Financial Result

S.No. Particulars View & Download
1 Audited Financial Results for the year ended 31st March 2023.
View & Download [14.96 MB]
2 Submission of Unaudited Financial Results for the quarter ended December 31, 2022
View & Download [4.34 MB]
3 Submission of Unaudited Financial Results for the quarter and half year ended 30th Sep 2022
View & Download [2.58 MB]
4 Unaudited Financial results for the quarter ended 30th June, 2022
View & Download [2.48 MB]
5 "Audited Financial results for the quarter and year ended 31st March 2022"
View & Download [17.02 MB]
6 "Unaudited Financial results for the half year ended 31st Dec 2021"
View & Download [3.32 MB]
7 "Unaudited Financial results for the half year ended 30 th Sep 2021 "
View & Download [8.43 MB]
8 "Audited Financial Results for the half-year ended 31st March 2021"
View & Download [7.18 MB]
9 "Unaudited Financial results for the half year ended 30 th Sep 2020 "
View & Download [1.69 MB]
10 "Audited Financial results for the year ended 31st March 2020"
View & Download [2.93 MB]
11 "Unaudited Financial results for the half year ended 30 th Sep 2019 "
View & Download [2.03 MB]
12 "Audited Financial results for the year ended 31st March 2019 "
View & Download [2.48 MB]
13 "Unaudited Financial results for the half year ended 30th September 2018"
View & Download [2.15 MB]
14 "Audited Financial Results for the year ended 31st March 2018"
View & Download [1.87 MB]
15 "Unaudited Financial results for the half year ended 30th September 2017"
View & Download [99.28 KB]
16 "Audited Financial Results for the half year ended 31st March 2017".
View & Download [67.15 KB]
17 "Unaudited Financial Results for the half year ended 30th September 2016".
View & Download [1.12 MB]
18 Audited Financial Results for the year ended 31st March 2016
View & Download [1.94 MB]
19 "Unaudited Financial Results for the half year ended 30th September 2015".
View & Download [2.02 MB]
20 "Audited Financial Results for the year ended 31st March 2015".
View & Download [38.6 KB]
21 "Unaudited Financial Results for the half year ended 30th September 2014".
View & Download [86.86 KB]
22 "Audited Financial Results for the year ended 31st March 2014".
View & Download [68.04 KB]
23 "Unaudited Financial Results for the half year ended 30th September 2013".
View & Download [24.02 KB]
24 "Audited Financial Results for the year ended 31st March 2013".
View & Download [29.48 KB]
25 "Audited Financial Results for the year ended 31st March 2012".
View & Download [306.33 KB]
26 Submission of Unaudited Financial Results for the quarter ended June 30, 2023
View & Download [3.63 MB]
27 Submission of Unaudited Financial Results for the quarter and half year ended September 30,2024.
View & Download [11.96 MB]
28 Submission of Unaudited Financial Results for the quarter ended June 30,2024.
View & Download [7.57 MB]
29 Audited Financial Results for the year ended 31st March 2024.
View & Download [26.89 MB]
30 Submission of Unaudited Financial Results for the quarter ended December 31, 2023 Outcome of the Board Meeting Reg
View & Download [3.66 MB]
31 Submission of Unaudited Financial Results for the quarter ended September 30,2023.
View & Download [6.1 MB]

Investor Grievances

Shareholder's / Investor's Grievances Shareholders/Investors may send their correspondence to the following address /email id :

1.Registrars and Transfer Agent for Tax Free Bonds U/S 10(15)(iv)(h) for the financial year 2012-13 & 2013-14

Address: MUFG INTIME INDIA PVT LTD (erstwhile LINK INTIME INDIA PVT LTD) C-101, 247 Park, L.B.S. Marg, Vikhroli (West), Mumbai - 400 083

Tel: 91-22-4918 6000/08108116767

Fax: 91-22-4918 6060

Email: bonds.helpdesk@linkintime.co.in

Contact Person: Mr. Ajit Patankar

Website: www.linktime.co.in external link External Link :This will open in new window.

2.Corporate and Registered Office

Kamarajar Port Limited

Address: Kamarajar Port Limited (erstwhile Ennore Port Limited) No: 17, Jawahar Building, Rajaji Salai, Chennai - 600001

Phones: +91-44-25251666(5lines)

Fax: +91-44-25251665

3.Name and designation of the compliance Officer

Contact information of official assisting and handling investor grievances:

Name: Jayalakshmi Srinivasan, Company Secretary, Kamarajar Port Limited

Email ID: jayasrin@kplmail.in

Address: 2nd Floor (North wing) and 3rd Floor, Jawahar building, 17, Rajaji Salai, Chennai- 600001

Phones: +91-44-25251666 (5lines)

Debenture Trustee Details

Debenture Trustee for Bond issued in the year 2012-13

Address: SBICAP Trustee Company Limited Mistry Bhavan, 4th Floor, 122 Dinshaw Vachha Road, Churchgate, Mumbai - 400 020

Ph: 022 – 43025500/5566

Email: dt@sbicaptrustee.com, corporate@sbicaptrustee.com

Website: www.sbicaptrustee.com

Debenture Trustee for Bond issued in the year 2013-14

Address: Catalyst Trusteeship Ltd. (Formerly GDA Trustees Ltd) GDA House, Plot No.85, Bhusari Colony(Right), Paud Road, Pune - 41038,

Tel: +91 20 66807200 /223 / 224

Email: dt@ctltrustee.com, ComplianceCTL-Mumbai@ctltrustee.com

Website: https://www.catalysttrustee.com/

Prohibition of Insider Trading Code

S.No. Particulars View & Download
1 Prohibition of Insider Trading Code
View & Download [1.02 MB]

Disclosures

link to the ODR Portal :https://smartodr.in/login external link

S.No. Particulars View & Download
1 Disclosure under Regulation 6(1) and 7(1) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
View & Download [445.63 KB]
2 Intimation under Regulation 50(1)(c) of SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015.
View & Download [650.09 KB]
3 Information under Regulation 51(2) of SEBI (LODR) Regulations, 2015 - Intimation of taking charge as MD
View & Download [492.18 KB]
4 Disclosure under Regulation 51(2) read with Part B of Schedule III of the SEBI (LODR) Regulations, 2015-Reg
View & Download [885.86 KB]
5 Submission under Regulation 52 (2) (d)(ii) of SEBI (LODR) 2015-Reg
View & Download [10.38 MB]
6 Intimation of Closure of Trading Window of Kamarajar Port Limited for the Quarter ending 30th September, 2023.
View & Download [630.63 KB]
7 Information under Regulation 51(2) of SEBI (LODR) Regulations, 2015 Appointment of Statutory Auditors-Reg.
View & Download [445.08 KB]
8 Proceedings of the 23rd Annual General Meeting of M/s Kamarajar Port Limited and Submission under Reg 51(2) of the SEBI (ListingObligations and Disclosure Requirements) Regulations, 2015 - Reg
View & Download [1.22 MB]
9 Notice under section 160 of Companies Act, 2013
View & Download [1.08 MB]
10 Disclosure under Regulation 6(1) and 7(1) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
View & Download [615.43 KB]
11 SDD Compliance Certificate for the quarter ended 30.09.2023
View & Download [773.8 KB]
12 Disclosure under Regulation 52(7) and 52(7A) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
View & Download [557.54 KB]
13 Intimation under Regulation 50(1)(c) of SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015
View & Download [492.18 KB]
14 SDD Compliance Certificate for the quarter ended 31.12.2023
View & Download [974 KB]
15 Disclosure under Regulation 6(1) and 7(1) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015-Reg
View & Download [629.56 KB]
16 Intimation under Regulation 50(1)(c) of SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015-Reg
View & Download [502.55 KB]
17 Intimation of Record date for Payment of Annual Interest (ISIN numbers - INE363O07061, INE363O07095, INE363O07079 & INE363O07103) & Redemption (payment of principal plus interest) (ISIN numbers - INE36O07053 & INE363O07087) - Reg
View & Download [571.62 KB]
18 Payment of Annual Interest (ISIN numbers - INE363O07061, INE363O07095, INE363O07079 & INE363O07103) & Redemption (payment of principal plus interest) (ISIN numbers - INE36O07053 & INE363O07087) - Reg
View & Download [571.77 KB]
19 Payment of Annual Interest to the holders of Tax Free Bonds issued in 2012-13 - Reg
View & Download [594.79 KB]
20 Intimation of Record date for payment of Annual Interest to the holders of Tax Free Bonds issued in 2012-13 - Reg
View & Download [595.09 KB]
21 Newspaper Advertisement of notice of record date
View & Download [8.28 MB]
22 Disclosure under 51(2) - Payment of Redemption for ISIN - INE363007053 & INE363O07087
View & Download [635.65 KB]
23 Confirmation pursuant to Regulation 57(1) and other provisions as may be applicable - Timely payment of interest & redemption
View & Download [641.97 KB]
24 Intimation of Closure of Trading Window of Kamarajar Port Limited for the Quarter ending 31st March, 2024.
View & Download [479.74 KB]
25 SDD Compliance Certificate for the quarter ended 31.03.2024
View & Download [633.52 KB]
26 ISINs details for Debt Securities
View & Download [451.36 KB]
27 Disclosure under Regulation 6(1) and 7(1) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015-Reg
View & Download [505.04 KB]
28 Certificate pursuant to Regulation 61(4) read with Regulation 40(9) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015.
View & Download [696.58 KB]
29 Confirmation regarding not falling under Large Corporate criteria as per SEBICircular No. SEBI/HO/DDHS/DDHS-ACPOD1/P/CIR/ 2023/172 dated October 19, 2023
View & Download [450.82 KB]
30 Compliance certificate pursuant to Regulation 7 (3) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015
View & Download [458.05 KB]
31 Intimation under Regulation 50(1)(c) of SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015-Reg
View & Download [382.28 KB]
32 Disclosure under Regulation 52(7) and 52(7A) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 - Reg
View & Download [770.58 KB]
33 Intimation of Closure of Trading Window of Kamarajar Port Limited for the Quarter ending 30th June, 2024.
View & Download [614.13 KB]
34 Disclosure under Regulation 6(1) and 7(1) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015-Reg
View & Download [436.35 KB]
35 SDD Compliance Certificate for the quarter ended 30.06.2024
View & Download [733.79 KB]
36 Disclosure under Regulation 52(7) and 52(7A) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 - Reg
View & Download [618.07 KB]
37 Disclosure under Regulation 51(2) read with Part B of Schedule III of the SEBI (LODR) Regulations, 2015-Reg
View & Download [431.77 KB]
38 Trading Window Closure for the quarter end December 31, 2024
View & Download [596.45 KB]
39 Unaudited Financial Results for the quarter and nine months ended December 31, 2024
View & Download [18.99 MB]
40 Intimation of Record date for payment of Annual Interest to the holders of Tax Free Bonds issued in 2012-13 - Reg
View & Download [629.31 KB]
41 Intimation of Record date for payment of Annual Interest to the holders of Tax Free Bonds issued in 2013-14 - Reg
View & Download [630.21 KB]
42 Payment of Annual Interest to the holders of Tax-Free Bonds issued in 2013-14 - Reg
View & Download [630.57 KB]
43 Payment of Annual Interest to the holders of Tax-Free Bonds issued in 2013-14 - Reg
View & Download [630.57 KB]
44 Information under Regulation 51(2) of SEBI (LODR) Regulations, 2015
View & Download [445.08 KB]
45 Information under Regulation 51(2) of SEBI (LODR) Regulations, 2015
View & Download [445.08 KB]
46 "Terms and Condition of Independent Directors.
View & Download [363.26 KB]
47 Credit Ratings information - 7th September 2016
View & Download [38.76 KB]
48 " Credit Ratings information - 16th february 2018
View & Download [371.29 KB]
49 "Credit Ratings information - 30th Sept 2018 "
View & Download [2.15 MB]
50 " Credit Ratings information- 31st March 2019"
View & Download [688.64 KB]
51 "Credit Ratings information - 30th Sept 2019 "
View & Download [967.96 KB]
52 " Credit Ratings information- 31st March 2020"
View & Download [1.17 MB]
53 "Credit Ratings information- 30th September 2020"
View & Download [186.49 KB]
54 Credit Ratings information- 5th March 2021"
View & Download [1.69 MB]
55 "Notice for Record date and interest payment date during the F.Y 2020-21"
View & Download [4.96 MB]
56 "Notice for Record date and interest payment date during the F.Y 2019-20"
View & Download [2.48 MB]
57 "Notice for Record date and interest payment date during the F.Y 2018-19"
View & Download [446.29 KB]
58 "Notice for Record date and interest payment date during the F.Y 2017-18"
View & Download [370.49 KB]
59 "Notice for Record date and interest payment date during the F.Y 2016-17"
View & Download [325.66 KB]
60 "Notice for Record date and interest payment date during the F.Y 2015-16"
View & Download [196.02 KB]
61 "Record date and interest payment date during the F.Y 2015-16"
View & Download [88.82 KB]
62 "Record date and interest payment date during the F.Y 2016-17"
View & Download [88.77 KB]
63 "Record date and interest payment date during the F.Y 2017-18"
View & Download [274.74 KB]
64 "Record date and interest payment date during the F.Y 2018-19"
View & Download [4.12 MB]
65 "Record date and interest payment date for the F.Y 2019-20"
View & Download [4.46 MB]
66 "Record date and interest payment date for the F.Y 2020-21"
View & Download [690.62 KB]
67 Confirmation pursuant to Regulation 57(1)- Timely payment of Interest for the FY 2020-21
View & Download [3.76 MB]
68 Closure of Trading Window of Kamarajar Port Limited for the year ending/ half year ending 31st March 2021.
View & Download [252.27 KB]
69 Compliance certificate pursuant to Regulation 7 (3) for half year ended 31.03.21
View & Download [363.44 KB]
70 Annual Undertaking pursuant to Regulation 57(2) for FY 2020-21
View & Download [312.38 KB]
71 Advance Intimation regarding Submission of Annual Audited Financial Results for the FY ended 31st March 2021.
View & Download [380.64 KB]
72 ISINs details for Debt Securities for half year ended 31.03.21
View & Download [234.25 KB]
73 21st Annual Report of KPL- FY 2020-21 - Reg.53(2) of SEBI (LODR), 2015
View & Download [11.28 MB]
74 ISINs details for Debt Securities for half year ended 30.09.21
View & Download [463.64 KB]
75 Financial Results 2020-21 after CAG Audit
View & Download [15.3 MB]
76 Proceedings of the 21st AGM of KPL_Reg.51(2) of SEBI (LODR) Reg. 2015
View & Download [775.04 KB]
77 Closure of Trading Window of Kamarajar Port Limited for the quarter or half year ending 30th Sept. 2021
View & Download [677.4 KB]
78 " Information - Cessation of Nominee Director Shri P. Raveendran IRTS"
View & Download [1.63 MB]
79 Intimation under Regulation 50(1)(c) of SEBI (LODR) Regulation, 2015
View & Download [680.5 KB]
80 Compliances-Reg. 54 - Asset Cover details
View & Download [8.43 MB]
81 " Information –Pursuant to Reg 51(2) of SEBI (LODR) Regulation 2015"
View & Download [1.46 MB]
82 " Information –Pursuant to Reg 51(2) of SEBI (LODR) Regulation 2015"
View & Download [1.39 MB]
83 " Statement of Standalone Financial Results for Quarter and Half Year ended 30th Sept. 2021"
View & Download [2.04 MB]
84 Compliances-Reg. 54 - Asset Cover details
View & Download [2.58 MB]
85 Closure of Trading Window of Kamarajar Port Limited for the quarter ending 31st Dec 2021
View & Download [665.65 KB]
86 Intimation under Regulation 57(4) of SEBI (LODR) Reg. 2015"
View & Download [950.65 KB]
87 "Intimation under Regulation 50(1)(c) of SEBI (LODR) Regulation, 2015 for Board Meeting dated 11.02.2022."
View & Download [688.31 KB]
88 "Notice for Record date and interest payment date during F.Y 2021-22"
View & Download [7.94 MB]
89 "Compliances-Reg.54- Asset Cover details"
View & Download [3.32 MB]
90 Closure of Trading Window of Kamarajar Port Limited for the Quarter/Half year/Year ending 31st March 2022.
View & Download [691.69 KB]
91 Information under Regulation 51(2), 55 and 56 of SEBI (Listing Obligations And Disclosure Requirements) Regulations, 2015 - status of Credit Rating
View & Download [881.81 KB]
92 Intimation under Regulation 57(5) (a) and (b) of SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015.
View & Download [917.63 KB]
93 Compliance certificate pursuant to Regulation 7 (3) for the year ended 31.03.22
View & Download [776.5 KB]
94 ISINs details for Debt Securities for the half year ended 31.03.22.
View & Download [624.57 KB]
95 Circular titled Fund Raising by issuance of Debt Securities by Large Entities - Initial Disclosure
View & Download [1.18 MB]
96 "Intimation under Regulation 50(1)(c) of SEBI (LODR) Regulation, 2015 for Board Meeting dated 25.05.2022"
View & Download [668.95 KB]
97 Financial Results for the Quarter and Year ended 31st March 2022
View & Download [5.54 MB]
98 Closure of Trading Window of Kamarajar Port Limited for the Quarter ending 30th June 2022
View & Download [533.47 KB]
99 "Proceedings of the 22nd Annual General Meeting of M/s Kamarajar Port Limited-Reg 51(2) of SEBI(LODR), 2015
View & Download [1.27 MB]
100 "Closure of Trading Window of Kamarajar Port Limited for the Quarter ending 30th September 2022
View & Download [680.13 KB]
101 "Intimation under Regulation 50(1)(c) of SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015 for Board Meeting dated 11.11.2022"
View & Download [682.04 KB]
102 Intimation under Regulation 50(1)(c) of SEBI (LODR) Regulation, 2015
View & Download [516.23 KB]
103 ISINs details for Debt Securities for the half year ended 30.09.22.
View & Download [691.28 KB]
104 Compliances-Reg. 54 - Asset Cover details
View & Download [2.48 MB]
105 Proceedings of the 1st Extraordinary General Meeting (EGM) of M/s Kamarajar Port Limited-Reg 51(2) of SEBI(LODR), 2015
View & Download [1.36 MB]
106 "Information under Regulation 51(2), 55 &56 of SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015-status of Credit Rating"
View & Download [260.56 KB]
107 "Disclosure under Regulation 57(4) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.
View & Download [907.21 KB]
108 Closure of Trading Window of Kamarajar Port Limited for the Quarter ending 31st December 2022
View & Download [706.63 KB]
109 "Compliances-Reg.54- Asset Cover details"
View & Download [17.02 MB]
110 Disclosure under Regulation 6(1) and 7(1) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015-Reg.
View & Download [718.91 KB]
111 SDD Compliance Certificate for the quarter ended 30.06.2022
View & Download [912.95 KB]
112 SDD Compliance Certificate for the quarter ended 30.09.2022
View & Download [1.06 MB]
113 SDD Compliance Certificate for the quarter ended 31.12.2022
View & Download [889.7 KB]
114 Intimation under Regulation 50(1)(c) of SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015.
View & Download [700.29 KB]
115 Payment of Annual Interest & Principal amount (INE363007020) to the holders of Tax-Free Bonds issued in 2012-13.
View & Download [308.56 KB]
116 Intimation of Record date for payment of Annual Interest and Principal amount (INE363007020) to the holders of Tax Free Bonds issued in 2012-13.
View & Download [286.15 KB]
117 Disclosure under Regulation 51(2) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015-Reg - Appointment of Chief Financial Officer.
View & Download [714.73 KB]
118 Payment of Annual Interest to the holders of Tax Free Bonds issued in 2013-14.
View & Download [285.55 KB]
119 Disclosure under Regulation 51(2) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015-Reg - Appointment of Compliance Officer.
View & Download [684.67 KB]
120 Intimation of Record date for payment of Annual Interest to the holders of Tax Free Bonds issued in 2013-14.
View & Download [308.08 KB]
121 Compliance under Regulation 54-Security Cover Certificate for the quarter ended 30th September, 2022
View & Download [3.2 MB]
122 Compliance under Regulation 54-Security Cover Certificate for the quarter ended 31st December, 2022
View & Download [2.15 MB]
123 Newspaper Advertisement of Notice of Record Date
View & Download [3.32 MB]
124 Newspaper Advertisement of Notice of Record Date
View & Download [7.12 MB]
125 Newspaper Advertisement of financial results for the quarter and nine months ended 30.12.2022
View & Download [3.43 MB]
126 Confirmation pursuant to Regulation 57(1) and other provisions as may be applicable - Timely payment of interest & redemption
View & Download [1.99 MB]
127 Disclosure under 51(2) - Payment of Redemption for ISIN - INE363007020
View & Download [449.07 KB]
128 Disclosure under Regulation 6(1) and 7(1) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
View & Download [518.63 KB]
129 SDD Compliance Certificate for the quarter ended 31.03.2023
View & Download [778.57 KB]
130 ISINs details for Debt Securities for the half year ended 31.03.2023
View & Download [480.8 KB]
131 Compliance certificate pursuant to Regulation 7 (3) for the year ended 31.03.23
View & Download [770.93 KB]
132 Certificate pursuant to Regulation 61(4) read with Regulation 40(9) of the Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015.
View & Download [996.15 KB]
133 Initial Disclosure to be made by an entity identified as a Large Corporate
View & Download [1.61 MB]
134 Information under Regulation 51(2) of SEBI (LODR) Regulations, 2015- Appointment of Nominee of Chennai Port Authority as Director
View & Download [388.54 KB]
135 Intimation under Regulation 57(5) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
View & Download [352.49 KB]
136 Annual Disclosure to be made by an entity identified as a Large Corporate
View & Download [2.04 MB]
137 Intimation under Regulation 50(1)(c) of SEBI (Listing Obligations and Disclosure Requirements) Regulation, 2015.
View & Download [481.68 KB]
138 Closure of Trading Window of Kamarajar Port Limited for the Quarter ending 30th June 2023.
View & Download [463.94 KB]
139 Disclosure under Regulation 6(1) and 7(1) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
View & Download [445.63 KB]
140 SDD Compliance Certificate for the quarter ended 30.06.2023
View & Download [789.88 KB]
141 Information under Regulation 51(2) of SEBI (LODR) Regulations, 2015 Appointment of Managing Director
View & Download [388.57 KB]

KYC Forms

S.No. Purpose of the Form Downloadable format Fillable format
1 Request for issue of Duplicate Certificate and other Service Requests.

Form ISR-4.pdf

[1.11 MB]
-

2 Declaration to Opt-out of nomination.

New Form ISR-3.pdf

[499.64 KB]

Form ISR-3 (fillable format).pdf

[500.69 KB]
3 Form for Cancellation/Change in nomination.

Form No_ SH-14.pdf

[57.66 KB]

Form No_ SH-14(fillable format).pdf

[81.64 KB]
4 Nomination form.

Form No_ SH-13.pdf

[62.77 KB]

Form No_ SH-13 (fillable format)(1).pdf

[67.36 KB]
5 Request Form for registering PAN, KYC Details or changes/updation thereof.

New Form ISR-1.pdf

[983.36 KB]

Form ISR-1 (fillable format).pdf

[1011.46 KB]

Disclosures Under Regulation 62 of SEBI

S.No. Description View & Download Link
1 Model Tripartite Agreement Between The Issuer, Existing Share Transfer Agent And New Share Transfer Agent pursuant to SEBI Circular No. SEBI/HO/MIRSD/MIRSD-PoD-1/P/CIR/2023/79 dated 25th May, 2023
View & Download [340.02 KB]
link
2 Forms for Bond Holders
-
link
3 Reports and Compliance
-
link
4 Prohibition of Insider Trading Code
View & Download [1.02 MB]
link
5 Annual return as provided under section 92 of the Companies Act, 2013 and the rules made there under
View & Download [1.94 MB]
link
6 Statements of deviation(s) or variation(s) as specified in sub-regulation (7) and sub-regulation (7A) of regulation 52 of these regulations statements of deviation(s) or variation(s) as specified in sub-regulation (7) and sub-regulation (7A) of regulation 52 of these regulations
-
Not Applicable
7 All credit ratings obtained by the entity for all its outstanding instruments, updated immediately as and when there is any revision in any of the ratings.
-
link
8 Information with respect to the following 1. default by issuer to pay interest or redemption amount 2. failure to create a charge on the assets
-
9 All information and reports including compliance reports filed by the listed entity
-
link
10 The information, report, notices, call letters, circulars, proceedings, etc concerning non-convertible redeemable preference shares or non-convertible debt securities
-
link
11 Name of the Debenture Trustees with full contact details
-
link
12 The email address for grievance redressal and other relevant details
-
link
13 Contact information of the designated officials of the listed entity who are responsible for assisting and handling investor grievances
-
link
14 Financial information including: 1) Notice of meeting of the board of directors where financial results shall be discussed 2) Financial results, on conclusion of the meeting of the board of directors where the financial results were approved 3) Complete copy of the annual report including balance sheet, profit and loss account, directors report, corporate governance report etc
-
link
link
link
15 Composition of the Board
-
link
16 Details of the Business
-
link

Credit Ratings

S.No. Description Links
1 Credit Rating Information - 30th December 2024
View & Download [673.99 KB]
2 Credit Rating Information - 23rd March 2024
View & Download [568.44 KB]
3 Credit Rating Information - 11th January 2024
View & Download [488.88 KB]
4 Credit Rating Information - 22nd September 2023
View & Download [475.4 KB]
5 Credit Ratings information - 7th September 2016
View & Download [38.76 KB]
6 Credit Ratings information - 16th february 2018
View & Download [371.29 KB]
7 Credit Ratings information - 30th Sept 2018
View & Download [2.15 MB]
8 Credit Ratings information- 31st March 2019
View & Download [688.64 KB]
9 Credit Ratings information - 30th Sept 2019
View & Download [967.96 KB]
10 Credit Ratings information- 31st March 2020
View & Download [1.17 MB]
11 Credit Ratings information- 30th September 2020
View & Download [186.49 KB]
12 Credit Ratings information- 5th March 2021
View & Download [1.69 MB]
13 Credit Ratings information- 25th March 2022
View & Download [881.81 KB]
14 Credit Ratings information- 20th Nov 2022
View & Download [260.56 KB]
15 Credit Ratings information- 24th Feb 2023
View & Download [579.39 KB]
16 Credit Rating Information - 10th March 2023
View & Download [579.39 KB]

Circulars

S.No. Description View & Download
1 SEBI Circular on Extension of timelines (i) for nomination in eligible demat accounts and (ii) for submission of PAN, Nomination and KYC details by physical security holders; and voluntary nomination for trading accounts dated 26th September, 2023.
View & Download [219.18 KB]
2 SEBI Circular on Procedural framework for dealing with unclaimed amounts lying with entities having listed non-convertible securities and manner of claiming such amounts by investors dated 08th November, 2023.
View & Download [283.97 KB]
3 Model Tripartite Agreement Between The Issuer, Existing Share Transfer Agent And New Share Transfer Agent pursuant to SEBI Circular No. SEBI/HO/MIRSD/MIRSD-PoD-1/P/CIR/2023/79 dated 25th May, 2023
View & Download [340.02 KB]
4 SEBI Circular on Simplified norms for processing investor's service requests by RTAs and norms for furnishing PAN, KYC details and Nomination dated 17th November, 2023.
View & Download [251.48 KB]
5 Ease of Doing Investments- Non-submission of Choice of Nomination..updating Nomination Details dated 10th June 2024
View & Download [379.78 KB]
6 SEBI Circular on Online Resolution of Disputes in the Indian Securities Market dated 31st July, 2023.
View & Download [846.25 KB]
7 SEBI Circular No.SEBI/HO/DDHS/PoD1/P/CIR/2023/119 dated 10th August 2021 (updated as on 7th July, 2023)
View & Download [3.88 MB]
8 SEBI Circular No. SEBI/HO/DDHS/PoD1/P/CIR/2023/108 dated 29th July, 2022 (updated as on 30th June, 2023)
View & Download [1.59 MB]
9 Clause 20.3 of SEBI Circular No. SEBI/HO/MIRSD/MIRSD-PoD-1/P/CIR/2023/37 dated 16th March, 2023
View & Download [754.62 KB]

Unclaimed Interest & Redemption details

S.No. Description View & Download
1 Details of unclaimed interest of Tax free Bonds (ISIN: INE363O07020)
View & Download [434.87 KB]
2 Details of unclaimed interest of Tax free Bonds (2023-24)
View & Download [552.38 KB]