HomeInvestorsFinancial Releases

Shareholders' Releases

February 12, 2022

This is to inform that a Meeting of the Board of Directors of the Company will be held on Saturday, February 12, 2022,

inter alia, to consider and approve the Unaudited Financial Results of the Company for the quarter and nine month ended December 31, 2021.

November 13, 2021

This is to inform that a Meeting of the Board of Directors of the Company will be held on Saturday, November 13, 2021, inter alia, to consider and approve the Unaudited Financial Results of the Company for the quarter and half year ended September 30, 2021.

Further It may please be noted that the 'Trading Window' as defined in the Code of Conduct for Prevention of Insider Trading will remain closed in connection with the approval of the Unaudited Financial Results for the Quarter ended 30th September, 2021 and shall reopen after the expiry of 48 hours from the time of publication of the aforesaid Financial Results.

June 30, 2021

This is to inform that a Meeting of the Board of Directors of the Company will be held on Wednesday, July 30, 2021, to take on record the Audited Financial Results for the quarter / year ended March 31, 2021, of the Company and to recommend dividend if any, for the year 2020-21

Further It may please be noted that the 'Trading Window' as defined in the Code of Conduct for Prevention of Insider Trading will remain closed in connection with the approval of the Unaudited Financial Results for the Quarter ended 31st December, 2020 and shall reopen after the expiry of 48 hours from the time of publication of the aforesaid Financial Results.

February 12, 2021

A Meeting of the Board of Directors of the Company will be held on Friday, February 12, 2021, at its Corporate Office, Ecospace Campus 2B, New Town Rajarhat, Kolkata-700160, inter alia, to consider and take on record the Unaudited Financial Results of the Company for the quarter & nine month period ended December 31, 2020.

Further It may please be noted that the 'Trading Window' as defined in the Code of Conduct for Prevention of Insider Trading will remain closed in connection with the approval of the Unaudited Financial Results for the Quarter ended 31st December, 2020 and shall reopen after the expiry of 48 hours from the time of publication of the aforesaid Financial Results.

July 15, 2020

TThis is to inform that a Meeting of the Board of Directors of the Company will be held on Wednesday, July 15, 2020, to take on record the Audited Financial Results for the quarter / year ended March 31, 2020, of the Company and to recommend dividend if any, for the year 2019-20.

Further, please note that the 'trading window' as defined in the Code of Conduct for Prevention of Insider Trading and pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 as amended and Clarification given by BSE Limited vide Circular no. LIST/COMP/01/2019-20 dated 02 April 2019 and National Stock Exchange of India Limited vide Circular no. NSE/CML/2019/11 dated 02 April 2019, will remain closed in connection with the approval of the Audited Financial Results for the quarter / year ended March 31, 2020, on and from April 04, 2019, and shall re-open after the expiry of 48 hours from the time of publication of the aforesaid financial results.

February 14, 2020

This is to inform that a Meeting of the Board of Directors of the Company will be held on Friday, February 14, 2020, at 4 Mangoe Lane, Kolkata - 700001, to take on record the Unaudited Financial Results for the quarter and nine months' period ended December 31, 2019, of the Company.

Further, please note that pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 as amended and pursuant to the Company’s Code of Conduct, the trading Window for dealing in the securities of the Company will remain closed in connection with the approval of the Unaudited Financial Results for the quarter and nine months' period ended December 31, 2019, on and from January 01, 2020, and shall re-open after the expiry of 48 hours from the time of publication of the aforesaid financial results.

November 14, 2019

This is to inform that a Meeting of the Board of Directors of the Company will be held on Thursday, November 14, 2019, at 4 Mangoe Lane, Kolkata - 700001, to take on record the Unaudited Financial Results for the quarter and six months' period ended September 30, 2019, of the Company.

Further, please note that pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 as amended and pursuant to the Company’s Code of Conduct, the trading Window for dealing in the securities of the Company will remain closed in connection with the approval of the Unaudited Financial Results for the quarter and Six months' period ended September 30, 2019, on and from October 01, 2019, and shall re-open after the expiry of 48 hours from the time of publication of the aforesaid financial results.

August 14, 2019

This is to inform that a Meeting of the Board of Directors of the Company will be held on Wednesday, Aug 14, 2019, at the Registered Office of the Company at 4 Mangoe Lane, Kolkata - 700001, to take on record the Audited Financial Results for the quarter ended June 30, 2019, of the Company.

It is further brought to the Notice of all employees of the Company that pursuant to Prohibition of Insider Trading Regulations, 2015 issued by the Securities & Exchange Board of India (SEBI) and pursuant to the internal code of conduct for prevention of Insider Trading of the Company, the ‘Trading Window’ for dealing in equity shares of the Company will remain closed on and from July 01, 2019 and shall reopen after the expiry of 48 hours from the time of publication of the aforesaid Financial Results.

July 01, 2019

May 30, 2019

This is to inform that a Meeting of the Board of Directors of the Company will be held on Tuesday, May 30, 2019, at the Registered Office of the Company at 4 Mangoe Lane, Kolkata - 700001, to take on record the Audited Financial Results for the quarter / year ended March 31, 2019, of the Company and to recommend dividend if any, for the year 2018-19.

Further, please note that the 'trading window' as defined in the Code of Conduct for Prevention of Insider Trading and pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 as amended and Clarification given by BSE Limited vide Circular no. LIST/COMP/01/2019-20 dated 02 April 2019 and National Stock Exchange of India Limited vide Circular no. NSE/CML/2019/11 dated 02 April 2019, will remain closed in connection with the approval of the Audited Financial Results for the quarter / year ended March 31, 2019, on and from April 04, 2019, and shall re-open after the expiry of 48 hours from the time of publication of the aforesaid financial results.

February 18, 2019

Meeting of the Board of Directors of the Company held on Wednesday, February 13, 2019, at its Corporate Office, got adjourned to be held on Monday, February 18, 2019, to consider and take on record the Unaudited Financial Results of the Company for the quarter ended December 31, 2018.

February 13, 2019

A Meeting of the Board of Directors of the Company will be held on Wednesday, February 13, 2019, at its Corporate Office, Ecospace Campus 2B, New Town Rajarhat, Kolkata-700160, inter alia, to consider and take on record the Unaudited Financial Results of the Company for the quarter & nine month period ended December 31, 2018.

Further It may please be noted that the 'Trading Window' as defined in the Code of Conduct for Prevention of Insider Trading will remain closed in connection with the approval of the Unaudited Financial Results for the Quarter ended December 31, 2018 on and from February 6, 2019 and shall reopen after the expiry of 48 hours from the time of publication of the aforesaid Financial Results.

November 14, 2018

This is to inform that a Meeting of the Board of Directors of the Company will be held on Wednesday, November 14, 2018, at the Corporate Office, Ecospace Campus 2B, New Town Rajarhat, Kolkata-700160, to take on record the Unaudited Financial Results for the quarter and six months' period ended September 30, 2018, of the Company.

Further, please note that the 'trading window' as defined in the Code of Conduct for Prevention of Insider Trading will remain closed in connection with the approval of the Unaudited Financial Results for the quarter and Six months' period ended September 30, 2018, on and from November 7, 2018, and shall re-open after the expiry of 48 hours from the time of publication of the aforesaid financial results.

August 29, 2018

This is to inform that a Meeting of the Board of Directors of the Company held on Wednesday, Aug 29, 2018 at the Corporate Office: 2B Ecospace Campus, New Town, Kolkata – 700160.

The outcome of the Board Meeting is attached herewith.

August 14, 2018

This is to inform that a Meeting of the Board of Directors of the Company will be held on Tuesday, Aug 14, 2018, at the Registered Office of the Company at 4 Mangoe Lane, Kolkata - 700001, to take on record the Audited Financial Results for the quarter ended June 30, 2018, of the Company.

It is further brought to the Notice of all employees of the Company that pursuant to Prohibition of Insider Trading Regulations, 2015 issued by the Securities & Exchange Board of India (SEBI) and pursuant to the internal code of conduct for prevention of Insider Trading of the Company, the ‘Trading Window’ for dealing in equity shares of the Company will remain closed on and from Aug 7, 2018  and shall reopen after the expiry of 48 hours from the time of publication of the aforesaid Financial Results.

May 17, 2018

This is to inform that a Meeting of the Board of Directors of the Company will be held on Tuesday, May 29, 2018, at the Registered Office of the Company at 4 Mangoe Lane, Kolkata - 700001, to take on record the Audited Financial Results for the quarter / year ended March 31, 2018, of the Company and to recommend dividend if any, for the year 2017-18.

Further, please note that the 'trading window' as defined in the Code of Conduct for Prevention of Insider Trading will remain closed in connection with the approval of the Audited Financial Results for the quarter / year ended March 31, 2018, on and from May 24, 2018, and shall re- open after the expiry of 48 hours from the time of publication of the aforesaid financial results.

February 19, 2018

Pursuant to the declaration made by the Company on February 13, 2018, the Notice of the Extraordinary General Meeting (EGM) of the Members of the Company to be held on Thursday, March 15, 2018 at 11.00 AM at Auditorium, Club Eco Vista, Ecospace Business Park, Plot No: 2-F/11, New Town, Rajarhat, 24 Parganas (North), Kolkata - 700156, is attached herewith.

February 14, 2018

This is to inform that the Board of Directors of the Company, at their meeting held on February 13, 2018 have approved the following:

1. An Extra Ordinary General Meeting (EGM) of the Shareholders of the Company will be held on 15th March, 2018.

2. Amendment of Capital Clause:

Subject to the approval of the Shareholders of the Company in the forthcoming EGM the Authorised Share Capital of the Company will be increased to Rs. 500,00,00,000 (Rupees Five Hundred Crores Only) divided into 24,00,00,000 (Twenty Four Crores only) equity shares of Rs. 10/- (Rupees Ten Only), 14,00,00,000 Convertible Preference Shares of Rs. 10/- (Rupees Ten Only) each and 1,20,00,000 (One Crore Twenty Lacs) Non- Convertible Redeemable Preference Shares of Rs. 100/- (Rupees One Hundred Only) Each.

Consequently, subject to the approval of the Shareholders of the Company in the forthcoming EGM, Clause V of the Memorandum of Association and the relevant Article in the Articles of Association of the Company would be suitably substituted.

3. Issue of securities of the Company on preferential basis:

a. Upto 43,819,000 Compulsorily convertible preference shares of Rs 10 each ("CCPS") at a premium of Rs. 52 per CCPS for cash to following investors:

Sl. No. Name of the Allottee No. of CCPS to be Allotted
1 Aditya Birla Capital 11,290,000
2 ECAP Equities Limited  8,200,000
3 Edelweiss Credit Opportunities Fund  8,200,000
4 ILFS 16,129,000

b. Upto 12,000,000 Compulsorily convertible preference shares of Rs 10 each ("CCPS") at a premium of Rs. 52 per CCPS to Williamson Magor & Co Limited, Williamson Financial Services Limited and Babcock Borsig Limited, Promoters of the Company against part conversion of unsecured loan amounting to Rs. 74.40 crores, which is lying with the Company;

c. Upto 32,270,000 equity shares of Rs 10 each ("Equity Shares") at a premium of Rs. 52 per Equity Share for cash to the following investors:

Sl. No. Name of the Allottee No. of Equity to be Allotted
1 Premier Capital & Securities (P) Ltd. 4,200,000
2 Techpro Ventures LLP 2,420,000
3 Merlin Securities Private Limited  9,500,000
4 Sunny Rock Estates & Developers (P) Ltd  5,650,000
5 Gunkali Commodities Pvt. Ltd  4,800,000
6 Kotak Mahindra Bank Limited  2,500,000
7 DMI Finance Pvt. Ltd  3,200,000

d. Upto 4000000 warrants of Rs 10 each ("Warrants") at a premium of Rs. 52 per Warrant for cash to the following investors:

Sl. No. Name of the Allottee No. of Warrant to be Allotted
1 SLC Traders Company Pvt. Ltd.  2,500,000
2 Mrs. Urmila Kapadia  1,500,000

The Board of Directors of the Company have authorised Mr. Indranil Mitra, Company Secretary, on behalf of the Board to finalise the notice of the Extra Ordinary General Meeting and explanatory statement for obtaining consent of the members of the Company to the Preferential Allotment and to do all such acts, deeds, matters and things as may at his sole and absolute discretion deem fit, necessary, desirable incidental or expedient for such purpose, to give effect to this resolution.

4. Appointment of Joint Statutory Auditor:

Subject to the approval of the Shareholders of the Company in the forthcoming EGM, M/s V. Singhi & Associates, Chartered Accountants, be appointed as Joint Statutory Auditors for a period of 4 years from financial year 2018-19 to financial year 2022-23.

5. Unaudited Financial Results:

The Board of Directors at their meeting held on February 13, 2018, has taken on record the Unaudited Financial Results of the Company for the Quarter and Nine Months period ended December 31, 2017 (copy enclosed), in terms of Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

February 5, 2018

This is to inform that a Meeting of the Board of Directors of the Company will be held on Tuesday, February 13, 2018, at the Registered Office of the Company at 4 Mangoe Lane, Kolkata - 700001, to take on record the Unaudited Financial Results for the quarter and nine months' period ended December 31, 2017, of the Company.

Further, please note that the 'trading window' as defined in the Code of Conduct for Prevention of Insider Trading will remain closed in connection with the approval of the Unaudited Financial Results for the quarter and nine months' period ended December 31, 2017, on and from February 8, 2018, and shall re-open after the expiry of 48 hours from the time of publication of the aforesaid financial results.

December 27, 2017

The Company has received an order for Engineering and Supply and Civil Works, Structural Works and Construction for 60 TPH Green Anode Plant from Vedanta Limited for a value of Rs 133.50 crores.

November 14, 2017

The Board of Directors of the Company at their meeting held on date, i.e. November 14, 2017, has taken on record the Unaudited Financial Results of the Company for the Quarter and Half Year ended September 30, 2017 (copy enclosed), in terms of Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

November 6, 2017

Pursuant to the provisions of Regulation 29 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, this is to inform you that a Meeting of the Board of Directors of the Company will be held on Tuesday, November 14, 2017, at the Registered Office of the Company at 4 Mangoe Lane, Kolkata – 700001, to take on record the Unaudited Financial Results for the quarter ended September 30, 2017, of the Company.

Further note that the 'trading window’ as defined in the Code of Conduct for Prevention of Insider Trading will remain closed in connection with the approval of the Unaudited Financial Results for the quarter ended September 30, 2017, on and from November 9, 2017, and shall re-open after the expiry of 48 hours from the time of publication of the aforesaid financial results.

October 31, 2017

The Company has received an order for work of "Balaria-Mochia Surface Crushing Portal Package at Zawar Mines" from Hindustan Zinc Limited for a value of Rs. 30 Crores.

September 22, 2017

The results of the Annual General Meeting of the Company, held on Wednesday, September 20, 2017, is attached herewith.

August 28, 2017

The Annual Report of McNally Sayaji Engineering Limited, subsidiary of the Company, is disclosed herewith.

August 26, 2017

The Fifty Fourth Annual General Meeting of the Members of the Company will be held on Wednesday, September 20, 2017, at 11:00 a.m at Auditorium, Club Eco Vista, Ecospace Business Park, Plot No: 2-F/11, New Town, Rajarhat, 24 Parganas (North), Kolkata: 700156. The notice of the same is attached herewith.

April 24, 2017

Mr. Dibakar Chatterjee has tendered his resignation from his post as the Company Secretary of the Company with effect from April 24, 2017.

The Board of Directors of the Company at their meeting held on date, i.e., April 24, 2017, has appointed Mr. Indranil Mitra as the Company Secretary & the Compliance Officer of the Company with effect from April 24, 2017.

Mr. Indranil Mitra is an ACS and B.Com. He has rich expertise of over 13 years in Legal, Secretarial and Company matters.

April 13, 2017

The Allotment Committee of the Board of Directors of the Company at its meeting held today, i.e. April 13, 2017, has allotted the following equity shares on a preferential basis as per the terms of issue of such shares.

Name of the Allottee No. of Shares Amount (In Rs.) Category
Sahal Business Private Limited 38,00,000 25,08,00,000 Public

March 31, 2017

The Company, at its Meeting held on March 31, 2017, has appointed Mr. Lalit Khetan as the Chief Financial Officer of the Company with effect from April 1, 2017. Mr. Khetan is a FCA, AICWA and B. Com, and has rich expertise of over 20 years in Finance & Accounts. Mr. Prabir Ghosh, the Whole Time Director & CFO will continue to act as a Whole Time Director of the company. However, he relinquishes his responsibilities as the CFO of the Company w.e.f 1st April, 2017.

March 30, 2017

The Allotment Committee of the Company at its meeting held today, i.e. March 30, 2017, has allotted the following Compulsorily Convertible Preference Shares (“CCPS”) as per the terms of issue of such shares:

Name of the Allottee No. of Shares Amount (In Rs.) Category
Williamson Magor & Co Limited 1,51,51,515 99,99,99,990 Promoter
Williamson Financial Services Limited 1,51,51,515 99,99,99,990 Promoter
Babcock Borsig Limited 1,13,63,636 74,99,99,976 Promoter
Alosha Marketing Private Limited 67,43,818 44,50,91,988 Public
Atash Suppliers Private Limited 70,85,818 46,76,63,988 Public
Bansal Collections Private Limited 6,66,000 4,39,56,000 Public
Carnex Barter Private Limited 2,07,000 1,36,62,000 Public
Ekanta Plastics Private Limited 5,66,000 3,73,56,000 Public
Gustov Wolf Cord Wire Private Limited 3,28,000 2,16,48,000 Public
Index Sales Private Limited 59,08,000 38,99,28,000 Public
Kunj Behari Tie-Up Private Limited 75,000 49,50,000 Public
Milestone Finstock Private Limited 9,63,000 6,35,58,000 Public
Mortal Vinimay Private Limited 42,68,000 28,16,88,000 Public
Sahal Business Private Limited 1,36,47,637 90,07,44,042 Public
Trolex India Private Limited 2,49,000 1,64,34,000 Public
Universal  Suppliers & Construction Private Limited 42,000 27,72,000 Public
Vishwa Microprocessors Private Limited 6,45,000 4,25,70,000 Public
VT Industries Private Limited 2,27,000 1,49,82,000 Public

March 31, 2017

The Company has concluded the Extraordinary General Meeting of its Members on Thursday, March 16, 2017, at 11.00 AM at Auditorium, Club Eco Vista, Ecospace Business Park, Plot No: 2-F/11, New Town, Rajarhat, 24 Parganas (North), Kolkata: 700156.

The members had voted on the following resolutions through both remote e-voting and poll conducted at the venue of the meeting:

  • Increase in the authorized share capital of the Company by creation of additional equity shares and creation of new convertible preference shares in the authorized share capital of the Company
  • Amendment of memorandum of association consequent upon increase in the authorized share capital of the Company
  • Amendment of articles of association
  • Allotment of compulsorily convertible preference shares ("CCPS") to Williamson Magor & Co Limited, Williamson Financial Services Limited and Babcock Borsig Limited, promoter and promoter group companies of the Company on a preferential basis
  • Allotment of compulsorily convertible preference shares ("CCPS") to equity shareholders and certain debenture holders of Vedica Sanjeevani Projects Private Limited ("Vedica") on a preferential basis
  • Allotment of Equity Shares ("Equity Shares") to certain investors on a preferential basis

March 17, 2017

Attached along with this announcement is a report dated March 17, 2017, furnished by Mr. A K Labh, Practicing Company Secretary, who was appointed as the Scrutinizer to scrutinize the voting process of the meeting, along with voting details in respect of the aforesaid resolutions in the prescribed format as required under Regulation 44(3) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

February 20, 2017

Notice is hereby given that an Extraordinary General Meeting (EGM) of the Members of the Company will be held on Thursday, March 16, 2017 at 11.00 AM at Auditorium, Club Eco Vista, Ecospace Business Park, Plot No: 2-F/11, New Town, Rajarhat, 24 Parganas (North), Kolkata: 700156. The Notice is attached herewith.

December 14, 2016

This is to inform you that the Board of Directors of the Company at its meeting held on date, i.e, 14th December, 2016 has:

  • Taken on record here with the Unaudited Financial Results for the Quarter ended 30th September, 2016, which is being enclosed herewith. We also enclose herewith the Auditors’ Report on Limited Review of the Unaudited Financial Results of the Company for the quarter ended 30th September, 2016.
  • Appointed Mr. Srinivash Singh as the Managing Director (MD) of the Company with immediate effect. Mr. Singh has a track record of excellence in various areas. He is a Cost Accountant, Company Secretary and also a Law Graduate having a vast experience in finance, administration, liasioning, industrial relation, procurement, material and project management etc. He has proven track record in handling turnkey projects. His appointment as an MD would further strengthen activities as well as the performance of the Company. Mr. Singh served as the Managing Director of the Company from 2004 to 2010.
  • Appointed Mr. Partha S. Bhattacharya as an Independent Director of the Company with immediate effect.
  • Taken on record the resignation of Mr. S.R. Dasgupta, an Independent Director of the Company. Mr. Dasgupta ceases to be a Director of the Company with immediate effect.
  • Discussed in detail the substantial changes in the business environment in last few months and the overall impact of these changes in the business of all the companies proposed to participate in the proposed merger of EMC Limited, McNally Bharat Engineering Company Limited and McNally Sayaji Engineering Limited with Kilburn Engineering Limited. On a careful consideration of all the aspects and angles of such changes in the business environment, the Board decided not to go ahead with the merger. In view of the said decision, the Board authorized the MD and the Whole Time Directors of the company, to look into a plan to infuse fresh equity into the company upto an amount of Rs. 600 crores to further recapitalize the company.

December 5, 2016

This is to inform that a Meeting of the Board of Directors of the Company will be held on Wednesday, December 14, 2016, at the Registered Office at 4, Mangoe Lane, Kolkata - 700 001, to take on record the Unaudited Financial Result for the quarter ended September 30, 2016 of the Company.

Further, please note that the 'Trading Window' as defined in the Code of Conduct for Prevention of Insider Trading will remain closed in connection with the approval of the Unaudited Financial Results for the quarter ended September 30, 2016, on and from December 9, 2016 and shall reopen after the expiry of 48 hours from the time of publication of the aforesaid Financial Results.

October 1, 2016

The Company is pleased to announce that it has, at its Board meeting concluded today i.e. October 1, 2016, inducted Mr. Manoj Toshniwal and Mr. Manish Agarwal as Additional Directors on the Board of Directors of the Company.

September 29, 2016

The Company has concluded its Annual General Meeting held on September 29, 2016. The results of the voting, along with the Scrutinizers Report, is given herewith.

September 3, 2016

The Annual General Meeting of the Company shall be held on September 29, 2016, at 11:00 a.m. The notice for the meeting is attached herewith.

May 18, 2016

This is to inform that a Meeting of the Board of Directors of the Company will be held on Monday, May 30, 2016, at the Registered Office at 4, Mangoe Lane, Kolkata 700 001 to:

  • Take on record the Audited Financial Result for the Year ended March 31, 2016, of the Company.
  • Recommend Dividend, if any.

Further, please note that the 'Trading Window' as defined in the Code of Conduct for Prevention of Insider Trading will remain closed in connection with the approval of the Audited Financial Results for the Year ended March 31, 2016, on and from May 24, 2016 and shall reopen after the expiry of 48 hours from the time of publication of the aforesaid Financial Results.

March 31, 2016

The Board of Directors of McNally Bharat Engineering Company Limited ("McNally Bharat"), at its meeting held on March 31, 2016, has considered and approved, after recommendation of the Audit Committee of McNally Bharat, a scheme of amalgamation amongst EMC Limited ("EMC"), McNally Bharat, McNally Sayaji Engineering Limited ("McNally Sayaji") and Kilburn Engineering Limited ("Kilburn") and their respective shareholders in terms of Sections 391-394 of the Companies Act, 1956 and other applicable provisions, if any, of the Companies Act, 1956 and Companies Act, 2013 ("Scheme").

Currently, EMC and Kilburn hold 28.24% and 1.69% of the paid up share capital of McNally Bharat. Further, McNally Bharat holds 74.86% of the paid up share capital of McNally Sayaji.

The Scheme involves, inter-alia, an amalgamation of EMC, Kilburn and McNally Sayaji ("Transferor Companies") with Kilburn ("Transferee Company") including change of Kilburn's name to "McNally Bharat Engineering Limited", (collectively referred to as "Proposed Restructuring").

The Board of Directors of EMC, Kilburn and McNally Sayaji in their respective meetings held today have also approved the Scheme. The Scheme shall be subject to the approval of the shareholders, stock exchanges, High Court(s) and other authorities as may be required under applicable law.

1. Brief details of the companies involved in the Scheme:

Name of company Area of Business
Transferee Company
Kilburn Kilburn is inter alia engaged in the business of manufacturing of different types of dryers and focuses on designing, manufacturing and commissioning customized equipment/systems for critical application in several industrial sectors.
Transferor Companies
EMC EMC is inter alia engaged in the business of manufacture of towers, hardware and conductor suitable for EPC projects. It also provides transmission, distribution, solutions for Power Transmission EPC projects.
McNally Bharat McNally Bharat is inter alia engaged in the business of providing turnkey solutions in the areas of power, steel aluminium, material handling, mineral benefication, pyroprocessing, pneumatic handling of powdered materials including supplying and transferring of plants to the purchaser in response to orders received for delivery of plant in form of fly ash handling and high concentrate disposal, coal washing, Port cranes, Cement, Oil & Gas, civic and industrial water supply etc. through its various industrial undertakings, supplying components at customer's site, erection and commissioning of plant.
McNally Sayaji McNally Sayaji, a subsidiary of McNally Bharat, is inter alia engaged in the business of manufacture of crushing, screening, grinding, material handling and mineral processing equipment.

2. Size and Turnover:

  Size Turnover
  As on 31st March, 2015 As on 31st March, 2015
  Total Assets Net Worth  
Transferee Company
Kilburn 208.91 98.11 120.69
Transferor Companies
EMC 3,121.50 652.08 3,582.67
McNally Bharat 3,709.49 314.98* 2,170.11
McNally Sayaji 503.97 165.83 206.42

* Including money received against share warrants.

3. Rationale for the Scheme

  • Amalgamation of the Transferor Companies with the Transferee Company, with effect from the Appointed Date, is in the interest of the shareholders, creditors, employees and other stakeholders, of all the companies, as it would enable a focused business approach, help to capitalise on the large business opportunity in the engineering field and provide an integral engineering and construction solution to its customers.
  • It would result in financial resources being efficiently merged and pooled leading to more effective and centralised management of funds, greater economies of scale, stronger base for future growth and reduction of administrative overheads (i.e. cost rationalization), which are presently being divided and dissipated between multiple separate entities. The amalgamation shall lead to greater efficiency in the management of the businesses, simplicity and reduction in regulatory compliances and cost.
  • Synergies arising out of the consolidation of business will lead to enhancement of net worth of the combined business and reflection of true net-worth in the financial statements and lead to improved alignment of debt and enhancement in earnings and cash flow.
  • The Transferee Company would be able to better leverage on its large networth base and have enhanced businesses potential and increased capability to offer a wider portfolio of products and services with a diversified resource base and deeper client relationships. It will also facilitate debt consolidation which will improve the debt servicing abilities through improved cash flows.

4. Share Exchange ratio and discharge of consideration:

Except for McNally Sayaji being a subsidiary of McNally Bharat, none of the Parties to the Scheme are related to each other. Further, the Share Exchange Ratio for the consideration to be paid under the Scheme has been arrived at based on the valuation report prepared by M/s Sharp & Tannan, an Independent Chartered Accountant, submitted to the Audit Committee and presented to the Board at its meeting. Fairness opinion on the valuation report has been provided by Microsec Capital Ltd, an independent merchant banker.

Accordingly, in consideration of the amalgamation of Transferor Companies into the Transferee Company, the Transferee Company shall issue and allot equity shares to the shareholders of the Transferor Companies in the following ratio ("Share Exchange Ratio"):

"235 (Two Hundred and Thirty Five) fully paid up equity shares of Rs. 10 (Rupees Ten Only) each of Kilburn each credited as fully paid up for every 100 (One Hundred) fully paid up equity shares of Rs. 10 (Rupees Ten Only) to each member of EMC"

"293 (Two Hundred and Ninety Three) fully paid up equity shares of Rs. 10 (Rupees Ten Only) each of Kilburn each credited as fully paid up for every 100 (One Hundred) fully paid up equity shares of Rs. 10 (Rupees Ten Only) to each member of McNally Sayaji"

"120 (One Hundred and Twenty) fully paid up equity shares of Rs. 10 (Rupees Ten Only) each of Kilburn each credited as fully paid up for every 100 (One Hundred) fully paid up equity shares of Rs. 10 (Rupees Ten Only) to each member of McNally Bharat"

"1 (One) fully paid up 11.50% non-convertible redeemable preference shares of Rs. 100 (Rupees Hundred Only) each of Kilburn each credited as fully paid up for every 1 (One) fully paid up 11.50% non-convertible redeemable preference shares of Rs. 100 (Rupees Hundred Only) to each such preference shareholder of McNally Bharat"

March 30, 2016

This is to inform that a Board Meeting of the Company has been convened at Kolkata on 31st March, 2016 to consider a Scheme of Arrangement and Amalgamation of the Company, EMC Ltd and McNally

Sayaji Engineering Ltd with Kilburn Engineering Limited, containing detailed terms of the Arrangement and Amalgamation. This intimation is to be considered as compliance of Regulation 30 of SEBI (Listing Obligations and Disclosure) Regulations, 2015.

In connection with the above, the trading window in respect of the Company's shares will remain closed from 30thMarch, 2016, until the expiry of 48 hours after disclosure of the outcome of the Board Meeting.

March 22, 2016

Further to the notice dated March 21, 2016, this is to inform that the Board of Directors of the Company at its Meeting held today has:

a) Approved, in principle, a proposal to merge the Company, its subsidiary McNally Sayaji Engineering Limited and EMC Limited with Kilburn Engineering Limited and;

b) Agreed to form a Committee with a Representative from each of the aforesaid Companies to oversee the preparation of a draft Scheme of Amalgamation and appoint such professionals as it deems fit to obtain valuation to determine the Share Exchange Ratio and drafting the Scheme of Amalgamation and to do all such acts, deeds and things as may be necessary for the above purpose and to report back to the respective Board of Directors in due course.

This shall also be treated as a disclosure under Regulation 30 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

March 21, 2016

This is to inform that a Meeting of the Board of Directors of the Company has been convened on Tuesday, 22nd March, 2016, at 3:45 P.M to consider various restructuring options, including reorganisation, amalgamation, etc., involving the Company, its subsidiary McNally Sayaji Engineering Limited, Kilburn Engineering Limited and EMC Limited.

In connection with the above, the trading window in respect of the Company's shares will remain closed from 21st March, 2016, until the expiry of 48 hours after disclosure of the outcome of the Board Meeting.

February 3, 2016

A Meeting of the Board of Directors of the Company will be held on Friday, 12th February, 2016 at 4, Mangoe Lane, Kolkata to take on record the Unaudited Financial Result for the Quarter ended 31st December, 2015 of the Company.

Further It may please be noted that the 'Trading Window' as defined in the Code of Conduct for Prevention of Insider Trading will remain closed in connection with the approval of the Unaudited Financial Results for the Quarter ended 31st December, 2015 on and from 9th February, 2016 and shall reopen after the expiry of 48 hours from the time of publication of the aforesaid Financial Results.

November 23, 2015

The Board of Directors of the Company at its meeting held today has appointed Mr. Dibakar Chatterjee as The Company Secretary & The Compliance Officer of the Company with effect from December 01, 2015.

November 3, 2015

A Meeting of the Board of Directors of the Company will be held on November 13, 2015, to take on record the Unaudited Financial Result for the Quarter ended September 30, 2015 of the Company.

Further the 'Trading Window' as defined in the Code of Conduct for Prevention of Insider Trading will remain closed in connection with the approval of the Unaudited Financial Results for the Quarter ended September 30, 2015 on and from November 09, 2015 and shall reopen after the expiry of 48 hours from the time of publication of the aforesaid Financial Results.

October 23, 2015

As a part of its business realignment strategy, the Board of Directors of the Company at their meeting held on October 23, 2015, has decided to transfer 100% holding of the Company in MBE Coal & Mineral Technology India Private Limited (CMT India), a 99.99% subsidiary of the Company, to another subsidiary, McNally Sayaji Engineering Limited.

September, 2015

August 5, 2015

A Meeting of the Board of Directors of the Company will be held on Thursday, August 13, 2015, at 4 Mangoe Lane, Kolkata - 700001, to take on record the Unaudited Financial Result for the Quarter ended June 30, 2015, of the Company.

July 31, 2015

The Extraordinary General Meeting of the Members of the Company was concluded yesterday. Mr. Ajay Chandak, Scrutinizer of the Electronic and Ballot Voting process, has submitted his report on the results of the said meeting.

June 7, 2015

Notice is hereby given that an Extraordinary General Meeting of the Members of the Company shall be held on Thursday, July 30, 2015, at 11:30 am at Auditorium, Club Eco Vista, Ecospace Business Park, Plot No. 2F/11, New Town, Rajarhat, 24 Parganas (North), Kolkata - 700160. The Notices have been dispatched today to all the Shareholders.

May 31, 2015

The Board of Directors of the Company at its meeting held on May 30, 2015, inter alia, has:

  • Recommended dividend @ 11.5% on preference shares out of the free Reserves of previous years in compliance of the provisions of the Companies Act, 2013. However, in absence of profit for the current financial year 2014-15, the Board of Directors has considered it prudent not to recommend any dividend on Equity Shares for the year ended March 31, 2015, as a measure of conservation.
  • Further in respect of the qualification/ Reservation made by the Statutory Auditors in their report on the Audited accounts of the Company as on March 31, 2015 pertaining to payment of managerial remuneration for the year 2014-15, The Company has informed that the Company is in process of taking necessary approval from its shareholder through a special resolution as well as from the Central Government/ National Company Law Tribunal, wherever required.
  • Further in respect of the qualification/ Reservation made by the Statutory Auditors in their report on the Consolidated Audited accounts of the Company as on March 31, 2015, pertaining to the disposal of 70% of its investment in one of its step-down subsidiaries in Germany for EURO 14 million on March 24, 2015, for which sales consideration is to be received on or before September 30 2015, the Company has informed that the management feels the sales consideration will be received within the due date.

May 21, 2015

A meeting of the Board of Directors of the Company will be held on May 29, 2015, to:

  • Take on record the Audited Financial Result for the Year ended March 31, 2015 of the Company.
  • Recommend Dividend, if any.

Further, the 'Trading Window' as defined in the Code of Conduct for Prevention of Insider Trading will remain closed in connection with the approval of the Audited Financial Results for the Year ended March 31, 2015 on and from May 23, 2015 and shall reopen after the expiry of 48 hours from the time of publication of the aforesaid Financial Results.

April 6, 2015

Mr. Sudipto Sarkar, Independent Director, has tendered his resignation from the Board of Directors of the Company.

The resignation shall be in effect from April 6, 2015.

March 31, 2015

The Board of Directors of the Company has designated Mr. Aditya Khaitan, a Non-Executive Director of the Company, as the Chairman of the Company with immediate effect.

March 30, 2015

The Board of Directors of the Company at its meeting held on March 30, 2015, has appointed Ms. Nandini Khaitan as an Additional Director as well as Woman Director of the Company with immediate effect.

March 9, 2015

With immense grief, our Company would like to inform that Mr. Deepak Khaitan, Executive Chairman of our Company has passed away today.

We, on behalf of the Company, pray to the Almighty that his Soul rests in Peace.

February 28, 2015

The Extraordinary General Meeting of the Company has been concluded today at Auditorium, Club Eco Vista, Ecospace Business Park, Plot No: 2-F/11, New Town, Rajarhat, 24 Parganas (North), Kolkata - 700160.

Attached herewith are the results of the electronic voting at the Extraordinary General Meeting as certified by Mr. Ajay Chandak, Practicing Chartered Accountant (Membership No: 056119), who has been appointed as the scrutinizer of the electronic voting process conducted by our Company.

February 2, 2015

An Extraordinary General Meeting of the Shareholders of the Company will be convened on Saturday, February 28, 2015, at Auditorium, Club Eco Vista, Ecospace Business Park, Plot. No. 2F/11, New Town, Rajarhat, 24 Parganas (N), Kolkata - 700160, at 10:00 am. The notice of the same is attached herewith.

The Board of Directors of the Company at its meeting held on February 2, 2015 has decided:-

  • To issue 9,500,000 nos of Equity Shares of the Company of face value of Rs. 10/- each for cash at an issue price of Rs. 100/- ( Rupees One Hundred only) per equity share (including a premium of Rs. 90/- per equity share), aggregating upto Rs. 950,000,000 ( Rupees Ninty Five Crores only) or at such prices as may be determined as per SEBI regulations whichever is higher as well as warrants convertible into 3,000,000 equity shares within a period of 18 months to the following entities/person, on a preferential basis subject to approval of the Shareholders in an Extra Ordinary General Meeting and other Regulatory approval, if any:
Sl. No. Name of the proposed allottees Face value of Subscription Shares/warrants Issue Price of Subscription Share/warrants No. Of Subscription Shares/warrants proposed to be allotted Allottee is: QIB /MF/ FI / Trust/ Banks/Others Category Amount to be invested by each allottee (Rs.)
A Shares  
1 Williamson Magor & Company Limited Rs. 10 Rs. 100 2,000,000 Others Promoter Rs. 20 crore
2 MKN Investment Pvt. Ltd. Rs. 10 Rs. 100 50,00,000 Others Non-Promoter Rs. 50 crore
3 Rekha Rakesh Jhunjhunwala Rs. 10 Rs. 100 2,500,000 Others Non-Promoter Rs. 25 crore
B Share Warrant
1. Williamson Magor & Company Limited   Rs. 100 Warrants convertible to 30,00,000 shares Others Promoter Rs. 30 crore
  • To issue further shares and increase the capital base in appropriate time

January 27, 2015

A meeting of the Board of Directors of the Company will be held on Monday, February 2, 2015, to consider a proposal for raising Equity Capital through Preferential Allotment Basis.

November 7, 2014

A meeting of the Board of Directors of the Company will be held on Friday, November 14, 2014, at the Registered Office, 4 Mangoe Lane, Kolkata, to take on record the Unaudited Financial Result for the Quarter ended September 30, 2014, of the Company.

August 5, 2014

A meeting of the Board of Directors of the Company will be held on Thursday, August 14, 2014, at 2 Rainey Park, Kolkata, to take on record the Unaudited Financial Result for the Quarter ended June 30, 2014, of the Company.

July 30, 2014

The Fifty First Annual General Meeting of the Company has been concluded today at Eastern Zonal Cultural Centre, Purbashree, IB 201, Sector - 3, Salt Lake City, Kolkata - 700106.

We enclose herewith the results of the voting at the Annual General Meeting as certified by Mr. Ajay Chandak, Practicing Chartered Accountant (Membership No.: 056119), who had been appointed as the scrutinizer of the electronic voting process conducted by our Company. All the resolutions placed at the Annual General Meeting have been adopted by the Members by obtaining the requisite majority.

May 30, 2014

At the Meeting of the Board of Directors held today, the Board has:

  • Recommended dividend @ 11.5% on preference shares.
    However, in absence of profit for the current financial year 2013-14, the Board of Directors has considered it prudent not to recommend any dividend on Equity Shares for the year ended March 31, 2014, as a measure of conservation.
  • Decided that the Annual General Meeting of the Company will be held at Eastern Zonal Cultural Centre, Purbashree, IB 201, Sector - 3, Salt Lake City, Kolkata - 700106 on Wednesday, July 30, 2014 at 11 a.m.
  • Decided that the Register of Members and Share Transfer Books of the Company will remain closed from July 21, 2014, to July 29, 2014 (both days inclusive).
  • Decided to increase Authorised Share Capital from Rs. 1,600,000,000/- (Rupees One Hundred and Sixty Crores Only) divided into 40,000,000 (Four Crores) equity shares of Rs. 10/- (Rupees Ten Only) each and 12,000,000 (One Crore Twenty Lakhs) Non-Convertible Redeemable Preference Shares of Rs. 100/- (Rupees One Hundred Only) each to 1,950,000,000/- (Rupees One Hundred and Ninety Five Crores Only) divided into 75,000,000 (Seven Crores Fifty Lakhs ) equity shares of Rs. 10/- (Rupees Ten Only) each and 12,000,000 (One Crore Twenty Lakhs) Non-Convertible Redeemable Preference Shares of Rs. 100/- (Rupees One Hundred Only) each by creating an additional 35,000,000 (Three Crores Fifty Lakhs ) Equity Shares of Rs. 10/- (Rupees Ten Only) each subject to the approval of the Shareholders of the Company.
  • Considered the proposal to raise resources in one or more tranche by way of fresh issue of Equity Shares/ Equity Linked Instruments/ Convertible Debentures/ Equity Share Warrants / Convertible Instrument etc. or any combination thereof upto a total amount of Rs. 250 crores to Promoters, Domestic Investors, Qualified Institutional Buyers, FIIs, NRIs & Corporate Bodies etc. on FPO/Rights/ Preferential-Private Placement basis or any other suitable mechanism to meet the working capital requirements, long term capital requirement & other purposes subject to the approval of the Shareholders of the Company.

May 29, 2014

This is in reference to the announcement made on May 26, 2014.

It has been wrongly reported in some of the press reports that the Company has sold its Coal & Mineral Technology business. It is clarified that MBE Singapore, a 100% subsidiary of the Company, has sold 90% of its stake in MBE Cologne Engineering GmbH, a German Manufacturing Unit and a step subsidiary of the Company.

The investment of MBE Singapore, a 100% subsidiary of the Company, in MBE Coal & Mineral Technology GmbH, Cologne, remains intact and this business remains an integral part of MBE Group.

May 27, 2014

At the Board Meeting of the Company to be held on May 16, 2014, the Board will also consider:

Proposal to raise resources in one or more tranche by way of fresh issue of Equity Shares/ Convertible Debentures/ Equity Share Warrants / Convertible Instrument etc. or any combination thereof to Promoters, Domestic Investors, Institutional Buyers, FIIs, NRIs & Corporate Bodies etc. on FPO/Rights/ Preferential-Private Placement basis or any other suitable mechanism to meet the working capital requirements and other purposes.

May 26, 2014

As a part of the ongoing consolidation exercise, the Company's 100% subsidiary in Singapore has sold 90% of its holding in its manufacturing subsidiary based in Cologne Germany, at a consideration of Eur 1.5 miln (Rs. 12 cr. approx). This investment has already been written off in the books of the Singapore subsidiary in FY’12-13, hence this transaction shall reflect a profit on of Eur 1.5 miln in the consolidated PL of MBE in FY'14-15. This transaction shall also reduce Eur 3.9 miln (Rs. 31 cr. approx) debt in the consolidated Balance Sheet of MBE in FY'14-15.

May 16, 2014

A meeting of the Board of Directors of the Company will be held on May 30, 2014, to:

  • Take on record the Audited Financial Results for the Year ended March 31, 2014 of the Company.
  • Recommend Dividend, if any.

January 31, 2014

A meeting of the Board of Directors of the Company will be held on Friday, February 14, 2014, at the registered office of the Company 4 Mangoe Lane, Kolkata - 700001, to consider the Unaudited Financial Results, for the Quarter/9 Months ended December 31, 2013, of the Company.

January 29, 2014

The Company's 100% subsidiary in Singapore, MBE Mineral Technologies Pte Ltd, has sold its entire shareholding of 41.66% in Hayward Tyler Group Plc UK, in a bidding process at AIM counter of London Stock Exchange at a total value of GBP 12.3 million. Commenting on this transaction, the Company’s Executive Chairman, Mr. Deepak Khaitan, mentioned "The stated sale of investment in Hayward Tyler has yielded a tax free profit in its Singapore subsidiary of US$ 2.5 million (approximately), which shall be reflected in the consolidated accounts of MBE for 2013-14. The inflow from the transaction shall reduce the overall borrowing in the consolidated accounts of MBE by approximately Rs. 140 crore and shall also reduce the contingent liability for Corporate Guarantee given for the loans being paid back to the extent of Rs. 130 crores (approximately). MBE shall maintain its relationship with Hayward Tyler Group through its German manufacturing subsidy, MBE Cologne Engineering GmbH, as the supply partner of Hayward Tyler's Luton plant. MBE Board records its appreciation to Hayward Tyler Management for the turnaround of the company and are happy to be a part of it."

Post completion of this transaction, the Company shall put sharper focus on its Indian business, which is expected to record improved performance in 2014-15, with an expected opening order book of over Rs. 6500 cr and expected turnover of around Rs. 2750 crores in 20014-15. MBE's Coal & Mineral Technology Group based in Germany and South Africa, are expected to record improved performance in 2014-15 with an expected opening order book of over Eur 40 million.

November 1, 2013

A Meeting of the Board of Directors of the Company will be held on Wednesday, November 13, 2013, at 4 Mangoe Lane, Kolkata - 700001, to consider the Unaudited Financial Results for the half year ended September 30, 2013, of the Company.

July 31, 2013

A meeting of the Board of Directors of the Company will be held on Wednesday, August 14, 2013, at its Registered Office, 4 Mangoe Lane, Kolkata - 700001, to take on record the Unaudited Financial Result for the Quarter ended June 30, 2013, of the Company.

June 10, 2013

The Allotment Committee of the Board of Directors of the Company has at their meeting held on date, issued Cumulative Non-Convertible Redeemable Preference Shares to the following allottees:

Name of the Allottee Amount
Mridula Mohata Rs. 10,000,000
Vyana Ventures Pvt. Ltd. Rs. 5,000,000

June 6, 2013

A Meeting of the Allotment Committee of the Board of Directors of the Company will be held on June 10, 2013 to consider allotment of Preference Shares of the Company.

May 29, 2013

The Board of Directors at their meeting held on May 29, 2013, has:

  • Approved the Audited Accounts for the year ended March 31, 2013.
  • Recommended dividend @ 11.5% on preference shares as per the terms of issue and subject to the approval of the members, recommended a dividend of 10% (i.e. Rs.1.00 per Share) on Equity Shares for the year ended March 31, 2013.
  • Decided that the Annual General Meeting of the Company will be held at Eastern Zonal Cultural Centre, Purbashree, IB 201, Sector - 3, Salt Lake City, Kolkata - 700106 on Friday, September 27, 2013 at 11 a.m.
  • Decided that the Register of Members and Share Transfer Books of the Company will remain closed from September 20, 2013 to September 27, 2013, for the purpose and for payment of Dividend, if approved in the aforesaid AGM.
  • Decided that the dividend will be paid on October 25, 2013.

May 14, 2013

A meeting of the Board of Directors of the Company will be held on May 29, 2013, inter alia, to:

  • Take on record the Audited Financial Results for the Year ended March 31, 2013 of the Company.
  • Recommend Dividend, if any.

March 30, 2013

The Allotment Committee of the Board of Directors of the Company has, at its meeting held on date, issued Cumulative Non-Convertible Redeemable Preference Shares to the following allottees -

Name of the Allottee Amount
Vyana Advisory Private Limited Rs. 40,00,000

March 28, 2013

A Meeting of the Allotment Committee of the Board of Directors of the Company will be held on March 30, 2013, to consider allotment of Preference Shares of the Company.

March 6, 2013

The Allotment Committee of the Board of Directors of the Company has, at its meeting held on date, issued Cumulative Non-Convertible Redeemable Preference Shares to the following allottees:

Name of the Allottee Amount
Tata Capital Financial Services Limited 40 Crores
Brijesh Kumar Biyani 1 Crore
Vyana Advisory Private Limited 60 Lakhs

February 28, 2013

A Meeting of the Allotment Committee of the Board of Directors of the Company will be held on March 06, 2013, to consider allotment of Preference Shares of the Company.

January 31, 2013

A meeting of the Board of Directors of the Company will be held on Wednesday, February 13, 2013, at its Registered Office, 4 Mangoe Lane, Kolkata - 700001, to consider the Unaudited Financial Results for the Quarter/9 months ended December 31, 2012 of the Company.

December 4, 2012

The Company, at its meeting held on December 04, 2012, inter alia, has approved the following:

1. Increase in Authorised Share Capital of the Company from Rs. 40 Crores (Rupees Forty Crores Only) divided into 4,00,00,000 (Four Crores) equity shares of Rs. 10/- each to Rs. 160,00,00,000 Crores (Rupees One Hundred and Sixty Crores Only) divided into 4,00,00,000 (Four Crores) equity shares of Rs. 10/- (Rupees Ten Only) each and 1,20,00,000 (One Crore and Twenty Lakhs) Non-Convertible Redeemable Preference Shares of Rs. 100/- (Rupees Hundred Only) each.

2. To alter the Memorandum and Article of Association of the Company in respect of the Capital Clause.

3. Pursuant to Section 81 (1A) and other applicable provisions of the Companies Act, 1956 to create, issue/offer, allot and deliver in one or more tranches on a Private Placement and/or Preferential Basis not exceeding 1,20,00,000, (One Crore and Twenty lakhs) Non- Convertible Redeemable Preference Shares of Rs. 100/- each (Hundred Only) of an aggregate nominal amount not exceeding Rs. 120,00,00,000/- (One Hundred and Twenty Crores Only) to Strategic Investors, Domestic Investors, Institutional Buyers, Mutual Funds, Banks, Insurance Companies, FIls, NRIs & Corporate Bodies etc. subject to necessary provisions and approvals.

4. Approved the draft copy of Notice to be sent to the Shareholders of the Company for their approval pursuant to Section 192A of the Companies Act. 1956 along with the Explanatory Statement, Postal Ballot Form. Calendar of Events and Newspaper Advertisement as placed before the Board.

5. Approved the appointment of Shri. Ajay Kumar Chandak, a Practicing Chartered Accountant, as the Scrutinizer for conducting the Postal Ballot process in a fair and transparent manner.

November 28, 2012

A Meeting of the Board of Directors of the Company will be held on December 4, 2012, inter alia, to consider subject to requisite approval, issuance of Non-Convertible Redeemable Preference Shares on Preferential Basis/ Private Placement basis to non-promoters.

October 31, 2012

A Meeting of the Board of Directors of the Company will be held on Friday, November 9, 2012, to consider the Unaudited Financial Result for the Half Year ended September 30, 2012, of the Company.

September 28, 2012

The Shareholders of the Company, at their Annual General Meeting, held on September 28, 2012, have approved the following:

1. Adopted the Profit & Loss Account for the year ended March 31, 2012 and the Balance Sheet as at that date and the Report of Directors and Auditors thereon.

2. Declared a dividend of 10% i.e. Re. 1 per share.

3. Reappointed Mr. Sudipto Sarkar as a Director of the Company.

4. Reappointed Mr. S R Dasgupta as a Director of the Company.

5. Reappointed Mr. Utsav Parekh as a Director of the Company.

6. Reappointed Mr. A K Barman as a Director of the Company.

7. Reappointed M/s Lovelock and Lewes, Chartered Accountants, as Statutory Auditors of the Company from the conclusion of this meeting until the conclusion of the next Annual General Meeting of the Company at remuneration as may be agreed between the Board of Directors and the said Statutory Auditors of the Company.

August 10, 2012

The venue of holding the Annual General Meeting of the Company, scheduled on September 28, 2012, at 11 a.m, has been changed to Eastern Zonal Cultural Centre, Purbashree, IB 201, Sector - 3, Salt Lake City, Kolkata - 700106. It's further confirmed that the Register of Members and Share Transfer Books of the Company will remain closed from September 17, 2012 to September 28, 2012, for the purpose and for payment of Dividend, if approved in the said AGM.

July 30, 2012

A Meeting of the Board of Directors of the Company will be held on Friday, August 10, 2012, to take on record the Unaudited Financial Results for the Quarter ended June 30, 2012, of the Company.

May 22, 2012

A Meeting of the Board of Directors of the Company will be held on Friday, June 1, 2012, to adopt the Audited Financial Results of the Company for the year ending March 31, 2012 and recommend Dividend, if any.