• BSE Code :
  • NSE Symbol :
  • ISIN :
  • Industry :

Open Price ()

Prev. Close ()

Volume (No’s)

Market Cap ()

Low Price ()

High Price ()

 

Book Closure

From Date To Date Announcement
04-Jul-2018 NA Trading Members of the Exchange are hereby informed that the 210 companies (given in Annexure I) that have remained suspended for more than 6 months would be delisted from the platform of the Exchange, with effect from July 4, 2018 pursuant to order of the Delisting Committee of the Exchange in terms of Securities and Exchange Board of India (Delisting of Equity Shares) Regulations, 2009 ('Regulations'). Further, Trading Members of the Exchange are hereby informed that the 6 companies (given in Annexure II) that have been compulsorily delisted by NSE, would be delisted from the platform of the Exchange, with effect from July 4, 2018 pursuant to order of the Delisting Committee of the Exchange in terms of Rule 21(2) (b) of the Securities Contracts (Regulation) Rules 1957 ('Regulations'). Rule 21(2) (b) of the Securities Contracts (Regulation) Rules 1957, states that 'If the securities is delisted under clause (1),... the said securities shall be delisted from all recognized stock exchanges'. 1) As per SEBI Delisting Regulations, 2009 the following consequences of compulsory delisting would apply to the said companies: · The securities of these companies would cease to be listed and therefore not be available for trading on the platform of the Exchange. · Promoters of these delisted companies will be required to purchase the shares from the public shareholders as per the fair value determined by the independent valuer appointed by the Exchange, as mentioned in the Public Notice to be issued shortly. · Further, in terms of Regulation 24 of Delisting Regulations, the delisted company, its whole-time directors, promoters and group companies shall be debarred from accessing the securities market for a period of 10 years from the date of compulsory delisting. 2) As per SEBI circular no. SEBI/HO/CFD/DCR/CIR/P/2016/81 dated September 7, 2016, till the time promoters of the Company provide an exit option to the public shareholders in terms of value determined by the Valuer, the following consequences of compulsory delisting would also apply: · Non-transferability of any of equity shares by the Company, by way of sale, pledge, etc., of any of the equity shares. · Freezing of equity shares and corporate benefits thereof held by the promoters/ promoter group. · The promoters and whole-time directors of the Company shall not be eligible to become directors of any listed company. 3) These companies would be moved to the Dissemination Board of the Exchange for a period of 5 years as directed by SEBI. Companies being compulsorily delisted w.e.f July 4, 2018 in terms of Rule 21(2)(b) of the Securities Contracts (Regulations) Rules, 1957. Note: *Delisted by NSE pursuant to liquidation. As per the guidance received from SEBI, the consequences stated in Regulation 24 of the SEBI Delisting Regulations, 2009, would be applicable based on the date of Winding-up order / Liquidation order from concerned Registrar of Companies / Official Liquidator (OL). ANNEXURE - I Companies being compulsorily delisted w.e.f. July 4, 2018 Scrip Code:531217 Company Name:Western India Shipyard Ltd
14-Apr-2017 NA Outcome of Board Meeting held on 14.04.2017 The Share Allotment Committee approved the allotment of 9,25,00,000 equity shares of the Company to Bermaco Energy Limited at face value of Rs. 2 (at par) each fully paid-up, for which the Company has received an amount of Rs.18,50,00,000. The Share Allotment Committee also approved the allotment of 3,25,00,000 warrants of the Company to Bermaco Energy Limited at face value of Rs.2 (at par) each, aggregating to Rs.6,50,00,000, convertible into equivalent number of equity shares within a period of 18 months, for which the Company has received an amount of Rs.1,62,50,000, being 25% of the aggregate consideration towards the warrants. The shares issued and the shares arising on conversion of the warrants are subject to lock in of one year from the date of allotment of the shares. The allotment of shares and warrants have been made to Bermaco Energy Limited, pursuant to the In Principle' Approval letter No. DCS/PREF/AC/PRE/1794/2016-17 dated 31.03.2017 received from BSE Limited.
03-Mar-2017 NA Western India Shipyard Ltd has informed BSE that the Meeting of the Board of Directors of the Company is scheduled to be held on March 03, 2017, inter alia, to consider the report on the business operations of the Company.Further, pursuant to SEBI (Prohibition of insider Trading) Regulations, 2015, including all amendments thereof, and the Insider Trading Code of the Company, the Trading Window will remain closed for all Designated Employees from February 24, 2017 to March 04, 2017 (inclusive of both days). Sub: Outcome of Board meeting held on 03.03.2017 The Company is pleased to inform that the meeting of the Board of Directors of the Company was duly held on 03.03.2017. The Board discussed the business of the Company and inter-alia took the following decisions: 1. The Board constituted the Allotment Committee consisting of 2 Indepenent directors namely, Shri. Ashwani Kumar and Shri. Sushil Kumar Agarwal. 2. The Board reconstitute the following Committees, namely: (a) Audit Committee - consisting of 3 Independent directors namely, Shri. Ashwani Kumar, Shri. Sushil Kumar Agarwal and Shri. Ravi Vimal Nevatia. (b) Nomination & Remuneration Committee - consisting of 3 Independent directors namely, Shri. Ashwani Kumar, Shri. Sushil Kumar Agarwal and Shri. Ravi Vimal Nevatia. (c) Stakeholders' Committee- consisting of Shri. Sushil Kumar Agarwal, Independent Director. Gururaj Retrekar Compliance Officer & Authorised Signatory Sub: Outcome of Board meeting held on 03.03.2017 The Company is pleased to inform that the meeting of the Board of Directors of the Company was duly held on 03.03.2017. The Board discussed the business of the Company and inter-alia took the following decisions: 1. The Board constituted the Allotment Committee consisting of 2 Indepenent directors namely, Shri. Ashwani Kumar and Shri. Sushil Kumar Agarwal. 2. The Board reconstitute the following Committees, namely: (a) Audit Committee - consisting of 3 Independent directors namely, Shri. Ashwani Kumar, Shri. Sushil Kumar Agarwal and Shri. Ravi Vimal Nevatia. (b) Nomination & Remuneration Committee - consisting of 3 Independent directors namely, Shri. Ashwani Kumar, Shri. Sushil Kumar Agarwal and Shri. Ravi Vimal Nevatia. (c) Stakeholders' Committee- consisting of Shri. Sushil Kumar Agarwal,Independent Director Please take the same on record for information of the investors. Gururaj Retrekar Compliance Officer & Authorised Signatory (As Per BSE Announcement Dated on 04.03.2017)
27-Jan-2017 NA Western India Shipyard Ltd has informed BSE that a Meeting of the Board of Directors of the Company will be held on January 27, 2017 at Mumbai to consider, inter-alia, the business progress of the Company. Further, pursuant to Regulation 29 of the SEBI (Prohibition of Insider Trading) Regulations, 2015 including all amendments thereof, and the Insider Trading Code of the Company, the Trading Window will remain closed for all Designated Employees from January 26, 2017 to January 28, 2017 (inclusive of both days). Western India Shipyard Ltd has informed BSE that the Board of Directors of the Company at its meeting held on January 27, 2017, inter alia, has took the following decision after detailed discussions: 1. The Board approved the appointment of Shri. Sushil Kumar Agarwal as an additional Independent director of the Company subject to retirement by rotation at the ensuing AGM of the Company. 2. The Board noted the resignation letter dated January 02, 2017 received from Shri. S. Muthuswamy from the post of Chief Financial Officer of the Company due to health reasons and age restrictions, and accepted the same with immediate effect. The Board recorded their sincere appreciation of his services to the Company during his tenure as CFO. 3. The Board noted the genuine difficulties faced by ICICI Bank Limited in conversion of its Zero Coupon Loan amounting to Rs. 4214.95 lacs as on March 31, 2016, which was fully convertible on January 27, 2017 and granted extension of time upto 5 years for compulsory conversion, subject to the approval of the High Court of Bombay (Goa Bench) or National Company Law Tribunal (NCLT), shareholders and Other Regulatory Authorities as may be necessary. 4. The Board noted the letter dated January 20, 2017 received from M/s. Bermaco Energy Limited and approved the initiation of postal ballot formalities in supersession of the special resolutions (set out in Item No. 3 & Item No. 4 therein) passed at the Company's 24th AGM held on December 31, 2016 for preferential issue of equity shares and warrants, subject to such stipulations by BSE Limited while granting its 'In Principle' approval letter. (As per BSE Announcement dated on 01.02.2017)
31-Dec-2016 28-Dec-2016 Western India Shipyard Ltd has informed BSE that the Meeting of the Board of Directors of the Company was held on September 30, 2016 as scheduled. However, the audited Financial Statements of the Company for the year ended March 31, 2016 and the unaudited financial results for the past quarters ended upto June 30, 2016 with the Limited Audit Reports of the Auditors thereon, could not be considered as the same could not be finalized. Meanwhile, the Company have informed that it has received an Expression of Interest from Bermaco Energy Limited for investment upto 21% in the capital of the Company which will be considered at the next meeting of the Board scheduled on October 06, 2016. Further, the Annual General Meeting of the Company will be held on November 03, 2016. Western India Shipyard Ltd has informed BSE that the Company has sought extension of time of about 3 months from the Registrar of Companies, Goa ('ROC') for holding its 24th Annual General Meeting of the Company in view of the continuing labour unrest in the shipyard. The said ROC approval has been received. Accordingly, the AGM fixed on November 03, 2016 has been postponed and the fresh date for holding the said AGM of the Company will be informed to Stock Exchange in due course. (As Per BSE Announcement Dated on 18.10.2016) Western India Shipyard Ltd has informed BSE that the Register of Members & Share Transfer Books of the Company will remain closed from December 22, 2016 to December 28, 2016 (both days inclusive) for the purpose of 24th Annual General Meeting (AGM) of the Company to be held on December 28, 2016. (As per BSE Announcement dated on 02.12.2016) Western India Shipyard Ltd has informed BSE regarding 'Postponement of Annual General Meeting of the Company'. (As Per BSE Announcement Dated on 08.12.2016) Western India Shipyard Ltd has informed BSE that the Register of Members & Share Transfer Books of the Company will remain closed from December 22, 2016 to December 31, 2016 (both days inclusive) (Revised) for the purpose of Annual General Meeting (AGM) of the Company to be held on December 31, 2016. (As per BSE Announcement dated on 09.12.2016) Western India Shipyard Ltd has informed BSE that the 24th Annual General Meeting (AGM) of the Company was held on December 31, 2016. (As Per BSE Announcement Dated on 02.01.2017) Western India Shipyard Ltd has informed BSE regarding the details of Voting results at the Annual General Meeting (AGM) of the Company held on December 31, 2016, under Regulation 44(3) of SEBI (LODR) Regulations, 2015. (As Per BSE Announcement Dated on 09.01.2017)

Copyright © 2024 Arihant Capital Markets Ltd. All rights Reserved.

Designed,Developed and Content powered by CMOTS Infotech (ISO 9001:2015 certified)

x
  • QR-CodeNew