2021.  pdf  1.02 MB 👁 VIEW
333 Employee Offer for Sale Download  Employee Offer for Sale  pdf  575.22 KB 👁 VIEW
334 Change in the Board of Directors - Cessation Download  Change in the Board of Directors - Cessation  pdf  892.29 KB 👁 VIEW
335 Disclosure under Regulation 7(2) of SEBI (Prohibition of Insider Trading) Regulations, 2015 Download  Disclosure under Regulation 7(2) of SEBI (Prohibition of Insider Trading) Regulations, 2015  pdf  1.5 MB 👁 VIEW
336 Updates on Notice of Offer for Sale of Share by Promoter Download  Updates on Notice of Offer for Sale of Share by Promoter  pdf  405.32 KB 👁 VIEW
337 Letter of Award issued by the Ministry of Railways Download  Letter of Award issued by the Ministry of Railways  pdf  609.04 KB 👁 VIEW
338 Notice of Offer for Sale of Shares by Promoter & Floor Price. Download  Notice of Offer for Sale of Shares by Promoter & Floor Price.  pdf  6.31 MB 👁 VIEW
339 Published unaudited Financial Results for the quarter and nine months ended 31st December, 2020. Download  Published unaudited Financial Results for the quarter and nine months ended 31st December, 2020.  pdf  9.07 MB 👁 VIEW
340 Outcome of Board Meeting held on 15th February, 2021. Download  Outcome of Board Meeting held on 15th February, 2021.  pdf  613.74 KB 👁 VIEW
341 Press Release-Highlights of Unaudited Financial Results for the quarter and Nine months ended 31st December, 2020. Download  Press Release-Highlights of Unaudited Financial Results for the quarter and Nine months ended 31st December, 2020.  pdf  611.4 KB 👁 VIEW
342 Outcome of Board Meeting held on 13th February, 2021. Download  Outcome of Board Meeting held on 13th February, 2021.  pdf  4.94 MB 👁 VIEW
343 Publication of Notice of Board Meeting to be held on 15th February, 2021. Download  Publication of Notice of Board Meeting to be held on 15th February, 2021.  pdf  1.66 MB 👁 VIEW
344 Intimation of Record date for Interim Dividend for the Year 2020-21. Download  Intimation of Record date for Interim Dividend for the Year 2020-21.  pdf  623.69 KB 👁 VIEW
345 Publication of Notice of Board Meeting to be held on Saturday, 13th February, 2021. Download  Publication of Notice of Board Meeting to be held on Saturday, 13th February, 2021.  pdf  1.7 MB 👁 VIEW
346 Press Release- Completion of 30 Km Korichhapar-Dharamjaigarh Section by IRCON Download  Press Release- Completion of 30 Km Korichhapar-Dharamjaigarh Section by IRCON  pdf  196.43 KB 👁 VIEW
347 Investors Investor Complaints details for the quarter ended 31.12.2020 Download   Investors Investor Complaints details for the quarter ended 31.12.2020  pdf  443.79 KB 👁 VIEW
348 Share Reconciliation Audit Report for the quarter ended 31.12. 2020 Download  Share Reconciliation Audit Report for the quarter ended 31.12. 2020  pdf  513.92 KB 👁 VIEW
349 Submission of Disclosure as per Regulation 74(5) of Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018 for the quarter ended 31.12.2020 Download  Submission of Disclosure as per Regulation 74(5) of Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018 for the quarter ended 31.12.2020  pdf  243.6 KB 👁 VIEW
350 Refund of loan from Ircon Davanagere Haveri Highway Limited (IrconDHHL). Download  Refund of loan from Ircon Davanagere Haveri Highway Limited (IrconDHHL).  pdf  439.64 KB 👁 VIEW
351 Corporate Guarantee furnished to Punjab National Bank. Download  Corporate Guarantee furnished to Punjab National Bank.  pdf  450.08 KB 👁 VIEW
352 Letter of award issued by National Highways Authority of India for work of Rs.900 Crore. Download  Letter of award issued by National Highways Authority of India for work of Rs.900 Crore.  pdf  129.91 KB 👁 VIEW
353 Letter of award issued by National Capital Region Transport Corporation Limited for work of Rs.723 Crores. Download  Letter of award issued by National Capital Region Transport Corporation Limited for work of Rs.723 Crores.  pdf  711.24 KB 👁 VIEW
354 Disclosure of Related Party Transactions for the half year ended 30th September 2020. Download   Disclosure of Related Party Transactions for the half year ended 30th September 2020.  pdf  1.59 MB 👁 VIEW
355 Published unaudited Financial Results for the quarter and half year ended 30th September 2020. Download  Published unaudited Financial Results for the quarter and half year ended 30th September 2020.  pdf  2.82 MB 👁 VIEW
356 Outcome of Board Meeting held on 11.11.2020. Download  Outcome of Board Meeting held on 11.11.2020.  pdf  7.09 MB 👁 VIEW
357 Change in Board of Directors w.e.f. 10.11.2020 Download  Change in Board of Directors w.e.f. 10.11.2020 pdf  1.14 MB 👁 VIEW
358 Publication of Notice of Board Meeting to be held on Wednesday, 11th November, 2020 Download  Publication of Notice of Board Meeting to be held on Wednesday, 11th November, 2020 pdf  5.75 MB 👁 VIEW
359 End of tenure of Shri Ashutosh Gangal, Government Nominee Director w.e.f. 28.10.2020 Download  End of tenure of Shri Ashutosh Gangal, Government Nominee Director w.e.f. 28.10.2020 pdf  963.82 KB 👁 VIEW
360 End of tenure of Shri Hari Mohan Gupta, Government Nominee Director on the Board of IRCON w.e.f. 12.10.2020 Download  End of tenure of Shri Hari Mohan Gupta, Government Nominee Director on the Board of IRCON w.e.f. 12.10.2020 pdf  576.9 KB 👁 VIEW
361 Share Reconciliation Audit Report for the quarter ended 30th September 2020 Download  Share Reconciliation Audit Report for the quarter ended 30th September 2020 pdf  1.43 MB 👁 VIEW
362 Compliance Certificate under Regulation 40 (9) and 40 (10) of the SEBI (LODR) Regulations, 2015 Download  Compliance Certificate under Regulation 40 (9) and 40 (10) of the SEBI (LODR) Regulations, 2015 pdf  829.83 KB 👁 VIEW
363 Investor Complaints details for the quarter ended 30.09.2020 Download  Investor Complaints details for the quarter ended 30.09.2020 pdf  125.2 KB 👁 VIEW
364 Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended 30th September, 2020 Download  Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015 for the half year ended 30th September, 2020 pdf  884.82 KB 👁 VIEW
365 Disclosure as per Regulation 74(5) of Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018 Download   Disclosure as per Regulation 74(5) of Securities and Exchange Board of India (Depositories and Participants) Regulations, 2018 pdf  1.01 MB 👁 VIEW
366 Comments of the Comptroller & Auditor General of India (C&AG) for the Financial Year 2019-20 Download  Comments of the Comptroller & Auditor General of India (C&AG) for the Financial Year 2019-20 pdf  806.15 KB 👁 VIEW
367 Press Release - Highlights of 44th Annual General Meeting Download  Press Release - Highlights of 44th Annual General Meeting pdf  1.58 MB 👁 VIEW
368 Securing works of Road Over Bridges valuing more than Rs.400 Crore from Ministry of Railways. Download  Securing works of Road Over Bridges valuing more than Rs.400 Crore from Ministry of Railways. pdf  454.73 KB 👁 VIEW
369 Change in Directors in IRCON w.e.f. 20th September, 2020. Download  Change in Directors in IRCON w.e.f. 20th September, 2020. pdf  1.08 MB 👁 VIEW
370 Securing of Railways Electrification Works from the Ministry of Railways Download  Securing of Railways Electrification Works from the Ministry of Railways pdf  677.76 KB 👁 VIEW
371 Re-appointment of Cost Auditor for the Financial Year 2020-21 Download  Re-appointment of Cost Auditor for the Financial Year 2020-21 pdf  377.41 KB 👁 VIEW
372 Newspaper publication of Notice of the 44th AGM of the Company Download  Newspaper publication of Notice of the 44th AGM of the Company pdf  4.71 MB 👁 VIEW
373 Newspaper Publication regarding 44th AGN of the Company Download  Newspaper Publication regarding 44th AGN of the Company pdf  2.82 MB 👁 VIEW
374 Intimation of Annual General Meeting, Book Closure, E- Voting and Fixation of Record Date For Final Dividend Download  Intimation of Annual General Meeting, Book Closure, E- Voting and Fixation of Record Date For Final Dividend pdf  587.72 KB 👁 VIEW
375 Change in Directors of IRCON w.e.f. 27.08.2020 Download  Change in Directors of IRCON w.e.f. 27.08.2020 pdf  1.58 MB 👁 VIEW
376 Published unaudited Financial Results for the quarter ended 30th June 2020. Download  Published unaudited Financial Results for the quarter ended 30th June 2020. pdf  3.31 MB 👁 VIEW
377 Press Release- Highlights of Unaudited Financial Results for the quarter ended 30th June 2020. Download   Press Release- Highlights of Unaudited Financial Results for the quarter ended 30th June 2020. pdf  1.75 MB 👁 VIEW
378 Outcome of Board Meeting held on 25th August 2020. Download   Outcome of Board Meeting held on 25th August 2020. pdf  4.98 MB 👁 VIEW
379 Appointment of Statutory Auditors for the FY 2020-21. Download  Appointment of Statutory Auditors for the FY 2020-21. pdf  582.69 KB 👁 VIEW
380 Newspaper Publication of the Notice of Board Meeting to be held on 25th August 2020. Download  Newspaper Publication of the Notice of Board Meeting to be held on 25th August 2020. pdf  1.8 MB 👁 VIEW
381 Initial Disclosure made by the Company being identified as a Large Corporate for the FY 2020-21. Download  Initial Disclosure made by the Company being identified as a Large Corporate for the FY 2020-21. pdf  883.99 KB 👁 VIEW
382 Final Disclosure made by the Company being identified as a Large Corporate for the FY ended 2019-20. Download  Final Disclosure made by the Company being identified as a Large Corporate for the FY ended 2019-20. pdf  377.54 KB 👁 VIEW
383 Disclosure of Related Party Transaction for the half-year ended 31st March 2020. Download  Disclosure of Related Party Transaction for the half-year ended 31st March 2020. pdf  1.99 MB 👁 VIEW
384 Share Reconciliation Audit Report for the quarter ended 30th June 2020. Download  Share Reconciliation Audit Report for the quarter ended 30th June 2020. pdf  651.7 KB 👁 VIEW
385 Investor Complaints details for the quarter ended 30.06.2020 Download  Investor Complaints details for the quarter ended 30.06.2020 pdf  119.48 KB 👁 VIEW
386 Published Audited Results for the quarter and year ended 31st March 2020. Download  Published Audited Results for the quarter and year ended 31st March 2020. pdf  3.97 MB 👁 VIEW
387 Investor Complaints details for the quarter ended 31.03.2020 Download  Investor Complaints details for the quarter ended 31.03.2020 pdf  241.07 KB 👁 VIEW
388 Disclosure of material impact of COVID- 19 pandemic on the business of the Company (Revised). Download  Disclosure of material impact of COVID- 19 pandemic on the business of the Company (Revised). pdf  562.36 KB 👁 VIEW
389 Outcome of Board Meeting held on 10.07.2020. Download  Outcome of Board Meeting held on 10.07.2020. pdf  3.23 MB 👁 VIEW
390 Press Release- Highlights of Annual Financial Results for the quarter and year ended 31st March, 2020. Download  Press Release- Highlights of Annual Financial Results for the quarter and year ended 31st March, 2020. pdf  885.47 KB 👁 VIEW
391 Recommendation of Final Dividend for the year 2019-20 . Download  Recommendation of Final Dividend for the year 2019-20 . pdf  421 KB 👁 VIEW
392 Disclosure of material impact of Covid-19 pandemic on the business of the Company. Download  Disclosure of material impact of Covid-19 pandemic on the business of the Company. pdf  926.57 KB 👁 VIEW
393 Change in Directors of Ircon w.e.f. 1st July 2020.. Download  Change in Directors of Ircon w.e.f. 1st July 2020.. pdf  215.28 KB 👁 VIEW
394 Newspaper Publication-Notice of the rescheduled meeting of the Board of Directors to be held on 10th July 2020. Download  Newspaper Publication-Notice of the rescheduled meeting of the Board of Directors to be held on 10th July 2020. pdf  774.16 KB 👁 VIEW
395 Newspaper Publication of Notice of Board Meeting to be held on 30th June 2020. Download  Newspaper Publication of Notice of Board Meeting to be held on 30th June 2020.  pdf  2.86 MB 👁 VIEW
396 Amendment in Internal Code of Conduct for Prevention of Insider Trading in dealing with securities of IRCON . Download  Amendment in Internal Code of Conduct for Prevention of Insider Trading in dealing with securities of IRCON .  pdf  928.52 KB 👁 VIEW
397 Signing of MOU with NIIFL and AYANA Download  Signing of MOU with NIIFL and AYANA pdf  596.94 KB 👁 VIEW
398 Signing of MOU with RZD International [Russia] Download  Signing of MOU with RZD International [Russia] pdf  1.39 MB 👁 VIEW
399 Disclosure under Regulation 30 of the SEBI (LODR), 2015- Entering into Shareholders agreement. Download  Disclosure under Regulation 30 of the SEBI (LODR), 2015- Entering into Shareholders agreement. pdf  415.13 KB 👁 VIEW
400 Change in Directors of IRCON w.e.f. 12.05.2020 Download  Change in Directors of IRCON w.e.f. 12.05.2020 pdf  1.66 MB 👁 VIEW
401 Amendment to Memorandum and Articles of Association of the Company. Download  Amendment to Memorandum and Articles of Association of the Company. pdf  1.73 MB 👁 VIEW
402 Share Reconciliation Audit Report for the quarter ended 31st March 2020 Download  Share Reconciliation Audit Report for the quarter ended 31st March 2020 pdf  3.18 MB 👁 VIEW
403 Compliance Certificate under Regulation 40(9) & 40 (10) of the SEBI (LODR), 2015 for the half-year ended 31st March 2020 Download  Compliance Certificate under Regulation 40(9) & 40 (10) of the SEBI (LODR), 2015 for the half-year ended 31st March 2020  pdf  1.15 MB 👁 VIEW
404 Compliance Certificate under Regulation 7 (3) of the SEBI (LODR) Regulations, 2015 for the half year ended 31.03.2020 Download  Compliance Certificate under Regulation 7 (3) of the SEBI (LODR) Regulations, 2015 for the half year ended 31.03.2020 pdf  939.21 KB 👁 VIEW
405 Change in Directors of IRCON w.e.f. 01.04.2020 Download  Change in Directors of IRCON w.e.f. 01.04.2020 pdf  904.32 KB 👁 VIEW
406 Newspaper Publication of Notice of Record Date for Stock-Split. Download  Newspaper Publication of Notice of Record Date for Stock-Split. pdf  2.45 MB 👁 VIEW
407 Allotment of New ISIN Download  Allotment of New ISIN pdf  877.44 KB 👁 VIEW
408 Record date for sub-division of Equity Shares of Ircon International Limited Download  Record date for sub-division of Equity Shares of Ircon International Limited pdf  881.02 KB 👁 VIEW
409 Newspaper Publication- Notice of Postal Ballot (21.02.2020) Download  Newspaper Publication- Notice of Postal Ballot (21.02.2020) pdf  829.73 KB 👁 VIEW
410 Press Release- Highlights of the Financial Results (Standalone) for the quarter and nine-months ended 31.12.2019 Download  Press Release- Highlights of the Financial Results (Standalone) for the quarter and nine-months ended 31.12.2019 pdf  562.64 KB 👁 VIEW
411 Publication of unaudited Financial Results for the quarter and nine-months ended on 31st December 2019 Download  Publication of unaudited Financial Results for the quarter and nine-months ended on 31st December 2019 pdf  962.46 KB 👁 VIEW
412 Publication of Notice of Record Date for payment of Interim Dividend. Download  Publication of Notice of Record Date for payment of Interim Dividend. pdf  945.58 KB 👁 VIEW
413 Appointment of Internal Auditors for foreign projects for the FY 2019-20 Download  Appointment of Internal Auditors for foreign projects for the FY 2019-20 pdf  381.78 KB 👁 VIEW
414 Outcome of Board Meeting held on 11.02.2020 Download  Outcome of Board Meeting held on 11.02.2020  pdf  2.41 MB 👁 VIEW
415 Intimation of Record for Interim Dividend for the year 2019-2020 Download   Intimation of Record for Interim Dividend for the year 2019-2020 pdf  377.7 KB 👁 VIEW
416 Newspaper Publication of Notice of 43rd AGM Download  Newspaper Publication of Notice of 43rd AGM  pdf  647.12 KB 👁 VIEW
417 Publication of Notice of Board Meeting to be held on 11.02.2020 Download  Publication of Notice of Board Meeting to be held on 11.02.2020 pdf  1.19 MB 👁 VIEW
418 Reconciliation of Share Capital Audit Report for the quarter ended 31.12.2019 Download  Reconciliation of Share Capital Audit Report for the quarter ended 31.12.2019 pdf  681.28 KB 👁 VIEW
419 Investor Complaints details for the quarter ended 31.12.2019 Download  Investor Complaints details for the quarter ended 31.12.2019 pdf  772.44 KB 👁 VIEW
420 Signing of MOU between BEML Limited and lrcon International Limited Download  Signing of MOU between BEML Limited and lrcon International Limited pdf  376.16 KB 👁 VIEW
421 Disclosure of Related Party Transaction for the half-year ended 30th September 2019 Download  Disclosure of Related Party Transaction for the half-year ended 30th September 2019 pdf  675.45 KB 👁 VIEW
422 Publication of financial results for the quarter and half year ended 30.09.2019 Download  Publication of financial results for the quarter and half year ended 30.09.2019 pdf  1.2 MB 👁 VIEW
423 Press Release- Highlights of Financial Results (Standalone) for the half year ended 30.09.2019 Download  Press Release- Highlights of Financial Results (Standalone) for the half year ended 30.09.2019 pdf  206.82 KB 👁 VIEW
424 Publication of Notice of Board Meeting to be held on 13.11.2019 Download  Publication of Notice of Board Meeting to be held on 13.11.2019 pdf  874.42 KB 👁 VIEW
425 Appointment of Shri Shyam Lal Gupta as Director (Projects) w.e.f. 01.11.2019 Download  Appointment of Shri Shyam Lal Gupta as Director (Projects) w.e.f. 01.11.2019 pdf  926.7 KB 👁 VIEW
426 Appointment of Auditors Download  Appointment of Auditors pdf  319.54 KB 👁 VIEW
427 Half yearly Compliance Certificate relating to share certificates for the period ended 30.09.2019 Download  Half yearly Compliance Certificate relating to share certificates for the period ended 30.09.2019 pdf  406.22 KB 👁 VIEW
428 Share Capital Audit Report for the quarter ended 30.09.2019 Download   Share Capital Audit Report for the quarter ended 30.09.2019  pdf  616.69 KB 👁 VIEW
429 Investor Complaints details for the quarter ended 30.09.2019 Download   Investor Complaints details for the quarter ended 30.09.2019 pdf  768.46 KB 👁 VIEW
430 Compliance Certificate under Regulation 7(3) of the SEBI (LODR) Regulations, 2015 Download  Compliance Certificate under Regulation 7(3) of the SEBI (LODR) Regulations, 2015 pdf  370.69 KB 👁 VIEW
431 Publication of Chairman Message at 43rd AGM Download  Publication of Chairman Message at 43rd AGM pdf  2.76 MB 👁 VIEW
432 Outcome of Board Meeting- Unaudited Financial Results for the quarter ended 30th June 2019 Download   Outcome of Board Meeting- Unaudited Financial Results for the quarter ended 30th June 2019 pdf  3.79 MB 👁 VIEW
433 Publication of Unaudited Financial Results for the quarter ended 30th June 2019 Download   Publication of Unaudited Financial Results for the quarter ended 30th June 2019 pdf  782.48 KB 👁 VIEW
434 Analysts/ Institutional Investors Meet/Con. Call Updates (06.08.2019) Download   Analysts/ Institutional Investors Meet/Con. Call Updates (06.08.2019) pdf  143.16 KB 👁 VIEW
435 Publication of Notice of Board Meeting to be held on 08.08.2019. Download   Publication of Notice of Board Meeting to be held on 08.08.2019.  pdf  1.22 MB 👁 VIEW
436 Appointment/ Re-appointment of Part-time (Non-Official) Directors Download   Appointment/ Re-appointment of Part-time (Non-Official) Directors  pdf  1.3 MB 👁 VIEW
437 Investor Complaints details for the quarter ended 30.06.2019 Download  Investor Complaints details for the quarter ended 30.06.2019 pdf  88.09 KB 👁 VIEW
438 Analysts/ Institutional Investors Meet/Con. Call Updates (02.07.2019) Download  Analysts/ Institutional Investors Meet/Con. Call Updates (02.07.2019)  pdf  338.21 KB 👁 VIEW
439 Analysts/ Institutional Investors Meet/Con. Call Updates (25.06.2019) Download  Analysts/ Institutional Investors Meet/Con. Call Updates (25.06.2019)  pdf  347.01 KB 👁 VIEW
440 Disclosure of Related Party Transaction for the period ended 31st March 2019 Download  Disclosure of Related Party Transaction for the period ended 31st March 2019 pdf  1.04 MB 👁 VIEW
441 Closure of Trading Window Download  Closure of Trading Window  pdf  333.33 KB 👁 VIEW
442 Analysts/ Institutional Investors Meet/Con. Call Updates (18.06.2019) Download  Analysts/ Institutional Investors Meet/Con. Call Updates (18.06.2019) pdf  326.03 KB 👁 VIEW
443 Analysts/ Institutional Investors Meet/Con. Call Updates (07.06.2019) Download   Analysts/ Institutional Investors Meet/Con. Call Updates (07.06.2019)  pdf  392.32 KB 👁 VIEW
444 Order Book details as on August 31, 2018 Download   Order Book details as on August 31, 2018  pdf  40.54 KB 👁 VIEW
445 Presentation made to Analysts/ Institutional Investors on 31.05.2019 Download   Presentation made to Analysts/ Institutional Investors on 31.05.2019 pdf  1.16 MB 👁 VIEW
446 Press Release- Highlights of Financial Results (Consolidated) for the year ended 31.03.2019 Download  Press Release- Highlights of Financial Results (Consolidated) for the year ended 31.03.2019 pdf  663.64 KB 👁 VIEW
447 Publication of Financial Results (Standalone & Consolidated) for the year ended 31.03.2019 Download  Publication of Financial Results (Standalone & Consolidated) for the year ended 31.03.2019 pdf  1.46 MB 👁 VIEW
448 Recommendation of Final Dividend for the year 2018-19 Download  Recommendation of Final Dividend for the year 2018-19 pdf  4.21 MB 👁 VIEW
449 Intimation of Investor/ Analyst Conference-Meet to be held on 31st May 2019 Download  Intimation of Investor/ Analyst Conference-Meet to be held on 31st May 2019 pdf  331.5 KB 👁 VIEW
450 Publication of notice of Board Meeting to be held on 28.05.2019 Download  Publication of notice of Board Meeting to be held on 28.05.2019 pdf  1.52 MB 👁 VIEW
451 Appointment of Shri Hari Mohan Gupta as Part-time (Official) Director in place of Shri S. C. Jain Download  Appointment of Shri Hari Mohan Gupta as Part-time (Official) Director in place of Shri S. C. Jain pdf  999.14 KB 👁 VIEW
452 Investor Complaints details for the quarter ended 31.03.2019 Download  Investor Complaints details for the quarter ended 31.03.2019 pdf  92.84 KB 👁 VIEW
453 Share Capital Audit Report for the quarter ended 31.03.2019 Download   Share Capital Audit Report for the quarter ended 31.03.2019 pdf  1.3 MB 👁 VIEW
454 Half yearly Compliance Certificate relating to share certificates for the period ended 31.03.2019 Download   Half yearly Compliance Certificate relating to share certificates for the period ended 31.03.2019 pdf  652.9 KB 👁 VIEW
455 End of tenure of Shri Avineesh Matta and Prof. Vasudha Vasant Kamat as Independent Directors Download   End of tenure of Shri Avineesh Matta and Prof. Vasudha Vasant Kamat as Independent Directors pdf  681.36 KB 👁 VIEW
456 Closure of Trading Window Download   Closure of Trading Window pdf  349.21 KB 👁 VIEW
457 Disclosure under Regulation 30(2) of SEBI Takeover Regulations, 2011 Download   Disclosure under Regulation 30(2) of SEBI Takeover Regulations, 2011 pdf  966.32 KB 👁 VIEW
458 "Transfer of shares only in Demat Form" Download  "Transfer of shares only in Demat Form" pdf  2.72 MB 👁 VIEW
459 Publication of Notice of Record Date of payment of Interim Dividend Download   Publication of Notice of Record Date of payment of Interim Dividend pdf  1.26 MB 👁 VIEW
460 Press Release Q3 FY 2018-19 Download  Press Release Q3 FY 2018-19  pdf  1013.79 KB 👁 VIEW
461 Publication of Unaudited Financial Results for the year ended 31.12.2018 Download  Publication of Unaudited Financial Results for the year ended 31.12.2018 pdf  3.47 MB 👁 VIEW
462 Intimation of Record Date of payment of Interim Dividend Download  Intimation of Record Date of payment of Interim Dividend pdf  324.54 KB 👁 VIEW
463 Appointment of Shri Yogesh Kumar Misra as Director (Works) Download  Appointment of Shri Yogesh Kumar Misra as Director (Works) pdf  1011.02 KB 👁 VIEW
464 Appointment of Shri Piyush Agarwal as Part-time (Official) Director Download  Appointment of Shri Piyush Agarwal as Part-time (Official) Director pdf  1009.55 KB 👁 VIEW
465 Press Release for Q2 FY 2018-19 Download   Press Release for Q2 FY 2018-19 pdf  977.91 KB 👁 VIEW
466 Closure of Trading Window (1/11/2018) Download   Closure of Trading Window (1/11/2018)  pdf  40.73 KB 👁 VIEW
467 Appointment of Part-time Official Director - October 25, 2018 Download   Appointment of Part-time Official Director - October 25, 2018  pdf  405.07 KB 👁 VIEW
468 Details of Order Book as on 31st August 2018 Download  Details of Order Book as on 31st August 2018  pdf  36.69 KB 👁 VIEW
469 Cessation of Shri Ved Pal from the post of Government Nominee Director Download   Cessation of Shri Ved Pal from the post of Government Nominee Director pdf  303.07 KB 👁 VIEW