Your browser is out-of-date!
For a richer surfing experience on our website, please update your browser.
Update my browser now!
×
×
Group Sites
Eimco Elecon (I) Ltd.
Power Build Pvt. Ltd.
Radicon Transmission UK
Radicon Drive USA
AB Benzlers
Vijay M. Mistry Construction
Modsonic Instruments
Tech Elecon
Sustainability
news
careers
Product Videos
contact
about us
About Elecon
History
Quality Policy
Infrastructure
Board Of Directors
Board Committees
Group Companies
products
Power Transmission
Material Handling Equipment
Foundry Division
industries
Power Transmission
Material handling equipment
services
Custom Built Gearboxes
Refurbish Gearboxes
Service & Support - Gearboxes
Service & Support - Material Handling Equipment
investors
Corporate Information
Financial Reports
shareholders information
Trading Window
Disclosure under Regulation 46 and 62 of SEBI (LODR) Regulations
Chairman's Speech
Corporate Announcements
Elecon In News
Policies
Shareholder Grievance's
Scheme of Arrangement
Whistle Blower Policy
Non-Convertible Debentures
Network
distributor locator
tools
Web Supplier
Order Tracking
Product Configurator
EON/EOS Configurator
calculators and converters
investors
Investors
Corporate Information
Financial Reports
shareholders information
Trading Window
Chairman's Speech
Corporate Announcements
Elecon In News
Policies
Shareholder Grievance's
Scheme of Arrangement
Non-Convertible Debentures
Whistle Blower Policy
Disclosure under Regulation 46 and 62 of SEBI (LODR) Regulations
Corporate Announcements
Notice
2023 - 2024
July 11, 2023
Notice of Board Meeting scheduled on July 11, 2023
2022-2023
January 16, 2023
Notice of Board Meeting Schedule on January 24, 2023
October 21, 2022
Notice of Board Meeting Schedule on November 3, 2022
July 13, 2022
Notice of Board Meeting scheduled on July 21, 2022
April 25, 2022
Notice of Board Meeting scheduled on May 3, 2022
2021 - 2022
January 19, 2022
Notice of Board Meeting scheduled on February 1, 2022
October 20, 2021
Notice of Board Meeting scheduled on October 29, 2021
July 29, 2021
Notice of Board Meeting scheduled on August 6, 2021
May 20, 2021
Notice of Board Meeting scheduled on May 27, 2021
2020 - 2021
January 20, 2021
Notice of Board Meeting scheduled on February 9, 2021
October 21, 2020
Notice of Board Meeting scheduled on November 6, 2020
August 5, 2020
Notice of Board Meeting scheduled on August 11, 2020
June 22, 2020
Notice of Board Meeting scheduled on June 26, 2020
2019 - 2020
December 31, 2019
Notice of Board Meeting scheduled on January 31, 2020
September 27, 2019
Notice of Board Meeting scheduled on October 22, 2019
June 29, 2019
Notice of Board Meeting scheduled on July 26, 2019
April 22, 2019
Notice of Board Meeting scheduled on May 7, 2019
2018 - 2019
January 25, 2019
Notice of Board Meeting scheduled on February 7, 2019 along with closure of trading window
December 17, 2018
Notice of Committee Meeting of the Board of Directors scheduled on December 20, 2018
December 5, 2018
Notice of Board Meeting scheduled on December 10, 2018
October 19, 2018
Notice of Board Meeting scheduled on November 1, 2018 along with closure of trading window
July 19, 2018
Notice of Board Meeting scheduled on August 1, 2018 along with closure of trading window
April 14, 2018
Notice of Board Meeting scheduled on May 4, 2018 along with closure of trading window
2017 - 2018
January 11, 2018
Notice of Board Meeting scheduled on February 7, 2018 along with closure of trading window
October 27, 2017
Notice of Board Meeting scheduled on November 8, 2017 along with closure of trading window
July 14, 2017
Notice of Board Meeting scheduled on August 3, 2017 along with closure of trading window
April 18, 2017
Notice of Board Meeting scheduled on May 19, 2017 along with Closure of Trading Window
2016 - 2017
January 3, 2017
Notice of Board Meeting scheduled on February 8, 2017 along with Closure of Trading Window
October 14, 2016
Notice of Board Meeting scheduled on November 10, 2016 along with Closure of Trading Window
June 29, 2016
Notice of Board Meeting scheduled on July 26, 2016 along with Closure of Trading Window
April 4, 2016
Notice of Board Meeting scheduled on April 27, 2016 along with Closure of Trading Window
2015 - 2016
December 24, 2015
Notice of Board Meeting scheduled on January 29, 2016 along with Closure of Trading Window
October 6, 2015
Notice of Board Meeting scheduled on October 28, 2015 along with Closure of Trading Window
July 24, 2015
Notice of Board Meeting scheduled on August 14, 2015 along with Closure of Trading Window
July 15, 2015
Notice of 55th Annual General Meeting scheduled on August 14, 2015
April 14, 2015
Notice of Board Meeting scheduled on May 1, 2015 along with Closure of Trading Window
Other Filings With Stock Exchange
2022 - 2023
August 17, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
August 16, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
August 10, 2022
Investor Call on August 12, 2022
August 5, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
July 29, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
July 27, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
July 27, 2022
Transcript of the Investor Call held on 22nd July, 2022
July 22, 2022
Link of Audio Recording of the Investor Call held today i.e. on 22nd July, 2022
July 22, 2022
Unaudited Financial Results Published in Newspapers on July 22, 2022
July 21, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
July 21, 2022
Presentation of the Investor Call to be held on 22nd July, 2022
July 21, 2022
Outcome of Board Meeting held on July 21, 2022
July 20, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
July 19, 2022
Investor Call on July 22, 2022
July 15, 2022
Statement of Investor Complaints for the Quarter ended on June 30, 2022
July 13, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
July 12, 2022
Outcome of the Circular Resolution passed by Board of Directors of the Company on 12th July, 2022
July 7, 2022
Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended on June 30, 2022
July 7, 2022
Reconciliation of Share Capital Audit Report for Quarter ended on June 30, 2022
July 6, 2022
Disclosure under Regulation 7(2)(b) of SEBI (PIT) Regulations, 2015
July 4, 2022
Link of Video Recording of the 62nd Annual General Meeting of the Company held on 28th June, 2022
June 30, 2022
Intimation of Closure of Trading Window
June 30, 2022
Intimation in respect of voting results of 62nd Annual General Meeting
June 29, 2022
Proceedings of 62nd Annual General Meeting held on June 28, 2022
June 23, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
June 21, 2022
Intimation under Regulation 30 of SEBI (LODR), Regulations, 2015 about Credit Rating by ICRA Limited
June 16, 2022
Disclosure under Regulation 7(2)(b) of SEBI (PIT) Regulations, 2015
June 10, 2022
Intimation of Schedule of Analyst / Institutional Investor Meeting on June 13, 2022
June 3, 2022
Intimation for submission of 62nd Annual Report 2021-22 of the Company
May 26, 2022
Intimation of Schedule of Analyst / Institutional Investor Conference on June 3, 2022
May 23, 2022
Intimation of 62nd Annual General Meeting (AGM) Scheduled to be held on 28th June, 2022 Through VC/OAVM and Book Closure, Record & Cut Off Dates
May 21, 2022
Notice to the Shareholders for transfer of Equity Shares to Investor Education & Protection Fund (IEPF) Authority Published in the Newspapers on May 21, 2022
May 17, 2022
Intimation under Regulation 30 of SEBI (LODR), Regulations, 2015 about Credit Rating by Brickwork Ratings India Private Limited
May 17, 2022
Disclosure on Related Party Transactions for the half year ended on 31st March, 2022
May 16, 2022
Annual Secretarial Compliance Report of the Company for the financial year ended on 31st March, 2022
May 12, 2022
Annual Disclosure as per SEBI Circular SEBI/HO /DDHS/CIR/P/2018/144 dated 26th November, 2018
May 11, 2022
Link of Audio Recording of the Investor Call held today i.e. on 11th May, 2022
May 11, 2022
Investor Presentation of the Investor Call to be held today i.e. on 11th May, 2022
May 5, 2022
Extract of Audited Financial Results Published in Newspapers on May 5, 2022
May 4, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
May 3, 2022
Outcome of Board Meeting held on May 3, 2022
April 19, 2022
Initial Disclosure as per SEBI Circular SEBI/HO /DDHS/CIR/P/2018/144 dated 26
th
November, 2018
April 15, 2022
Regulation 30 of SEBI (LODR), Regulations, 2015 - Intimation regarding fire incidence at one of the factory sheds of the Company on 14th April, 2022
April 11, 2022
Statement of Investor Complaints for the Quarter ended on March 31, 2022
April 9, 2022
Compliance Certificate for the Financial Year ended on March 31, 2022
April 6, 2022
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015
April 6, 2022
Reconciliation of Share Capital Audit Report for Quarter ended on March 31, 2022
April 6, 2022
Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended on March 31, 2022
April 4, 2022
Disclosure under Regulation 31(4) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 2011
April 1, 2022
Intimation of Cessation of tenure of Shri Jal R. Patel as an Independent & Non Executive Director of the Company
2021 - 2022
March 31, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
March 31, 2022
Intimation of Closure of Trading Window
March 23, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
March 10, 2022
Disclosure under Regulation 7(2)(b) of SEBI (PIT) Regulations, 2015
March 10, 2022
Investor Call on March 11, 2022
March 4, 2022
Investor Call on March 4, 2022
March 2, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
March 1, 2022
Disclosure under Regulation 31(3) of SEBI (Substantial Acquisition of Shares & Takeovers ) Regulations, 2011
February 24, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
February 17, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
February 15, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
February 8, 2022
Link of Audio Recording of the Investor Call held today i.e. on 8th February, 2022
February 3, 2022
Investor Call on February 8, 2022
February 2, 2022
Unaudited Financial Results Published in Newspapers on February 2, 2022
February 1, 2022
Outcome of Board Meeting held on February 1, 2022
January 25, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
January 13, 2022
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
January 13, 2022
Statement of Investor Complaints for the Quarter ended on December 31, 2021
January 7, 2022
Reconciliation of Share Capital Audit Report for Quarter ended on December 31, 2021
January 5, 2022
Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended on December 31, 2021
December 31, 2021
Intimation of Closure of Trading Window
December 28, 2021
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
December 22, 2021
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
November 30, 2021
Transcript of the Investor Call held on 25th November, 2021
November 22, 2021
Intimation of Schedule of Analyst / Institutional Investor Meeting on November 25, 2021
October 30, 2021
Unaudited Financial Results Published in Newspapers on October 30, 2021
October 29, 2021
Outcome of Board Meeting held on October 29, 2021
October 29, 2021
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
October 22, 2021
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
October 20, 2021
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
October 8, 2021
Statement of Investor Complaints for the Quarter ended on September 30, 2021
October 7, 2021
Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended on September 30, 2021
October 7, 2021
Reconciliation of Share Capital Audit Report for Quarter ended on September 30, 2021
October 1, 2021
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
September 30, 2021
Intimation of Closure of Trading Window
September 29, 2021
Intimation under Regulations 30 and 55 of SEBI (LODR), Regulations, 2015 about Credit Rating by Brickwork Ratings India Private Limited
August 31, 2021
Disclosure under Regulation 7(2)(b) of SEBI (PIT) Regulations, 2015
August 26, 2021
Disclosure under Regulation 7(2)(b) of SEBI (PIT) Regulations, 2015
August 24, 2021
Transcript of 61
st
Annual General Meeting of the Company held on August 6, 2021
August 24, 2021
Disclosure under Regulation 7(2)(b) of SEBI (PIT) Regulations, 2015
August 13, 2021
Transcript of the Investor Call held on 9
th
August, 2021
August 13, 2021
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
August 9, 2021
Intimation in respect of voting results of 61
st
Annual General Meeting
August 7, 2021
Unaudited Financial Results Published in Newspapers on August 7, 2021
August 6, 2021
Proceedings of 61
st
Annual General Meeting held on August 6, 2021
August 6, 2021
Outcome of Board Meeting held on August 6, 2021
August 5, 2021
Investor Call on August 9, 2021
July 29, 2021
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
July 21, 2021
Intimation under Regulation 47 of SEBI (LODR) Regulations, 2015 - Corrigendum to the 61
st
Annual Report for the Financial Year 2020-21
July 12, 2021
Reconciliation of Share Capital Audit Report for Quarter ended on June 30, 2021
July 6, 2021
Statement of Investor Complaints for the Quarter ended on June 30, 2021
July 6, 2021
Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended on June 30, 2021
June 30, 2021
Intimation of Closure of Trading Window
June 30, 2021
Intimation of 61
st
Annual General Meeting (AGM) Scheduled to be held on 6th August, 2021 Through VC/OAVM and Book Closure, Record & Cut Off Dates
June 17, 2021
Disclosure on Related Party Transactions on a consolidated basis for the half year ended on 31
st
March, 2021
June 16, 2021
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
June 15, 2021
Intimation of Schedule of Analyst / Institutional Investor Meeting on June 16, 2021
June 4, 2021
Transcript of the Investor Call held on 31st May, 2021
June 1, 2021
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
May 31, 2021
Annual Secretarial Compliance Report of the Company for the financial year ended on 31st March, 2021
May 31, 2021
Link of Investor Presentation and Audio Recording of the Investor Call held today i.e. on May 31, 2021
May 28, 2021
Audited Financial Results Published in Newspapers on May 28, 2021
May 28, 2021
Investor Call on May 31, 2021
May 28, 2021
Outcome of Board Meeting held on May 27, 2021
May 27, 2021
Outcome of Board Meeting held on May 27, 2021
May 24, 2021
Notice to the Shareholders for transfer of Equity Shares to Investor Education & Protection Fund (IEPF) Authority Published in the Newspapers on May 22, 2021
May 20, 2021
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
April 17, 2021
Disclosure as per SEBI Circular SEBI/HO /DDHS/CIR/P/2018/144 dated 26th November, 2018
April 12, 2021
Compliance Certificate for the Half Year ended March 31, 2021
April 12, 2021
Reconciliation of Share Capital Audit Report for Quarter ended on March 31, 2021
April 6, 2021
Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended on March 31, 2021
April 6, 2021
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015
April 6, 2021
Statement of Investor Complaints for the Quarter ended on March 31, 2021
April 5, 2021
Disclosure under Regulation 31(4) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 2011
April 5, 2021
Disclosure under Regulation 30(1) & 30(2) of SEBI (SAST) Regulations, 2011
2020 - 2021
March 30, 2021
Intimation of Closure of Trading Window
March 12, 2021
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
March 4, 2021
Disclosure under Regulation 7(2)(b) of SEBI (PIT) Regulations, 2015
February 26, 2021
Disclosure under Regulation 7(2)(b) of SEBI (PIT) Regulations, 2015
February 10, 2021
Unaudited Financial Results Published in Newspapers on February 10, 2021
February 9, 2021
Outcome of Board Meeting held on February 9, 2021
February 2, 2021
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
January 28, 2021
Intimation of normalization of business operations of MHE Division of the Company
January 19, 2021
Reconciliation of Share Capital Audit Report for Quarter ended on December 31, 2020
January 11, 2021
Statement of Investor Complaints for the Quarter ended on December 31, 2020
January 6, 2021
Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended on December 31, 2020
December 29, 2020
Disclosure under Regulation 7(2)(b) of SEBI (PIT) Regulations, 2015
December 23, 2020
Intimation under Regulations 30 and 55 of SEBI (LODR), Regulations, 2015 about Credit Rating by Brickwork Ratings India Private Limited
November 26, 2020
Disclosure on Related Party Transactions on a consolidated basis for the half year ended on 30
th
September, 2020
November 7, 2020
Unaudited Financial Results Published in Newspapers on November 7, 2020
November 6, 2020
Outcome of Board Meeting held on November 6, 2020
October 16, 2020
Compliance Certificate for the Half Year ended September 30, 2020
October 16, 2020
Transcript of 60
th
Annual General Meeting of the Company held on September 24, 2020
October 15, 2020
Intimation of temporary close down/ shifting of plant of one Division due to COVID-19
October 9, 2020
Statement of Investor Complaints for the Quarter ended on September 30, 2020
October 9, 2020
Reconciliation of Share Capital Audit Report for Quarter ended on September 30, 2020
October 6, 2020
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015
October 6, 2020
Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended September 30, 2020
September 25, 2020
Intimation in respect of voting results of 60
th
Annual General Meeting
September 24, 2020
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
September 24, 2020
Proceedings of 60
th
Annual General Meeting held on September 24, 2020
September 16, 2020
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
August 26, 2020
Disclosure under Regulation 7(2)(b) of SEBI (PIT) Regulations, 2015
August 21, 2020
Intimation of 60
th
Annual General Meeting (AGM) and Book Closure & Cut Off Date
August 20, 2020
Disclosure under Regulation 7(2)(b) of SEBI (PIT) Regulations, 2015
August 13, 2020
Unaudited Financial Results Published in Newspapers on August 12, 2020
August 11, 2020
Outcome of Board Meeting held on August 11, 2020
July 24, 2020
Disclosure on Related Party Transactions on a consolidated basis for the half year ended on 31
st
March, 2020
July 13, 2020
Reconciliation of Share Capital Audit Report for Quarter ended on June 30, 2020
July 10, 2020
Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended June 30, 2020
July 10, 2020
Statement of Investor Complaints for the Quarter ended on June 30, 2020
June 30, 2020
Intimation of Closure of Trading Window
June 30, 2020
Annual Secretarial Compliance Report of the Company for the financial year ended on 31st March, 2020
June 29, 2020
Audited Financial Results Published in Newspapers on June 27, 2020
June 26, 2020
Authorization for determining materiality of an event or information and its disclosure
June 26, 2020
Outcome of Board Meeting held on June 26, 2020
June 24, 2020
Notice to the Shareholders for transfer of Equity Shares to Investor Education & Protection Fund (IEPF) Authority Published in the Newspapers on June 24, 2020
June 9, 2020
Disclosure of Material Impact of COVID – 19 Pandemic on Company
May 26, 2020
Intimation under Regulation 30 of SEBI (LODR) Regulations, 2015
May 21, 2020
Disclosure under Regulation 31(4) of SEBI (Substantial Acquisition of Shares & Takeovers) Regulations, 2011
May 21, 2020
Disclosure under Regulation 30(1) & 30(2) of SEBI (SAST) Regulations, 2011
May 2, 2020
Disclosure as per SEBI Circular SEBI/HO /DDHS/CIR/P/2018/144 dated 26th November, 2018
April 23, 2020
Intimation under Regulation 30 of SEBI (LODR) Regulations, 2015
2019 - 2020
March 26, 2020
Intimation under Regulation 30 of SEBI (LODR) Regulations, 2015-COVID-19
March 23, 2020
Intimation under Regulation 30 of SEBI (LODR) Regulations, 2015-COVID-19
March 17, 2020
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
March 14, 2020
Disclosure under Regulation 7(2)(b) of SEBI (PIT) Regulations, 2015
March 13, 2020
Disclosure under Regulation 7(2)(b) of SEBI (PIT) Regulations, 2015
March 13, 2020
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
February 27, 2020
Intimation of Change in Chief Financial Officer and Key Managerial Personnel (KMP) of the Company
February 26, 2020
Intimation of Closure of Trading Window
February 14, 2020
Disclosure under Regulation 7(2)(b) of SEBI (PIT) Regulations, 2015
February 7, 2020
Disclosure under Regulation 7(2)(b) of SEBI (PIT) Regulations, 2015
February 1, 2020
Unaudited Financial Results Published in Newspapers on February 1, 2020
January 31, 2020
Outcome of Board Meeting held on January 31, 2020
January 7, 2020
Statement of Investor Complaints for the Quarter ended on December 31, 2019
January 7, 2020
Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended December 31, 2019
January 2, 2020
Intimation under Regulations 30 and 55 of SEBI (LODR), Regulations, 2015 about Credit Rating by Brickwork Ratings India Private Limited
January 2, 2020
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
November 20, 2019
Disclosure on Related Party Transactions on a consolidated basis for the half year ended on 30th September, 2019
November 19, 2019
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
October 23, 2019
Unaudited Financial Results Published in Newspapers on October 23, 2019
October 22, 2019
Outcome of Board Meeting held on October 22, 2019
October 21, 2019
Investor Call on October 25, 2019
October 14, 2019
Revised Disclosure under Regulation 31(3) of SEBI (Substantial Acquisition of Shares & Takeovers ) Regulations, 2011
October 11, 2019
Compliance Certificate for the Half Year ended September 30, 2019
October 11, 2019
Reconciliation of Share Capital Audit Report for Quarter ended September 30, 2019
October 11, 2019
Statement of Investor Complaints for the Quarter ended on September 30, 2019
October 10, 2019
Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended September 30, 2019
October 10, 2019
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015
October 4, 2019
Disclosure for Reason of Encumbrance by Emtici Engineering Limited
October 4, 2019
Disclosure for Reason of Encumbrance by Prayas Engineering Limited
October 4, 2019
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
September 30, 2019
Disclosure under Regulation 31(3) of SEBI (Substantial Acquisition of Shares & Takeovers ) Regulations, 2011
September 18, 2019
Intimation in respect of voting results of 59th Annual General Meeting
September 17, 2019
Outcome of Annual General Meeting held on September 17, 2019
September 16, 2019
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
September 4, 2019
Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015
August 28, 2019
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
August 28, 2019
Disclosure under Regulation 7 (2) (b) of SEBI (PIT) Regulations, 2015
August 27, 2019
Disclosure under Regulation 7 (2) (b) of SEBI (PIT) Regulations, 2015
August 23, 2019
Disclosure under Regulation 7 (2) (B) of SEBI (PIT) Regulations, 2015
August 23, 2019
Intimation for submission of 59th Annual Report 2018-19 of the Company
August 21, 2019
Disclosure under Regulation 7 (2) (B) of SEBI (PIT) Regulations, 2015
August 21, 2019
Intimation of Book Closure for 59th Annual General Meeting scheduled on Tuesday, September 17, 2019
July 29, 2019
Unaudited Financial Results Published in Newspapers on July 27, 2019
July 26, 2019
Outcome of Board Meeting held on July 26, 2019
July 20, 2019
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
July 8, 2019
Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended 30
th
June, 2019
July 8, 2019
Statement of Investor Complaints for the Quarter ended on June 30, 2019
July 8, 2019
Reconciliation of Share Capital Audit Report for Quarter ended June 30, 2019
June 29, 2019
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
June 15, 2019
Elecon received an order from M/s. Bharat Heavy Electricals Ltd. Worth Rs. 79.12 Crores for Stacker cum Reclaimer Machines
June 14, 2019
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
June 5, 2019
Disclosure on Related Party Transactions on a consolidated basis for the half year ended on 31st March, 2019
May 18, 2019
Notice to the Shareholders for transfer of Equity Shares to Investor Education & Protection Fund (IEPF) Authority Published in the Newspapers on May 18, 2019
May 9, 2019
Audited Financial Results Published in Newspaper on May 9, 2019
May 7, 2019
Outcome of Board Meeting held on May 7, 2019
May 3, 2019
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
April 29, 2019
Certificate under Regulation 74(5) of the SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended 31
st
March, 2019
April 24, 2019
Investor Call on May 8, 2019
April 19, 2019
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
April 11, 2019
Reconciliation of Share Capital Audit Report for Quarter ended March 31, 2019
April 9, 2019
Statement of Investor Complaints for the Quarter ended on March 31, 2019
April 5, 2019
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015
April 2, 2019
Disclosure under Regulation 30(1) & 30(2) of SEBI (SAST) Regulations, 2011
2018 - 2019
March 29, 2019
Disclosure under Regulation 7(2)(b) of the SEBI (PIT) Regulations, 2015
March 28, 2019
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
March 19, 2019
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
March 1, 2019
Outcome of the Committee Meeting of the Board of Directors
February 21, 2019
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
February 14, 2019
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
February 12, 2019
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
February 7, 2019
Outcome of the Committee Meeting of the Board of Directors held on February 7, 2019
February 7, 2019
Outcome of Board Meeting held on February 7, 2019
January 10, 2019
Reconciliation of Share Capital Audit Report for Quarter ended December 31, 2018
January 10, 2019
Statement of Investor Complaints for the Quarter ended on December 31, 2018
January 4, 2019
Intimation under Regulation 39(3) of SEBI (LODR) Regulations, 2015
December 20, 2018
Outcome of the Committee Meeting of the Board of Directors held on December 20, 2018
December 17, 2018
Credit Rating Upgraded by Brickwork Ratings India Private Limited
December 17, 2018
Credit Rating of Proposed Issue of NCDs upto Rs. 150.00 Crores
December 10, 2018
Outcome of Board Meeting held on December 10, 2018
November 26, 2018
Intimation to Stock Exchanges under Regulation 37 of SEBI (LODR), Regulations, 2015 for proposed Scheme of Amalgamation of ETIL, Mauritius (the WOS)
November 1, 2018
Outcome of Board Meeting held on November 1, 2018
October 19, 2018
Investor Call on November 1, 2018
October 15, 2018
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015
October 12, 2018
Compliance Certificate under Regulation 40(9) of SEBI (LODR) Regulations, 2015
October 8, 2018
Reconciliation of Share Capital Audit Report for Quarter ended September 30, 2018
October 8, 2018
Statement of Investor Complaints for the Quarter ended on September 30, 2018
October 1, 2018
Intimation for submission of 58
th
Annual Report 2017-18 of the Company
September 28, 2018
Intimation in respect of voting results of 58
th
Annual General Meeting
September 26, 2018
Outcome of Annual General Meeting held on September 26, 2018
August 22, 2018
Outcome of Circular Resolution passed by the Board on August 22, 2018
August 1, 2018
Investor Call on August 8, 2018
August 1, 2018
Outcome of Board Meeting held on August 1, 2018
July 19, 2018
Intimation under Regulation 33 of the SEBI (LODR) Regulations, 2015
July 9, 2018
Outcome of Board Meeting held on July 9, 2018
July 7, 2018
Statement of Investor Complaints for the Quarter ended on June 30, 2018
June 29, 2018
Disclosure under Regulation 7(2)(b) of the SEBI (PIT) Regulations, 2015
June 27, 2018
Disclosure under Regulation 7(2)(b) of the SEBI (PIT) Regulations, 2015
June 7, 2018
Disclosure under Regulation 7(2)(b) of the SEBI (PIT) Regulations, 2015
June 6, 2018
Notice to the Shareholders for transfer of Equity Shares to Investor Education & Protection Fund (IEPF) Authority
May 31, 2018
Revised Credit Rating by Brickwork Ratings India Private Limited
May 31, 2018
Disclosure under Regulation 7(2)(b) of the SEBI (PIT) Regulations, 2015
May 25, 2018
Investor Call on May 31, 2018
May 23, 2018
Disclosure under Regulation 7(2)(b) of the SEBI (PIT) Regulations, 2015
May 5, 2018
Audited Financial Results Published in Newspapers on May 5, 2018
May 4, 2018
Outcome of Board Meeting held on May 4, 2018
April 26, 2018
Elecon received an order from M/s. NTPC Limited worth Rs. 54.43 Crores for Three Stacker cum Reclaimer Machines
April 7, 2018
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015
April 7, 2018
Statement of Investor Complaints for the Quarter ended on March 31, 2018
April 7, 2018
Reconciliation of Share Capital Audit Report for Quarter ended March 31, 2018
April 7, 2018
Disclosure under Regulation 30(1) & 30(2) of SEBI (SAST) Regulations, 2011
April 3, 2018
Disclosure under Regulation 7(2)(B) of the SEBI (PIT) Regulations, 2015
2017 - 2018
March 28, 2018
Appointment of Mr. Hiren Dalwadi as a Compliance Officer of the Company
March 28, 2018
Disclosure under Regulation 7(2)(B) of the SEBI (PIT) Regulations, 2015
February 21, 2018
Disclosure under Regulation 7(2)(B) of the SEBI (PIT) Regulations, 2015
February 19, 2018
Disclosure under Regulation 7(2)(B) of the SEBI (PIT) Regulations, 2015
February 8, 2018
Unaudited Financial Results Published in Newspapers on February 8, 2018
January 12, 2018
Shri Devang Trivedi has resigned as a Company Secretary & Compliance Officer (KMP) w.e.f. January 13, 2018
January 8, 2018
Reconciliation of Share Capital Audit Report for Quarter ended December 31, 2017
January 8, 2018
Statement of Investor Complaints for the Quarter ended on December 31, 2017
December 26, 2017
Shri Rajat Jain has resigned as a Chief Financial Officer (KMP) w.e.f. December 31, 2017
November 9, 2017
Unaudited Financial Results Published in Newspaper on November 9, 2017
October 12, 2017
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015
October 11, 2017
Compliance Certificate under Regulation 40(9) of SEBI (LODR) Regulations, 2015
October 11, 2017
Disclosure under Regulation 7(2)(b) of the SEBI (PIT) Regulations, 2015
October 9, 2017
Statement of Investor Complaints for the Quarter ended on September 30, 2017
October 9, 2017
Reconciliation of Share Capital Audit Report for Quarter ended September 30, 2017
September 7, 2017
Disclosure under Regulation 7(2) of the SEBI (PIT) Regulations, 2015
August 16, 2017
Intimation of Participation in Analyst / Institutional Investors Meet
August 12, 2017
Intimation of Participation in Analyst / Institutional Investors Meet
August 5, 2017
Intimation in respect of Voting Details of 57th Annual General Meeting
August 4, 2017
Change in Compliance Officer, Company Secretary and Key Managerial Personnel (KMP)
August 4, 2017
Outcome of Annual General Meeting Held on August 3, 2017
July 11, 2017
Statement of Investor Complaints for the Quarter ended on June 30, 2017
July 10, 2017
Reconciliation of Share Capital Audit Report for Quarter ended June 30, 2017
July 8, 2017
Intimation of Book Closure for 57
th
Annual General Meeting and for Payment of Dividend
May 20, 2017
Audited Financial Result published in newspaper on May 20, 2017
May 19, 2017
Outcome of Board Meeting held on May 19, 2017
April 10, 2017
Elecon received an order from Indian Farmers Fertiliser Cooperative Limited (IFFCO) worth Rs. 59.00 Crores for Bagging facilities expansion
April 8, 2017
Compliance Certificate under Regulation 40(9) of SEBI (LODR) Regulations, 2015
April 7, 2017
Reconciliation of Share Capital Audit Report for Quarter ended March 31, 2017
April 5, 2017
Statement of Investor Complaints for the Quarter ended on March 31, 2017
April 5, 2017
Compliance Certificate under Regulation 7(3) of SEBI (LODR) Regulations, 2015
April 1, 2017
Disclosure under Regulation 30(1) & 30(2) of SEBI (SAST) Regulations, 2011
April 1, 2017
Company has been awarded prestigious order valued Rs. 130 Crores
2016 - 2017
March 30, 2017
Intimation in respect of voting details of Postal Ballot
March 22, 2017
Disclosure under Regulation 7(2) read with Regulation 6(2) of the SEBI (PIT) Regulations, 2015
February 24, 2017
Intimation of Notice of Postal Ballot & E-voting
February 9, 2017
Unaudited Financial Results published in Newspaper on February 9, 2017
February 7, 2017
Intimation for Investor Conference Call will be held on February 8, 2017
January 16, 2017
Statement of Investor Complaints for the quarter ended December 31, 2016
January 7, 2017
Reconciliation of Share Capital Audit Report for quarter ended December 31, 2016
November 9, 2016
Intimation for Investor Conference Call will be held on November 10, 2016
October 8, 2016
Compliance Certificate under Regulation 40(9) of SEBI (LODR) Regulations, 2015
October 8, 2016
Reconciliation of Share Capital Audit Report for quarter ended September 30, 2016
October 6, 2016
Statement of Investor Complaints for the quarter ended September 30, 2016
August 20, 2016
Intimation in respect of voting details of Postal Ballot
August 20, 2016
Intimation in respect of voting details of Court Convened Meeting
August 19, 2016
Outcome of the Court Convened Meeting held on 19th August, 2016
July 28, 2016
Unaudited Financial Results published in Newspapers on 28th July, 2016
July 28, 2016
56th Annual General Meeting on July 26, 2016 – Scrutinizer’s Report
July 28, 2016
Intimation in respect of voting details of 56th Annual General Meeting
July 27, 2016
Intimation for Submission of 56th Annual Report of the Company with NSE
July 27, 2016
Intimation for Submission of 56th Annual Report of the Company with BSE
July 27, 2016
Intimation in respect of Chairman’s Speech
July 26, 2016
Outcome of Annual General Meeting held on July 26, 2016
July 22, 2016
Intimation for Investor Conference Call will be held on July 27, 2016
July 14, 2016
Intimation of Court Convened Meeting of Shareholder & Postal Ballot with E-voting
July 13, 2016
Disclosure under Regulation 7(2) read with Regulation 6(2) of the SEBI (PIT) Regulations, 2015
July 13, 2016
Disclosure under Regulation 7(2) read with Regulation 6(2) of the SEBI (PIT) Regulations, 2015
July 11, 2016
Reconciliation of Share Capital Audit Report for quarter ended June 30, 2016
June 25, 2016
Intimation of 56th Annual General Meeting Notice
June 25, 2016
Intimation of Book Closure for payment of Dividend
June 24, 2016
Disclosure under Regulation 7(2)(b) of the SEBI (PIT) Regulations, 2015
June 24, 2016
Declaration pursuant to Regulation 33(3)(d) of the SEBI (LODR) (Amendment) Regulations, 2016
June 21, 2016
Observation letter regarding the draft scheme of Amalgamation of Elecon EPC Projects Limited with Elecon Engineering Company Limited from BSE
June 21, 2016
Observation letter regarding the draft scheme of Amalgamation of Elecon EPC Projects Limited with Elecon Engineering Company Limited from NSE
May 28, 2016
Intimation of Schedule of Analyst / Institutional Investor Meet
May 28, 2016
Reply submitted with BSE on remarks with respect to the Scheme of Amalgamation/ Arrangement
May 28, 2016
Complaints Report pursuant to application under Regulation 37 of SEBI (LODR) Regulations, 2015
May 10, 2016
Reply submitted with BSE on remarks with respect to the Scheme of Amalgamation/ Arrangement
May 09, 2016
Sad demise of our Independent Director Shri Hasmukhlal S. Parikh
May 03, 2016
Approval under Regulation 37 of SEBI (LODR) Regulations, 2015 for the proposed Scheme of Amalgamation/ Arrangement with BSE
May 03, 2016
Approval under Regulation 37 of SEBI (LODR) Regulations, 2015 for the proposed Scheme of Amalgamation/ Arrangement with NSE
April 29, 2016
Extract of Audited Financial Result published in Newspapers on 29th April, 2016
April 27, 2016
Outcome of Board Meeting held on 27th April, 2016
April 21, 2016
Disclosure under Regulation 7(2) read with Regulation 6(2) of the SEBI (PIT) Regulations, 2015
April 21, 2016
Disclosure under Regulation 7(2) read with Regulation 6(2) of the SEBI (PIT) Regulations, 2015
April 19, 2016
Disclosure under Regulation 7(2) read with Regulation 6(2) of the SEBI (PIT) Regulations, 2015
April 16, 2016
Compliance Certificate under Regulation 40 (9) of SEBI (LODR) Regulations, 2015
April 8, 2016
Compliance Certificate under Regulation 7 (3) of SEBI (LODR) Regulations, 2015
April 6, 2016
Statement of Investor Complaints for the quarter ended March 31, 2016
April 5, 2016
Reconciliation of Share Capital Audit Report for quarter ended March 31, 2016
April 2, 2016
Disclosure under Regulation 30 (1) & 30(2) of SEBI (SAST) Regulations, 2011
2015 - 2016
March 25, 2016
Disclosure under Regulation 7(2)(b) of the SEBI (PIT) Regulations, 2015
March 7, 2016
Elecon Engineering Company Limited awarded prestigious orders valued Rs. 225 Crores
February 29, 2016
Elecon Engineering Company Limited awarded prestigious orders Valued Rs. 300 Crores
February 20, 2016
Disclosure under Regulation 7(2)(b) of the SEBI (PIT) Regulations, 2015
February 17, 2016
Disclosure under Regulation 7(2)(b) of the SEBI (PIT) Regulations, 2015
February 6, 2016
Disclosure under Regulation 7(2)(b) of the SEBI (PIT) Regulations, 2015
January 30, 2016
Intimation for Compliance under the SEBI (LODR) Regulations, 2015
January 29, 2016
Shri Parthiv Parikh has appointed as Company Secretary, KMP and Compliance Officer w.e.f. January 29, 2016
January 20, 2016
Statement of Investor Complaints for the quarter ended December 31, 2015
January 12, 2016
Reconciliation of Share Capital Audit Report for quarter ended December 31, 2015
November 28, 2015
Shri Rakesh Makhija has resigned as an Additional Director w.e.f. November 27, 2015
October 23, 2015
Certificate under clause 47 of Listing Agreement for the Half year ended September 30, 2015
October 23, 2015
Reconciliation of Share Capital Audit Report for quarter ended September 30, 2015
August 28, 2015
Disclosure under Regulation 7(2) read with Regulation 6(2) of the SEBI (PIT) Regulations, 2015
August 25, 2015
Disclosure under Regulation 7(2) read with Regulation 6(2) of the SEBI (PIT) Regulations, 2015
August 25, 2015
Disclosure under Regulation 7(2) read with Regulation 6(2) of the SEBI (PIT) Regulations, 2015
August 25, 2015
Disclosure under Regulation 7(2) read with Regulation 6(2) of the SEBI (PIT) Regulations, 2015
August 25, 2015
Disclosure under Regulation 7(2) read with Regulation 6(2) of the SEBI (PIT) Regulations, 2015
August 22, 2015
Disclosure under Regulation 7(2) read with Regulation 6(2) of the SEBI (PIT) Regulations, 2015
August 14, 2015
55th Annual General Meeting on August 14, 2015 – Scrutinizer’s Report
August 14, 2015
Intimation in respect of voting details of 55th Annual General Meeting
August 14, 2015
Outcome of 55th Annual General Meeting held on August 14, 2015
August 14, 2015
Shri Paresh M. Shukla has resigned as Company Secretary, KMP and Compliance Officer w.e.f. August 14, 2015
August 14, 2015
Shri Rakesh Makhija has appointed as an Additional Director w.e.f. August 14, 2015
July 29, 2015
Notice Published for dispatch of convening 55th Annual General Meeting Notice & Remote E-voting
July 20, 2015
Disclosure under Regulation 7(2) read with Regulation 6(2) of the SEBI (PIT) Regulations, 2015
July 17, 2015
Disclosure under Regulation 7(2) read with Regulation 6(2) of the SEBI (PIT) Regulations, 2015
July 15, 2015
Disclosure under Regulation 7(2) read with Regulation 6(2) of the SEBI (PIT) Regulations, 2015
July 14, 2015
Intimation of final Dividend payment date
July 13, 2015
Reconciliation of Share Capital Audit Report for quarter ended June 30, 2015
July 2, 2015
Intimation of Book Closure for final payment of Dividend
June 30, 2015
Intimation in respect of submit and publish consolidated financial results every quarter
May 18, 2015
Compliance under the SEBI (PIT) Regulations, 2015
April 7, 2015
Certificate under clause 47 of Listing Agreement for the Half year ended March 31, 2015
April 7, 2015
Reconciliation of Share Capital Audit Report for quarter ended March 31, 2015
April 2, 2015
Revised Disclosure under Regulation 30(1) & 30(2) of the SEBI (SAST) Regulations, 2011
April 2, 2015
Disclosure under Regulation 30(1) & 30(2) of the SEBI (SAST) Regulations, 2011
General Meetings
2022-2023
Video of 63
rd
AGM
Results of AGM Resolutions
DRAFT ANNUAL RETURN – FORM MGT 7
Corrigendum to the 63rd Annual Report for the Financial Year 2022-23
Notice of 63rd Annual General Meeting scheduled on Wednesday, June 28, 2023
2021-2022
Video of 62
nd
AGM
Results of AGM Resolutions
Notice of 62nd Annual General Meeting scheduled on Tuesday, June 28, 2022
Annual Return – Form MGT 7
2020-2021
Results of AGM Resolutions
Transcript of Proceedings of 61
st
AGM
Corrigendum to the 61
st
Annual Report for the Financial Year 2020-21
Notice of 61
st
Annual General Meeting scheduled on Friday, August 6, 2021
Annual Return – Form MGT 7
2019-2020
Transcript of Proceedings of 60
th
AGM
Scrutinizer Report
Results of AGM Resolutions
Extract of Annual Return – Form No. MGT-9
Notice of 60
th
Annual General Meeting scheduled on Thursday, September 24, 2020
2018-2019
Results of AGM Resolutions
Scrutinizer Report
Extract of Annual Return – Form No. MGT-9
Notice of 59
th
Annual General Meeting scheduled on Tuesday, September 17, 2019
Scrutinizer Report
Results of EGM Resolutions
Notice of 1/2018-19 Extra-Ordinary General Meeting scheduled on Saturday, March 30, 2019
2017-2018
Results of AGM Resolutions
Scrutinizer Report
Notice of 58
th
Annual General Meeting scheduled on Wednesday, September 26, 2018
2016-2017
Notice of 57
th
Annual General Meeting scheduled on Thursday, the August 3, 2017
Result of AGM Resolutions
Scrutinizer Report
2015-2016
Notice of AGM
Result of AGM Resolutions
Scrutinizer Reports
2014-2015
Notice of AGM
Result of AGM Resolutions
Scrutinizer Reports
2013-2014
Notice of AGM
Result of AGM Resolutions
Postal Ballot
2016 - 2017
A
Postal Ballot Notice
Postal Ballot Form
Postal Ballot Instruction
Result of Postal Ballot
B
Postal Ballot Notice
Postal Ballot Form
Postal Ballot Instruction
Result of Postal Ballot
2014 - 2015
A
Postal Ballot Notice
Postal Ballot Form
Postal Ballot Instruction
Result of Postal Ballot
B
Postal Ballot Notice
Postal Ballot Form
Postal Ballot Instruction
Result of Postal Ballot
2013 - 2014
Postal Ballot Notice
Postal Ballot Form
Others
Meeting
Complaints Report pursuant to application under Regulation 37 of SEBI (LODR) Regulations, 2015
Reply submitted with BSE on remarks with respect to the Scheme of Amalgamation/ Arrangement
Approval under Regulation 37 of SEBI (LODR) Regulations, 2015 for the proposed Scheme of Amalgamation/ Arrangement with NSE
Approval under Regulation 37 of SEBI (LODR) Regulations, 2015 for the proposed Scheme of Amalgamation/ Arrangement with BSE
“Elecon Engineering is hosting an Investor meet on 29th April, 2016 in Mumbai. For details, contact Mr. Ankit Gupta at
ankitgupta@christensenir.com