Annual Report for FY 2021-22
Annual Report for FY 2020-21
Annual Report for FY 2019-20
Annual Report for FY 2018-19
Transcript of 27th AGM (August 30, 2022)
Voting Results of 27th Annual General Meeting along with Scrutinizer’s Report
Proceedings of 27th AGM (August 30, 2022)
Notices us 160 of the CA, 2013 of Candidature for Appointment of Directors
Notice of 27th AGM for FY 2021-22
Proceedings of the Postal Ballot Notice dated February 24, 2022
Voting Results of Postal Ballot Notice along with Scrutinizer’s Report
Postal Ballot Notice dated February 24, 2022
Voting Results of 26th Annual General Meeting along with Scrutinizer’s Report
Proceedings of 26th AGM (September 17, 2021)
Transcript of 26th AGM (September 17, 2021)
Notice of 26th AGM for FY 2020-21
Notice of 25th AGM for FY 2019-20
Annual Return MGT-7 FY 2018-19
Extract of Annual Return_MGT-9 FY 2019-20
Voting Results of 25th Annual General Meeting along with Scrutinizer’s Report
Proceedings of 25th AGM (September 15, 2020)
Transcript of 25th AGM (September 15, 2020)
Notice of 24th AGM for FY 2018-19
Proxy Form
Attendance Slip
Annual Return MGT-7 FY 2017-18
Notice u/s 160 of the CA, 2013 of Candidature for Appointment of Directors
Extract of Annual Return_MGT-9 FY 2018-19
Proceedings of 24th AGM (September 24, 2019)
Voting Results of 24th Annual General Meeting along with Scrutinizer’s Report
Notice of 23rd AGM for FY 2017-18
Notice u/s 160 of the Companies Act, 2013 July 25, 2018
Proceedings of 23rd AGM (September 27, 2018)
Voting Results of 23rd Annual General Meeting along with Scrutinizer’s Report
Postal Ballot Result declared on June 15, 2018
Postal Ballot Form May 8, 2018
Postal Ballot Notice dated May 8, 2018