Nagarjuna Fertilizers and Chemicals Limited

Serving Society Through Industry   
 
           
Nagarjuna Fertilizers and Chemicals Limited
Announcements

2024

April 18, 2024

Update on Public Notice dated January 17, 2024, under SARFAESI Act, 2002.

In continuation to the disclosure of the company dated December 24, 2023, on One Time Settlement, January 17, 2024, on issue of Public Notice for physical auction for sale of Movable and Immovable properties of the Company under SARFAESI Act, 2002, by Assets Care and Reconstruction Enterprise Limited (ACRE), secured creditor and February 07, 2024, we wish to inform that the Company has received email communication dated April 17, 2024, from ACRE that it has received an offer from a bidder above the reserve price and the bidder has submitted an upfront amount of 25% of the purchase consideration, in line with the terms of the sale.

It was further stated in the said mail, that consequent to the issue of sale confirmation to the highest bidder by ACRE, in terms of the provisions of SARFAESI Act, 2002, read with rules made thereunder, a sale certificate shall be executed in favour of the successful bidder on payment of the balance consideration in accordance with the terms of SARFAESI Act, 2002 and the rules.

We wish to further inform that the Company is also pursuing its energy claims from Government of India.

The Company shall promptly update the stakeholders on further developments in this regard.

April 08, 2024

Intimation of Change of Address of In-House Share Transfer Agency

We wish to inform that the Company's In-House Share Transfer Agency (STA) has shifted its Principal Place of Business to the new premises at Plot No. 44, Eco House, Nagarjuna Hills, Punjagutta, Hyderabad – 500082 with effect from April 08, 2024.

The In-House STA of the Company has started undertaking all its STA operations from the aforesaid new address with effect from April 08, 2024.

March 28, 2024

Intimation of closure of Trading Window

Pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company’s Code of Conduct on Insider Trading Regulations, we have to inform that the Trading window for transacting in the securities of the Company will remain close from April 01, 2024 and will continue to remain close till 48 hours after the declaration of the financial results, for the year ended March 31, 2024.

March 26, 2024

Intimation of Material Event or Information under Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

We wish to inform that the Company has received communication from Krishak Bharati Cooperative Limited (KRIBHCO), promoters of the Company on March 26, 2024, that KRIBHCO have additionally sold: 50,000 shares on March 22, 2024, amounting to 0.00836% of the paidup capital of the company.

The shareholding of KRIBHCO after the sale is 1,01,62,726 shares amounting to 1.69927% of the Company.

March 22, 2024

Intimation of Material Event or Information under Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

We wish to inform that the Company has received communication from Krishak Bharati Cooperative Limited (KRIBHCO), promoters of the Company on March 22, 2024, that KRIBHCO have additionally sold: 177 shares on March 20, 2024 and 1,50,000 shares on March 21, 2024 aggregating to 0.02511% of the paidup capital of the company.

The shareholding of KRIBHCO after the sale is 1,02,12,726 shares amounting to 1.70763% of the Company.

March 21, 2024

Intimation of Material Event or Information under Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

We wish to inform that the Company has received communication from Krishak Bharati Cooperative Limited (KRIBHCO), promoters of the Company on March 21, 2024, that KRIBHCO have additionally sold: 24,823 shares on March 20, 2024, amounting to 0.00415% of the paidup capital of the company.

The shareholding of KRIBHCO after the sale is 1,03,62,903 shares amounting to 1.73274% of the Company.

March 20, 2024

Intimation of Material Event or Information under Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

We wish to inform that the Company has received communication from Krishak Bharati Cooperative Limited (KRIBHCO), promoters of the Company on March 20, 2024, that KRIBHCO have additionally sold: 77,422 shares on March 19, 2024, amounting to 0.01294% of the paidup capital of the company.

The shareholding of KRIBHCO after the sale is 1,03,87,726 shares amounting to 1.73689% of the Company.

March 19, 2024

Intimation of Material Event or Information under Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

We wish to inform that the Company has received communication from Krishak Bharati Cooperative Limited (KRIBHCO), promoters of the Company on March 19, 2024, that KRIBHCO have additionally sold: 1,24,150 shares on March 18, 2024, amounting to 0.02076% of the paidup capital of the company.

The shareholding of KRIBHCO after the sale is 1,04,65,148 shares amounting to 1.74983% of the Company.

March 06, 2024

Intimation of Material Event or Information under Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

We wish to inform that the Company has received communication from Krishak Bharati Cooperative Limited (KRIBHCO), promoters of the Company on March 06, 2024, that KRIBHCO have additionally sold: 11,603 shares on March 05, 2024, amounting to 0.00194% of the paidup capital of the company.

The shareholding of KRIBHCO after the sale is 1,05,89,298 shares amounting to 1.77059% of the Company.

March 04, 2024

Intimation of Material Event or Information under Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

We wish to inform that the Company has received communication from Krishak Bharati Cooperative Limited (KRIBHCO), promoters of the Company on March 04, 2024, that KRIBHCO have additionally sold: 33,944 shares on March 01, 2024, amounting to 0.00568% of the paidup capital of the company.

The shareholding of KRIBHCO after the sale is 1,06,00,901 shares amounting to 1.77253% of the Company.

March 01, 2024

Intimation of Material Event or Information under Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

We wish to inform that the Company has received communication from Krishak Bharati Cooperative Limited (KRIBHCO), promoters of the Company on March 01, 2024, that KRIBHCO have additionally sold: 3,00,000 shares on February 28, 2024, and 55,155 shares on February 29, 2024, aggregating to 0.05938% of the paidup capital of the company.

The shareholding of KRIBHCO after the sale is 1,06,34,845 shares amounting to 1.77821% of the Company.

February 23, 2024

Intimation of Material Event or Information under Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

We wish to inform that the Company has received communication from Krishak Bharati Cooperative Limited (KRIBHCO), promoters of the Company on February 23, 2024, that KRIBHCO have sold 10,000 shares amounting to 0.00167% of the paidup capital of the company on February 23, 2024.

The shareholding of KRIBHCO after the sale is 1,09,90,000 shares amounting to 1.83759% of the Company.

February 19, 2024

Intimation of Material Event or Information under Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

We wish to inform that Krishak Bharati Cooperative Limited (KRIBHCO), co-promoters of the Company, vide letter dated February 19, 2024, have informed the company that KRIBHCO has offered to sell its entire shareholding of 1,10,00,000 shares held in the Company to Amlika Mercantile Private Limited (AMPL), co-promoters of the Company in terms of the Shareholders Agreement.

We have further been informed that AMPL has not exercised its right to purchase shares of the Company held by KRIBHCO.

Accordingly, KRIBHCO communicated that it is at liberty to dispose the Shares as it deems appropriate under the applicable provisions of law.

February 07, 2024

Outcome of the Board Meeting held on February 07, 2024

We wish to inform that the Board of Directors of the Company at their Meeting held on February 07, 2024, had, inter alia, approved the Un-audited Standalone and Consolidated Financial Results for the quarter ended December 31, 2023, in accordance with Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

February 01, 2024

We wish to inform that the Meeting of the Board of Directors of the Company is proposed to be scheduled on Wednesday, February 07, 2024, inter alia, to consider and approve the Un-audited Financial Results of the Company for the quarter ended December 31, 2023, at the registered office of the Company.

January 17, 2024

Public Notice under SARFAESI Act, 2002, by the Secured Creditor.

This is to inform that Assets Care and Reconstruction Enterprise Limited (ACRE), secured creditor, as part of the SARFAESI process initiated on May 20, 2023, after taking symbolic possession of assets, has now issued a Public Notice for physical auction for sale of Movable and Immovable properties of the Company under SARFAESI Act, 2002, vide email to the company dated January 17, 2024.

The company, without prejudice, is actively engaged with ACRE as approved by the Board of Directors on December 24, 2023, for a One Time Settlement under SARFAESI or directly (or a combination of both) in parallel to the current efforts on the Slump Sale transaction to amicably settle debt.

December 30, 2023

Intimation of closure of Trading Window

Pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company's Code of Conduct on Insider Trading Regulations, we have to inform that the Trading window for transacting in the securities of the Company will remain close from January 01, 2024 and will continue to remain close till 48 hours after the declaration of the financial results, for the quarter ended December 31, 2023.

November 14, 2023

Outcome of the Board Meeting held on November 14, 2023

We wish to inform that the Board of Directors of the Company at their Meeting held on November 14, 2023, had, inter alia, approved the Un-audited Standalone and Consolidated Financial Results for the quarter / half year ended September 30, 2023, in accordance with Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

November 8, 2023

We wish to inform that the Meeting of the Board of Directors of the Company is proposed to be scheduled on Tuesday, November 14, 2023, inter alia, to consider and approve the Un-audited Financial Results of the Company for the quarter / half year ended September 30, 2023, at the registered office of the Company.

October 13, 2023

Symbolic Possession of the scheduled assets of the Company by Asset Care and Reconstruction Enterprises Limited (ACRE)

The Board of Directors at their Meeting held on October 09, 2023, have taken note of the NCLAT order dated October 05, 2023, inter-alia dismissing the order admitting the company into IBC by NCLT Hyderabad on August 27, 2021.

The Board took note of the approvals of the Board and the Members of the Company at their 17th Annual General Meeting held on September 15, 2023, with regards to Slump Sale transaction of Ammonia / Urea and MI businesses, One Time Settlement (OTS) as debt resolution and subsequent actions being taken in this regard including fulfillment of Conditions Precedents (CP) for the transaction.

The Board also took note of the progress relating to energy claims of the company with Government (a condition precedent for the transaction when approved will help the company in speeding up clearance of outstanding dues to operating creditors).

Without prejudice to the ongoing disputes with lenders, Consequent to Asset Care and Reconstruction Enterprises Limited ("ACRE" is an ARC that acquired the debt from the lenders of NFCL in March 2023) served notice under SARFAESI Act, on May 20, 2023. Thereafter, ACRE has taken symbolic possession of the scheduled assets of the Company in its favor on October 12, 2023. The company replied to the SARFAESI notice issued in May 20, 2023, sought for debt resolution while disputing ACRE's claims. ACRE while disputing the companies claims without prejudice in its reply had sought debt resolution proposal from the company.

The company has been in discussions with ACRE for a one-time settlement (as a debt resolution plan) to amicably resolve the ongoing disputes and will be submitting the debt resolution plan along with conditions precedent for the transaction (as approved by Board and Shareholders).

October 07, 2023

Setting aside of the Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under IBC, 2016

We wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, on October 05, 2023 (copy made available on October 07, 2023), has allowed the appeal filed by Amlika Mercantile Private Limited, Core Promoter of Nagarjuna Fertilizers and Chemicals Limited by setting aside "the impugned order dated August 27, 2021, passed by Hon'ble NCLT, Hyderabad Bench admitting the company into Corporate Insolvency Resolution Process (CIRP) under Insolvency and Bankruptcy Code, 2016".

The extract of the order of the Hon'ble NCLAT, Chennai, is reproduced:

ORDER

(Virtual Mode)

05.10.2023:


It is also brought to the 'Notice' of this 'Tribunal', a sum of INR 20 Crores was received from the 'National Company Law Appellate Tribunal', Principal Bench, New Delhi. In view of the fact, that a sum of INR 20 Crores was received by the '1st Respondent' the instant Comp App (AT) (CH) (Ins) No.215/2021 is 'allowed' and the 'Impugned Order' dated 27.08.2021 in CP(IB) No.524/9/HDB/2019, passed by the 'National Company Law Tribunal', Hyderabad Bench, is hereby 'set aside'. The connected pending 'Interlocutory Applications', are closed.

September 30, 2023

Intimation of closure of Trading Window

Pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company's Code of Conduct on Insider Trading Regulations, we have to inform that the Trading window for transacting in the securities of the Company will remain close from October 01, 2023, and will continue to remain close till 48 hours after the declaration of the financial results, for the quarter / half year ended September 30, 2023.

September 21, 2023

The Transcript of the 17th Annual General Meeting of the Company held on September 15, 2023, through Video Conference / Other Audio Visual Means.

17th Annual General Meeting

September 16, 2023

We refer to the disclosure of the Company dated August 14, 2023, in relation to the slump sale of Ammonia/Urea and MI businesses along with related assets and liabilities and One Time Settlement (OTS) as debt resolution with funding.

The Company wish to inform that the Members of the Company at their Meeting held on September 15, 2023, has approved the slump sale of Ammonia/Urea and MI businesses along with related assets and liabilities in compliance with Regulation 37A of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

September 16, 2023

VOTING RESULTS OF 17TH ANNUAL GENERAL MEETING

The 17th Annual General Meeting (17th AGM) of the Company was held at 10.05 AM on Friday, September 15, 2023, through Video conferencing (VC) / Other Audio Visual Means (OAVM).

Mr. CSS Krishna, Partner M/s. KBG Associates, Company Secretaries , Hyderabad, Scrutinizer has furnished his report to the Chairman of the Company on voting conducted through Remote e-voting and e-voting during the 17th AGM on all the resolutions set forth in the notice of the 17th AGM.

The Voting Results in relation to each item of the Agenda set out in the Notice of 17th AGM are as under:

Sl.No. Details of the Agenda Resolution required (Ordinary/ Special) Result
1 To receive, consider and adopt the 17 th Annual Report of the Company, the Standalone and Consolidated Financial Statements for the Financial Year ended March 31, 2023, and the reports of the Directors and Auditors thereon. Ordinary Resolution Passed with requisite majority
2 Re-appointment of Mr. Uday Shank ar Jha (DIN: 00056510) asa Director of the Company liable to retire by rotation Ordinary Resolution Passed with requisite majority
3 Re-appointment of Mr.Chandrapal Singh Yadav (DIN:00023382) as a Director of the Company liable to retire by rotation Ordinary Resolution Passed with requisite majority
4 Approve Appointment of Mr.Sudhakar Kudva (DIN: 02410695) as an Independent Director Special Resolution Passed with requisite majority
5 Approve Re-appointment of Mr. K Rahul Raju, (DIN: 00015990) as a Managing Director for a term of three years. Special Resolution Passed with requisite majority
6 Approval of remuneration payable to the M/s D V & Associates, Hyderabad, Cost Auditors for the Financial Year ending March 31, 2024 Ordinary Resolution Passed with requisite majority
7 Approve slump sale of unit(s) whole or substantially the whole of the undertaking(s) of Ammonia/Urea and MI businesses along with related assets and liabilities. Special Resolution Passed with requisite majority
8 Approve Debt Resolution and Funding. Special Resolution Passed with requisite majority in compliance with Regulation 37A of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015

This information is issued pursuant to Rule 20 of the Companies (Management and Administration) Rules. 2014.

Scrutinizers Report

September 15, 2023

Proceedings of the 17th Annual General Meeting of the Company

We wish to inform that the 17th Annual General Meeting (AGM) of the Company was held today i.e., September 15, 2023, at 10.05 A.M. (IST) through Video conferencing (VC) / Other Audio Visual Means (OAVM).

Pursuant to Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, please find enclosed the summary of proceedings of the 17th Annual General Meeting of the Company.

Please find enclosed the summary of proceedings of the 17th Annual General Meeting of the Company.

17th AGM summary proceedings

August 30, 2023

Extension of Stay on Implementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under IBC, 2016

We wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, on August 29, 2023, has extended stay on the implementation of the order dated August 27, 2021, passed by the Hon'ble NCLT, Hyderabad Bench, and listed the matter on September 25, 2023.

The extract of the order of the Hon'ble NCLAT, Chennai, is reproduced:

ORDER
(Physical Mode)
29.08.2023:


Consequent to the 'Disposal' of I.A. Nos.498/2021 and 650/2023 in the main 'Appeal' (AT)(CH) (Ins) 215 of 2021 the 'Office of the Registry' is directed to 'List' the Main Appeal on 25.09.2023, under the same caption 'For Hearing (Part Heard)'. Till the 'next date of Hearing', the earlier 'Interim Order' granted by this 'Tribunal' shall continue.

August 14, 2023

Outcome of Board Meeting held on August 14, 2023

We wish to inform that the Board of Directors of the Company at their Meeting held today i.e., August 14, 2023, had, inter alia, approved the Un-audited Standalone and Consolidated Financial Results for the quarter ended June 30, 2023, in accordance with Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

August 14, 2023

Disclosure in relation to the Slump Sale and Debt Resolution

The Board of Directors of NFCL at their Meeting held on August 14, 2023, considered, approved and recommended the following for shareholders’ approval:

1. The slump sale of Ammonia/Urea and MI businesses along with related assets and liabilities to M/s. AM Green Ammonia (India) Private Limited (purchaser company), for a gross consideration of Rs 1365 Crores in cash and 19.7% in equity in the purchaser's company (to be held by NFCL) as part of the transaction. With a call option available to the purchaser/ nominee on 19.7% equity to be exercised by the purchaser within one year for Rs 335 Crores with premium of 12% per Annum. This transaction is subject to terms and conditions precedents (including lenders approval and recognition and reimbursement of energy claims submitted by the company by DoF GoI). It is agreed to distribute Urea produced from the transferred Urea Business in India by Nagarjuna Fertilizers and Chemicals Limited (NFCL) on commercially reasonable terms (as per govt regulations). An agreement to the effect would be entered into along with the slump sale agreements.

2. One Time Settlement (OTS) as debt resolution for amount of Rs 1500 Crores to be paid through proceeds of slump sale of Ammonia/Urea and MI business and sale of other non core assets.

A copy of the disclosure filed with the Stock Exchange is enclosed

August 14, 2023

Intimation of 17th Annual General Meeting

We wish to inform that the Board of Directors of the Company at their meeting held today i.e., August 14, 2023, have resolved to convene the 17th Annual General Meeting of the members of the Company for the year ended March 31, 2023, on Friday, September 15, 2023, through Video Conferencing (VC) / Other Audio-Visual Means (OAVM).

August 14, 2023

Closure of Register of Members and Share Transfer books

The Register of Members and Share Transfer books shall remain close from September 09, 2023, to September 15, 2023 (both days inclusive).

August 14, 2023

E-Voting, Scrutinizer of E-voting and cut-off date for 17th Annual General Meeting

We wish to inform that the Company is providing remote e-voting facility and e-voting at the AGM, to all its Members, to enable them to cast their votes electronically for all the resolutions set out in the notice of the 17th Annual General Meeting.

The Company has engaged the services of Central Depository Services (India) Limited (CDSL) to provide remote e-voting platform to the Members.

Mr. C S S Krishna (FCS 5984), Partner M/s.K B G Associates, Company Secretaries have been appointed as the Scrutinizer by the company to scrutinize the entire voting process in a fair and transparent manner.

The remote e-voting period commences on Tuesday, September 12, 2023, at 9.00 A.M and will end on Thursday, September 14, 2023, at 5.00 P.M. The remote e-voting module shall be disabled by CDSL thereafter.

The cut-off date for determining the eligibility of shareholders to exercise remote e-voting rights and attendance at Annual General Meeting is Friday, September 08, 2023.

August 08, 2023

Intimation of Meeting of the Board of Directors

We wish to inform that the Meeting of the Board of Directors of the Company is proposed to be scheduled on Monday, August 14, 2023, inter alia, to consider and approve the Un-audited Financial Results of the Company for the quarter June 30, 2023, at the registered office of the Company.

July 05, 2023

Stay on Implementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under IBC, 2016

We wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, on July 03, 2023, copy made available on July 05, 2023, has extended stay on the implementation of the order dated August 27, 2021, passed by the Hon'ble NCLT, Hyderabad Bench, and posted the matter on July 13, 2023.

June 30, 2023

Intimation of closure of Trading Window

Pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company's Code of Conduct on Insider Trading Regulations, we have to inform that the Trading window for transacting in the securities of the Company will remain close from July 01, 2023, and will continue to remain close till 48 hours after the declaration of the financial results, for the quarter June 30, 2023.

June 28, 2023

Stay on Implementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under IBC, 2016.

We wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, on June 26, 2023, copy made available on June 28, 2023, has extended stay on the implementation of the order dated August 27, 2021, passed by the Hon'ble NCLT, Hyderabad Bench, and posted the matter on July 03, 2023

June 26, 2023

Newspaper Advertisement - Audited Financial Results for the Year ended March 31, 2023

Newspaper Advertisement - Audited Financial Results for the Year ended March 31, 2023

June 22, 2023

Outcome of Adjourned Board Meeting held on June 22, 2023

We wish to inform that the Board of Directors of the Company at their Adjourned Meeting held today i.e., June 22, 2023, had, inter alia, approved the Audited Standalone and Consolidated Financial Results for the year ended March 31, 2023, in accordance with Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

June 17, 2023

Intimation of Appointment of Independent Director

We wish to inform that the Board of Directors on June 17, 2023, have appointed Mr. Sudhakar Kudva, as an Independent Director on the Board of the company with effect from June 17, 2023, not liable to retire by rotation, subject to the approval of the members.

Brief Profile of Mr. Sudhakar Kudva:-

Mr. Sudhakar Kudva, is a Chartered Accountant, has over 49 years of work experience in India and abroad in a wide range of industries including the Lakshmi Mittal Group. (in Arcelor Mittal Ltd., as Executive Director-Commercial). His areas of expertise are Finance, Treasury and General Management.

June 17, 2023

Stay on Implementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under IBC, 2016.

We wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, on June 16, 2023, has extended stay on the implementation of the order dated August 27, 2021, passed by the Hon'ble NCLT, Hyderabad Bench, and posted the matter to June 26, 2023.

June 15, 2023

Intimation of Adjournment of Meeting of the Board of Directors

We wish to inform that the meeting of the Board of Directors of the Company held on Thursday, June 15, 2023, inter alia, to consider and approve the Audited Financial Results of the Company for the year ended March 31, 2023, at the registered office of the Company, has been adjourned to the same day, at the same time and place in the next week i.e., Thursday, June 22, 2023, for the consideration of the Audited Financial Results for March 31, 2023.

June 15, 2023

Submission of Financial Results for March 31, 2023, on June 22, 2023, the date of adjourned Meeting of the Board of Directors

The Meeting of the Audit Committee held on June 15, 2023, has been adjourned due to inadequate quorum without transacting any business. Consequently, the Board of Directors in their meeting held on June 15, 2023, decided to transact the businesses other than the Audited Annual Financial Results for the year ended March 31, 2023.

Accordingly, the Board of Director adjourned their Meeting held on June 15, 2023, to the same day, at the same time and place in the next week i.e., June 22, 2023, for the consideration of the Audited Financial Results for March 31, 2023.

June 09, 2023

Intimation of Meeting of the Board of Directors

We wish to inform that the Meeting of the Board of Directors of the Company is proposed to be scheduled on Thursday, June 15, 2023, inter alia, to consider and approve the Audited Financial Results of the Company for the year ended March 31, 2023, at the registered office of the Company.

June 06, 2023

Stay on Implementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under IBC, 2016.

In continuation to the disclosure of the Company dated April 28, 2023, we wish to inform that the subject matter has been listed on June 05, 2023, before the Hon’ble National Company Law Appellate Tribunal (NCLAT), Chennai, and posted the matter to June 09, 2023.

April 28, 2023

Stay on Implementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under IBC, 2016.

In continuation to the disclosure of the Company dated April 15, 2023, we wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, on April 27, 2023, (Originally posted on April 20, 2023, but heard on April 27, 2023) has extended stay on the implementation of the order dated August 27, 2021, passed by the Hon'ble NCLT, Hyderabad Bench, and posted the matter to June 02, 2023.

April 15, 2023

Stay on Implementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under IBC, 2016.

In continuation to the disclosure of the Company dated April 07, 2023, we wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, on April 11, 2023, has extended stay on the implementation of the order dated August 27, 2021, passed by the Hon'ble NCLT, Hyderabad Bench, and posted the matter to April 20, 2023.

April 7, 2023

Stay on Implementation of Hon’ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under IBC, 2016

In continuation to the disclosure of the Company dated March 28, 2023, we wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, vide order dated April 05, 2023, copy made available on April 07, 2023, has extended stay on the implementation of the order dated August 27, 2021, passed by the Hon'ble NCLT, Hyderabad Bench, till the next date of hearing i.e., April 11, 2023.

March 31, 2023

Intimation of closure of Trading Window

Pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company’s Code of Conduct on Insider Trading Regulations, we have to inform that the Trading window for transacting in the securities of the Company will remain close from April 01, 2023 and will continue to remain close till 48 hours after the declaration of the financial results, for the year ended March 31, 2023.

March 28, 2023

Stay on Implementation of Hon’ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under IBC, 2016.

In continuation to the disclosure of the Company dated February 23, 2023, we wish to inform that the Hon’ble National Company Law Appellate Tribunal (NCLAT), Chennai, vide order dated March 24, 2023, copy made available on March 28, 2023, has extended stay on the implementation of the order dated August 27, 2021, passed by the Hon’ble NCLT, Hyderabad Bench, till the next date of hearing i.e., April 05, 2023.

March 01, 2023

Intimation of Change of website domain of the Company

We wish to inform you that the website (domain) of the Company has been changed from "www.nagarjunafertilizers.com" to "www.nfcl.in", w.e.f. 1st March, 2023.

The stakeholders can access the website of the company at "www.nfcl.in"

We request the Stakeholders to take note of the change of website URL of the company.

February 23, 2023

Stay on Implementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under IBC, 2016.

In continuation to the disclosure of the Company dated December 16, 2022, we wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, has extended stay on the implementation of the order dated August 27, 2021, passed by the Hon'ble NCLT, Hyderabad Bench, till the next date of hearing i.e., March 24, 2023.

February 09, 2023

Newspaper Advertisement - Unaudited Financial Results for the quarter ended December 31, 2022

Newspaper Advertisement - Unaudited Financial Results for the quarter ended December 31, 2022

February 07, 2023

Outcome of Adjourned Board Meeting held on February 07, 2023

We wish to inform that the Board of Directors of the Company at their Meeting held today i.e., February 07, 2023, had, inter alia, approved the Un-audited Standalone and Consolidated Financial Results for the quarter ended December 31, 2022, in accordance with Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

January 31, 2023

Intimation of Meeting of the Board of Directors

We wish to inform that the Meeting of the Board of Directors of the Company is proposed to be scheduled on Tuesday, February 07, 2023, inter alia, to consider and approve the Un-audited Financial Results of the Company for the quarter ended December 31, 2022, at the registered office of the Company.

December 30, 2022

Intimation of closure of Trading Window

Pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company’s Code of Conduct on Insider Trading Regulations, we have to inform that the Trading window for transacting in the securities of the Company will remain close from January 01, 2023 and will continue to remain close till 48 hours after the declaration of the financial results, for the quarter ended December 31, 2022.

December 16, 2022

Stay on the implementation of the order dated August 27, 2021, passed by the Hon'ble NCLT, Hyderabad Bench

We wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, vide order dated December 15, 2022, extended stay on the implementation of the order dated August 27, 2021, passed by the Hon'ble NCLT, Hyderabad Bench, till the next date of hearing i.e., February 22, 2023.

December 02, 2022

The Transcript of the 16th Annual General Meeting of the Company held on November 29, 2022, through Video Conference / Other Audio Visual Means.

16th Annual General Meeting

November 30, 2022

VOTING RESULTS OF 16TH ANNUAL GENERAL MEETING

The 16th Annual General Meeting (16th AGM) of the Company was held at 10.20 AM on Tuesday, November 29, 2022, through Video conferencing (VC) / Other Audio Visual Means (OAVM).

Mr. CSS Krishna, Partner M/s. KBG Associates, Company Secretaries , Hyderabad, Scrutinizer has furnished his report to the Chairman of the Company on voting conducted through Remote e-voting and e-voting during the 16th AGM on all the resolutions set forth in the notice of the 16th AGM.

The Voting Results in relation to each item of the Agenda set out in the Notice of 16th AGM are as under:

Sl.No. Details of the Agenda Resolution required (Ordinary/ Special) Result
1 To receive, consider and adopt the 16th Annual Report of the Company, the Standalone and Consolidated Financial Statements for the Financial Year ended March 31, 2022 and the Reports of the Directors and Auditors thereon. Ordinary Passed with requisite majority
2 Re-appointment of Mr. Uday Shankar Jha (DIN: 00056510) as a Director of the Company liable to retire by rotation Ordinary Passed with requisite majority
3 Re-appointment of Mr. Chandrapal Singh Yadav (DIN: 00023382) as a Director of the Company liable to retire by rotation. Ordinary Passed with requisite majority
4 To approve the appointment of M/s. P Murali & Co., Chartered Accountants, Hyderabad, as the Statutory Auditor in Casual Vacancy. Ordinary Passed with requisite majority
5 To approve the appointment of M/s. P Murali & Co., Chartered Accountants, Hyderabad as the Statutory Auditor of the Company for a period of five years. Ordinary Passed with requisite majority
6 To ratify the remuneration of the Cost Auditors for the Financial Year 2022-23 Ordinary Passed with requisite majority

This information is issued pursuant to Rule 20 of the Companies (Management and Administration) Rules. 2014.

Scrutinizers Report

November 29, 2022

We wish to inform that the 16th Annual General Meeting (AGM) of the Company was held today i.e., November 29, 2022, at 10.20 A.M. (IST) through Video conferencing (VC) / Other Audio Visual Means (OAVM).

Please find enclosed the summary of proceedings of the 16th Annual General Meeting of the Company.

16th AGM summary proceedings

November 16, 2022

Newspaper Advertisement - Unaudited Financial Results for the quarter ended September 30, 2022

Newspaper Advertisement - Unaudited Financial Results for the quarter ended September 30, 2022

November 14, 2022

Outcome of Board Meeting held on November 14, 2022

We wish to inform that the Board of Directors of the Company at their Meeting held today i.e., November 14, 2022, had, inter alia, approved the Un-audited Standalone and Consolidated Financial Results for the quarter ended September 30, 2022, in accordance with Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

November 08, 2022

We wish to inform that the Hon’ble National Company Law Appellate Tribunal (NCLAT), Chennai, vide order dated November 07, 2022, extended stay on the implementation of the order dated August 27, 2021, passed by the Hon’ble NCLT, Hyderabad Bench, till the next date of hearing i.e., December 15, 2022

November 07, 2022

Intimation of Meeting of the Board of Directors

We wish to inform that the Meeting of the Board of Directors of the Company is proposed to be scheduled on Monday, November 14, 2022, inter alia, to consider and approve the Un-audited Financial Results of the Company for the quarter / half year ended September 30, 2022, at the registered office of the Company.

October 28, 2022

Intimation of 16th Annual General Meeting

We wish to inform that the Board of Directors of the Company at their meeting held on October 28, 2022, have decided to convene the 16th Annual General Meeting of the members of the Company for the year ended March 31, 2022, on Tuesday, November 29, 2022, through Video Conferencing (VC) / Other Audio-Visual Means (OAVM).

October 28, 2022

Closure of Register of Members and Share Transfer books

The Register of Members and Share Transfer books shall remain closed from November 23, 2022, to November 29, 2022 (both days inclusive) for the purpose of 16th Annual General Meeting.

October 28, 2022

E-Voting, Scrutinizer for E-voting and cut-off date for 16th Annual General Meeting.

We wish to inform that the Company is providing remote e-voting facility and e-voting at the 16th AGM, to all its Members, to enable them to cast their votes electronically for all the resolutions set out in the notice of the 16th Annual General Meeting.

The Company has engaged the services of Central Depository Services (India) Limited (CDSL) to provide remote e-voting platform to the Members.

Mr. C S S Krishna (FCS 5984), Partner M/s.K B G Associates, Company Secretaries have been appointed as the Scrutinizer by the company to scrutinize the entire voting process in a fair and transparent manner.

The remote e-voting period commences on Saturday, November 26, 2022, at 9.00 A.M and will end on Monday, November 28, 2022, at 5.00 P.M. The remote e-voting module shall be disabled by CDSL thereafter.

The cut-off date for determining the eligibility of shareholders to exercise remote e-voting rights and attendance at Annual General Meeting is Tuesday, November 22, 2022.

October 28, 2022

Appointment of Statutory Auditors of the Company

We wish to inform that the Board of Directors at their meeting held on October 28, 2022, have recommended the appointment of M/s. P Murali & Co, Chartered Accountants, (Firm Registration No. 007257S), as the Statutory Auditors of the Company for a first term of five years from the conclusion of the 16th Annual General Meeting till the conclusion of the 21st Annual General Meeting, subject to the approval of the members of the Company.

Brief Profile of M/s P. Murali & Co, Chartered Accountants:

P. Murali & Co., the firm of Chartered Accountants was started by Mr. P. Murali Mohana Rao based at Hyderabad (India). The Firm has branches at Bangalore and Chennai.

The Firm has 7 partners and unique combination of qualified professionals with vast experience in the fields of Auditing, Taxation, GST, Transfer Pricing, International Taxation, Project Consultancy, preparation of Projects Reports, Management Services, Enterprise Restructuring, Industry, Banking, Securities, Secretarial Services and Computer Aided Auditing Techniques & Mergers & Amalgamation.

The firm undertakes consultancy and advisory services for the companies in respect of appropriate approvals from RBI in relation to Foreign Investment into India, Indian companies/firms investing in abroad and external commercial borrowings, FCCB's. The firm undertakes to do the relevant compliances for clients with respective authorities.

October 03, 2022

Temporary Shutdown of Urea Production in Plant - II at Kakinada, Andhra Pradesh

We wish to inform that the company has taken temporary shutdown of Urea Production in Plant – II, on October 01, 2022, due to technical reasons.

September 30, 2022

Intimation of closure of Trading Window

Pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company’s Code of Conduct on Insider Trading Regulations, we have to inform that the Trading window for transacting in the securities of the Company will remain close from 1st October, 2022 and will continue to remain close till 48 hours after the declaration of the financial results, for the quarter ended September 30, 2022.

September 16, 2022

Extension of time to hold 16th Annual General Meeting of the Company

We wish to inform that the Registrar of Companies, Telangana, vide order dated September 16, 2022, have approved extension of time for holding the 16th Annual General Meeting for the year ended March 31, 2022, by 3 months i.e., up to December 31, 2022.

Accordingly, the 16th Annual General Meeting of the Company will be held on or before the extended time limits

September 06, 2022

Newspaper Advertisement - Unaudited Financial Results for the quarter ended June 30, 2022

Newspaper Advertisement - Unaudited Financial Results for the quarter ended June 30, 2022

September 06, 2022

Outcome of Adjourned Board Meeting held on September 06, 2022

We wish to inform that the Board of Directors of the Company at their Adjourned Meeting held today i.e., September 06, 2022, had, inter alia, approved the Un-audited Standalone and Consolidated Financial Results for the quarter ended June 30, 2022, in accordance with Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

August 30, 2022

Intimation of Adjournment of Meeting of the Board of Directors

We wish to inform that the meeting of the Board of Directors of the Company held on Tuesday, August 30, 2022, inter alia, to consider and approve the Un-audited Financial Results of the Company for the quarter ended June 30, 2022, at the registered office of the Company, has been adjourned to the same day, at the same time and place in the next week i.e., Tuesday, September 06, 2022, for the purpose of completion of the limited review of the Financial Results of the Company for June 30, 2022, quarter by M/s P Murali & Co, Chartered Accountants, incoming Statutory Auditors of the Company

August 30, 2022

Appointment of Statutory Auditors of the Company

We wish to inform that the Board of Directors at their meeting held on August 30, 2022, has recommended the appointment of M/s P Murali & Co, Chartered Accountants, (Firm Registration No. 007257S), as the Statutory Auditors of the company, subject to the approval of the Members at the ensuing General Meeting, to fill the casual vacancy a raised out of the resignation of then Statutory Auditors M/s JVSL & Associates, Chartered Accountants

August 30, 2022

Submission of Financial Results for the June 30, 2022, on September 06, 2022, on the date of adjourned Meeting of the Board of Directors

In view of the limited review for June quarter has to be issued by the incoming auditors, the Board of Director adjourned their Meeting held on August 30, 2022, to the same day, at the same time and place in the next week i.e., September 06, 2022, for the purpose of completion of the limited review of the Financial Results of the Company for June 30, 2022, quarter by M/s P Murali & Co, Chartered Accountants, Statutory Auditors of the Company.

Accordingly, the Financial Results for the quarter ended June 30, 2022, shall be submitted by the Company on September 06, 2022, on the date of adjourned Meeting of the Board of Directors.

August 30, 2022

Audit Committee observations on resignation of Auditor

We wish to inform that the Audit Committee at their meeting held on August 30, 2022, had deliberated on the resignation of M/s JVSL & Associates, Chartered Accountants, as the Statutory Auditors and accepted the reasons given by the outgoing auditor and noted the resignation and recommended the appointment of M/s P Murali & Co, Chartered Accountants, (Firm Registration No. 007257S), as the Statutory Auditors of the company, subject to the approval of the Members at the ensuing General Meeting.

August 24, 2022

Resignation of Statutory Auditors, M/s JVSL & Associates, Chartered Accountants

We wish to inform that the company had received communication from the Statutory Auditors on August 12, 2022, in relation to resource constraints and exit of senior trained associates / resource personnel from the Audit Firm.

Accordingly, given the resource constraints and not being able to provide adequate staff for audit purpose and after due confirmation from the Statutory Auditors that they could not retain these personnel nor find suitable replacements for them and not be able to carry out the statutory audit and limited reviews of the company within the time lines, the company agreed to the request of the Statutory Auditors on August 23, 2022, to restrict the audit only to the first quarter of the FY 2022-23, and resign effective from August 12, 2022.

August 23, 2022

Intimation of the meeting of the Board of Directors

We wish to inform that the Meeting of the Board of Directors of the Company is proposed to be scheduled on Tuesday, August 30, 2022, inter alia, to consider and approve the Un-audited Financial Results of the Company for the quarter ended June 30, 2022, at the registered office of the Company.

August 13, 2022

Stay on Implementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under IBC, 2016

We wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, vide order dated August 11, 2022, copy made available on August 12, 2022, extended stay on the implementation of the order dated August 27, 2021, passed by the Hon'ble NCLT, Hyderabad Bench, till the next date of hearing i.e., November 07, 2022.

August 09, 2022

Delay in submission of Un-audited Financial Results for the quarter ended June 30, 2022

The Company had to deal with unprecedented increase in employee attrition rate, resulting in delays in preparation and finalization of periodical reportings. The Company is in the process of finalizing the Un-audited Financial Results for the quarter ended June 30, 2022 and shall submit the same on or before August 31, 2022.

July 07, 2022

Stay on Implementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under IBC, 2016

We wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, vide order dated July 05, 2022, copy made available on July 07, 2022, extended stay on the implementation of the order dated August 27, 2021, passed by the Hon'ble NCLT, Hyderabad Bench, till the next date of hearing i.e., August 11, 2022.

July 01, 2022

Intimation of closure of Trading Window

Pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company's Code of Conduct on Insider Trading Regulations, we have to inform that the Trading window for transacting in the securities of the Company remained closed from 1st July, 2022 and will continue to remain close till 48 hours after the declaration of the financial results, for the quarter ended June 30, 2022.

June 14, 2022

Outcome of Board Meeting

We wish to inform that the Board of Directors of the Company at their meeting held today i.e., June 14, 2022, had, inter alia, approved the Annual Audited Standalone and Consolidated Financial Results for the year ended March 31, 2022, in accordance with Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

June 07, 2022

Intimation of the meeting of the Board of Directors

We wish to inform that the meeting of the Board of Directors of the Company is proposed to be scheduled on Tuesday, June 14, 2022, inter alia, to consider and approve the Audited Financial Results of the Company for the year ended March 31, 2022, at the registered office of the Company

May 24, 2022

Delay in submission of Audited Financial Results for the year ended March 31, 2022

In view of delay in valuation of cash generating assets of the Company, has consequently delayed the finalization of Financial Statements of the Company for the year ended March 31,2022, the Company shall submit the Audited Financial Results for the year ended March 31 , 2022, on or before June 1 5,2022.

May 07, 2022

Initiation of Voluntary Liquidation Process of Jaiprakash Engineering and Steel Company Limited

We have been informed by Jaiprakash Engineering and Steel Company Limited (JESCO), Subsidiary of the Company, on May 06, 2022, that pursuant to the provisions of Section 59 of Insolvency and Bankruptcy Code, 2016, JESCO has initiated Voluntary Liquidation Process with effect from April 25, 2022.

May 03, 2022

Stay on lmplementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under lBC, 2016

We wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, vide order dated April28, 2022, copy made available on May 02, 2022, extended stay on the implementation of the order dated August 27, 2021 , passed by the Hon'ble NCL T, Hyderabad Bench, till the next date of hearing i.e., July 05, 2022.

April 16, 2022

Restart of Urea Production in Plant II

We wish to inform that the company has restarted Urea Production in Plant – II, at Kakinada, Andhra Pradesh, from April 15, 2022 and expected to stabilize production by April 20, 2022.

April 13, 2022

Stay on lmplementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under lBC, 2016

We wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, vide order dated April 07, 2022, copy made available on April 12, 2022, extended stay on the implementation of the order dated August 27, 2021 , passed by the Hon'ble NCL T, Hyderabad Bench, till the next date of hearing i.e., April 27, 2022.

April 01, 2022

Intimation of closure of Trading Window

Pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company's Code of Conduct on Insider Trading Regulations, we have to inform that the Trading window for transacting in the securities of the Company will remain closed from 1st April, 2022 and will continue to remain closed till 48 hours after the declaration of the financial results, for the year ended March 31, 2022.

March 02, 2022

Intimation of Change of E-mail id

We wish to inform that the enterprise email domain of the Company has been changed from NAGARJUNAGROUP.COM to NFCL.IN w.e.f. 25th February, 2022.

Consequently, the email ID of the Investors Services Cell has been changed to investors@nfcl.in

We request the shareholders to initiate all the correspondence henceforth only to investors@nfcl.in

Please note that we will not be able to access the emails sent to our previous email ID investors@nagarjunagroup.com on or after 31st March, 2022.

We request the Shareholders to take note of change of email ID of the Investors Services Cell to investors@nfcl.in.

February 16, 2022

Newspaper Advertisement - Unaudited Financial Resulst for the quarter ended December 31, 2021

Newspaper Advertisement - Unaudited Financial Resulst for the quarter ended December 31, 2021

February 14, 2022

Outcome of Board Meeting

We have to inform that the Board of Directors of the Company at their meeting held today i.e., February 14, 2022, had, inter alia, approved the unaudited Standalone and Consolidated Financial Results for the quarter ended December 31 , 2021, in accordance with the Regulation 33 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

February 08, 2022

Intimation of the meeting of the Board of Directors

We wish to inform that the meeting of the Board of Directors of the Company is proposed to be scheduled on Monday, February 14, 2022, inter alia, to consider and approve the Un-audited Financial Results of the Company for the quarter ended December 31, 2021, at the registered office of the Company.

February 07, 2022

Stay on lmplementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under lBC, 2016

We wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLA T), Chennai, vide order dated February 03, 2022, copy made available on February 07, 2022, extended stay on the implementation of the order dated August 27, 2021 , passed by the Hon'ble NCL T, Hyderabad Bench, till the next date of hearing i.e., April 07, 2022.

Janaury 27, 2022

We wish to inform that in terms of SEBI Circular No. SEBI/HO/MIRSD/MIRSD_RTAMB/P/CIR/2022/8 dated January 25, 2022, on Issuance of Securities in dematerialized form in case of Investor Service Requests, investors holding securities in physical mode have to submit duly filled up Form ISR – 4 , for processing following service request(s):

i. Issue of duplicate securities certificate;
ii. Claim from Unclaimed Suspense Account;
iii. Renewal / Exchange of securities certificate;
iv. Endorsement;
v. Sub-division / Splitting of securities certificate;
vi. Consolidation of securities certificates/folios;
vii. Transmission;
viii. Transposition;

Form ISR - 4 (Request for issue of Duplicate Certificate and other Service Requests) is available on the website of the Company at "Investors Desk" - "In-House RTA / STA"

The "Investor Charter-Registrars to an Issue and Share Transfer Agents (RTA's)" is available on the website of the Company at "Investors Desk" - "In-House RTA / STA"

The provisions of the said SEBI Circular is effective from January 25, 2022.

Form ISR - 4 (Request for issue of Duplicate Certificate and other Service Requests) - Fillable Form

January 21, 2022

Stay on lmplementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under lBC, 2016

Pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company's Code of Conduct on Insider Trading Regulations, we have to inform that the Trading window for transacting in the securities of the Company will remain closed from 1st January, 2022 and will continue to remain closed till 48 hours after the declaration of the financial results, for the quarter ending December 31, 2021.

January 01, 2022

Pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company's Code of Conduct on Insider Trading Regulations, we have to inform that the Trading window for transacting in the securities of the Company will remain closed from 1st January, 2022 and will continue to remain closed till 48 hours after the declaration of the financial results, for the quarter ending December 31, 2021.

December 14, 2021

We wish to inform that in terms of SEBI Circular No. SEBI/HO/MIRSD/MIRSD_RTAMB/P/CIR/2021/670, dated November 26, 2021, SEBI has developed an Investor Charter for RTAs, inter-alia, detailing the services provided to Investors, Rights of Investors, various activities of RTA's with timelines, Dos and Don'ts for Investors and Grievance Redressal Mechanism

The "Investor Charter-Registrars to an Issue and Share Transfer Agents (RTA's)" is available on the website of the Company at "Investors Desk" - "In-House RTA / STA"

December 14, 2021

Stay on lmplementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under lBC, 2016

We wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, vide order dated December 10, 2021, copy made available on December 14, 2021, extended stay on the implementation of the order dated August 27, 2021 , passed by the Hon'ble NCL T, Hyderabad Bench, till the next date of hearing i.e., January 19, 2022.

December 14, 2021

We wish to inform that in terms of SEBI Circular No. SEBI/HO/MIRSD/MIRSD_RTAMB/P/CIR/2021/655, dated November 03, 2021, read with SEBI Circular No. SEBI/HO/MIRSD/MIRSD RTAMB/P/CIR/2021/687, dated December 14, 2021, the securities holder holding shares in physical form has to get the following details updated / Registered against their folio and failing to comply with the above circular by 31-03-2023 the shareholder's folio will be frozen till updation of the details.

1) PAN details (Aadhaar Linked PAN details, including Jointholder(s) if any.,)
2) Bank details.
3) Aadhaar details.
4) Mobile Number
5) E-Mail ID
6) Nomination.

The said information shall be furnished in the prescribed forms along with relevant self-attested copies of proofs for updation / registration of above information.

a) Form ISR - 1 (Request for Registering PAN, KYC Details or Changes Updation thereof)
b) SH-13 - (Nomination Form)
c) SH-14 (Cancellation or Variation of Nomination)
d) ISR-3 (Declaration Form for Opting-out of Nomination)

The prescribed forms are available on the website of the Company at "Investors Desk" - In-House RTA/STA". Form SH-13 - (Nomination Form) and Form ISR - 3 (Declaration Form for Opting-out of Nomination) are made available in readable and fillable format.

Please note that The Central Board of Direct Taxes (CBDT) has extended date for linking PAN with Aadhaar till March 31, 2022 or any other date as may be specified by CBDT. Hence, shareholders are requested to link PAN with Aadhaar on or before the prescribed date failing which the folios with invalid PAN's shall be frozen effective from April 01, 2023.

Further, the shares of the Company are compulsorily traded in electronic (Demat) form, the shareholders may kindly get the shares dematerialized. The ISIN Number of the Company is INE454M01024.

December 04, 2021

Stay on lmplementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under lBC, 2016

We wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, vide order dated December 02, 2021, extended stay on the implementation of the order dated August 27, 2021 , passed by the Hon'ble NCL T, Hyderabad Bench, till the next date of hearing i.e., December 10, 2021 .

December 02, 2021

Restart of Urea Production in Plant - I at Kakinada, Andhra Pradesh

We wish to inform that the company has restarted Urea Production in Plant – I, from December 01, 2021

November 25, 2021

Temporary Shutdown of Urea Production in Plant - I at Kakinada, Andhra Pradesh.

We have to inform that the company has taken a temporary shutdown of Urea Production in Plant – I, on November 24, 2021, to take up temporary repairs.

November 17, 2021

Stay on lmplementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under lBC, 2016

We wish toinform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, vide order dated November 15, 2021, extended stay on the implementation of the order dated August 27, 2021, passed by the Hon'ble NCL T, Hyderabad Bench, till the next date of hearing i.e., December 02, 2021 .

November 15, 2021

November 15, 2021 Newspaper Advertisement-Unaudited Financial Resulst for the quarter ended September 30, 2021

November 15, 2021 Newspaper Advertisement-Unaudited Financial Resulst for the quarter ended September 30, 2021

November 12, 2021

Outcome of Board Meeting

The Board of Directors of the Company at its meeting held today i.e., November 12, 2021, in compliance with Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, approved the Unaudited Standalone and Consolidated Financial Results for the quarter and half year ended September 30, 2021.

November 06, 2021

Intimation of the meeting of the Board of Directors

we wish to inform that the meeting of the Board of Directors of the Company is proposed to be scheduled on Friday, November 12, 2021, inter alia, to consider and approve the Un-audited Financial Results of the Company for the quarter ended September 30, 2021, at the registered office of the Company.

October 29, 2021 "Stay on lmplementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under lBC, 2016. We wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, vide its order dated October 28, 2021, extended stay on the implementation of the order dated August 27, 2021, passed by the Hon'ble NCLT, Hyderabad Bench,till the next date of hearing i.e., November 15, 2021 ."

October 29, 2021

Stay on lmplementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under lBC, 2016

We wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, vide its order dated October 28, 2021, extended stay on the implementation of the order dated August 27, 2021, passed by the Hon'ble NCLT, Hyderabad Bench,till the next date of hearing i.e., November 15, 2021.

October 10, 2021

Stay on lmplementation of Hon'ble NCLT, Hyderabad Bench, Order dated August 27, 2021, under lBC, 2016

We wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, has vide its order dated October 06, 2A21, granted stay on the implementation of the order dated August 27,2021, passed by the Hon'ble NCLT, Hyderabad Bench, till the next date of hearing i.e., October 28,2021.

September 30, 2021

Intimation of closure of trading window

Pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company's Code of Conduct on Insider Trading Regulations, we have to inform that the Trading window for transacting in the securities of the Company will remain closed from 1st October, 2021 and will continue to remain close till 48 hours after the declaration of the financial results, for the quarter / half year ending September 30, 2021.

September 30, 2021

The recorded Transcript of the 15th Annual General Meeting of the Company held on 27th September, 2021 through Video Conferencing

15th Annual General Meeting

September 28, 2021

VOTING RESULTS OF 15TH ANNUAL GENERAL MEETING

The 15th Annual General Meeting (15th AGM) of the Company was held at 10.00 AM on Monday, September 27, 2021, through Video conferencing (VC) / Other Audlo Visual Means (OAVM).

Mr. CSS Krishna, Partner, M/s. KBG Associates, Company Secretaries, Hyderabad, Scrutinizer has furnished his report to the Chairman of the Company on voting conducted through Remote e-voting and e-voting during the 15th AGM on all the resolutions set forth in the Notice of the 15th AGM.

The Voting Results in relation to each item of the Agenda set out in the Notice of 15th AGM are as under:

Sl.No. Details of the Agenda Resolution required (Ordinary/ Special) Result
1 To receive, consider and adopt the 15th Annual Report of the Company, the Standalone and Consolidated Financial Statements for the Financial Year ended March 31, 2021, and the reports of the Directors and Auditors thereon. Ordinary Passed with requisite majority
2 Re-appointment of Mr. Uday Shankar Jha (DIN: 00056510) as a Director of the Company liable to retire by rotation Ordinary Passed with requisite majority
3 Re-appointment of Mr. Chandrapal Singh Yadav (DIN: 00023382) as a Director of the Company liable to retire by rotation Ordinary Passed with requisite majority
4 Appointment of M/s. J V S L & Associates, Chartered Accountants, Hyderabad, as the Statutory Auditor of the Company for a period of five years Ordinary Passed with requisite majority
5 Ratification of remuneration payable to the M/s Sagar and Associates, Hyderabad, Cost Auditors for the Financial Year ending March 31, 2022 Ordinary Passed with requisite majority

This information is issued pursuant to Rule 20 of the Companies (Management and Administration) Rules. 2014.

Scrutinizers Report

September 27, 2021

Summary of Proceedings of the 15th Annual General Meeting

September 15, 2021

Stay on implementation of Hon'ble NCLT. Hyderabad order dated August 27, 2021 on CIRP

September 15, 2021

Stay on lmplementation of Hon'ble NCLT, August 27, 2021, under lBC, 2016

We wish to inform that the Hon'ble National Company Law Appellate Tribunal (NCLAT), Chennai, has vide order dated September 14, 2021, granted stay on the implementation of the order dated August 27, 2021, passed by the Hon'ble NCLT, Hyderabad Bench,till the next date of hearing i.e., October 06,2021.

September 6, 2021

Newspaper publication - Notice of 15th AGM, Book closure and e-voting

Newspaper publication - Notice of 15th AGM, Book closure and e-voting

September 3, 2021

Public Announcement under IBC, 2016

Initial public announcement of Corporate Insolvency Resolution Process

September 1, 2021

Appointment of Interim Resolution Professional

Intimation of Corporate insolvency resolution process and appointment of Insolvency Resolution Professional

Augsust 27, 2021

Admission of claim by the Hon'ble NCLT, Hyderabad Bench under IBC,2016

Intimation of admission of claim by Hon'ble NCLT, Hyderabad under Insolvency and Bankruptcy Code, 2016

August 26, 2021

E-Voting, Scrutinizer of E-voting and cut-off date for 15th AGM

We have to inform that the Company is providing remote e-voting facility and e-voting during the AGM to all its Members, to enable them to cast their votes electronically for all the resolutions set out in the notice of 15th Annual General Meeting (AGM).

Mr. C S S Krishna (FCS 5984), Partner M/s. K B G Associates, Company Secretaries has been appointed as the Scrutinizer to scrutinize the entire voting process in a fair and transparent manner.

The remote e-voting period commences on Friday, September 24, 2021 at 09.00 A.M and will end on Sunday, September 26, 2021 at 5.00 P.M.

The cut-off date for determining the eligibility of shareholders to exercise remote e-voting and e-voting during the AGM is Monday, September 20, 2021.

August 13, 2021

Outcome of Board Meeting

The Board of Directors of the Company at its meeting held today i.e., August 13, 2021, in compliance with Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, approved the approved the Unaudited Standalone and Consolidated Financial Results for the quarter ended June 30, 2021.

August 13, 2021

Newspaper advertisement- Disclosure under Regulation 30 and 47 of SEBI (LODR) Regulations, 2015/u>

We wish to inform that pursuant to the General Circular No.2A/2020 dated May 5,2020 issued by the Ministryof Corporate Affairs, please find enclosed herewith copies of the newspaper advertisement for the attention of equity shareholders of the Company to register their email addresses and Bank details, published in Financial Express [English) and Nava Telangana Telugu) on August 21,,2021.

August 13, 2021

Appointment of Statutory Auditors of the Company

We wish to inform that the Board of Directors at their meeting held on August 13, 2021, had recommended the appointment of M/s. J V S L & Associates, Chartered Accountants (Firm Registration No. 015002S) as the Statutory Auditors of the Company for a first term of five years from the conclusion of the 15th Annual General Meeting till the conclusion of the 20th Annual General Meeting subject to the approval of the members in place of the existing Statutory Auditors M/s. M Bhaskara Rao & Co., Chartered Accountants, Hyderabad, who shall retire on the completion of their tenure at the 15th Annual General Meeting.

August 13, 2021

Notice of 15th ANNUAL GENERAL MEETING AND BOOK CLOSURE

We wish to inform that the Board of Directors of the Company at their meeting held on August 13, 2021, have decided to convene the 15th Annual General Meeting of the Company on Monday, September 27, 2021, at 10.00 A.M (IST) through Video conferencing (VC) / Other Audio Visual Means (OAVM).

The Board of Directors have decided to close the Register of Members and Share Transfer books from September 21, 2021 to September 27, 2021, both days inclusive.

August 6, 2021

Intimation of the meeting of the Board of Directors

Dear Stakeholders, we wish to inform you that the proposed meeting of the Board of Directors of the company is scheduled to be held on Friday, August 13, 2021 inter alia, to consider and approve the Un-audited Standalone and Consolidated Financial Results for the quarter ended June 30, 2021.

June 30, 2021

Secretarial Compliance report 2020-21



June 30, 2021

Intimation of closure of Trading Window

We have to inform that the Trading window for transacting in the securities of the Company will remain closed from 1st July, 2021 and will continue to remain closed till 48 hours after the declaration of the financial results, for the quarter ending June 30, 2021.

June 29, 2021

Outcome of Board Meeting

The Board of Directors of the Company at its meeting held today i.e., June 29, 2021, in compliance with Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, approved the approved the Annual Audited Standalone and Consolidated Financial Results for the year ended March 31, 2021.

June 22, 2021

Resignation of Mr. K C Bhanu, Independent Director of the Company

Dear Stakeholders, we wish to inform that Justice Shri K C Bhanu (Rtd) has resigned from the office of “Independent Director” of the Company with effect from June 19, 2021.

June 21, 2021

Intimation of meeting of the Board of Directors

Dear Stakeholders, we wish to inform that the proposed meeting of the Board of Directors of the company is scheduled to be held on Tuesday, June 29, 2021 inter alia, to consider and approve the Audited Annual Standalone and Consolidated Financial Results for the year ended March 31, 2021.

May 24, 2021

Appointment of Mr. Sudhakar Rao Annam as the Chief Financial Officer of the Company

Dear Stakeholders, we wish to inform that Mr. Sudhakar Rao Annam has been appointed as the Chief Financial Officer (CFO) of the Company with effect from May 24, 2021.

May 24, 2021

Resignation of Mr. K Rahul Raju as Chief Financial Officer of the Company

Dear Stakeholders, we wish to inform that Mr. K Rahul Raju, has tendered his resignation from the designation of Chief Financial Officer (CFO) of the Company with effect from May 24, 2021.

March 31, 2021

Intimation of closure of trading window

Pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company's Code of Conduct on Insider Trading Regulations, we have to inform that the Trading window for transacting in the securities of the Company will remain closed from 1st April, 2021 and will continue to remain closed till 48 hours after the declaration of the Financial Results, for the quarter ending March 31, 2021.

February 6, 2021

Notice of the meeting of the Board of Directors

We wish to inform all the stakeholders that the proposed meeting of the Board of Directors of the company is scheduled to be held on Friday, February 12, 2021 inter alia, to consider and approve the Unaudited Standalone and Consolidated Financial

February 6, 2021

Notice of the meeting of the Board of Directors

We wish to inform all the stakeholders that the proposed meeting of the Board of Directors of the company is scheduled to be held on Friday, February 12, 2021 inter alia, to consider and approve the Unaudited Standalone and Consolidated Financial Results for the quarter/nine months ended December 31, 2020.

2020

December 31, 2020

VOTING RESULTS OF 14TH ANNUAL GENERAL MEETING

The 14th Annual General Meeting (AGM) of the Company was held at 10.00 A.M on Wednesday, December 30, 2020 through video conferencing (VC) / Other Audit Visual Means (OAVM). Mr. CSS Krishna, Partner, M/s. KBG Associates, Company Secretaries, Hyderabad, Scrutinizer has furnished his Report to the Chairman of the Company on voting conducted through Remote e-voting and e-voting during the AGM of all the resolutions set forth in the Notice to the 14th AGM. The Voting Results in relation to each item of the Agenda in the Notice are as follows:

Sl.No. Details of the Agenda Resolution required (Ordinary/ Special) Results
1 To receive, consider and adopt the 14th Annual Report of the Company, Balance Sheet as at March 31, 2020, the Statement of Profit and Loss for the Financial Year ended March 31, 2020, the Cash Flow Statement for the Financial Year ended March 31, 2020, statement of change in equity for the year ended March 31, 2020 and the Reports of the Directors and Auditors thereon Ordinary Passed with requisite majority
2 Appointment of Mr. Uday Shankar Jha (DIN: 00056510) as a Director of the Company liable to retire by rotation Ordinary Passed with requisite majority
3 Appointment of Mr. Chandra Pal Singh Yadav (DIN: 00023382) as a Director of the Company liable to retire by rotation Ordinary Passed with requisite majority
4 To ratify the remuneration of the Cost Auditors for the financial year ending March 31, 2021 Ordinary Passed with requisite majority
5 Appointment of Mr. Rajendra Mohan Gonela (DIN:02354356) as an Independent Director Ordinary Passed with requisite majority
6 Re-appointment of Mrs. Lalitha Raghuram (DIN: 07161344) as an Independent Director for a second term of five years Special Passed with requisite majority
7 Re-appointment of Mr. K Rahul Raju, (DIN: 0001599) as a Managing Director for a term of three years Special Passed with requisite majority
8 Contribution to the PM cares relief fund and AP CM relief fund for relief efforts against Covid-19 outbreak of an amount of Rs.18.17 lakhs Special Passed with requisite majority
9 Sell or Dispose off the investment held in Jaipraskash Engineering and Steel Company Limited, subsidiary company Special Passed with requisite majority

This information is issued pursuant to Rule 20 of the Companies (Management and Administration) Rules. 2014.

Scrutinizers Report

Summary of Proceedings of the 14th Annual General Meeting

AGM Transcript

December 30, 2020

Intimation of Closure of Trading Window

Pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company's Code of Conduct on Insider Trading Regulations, this is to inform that the Trading window for transacting in the securities of the Company will be closed from January 01, 2021 and will continue to remain closed till 48 hours after the declaration of the financial results, for the quarter ending December 31, 2020

December 15, 2020

Resignation of Ms. Girija Bhan, Independent Director

We wish to inform that Ms. Girija Bhan (DIN: 08608192) has resigned from the position of the “Independent Director” of the Company with effect from December 14, 2020 due to personal reasons and exigencies.

December 04, 2020 "E-Voting, Scrutinizer of E-voting and cut-off date for 14th AGM We have to inform that the Company is providing remote e-voting facility and e-voting during the AGM to all its Members, to enable them to cast their votes electronically for all the resolutions set out in the notice of 14th Annual General Meeting (AGM). Mr. C S S Krishna (FCS 5984), Partner M/s. K B G Associates, Company Secretaries has been appointed as the Scrutinizer to scrutinize the entire voting process in a fair and transparent manner The remote e-voting period commences on Sunday, December 27, 2020 at 10.00 A.M and will end on Tuesday, December 29, 2020 at 5.00 P.M. The cut-off date for determining the eligibility of shareholders to exercise remote e-voting and e-voting during the AGM is Wednesday, December 23, 2020."

December 4, 2020

E-Voting, Scrutinizer of E-voting and cut-off date for 14th AGM

We have to inform that the Company is providing remote e-voting facility and e-voting during the AGM to all its Members, to enable them to cast their votes electronically for all the resolutions set out in the notice of 14th Annual General Meeting (AGM).

Mr. C S S Krishna (FCS 5984), Partner M/s. K B G Associates, Company Secretaries has been appointed as the Scrutinizer to scrutinize the entire voting process in a fair and transparent manner.

The remote e-voting period commences on Sunday, December 27, 2020 at 10.00 A.M and will end on Tuesday, December 29, 2020 at 5.00 P.M.

The cut-off date for determining the eligibility of shareholders to exercise remote e-voting and e-voting during the AGM is Wednesday, December 23, 2020.

November 30, 2020

Appointment of Mr. K Rahul Raju as Chief Financial Officer of the Company

Dear Stakeholders, we wish to inform that Mr. K Rahul Raju, Managing Director as been appointed as the Chief Financial Officer (CFO) of the Company with effect from November 30, 2020.

November 30, 2020

ANNUAL GENERAL MEETING AND BOOK CLOSURE

The Board of Directors of the Company at their meeting held on November 30, 2020, have decided to convene the 14th Annual General Meeting of the Company on Wednesday , December 30, 2020, at 10.00 A.M (IST) through Video conferencing (VC) / Other Audio Visual Means (OAVM).

The Board of Directors have decided to close the Register of Members and Share Transfer books from December 23, 2020 to December 30, 2020, both days inclusive.

Saturday, 21 November 2020

Notice of the meeting of the Board of Directors

Pursuant to the provisions of Regulation 29 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform all the stakeholders that the proposed meeting of the Board of Directors of the company is scheduled to be held on Monday, November 30, 2020 inter alia, to consider and approve the unaudited Standalone and Consolidated Financial Results for the quarter ended September 30, 2020.

10 November, 2020

Delay in submission of Unaudited Financial Results for the quarter ended September 30, 2020

ln view of the Company working with minimum manpower on account of continuing COVID-19, impact, the finalization of quarter / half year accounts requires further time. Considering the time required for the completion of Financial Results, the Company shall submit the unaudited Financial Results for the quarter / half year ended September 30, 2020 on or before November 30, 2020.

September 30, 2020 "Outcome of Board Meeting We wish to inform that the Board of Directors of the Company at their meeting held on September 30, 2020, had, inter alia, approved the Unaudited Financial Results for the quarter ended June 30, 2020, in accordance with Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

30 September, 2020

Outcome of Board Meeting

We wish to inform that the Board of Directors of the Company at their meeting held on September 30, 2020, had, inter alia, approved the Unaudited Financial Results for the quarter ended June 30, 2020, in accordance with Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

Tuesday, 29 September 2020

Trading window Intimation

This is to inform that the Trading window for transacting in the securities of the Company will remain closed from 1st October, 2020 and will continue to remain closed till 48 hours after the declaration of the financial results, for the quarter ending September 30, 2020.

Thrusday, 23 September 2020

Board Meeting Intimation

Notice is hereby given that the meeting of the Board of Directors of the Company is scheduled to be held on Wednesday, September 30, 2020 inter alia, to consider the un-audited Standalone and Consolidated Financial Results for the quarter ended June 30, 2020

Tuesday, 15 September 2020

Vacation of office of Mr. V V S Ravindra, Nominee Director, IDBI Bank Limited

This is to inform the stakeholders that Mr. Vedantham Venkata Satya Ravindra (DIN 01887879), Nominee Director, IDBI Bank Ltd, had vacated his office of Directorship of the Company w.e.f August 31, 2020 due to making himself absent from all the Board Meetings held during the period of 12 months from August 13, 2019.

According to Section 167 of the Companies Act, 2013 and SS-1, The office of a Director shall become vacant in case the Director absents himself from all the Meetings of the Board held during a period of twelve months with or without seeking leave of absence of the Board.

Saturday, 12 September 2020

Delay in submission of Unaudited Financial Results for the quarter ended June 30, 2020

In view of the time gap since the last Board Meeting held on August 14, 2020, and considering further time required for the completion of the Limited Review of the Financial Accounts for the quarter ended June 30, 2020, the Company shall submit the Un-audited Financial Results for the quarter ended June 30, 2020 on or before September 30, 2020.

Friday, 14 August 2020

Intimation of Re-appointment of Managing Director and Independent Director

Reappointment of Mr. K Rahul Raju as Managing Director of the Company.

The Board of Directors on the commendation of the Nomination and Remuneration Committee, have approved the appointment of Mr. K Rahul Raju (DIN: 0001599), as Managing Director of the Company with effect from August 01, 2020 for a period of 3 (three) years, subject to the approval of the shareholders.

Profile of Mr. K Rahul Raju.

Mr. K Rahul Raju entered the Group as the head of Nagarjuna Group's Emerging Business initiatives from 1997 to 2000. In the year 2000 he started Bijam Biosciences Ltd and was its CEO for 4 years. The Company had several firsts to its record. When Erstwhile NFCL entered CDR, Mr. K Rahul Raju was asked to join as Director - Business Development and Strategic Planning of Erstwhile Nagarjuna Fertilizers and Chemicals Limited since 2004 in order to help steer the Company back to profitability. Several initiatives under his leadership have resulted in the Company's reemergence as a formidable player in the Indian fertilizer industry. He was later appointed to the position of Joint Managing Director w.e.f. November 1, 2008. He was appointed as the Managing Director of the Company from August 1, 2011.

Reappointment of Mrs. Lalitha Raghuram as an Independent Director

The Board of Directors on the commendation of the Nomination and Remuneration Committee, have reappointed Ms. Lalitha Raghuram (DIN: 07161344), as an Independent Director for the second term of five years effective from April 18, 2020, subject to the approval of the shareholders.

Profile of Mrs. Lalitha Raghuram

Mrs. Lalitha Raghuram is a Country Director, MOHAN Foundation, Hyderabad, India, Responsible for Advocacy in organ donation, augmenting deceased organ donations, expanding the footprint of MOHAN Foundation, Resource Mobilisation, strategic planning and liaison with Government.

She is a first class post graduate in Social Work and post graduate in Commerce with advanced accounting & auditing. She also did post graduate diploma in personnel management & industrial relations, Post graduate diploma in community eye health from L. V. Prasad Eye Institute, Hyderabad and Diploma in computer applications.

Mrs. Lalitha Raghuram is a certified “Eye-Bank Administrator” by the Intl federation of eye banks, USA & Intl Eye bank of Prague, Czech Republic and has special training in the areas of advocacy, counseling, training, fund raising & organ donation coordination at Medical University of South Carolina, USA and King's College Hospital, London.

14 August 2020

Outcome of Board Meeting

We wish to inform that the Board of Directors of the Company at their meeting held on August 14, 2020, had, inter alia, approved the Annual Audited Standalone and Consolidated Financial Results for the year ended March 31, 2020, in accordance with Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.

Monday, 10 August 2020

Notice of the meeting of the Board of Directors

Notice is hereby given that the meeting of the Board of Directors of the Company is scheduled to be held on Friday, August 14, 2020 inter alia, to consider the Audited Standalone and Consolidated Financial Results for the year ended March 31, 2020

27 July 2020

Delay in submission of Annual Audited Financial Results for the year ended March 31, 2020

The Company, in view of the COVID-19 Pandemic and situations arising out of it, sought extension of time of 14 more days i.e., up to August 14, 2020, for submission of Annual Audited Financial Results for the year ended March 31, 2020, to the Stock Exchanges under Regulation 33 of LODR Regulations.

26 July 2020

Intimation of Restart of Urea Production Plant-1 Kakinada, Andhra Pradesh

We wish inform that, the company has executed amendment to the escrow agreement with the lenders and gas supplier and has restarted production of urea from Plant - I Kakinada Plant, Andhra Pradesh on July 25, 2020.

2 July 2020

Intimation of Shutdown of Urea Plant at Kakinada, Andhra Pradesh

We have to inform that, the operating ammonia urea plant, has been temporarily shut down on July 01, 2020, due to the non-execution of amendment to the escrow agreement of the company.

Further, the Company is working with the lenders and gas supplier for the extension of the escrow agreement and expects to resume the operations very soon.

Wednesday, 01 July 2020

Trading Window Intimation

Pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company's Code of Conduct on Insider Trading Regulations, this is to inform that the Trading window for transacting in the securities of the Company is already closed vide our disclosure dated March 23, 2020, for the quarter ended March 31, 2020 and will continue to remain closed till 48 hours after the declaration of the financial results, for the quarter ending June 30, 2020.

Tuesday, 16 June 2020

Appointment of Mr. Rajendra Mohan Gonela, as an Independent Director

We wish to inform all the stakeholders that the Board of Directors have appointed Mr. Rajendra Mohan Gonela as an Independent Director of the company with effect from May 28, 2020, not liable to retire by rotation, subject to the approval of the members.

This information is issued pursuant to Rule 20 of the Companies (Management and Administration) Rules. 2014.

Scrutinizers Report

Summary of Proceedings of the 14th Annual General Meeting

AGM Transcript

29 May, 2020

Intimation of Appointment of Independent Director

We have to inform you that the Board of Directors have appointed Mr. Rajendra Mohan Gonela as an Independent Director of the company with effect from May 28, 2020, not liable to retire by rotation, subject to the approval of the members.

The Brief Profile of Mr. Rajendra Mohan Gonela, is enclosed

23rd March, 2020

Trading Window Intimation

Pursuant to SEBI (Prohibition of Insider Trading) Regulations, 2015 and Company's Code of Conduct on Insider Trading Regulations, we have to inform that the Trading window for transacting in the securities of the Company shall remain closed from April 01, 2020, and will continue to remain closed till 48 hours after the declaration of the financial results, for the quarter ending March 31, 2020.

Wednesday, 15 February 2020

Intimation of date of Board meeting

Pursuant to the provisions of Regulation 46 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform all the stakeholders that the proposed meeting of the Board of Directors of the company is scheduled to be held on Tuesday, February 12, 2020, at the Registered Office of the Company at D. No. 8-2-248, Nagarjuna Hills, Punjagutta, Hyderabad - 500082, Telangana, inter alia, to consider and approve the unaudited Financial Results for the quarter ended December 31, 2019.

13th February 2020

Intimation of impairment of investment in the Subsidiary Company

We have to inform that the Board of Directors of the Company in their meeting held on 12th February 2020, have approved for 100% of impairment of Company's investment of Rs.22.56 Crs in its Subsidiary Company i.e. Jaiprakash Engineering and Steel Company Limited.

12th February 2020

Outcome of Board Meeting

The Board of Directors of the Company at its meeting held today i.e., February 12, 2020, in compliance with Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, approved the Unaudited Financial Results of the Company for the quarter ended December 31, 2019.

2019

December, 27, 2019

Trading Window Intimation for the quarter ending December 2019

This is to inform you that as per Regulation 9(1) read with Schedule B of SEBI (Prohibition of Insider Trading) Regulations, 2015, and the Company’s Code of Conduct to regulate, monitor and report trading by Designated Persons (code of conduct) the trading restriction shall be made applicable from the end of every quarter till 48 hours after the declaration of financial results.

The trading window shall also be applicable to any person having contractual or fiduciary relation with the company, such as auditors, accountancy firms, law firms, analysts, consultants etc., assisting or advising the Company.

All Designated Person(s) of the Company and their immediate relative(s) and other connected person(s) shall conduct all their dealings in the securities of the Company only in a valid Trading Window, and shall not deal in any transaction involving the purchase or sale of the Company’s securities during the periods when Trading Window is closed.

In compliance with the above Regulations and Company's Code of Conduct, the Trading window for all designated person(s) and their immediate relative(s) shall remain closed from January 01, 2020 and will continue to remain closed till 48 hours after the declaration of the unaudited financial results, for the third quarter ended December 31, 2019.

December, 24, 2019

VOTING RESULTS OF 13TH ANNUAL GENERAL MEETING

The 13th Annual General Meeting (13th AGM) of the Company was held at 10.00 A.M on Tuesday, December 24, 2019 at KLN Prasad Auditorium, # 11-6-841, FTCCI Building, FTCCI Marg, Red Hills, Lakdikapool, Hyderabad - 500 004. Mr. CSS Krishna, Partner, M/s. KBG Associates, Company Secretaries, Hyderabad, Scrutinizer has furnished his Report to the Chairman of the Company on voting conducted through Remote e-voting and Ballot Form of all the resolutions set forth in the Notice to the 13th AGM. The Voting Results in relation to each item of the Agenda in the Notice are as follows:

Sl.No. Details of the Agenda Resolution required (Ordinary/ Special) Results
1 To receive, consider and adopt Standalone and Consolidated Financial Statements for the year ended March 31, 2019, and the report of the Directors and Auditors thereon. Ordinary Passed with requisite majority
2 Appointment of Mr. Uday Shankar Jha (DIN: 00056510) as a Director of the Company liable to retire by rotation Ordinary Passed with requisite majority
3 Appointment of Mr. Chandra Pal Singh Yadav (DIN: 00023382) as a Director of the Company liable to retire by rotation Ordinary Passed with requisite majority
4 Appointment of M/s. M Bhaskara Rao and Co. (Firm Registration No-000459S), as Statutory Auditors of the Company for a period of two (2) consecutive years form the conclusion of this Annual General Meeting until the conclusion of the 15th Annual General Meeting. Ordinary Passed with requisite majority
5 Ratification of remuneration to the Cost Auditors M/s Sagar and Associates for the Financial Year ending March 31, 2020. Ordinary Passed with requisite majority
6 Appointment of Ms. Girija Bhan as an Independent Director Ordinary Passed with requisite majority
7 Appointment of Hon’ble Shri Justice K C Bhanu (Retd) as an Independent Director Ordinary Passed with requisite majority
8 Approval of remuneration payable to Mr. K S Raju during his tenure as Director Special Passed with requisite majority
9 Approval of remuneration payable to Mr. K Rahul Raju, Managing Director Special Passed with requisite majority

This information is issued pursuant to Rule 20 of the Companies (Management and Administration) Rules. 2014.

Scrutinizers Report

Summary of Proceedings of the 13th Annual General Meeting

December, 2, 2019

E-Voting, Scrutinizer of E-voting and cut-off date

We have to inform that the Company is providing remote e-voting facility to all its Members, to enable them to cast their votes electronically for all the resolutions set out in the notice of the 13th Annual General Meeting.

Mr. C S S Krishna (FCS 5984), Partner M/s.K B G Associates, Company Secretaries have been appointed as the Scrutinizer by the company to scrutinize the entire voting process in a fair and transparent manner.

The remote e-voting period commences on Saturday, December 21, 2019 at 9.00 A.M and will end on Monday, December 23, 2019 at 5.00 P.M. The remote e-voting module shall be disabled by CDSL thereafter.

The cut-off date for determining the eligibility of shareholders to exercise remote e-voting rights and attendance at Annual General Meeting is Tuesday December 17, 2019.

November 29, 2019

Intimation of Appointment of Company Secretary and Compliance Officer

We have to inform that the Board of Directors have appointed Mr. M . Vijaya Bhasker as the Company Secretary and Compliance dfficer of the company with effect from November 29, 2019.

November 27, 2019

ANNUAL GENERAL MEETING AND BOOK CLOSURE UPDATES

We have to inform that the 13th Annual General Meeting of the Company will be held on Tuesday, December 24, 2019 at 10.00 A.M, at KLN Prasad Auditorium, # 11-6-841, FTCCI Building, FTCCI Marg, Red Hills, Lakdikapool, Hyderabad, Telangana - 500 004.

The Board of Directors have decided to close the Register of Members and Share Transfer books from December 17, 2019 to December 24, 2019, both days inclusive.

November 12, 2019

Intimation of Appointment of Independent Director

We have to inform you that the Board of Directors have appointed Mrs. Girija Bhan and Shri Justice K C Bhanu (Retd) as Independent Directors of the company with effect from November 11, 2019, not liable to retire by rotation , subject to the approval of the members.

November 12, 2019

Outcome of Board Meeting

The Board of Directors of the Company at its meeting held today i.e., November 12, 2019, in compliance with Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, approved the Unaudited Financial Results of the Company for the quarter ended September 30, 2019.

November 12, 2019

ANNUAL GENERAL MEETING AND BOOK CLOSURE

The Board of Directors of the Company at their meeting held on November 12, 2019, have decided to convene the 13th Annual General Meeting of the Company on Tuesday, December 24, 2019at 10.00 A.M, at Sri Satya Sai Nagamagamam, Srinagar Colony, Hyderabad – 500 073.

The Board of Directors have decided to close the Register of Members and Share Transfer books from December 17, 2019 to December 24, 2019, both days inclusive.

November 6, 2019

Intimation of date of Board Meeting

We wish to inform that the proposed meeting of the Board of Directors of the company is scheduled to be held on Tuesday, November 12, 2019, at the Registered Office of the Company at D. No. 8-2-248, Nagarjuna Hills, Punjagutta, Hyderabad - 500082, Telangana, inter alia, to consider and approve the unaudited Financial Results of the company for the quarter and half year ended September 30, 2019.

November 1, 2019

Intimation of Resignation of Mr. H Muralidhar, Chief Financial Officer (CFO)

We have to inform that Mr. H Muralidhar, CFO and Key Managerial Personnel of the Company has been relieved from the services and ceased to be CFO Key Managerial Personnel with effect from October 31, 2019.

October 18, 2019

Intimation of Resignation of Director

We have to inform that the Company has on October 17, 2019, received letter dated October 10, 2019, from Mr. Bala Mouli Chodavarapu resigning as a Director of the Company due to personal reasons.

Monday, 30 September 2019

Closure of Trading Window

This is to inform you that as per Regulation 9(1) read with Schedule B of SEBI (Prohibition of Insider Trading) Regulations, 2015, and the Company's Code of Conduct to regulate, monitor and report trading by Designated Persons (code of conduct) the trading restriction shall be made applicable from the end of every quarter till 48 hours after the declaration of financial results.

The trading window shall also be applicable to any person having contractual or fiduciary relation with the company, such as auditors, accountancy firms, law firms, analysts, consultants etc., assisting or advising the Company.

All Designated Person(s) of the Company and their immediate relative(s) and other connected person(s) shall conduct all their dealings in the securities of the Company only in a valid Trading Window, and shall not deal in any transaction involving the purchase or sale of the Company's securities during the periods when Trading Window is closed.

In compliance with the above Regulations and Company's Code of Conduct, the Trading window for all designated person(s) and their immediate relative(s) shall remain closed from 01st October 2019 and will continue to remain closed till 48 hours after the declaration of the financial results, for the quarter and half year ending September 30, 2019.

September 24, 2019

Intimation of approval for extension of Annual General Meeting

We wish to inform you that the Registrar of Companies. Telangana vide order dated September 23, 2019, has approved extension of time for holding the 13th Annual General Meeting for the year ended March 31, 2019, by 2 months 25 days i.e., up to December 25, 2019.

August 16th, 2019

Newspaper Advertisement - Unaudited Financial Resulst for the quarter ended June 30, 2019

Newspaper Advertisement - Unaudited Financial Resulst for the quarter ended June 30, 2019

13th August 2019

Outcome of Board Meeting

The Board of Directors of the Company at its meeting held today i.e., August 13, 2019, in compliance with Regulation 33 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, approved the Unaudited Financial Results of the Company for the quarter ended June 30, 2019.

August 6th, 2019

Newspaper Advertisement Intimation of Board Meeting

Newspaper Advertisement Intimation of Board Meeting<

Tuesday, 5 August 2019

Intimation of date of Board meeting

Pursuant to the provisions of Regulation 46 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, we wish to inform all the stakeholders that the proposed meeting of the Board of Directors of the company is scheduled to be held on Tuesday, August 13, 2019, at the Registered Office of the Company at D. No. 8-2-248, Nagarjuna Hills, Punjagutta, Hyderabad - 500082, Telangana, inter alia, to consider and approve the unaudited Financial Results for the quarter ended June 30, 2019.

Wednesday, 10 July 2019

Intimation as to transfer of shares subject to lock in pursuant to SEBI/HO/MIRSD/DOS3/CIR/P/2018/139 dated November 6, 2018

Wednesday, 03 July 2019

Resignation of Mr. K Chandra Sekhar Naidu, Company Secretary / Compliance Officer

We wish to intimate that Mr. K Chandra Sekhar Naidu, Company Secretary / Compliance Officer / Key Managerial Personnel of the Company has been relieved from the services with immediate effect.

This is for your information.

Tuesday, 02 July 2019

Notice of proposed transfers and objections

Newspaper Advertisement

Notice of transfers and objections

Monday, 01 July 2019

Closure of Trading Window

This is to inform you that as per Regulation 9(1) read with Schedule B of SEBI (Prohibition of Insider Trading) Regulations, 2015, and the Company's Code of Conduct to regulate, monitor and report trading by Designated Persons (code of conduct) the trading restriction shall be made applicable from the end of every quarter till 48 hours after the declaration of financial results.

The trading window shall also be applicable to any person having contractual or fiduciary relation with the company, such as auditors, accountancy firms, law firms, analysts, consultants etc., assisting or advising the Company.

All Designated Person(s) of the Company and their immediate relative(s) and other connected person(s) shall conduct all their dealings in the securities of the Company only in a valid Trading Window, and shall not deal in any transaction involving the purchase or sale of the Company's securities during the periods when Trading Window is closed.

In compliance with the above Regulations and Company's Code of Conduct, the Trading window for all designated person(s) and their immediate relative(s) shall remain closed with immediate effect and will continue to remain closed till 48 hours after the declaration of the financial results, for the quarter ended June 30, 2019.

21 June, 2019



Reconstitution of Audit Committee

We wish to intimate that, to be in continuous compliance with Regulation 18 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 and applicable provisions of Companies Act, 2013, the Board of Directors vide Resolution by Circulation dated June 20, 2019, reconstituted the Audit Committee of the Board, as under:

AUDIT COMMITTEE

S.No Name Designation Category
1. Mr. C B Mouli Chairman Independent Director
2. Ms. Lalitha Raghuram Member Independent Director
3. Mr. Syed Shahabuddin Member Nominee Director


Resignation of Mr. Syed Shahabuddin, Nominee Director (State Bank of India)

We hereby intimate that Mr. Syed Shahabuddin, Nominee Director (State Bank of India), vide his email addressed to the Board of Directors, has resigned from the position of Director of the Company with effect from Thursday, June 13, 2019, due to disqualification under Section 164(2) of Companies Act, 2013.

Mr. Syed Shahabuddin, Nominee Director further confirmed that there is no other material reason(s) other than those specified. Copy of Resignation letter / email received from Mr. Syed Shahabuddin, Nominee Director is enclosed to this intimation.

10 May, 2019

Board Meeting Intimation

Pursuant to the provisions of the Regulation 29, Regulation 46, and other applicable Regulations of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, the Meeting of Board of Directors of the company is scheduled to be held on Friday, May 24, 2019, at 12:00 Noon at the Registered Office of the Company at Nagarjuna Hills, Punjagutta, Hyderabad - 500082, Telangana, inter alia, to consider, approve and take on record, the Audited (Standalone and Consolidated) Financial Results for the quarter and year ended March 31, 2019.

Wednesday, 03 April 2019

Closure of Trading Window

This is to inform you that as per Regulation 9(1) read with Schedule B of SEBI (Prohibition of Insider Trading) Regulations, 2015, and the Company's Code of Conduct to regulate, monitor and report trading by Designated Persons (code of conduct) and BSE Limited Circular No LIST/COMP/01/2019-20 and clarification given by National Stock Exchange of India Limited vide Ref No NSE/CML/2019/11, dated April 02, 2019, regarding trading window closure, the trading restriction shall be made applicable from the end of every quarter till 48 hours after the declaration of financial results.

The trading window shall also be applicable to any person having contractual or fiduciary relation with the company, such as auditors, accountancy firms, law firms, analysts, consultants etc., assisting or advising the Company.

All Designated Person(s) of the Company and their immediate relative(s) and other connected person(s) shall conduct all their dealings in the securities of the Company only in a valid Trading Window, and shall not deal in any transaction involving the purchase or sale of the Company's securities during the periods when Trading Window is closed.

In compliance with the above Regulations and Company's Code of Conduct, the Trading window for all Designated person(s) and their immediate relative(s) shall remain closed with immediate effect, and will continue to remain closed till 48 hours after the declaration of the financial results, for the quarter and year ended March 31, 2019.

January 24, 2019

Notice is hereby given pursuant to Regulation 29 read with Regulation 47 of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015, that the meeting of Board of Directors of the company is scheduled to be held on Friday, February 8, 2019 at 11:30 A.M. at the Registered Office of the Company at Nagarjuna Hills, Punjagutta, Hyderabad – 500082, Telangana, inter alia, to consider, approve and take on record the Unaudited Financial Results of the company for the quarter and period ended December 31, 2018..

The notice is also available on the company's website viz., www.nagarjunafertilizers.com and also on the website of the Stock Exchanges where the company's Equity Shares are listed i.e., BSE Limited and National Stock Exchange of India Limited..

The trading window for dealing in the shares of the company would remain closed from January 19, 2019 to February 10, 2019 (both days inclusive) in compliance with SEBI (Prohibition of Insider Trading) Regulations, 2015.

January 19, 2019

Change in Composition of the Board and Committees

With reference to the subject, we would like to intimate that the Board of Directors of the Company at their meeting held on Saturday, January 19, 2019, at the Registered Office of the Company, inter alia considered, took note of the following:

1. Retirement of Mr. K S Raju from the office of Chairman
2. Appointment of Mr. Uday Shankar Jha, as regular Chairman of the Board
3. Reconstitution of the Committee(s) of the Board of Directors

Consequent to the above changes, the composition of Board of Directors of the company, consist of Two Independent Directors, Three Nominee Directors, One Non-Executive Director (Promoter Nominee), and One Executive Director, as under:



Name Category
Mr. Uday Shankar Jha (Chairman) Non-Executive Director
Mr. Kanumuru Rahul Raju Managing Director
Mr. Chodavarapu Balamouli Independent Director
Ms. Lalitha Raghuram Independent Women Director
Mr. Chandrapal Singh Yadav Nominee Director - KRIBHCO
Mr. Vedantham Venkata Satya Ravindra Nominee Director - IDBI
Mr. Syed Shahabuddin Nominee Director - SBI

Saturday, January 5, 2019

Closure of Trading Window

This is to inform that as per the guidelines of the Insider Trading Regulations, the "Trading Window" shall be closed for employees, Directors and others during the period the Price Sensitive Information is unpublished i.e., the Directors, Employees and others who have or are likely to have access to Price Sensitive Information shall not be allowed to trade in the securities of the Company during such period.

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter and period endedDecember 31, 2018 at their meeting scheduled to be held on Friday, February 8, 2019 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad – 500 082, Telangana.

Accordingly, the trading window will remain closed from January 23, 2019 to February 10, 2019 (both days inclusive) in accordance with SEBI (Prohibition of Insider Trading) Regulations, 2015 and Code of Conduct to regulate, monitor and report trading by Insiders.

2018

Thursday, December 27, 2018

Intimation of restarting of urea Plant - I at Kakinada, Andhra Pradesh

We wish to inform you that the company is in the process of a Long Term Debt Resolution with its lenders. Pending debt resolution, basis support of Department of Fertilizers and Lenders, the company has restarted production of Urea from Unit I of Kakinada Plant, Andhra Pradesh on December 23, 2018.

Thursday, December 06, 2018

We wish to inform that Dr. N C B Nath has resigned from the position of Independent Director of the Company with effect from December 03, 2018, due to personal reasons.

The Company appreciates the valuable services rendered by him during his tenure as an Independent Director of the Company.

Friday, November 16, 2018

It is to bring to the notice of all the stakeholders that Mr. Hariharan Ramanathan, Independent Director of the Company has expired on November 14, 2018. We as Nagarjuna Fertilizers and Chemicals Limited condoles the untimely demise of Mr. Ramanathan. We conveyers heart felt condolence to the bereaved family, on behalf of the Company and assure best possible help to take care of demised family.

Mr. Hariharan Ramanathan has rendered the valuable services to the company as an Independent Director.

May his soul rest in peace.

Monday, October 22, 2018

Notice is hereby given that the meeting of Board of Directors of the company is scheduled to be held on Friday, November 9, 2018 at 11:30 A.M. at the Registered Office of the Company at Nagarjuna Hills, Punjagutta, Hyderabad – 500082, Telangana, inter alia, to consider, approve and take on record the Unaudited Financial Results of the company for the quarter and half year ended September 30, 2018.

Saturday, October 20, 2018

IDBI Bank Limited vide its Letter LCG-SSCB.53/92/Nom.8 dated October 05, 2018, received by the Company on Saturday, October 20, 2018, has withdrawn the nomination of Smt. V. Visalakshi, Chief General Manager, NMG, IDBI Bank Limited from the Board of the Company and appointed, Mr. V. V. S. Ravindra, as Nominee Director on the Board of the Company, with effect from Saturday, October 20, 2018.

October 12, 2018

Trading Window Closure

This is to inform that as per the guidelines of the Insider Trading Regulations, the "Trading Window" shall be closed for employees, Directors and others during the period the Price Sensitive Information is unpublished i.e., the Directors, Employees and others who have or are likely to have access to Price Sensitive Information shall not be allowed to trade in the securities of the Company during such period.

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended September 30, 2018 at their meeting scheduled to be held on Friday, November 9, 2018 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad – 500 082, Telangana.

Accordingly, the trading window will remain closed from October 24, 2018 to November 12, 2018 (both days inclusive) in accordance with SEBI (Prohibition of Insider Trading) Regulations, 2015 and Code of Conduct to regulate, monitor and report trading by Insiders.

October 1, 2018

The 12th Annual General Meeting of the Members of the company was held on Saturday, September 29, 2018 at Sri Satya Sai Nigamagamam, 8-3-987/2, Srinagar Colony, Hyderabad - 500 073 and the businesses mentioned in the notice were transacted. In this regard, kindly find the following:

Report of Scrutinizer

Proceedings of the AGM

October 1, 2018

IDBI Bank Limited vide its letter dated September 19, 2018, received by the Company on Friday, September 28, 2018, has withdrawn the nomination of Mr. Chintapalli Srinivasu from the Board of the Company and appointed Smt. V. Visalakshi, Chief General Manager, NMG, IDBI Bank Limited, as “Nominee Director” on the Board of the Company, with effect from September 29, 2018.

October 1, 2018

The Shareholders of the company at the Annual General Meeting held on September 29, 2018 considered and accorded their approval to the Ratification of appointment of Capt. Hariharan Ramanathan (DIN 03150763), as Independent Director to hold office upto the conclusion of the Seventeenth Annual General Meeting, not liable to retire by rotation.

September 20, 2018

The company had taken plant maintenance activities on July 4, 2018. The shutdown had to be extended due to inadequate working capital on account of Direct Benefit Transfer (DBT) and accumulated losses arising out of the earlier GAIL accident. The company is in the process of sorting out the working capital issues with the bankers to restart the plant.

July 27,2018

The Twelfth Annual General Meeting of the Company shall be held at 10.00 A.M. on Saturday, September 29, 2018 at Sri Satya Sai Nigamagamam, Srinagar Colony, Hyderabad - 500 073, Telangana.

The Register of Members and Share Transfer books of the company shall be closed from September 22, 2018 to September 29, 2018 (both days inclusive) for the purpose of Annual Closing / Annual General Meeting."

July 17,2018

IFCI Bank Limited, vide its Letter dated July 12,2018 has withdrawn the nomination of Mr. O Ramesh Babu as its Nominee Director from the Board of Directors of the Company.

Mr.O Ramesh Babu ceases to exist as Nominee Director on the Board of the company with effect from 17th July, 2018.

July 16,2018

The Board of Directors of the Company will be considering the Un-Audited Financial Results for the quarter ended June 30, 2018 at their meeting scheduled to be held on July 27, 2018 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500082

July 09, 2018

This is to inform that the Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended June 30, 2018 at their meeting proposed to be held on Friday, July 27, 2018 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500082.

Accordingly, the trading window shall be closed from July 12, 2018 to July 29, 2018 (both days inclusive).

June 7, 2018

Mr. D.Ranga Raju, Independent Director, vacated his office as Independent Director, on the Board of Directors of the company, with effect from May 27th, 2018.

May 31,2018

Mr. K. Chandra Sekhar Naidu, has been appointed as Company Secretary and Key Managerial Personnel of the Company at the Board of Directors Meeting held on May 25th, 2018 with effect from 25th May, 2018

May 15,2018

The Board of Directors of the Company will be considering the Audited Financial Results for the year ended March 31, 2018 at their meeting scheduled to be held on May 25, 2018 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500082.

May 10, 2018

REQUEST FOR BANK AND PAN DETAILS

We have to inform that as per SEBI Circular No.SEBI/HO/MIRSD/DOP1/CIR/P/2018/73, dated 20th April, 2018, the securities holder shall submit details of PAN and Bank Account details along with a self-attested copy of the PAN Card and cancelled cheque bearing securities holders name for updation of securities holder’s data.

We therefore request all the shareholders to arrange to send the original cancelled cheque and self-attested copy of the PAN Card to enable us update our database.

May 09, 2018

This is to inform that Mr. K. Chandra Sekhar Naidu, a Member of Institute of Company Secretaries with over fifteen years of experience in handling secretarial compliance, has been appointed as Compliance Officer with effect from 1st May, 2018.

Accordingly, Pursuant to Regulation 6 of SEBI (Listing Obligations and Disclousre Requirements) Regulations, 2015 Mr. K. Chandra Sekhar Naidu, Company Secretary, is designated as Compliance Officer of the Company w.e.f 1st May, 2018.

May 04, 2018

This is to inform that Mr. M Ramakanth, Senior Vice President (Legal and Company Secretary) of the Company retired with effect from 30th April, 2018. Accordingly Mr. M. Ramakanth ceases to be the Compliance Officer of the Company at the end of business hour on 30th April, 2018.

April 20, 2018

ICICI Bank Limited, vide its Letter dated April 16,2018 has withdrawn the nomination of Mr. Anil Kumar P R as its Nominee Director from the Board of Directors of the Company.

February 1, 2018

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended December 31, 2017 at their meeting scheduled to be held on February 9, 2018 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

January 24, 2018

This is to inform that the Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended December 31, 2017 at their meeting proposed to be held on February 9, 2018 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500082.

Accordingly, the trading window shall be closed from January 25, 2018 to February 11, 2018 (both days inclusive).

January 22, 2018

Based on the commendation of the Nomination and Remuneration Committee and subject to the approval of the Members at the ensuing Annual General Meeting, the Board of Directors have appointed Capt. Hari Haran Ramanathan as Independent Director of the company with effect from January 20, 2018, not liable to retire by rotation, in place of Mr. S R Ramakrishnan who resigned from the Board of Directors on October 23, 2017.

Brief Profile of Capt.Hari Haran Ramanathan :-
Capt. Hari Haran Ramanathan is a Graduate from Delhi University and an ex-service man. He was involved in garments manufacture and exports and now serves as a consultant and conducts Skill Development training programs at various Institutes.

2017

November 8, 2017

IDBI Bank Limited vide letter dated November 7, 2017 have appointed Mr. Chintapalli Srinivasu, Chief General Manager as its Nominee on the Board of Directors of the company in place of Mr. Shailendra Govind Nadkarni.

October 30, 2017

The Board of Directors of the Company will be considering the Un-Audited Financial Results for the quarter/half year ended September 30, 2017 at their meeting scheduled to be held on November 08, 2017 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500082.

October 23, 2017

The Company has received letter dated October 21, 2017 today from Mr. S R Ramakrishnan resigning as an Independent Director of the Company.

October 23, 2017

This is to inform that the Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter/ half-year ended September 30, 2017 at their meeting proposed to be held on November 8, 2017 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500082.

Accordingly, the trading window shall be closed from October 24, 2017 to November 10, 2017 (both days inclusive).

September 26, 2017

The 11th Annual General Meeting (11th AGM) of the Company was held at 10.00 AM on Tuesday, September 26, 2017 at Sri Satya Sai Nigamagamam, Srinagar Colony, Hyderabad, Telangana - 500073.

Mr. CSS Krishna, Partner, M/s. KBG Associates, Company Secretaries, Hyderabad, Scrutinizer has furnished his report to the Chairman of the Company on voting conducted through Remote e-voting and Ballot form of all the resolutions set forth in the Notice to the 11th AGM.

The report shows the following in relation to each item of the Agenda in the Notice:

Details of the Agenda Resolution required (Ordinary/ Special) Result
To receive, consider and adopt the 11th Annual Report of the company, Balance Sheet as at March 31, 2017, the Statement of Profit and Loss for the financial year ended March 31, 2017, the Cash Flow Statement for the financial year ended March 31, 2017 and the Reports of the Directors and Auditors thereon Ordinary Passed with requisite majority
Appointment of Mr. Chandra Pal Singh Yadav, as Director, who retires by rotation Ordinary Passed with requisite majority
Ratification of the appointment of M/s. M Bhaskara Rao & Co., as Statutory Auditors of the company Ordinary Passed with requisite majority
Approval of remuneration payable to Cost Auditor, M/s. Sagar & Associates, for the financial year 2016-2017 Ordinary Passed with requisite majority
Approval of remuneration payable to Cost Auditor, M/s. Sagar & Associates, for the financial year 2017-2018 Ordinary Passed with requisite majority
Appointment of Mr. D Ranga Raju as an Independent Director Ordinary Passed with requisite majority
Re-appointment of Mr. K S Raju as Director and Chairman of the Company for a period of three years with effect from August 1, 2017 and payment of remuneration to him Special Passed with requisite majority
Re-appointment of Mr. K Rahul Raju as Director and Managing Director of the Company for a period of three years with effect from August 1, 2017 and payment of remuneration to him Special Passed with requisite majority
Approval to create mortgage and/ or charge on all immovable or movable properties or other assets in favour of the JLF lenders Special Passed with requisite majority
Approval for making contribution to Nagarjuna Foundation for an amount not exceeding Rs. 1 crore during the Financial Year 2017-2018 Special Passed with requisite majority

This information is issued pursuant to Rule 20 of the Companies (Management and Administration) Rules. 2014.

Scrutinizers Report

Summary of Proceedings of the 11th Annual General Meeting

September 26, 2017

TRANSFER OF UNCLAIMED DIVIDEND FOR THE YEAR 2009 -2010 TO INVESTOR EDUCATION AND PROTECTION FUND

We refer to the announcement dated August 18, 2017.


We have to inform that the company has transferred unclaimed dividend for the year 2009-2010 lying in the Company’s Unpaid Dividend Account for a period of Seven (7) years, to Investor Education and Protection Fund (IEPF).


Shareholders whose unclaimed dividend has been transferred may access the details under the Unclaimed Dividend Details option of Investor’s Desk of the Company’s Website.


September 7, 2017

The Board of Directors vide their resolution dated August 31, 2017 have considered and approved, based on commendation of the Nomination & Remuneration Committee, the appointment of Mr. H Muralidhar, as Chief Financial Officer of the company with effect from September 1, 2017 on such terms and conditions as may be mutually discussed and agreed to by the Management and Mr. H Muralidhar.


September 6, 2017

Securities and Exchange Board of India (SEBI) has renewed the registration of the Company to function as Category II Registrars to an Issue and Share Transfer Agent with Registration Code INR200004114.


September 2, 2017

Newspaper publication - Notice of 11th AGM, Remote E- Voting and Book Closure

Newspaper publication - Notice of applications to the Central Government

August 18 ,2017

UNCLAIMED DIVIDEND FOR THE YEAR 2009 -2010

This is to inform that the Company has paid dividend on August 14, 2010 to its Shareholders for the Financial Year 2009-2010.

In terms of the Companies Act, 2013, the dividends lying unclaimed in the Company’s Unpaid Dividend Account for a period of Seven (7) years, shall be transferred to Investor Education and Protection Fund (IEPF).

The period of Seven (7) years shall expire on August 13, 2017 in relation to the dividend for the Financial Year 2009-2010. Shareholders, who have not claimed dividend, are requested to claim the dividend amount on or before August 13, 2017.

Shareholders may contact the Investor’s Cell of the Company for the detailed procedure for claiming the unpaid dividend.


August 1, 2017

The Board of Directors of the Company will be considering the Un-Audited Financial Results for the quarter ended June 30, 2017 at their meeting scheduled to be held on August 9, 2017 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500082.


July 21, 2017

This is to inform that the Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended June 30, 2017 at their meeting proposed to be held on August 9, 2017 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500082.

Accordingly, the trading window shall be closed from July 25, 2017 to August 11, 2017 (both days inclusive).


July 19, 2017

The Board of Directors vide resolution dated July19, 2017 have considered and approved, based on commendation of the Nomination & Remuneration Committee, the re-appointment of Mr. K S Raju as Director and Chairman of the Company for a period of three years with effect from August 1, 2017 subject to approval of the Financial Institutions, Members of the Company and Central Government.


May 26, 2017

  1. Mr. Syed Shahabuddin has been appointed as Nominee Director of State Bank of India Limited on the Board of Directors of the Company in place of Mr. M P Radhakrishnan. The Board of Directors of the company took note of the same at its meeting held on May 26, 2017.

  2. The Board of Directors at their meeting held on May 26, 2017 have considered and approved, based on commendation of the Nomination & Remuneration Committee, the re-appointment of Mr. K Rahul Raju as Director and Managing Director of the Company for a period of three years with effect from August 1, 2017 subject to approval of the Financial Institutions and Members of the company.

  3. The Board of Directors at their meeting held on May 26, 2017 have considered and approved, based on the commendation of the Nomination and Remuneration Committee appointment of Mr. D Ranga Raju as Additional Director and Independent Director of the Company with effect from May 26, 2017, not liable to retire by rotation for a period of five year, i.e. from 11th Annual General meeting up to conclusion of 16th Annual General Meeting subject to the approval of the Members

  4. The Board of Directors of the Company at their meeting held on May 26, 2017 have convened the 11th Annual General Meeting of the Company at 10.00 hrs. on September 26, 2017 at Sri Satya Sai Nigamagamam, Srinagar Colony, Hyderabad. The Board of Directors have also decided to close the Register of Members and Share Transfer books of the company from September 19, 2017 to September 26, 2017 (both days inclusive)


May 18, 2017

The Board of Directors of the Company will be considering the Audited Financial Results for the year ended March 31, 2017 at their meeting scheduled to be held on May 26, 2017 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.


May 10, 2017

This is to inform that the Board of Directors of the Company will be considering the Audited Financial Results for the year ended March 31, 2017 at their meeting proposed to be held on May 26, 2017 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500082.

Accordingly, the trading window shall be closed from May 11, 2017 to May 28, 2017 (both days inclusive)


May 3, 2017

The wholly owned subsidiary of the Company, i.e. Nagarjuna Industrial Services and Investments Private Limited at Mauritius has ceased to exist with effect from April 25, 2017.


February 24, 2017

The Members of the Company at the 10th Annual General Meeting held on September 30, 2016 had approved by Special Resolution sale and transfer of net proceeds due for distribution to the shareholders of the company who are eligible to receive the same to Investor Education and Protection Fund (IEPF) established by the Government of India in terms of Companies Act, 2013 in view of the inadequate realization of the net sale proceeds.

The Company has since sold the 16,510 shares arising out of fractional entitlement on February 1, 2017 at an average net rate of Rs.12.40/-.

The Company has accordingly transferred a sum of Rs. 218,258/- to IEPF vide SRN U10232973 dated February 17, 2017


February 9, 2017

The company has received letter dated February 1, 2017 from Mr. D Ranga Raju informing that he has resigned as an Independent Director of the Company with effect from February 1, 2017.


January 30, 2017

The Board of Directors of the Company will be considering the Un-Audited Financial Results for the quarter ended December 31, 2016 at their meeting scheduled to be held on February 9, 2017 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500082.


January 23, 2017

The Board of Directors of the Company will be considering the Un-Audited Financial Results for the quarter ended December 31, 2016 at their meeting proposed to be held on February 9, 2017 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500082.


Accordingly, the Trading Window shall be closed from Janaury 25, 2017 to February 11, 2017 (both days inclusive)


2016

November 24, 2016

This is to inform you that the Board of Directors of the Company will be meeting on December 2, 2016 to consider the Un-audited Financial Results of the Company for the quarter / half-year ended September 30, 2016.



November 16, 2016

Pursuant to Regulation 30 of Securities and Exchange Board of India (Listing Obligations and Disclosure Requirements) Regulations, 2015 we inform you that Arbitration Awards have been passed against the Company for the following amounts:

1. Payment of USD 18,40,000 + interest at 5% pa w.e.f September 12, 2013
2. (a) Cost for Interim Final Award - GBP 465,630 + USD 43,187.79 with interest at 1% above Bank Rate with 3 monthly rests wef January 7, 2016 + GBP 15,000
(b) Cost ordered by the Court at London - GBP 100,000
(c) Second Interim Final Award for a sum of USD 1,43,55,000
The Company is taking necessary steps to contest in relation to the Awards.



October 1, 2016

The 10th Annual General Meeting (10th AGM) of the Company was held at 10.00 AM on Friday, September 30, 2016 at Sri Satya Sai Nigamagamam, Srinagar Colony, Hyderabad, Telangana - 500073.

Mr. CSS Krishna, Partner, M/s. KBG Associates, Company Secretaries, Hyderabad, Scrutinizer has furnished his report to the Chairman of the Company on voting conducted through Remote e-voting and Ballot Form of all the resolutions set forth in the Notice to the 10th AGM.

The report shows the following in relation to each item of the Agenda in the Notice:

Details of the Agenda Resolution required (Ordinary/ Special) Result
To receive, consider and adopt the 10th Annual Report of the company, Balance Sheet as at March 31, 2016, the Statement of Profit and Loss for the financial year ended March 31, 2016, the Cash Flow Statement for the financial year ended March 31, 2016 and the Reports of the Directors and Auditors thereon. Ordinary Passed with requisite majority
To appoint a Director in place of Mr. Chandra Pal Singh Yadav who retires by rotation and is eligible for re-appointment Ordinary Passed with requisite majority
Ratification of the appointment of M/s. M Bhaskara Rao & Co., as Statutory Auditors of the company Ordinary Passed with requisite majority
Approval of remuneration payable to Cost Auditor, Mr. Dantu Mitra, for the financial year 2016-2017. Ordinary Passed with requisite majority
Appointment of Mr. Uday Shankar Jha as an Independent Director Ordinary Passed with requisite majority
Appointment of Mr. C B Mouli as an Independent Director Ordinary Passed with requisite majority
Transfer of net proceeds from sale of Fractional entitlements arising out of Composite Scheme to Investor Education and Protection Fund Special Passed with requisite majority

This information is issued pursuant to Rule 20 of the Companies (Management and Administration) Rules. 2014.

Scrutinizers Report

Summary of Proceedings of the 10th Annual General Meeting


September 6, 2016

Advertisement on 10th AGM, Remote E-voting and Book Closure


August 1, 2016

This is to inform you that the Board of Directors of the Company will be meeting on September 8, 2016 to consider the Un-audited Financial Results of the Company for the quarter ended June 30, 2016.


August 24, 2016

The Board of Directors of the Company will be considering the un-audited financial results for the quarter ended June 30, 2016 at their meeting proposed to be held on September 8, 2016 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad-500 082.

Accordingly, the trading window shall be closed from August 25, 2016 to September 10, 2016 (both days inclusive) in accordance with SEBI (Prohibition of Insider Trading) Regulations, 2015 and Code of Conduct to regulate, monitor and report trading by Insiders.


August 6, 2016

The Board of Directors of the Company at their meeting -

(a) Based on the commendation of the Nomination and Remuneration Committee and subject to the approval of the Members at the ensuing Annual General Meeting, have appointed Mr. Uday Shankar Jha and Mr. C B Mouli as Additional and Independent Directors of the Company with effect from August 6, 2016 for a period of five years to hold office upto conclusion of 15th Annual General Meeting, not liable to retire by rotation.

(b) Have decided to convene the 10th Annual General Meeting of the Company at 10.00 hrs., on September 30, 2016 at Sri Satya Sai Nigamagamam, Srinagar Colony, Hyderabad. The Board of Directors have also decided to close the Register of Members and Share Transfer books of the company from September 23, 2016 to September 30, 2016 (both days inclusive).

(c) Based on the SEBI Circular CIR/CFD/FAC/62/2016 dated July 5, 2016 shall consider the un-audited financial results for the quarter ended June 30, 2016 on or before September 14, 2016.


July 30, 2016

This is to inform you that the Board of Directors of the Company will be meeting on August 6, 2016 to consider material events (i.e., change of Directors).


July 21, 2016

The Board of Directors of the Company will be considering material events (i.e., change of Directors) at their meeting proposed to be held on August 6, 2016 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad-500 082.

Accordingly, the trading window shall be closed from July 22, 2016 to August 8, 2016 (both days inclusive) in accordance with SEBI (Prohibition of Insider Trading) Regulations, 2015 and Code of Conduct to regulate, monitor and report trading by Insiders.


June 17, 2016

The company has received e-mail dated June 17, 2016 from Mr. Arjun Kumar Arora informing that he has resigned from the company as an Independent Director with effect from June 17, 2016.


June 15, 2016

Update on Composite Scheme

The company has been persistently following up with Securities and Exchange Board of India (SEBI) for relaxation under Rule 19(2)(b) of the Securities Contracts (Regulation) Rules, 1957 and has furnished all necessary documents/ clarifications from time to time after having complied fully with the provisions of the Companies Act, 1956, Listing Agreement and other statutory enactments in force.

The company has not received any intimation from SEBI in relation to the granting of the relaxation.

An application has been filed by SEBI in the High Court of Bombay at Mumbai challenging the approval granted to the Composite Scheme and the matter is sub-judice.

Present Status in the High Court of Bombay at Mumbai

The Hon'ble High Court of Bombay at Mumbai on September 10, 2015 has dismissed the application filed by SEBI.

SEBI has filed an appeal before the Division Bench in the High Court of Bombay.

The Appeal before the Division Bench was posted for hearing on February 29, 2016.

SEBI informed the Hon'ble High Court of Bombay at the hearing on February 29, 2016 that vide letter dated February 4, 2016 addressed to Bombay Stock Exchange Ltd, SEBI has granted relaxation to the company from the applicability of Rule 19)2)(b) of Securities Contracts (Regulation) Rules, 1957 subject to the Company completing compliances and satisfying certain conditions.

Action by the Company

The company, in view of the prolonged delay by SEBI, had filed an Application on April 2, 2013 before Securities Appellate Tribunal (SAT) to direct SEBI to grant relaxation/waiver of Rule 19(2)(b) of Securities Contract (Regulation) Rules, 1957.

SAT on October 30, 2015 has directed SEBI to pass Orders in relation to the application of the company for seeking relaxation under Rule 19(2)(b) of the Securities Contract (Regulation) Rule, 1957.

SEBI had filed a Civil Appeal in the Supreme Court of India.

The Supreme Court on January 22, 2016 dismissed the Civil Appeal filed by SEBI against the Order of SAT. SEBI has sought two weeks time from the Supreme Court of India to pass Orders on the application of the company seeking relaxation under Rule 19(2)(b) of the Securities Contract (Regulation) Rule, 1957 and the same has been granted.

Action by the Shareholders

NFCL Small Shareholders Association has filed an intervening application before the Division Bench of the High Court of Bombay on February 23, 2016.

The Division Bench has permitted the notice of motion to be filed in Court and has directed that the matter be placed on board along with the Appeal.

Present Status

The Company has filed the Information Memorandum with the Bombay Stock Exchange and National Stock Exchange on June 7, 2016. The Information Memorandum can be viewed by clicking at the link below:

Information Memorandum

The Company has issued the statutory Advertisement in Business Standard and Andhra Prabha on June 8, 2016 as required under SEBI circulars.

The Bombay Stock Exchange and The National Stock Exchange of India Limited have issued Notice for commencement of trading of the equity shares of the company effective from June 15, 2016 with Scrip Code 539917 and NAGAFERT respectively.




May 5, 2016

The Company had received letter No. IFCI/NRLG/NDC/2016-160428042 dated April 27, 2016 from IFCI Limited, appointing Mr. O Ramesh Babu, Deputy General Manager, IFCI Limited, as its Nominee Director on the Board of Directors of the company with effect from April 27, 2016 in place of Mr. Pawan Kumar.


May 5, 2016

The Board of Directors of the Company will be considering the Audited Financial Results for the year ended March 31, 2016 at their meeting scheduled to be held on May 12, 2016 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.


January 25, 2016

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended December 31, 2015 at their meeting scheduled to be held on February 4, 2016 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

2015

November 3, 2015

The Board of Directors have appointed Mr. Arjun Kumar Arora as Additional Director and Independent Director of the company with effect from November 3, 2015 for a period of five years to hold office upto conclusion of 15th Annual General Meeting, not liable to retire by rotation.


October 20, 2015

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended September 30, 2015 at their meeting scheduled to be held on November 3, 2015 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.


September 30, 2015

The 9th Annual General Meeting (9th AGM) of the Company was held at 10.00 AM on Tuesday, September 29, 2015 at Sri Satya Sai Nigamagamam, Srinagar Colony, Hyderabad, Telangana – 500073.

Mr. CSS Krishna, Partner, M/s. KBG Associates, Company Secretaries, Hyderabad, Scrutinizer has furnished his report to the Chairman of the Company on voting conducted through Remote e-voting and Ballot Form of all the resolutions set forth in the Notice to the 9th AGM.

The report shows the following in relation to each item of the Agenda in the Notice as under:

Details of the Agenda Resolution required (Ordinary/ Special) Result
To receive, consider and adopt the 9th Annual Report of the company, Balance Sheet as at March 31, 2015, the Statement of Profit and Loss for the financial year ended March 31, 2015, the Cash Flow Statement for the financial year ended March 31, 2015 and the Reports of the Directors and Auditors thereon. Ordinary Passed with requisite majority
To appoint a Director in place of Mr. Chandra Pal Singh Yadav who retires by rotation and is eligible for re-appointment Ordinary Passed with requisite majority
Ratification of the appointment of M/s. M Bhaskara Rao & Co., as Statutory Auditors of the company Ordinary Passed with requisite majority
Appointment of Ms. Lalitha Raghuram as an Independent Director Ordinary Passed with requisite majority
Appointment of Mr. D Ranga Raju as an Independent Director Ordinary Passed with requisite majority
Approval of remuneration payable to Cost Auditor, Mr. Dantu Mitra, for the financial year 2015-2016. Ordinary Passed with requisite majority
Approval for making contribution to Nagarjuna Foundation for an amount not exceeding Rs.2 Crores during the financial year 2015-16. (Related Party Transaction) Special Passed with requisite majority
Approval to borrow from time to time upto a sum not exceeding Rs.7500 crores Special Passed with requisite majority
Approval to mortgage and/ or create charge on all immovable or movable properties or such other assets of the Company to create security Special Passed with requisite majority

This information is issued pursuant to Rule 20 of the Companies (Management and Administration) Rules. 2014.

PDF Version of Scrutinizers Report


September 2, 2015

Advertisement on 9th AGM, Remote E-Voting and Book Closure


August 10, 2015

The Company had received letter no.NDC/072815 dated July 28, 2015 from ICICI Bank Limited, appointing Mr. Anil Kumar P R , Joint General Manager, , ICICI Bank Limited, as its Nominee Director on the Board of Directors of the company with effect from July 28, 2015 in place of Mr. Yogesh Kumar Rastogi.

PDF version of ICICI Bank Nomination Letter dated July 28, 2015


July 24, 2015

The 9th Annual General Meeting of the company will be held at 10.00 AM on Tuesday, September 29, 2015 at Sri Satya Sai Nigamagamam, 8-3-987/2, Srinagar Colony, Hyderabad - 500073.

The Register of Members and Share Transfer books shall remain closed from September 22, 2015 to September 29, 2015 (both days inclusive).


July 14, 2015

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended June 30, 2015 at their meeting scheduled to be held on July 23, 2015 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.


May 7, 2015

The Board of Directors of the Company will be considering the Audited Financial Results for the year ended March 31, 2015 at their meeting scheduled to be held on May 16, 2015 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.


March 25, 2015

The Board of Directors have appointed Mr. D Ranga Raju and Ms. Lalitha Raghuram as Independent Directors of the company with effect from March 25, 2015 to hold office upto conclusion of 14th Annual General Meeting, not liable to retire by rotation.

Incase of Ms. Lalitha Raghuram, the appointment shall be effective from the date of compliance of Section 152(3) of the Companies Act, 2013 by her


February 2, 2015

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended December 31, 2014 at their meeting scheduled to be held on February 13, 2015 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

2014

Update on Composite Scheme

The company has been persistently following up with Securities and Exchange Board of India (SEBI) for relaxation under Rule 19(2)(b) of the Securities Contracts (Regulation) Rules, 1957 and has furnished all necessary documents/ clarifications from time to time after having complied fully with the provisions of the Companies Act, 1956, Listing Agreement and other statutory enactments in force.

The company has not received any intimation from SEBI in relation to the granting of the relaxation.

An application has been filed by SEBI in the High Court of Bombay at Mumbai challenging the approval granted to the Composite Scheme and the matter is sub-judice.

Present Status in the High Court of Bombay at Mumbai

The matter was not listed on January 7, 2015 in the Bombay High Court. Further update shall be provided.

Action by the Company

The company, in view of the prolonged delay by SEBI, had filed an Application on April 2, 2013 before Securities Appellate Tribunal (SAT) to direct SEBI to grant relaxation/waiver of Rule 19(2)(b) of Securities Contract (Regulation) Rules, 1957.

The company is taking all necessary steps to protect itself and the interest of all its stakeholders.


November 1, 2014

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter / half year ended September 30, 2014 at their meeting scheduled to be held on November 10, 2014 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.


September 26, 2014

The Chairman of the company at the 8th Annual General Meeting held on September 26, 2014 at Sri Satya Sai Nigamagamam, Srinagar Colony, Hyderabad - 500073 declared the consolidated results of the voting conducted through E-voting and Ballot Form of all the resolutions set forth in the Notice to the 8th Annual General Meeting based on the report of the Scrutinizer Mr. CSS Krishna, Partner, M/s. KBG Associates, Company Secretaries, appointed to conduct the voting process.

All the resolutions were approved with requisite majority.

PDF version of Scrutiniser Report


September 3, 2014

The Company had received letter no.CBG-SSCB.53/146/Nom.8 dated August 26, 2014 from IDBI Bank Limited, appointing Shri Shailendra Govind Nadkarni, General Manager, HRD, IDBI Bank as its Nominee Director on the Board of Directors of the company with effect from August 26, 2014 in place of Shri Viney Kumar, Executive Director, IDBI Bank.

PDF version of IDBI Nomination Letter dated August 26, 2014


September 1, 2014

The 8th Annual General Meeting of the company will be held at 10.00 AM on Friday, September 26, 2014 at Sri Satya Sai Nigamagamam, 8-3-987/2, Srinagar Colony, Hyderabad - 500073.

The Register of Members and Share Transfer books shall remian closed from September 12, 2014 to September 26, 2014 (both days inclusive)


July 21, 2014

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended June 30, 2014 at their meeting scheduled to be held on Wednesday, July 30, 2014 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.


May 20, 2014

The Board of Directors of the Company will be considering the Audited Financial Results for the year ended March 31, 2014 at their meeting scheduled to be held on May 29, 2014 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.


April 21, 2014

The Company had received letter no. CBG-SSCB.53/001/Nom.8 dated April 4, 2014 from IDBI Bank Limited, appointing Shri Viney Kumar, Executive Director, IDBI Bank Limited as its Nominee Director on the Board of Directors of the company with effect from April 21, 2014 in place of Smt Medha Joshi.

PDF version of IDBI Nomination Letter


February 6, 2014

The Company had received letter no.IFCI/NDC-1/2014-140131074 dated January 30, 2014 from IFCI Limited, appointing Shri V Anish Babu as its Nominee Director on the Board of Directors of the company with immediate effect in place of Shri S P Arora.

The Board of Directors at their meeting held on February 6, 2014 appointed Shri V Anish Babu as Nominee Director of IFCI Limited in place of Shri S P Arora.


January 25, 2014

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended December 31, 2013 at their meeting scheduled to be held on February 6, 2014 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

2013

October 28, 2013

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter / half-year ended September 30, 2013 at their meeting scheduled to be held on November 7, 2013 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

September 26, 2013

  1. The Board of Directors at their meeting held on September 26, 2013 have:

    1. re-considered the Audited Annual Accounts, Audited Consolidated Accounts and the Audited Financial Results of the company for the year ended March 31, 2013 approved earlier at the meeting held on May 3, 2013

    2. approved withdrawal of the recommendation of payment of Dividend of 100%, i.e., Re.1/- per share to the equity shareholders of the Company and

    3. approved the Audited Annual Accounts, Audited Consolidated Accounts and the Audited Financial Results of the company for the year ended March 31, 2013.

  2. The 7th Annual General Meeting of the company will be held at 9.00 AM on Friday, November 29, 2013 at Sri Satya Sai Nigamagamam, 8-3-987/2, Srinagar Colony, Hyderabad - 500073.

  3. The Register of Members and Share Transfer books shall remain closed from November 19, 2013 to November 29, 2013 (both days inclusive).


September 18, 2013

The Board of Directors of the Company will be re-considering the Audited Financial Results of the company for the year ended March 31, 2013 at their meeting scheduled to be held on September 26, 2013 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

September 5, 2013

The Company has obtained necessary approvals from The Registrar of Companies, Andhra Pradesh for extension of time for holding the 7th Annual General Meeting upto November 30, 2013.

Update on Composite Scheme

The company has been persistently following up with Securities and Exchange Board of India (SEBI) for relaxation under Rule 19(2)(b) of the Securities Contracts (Regulation) Rules, 1957 and has furnished all necessary documents/ clarifications from time to time after having complied fully with the provisions of the Companies Act, 1956, Listing Agreement and other statutory enactments in force.

The company has not received any intimation from SEBI in relation to the granting of the relaxation.

The company, in view of the prolonged delay by SEBI, has filed an Application before Securities Appellate Tribunal (SAT) to direct SEBI to grant relaxation/waiver of Rule 19(2)(b) of Securities Contract (Regulation) Rules, 1957

An application has been filed by SEBI in the High Court of Bombay at Mumbai challenging the approval granted to the Composite Scheme and the matter is sub-judice.

The company is taking all necessary steps to protect itself and the interest of all its stakeholders.

The company shall keep the stakeholders informed of any progress on the matter from time to time.

July 30, 2013

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended June 30, 2013 at their meeting scheduled to be held on August 8 , 2013 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

April 25, 2013

The Board of Directors of the Company will be considering the Audited Financial Results for the year ended March 31, 2013 at their meeting scheduled to be held on May 3, 2013 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

February 16, 2013

The shares of the Company would be listed and admitted to dealings on the Exchange subject to the Relaxation of Rule 19(2)(b) of the Securities Contracts (Regulation) Rules, 1957 to be obtained from Securities and Exchange Board of India (SEBI).

The relaxation from SEBI, is presently pending.

The website shall be further updated on obtaining the Relaxation of Rule 19(2)(b) of the Securities Contracts (Regulation) Rules, 1957 from SEBI.

January 16, 2013

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended December 31, 2012 at their meeting scheduled to be held on January 25, 2013 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

2012

October 23, 2012

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter / half year ended September 30, 2012 at their meeting scheduled to be held on November 3, 2012 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

July 19, 2012

The 6th Annual General Meeting of Nagarjuna Fertilizers and Chemicals Limited will be held at 11.30 a.m. on Friday, August 31, 2012 at Sri Satya Sai Nigamagamam, 8-3-987/2, Srinagar Colony, Hyderabad - 500 073.

July 18, 2012

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended June 30, 2012 at their meeting scheduled to be held on July 26, 2012 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

May 11, 2012

The Board of Directors of the Company will be considering the Audited Financial Results for the year ended March 31, 2012 at their meeting scheduled to be held on May 28, 2012 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

March 20, 2012

Nagarjuna Oil Refinery Limited has complied with all the conditions mentioned in SEBI Circular dated September 3, 2009 and proposes to commence the trading in the equity shares of the company on BSE and NSE on Wednesday i.e., March 28, 2012.

The company is awaiting confirmation from the stock exchanges.

March 1, 2012

The Securities Exchange Board of India (SEBI) vide its letter dated February 29, 2012 to Bombay Stock Exchange approved relaxation under Rule 19(2)(b) of the Securities Contracts (Regulation) Rules, 1957 to Nagarjuna Oil Refinery Limited (NORL).

NORL is taking steps with the Bombay Stock Exchange and National Stock Exchange for commencement of trading of the equity shares.

January 23, 2012

The Board of Directors of the company will be considering the Un-audited Financial Results for the quarter ended December 31, 2011 at their meeting scheduled to be held on February 6, 2012 at the Registered Office of the company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

January 13, 2012

National Stock Exchange of India Limited vide its letter dated January 13, 2012 has granted in-principle approval for listing of equity shares on the Exchange.

The shares would be listed and admitted to dealings on the Exchange subject to the Relaxation of Rule 19(2)(b) of the Securities Contracts (Regulation) Rules, 1957 obtained from Securities and Exchange Board of India (SEBI).

2011

December 14, 2011

Bombay Stock Exchange vide its letter dated December 14, 2011 has granted approval to the listing application of equity shares made by the company and trading will be permitted subject to the Relaxation of Rule 19(2)(b) of the Securities Contracts (Regulation) Rules, 1957 obtained from Securities and Exchange Board of India (SEBI).

Further, BSE also forwarded the application to Securities Exchange Board of India (SEBI) for approval.

Update on the Composite Scheme of Arrangement and Amalgamation

October 31, 2011

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended September 30, 2011 at their meeting scheduled to be held on November 8, 2011 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

July 11, 2011

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended June 30, 2011 at their meeting scheduled to be held on July 27, 2011 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad  -  500 082.


July 1, 2011

The 35th Annual General Meeting of Nagarjuna Fertilizers and Chemicals Limited will be held at 10.00 a.m. on Wednesday, July 27, 2011 at Sri Satya Sai Nigamagamam, 8-3-987/2, Srinagar Colony, Hyderabad - 500 073 .

April 12, 2011

The Board of Directors of the Company will be considering the Audited Financial Results for the year ended March 31, 2011 at their meeting scheduled to be held on April 28, 2011 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

Declaration of results of Poll conducted at the Court convened meeting of the members of the company on April 15, 2011

Declaration of the results of Postal Ballot pursuant to Annual General Meeting Notice dated May 27, 2010

January 27, 2011

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended December 31, 2010 at their meeting scheduled to be held on February 7, 2011 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

2010

October 11, 2010

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended September 30, 2010 at their meeting scheduled to be held on October 29, 2010 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

July 12, 2010

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended June 30, 2010 at their meeting scheduled to be held on July 29, 2010 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

July 1, 2010

The 34th Annual General Meeting of Nagarjuna Fertilizers and Chemicals Limited will be held at 3.00 p.m. on July 29, 2010 at Sri Satya Sai Nigamagamam, Srinagar Colony, Hyderabad.

May 24, 2010

The Board of Directors of the Company will be considering the Audited Financial Results for the year ended March 31, 2010 at their meeting scheduled to be held on May 27, 2010 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

March 11, 2010

The 15th Extra-ordinary General Meeting of the company will be held at 3.00 p.m. on April 15, 2010 at Sri Satya Sai Nigamagamam, 8-3-987/2,
Srinagar Colony, Hyderabad - 500 073.

March 8, 2010

A meeting of the Board of Directors of the Company is scheduled to be held on March 11, 2010 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad  -  500 082.

January 4, 2010

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended December 31, 2009 at their meeting scheduled to be held on January 21, 2010 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

2009

November 21, 2009

The Board of Directors of the Company at their meeting held on November 21, 2009 have considered and approved a proposal for entering into areas of manufacture of chemicals for solar applications. The manufacturing facility of the company is proposed to be set-up overseas.

October 7, 2009

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended September 30, 2009 at their meeting scheduled to be held on October 24, 2009 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad  -  500 082.

August 17, 2009

The 33rd Annual General Meeting of Nagarjuna Fertilizers and Chemicals Limited will be held at 10.00 AM on September 17, 2009 at Sri Satya Sai Nigamagamam, 8-3-987/2, Srinagar Colony, Hyderabad- 500 073.

July 13, 2009

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended June 30, 2009 at their meeting scheduled to be held on July 23, 2009 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

April 20, 2009

The Board of Directors of the Company will be considering the Audited Financial Results for the year ended March 31, 2009 at their meeting scheduled to be held on April 29, 2009 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

2008

October 16, 2008

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended September 30, 2008 at their meeting scheduled to be held on October 30, 2008 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082".

August 25, 2008

The 32nd Annual General Meeting of Nagarjuna Fertilizers and Chemicals Limited will be held at 10.00 AM on September 26, 2008 at Sri Satya Sai Nigamagamam, 8-3-987/2, Srinagar Colony, Hyderabad-500 073.

July 08, 2008
The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended June 30, 2008 at their meeting scheduled to be held on July 25, 2008 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

April 14, 2008
The Board of Directors of the Company will be considering the Audited Financial Results for the year ended March 31, 2008 at their meeting scheduled to be held on April 29, 2008 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082."

2007

October 18, 2007
The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended September 30, 2007 at their meeting scheduled to be held on October 26, 2007 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

2006

October 10, 2006
The Board of Directors of the Company will be considering the Un-audited Financial Resutls for the quarter ended September 30, 2006 at their meeting scheduled to be held on October 27, 2006 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.


August 31, 2006

Convening of the 30th Annual General Meeting of the company at 10.00 a.m. on September 28, 2006 at Sri Satya Sai Nigamagamam, Srinagar Colony, Hyderabad. Book closure dates were announced as follows :

Register of Members and Share Transfer Books will be closed from September 15, 2006 to September 28, 2006 (both days inclusive)


July 18, 2006

The Board of Directors of the Company will be considering the Un-audited Financial Results for the quarter ended June 30, 2006 at their meeting scheduled to be held on July 28, 2006 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

April 18, 2006
The Board of Directors of the Company will be considering the Audited Financial Results for the year ended March 31, 2006, at their meeting scheduled to be held on April 27, 2006 at the Registered Office of the Company, Nagarjuna Hills, Punjagutta, Hyderabad - 500 082.

January 16, 2006
Un-audited Financial Results for the quarter ended December 31, 2005.

2005

October 17, 2005
Un-audited Financial Results for the quarter ended September 30, 2005.

July 22, 2005
Unaudited financial results for quarter ended June 30, 2005.

May 2, 2005
Convening of the 29th Annual General Meeting of the company at 10.00 a.m. on September 26, 2005 at Sri Satya Sai Nigamagamam , Srinagar Colony, Hyderabad . Book closure dates were also announced as follows:

Register of Members and Share Transfer Books will be closed from September 1, 2005 to September 26, 2005 (both days inclusive).


All Rights Reserved.2015