Latest News :

Shareholders' Releases

2022

  • 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.

2021

  • 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.

  • 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.

2020

  • 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.

  • July 15, 2020

    This 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.

2019

  • 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.

  • 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.

  • 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.

  • July 01, 2019

  • 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.

  • 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.

2018

  • February 05, 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.

  • 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 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.
    Notice of Extraordinary General Meeting

  • 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.

  • 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.

  • 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.
    Outcome of the Board Meeting

  • 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.

2017

  • 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.
    EGM Notice
    Attendance Slip
    E-voting & Proxy Form

  • 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.
    Reg 44 Results
    Scrutinizer Report

  • 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 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, 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.

  • 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
  • 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.

  • 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.
    The Notice

  • August 28, 2017

    The Annual Report of McNally Sayaji Engineering Limited, subsidiary of the Company, is disclosed herewith.
    Sayaji Annual Report 2016-17

  • September 22, 2017

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

  • 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.

  • November 06, 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.

  • November 17, 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.

  • December 17, 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.

2016

  • February 03, 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.

  • 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.

  • 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 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 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"

  • 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.

  • September 03, 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.
    Notice of Annual General Meeting
    Proxy Form
    e-voting Form

  • 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.
    Scrutinizer's Report
    Voting Results

  • October 01, 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.

  • December 05, 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.

  • December 24, 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.

2015

  • 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.

  • November 03, 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.

  • 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.

Business Query

We revert to our customers within 48 hours as we value their queries.