Disclosure under Regulation 30 read with Schedule-III of SEBI (LODR) Regulations, 2015 – Change of Share Tranfer Agent
Posted Date: 18/03/2024
|
356.08 KB |
Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015
Posted Date: 14/03/2024
|
307.21 KB |
Disclosure under Regulation 30 read with Schedule-III of SEBI (LODR) Regulations, 2015
Posted Date: 14/03/2024
|
176.95 KB |
Intimation about cancellation of Investor meet scheduled on 19th February, 2024
Posted Date: 19/02/2024
|
334.50 KB |
Intimation regarding Analyst/Investor Meet
Posted Date: 17/02/2024
|
172.62 KB |
Newspaper publications regarding Record Date for 2nd Interim Dividend for financial year 2023-24
Posted Date: 15/02/2024
|
2.66 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
|
4.40 MB |
Declaration and fixation of Record date for 2nd Interim Dividend for the Financial Year 2023-24
Posted Date: 14/02/2024
|
179.05 KB |
2nd Interim Dividend for the Financial Year 2023-24
Posted Date: 07/02/2024
|
335.64 KB |
Share Reconciliation Certificate for the quarter ended 31.12.2023.
Posted Date: 12/01/2024
|
566.17 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
|
434.78 KB |
Newspaper publications regarding Transfer of Equity Shares to Investor Education & Protection Fund
Posted Date: 02/01/2024
|
781.29 KB |
Intimation regarding Closure of Trading Window
Posted Date: 01/01/2024
|
339.00 KB |
Intimation of Loss of Share Certificate
Posted Date: 07/12/2023
|
356.77 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
|
6.50 MB |
Interim Dividend for the Financial Year 2023-24
Posted Date: 09/11/2023
|
319.47 KB |
Interim Dividend for the Financial Year 2023-24
Posted Date: 03/11/2023
|
335.30 KB |
Appointment of Joint Statutory Auditors for 2023-24
Posted Date: 02/11/2023
|
357.38 KB |
Appointment of Shri Jagdish Arora as Director (Projects & Technical) on the Board of NALCO
Posted Date: 11/10/2023
|
365.96 KB |
Share Reconciliation Certificate for the quarter ended 30.09.2023
Posted Date: 10/10/2023
|
545.00 KB |
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended September, 2023.
Posted Date: 03/10/2023
|
442.99 KB |
Intimation regarding Closure of Trading Window
Posted Date: 28/09/2023
|
339.31 KB |
Chairman Speech – 42nd Annual General Meeting of the Company
Posted Date: 21/09/2023
|
674.00 KB |
Newspaper publications of dispatch of Notice for 42nd Annual general Meeting
Posted Date: 28/08/2023
|
1.23 MB |
Intimation of loss of share certificate
Posted Date: 26/08/2023
|
355.61 KB |
Notice for 42nd Annual General Meeting (AGM) and Annual Report for FY 2022-23.
Posted Date: 26/08/2023
|
9.25 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
|
270.85 KB |
Newspaper Publication of Un-audited Financial Results (Standalone & Consolidated) for the quarter ended 30.06.2023
Posted Date: 14/08/2023
|
1.33 MB |
Appointment of M/s. BSS & Associates, Cost Accountants, as Cost Auditors for FY 2023-24.
Posted Date: 11/08/2023
|
267.71 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
|
302.69 KB |
Intimation of loss of share certificate
Posted Date: 27/07/2023
|
355.49 KB |
Intimation of loss of share certificate
Posted Date: 17/07/2023
|
355.40 KB |
Share Reconciliation Certificate for the quarter ended 30.06.2023
Posted Date: 14/07/2023
|
540.79 KB |
Intimation of loss of share certificate
Posted Date: 11/07/2023
|
355.37 KB |
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended June, 2023
Posted Date: 05/07/2023
|
3.40 MB |
Intimation of loss of share certificate
Posted Date: 28/06/2023
|
371.82 KB |
Intimation regarding Closure of Trading Window
Posted Date: 27/06/2023
|
306.17 KB |
Annual Secretarial Compliance Report for the year ended 31.03.2023
Posted Date: 29/05/2023
|
2.52 MB |
Newspaper publication-Audited Financial Results (Standalone & Consolidated) for the quarter and year ended 31.03.2023
Posted Date: 26/05/2023
|
535.06 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
|
416.59 KB |
Intimation of loss of share certificate
Posted Date: 11/05/2023
|
371.41 KB |
Share Reconciliation Certificate for the quarter ended 31.03.2023
Posted Date: 11/04/2023
|
516.00 KB |
Certificate under Regulation 40(9) of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
Posted Date: 11/04/2023
|
474.22 KB |
Compliance Certificate for the year ended 31.03.2023
Posted Date: 11/04/2023
|
876.67 KB |
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended March, 2023.
Posted Date: 05/04/2023
|
491.13 KB |
Disclosure under Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.
Posted Date: 01/04/2023
|
347.88 KB |
Intimation regarding Closure of Trading Window
Posted Date: 31/03/2023
|
300.75 KB |
Newspaper Advertisement for Record Date for 2nd Interim Dividend for Financial Year 2022-23
Posted Date: 14/03/2023
|
2.95 MB |
Declaration of 2nd Interim Dividend for the Financial Year 2022-23
Posted Date: 13/03/2023
|
3.29 MB |
Fixation of Record Date for 2nd Interim Dividend for Financial Year 2022-23
Posted Date: 07/03/2023
|
337.68 KB |
Intimation of loss of share certificate
Posted Date: 06/03/2023
|
3.28 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
|
1.24 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
|
364.57 KB |
Intimation of loss of share certificate
Posted Date: 20/01/2023
|
371.44 KB |
Declaration of Interim Dividend for the Financial Year 2022-23 Newspaper Publication
Posted Date: 19/01/2023
|
7.66 MB |
Declaration of Interim Dividend for the Financial Year 2022-23
Posted Date: 17/01/2023
|
348.80 KB |
Fixation of Record Date for Interim Dividend for Financial Year 2022-23
Posted Date: 11/01/2023
|
307.00 KB |
Intimation regarding Closure of Trading Window.
Posted Date: 04/01/2023
|
289.77 KB |
Intimation of loss of share certificate
Posted Date: 04/01/2023
|
361.26 KB |
Intimation of loss of share certificate
Posted Date: 08/12/2022
|
339.41 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
|
1.41 MB |
Appointment of Joint Statutory Auditors for 2022-23
Posted Date: 07/10/2022
|
341.08 KB |
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended September, 2022
Posted Date: 04/10/2022
|
1.02 MB |
Intimation regarding Closure of Trading Window
Posted Date: 30/09/2022
|
283.19 KB |
Chairman Speech at 41st Annual General Meeting of the Company
Posted Date: 22/09/2022
|
495.59 KB |
Intimation of loss of share certificate
Posted Date: 20/09/2022
|
306.80 KB |
Appointment of Cost Auditors for the year 2022-23
Posted Date: 06/09/2022
|
150.85 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
|
191.44 KB |
Newspaper Publication of Un-audited Financial Results (Standalone & Consolidated) for the quarter ended 30.06.2022
Posted Date: 10/08/2022
|
723.72 KB |
Newspaper Publication regarding transfer of unclaimed Final Dividend 2014-15 and Equity Shares to Investor Education & Protection Fund.
Posted Date: 21/07/2022
|
5.94 MB |
Intimation of loss of share certificate
Posted Date: 15/07/2022
|
319.36 KB |
Certificate under Regulation 74(5) of SEBI (Depositories and Participants) Regulations, 2018 for the quarter ended June, 2022.
Posted Date: 05/07/2022
|
398.52 KB |
Intimation of loss of share certificate
Posted Date: 28/06/2022
|
275.34 KB |
Intimation regarding Closure of Trading Window.
Posted Date: 28/06/2022
|
234.79 KB |
Compliance with Regulation 23(9) of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015
Posted Date: 06/06/2022
|
509.58 KB |
Appointment of Secretarial Auditor
Posted Date: 27/05/2022
|
188.76 KB |
Annual Secretarial Compliance Report for the year ended 31.03.2022
Posted Date: 26/05/2022
|
1.24 MB |
Newspaper Publication of Audited Financial Results.
Posted Date: 26/05/2022
|
861.54 KB |
Intimation of loss of share certificate
Posted Date: 26/04/2022
|
275.67 KB |
Disclosure under Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015
Posted Date: 08/04/2022
|
177.28 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
|
1.25 MB |
Fund raising by issuance of debt securities by Large Corporate
Posted Date: 06/04/2022
|
173.26 KB |
Intimation of loss of share certificates
Posted Date: 05/04/2022
|
267.60 KB |
Intimation regarding Closure of Trading Window.
Posted Date: 28/03/2022
|
293.67 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
|
331.13 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
|
217.04 KB |
Completion of despatch of Postal Ballot Notice dated 11.03.2022
Posted Date: 16/03/2022
|
800.66 KB |
Newspaper Advertisement- Record Date
Posted Date: 10/02/2022
|
334.77 KB |
Newspaper Advertisement-Unaudited Financial Results (Standalone & consolidated) for the quarter and nine months ended 31st December, 2021
Posted Date: 10/02/2022
|
1.07 MB |
Appointment of Shri Ramesh Chandra Joshi as Director (Finance) on the Board of NALCO
Posted Date: 04/02/2022
|
268.55 KB |
2nd Interim Dividend for the Financial Year 2021-22
Posted Date: 02/02/2022
|
167.28 KB |
Intimation of loss of share certificate
Posted Date: 21/01/2022
|
270.68 KB |
Appointment of Dr. Veena Kumari Dermal as part-time Official Director on the Board of NALCO
Posted Date: 20/01/2022
|
253.61 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
|
495.23 KB |
Intimation regarding Closure of Trading Window
Posted Date: 24/12/2021
|
179.96 KB |
Compliance with Regulation 23(9) of the SEBI (Listing Obligations & Disclosure Requirements) (Amendment) Regulations, 2018.
Posted Date: 26/11/2021
|
379.46 KB |
Brief profiles of newly inducted Part-time Non-official (Independent) Directors on the Board of NALCO.
Posted Date: 18/11/2021
|
586.52 KB |
Appointment of Part-time Non-official (Independent) Directors on the Board of NALCO
Posted Date: 10/11/2021
|
349.38 KB |
Interim Dividend for the Financial Year 2021-22
Posted Date: 08/11/2021
|
204.39 KB |
NALCO’s Lean Slurry Project at Angul inaugurated
Posted Date: 22/10/2021
|
140.22 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
|
177.04 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
|
480.25 KB |
Appointment of Joint Statutory Auditors for 2021-22
Posted Date: 30/09/2021
|
236.80 KB |
Intimation regarding Closure of Trading Window
Posted Date: 27/09/2021
|
190.59 KB |
Newspaper Advertisement for 40th Annual General Meeting of NALCO.
Posted Date: 08/09/2021
|
1.17 MB |
Recommendation of Final Dividend for the financial year 2020-21.
Posted Date: 06/09/2021
|
145.91 KB |
Appointment of Cost Auditors for the year 2021-22
Posted Date: 03/09/2021
|
196.88 KB |
Newspaper Publication of Unaudited Financial Results (Standalone & Consolidated) for the quarter ended 30.06.2021
Posted Date: 09/08/2021
|
1.05 MB |
Newspaper Publication regarding transfer of unclaimed Final Dividend 2013-14 and Equity Shares to Investor Education & Protection Fund
Posted Date: 15/07/2021
|
2.18 MB |
Unpaid/Unclaimed final dividend pertaining to the F.Y. 2013-14
Posted Date: 14/07/2021
|
242.34 KB |
Compliance with Regulation 23(9) of the SEBI (Listing Obligations & Disclosure Requirements) (Amendment) Regulations, 2018
Posted Date: 07/07/2021
|
927.31 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
|
697.38 KB |
Intimation regarding Closure of Trading Window
Posted Date: 01/07/2021
|
188.73 KB |
Newspaper Publication of Audited Financial Results
Posted Date: 29/06/2021
|
1.07 MB |
Annual Secretarial Compliance Report for the F.Y. 2020-21
Posted Date: 09/06/2021
|
2.21 MB |
Fund raising by issuance of debt securities by Large Corporates
Posted Date: 30/04/2021
|
410.44 KB |
Compliance Certificate for the half year ended 31.03.2021
Posted Date: 07/04/2021
|
130.55 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
|
370.41 KB |
Intimation regarding Closure of Trading Window
Posted Date: 26/03/2021
|
208.66 KB |
Extinguishment of Shares
Posted Date: 18/03/2021
|
320.92 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
|
480.09 KB |
Post Buyback Public Announcement
Posted Date: 17/03/2021
|
4.88 MB |
Newspaper Publication regarding Record date.
Posted Date: 16/03/2021
|
914.67 KB |
Board declared 2nd Interim Dividend for the Financial Year 2020-21
Posted Date: 15/03/2021
|
226.84 KB |
Extension of tenure of Secretarial Auditor for FY 2021-22
Posted Date: 10/03/2021
|
284.44 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
|
213.52 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
|
204.73 KB |
Letter of Offer
Posted Date: 18/02/2021
|
1.27 MB |
Tender Form – For Demat Shares
Posted Date: 18/02/2021
|
258.61 KB |
Tender Form – For Physical Shares
Posted Date: 18/02/2021
|
265.61 KB |
Form SH-4 – Shares Transfer Form
Posted Date: 18/02/2021
|
220.08 KB |
Newspaper Publication of Unaudited Financial Results
Posted Date: 15/02/2021
|
3.60 MB |
Draft Letter of Offer
Posted Date: 05/02/2021
|
1.90 MB |
Newspaper Publication-Board Meeting Notice-Unaudited Financial Results (Standalone & Consolidated) for the quarter ended 31st December, 2020.
Posted Date: 04/02/2021
|
513.22 KB |
Public Announcement for buyback of equity shares
Posted Date: 29/01/2021
|
10.51 MB |
Buyback of equity shares by National Aluminium Company Limited (“Company”) – Board Resolution
Posted Date: 28/01/2021
|
1.23 MB |
Outcome of the meeting of Board of Directors of National Aluminium Company Limited held on 27th January, 2021
Posted Date: 27/01/2021
|
268.43 KB |
Intimation of loss of share certificate
Posted Date: 04/01/2021
|
210.84 KB |
Newspaper Publication regarding transfer of unclaimed Interim Dividend 2013-14 and Equity Shares to Investor Education & Protection Fund.
Posted Date: 24/12/2020
|
712.79 KB |
Intimation regarding closure of Trading Window
Posted Date: 22/12/2020
|
178.68 KB |
Compliance with Regulation 23(9) of the SEBI (Listing Obligations & Disclosure Requirements) (Amendment) Regulations, 2018.
Posted Date: 07/12/2020
|
341.29 KB |
Additional charge of the post of Director (Finance) to Shri P. K. Mishra, Director (Commercial).
Posted Date: 01/12/2020
|
198.67 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
|
323.97 KB |
Intimation of loss of share certificate
Posted Date: 27/11/2020
|
153.39 KB |
Newspaper Publication regarding Record date
Posted Date: 20/11/2020
|
940.32 KB |
Fixation of Record Date for Interim Dividend for Financial Year 2020-21
Posted Date: 19/11/2020
|
194.38 KB |
Declaration of Interim Dividend for the Financial Year 2020-21
Posted Date: 18/11/2020
|
142.50 KB |
Consideration of declaration of Interim Dividend for the F.Y. 2020-21
Posted Date: 13/11/2020
|
208.10 KB |
Newspaper Publication of Unaudited Financial Results
Posted Date: 12/11/2020
|
883.81 KB |
Brief Profile of Shri Sanjay Lohiya, IAS, Part-time Official Director.
Posted Date: 10/11/2020
|
180.30 KB |
Appointment of Shri Sanjay Lohiya as part-time Official Director on the Board of NALCO.
Posted Date: 09/11/2020
|
163.36 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
|
1.50 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
|
188.63 KB |
Intimation of loss of share certificate
Posted Date: 04/11/2020
|
297.07 KB |
Brief Profile of Shri M. P. Mishra, Director (Projects & Technical)
Posted Date: 02/11/2020
|
205.05 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
|
329.80 KB |
Technical snag in CPP Switchyard and connected State Grid
Posted Date: 05/10/2020
|
274.18 KB |
Voting Results of the 39th Annual General Meeting
Posted Date: 01/10/2020
|
1.58 MB |
Proceedings of 39th Annual General Meeting of the Company held on 30.09.2020
Posted Date: 30/09/2020
|
375.78 KB |
Chairman Speech at 39th Annual General Meeting of the Company
Posted Date: 30/09/2020
|
214.00 KB |
Intimation regarding Closure of Trading Window
Posted Date: 28/09/2020
|
222.46 KB |
Compliance with Regulation 30 of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015
Posted Date: 25/09/2020
|
156.41 KB |
Appointment of Cost Auditors for the year 2020-21
Posted Date: 24/09/2020
|
156.07 KB |
Information for shareholders-Re-lodgement of share transfer deeds till 31.03.2021
Posted Date: 16/09/2020
|
60.97 KB |
Newspaper Advertisement- 39th Annual General Meeting
Posted Date: 09/09/2020
|
1.68 MB |
Compliance with Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.
Posted Date: 08/09/2020
|
200.60 KB |
Compliance with Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.
Posted Date: 07/09/2020
|
182.47 KB |
Brief Profile of Shri Satendra Singh and Shri Upendra C. Joshi, part-time Official Directors.
Posted Date: 21/08/2020
|
244.33 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
|
222.37 KB |
Notice to Shareholders-Transfer of equity shares to IEPF
Posted Date: 25/07/2020
|
342.46 KB |
Compliance with Regulation 23(9) of the SEBI (Listing Obligations & Disclosure Requirements) (Amendment) Regulations, 2018.
Posted Date: 16/07/2020
|
426.93 KB |
Intimation regarding closure of Trading Window
Posted Date: 09/07/2020
|
142.03 KB |
Additional charge of the post of Director (Finance) to Shri V. Balasubramanyam, Director (Production)
Posted Date: 16/06/2020
|
163.14 KB |
Intimation of loss of share certificate
Posted Date: 16/06/2020
|
290.24 KB |
Annual Secretarial Compliance Report for the year ended 31.03.2020.
Posted Date: 01/06/2020
|
994.98 KB |
Fund raising by issuance of debt securities by Large Corporates
Posted Date: 28/05/2020
|
231.18 KB |
NEWSPAPER ADVERTISEMENT OF FINANCIAL RESULTS
Posted Date: 27/04/2020
|
364.81 KB |
Grant Order for Lease Agreement of Utkal-D Coal Block
Posted Date: 19/04/2020
|
234.99 KB |
Extension of tenure of M/s. KFin Technologies Private Limited as Registrar and Share Transfer Agent of NALCO
Posted Date: 13/04/2020
|
234.35 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
|
749.83 KB |
Intimation regarding Closure of Trading Window
Posted Date: 13/04/2020
|
173.11 KB |
Intimation of loss of share certificate
Posted Date: 03/03/2020
|
310.18 KB |
Extension of tenure of Secretarial Auditor for FY 2020-21
Posted Date: 28/02/2020
|
129.02 KB |
Declaration of Interim Dividend for the Financial Year 2019-20 and fixation of Record Date.
Posted Date: 10/02/2020
|
715.01 KB |
Consideration of declaration of Interim Dividend for the F.Y. 2019-20
Posted Date: 06/02/2020
|
164.21 KB |
Compliance with Regulation 30 of SEBI (Listing Obligations and Disclosure Requirements) Regulations, 2015.
Posted Date: 06/02/2020
|
168.38 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
|
1.11 MB |
Intimation regarding Closure of Trading Window
Posted Date: 30/12/2019
|
524.22 KB |
Intimation of loss of share certificate
Posted Date: 27/12/2019
|
700.60 KB |
Appointment of Shri Sridhar Patra as Chairman-cum-Managing Director of the Company.
Posted Date: 18/12/2019
|
475.48 KB |
Compliance with Regulation 23(9) of the SEBI (Listing Obligations & Disclosure Requirements) (Amendment) Regulations, 2018.
Posted Date: 12/12/2019
|
1.08 MB |
Change of name of Registrar & Transfer Agent (RTA) from Karvy Fintech Private Limited to KFin Technologies Private Limited.
Posted Date: 07/12/2019
|
233.76 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
|
143.14 KB |
Intimation of loss of share certificates
Posted Date: 25/11/2019
|
258.19 KB |
Cessation of Independent Directors
Posted Date: 21/11/2019
|
1.52 MB |
Extension of Tenure of Shri V. Balasubramanyam, Director (Production)
Posted Date: 14/11/2019
|
139.01 KB |
Intimation regarding Closure of Trading Window
Posted Date: 30/09/2019
|
156.32 KB |
Voting Results of the 38th Annual General Meeting
Posted Date: 19/09/2019
|
7.71 MB |
Proceedings of 38th Annual General Meeting of the Company held on 18.09.2019
Posted Date: 19/09/2019
|
342.51 KB |
Chairman Speech at 38th Annual General Meeting of the Company
Posted Date: 19/09/2019
|
259.87 KB |
Compliance with Regulation 30 of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015.
Posted Date: 27/08/2019
|
155.90 KB |
Newspaper advertisement of notice for 38th Annual General Meeting.
Posted Date: 24/08/2019
|
719.14 KB |
Intimation of loss of share certificates
Posted Date: 20/08/2019
|
257.52 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
|
108.15 KB |
Compliance with Regulation 30 of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015.
Posted Date: 09/08/2019
|
251.25 KB |
Compliance with Regulation 30 of the SEBI (Listing Obligations & Disclosure Requirements) Regulations, 2015
Posted Date: 01/08/2019
|
270.37 KB |
Intimation of loss of share certificates
Posted Date: 23/07/2019
|
255.40 KB |
Appointment of Cost Auditor for the year 2019-20
Posted Date: 08/07/2019
|
148.84 KB |
Compliance With Regulation 23(9) Of The SEBI (Listing Obligations & Disclosure Requirements) (Amendment) Regulations, 2018
Posted Date: 24/06/2019
|
145.28 KB |
Notice to shareholders- Transfer of Shares to IEPF (2011-12 Final Dividend)
Posted Date: 21/06/2019
|
103.63 KB |
Intimation of Loss of Share Certificate
Posted Date: 23/05/2019
|
255.31 KB |
Intimation regarding Closure of Trading Window
Posted Date: 12/04/2019
|
380.70 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
|
1.29 MB |
Declaration of Interim Dividend for Financial Year 2018-19 @ Rs.4.50/- per share
Posted Date: 01/03/2019
|
189.26 KB |
Notice to shareholders-Transfer of Shares to IEPF
Posted Date: 04/02/2019
|
748.75 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
|
631.10 KB |
Completion of Extinguishment of Shares
Posted Date: 10/12/2018
|
273.17 KB |
Transfer of operations of Share Transfer Agent from Karvy Computershare Private Limited to Karvy Fintech Private Limited
Posted Date: 29/11/2018
|
87.65 KB |
Cessation and re-appointment of five (5) Part-time Non-Official (Independent) Directors
Posted Date: 21/11/2018
|
452.28 KB |
Letter of Offer Buyback
Posted Date: 08/11/2018
|
1.17 MB |
Tender Form Physical
Posted Date: 08/11/2018
|
251.12 KB |
SH-4 For Buy back
Posted Date: 08/11/2018
|
114.64 KB |
Public announcement for Buyback of shares
Posted Date: 02/11/2018
|
137.67 KB |
Record Date for Buyback of Equity shares
Posted Date: 13/10/2018
|
419.05 KB |
Outcome of the Board Meeting
Posted Date: 13/10/2018
|
333.80 KB |
Notice to shareholders-Transfer of Shares to IEPF
Posted Date: 27/09/2018
|
150.15 KB |
Appointment of Shri Sridhar Patra as Director (Finance)
Posted Date: 01/09/2018
|
105.78 KB |
Proceedings of 37th Annual General Meeting of the Company held on 29.08.2018
Posted Date: 29/08/2018
|
3.06 MB |
Voting Results of the 37th Annual General Meeting
Posted Date: 29/08/2018
|
1.54 MB |
CMD speech at 37th AGM – 2018
Posted Date: 29/08/2018
|
3.31 MB |
Procedure for Dematerialisation of physical shares
Posted Date: 10/08/2018
|
111.66 KB |
Notice of 37th Annual General Meeting, Book closure Date and E- voting as advertised in Newspapers
Posted Date: 06/08/2018
|
3.09 MB |
Letter for Dematerialisation of Shares & PAN/NECS details updation
Posted Date: 06/08/2018
|
150.18 KB |
Intimation of 37th AGM on 29.08.2018 & Book closure
Posted Date: 04/08/2018
|
477.40 KB |
Coal crisis hits NALCO Power Plant
Posted Date: 01/08/2018
|
111.98 KB |
Green Initiative Measure
Posted Date: 10/07/2018
|
157.98 KB |
Appointment of Designated Depository for the purpose of monitoring the foreign investment limit
Posted Date: 17/05/2018
|
675.76 KB |
Appointment of Secretarial Auditor for FY 2018-19 & 2019-20
Posted Date: 16/05/2018
|
126.08 KB |
Appointment of Shri Pradip Kumar Mishra as Director (Commercial) on the Board of NALCO
Posted Date: 23/04/2018
|
533.98 KB |
Appointment of Shri Anil Kumar Nayak as part-time Official Director on the Board of NALCO
Posted Date: 29/03/2018
|
851.12 KB |
Appointment of Dr. K. Rajeswara Rao as part-time Official Director on the Board of NALCO
Posted Date: 20/02/2018
|
139.51 KB |
Employee Offer of Shares
Posted Date: 27/10/2017
|
1.30 MB |
CMD speech at 36th AGM – 2017
Posted Date: 26/09/2017
|
2.78 MB |
Proceeding of 36th AGM
Posted Date: 23/09/2017
|
316.58 KB |
Details of Voting Results of the 36th AGM
Posted Date: 23/09/2017
|
1.39 MB |
Appointment Letters of Independent Directors
Posted Date: 18/09/2017
|
2.90 MB |
Appointment of Independent Directors on the Board
Posted Date: 11/09/2017
|
132.03 KB |
Appointment of Statutory Auditors
Posted Date: 23/08/2017
|
80.67 KB |
Investor Presentation on : Performance Highlights for the quarter ended 30.06.2017
Posted Date: 14/08/2017
|
1.52 MB |
Appointment of Shri N.K.Mohanty as Company Secretary & KMP
Posted Date: 01/06/2017
|
295.48 KB |
Offer For Sale
Posted Date: 29/04/2017
|
1.02 MB |
Appointment of Director on the Board
Posted Date: 29/04/2017
|
134.05 KB |
Interim Dividend for the Financial Year 2016-17
Posted Date: 29/04/2017
|
48.58 KB |
Cessation of Directorship on the Board
Posted Date: 29/04/2017
|
83.92 KB |
Appointment letter of Independent Director
Posted Date: 29/04/2017
|
2.48 MB |
Terms of appointment of Independent Director
Posted Date: 29/04/2017
|
46.73 KB |
Appointment of Directors on the Board
Posted Date: 23/04/2017
|
96.80 KB |
Cessation of Directorship on the Board
Posted Date: 23/04/2017
|
76.87 KB |
Cessation of Directorship on the Board
Posted Date: 14/01/2017
|
81.40 KB |
Cessation of Directorship on the Board
Posted Date: 14/01/2017
|
87.87 KB |
Appointment of Part-time Official Director on the Board
Posted Date: 14/01/2017
|
84.21 KB |
Voting Results of the 35th Annual General Meeting
Posted Date: 14/01/2017
|
191.75 KB |
Post Buyback Public Announcement
Posted Date: 14/01/2017
|
259.81 KB |
Form No. SH-4
Posted Date: 14/01/2017
|
290.15 KB |
Tender Form (Electronic Shares)
Posted Date: 14/01/2017
|
370.23 KB |
Tender Form (Physical Shares)
Posted Date: 26/08/2016
|
396.78 KB |
Buyback Letter of Offer
Posted Date: 26/08/2016
|
2.15 MB |
Public Announcement – Buyback Offer
Posted Date: 18/07/2016
|
6.27 MB |
Record Date for Buyback Offer
Posted Date: 18/07/2016
|
25.95 KB |
Voting Results (Postal Ballot and remote e-voting)
Posted Date: 17/07/2016
|
82.34 KB |
Appointment of Director (HR) on the Board of NALCO
Posted Date: 15/07/2016
|
16.20 KB |
Board approved Buyback of Shares
Posted Date: 25/05/2016
|
467.39 KB |
Appointment of M/s. Karvy Computershare Private Limited as RTA
Posted Date: 04/04/2016
|
40.73 KB |
Appointment Letters of Independent Directors
Posted Date: 09/01/2016
|
3.13 MB |
Terms of appointment of 5(Five) Independent Directors
Posted Date: 12/08/2015
|
19.74 KB |
Training of Board Members
Posted Date: 12/08/2015
|
33.02 KB |