Investors

Stock Exchange Compliances/ Intimations
Compliance Certificate Under Regulation 7(3) of SEBI (LODR), 2015 – Mar 31, 2024
( PDF File -  File -1)
Compliance certificate pursuant to Regulation 40(9) read with 61(4) of the SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 for the financial year ended March 31, 2024
( PDF File -  File -1)
CSL signs Master Ship Repair Agreement with US Navy
( PDF File -  File -1)
Certificate of payment of interest on Tax Free Secured Redeemable Non-Convertible Bonds
( PDF File -  File -1)
Compliance certificate pursuant to Regulation 6(1) and 7(1) of the SEBI (LODR) Regulations, 2015
( PDF File -  File -1)
ISIN For Debt Securities As On March 31, 2024
( PDF File -  File -1)
Intimation of Trading Window Closure
( PDF File -  File -1)
Press Release on inauguration of India's first Hydrogen Fuel Cell Ferry by Shri Narendra Modi, Hon'ble Prime Minister of India by virtual mode.
( PDF File -  File -1)
Outcome of Board Meeting – FY 2024 Q3 Results/Interim Dividend/Record Date
( PDF File -  File -1)
Intimation of Board Meeting pursuant to Regulation 29 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
( PDF File -  File -1)
Intimation - Inauguration of New Dry Dock and International Ship Repair Facility (ISRF) of Cochin Shipyard Limited (CSL) by Shri Narendra Modi, Prime Minister
( PDF File -  File -1)
Confirmation Certificate Under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 Dec 2023
( PDF File -  File -1)
Compliance certificate pursuant to Regulation 6(1) and 7(1) of the SEBI (LODR) Regulations, 2015
( PDF File -  File -1)
Intimation of Trading window closure / opening
( PDF File -  File -1)
Communication relating to TDS on Dividend payout 01st Interim Dividend 2023-24
( PDF File -  File -1)
274th Board Meeting News Paper Advertisement
( PDF File -  File -1)
Outcome Of Board Meeting – FY 2024 Q2 Results/Interim Dividend/Record Date/Split of Shares
( PDF File -  File -1)
Intimation of Record Date for Tax Free Infrastructure Bonds of CSL
( PDF File -  File -1)
Compliance certificate pursuant to Regulation 6(1) and 7(1) of the SEBI (LODR) Regulations, 2015
( PDF File -  File -1)
ISIN For Debt Securities As On September 30, 2023
( PDF File -  File -1)
Compliance Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations 2018, September 2023
( PDF File -  File -1)
Intimation of Trading window closure / opening
( PDF File -  File -1)
Presentation in the “Antique Defence Conference”
( PDF File -  File -1)
Intimation of participation in the “Antique Defence Conference”
( PDF File -  File -1)
Intimation - 'Schedule A' upgradation of CSL
( PDF File -  File -1)
Compliance Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations 2018, June 2023
( PDF File -  File -1)
Compliance certificate pursuant to Regulation 6(1) and 7(1) of the SEBI (LODR) Regulations, 2015
( PDF File -  File -1)
Intimation of Trading window closure / opening
( PDF File -  File -1)
Press Release on Receipt of international order by Udupi Cochin Shipyard Limited (UCSL)
( PDF File -  File -1)
Intimation on receipt of Order - MR/Mid Life Upgrade of Indian Naval Ship
( PDF File -  File -1)
Secretarial Compliance Report 2022-23
( PDF File -  File -1)
Outcome Of Board Meeting – FY 2023 Audited Results/Final Dividend
( PDF File -  File -1)
Details of Compliance Officer and RTA under regulation 6(1) and regulation 7(1) of SEBI (LODR) Regulations 2015
( PDF File -  File -1)
Certificate under Reg.40(9) & Reg. 61(4) of SEBI (LODR), 2015 - Mar 31, 2023
( PDF File -  File -1)
Annual Disclosure By Large Corporate For FY 2022-23
( PDF File -  File -1)
Initial Disclosure By Large Corporate For FY 2023-24
( PDF File -  File -1)
Compliance Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations 2018, Q4 March 2023
( PDF File -  File -1)
Compliance Certificate Under Regulation 7(3) Of SEBI (LODR), 2015 – Mar 31, 2023
( PDF File -  File -1)
Certificate Under Regulation 57 (5) Of The SEBI (LODR) Regulations, 2015
( PDF File -  File -1)
Contract signing – Next Generation Missile Vessels (NGMV)
( PDF File -  File -1)
Intimation of Trading window closure / opening
( PDF File -  File -1)
Certificate of Interest on Bonds - March 2023
( PDF File -  File -1)
Intimation on receipt of Order - Zero Emission Feeder Container Vessels
( PDF File -  File -1)
Intimation of Record Date for Tax Free Infrastructure Bonds of CSL
( PDF File -  File -1)
Outcome of Board Meeting – FY 2023 Q3 Results/Interim Dividend/Record Date
( PDF File -  File -1)
Intimation Of Board Meeting – FY 2023 Q3 Results/Interim Dividend
( PDF File -  File -1)
SDD Compliance Certificate - December 2022
( PDF File -  File -1)
Certificate under Regulation 57 (5) of the SEBI (LODR) Regulations, 2015
( PDF File -  File -1)
Intimation of Trading window closure / opening
( PDF File -  File -1)
Appointment of Statutory Auditors for FY 2023
( PDF File -  File -1)
Intimation under Regulation 57(4) of the SEBI (LODR) Regulations, 2015
( PDF File -  File -1)
Certificate of Interest on Bonds - December 2022
( PDF File -  File -1)
SDD Compliance Certificate - September 2022
( PDF File -  File -1)
Outcome Of Board Meeting – FY 2023 Q2 Results/Interim Dividend/Record Date
( PDF File -  File -1)
Intimation on receipt of Order - CSOV
( PDF File -  File -1)
ISIN For Debt Securities As On September 30, 2022 
( PDF File -  File -1)
Voting Results and Scrutinizer’s Report - 50th AGM of CSL
( PDF File -  File -1)
Summary of Proceedings of the 50th AGM
( PDF File -  File -1)
Intimation under Regulation 57(4) of the SEBI (LODR) Regulations, 2015
( PDF File -  File -1)
Outcome Of Board Meeting – FY 2022 Q1 Unaudited Results
( PDF File -  File -1)
SDD Compliance Certificate - June 2022
( PDF File -  File -1)
Authorisation to determine materiality of events / information and disclosures to Stock Exchanges
( PDF File -  File -1)
SEBI Communication – one-time relaxation MPS requirements
( PDF File -  File -1)
Secretarial Compliance Report 2021-22
( PDF File -  File -1)
Outcome Of Board Meeting – FY 2022 Audited Results/Final Dividend
( PDF File -  File -1)
Annual Disclosure By Large Corporate For FY 2021-22
( PDF File -  File -1)
Initial Disclosure By Large Corporate For FY 2022-23 
( PDF File -  File -1)
Press Release - April 30, 2022
( PDF File -  File -1)
Certificate under Reg.40(9) of SEBI (LODR), 2015 - Mar 31, 2022
( PDF File -  File -1)
Compliance Certificate U/R 7(3) Of SEBI (LODR), 2015 – Mar 31, 2022 
( PDF File -  File -1)
ISIN For Debt Securities, As On March 31, 2022 
( PDF File -  File -1)
Certificate Under Regulation 57 (5) Of The SEBI (LODR) Regulations, 2015
( PDF File -  File -1)
Certificate Of Interest On Bonds
( PDF File -  File -1)
Outcome Of Board Meeting – FY 2022 Q3 Results/Interim Dividend/Record Date
( PDF File -  File -1)
Outcome Of Board Meeting – FY 2022 Q2 Results/Interim Dividend/Record Date 
( PDF File -  File -1)
Intimation Of Board Meeting – FY 2022 Q2 Results/Interim Dividend
( PDF File -  File -1)
ISIN For Debt Securities As On September 30, 2021 
( PDF File -  File -1)
Summary Of Proceedings Of 49th AGM 
( PDF File -  File -1)
Results Of Voting For 49th AGM And Scrutinizer’s Report 
( PDF File -  File -1)
Financial Results Q1 2022 
( PDF File -  File -1)
Press Release - August 04, 2021 
( PDF File -  File -1)
Secretarial Compliance Report 2020-21 
( PDF File -  File -1)
Debenture Trustee Certificate March 31, 2021
( PDF File -  File -1)
Approval Of Financial Results And Recommendation Of Final Dividend For The Financial Year 2020-21 
( PDF File -  File -1)
Intimation Of Extension Of Temporary Closure Of Operations Till May 30, 2021 
( PDF File -  File -1)
Intimation Of Extension Of Temporary Closure Of Operation 
( PDF File -  File -1)
Intimation Of Temporary Closure Of Operations Pursuant To COVID-19 Pandemic
( PDF File -  File -1)
Initial Disclosure By Large Corporate For FY 2021-22 
( PDF File -  File -1)
Reg.57(2) Of The SEBI (LODR) Regulations, 2015- Year Ended Mar 31, 2021 
( PDF File -  File -1)
Reg.40(9) - Half Year Ended Mar 31, 2021
( PDF File -  File -1)
Annual Disclosure By Large Corporate For FY 2020-21
( PDF File -  File -1)
ISIN For Debt Securities, As On March 31, 2021 
( PDF File -  File -1)
Compliance Certificate U/R 7(3) Of SEBI (LODR), 2015 – Mar 31, 2021 
( PDF File -  File -1)
Certificate Of Interest On Bonds
( PDF File -  File -1)
Press Release March 27, 2021 
( PDF File -  File -1)
Press Release February 24, 2021 
( PDF File -  File -1)
Reg.40(9) - Half Year Ended Mar 31, 2021 
( PDF File -  File -1)
Financial Results December 31, 2020, Declaration Of 02nd Interim Dividend 2020-21 And Record Date 
( PDF File -  File -1)
Statement Of Utilisation Of Issue Proceeds For The Quarter Ended December 31, 2020 
( PDF File -  File -1)
Monitoring Agency Report For The Quarter Ended December 31, 2020 
( PDF File -  File -1)
Intimation Of Board Meeting 
( PDF File -  File -1)
Press Release – Delivery And Flag Off Of Two Marine Ambulance Boats 
( PDF File -  File -1)
Board Declares Interim Dividend For The Year 2020-21 And Fixes Record Date 
( PDF File -  File -1)
Intimation Of Board Meeting 
( PDF File -  File -1)
Press Release Dated Dec 01, 2020
( PDF File -  File -1)
Debenture Trustee Certificate For The Half Year Ended September 30, 2020 
( PDF File -  File -1)
ISIN For Debt Securities, As On September 30, 2020 
( PDF File -  File -1)
Trading Window Opening - Q2 2021 Results 
( PDF File -  File -1)
Press Release - Launching Of Five Vessels At One Go & Keel Laying Of Two Vessels 
( PDF File -  File -1)
Monitoring Agency Report For The Quarter Ended September 30 2020 
( PDF File -  File -1)
Statement Of Utilisation Of Issue Proceeds For The Quarter Ended September 30 2020. 
( PDF File -  File -1)
Financial Results For The Quarter Ended September 30 2020
( PDF File -  File -1)
Intimation Of Board Meeting - Results Q2 2021 
( PDF File -  File -1)
Press Release October 27, 2020
( PDF File -  File -1)
Results Of Voting For The 48th Annual General Meeting And Scrutinizer’s Report
( PDF File -  File -1)
Proceedings Of 48th AGM Of CSL 
( PDF File -  File -1)
Intimation Of Payment Of Bid Amount As Per The Approved Resolution Plan For TSL 
( PDF File -  File -1)
Statement Of Utilisation Of Issue Proceeds For The Quarter Ended June 30, 2020 
( PDF File -  File -1)
Monitoring Agency Report For The Quarter Ended June 30, 2020 
( PDF File -  File -1)
Financial Results For The Quarter Ended June 30, 2020 
( PDF File -  File -1)
Intimation Of 255th Board Meeting And Trading Window Period 
( PDF File -  File -1)
Press Release July 15, 2020 
( PDF File -  File -1)
Debenture Trustee Letter March 31, 2020 
( PDF File -  File -1)
Secretarial Compliance Report 2019-20
( PDF File -  File -1)
Statement Of Utilisation Of Issue Proceeds March 31, 2020 
( PDF File -  File -1)
Initial Disclosure As Large Corporate For The Year 2020-21 
( PDF File -  File -1)
Audited Financial Results And Recommendation Of Dividend For The Year Ended March 31, 2020 
( PDF File -  File -1)
Intimation Of Board Meeting 
( PDF File -  File -1)
Impact And CSL's Response To The COVID-19 Pandemic 
( PDF File -  File -1)
Monitoring Agency Report For The Quarter Ended March 31, 2020 
( PDF File -  File -1)
Resumption Of Operations Reg. 
( PDF File -  File -1)
Reg.40(9) - Half Year Ended Sep 30, 2020
( PDF File -  File -1)
Compliance Certificate U/R 7(3) Of SEBI (LODR), 2015 – Sep 30, 2020 
( PDF File -  File -1)
Compliance Certificate U/R 7(3) Of SEBI (LODR), 2015
( PDF File -  File -1)
Annual Disclosure By Large Corporate For FY 2019-20 
( PDF File -  File -1)
Reg.57(2) Of The SEBI (LODR) Regulations, 2015- Year Ended Mar 31, 2020 
( PDF File -  File -1)
Reg. 40(9) - Half Year Ended Mar 31, 2020 
( PDF File -  File -1)
Reg.40(9) - Half Year Ended Sep 30, 2019 
( PDF File -  File -1)
Approval Of Resolution Plan For Tebma Shipyards Limited (TSL)
( PDF File -  File -1)
Unaudited Standalone And Consolidated Financial Results Ad. Dtd. Feb 13, 2020 
( PDF File -  File -1)
Monitoring Agency Report For The Quarter Ended December 31,2019
( PDF File -  File -1)
Statement Of Utilisation Of IPO Proceeds As At December 31, 2019
( PDF File -  File -1)
Standalone And Consolidated Unaudited Financial Results For The Quarter And Nine Months Ended December 31, 2019 
( PDF File -  File -1)
Intimation With Respect To Declaration Of CSL As The Successful Resolution Applicant For Acquisition Of Tebma Shipyards Limited (TSL) 
( PDF File -  File -1)
Certificate U/R 52(5) Of SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015 
( PDF File -  File -1)
Board Approves Dividend 
( PDF File -  File -1)
Monitoring Agency Report Sep 30, 2019 
( PDF File -  File -1)
Standalone And Consolidated Unaudited Financial Results For The Quarter And Half Year Ended September 30, 2019 
( PDF File -  File -1)
Outcome Of Board Meeting Dtd Nov 12, 2019 Outcome Of Board Meeting Dtd Nov 12, 2019 
( PDF File -  File -1)
Utilisation Of Issue Proceeds Q2- September 30, 2019 
( PDF File -  File -1)
Contract For Design And Construction Of 23 Boats For The Kochi Water Metro Project
( PDF File -  File -1)
Letter Of Acceptance From KMRL For Building 23 Boats For The Kochi Water Metro Project 
( PDF File -  File -1)
Summary Of Proceedings Of 47th Annual General Meeting 
( PDF File -  File -1)
Voting Results And Scrutinizer’s Report Of The 47th Annual General Meeting 
( PDF File -  File -1)
Press Release Dated August 08, 2019 - Launching Of 2 Ro-Pax Vessels Of IWAI
( PDF File -  File -1)
IPO Utilisation Statement June 30, 2019
( PDF File -  File -1)
Monitoring Agency Report June 30, 2019 
( PDF File -  File -1)
Outcome Of Board Meeting Held On July 29,2019 
( PDF File -  File -1)
Annual Secretarial Compliance Report March 31, 2019 
( PDF File -  File -1)
Board Approves Dividend 
( PDF File -  File -1)
Outcome Of Board Meeting Held On May 21,2019 
( PDF File -  File -1)
Intimation - Board Meeting and Trading Window Closure
( PDF File -  File -1)
Statement Of Utilisation Of IPO Proceeds As At March 31,2019
( PDF File -  File -1)
Monitoring Agency Report For The Quarter Ended March 31, 2019
( PDF File -  File -1)
Press Release April 30, 2019
( PDF File -  File -1)
Reg.7(3) - Compliance Certificate (RTA & Compliance Officer) (Jul To Sep, 2019) 
( PDF File -  File -1)
Initial Disclosure To Be Made By An Entity Identified As A Large Corporate 
( PDF File -  File -1)
Reg. 40(9) - Half Year Ended Mar 31, 2019 
( PDF File -  File -1)
Reg.7(3) - Compliance Certificate (RTA & Compliance Officer) (Oct To Mar, 2019 
( PDF File -  File -1)
Reg.57(2) Of The SEBI (LODR) Regulations, 2015 
( PDF File -  File -1)
Floating Boarder Outpost Vessels 
( PDF File -  File -1)
Shipbuilding Contracts With M/S.Utkarsh Advisory Services Pvt.Ltd. 
( PDF File -  File -1)
Press Release February 25,2019 
( PDF File -  File -1)
Press Release February 19,2019 
( PDF File -  File -1)
Press Release February 16,2019 
( PDF File -  File -1)
Statement Of Utilisation Of IPO Proceeds As At December 31,2018 
( PDF File -  File -1)
Monitoring Agency Report For The Quarter Ended December 31, 2018 
( PDF File -  File -1)
Statement Of Standalone Unaudited Financial Results For The Quarter Ended December 31, 2018
( PDF File -  File -1)
Extinguishment Of Equity Shares Bought Back 
( PDF File -  File -1)
Post Buyback Public Announcement 
( PDF File -  File -1)
Disclosure Reg 7(2)(B) SEBI Insider Trading Regulations 
( PDF File -  File -1)
Tender Form (Demat Shares) - Buyback
( PDF File -  File -1)
Letter Of Offer - Buyback
( PDF File -  File -1)
Statement Of Utilisation Of IPO Proceeds As At September 30,2018 
( PDF File -  File -1)
Monitoring Agency Report For The Quarter Ended September 30,2018
( PDF File -  File -1)
Statement Of Unaudited Financial Results Q2 2018-19 
( PDF File -  File -1)
Draft Letter Of Offer Buyback 
( PDF File -  File -1)
Board Resolution Buyback 
( PDF File -  File -1)
Public Announcement Buyback
( PDF File -  File -1)
Outcome Of The Board Meeting Held On October 16, 2018
( PDF File -  File -1)
Intimation Reschedule Of Board Meeting
( PDF File -  File -1)
Press Release 27 September 2018 
( PDF File -  File -1)
Press Release 15 September 2018 
( PDF File -  File -1)
Press Release Payment Of Dividend 2018 
( PDF File -  File -1)
46th AGM Voting Results 
( PDF File -  File -1)
46th AGM - Summary Of Proceedings 
( PDF File -  File -1)
Statement Of No Deviation From Objects 
( PDF File -  File -1)
Monitoring Agency Report 
( PDF File -  File -1)
Statement Of Unaudited Financial Results Q1 2017-18 
( PDF File -  File -1)
Announcement Under Regulation 30 (LODR)-Press Release
( PDF File -  File -1)
Authorisation Of Whole Time Directors And Company Secretary For Determination Of Materiality Of Events Information Under Regulation 30 Of SEBI LODR Regulations, 2015 
( PDF File -  File -1)
Intimation Regarding Submission Of Financial Results Under Regulation 33 (3)(B)(I) Of SEBI (LODR) Regulations, 2015 
( PDF File -  File -1)
Announcement Under Regulation 30 (LODR)-Press Release/Media Release 
( PDF File -  File -1)
Statement Of Audited Financial Results (Standalone & Consolidated) For The Year Ended March 31, 2018 
( PDF File -  File -1)
Statement Showing Utilisation Of Issue Proceeds From Fresh Issue Of 2,26,56,000 Equity Shares For The Quarter Ended March 31, 2018 
( PDF File -  File -1)
Announcement Under Regulation 30 (LODR)-Press Release / Media Release
( PDF File -  File -1)
Damage Assessment Of Fire Incident Onboard MODU Sagar Bhushan
( PDF File -  File -1)
Reg.40(9) - Half Year Ended Sep 30, 2018
( PDF File -  File -1)
Reg.7(3) - Compliance Certificate (RTA & Compliance Officer) (Apr To Sep, 2018)
( PDF File -  File -1)
Press Release Update Fire Incident Onboard MODU Sagar Bhushan 
( PDF File -  File -1)
Press Release 14.02.2018
( PDF File -  File -1)
Press Release/ Media Release 
( PDF File -  File -1)
Press Release Fire Incident
( PDF File -  File -1)
Intimation Fire Incident 13-02-2018 
( PDF File -  File -1)
Statement Of Unaudited Standalone Financial Results For The Quarter Ended December 31,2017
( PDF File -  File -1)
Press Release/Media Release 
( PDF File -  File -1)
Press Release/ Media Release 
( PDF File -  File -1)
Utilization Of Funds Raised Through Initial Public Offer For ISRF Project, Pursuant To Receipt Of National Board For Wild Life Clearance 
( PDF File -  File -1)
Intimation Regarding Option For Submission Of Financial Results Under Regulation 33 
( PDF File -  File -1)
Board Meeting Intimation
( PDF File -  File -1)
Statement Of Unaudited Financial Results For The Quarter Ended September 30,2017
( PDF File -  File -1)
Joint Venture 
( PDF File -  File -1)
Award Of Order Receipt Of Order 
( PDF File -  File -1)
Compliance Certificate For The Period Ended September 30, 2017 
( PDF File -  File -1)
Amendment Of Code Of Internal Procedures And Conduct For Prohibition Of Insider Trading In Dealing With The Securities Of Cochin Shipyard Ltd. 
( PDF File -  File -1)
Statement Of Unaudited Financial Results (Standalone) For The Quarter Ended June 30,2017 
( PDF File -  File -1)
Board Meeting Intimation To Stock Exchange
( PDF File -  File -1)
Monitoring Agency Report For The Quarter Ended March 31,2018 
( PDF File -  File -1)
Utilisation Statement IPO Proceeds Dec 31 2017
( PDF File -  File -1)
Monitoring Agency Report For The Quarter Ended December 31, 2017 
( PDF File -  File -1)
CSL Press Release 17 Nov 2017 
( PDF File -  File -1)
Addendum Monitoring Agency Report Sep 2017
( PDF File -  File -1)
Monitoring Agency Report -30 Sep 2017 
( PDF File -  File -1)
Utilisation Statement IPO Proceeds -30 Sep 2017
( PDF File -  File -1)
Certificate From Debenture Trustee - Reg 52 (5) - 13 June 2017
( PDF File -  File -1)
Certificate Of Payment Of Interest - 29th March 2017 
( PDF File -  File -1)
Certificate Under Regulation 57 (2) Of The SEBI (LODR) Regulations, 2015 
( PDF File -  File -1)
Reg. 7 (3) - Compliance Certificate (RTA & Compliance Officer) (Apr To Sep, 2017) 
( PDF File -  File -1)
Reg. 7 (3) - Compliance Certificate (RTA & Compliance Officer) (Oct, 2016 To Mar, 2017) 
( PDF File -  File -1)
Certificate From Debenture Trustee - Reg 52 (5) - 15 Dec 2016
( PDF File -  File -1)
Certificate Of Payment Of Interest On Tax Free Secured Redeemable Non Convertible Bonds 
( PDF File -  File -1)
Disclosure Under Clause 52(4)
( PDF File -  File -1)
Payment Of Interest_30 March 2016 
( PDF File -  File -1)
Payment Of Interest_03 Dec 2015 
( PDF File -  File -1)

We are ready to lead you, send us your query