Disclosure pursuant to Regulation 30 of the SEBI LODR Regulations
( PDF File - File size : 551.55 KB)
|
Integrated Filing (Financial) for the quarter ended December 31, 2024
( PDF File - File size : 6.43 MB)
|
Outcome of Board Meeting – FY 2025 Q3 Results/Interim Dividend/Record Date
( PDF File - File size : 4.67 MB)
|
Intimation of Board Meeting pursuant to Regulation 29 of SEBI LODR Regulations
( PDF File - File size : 2.39 MB)
|
Confirmation Certificate Under Regulation 74(5) of SEBI (Depositories and Participants) Regulations 2018, December 2024
( PDF File - File size : 2.71 MB)
|
Change of name of Registrar and Share Transfer Agent ("RTA") of the Company.
( PDF File - File size : 811.23 KB)
|
Intimation of Closure of Trading Window
( PDF File - File size : 2.5 MB)
|
Disclosure pursuant to Regulation 30 of the SEBI LODR Regulations
( PDF File - File size : 2.18 MB)
|
Outcome Of Board Meeting – FY 2025 Q2 Results/Interim Dividend/Record Date/Issue of Securities
( PDF File - File size : 6.8 MB)
|
Intimation of Board Meeting pursuant to Regulation 29 of SEBI LODR Regulations
( PDF File - File size : 553.02 KB)
|
Intimation of Non-Deal Roadshow
( PDF File - File size : 496.56 KB)
|
Public notice to shareholders regarding book closure and 52nd AGM.
( PDF File - File size : 13.7 MB)
|
Intimation of participation in the “Antique Defence Conference”
( PDF File - File size : 538 KB)
|
Outcome of Board Meeting – FY 2025 Q1 Financial Results
( PDF File - File size : 2.56 MB)
|
Intimation of Board Meeting pursuant to Regulation 29 of SEBI LODR Regulations
( PDF File - File size : 2.04 MB)
|
Compliance certificate pursuant to Regulation 6(1) and 7(1) of the SEBI (LODR) Regulations, 2015.
( PDF File - File size : 665.36 KB)
|
Extension of tenure of Shri Jose V J (DIN: 08444440), Director (Finance)
( PDF File - File size : 1.79 MB)
|
UCSL, a wholly owned subsidiary of CSL, secured an international order for
construction of 4+4 nos. of 6300 TDW Dry Cargo Vessels.
( PDF File - File size : 756.63 KB)
|
Intimation of Trading Window Closure
( PDF File - File size : 1.93 MB)
|
Intimation of participation in “PHILLIPCAPIAL’S JEWELS OF BHARAT PSU INVESTOR CONFERENCE 2.0”
( PDF File - File size : 519.99 KB)
|
Secretarial Compliance Report 2023-24
( PDF File - File size : 1.04 MB)
|
Stock Exchange intimation regarding CSL Board comments on fine imposed
( PDF File - File size : 528.04 KB)
|
Intimation of Board Meeting pursuant to Regulation 29 of SEBI LODR Regulations
( PDF File - File size : 479.84 KB)
|
CSL secured an order from a European Client for construction of Hybrid SOV
( PDF File - File size : 480.75 KB)
|
Disclosure pursuant to Regulation 30 of SEBI LODR Regulations
( PDF File - File size : 531.35 KB)
|
Compliance Certificate Under Regulation 7(3) of SEBI (LODR), 2015 – Mar 31, 2024
( PDF File - File size : 407.28 KB)
|
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 size : 2.91 MB)
|
CSL signs Master Ship Repair Agreement with US Navy
( PDF File - File size : 521.43 KB)
|
Certificate of payment of interest on Tax Free Secured Redeemable Non-Convertible Bonds
( PDF File - File size : 893.31 KB)
|
Compliance certificate pursuant to Regulation 6(1) and 7(1) of the SEBI (LODR) Regulations, 2015
( PDF File - File size : 1.72 MB)
|
ISIN For Debt Securities As On March 31, 2024
( PDF File - File size : 1.9 MB)
|
Intimation of Trading Window Closure
( PDF File - File size : 1.75 MB)
|
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 size : 1.13 MB)
|
Outcome of Board Meeting – FY 2024 Q3 Results/Interim Dividend/Record Date
( PDF File - File size : 2.6 MB)
|
Intimation of Board Meeting pursuant to Regulation 29 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
( PDF File - File size : 1.44 MB)
|
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 size : 547.5 KB)
|
Confirmation Certificate Under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 Dec 2023
( PDF File - File size : 1.88 MB)
|
Compliance certificate pursuant to Regulation 6(1) and 7(1) of the SEBI (LODR) Regulations, 2015
( PDF File - File size : 663.45 KB)
|
Intimation of Trading window closure / opening
( PDF File - File size : 1.4 MB)
|
Communication relating to TDS on Dividend payout 01st Interim Dividend 2023-24
( PDF File - File size : 649.48 KB)
|
274th Board Meeting News Paper Advertisement
( PDF File - File size : 8.99 MB)
|
Outcome Of Board Meeting – FY 2024 Q2 Results/Interim Dividend/Record Date/Split of Shares
( PDF File - File size : 17.78 MB)
|
Intimation of Record Date for Tax Free Infrastructure Bonds of CSL
( PDF File - File size : 379.93 KB)
|
Compliance certificate pursuant to Regulation 6(1) and 7(1) of the SEBI (LODR) Regulations, 2015
( PDF File - File size : 1.33 MB)
|
ISIN For Debt Securities As On September 30, 2023
( PDF File - File size : 1.34 MB)
|
Compliance Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations 2018, September 2023
( PDF File - File size : 1.59 MB)
|
Intimation of Trading window closure / opening
( PDF File - File size : 1.18 MB)
|
Presentation in the “Antique Defence Conference”
( PDF File - File size : 2.08 MB)
|
Intimation of participation in the “Antique Defence Conference”
( PDF File - File size : 444.88 KB)
|
Intimation - 'Schedule A' upgradation of CSL
( PDF File - File size : 445.35 KB)
|
Compliance Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations 2018, June 2023
( PDF File - File size : 1.19 MB)
|
Compliance certificate pursuant to Regulation 6(1) and 7(1) of the SEBI (LODR) Regulations, 2015
( PDF File - File size : 1.03 MB)
|
Intimation of Trading window closure / opening
( PDF File - File size : 977.54 KB)
|
Press Release on Receipt of international order by Udupi Cochin Shipyard
Limited (UCSL)
( PDF File - File size : 700.41 KB)
|
Intimation on receipt of Order - MR/Mid Life Upgrade of Indian Naval Ship
( PDF File - File size : 497.06 KB)
|
Secretarial Compliance Report 2022-23
( PDF File - File size : 1.62 MB)
|
Outcome Of Board Meeting – FY 2023 Audited Results/Final Dividend
( PDF File - File size : 5.21 MB)
|
Details of Compliance Officer and RTA under regulation 6(1) and regulation 7(1) of SEBI (LODR) Regulations 2015
( PDF File - File size : 419.42 KB)
|
Certificate under Reg.40(9) & Reg. 61(4) of SEBI (LODR), 2015 - Mar 31, 2023
( PDF File - File size : 4.06 MB)
|
Annual Disclosure By Large Corporate For FY 2022-23
( PDF File - File size : 493.92 KB)
|
Initial Disclosure By Large Corporate For FY 2023-24
( PDF File - File size : 447.95 KB)
|
Compliance Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations 2018, Q4 March 2023
( PDF File - File size : 1.17 MB)
|
Compliance Certificate Under Regulation 7(3) Of SEBI (LODR), 2015 – Mar 31, 2023
( PDF File - File size : 331.09 KB)
|
Certificate Under Regulation 57 (5) Of The SEBI (LODR) Regulations, 2015
( PDF File - File size : 986.5 KB)
|
Contract signing – Next Generation Missile Vessels (NGMV)
( PDF File - File size : 335.74 KB)
|
Intimation of Trading window closure / opening
( PDF File - File size : 969.92 KB)
|
Certificate of Interest on Bonds - March 2023
( PDF File - File size : 407.14 KB)
|
Intimation on receipt of Order - Zero Emission Feeder Container Vessels
( PDF File - File size : 241.43 KB)
|
Intimation of Record Date for Tax Free Infrastructure Bonds of CSL
( PDF File - File size : 345.56 KB)
|
Outcome of Board Meeting – FY 2023 Q3 Results/Interim Dividend/Record Date
( PDF File - File size : 2.59 MB)
|
Intimation Of Board Meeting – FY 2023 Q3 Results/Interim Dividend
( PDF File - File size : 987.88 KB)
|
SDD Compliance Certificate - December 2022
( PDF File - File size : 1.32 MB)
|
Certificate under Regulation 57 (5) of the SEBI (LODR) Regulations, 2015
( PDF File - File size : 408.32 KB)
|
Intimation of Trading window closure / opening
( PDF File - File size : 629.28 KB)
|
Appointment of Statutory Auditors for FY 2023
( PDF File - File size : 3.99 MB)
|
Intimation under Regulation 57(4) of the SEBI (LODR) Regulations, 2015
( PDF File - File size : 411.14 KB)
|
Certificate of Interest on Bonds - December 2022
( PDF File - File size : 334.52 KB)
|
SDD Compliance Certificate - September 2022
( PDF File - File size : 1.02 MB)
|
Outcome Of Board Meeting – FY 2023 Q2 Results/Interim Dividend/Record Date
( PDF File - File size : 3.25 MB)
|
Intimation on receipt of Order - CSOV
( PDF File - File size : 181.39 KB)
|
ISIN For Debt Securities As On September 30, 2022
( PDF File - File size : 3.56 MB)
|
Voting Results and Scrutinizer’s Report - 50th AGM of CSL
( PDF File - File size : 1.59 MB)
|
Summary of Proceedings of the 50th AGM
( PDF File - File size : 3.61 MB)
|
Intimation under Regulation 57(4) of the SEBI (LODR) Regulations, 2015
( PDF File - File size : 420.65 KB)
|
Outcome Of Board Meeting – FY 2022 Q1 Unaudited Results
( PDF File - File size : 1.81 MB)
|
SDD Compliance Certificate - June 2022
( PDF File - File size : 1.17 MB)
|
Authorisation to determine materiality of events / information and disclosures to Stock Exchanges
( PDF File - File size : 1.1 MB)
|
SEBI Communication – one-time relaxation MPS requirements
( PDF File - File size : 389.74 KB)
|
Secretarial Compliance Report 2021-22
( PDF File - File size : 1.85 MB)
|
Outcome Of Board Meeting – FY 2022 Audited Results/Final Dividend
( PDF File - File size : 4.02 MB)
|
Annual Disclosure By Large Corporate For FY 2021-22
( PDF File - File size : 219 KB)
|
Initial Disclosure By Large Corporate For FY 2022-23
( PDF File - File size : 156.72 KB)
|
Press Release - April 30, 2022
( PDF File - File size : 561.69 KB)
|
Certificate under Reg.40(9) of SEBI (LODR), 2015 - Mar 31, 2022
( PDF File - File size : 3.85 MB)
|
Compliance Certificate U/R 7(3) Of SEBI (LODR), 2015 – Mar 31, 2022
( PDF File - File size : 515.07 KB)
|
ISIN For Debt Securities, As On March 31, 2022
( PDF File - File size : 675.32 KB)
|
Certificate Under Regulation 57 (5) Of The SEBI (LODR) Regulations, 2015
( PDF File - File size : 397.9 KB)
|
Certificate Of Interest On Bonds
( PDF File - File size : 397.51 KB)
|
Outcome Of Board Meeting – FY 2022 Q3 Results/Interim Dividend/Record Date
( PDF File - File size : 1.91 MB)
|
Outcome Of Board Meeting – FY 2022 Q2 Results/Interim Dividend/Record Date
( PDF File - File size : 2.62 MB)
|
Intimation Of Board Meeting – FY 2022 Q2 Results/Interim Dividend
( PDF File - File size : 307.93 KB)
|
ISIN For Debt Securities As On September 30, 2021
( PDF File - File size : 3.6 MB)
|
Summary Of Proceedings Of 49th AGM
( PDF File - File size : 708.41 KB)
|
Results Of Voting For 49th AGM And Scrutinizer’s Report
( PDF File - File size : 3.06 MB)
|
Financial Results Q1 2022
( PDF File - File size : 1.47 MB)
|
Press Release - August 04, 2021
( PDF File - File size : 409.04 KB)
|
Secretarial Compliance Report 2020-21
( PDF File - File size : 1.87 MB)
|
Debenture Trustee Certificate March 31, 2021
( PDF File - File size : 629.51 KB)
|
Approval Of Financial Results And Recommendation Of Final Dividend For The Financial Year 2020-21
( PDF File - File size : 4.31 MB)
|
Intimation Of Extension Of Temporary Closure Of Operations Till May 30, 2021
( PDF File - File size : 348.87 KB)
|
Intimation Of Extension Of Temporary Closure Of Operation
( PDF File - File size : 349.06 KB)
|
Intimation Of Temporary Closure Of Operations Pursuant To COVID-19 Pandemic
( PDF File - File size : 3.42 MB)
|
Initial Disclosure By Large Corporate For FY 2021-22
( PDF File - File size : 143.18 KB)
|
Reg.57(2) Of The SEBI (LODR) Regulations, 2015- Year Ended Mar 31, 2021
( PDF File - File size : 113.28 KB)
|
Reg.40(9) - Half Year Ended Mar 31, 2021
( PDF File - File size : 238.67 KB)
|
Annual Disclosure By Large Corporate For FY 2020-21
( PDF File - File size : 139.33 KB)
|
ISIN For Debt Securities, As On March 31, 2021
( PDF File - File size : 393.88 KB)
|
Compliance Certificate U/R 7(3) Of SEBI (LODR), 2015 – Mar 31, 2021
( PDF File - File size : 51.92 KB)
|
Certificate Of Interest On Bonds
( PDF File - File size : 462.42 KB)
|
Press Release March 27, 2021
( PDF File - File size : 401.12 KB)
|
Press Release February 24, 2021
( PDF File - File size : 306.19 KB)
|
Reg.40(9) - Half Year Ended Mar 31, 2021
( PDF File - File size : 238.67 KB)
|
Financial Results December 31, 2020, Declaration Of 02nd Interim Dividend 2020-21 And Record Date
( PDF File - File size : 1.14 MB)
|
Statement Of Utilisation Of Issue Proceeds For The Quarter Ended December 31, 2020
( PDF File - File size : 440.29 KB)
|
Monitoring Agency Report For The Quarter Ended December 31, 2020
( PDF File - File size : 2.45 MB)
|
Intimation Of Board Meeting
( PDF File - File size : 422.35 KB)
|
Press Release – Delivery And Flag Off Of Two Marine Ambulance Boats
( PDF File - File size : 598.97 KB)
|
Board Declares Interim Dividend For The Year 2020-21 And Fixes Record Date
( PDF File - File size : 421.67 KB)
|
Intimation Of Board Meeting
( PDF File - File size : 422.35 KB)
|
Press Release Dated Dec 01, 2020
( PDF File - File size : 425.32 KB)
|
Debenture Trustee Certificate For The Half Year Ended September 30, 2020
( PDF File - File size : 479.94 KB)
|
ISIN For Debt Securities, As On September 30, 2020
( PDF File - File size : 638.27 KB)
|
Trading Window Opening - Q2 2021 Results
( PDF File - File size : 598.8 KB)
|
Press Release - Launching Of Five Vessels At One Go & Keel Laying Of Two Vessels
( PDF File - File size : 350.94 KB)
|
Monitoring Agency Report For The Quarter Ended September 30 2020
( PDF File - File size : 3.12 MB)
|
Statement Of Utilisation Of Issue Proceeds For The Quarter Ended September 30 2020.
( PDF File - File size : 271.77 KB)
|
Financial Results For The Quarter Ended September 30 2020
( PDF File - File size : 1.37 MB)
|
Intimation Of Board Meeting - Results Q2 2021
( PDF File - File size : 598.8 KB)
|
Press Release October 27, 2020
( PDF File - File size : 284.71 KB)
|
Results Of Voting For The 48th Annual General Meeting And Scrutinizer’s Report
( PDF File - File size : 4.47 MB)
|
Proceedings Of 48th AGM Of CSL
( PDF File - File size : 439.46 KB)
|
Intimation Of Payment Of Bid Amount As Per The Approved Resolution Plan For TSL
( PDF File - File size : 322.96 KB)
|
Statement Of Utilisation Of Issue Proceeds For The Quarter Ended June 30, 2020
( PDF File - File size : 336.47 KB)
|
Monitoring Agency Report For The Quarter Ended June 30, 2020
( PDF File - File size : 3.04 MB)
|
Financial Results For The Quarter Ended June 30, 2020
( PDF File - File size : 1.04 MB)
|
Intimation Of 255th Board Meeting And Trading Window Period
( PDF File - File size : 399.27 KB)
|
Press Release July 15, 2020
( PDF File - File size : 876.38 KB)
|
Debenture Trustee Letter March 31, 2020
( PDF File - File size : 670.05 KB)
|
Secretarial Compliance Report 2019-20
( PDF File - File size : 2.27 MB)
|
Statement Of Utilisation Of Issue Proceeds March 31, 2020
( PDF File - File size : 144.69 KB)
|
Initial Disclosure As Large Corporate For The Year 2020-21
( PDF File - File size : 108.83 KB)
|
Audited Financial Results And Recommendation Of Dividend For The Year Ended March 31, 2020
( PDF File - File size : 1.87 MB)
|
Intimation Of Board Meeting
( PDF File - File size : 449.18 KB)
|
Impact And CSL's Response To The COVID-19 Pandemic
( PDF File - File size : 661.96 KB)
|
Monitoring Agency Report For The Quarter Ended March 31, 2020
( PDF File - File size : 1.18 MB)
|
Resumption Of Operations Reg.
( PDF File - File size : 461.48 KB)
|
Reg.40(9) - Half Year Ended Sep 30, 2020
( PDF File - File size : 526.24 KB)
|
Compliance Certificate U/R 7(3) Of SEBI (LODR), 2015 – Sep 30, 2020
( PDF File - File size : 112.58 KB)
|
Compliance Certificate U/R 7(3) Of SEBI (LODR), 2015
( PDF File - File size : 2.74 MB)
|
Annual Disclosure By Large Corporate For FY 2019-20
( PDF File - File size : 436.72 KB)
|
Reg.57(2) Of The SEBI (LODR) Regulations, 2015- Year Ended Mar 31, 2020
( PDF File - File size : 334.66 KB)
|
Reg. 40(9) - Half Year Ended Mar 31, 2020
( PDF File - File size : 759.9 KB)
|
Reg.40(9) - Half Year Ended Sep 30, 2019
( PDF File - File size : 1 MB)
|
Approval Of Resolution Plan For Tebma Shipyards Limited (TSL)
( PDF File - File size : 954.98 KB)
|
Unaudited Standalone And Consolidated Financial Results Ad. Dtd. Feb 13, 2020
( PDF File - File size : 6.87 MB)
|
Monitoring Agency Report For The Quarter Ended December 31,2019
( PDF File - File size : 905.07 KB)
|
Statement Of Utilisation Of IPO Proceeds As At December 31, 2019
( PDF File - File size : 132.69 KB)
|
Standalone And Consolidated Unaudited Financial Results For The Quarter And Nine Months Ended December 31, 2019
( PDF File - File size : 736.37 KB)
|
Intimation With Respect To Declaration Of CSL As The Successful Resolution Applicant For Acquisition Of Tebma Shipyards Limited (TSL)
( PDF File - File size : 51.07 KB)
|
Certificate U/R 52(5) Of SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015
( PDF File - File size : 54.64 KB)
|
Board Approves Dividend
( PDF File - File size : 1.07 MB)
|
Monitoring Agency Report Sep 30, 2019
( PDF File - File size : 3.39 MB)
|
Standalone And Consolidated Unaudited Financial Results For The Quarter And Half Year Ended September 30, 2019
( PDF File - File size : 1.07 MB)
|
Outcome Of Board Meeting Dtd Nov 12, 2019 Outcome Of Board Meeting Dtd Nov 12, 2019
( PDF File - File size : 1.07 MB)
|
Utilisation Of Issue Proceeds Q2- September 30, 2019
( PDF File - File size : 964.8 KB)
|
Contract For Design And Construction Of 23 Boats For The Kochi Water Metro Project
( PDF File - File size : 397.31 KB)
|
Letter Of Acceptance From KMRL For Building 23 Boats For The Kochi Water Metro Project
( PDF File - File size : 276.22 KB)
|
Summary Of Proceedings Of 47th Annual General Meeting
( PDF File - File size : 1.54 MB)
|
Voting Results And Scrutinizer’s Report Of The 47th Annual General Meeting
( PDF File - File size : 566.4 KB)
|
Press Release Dated August 08, 2019 - Launching Of 2 Ro-Pax Vessels Of IWAI
( PDF File - File size : 127.36 KB)
|
IPO Utilisation Statement June 30, 2019
( PDF File - File size : 842.84 KB)
|
Monitoring Agency Report June 30, 2019
( PDF File - File size : 1.58 MB)
|
Outcome Of Board Meeting Held On July 29,2019
( PDF File - File size : 836.7 KB)
|
Annual Secretarial Compliance Report March 31, 2019
( PDF File - File size : 552.27 KB)
|
Board Approves Dividend
( PDF File - File size : 635.98 KB)
|
Outcome Of Board Meeting Held On May 21,2019
( PDF File - File size : 635.98 KB)
|
Intimation - Board Meeting and Trading Window Closure
( PDF File - File size : 269.87 KB)
|
Statement Of Utilisation Of IPO Proceeds As At March 31,2019
( PDF File - File size : 613.73 KB)
|
Monitoring Agency Report For The Quarter Ended March 31, 2019
( PDF File - File size : 1.81 MB)
|
Press Release April 30, 2019
( PDF File - File size : 199.21 KB)
|
Reg.7(3) - Compliance Certificate (RTA & Compliance Officer) (Jul To Sep, 2019)
( PDF File - File size : 137.75 KB)
|
Initial Disclosure To Be Made By An Entity Identified As A Large Corporate
( PDF File - File size : 403.72 KB)
|
Reg. 40(9) - Half Year Ended Mar 31, 2019
( PDF File - File size : 658.03 KB)
|
Reg.7(3) - Compliance Certificate (RTA & Compliance Officer) (Oct To Mar, 2019
( PDF File - File size : 615.64 KB)
|
Reg.57(2) Of The SEBI (LODR) Regulations, 2015
( PDF File - File size : 274.84 KB)
|
Floating Boarder Outpost Vessels
( PDF File - File size : 368.86 KB)
|
Shipbuilding Contracts With M/S.Utkarsh Advisory Services Pvt.Ltd.
( PDF File - File size : 362.98 KB)
|
Press Release February 25,2019
( PDF File - File size : 604.22 KB)
|
Press Release February 19,2019
( PDF File - File size : 81.61 KB)
|
Press Release February 16,2019
( PDF File - File size : 470.22 KB)
|
Statement Of Utilisation Of IPO Proceeds As At December 31,2018
( PDF File - File size : 60.15 KB)
|
Monitoring Agency Report For The Quarter Ended December 31, 2018
( PDF File - File size : 451.18 KB)
|
Statement Of Standalone Unaudited Financial Results For The Quarter Ended December 31, 2018
( PDF File - File size : 888.34 KB)
|
Extinguishment Of Equity Shares Bought Back
( PDF File - File size : 1.19 MB)
|
Post Buyback Public Announcement
( PDF File - File size : 2.81 MB)
|
Disclosure Reg 7(2)(B) SEBI Insider Trading Regulations
( PDF File - File size : 430.13 KB)
|
Tender Form (Demat Shares) - Buyback
( PDF File - File size : 265.29 KB)
|
Letter Of Offer - Buyback
( PDF File - File size : 2.2 MB)
|
Statement Of Utilisation Of IPO Proceeds As At September 30,2018
( PDF File - File size : 720.64 KB)
|
Monitoring Agency Report For The Quarter Ended September 30,2018
( PDF File - File size : 3.65 MB)
|
Statement Of Unaudited Financial Results Q2 2018-19
( PDF File - File size : 366.83 KB)
|
Draft Letter Of Offer Buyback
( PDF File - File size : 1.09 MB)
|
Board Resolution Buyback
( PDF File - File size : 1.08 MB)
|
Public Announcement Buyback
( PDF File - File size : 737.11 KB)
|
Outcome Of The Board Meeting Held On October 16, 2018
( PDF File - File size : 575.44 KB)
|
Intimation Reschedule Of Board Meeting
( PDF File - File size : 460.21 KB)
|
Press Release 27 September 2018
( PDF File - File size : 2.31 MB)
|
Press Release 15 September 2018
( PDF File - File size : 450.25 KB)
|
Press Release Payment Of Dividend 2018
( PDF File - File size : 350.48 KB)
|
46th AGM Voting Results
( PDF File - File size : 3.9 MB)
|
46th AGM - Summary Of Proceedings
( PDF File - File size : 225.19 KB)
|
Statement Of No Deviation From Objects
( PDF File - File size : 115.99 KB)
|
Monitoring Agency Report
( PDF File - File size : 1.17 MB)
|
Statement Of Unaudited Financial Results Q1 2017-18
( PDF File - File size : 468.9 KB)
|
Announcement Under Regulation 30 (LODR)-Press Release
( PDF File - File size : 56.78 KB)
|
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 size : 82.96 KB)
|
Intimation Regarding Submission Of Financial Results Under Regulation 33 (3)(B)(I) Of SEBI (LODR) Regulations, 2015
( PDF File - File size : 66.16 KB)
|
Announcement Under Regulation 30 (LODR)-Press Release/Media Release
( PDF File - File size : 162.36 KB)
|
Statement Of Audited Financial Results (Standalone & Consolidated) For The Year Ended March 31, 2018
( PDF File - File size : 1.01 MB)
|
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 size : 86.05 KB)
|
Announcement Under Regulation 30 (LODR)-Press Release / Media Release
( PDF File - File size : 159.3 KB)
|
Damage Assessment Of Fire Incident Onboard MODU Sagar Bhushan
( PDF File - File size : 530.1 KB)
|
Reg.40(9) - Half Year Ended Sep 30, 2018
( PDF File - File size : 1.01 MB)
|
Reg.7(3) - Compliance Certificate (RTA & Compliance Officer) (Apr To Sep, 2018)
( PDF File - File size : 237.48 KB)
|
Press Release Update Fire Incident Onboard MODU Sagar Bhushan
( PDF File - File size : 102.86 KB)
|
Press Release 14.02.2018
( PDF File - File size : 79.83 KB)
|
Press Release/ Media Release
( PDF File - File size : 79.83 KB)
|
Press Release Fire Incident
( PDF File - File size : 294.83 KB)
|
Intimation Fire Incident 13-02-2018
( PDF File - File size : 51.21 KB)
|
Statement Of Unaudited Standalone Financial Results For The Quarter Ended December 31,2017
( PDF File - File size : 305.08 KB)
|
Press Release/Media Release
( PDF File - File size : 149.54 KB)
|
Press Release/ Media Release
( PDF File - File size : 146.68 KB)
|
Utilization Of Funds Raised Through Initial Public Offer For ISRF Project, Pursuant To Receipt Of National Board For Wild Life Clearance
( PDF File - File size : 56.86 KB)
|
Intimation Regarding Option For Submission Of Financial Results Under Regulation 33
( PDF File - File size : 45.1 KB)
|
Board Meeting Intimation
( PDF File - File size : 45.01 KB)
|
Statement Of Unaudited Financial Results For The Quarter Ended September 30,2017
( PDF File - File size : 3.11 MB)
|
Joint Venture
( PDF File - File size : 33.82 KB)
|
Award Of Order Receipt Of Order
( PDF File - File size : 463.38 KB)
|
Compliance Certificate For The Period Ended September 30, 2017
( PDF File - File size : 165.99 KB)
|
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 size : 188.53 KB)
|
Statement Of Unaudited Financial Results (Standalone) For The Quarter Ended June 30,2017
( PDF File - File size : 350.9 KB)
|
Board Meeting Intimation To Stock Exchange
( PDF File - File size : 463.96 KB)
|
Monitoring Agency Report For The Quarter Ended March 31,2018
( PDF File - File size : 6.77 MB)
|
Utilisation Statement IPO Proceeds Dec 31 2017
( PDF File - File size : 326.75 KB)
|
Monitoring Agency Report For The Quarter Ended December 31, 2017
( PDF File - File size : 476.14 KB)
|
CSL Press Release 17 Nov 2017
( PDF File - File size : 107.15 KB)
|
Addendum Monitoring Agency Report Sep 2017
( PDF File - File size : 411.76 KB)
|
Monitoring Agency Report -30 Sep 2017
( PDF File - File size : 271.08 KB)
|
Utilisation Statement IPO Proceeds -30 Sep 2017
( PDF File - File size : 92.31 KB)
|
Certificate From Debenture Trustee - Reg 52 (5) - 13 June 2017
( PDF File - File size : 96.75 KB)
|
Certificate Of Payment Of Interest - 29th March 2017
( PDF File - File size : 441.62 KB)
|
Certificate Under Regulation 57 (2) Of The SEBI (LODR) Regulations, 2015
( PDF File - File size : 208.34 KB)
|
Reg. 7 (3) - Compliance Certificate (RTA & Compliance Officer) (Apr To Sep, 2017)
( PDF File - File size : 463.43 KB)
|
Reg. 7 (3) - Compliance Certificate (RTA & Compliance Officer) (Oct, 2016 To Mar, 2017)
( PDF File - File size : 467.32 KB)
|
Certificate From Debenture Trustee - Reg 52 (5) - 15 Dec 2016
( PDF File - File size : 97.04 KB)
|
Certificate Of Payment Of Interest On Tax Free Secured Redeemable Non Convertible Bonds
( PDF File - File size : 626.6 KB)
|
Disclosure Under Clause 52(4)
( PDF File - File size : 3.05 MB)
|
Payment Of Interest_30 March 2016
( PDF File - File size : 40.64 KB)
|
Payment Of Interest_03 Dec 2015
( PDF File - File size : 40.91 KB)
|