Banner Image

Announcement

Document Name Download
Disclosure under Regulation 30 read with Schedule-III of SEBI (LODR) Regulations, 2015 – Change of Share Tranfer Agent Posted Date: 18/03/2024 Download356.08 KB
Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015 Posted Date: 14/03/2024 Download307.21 KB
Disclosure under Regulation 30 read with Schedule-III of SEBI (LODR) Regulations, 2015 Posted Date: 14/03/2024 Download176.95 KB
Intimation about cancellation of Investor meet scheduled on 19th February, 2024 Posted Date: 19/02/2024 Download334.50 KB
Intimation regarding Analyst/Investor Meet Posted Date: 17/02/2024 Download172.62 KB
Newspaper publications regarding Record Date for 2nd Interim Dividend for financial year 2023-24 Posted Date: 15/02/2024 Download2.66 MB
Newspaper publications regarding Unaudited Financial Results (Standalone & consolidated) for the quarter and nine months ended on 31.12.2023 Posted Date: 15/02/2024 Download4.40 MB
Declaration and fixation of Record date for 2nd Interim Dividend for the Financial Year 2023-24 Posted Date: 14/02/2024 Download179.05 KB
2nd Interim Dividend for the Financial Year 2023-24 Posted Date: 07/02/2024 Download335.64 KB
Share Reconciliation Certificate for the quarter ended 31.12.2023. Posted Date: 12/01/2024 Download566.17 KB
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended on 31st December, 2023. Posted Date: 05/01/2024 Download434.78 KB
Newspaper publications regarding Transfer of Equity Shares to Investor Education & Protection Fund Posted Date: 02/01/2024 Download781.29 KB
Intimation regarding Closure of Trading Window Posted Date: 01/01/2024 Download339.00 KB
Intimation of Loss of Share Certificate Posted Date: 07/12/2023 Download356.77 KB
Newspaper publications of Unaudited Financial Results (Standalone and Consolidated) for the quarter and half year ended 30.09.2023 Posted Date: 10/11/2023 Download6.50 MB
Interim Dividend for the Financial Year 2023-24 Posted Date: 09/11/2023 Download319.47 KB
Interim Dividend for the Financial Year 2023-24 Posted Date: 03/11/2023 Download335.30 KB
Appointment of Joint Statutory Auditors for 2023-24 Posted Date: 02/11/2023 Download357.38 KB
Appointment of Shri Jagdish Arora as Director (Projects & Technical) on the Board of NALCO Posted Date: 11/10/2023 Download365.96 KB
Share Reconciliation Certificate for the quarter ended 30.09.2023 Posted Date: 10/10/2023 Download545.00 KB
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended September, 2023. Posted Date: 03/10/2023 Download442.99 KB
Intimation regarding Closure of Trading Window Posted Date: 28/09/2023 Download339.31 KB
Chairman Speech – 42nd Annual General Meeting of the Company Posted Date: 21/09/2023 Download674.00 KB
Newspaper publications of dispatch of Notice for 42nd Annual general Meeting Posted Date: 28/08/2023 Download1.23 MB
Intimation of loss of share certificate Posted Date: 26/08/2023 Download355.61 KB
Notice for 42nd Annual General Meeting (AGM) and Annual Report for FY 2022-23. Posted Date: 26/08/2023 Download9.25 MB
Notice for closure of Register of Members and Share Transfer Books for purpose of Final Dividend for FY 2022-23 Posted Date: 22/08/2023 Download270.85 KB
Newspaper Publication of Un-audited Financial Results (Standalone & Consolidated) for the quarter ended 30.06.2023 Posted Date: 14/08/2023 Download1.33 MB
Appointment of M/s. BSS & Associates, Cost Accountants, as Cost Auditors for FY 2023-24. Posted Date: 11/08/2023 Download267.71 KB
Additional charge of the post of Director (P&T) to Shri Pankaj Kumar Sharma, Director (Production), consequent upon superannuation of Shri M. P. Mishra, Director (P&T) on 31.07.2023. Posted Date: 01/08/2023 Download302.69 KB
Intimation of loss of share certificate Posted Date: 27/07/2023 Download355.49 KB
Intimation of loss of share certificate Posted Date: 17/07/2023 Download355.40 KB
Share Reconciliation Certificate for the quarter ended 30.06.2023 Posted Date: 14/07/2023 Download540.79 KB
Intimation of loss of share certificate Posted Date: 11/07/2023 Download355.37 KB
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended June, 2023 Posted Date: 05/07/2023 Download3.40 MB
Intimation of loss of share certificate Posted Date: 28/06/2023 Download371.82 KB
Intimation regarding Closure of Trading Window Posted Date: 27/06/2023 Download306.17 KB
Annual Secretarial Compliance Report for the year ended 31.03.2023 Posted Date: 29/05/2023 Download2.52 MB
Newspaper publication-Audited Financial Results (Standalone & Consolidated) for the quarter and year ended 31.03.2023 Posted Date: 26/05/2023 Download535.06 KB
Compliance with Regulation 23(9) of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015.- For the quarter and year ended 31st March, 2023. Posted Date: 25/05/2023 Download416.59 KB
Intimation of loss of share certificate Posted Date: 11/05/2023 Download371.41 KB
Share Reconciliation Certificate for the quarter ended 31.03.2023 Posted Date: 11/04/2023 Download516.00 KB
Certificate under Regulation 40(9) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 Posted Date: 11/04/2023 Download474.22 KB
Compliance Certificate for the year ended 31.03.2023 Posted Date: 11/04/2023 Download876.67 KB
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended March, 2023. Posted Date: 05/04/2023 Download491.13 KB
Disclosure under Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. Posted Date: 01/04/2023 Download347.88 KB
Intimation regarding Closure of Trading Window Posted Date: 31/03/2023 Download300.75 KB
Newspaper Advertisement for Record Date for 2nd Interim Dividend for Financial Year 2022-23 Posted Date: 14/03/2023 Download2.95 MB
Declaration of 2nd Interim Dividend for the Financial Year 2022-23 Posted Date: 13/03/2023 Download3.29 MB
Fixation of Record Date for 2nd Interim Dividend for Financial Year 2022-23 Posted Date: 07/03/2023 Download337.68 KB
Intimation of loss of share certificate Posted Date: 06/03/2023 Download3.28 MB
Newspaper Publication of Un-audited Financial Results (Standalone & Consolidated) for the quarter and nine months ended 31.12.2022. Posted Date: 13/02/2023 Download1.24 MB
Appointment of Shri Pankaj Kumar Sharma as Director (Production) and cessation of Shri Bijay Kumar Das as Director (Production) on the Board of NALCO Posted Date: 01/02/2023 Download364.57 KB
Intimation of loss of share certificate Posted Date: 20/01/2023 Download371.44 KB
Declaration of Interim Dividend for the Financial Year 2022-23 Newspaper Publication Posted Date: 19/01/2023 Download7.66 MB
Declaration of Interim Dividend for the Financial Year 2022-23 Posted Date: 17/01/2023 Download348.80 KB
Fixation of Record Date for Interim Dividend for Financial Year 2022-23 Posted Date: 11/01/2023 Download307.00 KB
Intimation regarding Closure of Trading Window. Posted Date: 04/01/2023 Download289.77 KB
Intimation of loss of share certificate Posted Date: 04/01/2023 Download361.26 KB
Intimation of loss of share certificate Posted Date: 08/12/2022 Download339.41 KB
Newspaper Publication of Un-audited Financial Results (Standalone & Consolidated) for the quarter and half year ended 30.09.2022 Posted Date: 11/11/2022 Download1.41 MB
Appointment of Joint Statutory Auditors for 2022-23 Posted Date: 07/10/2022 Download341.08 KB
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended September, 2022 Posted Date: 04/10/2022 Download1.02 MB
Intimation regarding Closure of Trading Window Posted Date: 30/09/2022 Download283.19 KB
Chairman Speech at 41st Annual General Meeting of the Company Posted Date: 22/09/2022 Download495.59 KB
Intimation of loss of share certificate Posted Date: 20/09/2022 Download306.80 KB
Appointment of Cost Auditors for the year 2022-23 Posted Date: 06/09/2022 Download150.85 KB
Notice of closure of Register of Members and Share Transfer Books for the purpose of ensuing 41st Annual General Meeting (AGM) and Final Dividend for the F.Y. 2021-22. Posted Date: 17/08/2022 Download191.44 KB
Newspaper Publication of Un-audited Financial Results (Standalone & Consolidated) for the quarter ended 30.06.2022 Posted Date: 10/08/2022 Download723.72 KB
Newspaper Publication regarding transfer of unclaimed Final Dividend 2014-15 and Equity Shares to Investor Education & Protection Fund. Posted Date: 21/07/2022 Download5.94 MB
Intimation of loss of share certificate Posted Date: 15/07/2022 Download319.36 KB
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended June, 2022. Posted Date: 05/07/2022 Download398.52 KB
Intimation of loss of share certificate Posted Date: 28/06/2022 Download275.34 KB
Intimation regarding Closure of Trading Window. Posted Date: 28/06/2022 Download234.79 KB
Compliance with Regulation 23(9) of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015 Posted Date: 06/06/2022 Download509.58 KB
Appointment of Secretarial Auditor Posted Date: 27/05/2022 Download188.76 KB
Annual Secretarial Compliance Report for the year ended 31.03.2022 Posted Date: 26/05/2022 Download1.24 MB
Newspaper Publication of Audited Financial Results. Posted Date: 26/05/2022 Download861.54 KB
Intimation of loss of share certificate Posted Date: 26/04/2022 Download275.67 KB
Disclosure under Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015 Posted Date: 08/04/2022 Download177.28 KB
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended 31st March, 2022 Posted Date: 06/04/2022 Download1.25 MB
Fund raising by issuance of debt securities by Large Corporate Posted Date: 06/04/2022 Download173.26 KB
Intimation of loss of share certificates Posted Date: 05/04/2022 Download267.60 KB
Intimation regarding Closure of Trading Window. Posted Date: 28/03/2022 Download293.67 KB
Appointment of Shri Sadashiv Samantaray as Director (Commercial) and Shri Sanjay Ramanlal Patel as a Part-time Non-official (Independent) Director on the Board of NALCO. Posted Date: 23/03/2022 Download331.13 KB
Intimation of change of name of the Registrar and Share Transfer Agent (‘RTA’) of the Company from “KFin Technologies Private Limited” to “KFin Technologies Limited” Posted Date: 21/03/2022 Download217.04 KB
Completion of despatch of Postal Ballot Notice dated 11.03.2022 Posted Date: 16/03/2022 Download800.66 KB
Newspaper Advertisement- Record Date Posted Date: 10/02/2022 Download334.77 KB
Newspaper Advertisement-Unaudited Financial Results (Standalone & consolidated) for the quarter and nine months ended 31st December, 2021 Posted Date: 10/02/2022 Download1.07 MB
Appointment of Shri Ramesh Chandra Joshi as Director (Finance) on the Board of NALCO Posted Date: 04/02/2022 Download268.55 KB
2nd Interim Dividend for the Financial Year 2021-22 Posted Date: 02/02/2022 Download167.28 KB
Intimation of loss of share certificate Posted Date: 21/01/2022 Download270.68 KB
Appointment of Dr. Veena Kumari Dermal as part-time Official Director on the Board of NALCO Posted Date: 20/01/2022 Download253.61 KB
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended 31st December, 2021 Posted Date: 07/01/2022 Download495.23 KB
Intimation regarding Closure of Trading Window Posted Date: 24/12/2021 Download179.96 KB
Compliance with Regulation 23(9) of the SEBI (Listing Obligations & Disclosure Requirements) (Amendment) Regulations, 2018. Posted Date: 26/11/2021 Download379.46 KB
Brief profiles of newly inducted Part-time Non-official (Independent) Directors on the Board of NALCO. Posted Date: 18/11/2021 Download586.52 KB
Appointment of Part-time Non-official (Independent) Directors on the Board of NALCO Posted Date: 10/11/2021 Download349.38 KB
Interim Dividend for the Financial Year 2021-22 Posted Date: 08/11/2021 Download204.39 KB
NALCO’s Lean Slurry Project at Angul inaugurated Posted Date: 22/10/2021 Download140.22 KB
Patent granted jointly to JNARDDC and NALCO on 6th October, 2021 for “Determination of calcium in alumina hydrate, calcined alumina and process liquor” Posted Date: 07/10/2021 Download177.04 KB
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended 30th September, 2021 Posted Date: 06/10/2021 Download480.25 KB
Appointment of Joint Statutory Auditors for 2021-22 Posted Date: 30/09/2021 Download236.80 KB
Intimation regarding Closure of Trading Window Posted Date: 27/09/2021 Download190.59 KB
Newspaper Advertisement for 40th Annual General Meeting of NALCO. Posted Date: 08/09/2021 Download1.17 MB
Recommendation of Final Dividend for the financial year 2020-21. Posted Date: 06/09/2021 Download145.91 KB
Appointment of Cost Auditors for the year 2021-22 Posted Date: 03/09/2021 Download196.88 KB
Newspaper Publication of Unaudited Financial Results (Standalone & Consolidated) for the quarter ended 30.06.2021 Posted Date: 09/08/2021 Download1.05 MB
Newspaper Publication regarding transfer of unclaimed Final Dividend 2013-14 and Equity Shares to Investor Education & Protection Fund Posted Date: 15/07/2021 Download2.18 MB
Unpaid/Unclaimed final dividend pertaining to the F.Y. 2013-14 Posted Date: 14/07/2021 Download242.34 KB
Compliance with Regulation 23(9) of the SEBI (Listing Obligations & Disclosure Requirements) (Amendment) Regulations, 2018 Posted Date: 07/07/2021 Download927.31 KB
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended 30th June, 2021 Posted Date: 06/07/2021 Download697.38 KB
Intimation regarding Closure of Trading Window Posted Date: 01/07/2021 Download188.73 KB
Newspaper Publication of Audited Financial Results Posted Date: 29/06/2021 Download1.07 MB
Annual Secretarial Compliance Report for the F.Y. 2020-21 Posted Date: 09/06/2021 Download2.21 MB
Fund raising by issuance of debt securities by Large Corporates Posted Date: 30/04/2021 Download410.44 KB
Compliance Certificate for the half year ended 31.03.2021 Posted Date: 07/04/2021 Download130.55 KB
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended 31st March, 2021 Posted Date: 06/04/2021 Download370.41 KB
Intimation regarding Closure of Trading Window Posted Date: 26/03/2021 Download208.66 KB
Extinguishment of Shares Posted Date: 18/03/2021 Download320.92 KB
Disclosure under Regulation 7(2) read with Regulation 6 (2) of the Securities and Exchange Board of India (Prohibition of Insider Trading) Regulations, 2015. Posted Date: 18/03/2021 Download480.09 KB
Post Buyback Public Announcement Posted Date: 17/03/2021 Download4.88 MB
Newspaper Publication regarding Record date. Posted Date: 16/03/2021 Download914.67 KB
Board declared 2nd Interim Dividend for the Financial Year 2020-21 Posted Date: 15/03/2021 Download226.84 KB
Extension of tenure of Secretarial Auditor for FY 2021-22 Posted Date: 10/03/2021 Download284.44 KB
Additional charge of the post of Director (Finance) to Shri M. P. Mishra, Director (P&T) and Additional charge of the post of Director (Commercial) to Shri B.K. Das, Director (Production). Posted Date: 02/03/2021 Download213.52 KB
Cessation of the tenure of Shri Pradip Kumar Mishra as Director (Commercial) & Director (Finance)-Additional Charge on the Board of NALCO Posted Date: 01/03/2021 Download204.73 KB
Letter of Offer Posted Date: 18/02/2021 Download1.27 MB
Tender Form – For Demat Shares Posted Date: 18/02/2021 Download258.61 KB
Tender Form – For Physical Shares Posted Date: 18/02/2021 Download265.61 KB
Form SH-4 – Shares Transfer Form Posted Date: 18/02/2021 Download220.08 KB
Newspaper Publication of Unaudited Financial Results Posted Date: 15/02/2021 Download3.60 MB
Draft Letter of Offer Posted Date: 05/02/2021 Download1.90 MB
Newspaper Publication-Board Meeting Notice-Unaudited Financial Results (Standalone & Consolidated) for the quarter ended 31st December, 2020. Posted Date: 04/02/2021 Download513.22 KB
Public Announcement for buyback of equity shares Posted Date: 29/01/2021 Download10.51 MB
Buyback of equity shares by National Aluminium Company Limited (“Company”) – Board Resolution Posted Date: 28/01/2021 Download1.23 MB
Outcome of the meeting of Board of Directors of National Aluminium Company Limited held on 27th January, 2021 Posted Date: 27/01/2021 Download268.43 KB
Intimation of loss of share certificate Posted Date: 04/01/2021 Download210.84 KB
Newspaper Publication regarding transfer of unclaimed Interim Dividend 2013-14 and Equity Shares to Investor Education & Protection Fund. Posted Date: 24/12/2020 Download712.79 KB
Intimation regarding closure of Trading Window Posted Date: 22/12/2020 Download178.68 KB
Compliance with Regulation 23(9) of the SEBI (Listing Obligations & Disclosure Requirements) (Amendment) Regulations, 2018. Posted Date: 07/12/2020 Download341.29 KB
Additional charge of the post of Director (Finance) to Shri P. K. Mishra, Director (Commercial). Posted Date: 01/12/2020 Download198.67 KB
Assumption of charge of Shri B. K. Das as Director (Production) and cessation of Shri V. Balasubramanyam as Director (Production) on the Board of NALCO. Posted Date: 01/12/2020 Download323.97 KB
Intimation of loss of share certificate Posted Date: 27/11/2020 Download153.39 KB
Newspaper Publication regarding Record date Posted Date: 20/11/2020 Download940.32 KB
Fixation of Record Date for Interim Dividend for Financial Year 2020-21 Posted Date: 19/11/2020 Download194.38 KB
Declaration of Interim Dividend for the Financial Year 2020-21 Posted Date: 18/11/2020 Download142.50 KB
Consideration of declaration of Interim Dividend for the F.Y. 2020-21 Posted Date: 13/11/2020 Download208.10 KB
Newspaper Publication of Unaudited Financial Results Posted Date: 12/11/2020 Download883.81 KB
Brief Profile of Shri Sanjay Lohiya, IAS, Part-time Official Director. Posted Date: 10/11/2020 Download180.30 KB
Appointment of Shri Sanjay Lohiya as part-time Official Director on the Board of NALCO. Posted Date: 09/11/2020 Download163.36 KB
Newspaper Publication-Board Meeting Notice-Unaudited Financial Results (Standalone & Consolidated) for the quarter and half year ended 30th September, 2020. Posted Date: 06/11/2020 Download1.50 MB
Assumption of charge of Shri M. P. Mishra as Director (P&T) and cessation of Shri S. K. Roy as Director (P&T) on the Board of NALCO. Posted Date: 04/11/2020 Download188.63 KB
Intimation of loss of share certificate Posted Date: 04/11/2020 Download297.07 KB
Brief Profile of Shri M. P. Mishra, Director (Projects & Technical) Posted Date: 02/11/2020 Download205.05 KB
Assumption of charge of Shri M. P. Mishra as Director (P&T) and cessation of Shri S. K. Roy as Director (P&T) on the Board of NALCO. Posted Date: 02/11/2020 Download329.80 KB
Technical snag in CPP Switchyard and connected State Grid Posted Date: 05/10/2020 Download274.18 KB
Voting Results of the 39th Annual General Meeting Posted Date: 01/10/2020 Download1.58 MB
Proceedings of 39th Annual General Meeting of the Company held on 30.09.2020 Posted Date: 30/09/2020 Download375.78 KB
Chairman Speech at 39th Annual General Meeting of the Company Posted Date: 30/09/2020 Download214.00 KB
Intimation regarding Closure of Trading Window Posted Date: 28/09/2020 Download222.46 KB
Compliance with Regulation 30 of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015 Posted Date: 25/09/2020 Download156.41 KB
Appointment of Cost Auditors for the year 2020-21 Posted Date: 24/09/2020 Download156.07 KB
Information for shareholders-Re-lodgement of share transfer deeds till 31.03.2021 Posted Date: 16/09/2020 Download60.97 KB
Newspaper Advertisement- 39th Annual General Meeting Posted Date: 09/09/2020 Download1.68 MB
Compliance with Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. Posted Date: 08/09/2020 Download200.60 KB
Compliance with Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. Posted Date: 07/09/2020 Download182.47 KB
Brief Profile of Shri Satendra Singh and Shri Upendra C. Joshi, part-time Official Directors. Posted Date: 21/08/2020 Download244.33 KB
Appointment of Shri Satendra Singh and Shri Upendra C Joshi as part-time Official Directors on the Board of NALCO Posted Date: 06/08/2020 Download222.37 KB
Notice to Shareholders-Transfer of equity shares to IEPF Posted Date: 25/07/2020 Download342.46 KB
Compliance with Regulation 23(9) of the SEBI (Listing Obligations & Disclosure Requirements) (Amendment) Regulations, 2018. Posted Date: 16/07/2020 Download426.93 KB
Intimation regarding closure of Trading Window Posted Date: 09/07/2020 Download142.03 KB
Additional charge of the post of Director (Finance) to Shri V. Balasubramanyam, Director (Production) Posted Date: 16/06/2020 Download163.14 KB
Intimation of loss of share certificate Posted Date: 16/06/2020 Download290.24 KB
Annual Secretarial Compliance Report for the year ended 31.03.2020. Posted Date: 01/06/2020 Download994.98 KB
Fund raising by issuance of debt securities by Large Corporates Posted Date: 28/05/2020 Download231.18 KB
NEWSPAPER ADVERTISEMENT OF FINANCIAL RESULTS Posted Date: 27/04/2020 Download364.81 KB
Grant Order for Lease Agreement of Utkal-D Coal Block Posted Date: 19/04/2020 Download234.99 KB
Extension of tenure of M/s. KFin Technologies Private Limited as Registrar and Share Transfer Agent of NALCO Posted Date: 13/04/2020 Download234.35 KB
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended March 31, 2020. Posted Date: 13/04/2020 Download749.83 KB
Intimation regarding Closure of Trading Window Posted Date: 13/04/2020 Download173.11 KB
Intimation of loss of share certificate Posted Date: 03/03/2020 Download310.18 KB
Extension of tenure of Secretarial Auditor for FY 2020-21 Posted Date: 28/02/2020 Download129.02 KB
Declaration of Interim Dividend for the Financial Year 2019-20 and fixation of Record Date. Posted Date: 10/02/2020 Download715.01 KB
Consideration of declaration of Interim Dividend for the F.Y. 2019-20 Posted Date: 06/02/2020 Download164.21 KB
Compliance with Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015. Posted Date: 06/02/2020 Download168.38 KB
Appointment of Shri Radhashyam Mahapatro as Director (HR) and cessation of Shri Basant Kumar Thakur as Director (HR) on the Board of NALCO. Posted Date: 02/01/2020 Download1.11 MB
Intimation regarding Closure of Trading Window Posted Date: 30/12/2019 Download524.22 KB
Intimation of loss of share certificate Posted Date: 27/12/2019 Download700.60 KB
Appointment of Shri Sridhar Patra as Chairman-cum-Managing Director of the Company. Posted Date: 18/12/2019 Download475.48 KB
Compliance with Regulation 23(9) of the SEBI (Listing Obligations & Disclosure Requirements) (Amendment) Regulations, 2018. Posted Date: 12/12/2019 Download1.08 MB
Change of name of Registrar & Transfer Agent (RTA) from Karvy Fintech Private Limited to KFin Technologies Private Limited. Posted Date: 07/12/2019 Download233.76 KB
Cessation of tenure of Dr. Tapan Kumar Chand as Chairman-cum-Managing Director of NALCO on 30.11.2019 (AN) and additional charge for the post of CMD, NALCO to Shri Sridhar Patra, Director (Finance), NALCO w.e.f. 01.12.2019 Posted Date: 30/11/2019 Download143.14 KB
Intimation of loss of share certificates Posted Date: 25/11/2019 Download258.19 KB
Cessation of Independent Directors Posted Date: 21/11/2019 Download1.52 MB
Extension of Tenure of Shri V. Balasubramanyam, Director (Production) Posted Date: 14/11/2019 Download139.01 KB
Intimation regarding Closure of Trading Window Posted Date: 30/09/2019 Download156.32 KB
Voting Results of the 38th Annual General Meeting Posted Date: 19/09/2019 Download7.71 MB
Proceedings of 38th Annual General Meeting of the Company held on 18.09.2019 Posted Date: 19/09/2019 Download342.51 KB
Chairman Speech at 38th Annual General Meeting of the Company Posted Date: 19/09/2019 Download259.87 KB
Compliance with Regulation 30 of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015. Posted Date: 27/08/2019 Download155.90 KB
Newspaper advertisement of notice for 38th Annual General Meeting. Posted Date: 24/08/2019 Download719.14 KB
Intimation of loss of share certificates Posted Date: 20/08/2019 Download257.52 KB
Notice of closure of Register of Members and Share Transfer Books for the purpose of ensuing 38th Annual General Meeting (AGM) and Final Dividend for 2018-19 Posted Date: 20/08/2019 Download108.15 KB
Compliance with Regulation 30 of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015. Posted Date: 09/08/2019 Download251.25 KB
Compliance with Regulation 30 of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015 Posted Date: 01/08/2019 Download270.37 KB
Intimation of loss of share certificates Posted Date: 23/07/2019 Download255.40 KB
Appointment of Cost Auditor for the year 2019-20 Posted Date: 08/07/2019 Download148.84 KB
Compliance With Regulation 23(9) Of The SEBI (Listing Obligations & Disclosure Requirements) (Amendment) Regulations, 2018 Posted Date: 24/06/2019 Download145.28 KB
Notice to shareholders- Transfer of Shares to IEPF (2011-12 Final Dividend) Posted Date: 21/06/2019 Download103.63 KB
Intimation of Loss of Share Certificate Posted Date: 23/05/2019 Download255.31 KB
Intimation regarding Closure of Trading Window Posted Date: 12/04/2019 Download380.70 KB
Self-evaluation report on the compliance of Guidelines on Corporate Governance for CPSEs for the quarter and year ended 31.03.2019 Posted Date: 31/03/2019 Download1.29 MB
Declaration of Interim Dividend for Financial Year 2018-19 @ Rs.4.50/- per share Posted Date: 01/03/2019 Download189.26 KB
Notice to shareholders-Transfer of Shares to IEPF Posted Date: 04/02/2019 Download748.75 KB
Self-evaluation report on the compliance of Guidelines on Corporate Governance for CPSEs for the quarter ended 31.12.2018 Posted Date: 09/01/2019 Download631.10 KB
Completion of Extinguishment of Shares Posted Date: 10/12/2018 Download273.17 KB
Transfer of operations of Share Transfer Agent from Karvy Computershare Private Limited to Karvy Fintech Private Limited Posted Date: 29/11/2018 Download87.65 KB
Cessation and re-appointment of five (5) Part-time Non-Official (Independent) Directors Posted Date: 21/11/2018 Download452.28 KB
Letter of Offer Buyback Posted Date: 08/11/2018 Download1.17 MB
Tender Form Physical Posted Date: 08/11/2018 Download251.12 KB
SH-4 For Buy back Posted Date: 08/11/2018 Download114.64 KB
Public announcement for Buyback of shares Posted Date: 02/11/2018 Download137.67 KB
Record Date for Buyback of Equity shares Posted Date: 13/10/2018 Download419.05 KB
Outcome of the Board Meeting Posted Date: 13/10/2018 Download333.80 KB
Notice to shareholders-Transfer of Shares to IEPF Posted Date: 27/09/2018 Download150.15 KB
Appointment of Shri Sridhar Patra as Director (Finance) Posted Date: 01/09/2018 Download105.78 KB
Proceedings of 37th Annual General Meeting of the Company held on 29.08.2018 Posted Date: 29/08/2018 Download3.06 MB
Voting Results of the 37th Annual General Meeting Posted Date: 29/08/2018 Download1.54 MB
CMD speech at 37th AGM – 2018 Posted Date: 29/08/2018 Download3.31 MB
Procedure for Dematerialisation of physical shares Posted Date: 10/08/2018 Download111.66 KB
Notice of 37th Annual General Meeting, Book closure Date and E- voting as advertised in Newspapers Posted Date: 06/08/2018 Download3.09 MB
Letter for Dematerialisation of Shares & PAN/NECS details updation Posted Date: 06/08/2018 Download150.18 KB
Intimation of 37th AGM on 29.08.2018 & Book closure Posted Date: 04/08/2018 Download477.40 KB
Coal crisis hits NALCO Power Plant Posted Date: 01/08/2018 Download111.98 KB
Green Initiative Measure Posted Date: 10/07/2018 Download157.98 KB
Appointment of Designated Depository for the purpose of monitoring the foreign investment limit Posted Date: 17/05/2018 Download675.76 KB
Appointment of Secretarial Auditor for FY 2018-19 & 2019-20 Posted Date: 16/05/2018 Download126.08 KB
Appointment of Shri Pradip Kumar Mishra as Director (Commercial) on the Board of NALCO Posted Date: 23/04/2018 Download533.98 KB
Appointment of Shri Anil Kumar Nayak as part-time Official Director on the Board of NALCO Posted Date: 29/03/2018 Download851.12 KB
Appointment of Dr. K. Rajeswara Rao as part-time Official Director on the Board of NALCO Posted Date: 20/02/2018 Download139.51 KB
Employee Offer of Shares Posted Date: 27/10/2017 Download1.30 MB
CMD speech at 36th AGM – 2017 Posted Date: 26/09/2017 Download2.78 MB
Proceeding of 36th AGM Posted Date: 23/09/2017 Download316.58 KB
Details of Voting Results of the 36th AGM Posted Date: 23/09/2017 Download1.39 MB
Appointment Letters of Independent Directors Posted Date: 18/09/2017 Download2.90 MB
Appointment of Independent Directors on the Board Posted Date: 11/09/2017 Download132.03 KB
Appointment of Statutory Auditors Posted Date: 23/08/2017 Download80.67 KB
Investor Presentation on : Performance Highlights for the quarter ended 30.06.2017 Posted Date: 14/08/2017 Download1.52 MB
Appointment of Shri N.K.Mohanty as Company Secretary & KMP Posted Date: 01/06/2017 Download295.48 KB
Offer For Sale Posted Date: 29/04/2017 Download1.02 MB
Appointment of Director on the Board Posted Date: 29/04/2017 Download134.05 KB
Interim Dividend for the Financial Year 2016-17 Posted Date: 29/04/2017 Download48.58 KB
Cessation of Directorship on the Board Posted Date: 29/04/2017 Download83.92 KB
Appointment letter of Independent Director Posted Date: 29/04/2017 Download2.48 MB
Terms of appointment of Independent Director Posted Date: 29/04/2017 Download46.73 KB
Appointment of Directors on the Board Posted Date: 23/04/2017 Download96.80 KB
Cessation of Directorship on the Board Posted Date: 23/04/2017 Download76.87 KB
Cessation of Directorship on the Board Posted Date: 14/01/2017 Download81.40 KB
Cessation of Directorship on the Board Posted Date: 14/01/2017 Download87.87 KB
Appointment of Part-time Official Director on the Board Posted Date: 14/01/2017 Download84.21 KB
Voting Results of the 35th Annual General Meeting Posted Date: 14/01/2017 Download191.75 KB
Post Buyback Public Announcement Posted Date: 14/01/2017 Download259.81 KB
Form No. SH-4 Posted Date: 14/01/2017 Download290.15 KB
Tender Form (Electronic Shares) Posted Date: 14/01/2017 Download370.23 KB
Tender Form (Physical Shares) Posted Date: 26/08/2016 Download396.78 KB
Buyback Letter of Offer Posted Date: 26/08/2016 Download2.15 MB
Public Announcement – Buyback Offer Posted Date: 18/07/2016 Download6.27 MB
Record Date for Buyback Offer Posted Date: 18/07/2016 Download25.95 KB
Voting Results (Postal Ballot and remote e-voting) Posted Date: 17/07/2016 Download82.34 KB
Appointment of Director (HR) on the Board of NALCO Posted Date: 15/07/2016 Download16.20 KB
Board approved Buyback of Shares Posted Date: 25/05/2016 Download467.39 KB
Appointment of M/s. Karvy Computershare Private Limited as RTA Posted Date: 04/04/2016 Download40.73 KB
Appointment Letters of Independent Directors Posted Date: 09/01/2016 Download3.13 MB
Terms of appointment of 5(Five) Independent Directors Posted Date: 12/08/2015 Download19.74 KB
Training of Board Members Posted Date: 12/08/2015 Download33.02 KB