Logo

Investors

The manner of E-voting for 73rd AGM Date
18 August 2023
Download
Taxability and Other Dividend Related Information FY 2022-23 Date
18 August 2023
Download
Instruction for members to attend AGM through VC or OAVM Date
18 August 2023
Download
Manner of Email ID updation Date
18 August 2023
Download
Notice of Candidature-Shri Manjit Singh Saini Date
04 August 2023
Download
Taxability and Other Dividend Related Information FY 2021-22 Date
26 August 2022
Download
Board Meeting Intimation for Board Meeting For Approving The Unaudited Standalone And Consolidated Financial Results For The Quarter Ended 30Th June, 2022. Date
30 July 2022
Download
Dividend and taxability related information Date
04 August 2021
Download
Instruction for members to attend AGM through VC or OAVM Date
04 August 2021
Download
Manner of Email ID updation Date
04 August 2021
Download
Record date and Book closure date Date
04 August 2021
Download
The manner of E-voting for 71st AGM Date
04 August 2021
Download
Corrigendum to 70th Annual Report 2019-2020 Date
08 September 2020
Download
INSTRUCTIONS FOR MEMBERS FOR ATTENDING THE AGM THROUGH VCOAVM ARE AS UNDER Date
24 August 2020
Download
Detail Information regarding applicability of TDS on Dividend Date
24 August 2020
Download
Detail Information regarding how to update Email id, Mobile Numbers and Bank Account Details Date
24 August 2020
Download
THE MANNER OF REMOTE E-VOTING FOR 70TH AGM Date
24 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
Extension Of Term Of M/S. Bigshare Services Pvt. Ltd.,Registrar And Share Transfer Agent (RTA) Date
07 August 2020
Download
Board Meeting Intimation for To Consider And Approve The Unaudited Standalone And Consolidated Financial Results Of The Company For Quarter Ended On 30.06.2020. Date
30 July 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
Compliances-Certificate under Reg. 74 (5) of SEBI (DP) Regulations, 2018 Date
15 April 2020
Download
Board Meeting Intimation for Board Meeting For Approving The Standalone And Consolidated Unaudited Financial Results For The Quarter Ended 31.12.2019 Date
21 January 2020
Download
Board Meeting Intimation for Board Meeting For Approving The Standalone And Consolidated Unaudited Financial Results For The Quarter And Half Year Ended 30.09.2019 Date
25 October 2019
Download
69th AGM Notice and Annual Report Date
23 August 2019
Download
Accident on M.T. Maharaja Agrasen Date
19 April 2019
Download
Cessation of Independent Directors Date
03 April 2019
Download
Resignation of Archana Ramasundaram Date
03 April 2019
Download
Disclosure Under Regulation 29 of SEBI (SAST) Regulation, 2011 Date
03 April 2019
Download
information to SE Closure of Trading Window Date
03 April 2019
Download
Sale Of M.V. Lal Bahadur Shashtri Date
27 February 2019
Download
Sale Of M.V. Tamilnadu Date
20 February 2019
Download
Announcement under Regulation 30 (LODR)-Change in Directorate Date
06 February 2019
Download
Loss of Share Certificate / Issue of Duplicate Share Certificate Date
15 January 2019
Download
Change in Directorate Date
27 December 2018
Download
Letter from Ministry of Shipping- Appointment of ID Date
17 December 2018
Download
Appointment of Shri Mavjibhai Sorathia and Smt Archana Ramasundaram Date
17 December 2018
Download
Newspaper advertisement of 68th AGM Date
03 September 2018
Download
Corporate Social Responsibility Report 2017-18 Date
23 August 2018
Download
Sale of LPG carrier Annapurna Date
21 August 2018
Download
Sale of LPG carrier Nanga Parbat Date
20 August 2018
Download
Accident on m.t. Desh Vaibhav Date
14 August 2018
Download
Board Meeting for approval of Unaudited Financial Statement for the Quarter ended 30.06.2018 Date
16 July 2018
Download
Sale of M.T. Guru Gobind Singh to its buyer Date
12 July 2018
Download
Appointment of Shri Vijay Jadhao as an Independent director on Board of SCI. Date
03 July 2018
Download
Board Meeting for approval of Audited Financial Statement for the Quarter and year ended 31.03.18 Date
14 May 2018
Download
As per order no.SS-11012/6/2014- SY. II (Part-I) dated 03.05.2018 received from Ministry of Shipping Date
03 May 2018
Download
Shri Surinder Pal Singh Jaggi has been nominated to be appointed on the board of Shipping Corporation of India as Director (Personnel & Administration) for a period of five years Date
20 April 2018
Download
With reference to increase in Volume, Shipping Corporation of India Ltd has submitted to BSE Date
20 April 2018
Download
Sale of M.V. Harshavardhan Date
05 April 2018
Download
Appointment of Shri Gautam Sinha, Shri Raj Kishore Tewari, Shri P. Kanagasabapathi, Shri Vijay Jadhao Date
25 September 2017
Download
Appointment of Shri Arun Balakrishnan and Shri Sukamal Chandra Basu Date
21 March 2016
Download