Logo

Investors

Sale of 'm.t. Suvarna Swarajya' Date
28 March 2024
Download
Closure of Trading Window for Q4 FY 2023-2024 Date
28 March 2024
Download
Announcement under Regulation 30 (LODR)-Change in RTA Date
22 March 2024
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
12 March 2024
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
07 March 2024
Download
Announcement Under Regulation 30 Of SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
23 February 2024
Download
Announcement under Regulation 30 (LODR)-Change in RTA Date
21 February 2024
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication Date
12 February 2024
Download
Outcome Of Board Meeting And Compliance Of Regulation 30 And 33 Of SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
09 February 2024
Download
Board Meeting Outcome for Outcome Of Board Meeting And Compliance Regulation 30 And 33 Of SEBI (Listing Obligations And Disclosure Requirements) Regulations ,2015 Date
09 February 2024
Download
Compliance of Regulation 32 of the SEBI (Listing Obligations and Disclosure Requirements)Regulations , 2015 Date
09 February 2024
Download
Announcement Under Regulation 30 Of SEBI(Listing Obligations And Disclosure Requirements)Regulations, 2015 Date
01 February 2024
Download
Change in Senior Management Date
31 January 2024
Download
Change(S) In Senior Management Date
30 January 2024
Download
Board Meeting Intimation for Considering And Approving The Unaudited Standalone And Consolidated Financial Results For The Quarter And Nine Months Ended 31.12.2023. Date
23 January 2024
Download
Shareholding for the Period Ended December 31, 2023 Date
17 January 2024
Download
Corporate Governance Report for the Quarter ended 31st December 2023 Date
16 January 2024
Download
Reconciliation of Share Capital Audit for the Quarter ended 30th December 2023 Date
12 January 2024
Download
Statement of Investor Complaints for Quarter Ended December 2023 Date
11 January 2024
Download
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Date
09 January 2024
Download
Announcement under Regulation 30 (LODR)-Appointment of Statutory Auditor/s Date
08 January 2024
Download
Change(S) In Senior Management Date
08 January 2024
Download
Announcement under Regulation 30 (LODR)-Appointment of Statutory Auditor/s Date
04 January 2024
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
29 December 2023
Download
Closure of Trading window for third quarter of FY 23-24 Date
28 December 2023
Download
Announcement under Regulation 30 (LODR) Regulations, 2015 Date
11 December 2023
Download
Announcement Under Regulation 30 Of SEBI (LODR) Regulations, 2015 Date
29 November 2023
Download
Announcement under Regulation 30 (LODR)-Scheme of Arrangement Date
23 November 2023
Download
Disclosure Under Regulation 30 Of SEBI( Listing Obligations & Disclosure Requirements) Regulations, 2015 Date
22 November 2023
Download
Compliances-Reg. 39 (3) - Details of Loss of Certificate / Duplicate Certificate Date
15 November 2023
Download
Announcement Under Regulation 30- SEBI (LODR), 2015 Date
10 November 2023
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
10 November 2023
Download
Compliances-Reg. 39 (3) - Details of Loss of Certificate / Duplicate Certificate Date
10 November 2023
Download
Shipping Corporation of India Limited has informed the Exchange regarding Disclosure of Related Party Transactions pursuant to Regulation 23(9) of SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015 Date
08 November 2023
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication Date
06 November 2023
Download
Board Meeting Outcome for Outcome Of Board Meeting And Compliance Regulation 30 And 33 Of SEBI (Listing Obligations And Disclosure Requirements) Regulations ,2015 Date
03 November 2023
Download
Compliance of Regulation 32 of the SEBI (Listing Obligations and Disclosure Requirements)Regulations , 2015 Date
03 November 2023
Download
Outcome Of Board Meeting And Compliance Of Regulation 30 And 33 Of SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
03 November 2023
Download
Change In Registrar And Share Transfer Agent (RTA)-Update Date
30 October 2023
Download
Announcement under Regulation 30 (LODR)-Change in RTA Date
25 October 2023
Download
Board Meeting Intimation for Considering And Approving The Unaudited Standalone And Consolidated Financial Results For The Quarter And Half Year Ended 30th September, 2023. Date
23 October 2023
Download
Corporate Governance Report for the Quarter ended 30th September 2023 Date
13 October 2023
Download
Announcement under Regulation 30 (LODR)-Scheme of Arrangement Date
13 October 2023
Download
Reconciliation of Share Capital Audit for the Quarter ended 30th September 2023 Date
13 October 2023
Download
Disclosures under Reg. 29(2) of SEBI (SAST) Regulations, 2011-Disclosure from Life Insurance Corporation of India Date
11 October 2023
Download
Statement of Investor Complaints for Quarter Ended September 2023 Date
10 October 2023
Download
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Date
09 October 2023
Download
Compliances-Reg. 39 (3) - Details of Loss of Certificate / Duplicate Certificate Date
29 September 2023
Download
Closure of Trading Window Date
28 September 2023
Download
Compliances-Reg. 39 (3) - Details of Loss of Certificate / Duplicate Certificate Date
27 September 2023
Download
Announcement under Regulation 30 (LODR)-Appointment of Statutory Auditor/s Date
27 September 2023
Download
Announcement under Regulation 30 (LODR)-Appointment of Statutory Auditor/s Date
26 September 2023
Download
Change in Senior Management Date
25 September 2023
Download
Compliances-Reg. 39 (3) - Details of Loss of Certificate / Duplicate Certificate Date
13 September 2023
Download
Shareholder Meeting / Postal Ballot-Outcome of 73rd AGM Date
13 September 2023
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication Date
21 August 2023
Download
Reg. 34 (1) Annual Report Date
18 August 2023
Download
Business Responsibility and Sustainability Reporting (BRSR) Date
18 August 2023
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication Date
17 August 2023
Download
Intimation With Respect To 73Rd Annual General Meeting Schedule To Be Held On 13.09.2023 Date
16 August 2023
Download
Intimation Of Book Closure Pursuant To Section 91 Of Companies Act 2013 And Regulation 42 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015. Date
16 August 2023
Download
Announcement Under Reg 30 SEBI(LODR) Regulations, 2015 Date
14 August 2023
Download
Sale Of 'M.T. Sampurna Swarajya' Date
11 August 2023
Download
Announcement Under Regulation 30- SEBI (LODR), 2015 Date
11 August 2023
Download
Compliances-Reg. 39 (3) - Details of Loss of Certificate / Duplicate Certificate Date
11 August 2023
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication Date
07 August 2023
Download
Disclosure Under Regulation 30 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 - Comments Of The Comptroller And Auditor General Of India Under Section 143(6)(B) Of The Companies Act, 2013 On The Financial Statements Of The Shipping Corporation Of India Limited For The Year Ended 31St March, 2023 And Response Of The Management Thereon. Date
04 August 2023
Download
Compliance Of Regulation 32 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
04 August 2023
Download
Outcome Of Board Meeting And Compliance Of Regulations 30 And 33 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
04 August 2023
Download
Announcement under Regulation 30 (LODR)-Credit Rating Date
19 July 2023
Download
Reconciliation of Share Capital Audit for the Quarter ended 30th June 2023 Date
18 July 2023
Download
Corporate Governance Report for the Quarter ended 30th June 2023 Date
14 July 2023
Download
Statement Of Investor Complaints For The Quarter Ended June 2023 Date
14 July 2023
Download
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Date
10 July 2023
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
06 July 2023
Download
Shipping Corporation of India Limited has informed the exchange regarding appointment of Mr.Manjit Singh Saini as Director(P&A) of the Company with effect from 05.07.2023 Date
05 July 2023
Download
Intimation of the Board Meeting for approving the Unaudited Standalone and Consolidated Financial Results for the quarter ended 30th June, 2023 Date
03 July 2023
Download
Compliance of Regulation 24A of SEBI (LODR) Regulations 2015: Annual Secretarial Compliance Report for the year ended 31st March 2023 - Updates Date
28 June 2023
Download
Shipping Corporation of India Limited has informed the exchange regarding the Trading Window Closure pursuant to SEBI(Prohibition of Insider Trading) Regulation 2015 Date
27 June 2023
Download
Compliances-Reg. 39 (3) - Details of Loss of Certificate / Duplicate Certificate Date
06 June 2023
Download
Increase in volume - BSE Clarification dated 06.06.2023 Date
06 June 2023
Download
Increase in volume - NSE Clarification dated 06.06.2023 Date
06 June 2023
Download
Scheme Of Demerger - Intimation Of Cost Of Acquisition Ratio As Per Income Tax Act,1961 To Shareholders On Account Of Demerger Between Shipping Corporation Of India Limited And Shipping Corporation Of India Land And Assets Limited - Reg. Date
12 May 2023
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication Date
11 May 2023
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
11 May 2023
Download
Compliances-Reg.24(A)-Annual Secretarial Compliance Date
10 May 2023
Download
Shipping Corporation Of India Limited has informed the Exchange regarding Disclosure of Related Party Transactions pursuant to Regulation 23(9) of SEBI (Listing Obligation and Disclosure Requirements) Regulations, 2015 Date
10 May 2023
Download
Compliance Of Regulation 32 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
09 May 2023
Download
Announcement under Regulation 30 (LODR)-Dividend Updates Date
09 May 2023
Download
Board Meeting Outcome for Outcome Of Board Meeting And Compliance Of Regulations 30 And 33 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
09 May 2023
Download
Outcome Of Board Meeting And Compliance Of Regulations 30 And 33 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
09 May 2023
Download
Details of Familiarisation Programme for Independent Directors FY 2022-23 Date
01 May 2023
Download
Board Meeting Intimation for Considering And Approving The The Audited Standalone And Consolidated Financial Results For The Quarter And Year Ended On 31.03.2023, And Considering Dividend On Equity Shares, If Any. Date
19 April 2023
Download
Corporate Governance for the Quarter ended 31st March 2023 Date
19 April 2023
Download
Statement Of Investor Complaints For The Quarter Ended March 2023 Date
13 April 2023
Download
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 - Q4 FY 2022-23 Date
13 April 2023
Download
Reconciliation of Share Capital Audit for the Quarter ended 31st March 2023 Date
13 April 2023
Download
Submission Of Certificate As Per Regulation 40(10) Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015. Date
13 April 2023
Download
Compliance Certificate Pursuant To Regulation 7(3) Of The Securities And Exchange Board Of India (Listing And Disclosure Requirements) Regulations, 2015 Compliance Certificate Pursuant To Regulation 7(3) Of The Securities And Exchange Board Of India (Listing And Disclosure Requirements) Regulations, 2015 Date
13 April 2023
Download
Format of Initial Disclosure to be made by an entity identified as a Large Corporate Date
13 April 2023
Download
Format of the Annual Disclosure to be made by an entity identified as a LC - Annexure B2 Date
13 April 2023
Download
Closure of Trading Window for Q4 FY 2022-2023 Date
29 March 2023
Download
Announcement under Regulation 30 (LODR)-Scheme of Arrangement - Record Date Date
20 March 2023
Download
Board Meeting Intimation Under Reg. 29 & 30 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
10 March 2023
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication Date
08 February 2023
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
08 February 2023
Download
Shipping Corporation Of India Limited Has Informed The Exchange About Compliance Of Regulation 32 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
03 February 2023
Download
Outcome of Board Meeting held on 03.02.2023 and Compliance of Regulation 30 and 33 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 Date
03 February 2023
Download
Board Meeting Intimation for Board Meeting To Be Held On 03-Feb-2023 to Consider Standalone And Consolidated Unaudited Financial Results For The Quarter And Nine Months Ended 31.12.2022 Date
20 January 2023
Download
Reconciliation of Share Capital Audit for the Quarter ended 31st December, 2022 Date
12 January 2023
Download
Corporate Governance for the Quarter ended 31st December 2022. Date
12 January 2023
Download
Announcement under Regulation 30 (LODR)-Scheme of Arrangement Date
12 January 2023
Download
Statement Of Investor Complaints For The Quarter Ended December2022 Date
10 January 2023
Download
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 - Q3 FY 2022-23 Date
10 January 2023
Download
Closure of Trading Window for Q3 FY 2022-2023 Date
28 December 2022
Download
Update on Scheme of Arrangement for Demerger of Non-Core Assets ('Demerged Undertaking') of Shipping Corporation of India Limited ('SCI'/'Demerged Company') into Shipping Corporation of India Land and Assets Limited ('Resulting Company') ('Scheme') Date
17 December 2022
Download
Announcement Under Regulation 30 Of SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
07 December 2022
Download
Brief Profile Of Shri Rajesh Kumar Sinha DIN 05351383 Government Nominee Director Of The Company Date
30 November 2022
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
18 November 2022
Download
Shipping Corporation Of India Limited Has Informed The Exchange About Related Party Transaction For The Period Ended September 2022 Date
14 November 2022
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
10 November 2022
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication Date
07 November 2022
Download
Compliance Of Regulation 32 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
04 November 2022
Download
Outcome Of Board Meeting And Compliance Of Regulation 30 And 33 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
04 November 2022
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
03 November 2022
Download
Board Meeting Intimation for Board Meeting To Be Held On 04-Nov-2022 To Consider Standalone And Consolidated Unaudited Financial Results For The Quarter And Half Year Ended 30.09.2022 Date
21 October 2022
Download
Reconciliation of Share Capital Audit for the Quarter ended 30th Spetember, 2022 Date
20 October 2022
Download
Corporate Governance for the Quarter ended 30th September 2022. Date
19 October 2022
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
18 October 2022
Download
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Date
18 October 2022
Download
Statement Of Investor Complaints For The Quarter Ended September 2022 Date
17 October 2022
Download
Closure of Trading Window Q2 (FY 2022-23) Date
29 September 2022
Download
Shareholder Meeting / Postal Ballot-Outcome of 72nd AGM Date
28 September 2022
Download
Announcement under Regulation 30 (LODR)-Appointment of Statutory Auditor/s Date
13 September 2022
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
12 September 2022
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication-CAA-2 Date
09 September 2022
Download
Announcement under Regulation 30 (LODR)-Scheme of Arrangement- Notice of Meeting of Secured Creditors Date
08 September 2022
Download
Announcement under Regulation 30 (LODR)-Scheme of Arrangement- Notice of Meeting of Unsecured Creditors Date
08 September 2022
Download
Notice Convening Meeting Of Equity Shareholders Of The Company For Their Requisite Approval On The Proposed Scheme Of Arrangement For Demerger Of Non-Core Assets ('Demerged Undertaking') Of Shipping Corporation Of India Limited ('SCI'/ 'The Company') Into Shipping Corporation Of India Land And Assets Limited ('SCILAL') And With Their Respective Shareholders And Creditors ("Scheme Of Arrangement") Date
08 September 2022
Download
Intimation Of Date And Time Of Meetings Of Shareholders, Unsecured Creditors And Secured Creditors Of The Company For Their Requisite Approval On The Proposed Scheme Of Arrangement For Demerger Of Non-Core Assets ('Demerged Undertaking') Of Shipping Corporation Of India Limited ('SCI'/'The Company') Into Shipping Corporation Of India Land And Assets Limited ('SCILAL') ("Scheme Of Arrangement") Date
07 September 2022
Download
Reg. 34 (1) Revised Annual Report. Date
06 September 2022
Download
MCA Order On Shareholders And Creditors Meeting Date
02 September 2022
Download
Reg. 34 (1) Annual Report. Date
02 September 2022
Download
Test demo Date
30 August 2022
Download
Intimation of Book Closure pursuant to Section 91 of Companies Act 2013 and Regulation 42 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. Date
26 August 2022
Download
Intimation with respect to 72nd Annual General Meeting to be held on 28.09.2022 Date
26 August 2022
Download
Appointment Of Secretarial Auditor Date
19 August 2022
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication Date
08 August 2022
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication Date
08 August 2022
Download
Intimation Of The Appointment Of Chief Financial Officer (CFO) Under Regulation 30 Of SEBI (LODR) Regulation, 2015 Date
05 August 2022
Download
Compliance Of Regulation 32 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
05 August 2022
Download
Outcome Of Board Meeting And Compliance Of Regulation 30 And 33 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
05 August 2022
Download
Reconciliation of Share Capital Audit for the Quarter ended 30th JUNE, 2022 Date
20 July 2022
Download
Statement Of Investor Complaints For The Quarter Ended June 2022 Date
14 July 2022
Download
Corporate Governance for the Quarter ended 30th June 2022. Date
14 July 2022
Download
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Date
14 July 2022
Download
Compliance With Regulation 30 Of The SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015 Appointment Of Secretarial Auditor Date
11 July 2022
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication Date
29 June 2022
Download
Closure of Trading Window Date
29 June 2022
Download
Shareholder Meeting / Postal Ballot-Notice of Postal Ballot Date
28 June 2022
Download
Announcement under Regulation 30 (LODR)-Cessation of Chief Financial Officer Date
20 June 2022
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
13 June 2022
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
10 June 2022
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
02 June 2022
Download
Compliances-Reg.24(A)-Annual Secretarial Compliance Date
30 May 2022
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
30 May 2022
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
27 May 2022
Download
Audited Financial Results For The Year Ended 31.03.2022 With Rectified Declaration Of Unmodified Audit Report. Date
27 May 2022
Download
Update On Scheme Of Arrangement For Demerger Of Non-Core Assets ('Demerged Undertaking') Of Shipping Corporation Of India Limited ('SCI'/'Demerged Company') Into Shipping Corporation Of India Land And Assets Limited ('Resulting Company') ('Scheme') Date
25 May 2022
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
19 May 2022
Download
Financial Results Updates Date
14 May 2022
Download
Compliance Under Regulation 23(9) Of SEBI (Listing Obligation And Disclosure Requirements) Regulations, 2015 Date
12 May 2022
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication Date
10 May 2022
Download
Update On The Scheme Of Demerger Date
09 May 2022
Download
Compliance With Regulation 30 Of The SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015-Appointment Of Internal Auditor. Date
06 May 2022
Download
Compliance Of Regulation 32 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
06 May 2022
Download
Board Meeting Outcome for Outcome Of Board Meeting And Compliance Of Regulations 30 And 33 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
06 May 2022
Download
Board Meeting Intimation for Considering And Approving The Standalone And Consolidated Audited Financial Results For The Quarter And Year Ended March 31, 2022. And To Consider Dividend On Equity Shares, If Any. Date
28 April 2022
Download
Format of the Annual Disclosure to be made by an entity identified as a LC - Annexure B2 Date
25 April 2022
Download
Format of Initial Disclosure to be made by an entity identified as a Large Corporate Date
22 April 2022
Download
Corporate Governance for the Quarter ended 31st March 2022 Date
20 April 2022
Download
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Date
20 April 2022
Download
Submission Of Certificate As Per Regulation 40(10) Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015. Date
20 April 2022
Download
Compliance Certificate Pursuant To Regulation 7(3) Of The Securities And Exchange Board Of India (Listing And Disclosure Requirements) Regulations, 2015 Date
20 April 2022
Download
Statement Of Investor Complaints For The Quarter Ended March 2022 Date
20 April 2022
Download
Reconciliation of Share Capital Audit for the Quarter ended 31st March, 2022 Date
20 April 2022
Download
Audited Financial Statements of SCILAL as on 31.03.2022 Date
06 April 2022
Download
Details of Familiarization Programmes in FY 2021-2022 Date
01 April 2022
Download
Closure of Trading Window Date
31 March 2022
Download
Compliance With Regulation 30 Of The SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015- Appointment Of Internal Auditor Date
29 March 2022
Download
Closure of Trading Window Date
29 March 2022
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
17 March 2022
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication Date
11 March 2022
Download
Announcement under Regulation 30 (LODR)-Scheme of Arrangement Date
03 March 2022
Download
Appointment of Company Secretary and Compliance Officer Date
01 February 2022
Download
Compliance Of Regulation 32 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
31 January 2022
Download
Outcome Of Board Meeting And Compliance Of Regulation 30 And 33 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
31 January 2022
Download
Board Meeting Intimation for Board Meeting For Approving The Standalone And Consolidated Unaudited Financial Results For The Quarter Ended 31.12.2021 Date
19 January 2022
Download
Corporate Governance for the Quarter ended 31st December 2021 Date
18 January 2022
Download
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Date
11 January 2022
Download
Statement Of Investor Complaints For The Quarter Ended December 2021 Date
10 January 2022
Download
Reconciliation of Share Capital Audit for the Quarter ended 31st December, 2021 Date
10 January 2022
Download
Shareholding for the Period Ended December 31, 2021 Date
10 January 2022
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
17 December 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
07 December 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
01 December 2021
Download
Disclosures under Regulation 23(9) - Related Party Transactions for First half year end of FY 21-22 Date
28 November 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
26 November 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
23 November 2021
Download
Announcement under Regulation 30 (LODR)-Diversification / Disinvestment Date
17 November 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
15 November 2021
Download
Announcement under Regulation 30 (LODR)-Diversification / Disinvestment Date
11 November 2021
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication Date
03 November 2021
Download
Compliance Of Regulation 32 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
01 November 2021
Download
Outcome Of Board Meeting And Compliance Of Regulation 30 And 33 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
01 November 2021
Download
Board Meeting Intimation for Board Meeting For Approving The Standalone And Consolidated Unaudited Financial Results For The Quarter And Half Year Ended 30.09.2021 Date
25 October 2021
Download
Corporate Governance for the Quarter ended 30 September 2021 Date
19 October 2021
Download
Announcement under Regulation 30 (LODR)-Diversification / Disinvestment Date
13 October 2021
Download
Reconciliation of Share Capital Audit for the Quarter ended 31-09-2021 Date
13 October 2021
Download
Statement Of Investor Complaints For The Quarter Ended September 2021 Date
11 October 2021
Download
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Date
11 October 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
29 September 2021
Download
Announcement under Regulation 30 (LODR)-Diversification / Disinvestment Date
17 September 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
08 September 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
07 September 2021
Download
Announcement under Regulation 30 (LODR)-Appointment of Statutory Auditor/s Date
01 September 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
31 August 2021
Download
Shareholder Meeting / Postal Ballot-Outcome of AGM Date
26 August 2021
Download
APPOINTMENT OF AUDITOR FOR FINANCIAL YEAR 2021-2022 Date
26 August 2021
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication Date
06 August 2021
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication Date
06 August 2021
Download
Announcement under Regulation 30 (LODR)-Newspaper Publication Date
04 August 2021
Download
Announcement under Regulation 30 (LODR)-Diversification / Disinvestment Date
04 August 2021
Download
Compliance Of Regulation 32 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
03 August 2021
Download
Outcome Of Board Meeting And Compliance Of Regulation 30 And 33 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
03 August 2021
Download
Intimation With Respect To 71St Annual General Meeting To Be Held On 26.08.2021 Date
02 August 2021
Download
Board Meeting Intimation for Board Meeting For Approving The Unaudited Standalone And Consolidated Financial Results For The Quarter Ended 30Th June, 2021. Date
28 July 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
24 July 2021
Download
Corporate Governance for the Quarter ended 30 June 2021 Date
14 July 2021
Download
Statement Of Investor Complaints For The Quarter Ended June 2021 Date
13 July 2021
Download
Announcement under Regulation 30 (LODR)-Diversification / Disinvestment Date
12 July 2021
Download
Reconciliation of Share Capital Audit for the Quarter ended 30-06-2021 Date
09 July 2021
Download
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Date
06 July 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
02 July 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
08 June 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
04 June 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
01 June 2021
Download
Compliances-Reg.24(A)-Annual Secretarial Compliance Date
30 May 2021
Download
Compliance Under Regulation 23(9) Of SEBI (Listing Obligation And Disclosure Requirements) Regulations, 2015 Date
25 May 2021
Download
Corporate Governance Report for Quarter ended 31st March 2021- REVISED Date
24 May 2021
Download
Announcement under Regulation 30 (LODR)-Resignation of Company Secretary / Compliance Officer Date
14 May 2021
Download
Compliance Of Regulation 32 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
13 May 2021
Download
Announcement under Regulation 30 (LODR)-Dividend Updates Date
13 May 2021
Download
Outcome Of Board Meeting And Compliance Of Regulations 30 And 33 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
13 May 2021
Download
Announcement under Regulation 30 (LODR)-Diversification / Disinvestment Date
13 May 2021
Download
Board Meeting Intimation for To Consider And Approve The Standalone And Consolidated Audited Financial Results For Quarter And Year Ended March 31, 2021 And To Consider Dividend On Equity Shares, If Any Date
06 May 2021
Download
Announcement under Regulation 30 (LODR)-Cessation Date
01 May 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
28 April 2021
Download
Announcement under Regulation 30 (LODR)-Change in RTA Date
27 April 2021
Download
Format of Initial Disclosure to be made by an entity identified as a Large Corporate Date
21 April 2021
Download
Announcement under Regulation 30 (LODR)-Diversification / Disinvestment Date
13 April 2021
Download
Compliance Certificate Pursuant To Regulation 7(3) Of The Securities And Exchange Board Of India (Listing And Disclosure Requirements) Regulations, 2015 Date
13 April 2021
Download
Corporate Governance for the Quarter ended 31 March 2021 Date
13 April 2021
Download
Reconciliation of Share Capital Audit for the Quarter ended 31-03-2021 Date
12 April 2021
Download
Submission Of Certificate As Per Regulation 40(10) Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015. Date
12 April 2021
Download
Statement Of Investor Complaints For The Quarter Ended March 2021 Date
09 April 2021
Download
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Date
05 April 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
05 April 2021
Download
Details of Familiarization Programme for FY 2020-2021 Date
01 April 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
24 March 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
18 March 2021
Download
Announcement under Regulation 30 (LODR)-Credit Rating Date
18 March 2021
Download
Compliance Of Regulation 32 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
05 February 2021
Download
Compliance With Regulation 30 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015. Date
05 February 2021
Download
Outcome Of Board Meeting And Compliance Of Regulation 30 And 33 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
05 February 2021
Download
Board Meeting Intimation for Board Meeting For Approving The Unaudited Standalone And Consolidated Financial Results For The Quarter Ended 31St December, 2020. Date
27 January 2021
Download
Corporate Governance for the Quarter ended 31 December 2020 Date
14 January 2021
Download
Announcement under Regulation 30 (LODR) Change in Directors Date
08 January 2021
Download
Reconciliation of Share Capital Audit for the Quarter ended 31-12-2020 Date
07 January 2021
Download
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Date
06 January 2021
Download
Statement Of Investor Complaints For The Quarter Ended December 2020 Date
06 January 2021
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
14 December 2020
Download
Announcement under Regulation 30 (LODR)-Cessation Date
08 December 2020
Download
Compliance Under Regulation 23(9) Of SEBI (Listing Obligation And Disclosure Requirement) Regulations, 2015 Date
03 December 2020
Download
Announcement under Regulation 30 (LODR)-Cessation Date
30 November 2020
Download
Announcement under Regulation 30 (LODR)-Cessation Date
30 November 2020
Download
Announcement under Regulation 30 (LODR)-Diversification / Disinvestment Date
10 November 2020
Download
Announcement under Regulation 30 (LODR)-Diversification / Disinvestment Date
06 November 2020
Download
Compliance Of Regulation 32 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations. 2015 Date
06 November 2020
Download
Outcome Of Board Meeting And Compliance Of Regulation 30 And 33 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
06 November 2020
Download
Announcement under Regulation 30 (LODR)-Diversification / Disinvestment Date
02 November 2020
Download
Intimation for Board Meeting For Approving The Standalone And Consolidated Unaudited Financial Results For The Quarter And Half Year Ended 30.09.2020 Date
27 October 2020
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
09 October 2020
Download
Compliance Certificate Pursuant To Regulation 7 (3) Of The Securities And Exchange Board Of India (Listing Obligations And Disclosure Requirements) Regulations, 2015 For The Half Year Ended 30-09-2020. Date
09 October 2020
Download
Reconciliation of Share Capital Audit for the Quarter ended 30-09-2020 Date
09 October 2020
Download
Submission Of Certificate As Per Regulation 40(10) Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 For The Quarter Ended 30-09-2020 Date
09 October 2020
Download
Corporate Governance Report for the Quarter ending September 30th, 2020 Date
08 October 2020
Download
Revised- Certificate under SEBI (Depositories and Participants) Regulations, 2018 Date
07 October 2020
Download
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Date
07 October 2020
Download
Further Communication On The Announcement Submitted On 28.09.2020 Date
06 October 2020
Download
Clarification- Announcement dated 28-Sep-2020 regarding cessation of Independent Directors Date
06 October 2020
Download
Statement Of Investor Complaints For The Quarter Ended September 2020 Date
06 October 2020
Download
Announcement under Regulation 30 (LODR)-Cessation Date
28 September 2020
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
22 September 2020
Download
Shareholder Meeting / Postal Ballot-Outcome of AGM Date
18 September 2020
Download
Smt. H. K. Joshi, Chairperson & Managing Director, SCI has ceased to hold the additional charge of the post of the Director (Finance), SCI. Date
18 September 2020
Download
Compliance With The Provisions Of Regulation 30 And Schedule III Of The SEBI (Listing Obligations And Disclosure Requirement) Regulations, 2015 Date
18 September 2020
Download
Brief Profile Of Statutory Auditors Date
09 September 2020
Download
Corrigendum To 70Th Annual Report 2019-2020 Date
08 September 2020
Download
Compliance With The Provisions Of Regulation 30 And Schedule III Of The SEBI (Listing Obligations And Disclosure Requirement) Regulations, 2015 Date
04 September 2020
Download
Announcement under Regulation 30 (LODR)-Press Release / Media Release Date
31 August 2020
Download
Announcement under Regulation 30 (LODR)-Press Release / Media Release Date
27 August 2020
Download
Intimation Of Book Closure Pursuant To Section 91 Of Companies Act 2013 And Regulation 42 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
24 August 2020
Download
Intimation With Respect To 70Th Annual General Meeting To Be Held On 18.09.2020 Date
24 August 2020
Download
Extension Of Term Of M/S. Bigshare Services Pvt. Ltd.,Registrar And Share Transfer Agent (RTA) Date
07 August 2020
Download
Compliance of Regulations 32 of SEBI (LODR) Regulations, 2015 for quarter ended 30.06.2020 Date
07 August 2020
Download
Outcome Of Board Meeting held on 07th August, 2020 And Compliance Of Regulations 30 And 33 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
07 August 2020
Download
Disclosure Of Material Impact Of COVID-19 Pandemic On The SCI Date
17 July 2020
Download
Reconciliation of Share Capital Audit for the quarter ended 30.06.2020 Date
09 July 2020
Download
Corporate Governance Report for the Quarter ending : June 2020 Date
08 July 2020
Download
Compliances -Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Date
07 July 2020
Download
Statement Of Investor Complaints For The Quarter Ended June 2020 Date
07 July 2020
Download
Compliances-Reg.24(A)-Annual Secretarial Compliance Date
25 June 2020
Download
Compliance With The Provisions Of Regulation 30 And Schedule III Of The SEBI (Listing Obligations And Disclosure Requirement) Regulations, 2015 Date
25 June 2020
Download
Disclosure Of Related Party Transactions On A Consolidated Basis, In The Format Specified In The Accounting Standards For The Year Ended 31st March, 2020 Date
18 June 2020
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
11 June 2020
Download
Compliance Of Regulations 32 Of SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015. Date
29 May 2020
Download
Outcome Of Board Meeting And Compliance Of Regulations 30 And 33 Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
29 May 2020
Download
Board Meeting Intimation for To Consider And Approve The Standalone And Consolidated Audited Financial Results For The Period Ended March 31, 2020 And To Consider Dividend On Equity, If Any. Date
25 May 2020
Download
Sale Of M.T. Maharaja Agrasen Date
27 April 2020
Download
Framework for Initial Disclosure to be made by an entity identified as a Large Corporate- Not Applicable Date
24 April 2020
Download
Reconciliation of Share Capital Audit for the quarter ended 31.03.2020 Date
22 April 2020
Download
Statement Of Investor Complaints For The Quarter Ended March 2020 Date
18 April 2020
Download
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Date
15 April 2020
Download
Compliance Certificate Pursuant To Regulation 7 (3) Of The Securities And Exchange Board Of India (Listing Obligations And Disclosure Requirements) Regulations, 2015 For The Half Year Ended 31.03.2020. Date
15 April 2020
Download
Announcement under Regulation 30 (LODR)-Cessation Date
15 April 2020
Download
Corporate Governance Report for the Quarter ended 31.03.2020 Date
13 April 2020
Download
Compliance Under Regulation 40(10) Of The SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 Date
10 April 2020
Download
Details of Familarisation programm Date
19 March 2020
Download
Appointment Of Shri. Lawrence Cajetan Serrao As Chief Financial Officer (CFO) And Key Managerial Personnel (KMP) Of The Company W.E.F. 05.02.2020 Date
05 February 2020
Download
Compliance Of Regulations 32 Of SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015. Date
04 February 2020
Download
Outcome of Board Meeting- The Board Approved The Unaudited Standalone And Consolidated Financal Results For The Quarter And Nine Months Ended 31.12.2019 Date
04 February 2020
Download
DIPAM Has Appointed Legal Advisor, Transaction Advisor And Asset Valuer For Strategic Disinvestment Of SCI Date
04 February 2020
Download
Shri. Sanjay Kumar Has Assumed Charge Of Part-Time Official Director On The Board Of SCI. The DIN Of Shri. Sanjay Kumar Is 08683335. Date
29 January 2020
Download
Appointment of Shri Sanjay Kumar, AS&FA , MoS as Government Nominee Date
28 January 2020
Download
Corporate Governance Report for Quarter ended 31.12.2019 Date
10 January 2020
Download
Investors Grievance report for Quarter ended 31.12.2019 Date
09 January 2020
Download
Regulation 30 - Appointment of CMD Date
19 December 2019
Download
Regulation 30 - Extension of Additional Charge of CMD Date
12 December 2019
Download
Regulation 30 - Presentation Schedule on DIPAM Website Date
06 December 2019
Download
Regulation 30 - Appointment of Shri Atul Ubale Date
05 December 2019
Download
Disclosures under Regulation 23(9) - Related Party Transactions Date
19 November 2019
Download
Regulation 30 - Letter of appointment of Shri Ubale Date
11 November 2019
Download
Appointment of Shri. Pramod Kumar Panda (DIN: 08150489) Date
06 November 2019
Download
Otcome of Board Meeting Held on 06.11.2019 Date
06 November 2019
Download
Brief profile of Pramod Kumar Panda Date
24 October 2019
Download
Announcement under Regulation 30 (LODR) - Change in Directorate Date
18 October 2019
Download
Inestor Grievance for quarter ended 30.09.2019 Date
17 October 2019
Download
Compliance under Regulation 40(10) of The SEBI (LODR) Regulations, 2015 - Date
15 October 2019
Download
Reconciliation of Share Capital Audit as on 30.09.2019 Date
15 October 2019
Download
Shareholding Pattern Q2 FY 2019-20 Date
14 October 2019
Download
corporate governance Q2 FY 2019-20 Date
10 October 2019
Download
Additional Charge for the post of Director (B&T) Date
04 October 2019
Download
Compliance under Regulation 7(3) of the SEBI (LODR) Regulations,2015 Date
04 October 2019
Download
Superannuation of Shri S.V. Kher - Director (B&T) Date
01 October 2019
Download
Sale of M.T. Ankleshwar Date
30 September 2019
Download
Proceedings of 69th Annual General Meeting Date
26 September 2019
Download
Announcement under Regulation 30 (LODR) - Change in Directorate Date
09 September 2019
Download
Announcement under Regulation 30 (LODR) - Change in Directorate Date
09 September 2019
Download
Announcement under Regulation 30 (LODR) - Press Release Date
09 September 2019
Download
69th Annual Report FY 2018-19 Date
27 August 2019
Download
Outcome of Board Meeting Held on 09.08.2019 Date
09 August 2019
Download
Intimation of Board Meeting to be held on 09.08.2019 for Quarter ended 30.06.2019 Date
24 July 2019
Download
Intimation to Stock Exchanges- AGM date & Book Closure Date Date
23 July 2019
Download
Reconciliation of Share Capital Audit as on 30.06.2019 Date
16 July 2019
Download
Corporate Governance Report for Quarter ended 30.06.2019 Date
09 July 2019
Download
Disclosure under Regulation 23(9) of SEBI (LODR) Regulation 2015

Date
17 June 2019
Download
Reappointment of Shri Arun Balakrishnan as Independent Director Date
12 June 2019
Download
Annual Secretarial Compliance Regulation 24A LODR

Date
29 May 2019
Download
Initial Disclosure for Large Corporate Entity- Not Applicable Date
24 May 2019
Download
Board Meeting Intimation for approving the Audited Financial Results for the quarter and year ended 31.03.2019 Date
08 May 2019
Download
M.T Maharaja Agrasen suffered flash fire accident Date
19 April 2019
Download
Compliance under Regulation 40(10) of SEBI (LODR) Regulations, 2015 - Certificate issued by PCS Date
16 April 2019
Download
Statement of Investor Grievance for the quarter ended 31.03.2019 Date
16 April 2019
Download
Compliance under Regulation 7(3) of SEBI (LODR) Regulations, 2015 Date
16 April 2019
Download
Board Meeting Intimation for Approving The Unaudited Financial Results For The Quarter Ended 31.12.2018. Date
28 January 2019
Download
Statement Of Investor Complaints For The Quarter Ended December 2018 Date
09 January 2019
Download
Board Meeting Intimation for Board Meeting For Approving The Unaudited Financial Results For The Quarter Ended On 30.09.2018. Date
23 October 2018
Download
Compliances Under Regulation 40(10)- PCS Certificate For Transfer/ Transmission/ Transposition. Date
19 October 2018
Download
Compliance Certificate For The Half Year Ended 30.09.2018 Date
15 October 2018
Download
Statement Of Investor Complaints For The Quarter Ended September 2018 Date
12 October 2018
Download
Criteria for payment to non-executive Directors Date
30 September 2018
Download
Proceedings of the 68th AGM and Chairman's statement Date
26 September 2018
Download
Statement Of Investor Complaints For The Quarter Ended June 2018 Date
17 July 2018
Download
Board Meeting on 03.08.2018 for approval of Unaudited financial results for the quarter ended 30.06.2018 Date
16 July 2018
Download
Familiarization Programme of Independent Directors on the Board of SCI for the F.Y. 2017-18 Date
20 May 2018
Download
Board meeting to consider and approve the financial results for the quarter and year ended March 31, 2018 Date
14 May 2018
Download
Compliance under Regulation 40(10) of SEBI(LODR)Regulations, 2015- Certificate issued by PCS Date
18 April 2018
Download
Compliance For The Period Ended On 31.03.2018 Date
17 April 2018
Download
Statement Of Investor Complaints For The Quarter Ended March 2018 Date
17 April 2018
Download
Proceedings of 67th Annual General Meeting & Chairman's speech Date
28 September 2017
Download
Business Responsibility Policy Date
25 April 2017
Download