01 Apr 2021
Form C Mr. Sunder
30 Mar 2021
Laurus labs Q4 Trading Window Closure
23 Mar 2021
Revision in Credit Rating - Disclosure under Regulation 30 of SEBI (LODR) Regulations, 2015
18 Mar 2021
Form C Chandra Kumari
12 Mar 2021
Form C Mr. Satish
12 Mar 2021
SEBI-SAST-Regulation 31(1)(2)-5750000 - Dr. Satya Pledge Release Bajaj Finance
12 Mar 2021
SEBI-SAST Regulation 31(2)(2)-5750000 - Dr. Satya Pledge Release Tata Capital
12 Mar 2021
SEBI-SAST Regulation 31(1)(2)-6575000 - Dr. Satya Pledge Release AXIS FINANCE
12 Mar 2021
SEBI-SAST Regulation 31(2)(2)-800000 - Dr. Lakshma Pledge Release Adity
12 Mar 2021
Form C Pledge Release Dr. Satya
12 Mar 2021
Form C Pledge Release Dr. Lakshman
11 Mar 2021
Form C Mrs. Nagarani Chava Pledge Release 3750000
12 Mar 2021
SEBI-SAST Regulation 31(1)(2)-3750000 - Mrs. Nagarani Pledge Release AXIS FINANCE
09 Mar 2021
Form C Krishna Kishore JVV
09 Mar 2021
Form C Dr. Ravindra Aduri
08 Mar 2021
Form C Mr. Vijay Krosuri
08 Mar 2021
Form C Mr. DVL Narasimha Rao
04 Mar 2021
Form C Mr. Madhusudan Reddy
04 Mar 2021
Form C 18L S Mrs. Nagarani
04 Mar 2021
Form C 52L S Dr. Satya
17 Feb 2021
Analyst Investor Meetings
16 Feb 2021
Form C Ravikrishna Chebolu
10 Feb 2021
Update on Acquisition of stake in Richcore Lifesciences Private Limited
09 Feb 2021
Form C Mrs. Mahalakshmi M
09 Feb 2021
Form C Dr. MVG Rao
06 Feb 2021
Form C Mrs. Mahalakshmi Malempati
06 Feb 2021
Form C Dr. MVG Rao
04 Feb 2021
Form C Dr. MVG Rao
03 Feb 2021
Form C Mr. PKVPrasad
03 Feb 2021
Form C Mr. Satish
03 Feb 2021
Form C Mr. Babchand N
02 Feb 2021
Intimation of Schedule of Analyst/ Institutional Investor Meetings
01 Feb 2021
Form C Mr. Krishna Kishore JVV
28 Jan 2021
Outcome of the Board Meeting - January 28, 2021
28 Jan 2021
Corporate Action -2nd Interim Dividend for FY 2020-21
20 Jan 2021
Update on Acquisition of stake in Rich core Lifesciences Private Limited
19 Jan 2021
Laurus Labs Limited Board Meeting On 28.01.2021
11 Jan 2021
Disclosure under Regulation 30 of the SEBI (LODR) Regulations, 2015 - incorporation of Step-Down Subsidiary
02 Jan 2021
Form C Dr. Uttam
31 Dec 2020
Form C M. Giridhar
31 Dec 2020
Form C Dr. Samatha
30 Dec 2020
Laurus Labs Q3 Trading Window Closure
29 Dec 2020
Form C Mr. Sridhar Shyam
28 Dec 2020
Mr and Mrs. Satyanarayana Tinnaluri Form C
22 Dec 2020
Form C ESOPS
22 Dec 2020
Allotment of Equity Shares on exercise of ESOPs
18 Dec 2020
Form C Smt. Sarada Kurapati
10 Dec 2020
Form C Dr Satya
09 Dec 2020
SEBI-SAST Regulation 31(1)(2)-2200000-Dr. Satya-Pledge Release - AXIS FINANCE
09 Dec 2020
SEBI-SAST Regulation 31(1)(2)-1100000 Dr. Satya-Pledge Release - AXIS FINANCE
09 Dec 2020
SEBI-SAST Regulation 31(1)(2)-1100000 Dr. Satya-Pledge Creation - AXIS FINANCE
09 Dec 2020
SEBI-SAST Regulation 31(1)(2)-1750000 Dr. Satya-Pledge Release - TATA CAPITAL
09 Dec 2020
Form C Dr Satya
08 Dec 2020
Intimation of Schedule of Analyst/ Institutional Investor Meetings
07 Dec 2020
Form C Mr. PKV Prasad
04 Dec 2020
Form C Naveen Kumar V
02 Dec 2020
Intimation of Schedule of Analyst/ Institutional Investor Meetings
02 Dec 2020
Form C Dr. Vaidyanathan Iyer Narayana Swamy
26 Nov 2020
Conference Call of Laurus Labs Ltd’s Acquisition of Richcore Lifesciences Pvt. Ltd.
25 Nov 2020
Investors/ Analysts Presentation
25 Nov 2020
Laurus Labs Ltd. Acquires Majority Stake In Richcore Lifesciences Conference Call On Thursday
23 Nov 2020
Form C Mr. Jagan Mohan
23 Nov 2020
Intimation of Schedule of Analyst/ Institutional Investor Meetings
19 Nov 2020
Intimation of Schedule of Analyst/ Institutional Investor Meetings
19 Nov 2020
Form C S srinivasaRao
19 Nov 2020
Form C Mr. Chandrakanth
13 Nov 2020
Form C Mr. Pavan Kumar Nerella
12 Nov 2020
Form C Mr. Pavan Kumar Nerella
11 Nov 2020
Form C Mr. Murali Krishna
11 Nov 2020
Form C Mr. Chandrakanth
10 Nov 2020
Form C Mr. Krishna Chaitanaya
09 Nov 2020
Form C Mr. Harikrishna K
09 Nov 2020
Form C Mr. Sita Ramaiah
07 Nov 2020
Form C Mr. Chandrakanth
04 Nov 2020
Form C Ms. Soumya
04 Nov 2020
Form C Mr. Chandrakanth
29 Oct 2020
Laurus Labs Corporate Action -Interim Dividend for FY 2020-21
29 Oct 2020
Laurus Labs Approval Letter for reclassification of Shareholding from Promoter Category to Public Category
29 Oct 2020
Laurus Labs Outcome of the Board Meeting 29.10.2020
26 Oct 2020
LAURUS LABS LTD Q2 & H1 FY21 results conference call
19 Oct 2020
Laurus Labs Limited Board Meeting On 29.10.2020
29 Sep 2020
Form C Ms. Rochana Devi R
29 Sep 2020
Closure of Trading Window
28 Sep 2020
Intimation of Schedule of Analyst/ Institutional Investor Meetings
28 Sep 2020
From C Ms. Deepthi
25 Sep 2020
Form C Mr. CNR
23 Sep 2020
From C Dr. Radha Krishna S Spouse PLedge
23 Sep 2020
From C Dr. Radha Krishna S Spouse BUY
22 Sep 2020
Form C Narendra Kumar K
22 Sep 2020
Form C dated 22.09.2020 Dr. Satya Pledge Release
22 Sep 2020
Form C dated 22.09.2020 Mrs. Nagarani Pledge Release
22 Sep 2020
SEBI SAST Regulation 31(1)(2)-225000 Dr. Satya Pledge Release AXIS
22 Sep 2020
SEBI SAST Regulation 31(1)(2)-750000 Mrs. Nagarani Pledge Release AXIS
21 Sep 2020
From C Mr. Tirumal Reddy
21 Sep 2020
Form C Mr. Srinivasa Rao Suryadevara
21 Sep 2020
Form C Dr. Uttam
16 Sep 2020
Form C dated16.09.2020 Dr. Satya Pledge Release
16 Sep 2020
SEBI SAST Regulation 31(1)(2) - 650000 Dr. Satya Pledge Release
16 Sep 2020
From C Dr. Radha Krishna S Spouse
12 Sep 2020
From C Dr. Radha Krishna S
10 Sep 2020
Form C Dr. Lakshman Rao CV
10 Sep 2020
Form C Mr. Satyanarayana Goud K
08 Sep 2020
Form C Mr. Babchand 08.09.2020 Pledge Release
07 Sep 2020
Form C Mudit Singhal
04 Sep 2020
Form C Mr. Babchand
03 Sep 2020
Form C Mrs. S. Rama
02 Sep 2020
Form C Mr. Sita Ramaiah
02 Sep 2020
Form C Mr. Ramakrishna BV
02 Sep 2020
Intimation of Schedule of Analyst/ Institutional Investor Meetings
28 Aug 2020
Form C Ms. Vamsi Rekha
27 Aug 2020
Form C Mr. Rajesh Nallani
18 Aug 2020
Intimation of Schedule of Analyst/ Institutional Investor Meetings
18 Aug 2020
Form C Mr. Ramakrishna Rao K
18 Aug 2020
Form C Ms. Santhi Wo Dr. UMA
17 Aug 2020
From C Dr. MVG Rao
12 Aug 2020
Form C dated 12.08.2020 Dr. Satya Pledge Release and Creation
12 Aug 2020
SEBI SAST Regulation 31(1)(2) - 1500000 Dr. Satya Pledge Creation - TATA
12 Aug 2020
SEBI SAST Regulation 31(1)(2) - 500000 Dr. Satya Pledge Release - BAJAJ
12 Aug 2020
SEBI SAST Regulation 31(1)(2) - 1560000 Dr. Satya Pledge Release - AXIS
10 Aug 2020
Form C Mr. Murali Apparaju
10 Aug 2020
Form C Mr. Suresh Babu M
10 Aug 2020
Form C Mudit Singhal
08 Aug 2020
Form C Mr. P K Nandi
30 Jul 2020
Laurus Labs Outcome of the Board Meeting
30 Jul 2020
Laurus Labs Split Corporate Action
29 Jul 2020
SEBI SAST Regulation 31(1)(2)-2500000 Dr. Satya
29 Jul 2020
Form C dated 29.07.2020 Dr. Satya
27 Jul 2020
Laurus Labs Investor Call
24 Jul 2020
SEBI SAST Dr. SATYA
24 Jul 2020
Form C 24.07.2020
21 Jul 2020
Laurus Labs Board Meeting Intimation Q12020-21
20 Jul 2020
Laurus Labs Application to Stock Exchanges for Reclassification
17 Jul 2020
Form C ESOP
16 Jul 2020
Laurus Labs ESOP Allotment JULY 2020
14 Jul 2020
Form C Mr. Vijay Prakash
11 Jul 2020
Evoting Results 15th AGM
10 Jul 2020
Report on Voting Results of 15th Annual General Meeting
09 Jul 2020
Proceedings of 15th Annual General Meeting
09 Jul 2020
Reclassification of Promoter Category of Dr.Raju
04 Jul 2020
Laurus Labs Update on Acquisition NAME CHANGE
01 Jul 2020
Laurus Labs Addendum to AGM Notice 2020
01 Jul 2020
Laurus Labs Update on Acquisition
01 Jul 2020
Laurus Labs Mr. Narendra Ostawal Resignation
01 Jul 2020
Disclosure Reg 29(2)-Bluewater Investment
30 Jun 2020
SEBI-SAST Regulation 31(1)(2)-2500000-Dr Satya-Pledge Release
30 Jun 2020
SEBI-SAST Regulation 31(1)(2)-2500000-Dr Satya-Pledge Creation
30 Jun 2020
Form C Mr. Chandrakanth
30 Jun 2020
Form C dated 30.06.2020 Mr. CNR
30 Jun 2020
Form C dated 30.06.2020 Dr. Satya-Pledge Release
30 Jun 2020
Form C dated 30.06.2020 Dr. Satya-Pledge Creation
30 Jun 2020
Laurus Labs Q1 Trading Window Closure 2020-21
26 Jun 2020
Form C Dr. Lakshman
26 Jun 2020
Form C Mr. Jagan
25 Jun 2020
Form C Mr. Jagan
25 Jun 2020
Form C Mr. Chandrakanth
18 Jun 2020
SAST Declaration Dr. Satyanarayana C
18 Jun 2020
SAST Declaration Mrs. Nagarani
18 Jun 2020
Form C Mrs. Nagarani
18 Jun 2020
Form C Dr. Satyanarayana C
15 Jun 2020
Laurus Labs AGM Notice FY 2019-20
06 Jun 2020
Laurus Labs News paper Advertisement
28 May 2020
Laurus Labs outcome of Board Meeting Corporate Action
27 May 2020
Disclosure to stock exchanges COVID19
27 May 2020
Laurus Labs RPT Disclosure March 2020
14 May 2020
Form C 14.05.2020
12 May 2020
Disclosure Reg 29(2) SEBI (SAST) Reg.2011 ERML
11 May 2020
Disclosure Reg 29(2) SEBI (SAST) Reg.2011
09 May 2020
Form C 09.05.2020
30 Apr 2020
Outcome of Board Meeting 30.04.2020
27 Apr 2020
Laurus Labs Con Call 30.04.2020
24 Apr 2020
Laurus Labs Board Meeting Intimation
06 Apr 2020
Form C 06.05.2020
06 Apr 2020
Declaration Reg 31 SAST 2011-31.03.2020
06 Apr 2020
Disclosure Reg 30 SAST 2011-31.03.2020
31 Mar 2020
Form C dated 31.03.2020
31 Mar 2020
Form C 31.03.2020
31 Mar 2020
SEBI-SAST Regulation 31(1)(2) 2000000
31 Mar 2020
Form C 31.03.2020
31 Mar 2020
SEBI-SAST Regulation 31(1)(2) 250000
31 Mar 2020
Laurus Labs Q4 Trading Window Closure 2019-20
30 Mar 2020
Form C dated 30.03.2020
26 Mar 2020
Form C dated 26.03.2020
20 Mar 2020
Form C dated 25.03.2020
20 Mar 2020
Laurus Labs Furtherance Letter
20 Mar 2020
SEBI SAST REGULATION 31(1)(2) 2750000
20 Mar 2020
Form C 20.03.2020
20 Mar 2020
Form C 20.03.2020
20 Mar 2020
Form C 20.03.2020
18 Mar 2020
Form C 18.03.2020
17 Mar 2020
Form C 17.03.2020
12 Mar 2020
Laurus Labs out come of Board Meeting 12.03.2020
12 Mar 2020
Laurus Labs outcome of Board Meeting Corporate Action 12.03.2020
04 Mar 2020
Laurus Labs Board Meeting On March-12 04.03.2020
29 Feb 2020
Intimation of Resignation of Independent Director of the Company 29.02.2020
21 Feb 2020
Analyst Investor Meet Intimation 21.02.2020
14 Feb 2020
Form C Regulation 7(2) 14.02.2020
11 Feb 2020
Form C 11.02.2020
06 Feb 2020
Form C 06.02.2020
27 Jan 2020
Laurus Labs Con Call invite Q3 2019-20
23 Jan 2020
Laurus Labs Receives EIR from USFDA
31 Dec 2019
Laurus Labs Board Meeting Intimation Q3 2019-20
31 Dec 2019
Form C 31.12.2019
31 Dec 2019
Form C 31.12.2019
31 Dec 2019
Form C 31.12.2019
31 Dec 2019
Form C 31.12.2019
31 Dec 2019
Form C 31.12.2019 Hyderabad
31 Dec 2019
Form C Pledge 31.12.2019
31 Dec 2019
SEBI SAST Regulation 31(1)(2) Dr. Lakshman
31 Dec 2019
Laurus Labs Trading Window Closure Q3
27 Dec 2019
Form C 27.12.2019
26 Dec 2019
Form C 26-12-2019
26 Dec 2019
Letters for Reclassification
24 Dec 2019
Regulation 7(2) - Dr.Raju 24-12-2019
24 Dec 2019
Form C 24-12-2019
23 Dec 2019
Form C 23-12-2019
23 Dec 2019
SEBI-SAST Regulation 31(1)(2)-90000-Dr.Lakshman
18 Dec 2019
Form C 18-12-2019
16 Dec 2019
Laurus Labs ESOP Grants
07 Dec 2019
Change of Name of Share Transfer Agent
27 Nov 2019
Form C 27-11-2019
25 Nov 2019
Form C 25-11-2019
25 Nov 2019
Analyst Investor Meet Intimation
06 Nov 2019
Laurus Labs RPT Disclosure
29 Oct 2019
Laurus Labs Con Call Invite Q2 2019-20 Results
21 Oct 2019
Laurus Labs Board Meeting Intimation 31 10 2019
01 Oct 2019
Form C 01-10-2019
30 Sep 2019
Laurus Labs trading Window Closure Q2
27 Sep 2019
Form C 27-09-2019
26 Oct 2019
Form C - ESOP 2019
24 Sep 2019
Laurus Labs ESOPs Allotment 2019
24 Sep 2019
SEBI-SAST Regulation 31(1)(2)-100000-Dr Lakshman
24 Sep 2019
Form C 24-09-2019
21 Sep 2019
Form C 21-09-2019
19 Sep 2019
Form C 19-09-2019
08 Sep 2019
Laurus Labs Disclosure Reg 30 Acquisition of Foreign entity in South Africa
06 Sep 2019
Form C 06 Sep 2019
21 Aug 2019
Laurus Labs Intimation of Analyst Investor Call
16 Aug 2019
Form C 16 Aug 2019
09 Aug 2019
Form C 09 Aug 2019
30 July 2019
Laurus Labs Q1 FY2020 Results Conference Call
24 July 2019
Board Meeting Intimation
12 July 2019
Proceedings of 14th Annual General Meeting
12 July 2019
Results of Voting- 14th Annual General Meeting
29 June 2019
Disclosure under Reg 30(1) & 30(2) of SAST Reg 2011.
29 June 2019
Closure of Trading Window.
29 June 2019
Disclosure under Regulation 7(2) of SEBI (PIT) Regulations 2015 .
31 May 2019
Form C 31 May 2019.
31 May 2019
Disclosure on Related Party Transactions.
17 May 2019
Form C.
14 May 2019
Certificate under Regulation 74(5) of the SEBI Regulations 2018.
3 May 2019
Q4 FY19 Conference Call Transcript.
30 Apr 2019
LAURUS LABS LTD. Q4 & FY19 RESULTS CONFERENCE CALL
30 Apr 2019
Not-applicability of Large Corporate Criteria.
25 Apr 2019
Board Meeting
4 Apr 2019
Closure of Trading Window
2 Apr 2019
Disclosure under Regulation 30 of SEBI Regulations 2011
28 Mar 2019
Disclosure by the promoter(s) to stock exchanges and to the target company for encumbrance of shares
18 Mar 2019
FIL Capital Disclosure
18 Feb 2019
Disclosure under Regulation 7(2) read with Regulation 6(2) of SEBI (PIT) Regulations 2015
14 Feb 2019
Disclosure under Regulation 7(2) read with Regulation 6(2) of SEBI (PIT)
Regulations 2015
1 Feb 2019
Q3 FY19 Conference Call Transcript
1 Feb 2019
Laurus Labs Q3 & 9M FY19 results concall invite
23 Jan 2019
Board Meeting Intimation
2 Jan 2019
LaurusLabs Disclosure under Reg7(2)of SEBI(PIT) Reg 2015 02 Jan 2019
20 Dec 2018
LaurusLabs Granting of Stock Options to The Eligible Employees
15 Dec 2018
LaurusLabs Disclosure under Reg7(2)of SEBI(PIT) Reg 2015 15 Dec, 2018
27 Nov 2018
Laurus Labs Disclosure under Reg 7(2) of SEBI(PIT) 2015 27 Nov,2018
15 Nov 2018
LaurusLabs Disclosure under Reg7(2) of SEBI(PIT) Reg 2015 15 Oct,2018
2 Nov 2018
Q2 FY19 Conference Call Transcript
10 Nov 2018
Disclosure under Reg 30(1) & 30(2) of SAST Reg 2011 Dr Satya
10 Nov 2018
Disclosure under Reg 30(1) & 30(2) of SAST Reg 2011 Ms Nagarani
8 Nov 2018
Laurus Labs Disclosure under Reg7(2) of SEBI(PIT) Reg2015 08 Oct, 2018
3 July 2018
Disclsoure under Reg7(2) of SEBI(PIT) Regulations 2015
2 Nov 2018
Disclsoure under Reg7(2) of SEBI(PIT) Regulations 2015
2 Nov 2018
Laurus Labs Q2 & H1 FY 19 Results ConCall Invite
26 Oct 2018
Disclsoure under Reg 7(2) of SEBI (PIT) Regulations 2015 - 26 Oct, 2018
23 Oct 2018
Board Meeting Intimation
11 Oct 2018
Disclsoure under Reg7(2) of SEBI (PIT) Regulations 2015 11-10-2018
06 Oct 2018
Disclsoure under Reg7(2) of SEBI(PIT) Regulations 2015 - 06 Oct 2018
28 Sep 2018
Disclsoure under Reg7(2) of SEBI(PIT)Regulations 2015 28-09-2018
25 Sep 2018
Disclsoure under Reg7 (2) of SEBI (PIT) Regulations 2015 25 Sep 2018
24 Sep 2018
Disclsoure under Reg7(2) of SEBI(PIT) Regulations 2015
20 Sep 2018
Laurus Labs Intimation of Allotment of Sharesunder ESOP Schemes
21 Aug 2018
Disclosure under Reg-7(2) readd with Reg-6(2) of PIT Reg2015 21-Aug-2018
14 Aug 2018
SEBI SAST Reg 31 (1) & (2) - 14.08.2018
13 Aug 2018
Disclosure under Reg-7(2) readd with Reg-6(2) of PIT Reg 2015 13 Aug
9 Aug 2018
Disclosure under Reg 7(2) readd with Reg 6(2) of PIT Reg 2015
4 Aug 2018
Laurus Labs Q1 FY19 Conference Call Transcript
4 Aug 2018
Laurus Labs Q1 FY19 Results Conference Call Intimation
26 July 2018
Board Meeting Intimation 3rd August 2018
6 July 2018
Results of Voting 13th Annual General Meeting
6 July 2018
Proceedings of 13th Annual General Meeting
6 July 2018
Disclosure under Reg 7(2) readd with Reg 6(2) of PIT Reg 2015 - July6 2018
29 June 2018
Disclosure under Regulation Regulations 7(2) read with Regulation 6(2) of SEBI (PIT) 2015
7 June 2018
Disclosure under Regulation Regulations 7(2) read with
Regulation 6(2) of SEBI (PIT) 2015 (June 7, 2018)
6 June 2018
SEBI SAST Reg 31 of (1) (2) 6240000
5 June 2018
Disclosure under Regulation 7(2) read with Regulation 6(2) of SEBI (PIT)
Regulations 2015
30 May 2018
SEBI-SAST Reg 31 of (1) (2) - 2790000
31 May 2018
Disclosure under Regulation 7(2) read with Regulation 6(2) of SEBI (PIT)
Regulations 2015
30 May 2018
Disclosure under Regulation 7(2) read with Regulation 6(2) of SEBI (PIT)
Regulations 2015
29 May 2018
Disclosure under Regulation 7(2) read with Regulation 6(2) of SEBI (PIT)
Regulations 2015
11 May 2018
Laurus Labs Q4 FY18 Conference Call Transcript
10 May 2018
Outcome of Board Meeting (May 10,2018)
10 May 2018
Laurus Labs Q4 FY18 Results Conference Call Invitation May 11 2018
10 May 2018
Board Meeting Intimation 10th May 2018
10 April 2018
Reporting under Regulation 29(1)of SEBI-SBI Mutual Funds 10-04-2018
05 April 2018
Disclosure Under Reg(30) of SEBI(SAST)Regulations 2011
31 March 2018
Disclosure under Reg 7(2) of SEBI(PIT) Regulations 2015
8 March 2018
Change in Directorate Appointment of Dr Lakshmana Rao CV
8 March 2018
Resignation of Dr. Srihari Raju Kalidindi
28 February 2018
Analyst - Investor - Meet Intimation 28-02-2018
30 January 2018
Conference Call Transcript Jan 30, 2018
30 January 2018
Laurus Labs Q3 9M FY18 Results Conference Call Invitation (Jan 30, 5 PM)
19 January 2018
Board Meeting Intimation 29th January 2018
26 December 2017
Disclosure under Reg 7(2) of SEBI (PIT) Regulations 2015 Mr.S.Sathyanarayana 26-12-2017
21 December 2017
Disclosure under Reg 7(2) of SEBI (PIT) Regulations 2015 Mr.N.Babchand 19-12-2017
4 December 2017
Analyst - Investor - Meet - Intimation 04-12-2017
30 November 2017
Laurus Labs receives maiden Tentative Approval from USFDA for Tenofovir Disoproxil Fumarate Tablets
24 November 2017
Resignation of Mr. Rajesh Kumar Dugar, Director of Laurus Labs
10 November 2017
Conference Call Transcript 10-11-2017
14 November 2017
Laurus Labs received the EIR for its Units 1 & 3
1 November 2017
Board Meeting Intimation
18 November 2017
Disclosure under Regulation 7(2) Regulation 6(2) of SEBI(PIT) Regulations 2015
11 October 2017
Analyst Investor Meet – Intimation 12-10-2017
21 September 2017
Allotment of Equity Shares on exercise of ESOPs
15 September 2017
Unit 2 receives EIR from USFDA and completes German Regulatory Authority inspection; WHO inspections completed for Unit 1 & 3
29 August 2017
Intimation of Schedule of Analyst/ Institutional Investor Meetings on August 29, 2017
11 August 2017
Q1 & FY 2018 Results: Analyst & Investor Call (Aug 11, 2 PM)
1 August 2017
Intimation of Board Meeting
13 July 2017
Proceedings of AGM 12-07-2017
13 July 2017
AGM Voting Results 12-07-2017
19 May 2017
Unit 2 USFDA Audit Successful
18 May 2017
Q4 & FY 2017 Results: Investor Presentation
18 May 2017
Outcome of Board Meeting (May 18)
19 May 2017
Q4 & FY 2017 Results: Analyst & Investor Call (May 19)
9 February 2017
Q3 & FY 2017 Results: Investor Presentation
8 May 2017
Announcement
8 May 2017
Intimation of Board Meeting
8 May 2017
Intimation of Demise of Director
27 March 2017
Resignation of Director - Reg
11 March 2017
Disclosures under Regulation 30 of the SEBI
1 March 2017
Disclosure under Reg 7(2) of SEBI (PIT) Regulations 2015 01-03-2017
10 February 2017
Intimation of Conference Call
2 February 2017
Board meeting Intimation for Results & Closure of Trading Window
2 January 2017
Resignation of Director-Conner Town Mulvee
29 December 2016
Change of CIN - Reg
23 December 2016
Disclosure under Reg 7(2) of SEBI (PIT) Regulations 2015_23-12-2016
20 December 2016
Reporting under Regulation 29(1) of SEBI
13 Nov 2020
Interim Dividend TDS exemption Declaration -Business Standard
13 Nov 2020
Interim Dividend TDS exemption Declaration - Prajasakthi
30 Oct 2020
Interim Dividend Record Date publication - Business Standard
30 Oct 2020
Q2 FY 2020-21 Results Announcements - BusinessStandard
30 Oct 2020
Q2 FY 2020-21 Results Announcements - Prajasakthi
20 Oct 2020
Q2 FY 2020-21 Board Meeting Notice - Business Standard
20 Oct 2020
Q2 FY 2020-21 Board Meeting Notice - Prajasakthi
31 Jul 2020
Q1 FY 2020-21 Results Announcements - Business Standard
31 Jul 2020
Q1 FY 2020-21 Results Announcements - Prajasakthi
22 Jul 2020
Q1 FY 2020-21 Board Meeting Notice - Business Standard
22 Jul 2020
Q1 FY 2020-21 Board Meeting Notice - Prajasakthi
02 Jul 2020
Addendum to AGM Notice FY 2019-20 - Business Standard
02 Jul 2020
Addendum to AGM Notice FY 2019-20 - Prajasakthi
15 Jun 2020
AGM Notice FY 2019-20 - Business Standard
15 Jun 2020
AGM Notice FY 2019-20 - Prajasakthi
04 Jun 2020
Pre AGM Notice FY 2019-20 - Business Standard
04 Jun 2020
Pre AGM Notice FY 2019-20 - Prajasakthi
01 May 2020
Q4 FY 2019-20 Results Announcements - Business Standard
01 May 2020
Q4 FY 2019-20 Results Announcements- Prajasakthi
28 Apr 2020
Q4
FY 2019-20 Board Meeting Notice- Business Standard
28 Apr 2020
Q4 FY 2019-20 Board Meeting Notice-Prajasakthi
13 Mar 2020
Interim Dividend Record Date publication - Business Standard
13 Mar 2020
Interim Dividend Record Date publication - Prajasakthi
31 Jan 2020
Q3 FY 2019-20 Results Announcement - Business Standard
31 Jan 2020
Q3 FY 2019-20 Results Announcement - Prajasakthi
21 Jan 2020
Q3 FY 2019-20 Board Meeting Notice - Business Standard
21 Jan 2020
Q3 FY 2019-20 Board Meeting Notice - Prajasakthi
01 Nov 2019
Q2 FY 2019-20 Results Announcement - Business Standard
01 Nov 2019
Q2 FY 2019-20 Results Announcement - Prajasakthi
22 Oct 2019
Q2 FY 2019-20 Board Meeting Notice - Business Standard
22 Oct 2019
Q2 FY 2019-20 Board Meeting Notice - Prajasakthi
03 Aug 2019
Q1 FY 2019-20 Results Announcement - Business Standard
03 Aug 2019
Q1 FY 2019-20 Results Announcement - Prajasakthi
25 July 2019
Q1 FY 2019-20 Board Meeting Notice - Business Standard
25 July 2019
Q1 FY 2019-20 Board Meeting Notice - Prajasakthi
18 June 2019
14th AGM Notice FY 2018-19 - Business Standard
18 June 2019
14th AGM Notice FY 2018-19 - Prajasakthi
03 MAY 2019
Q4 FY 2018-19 Results Announcement - Business Standard
03 May 2019
Q4 FY 2018-19 Results Announcement - Prajasakthi
26 April 2019
Q4 FY 2018-19 Board Meeting Notice - Business Standard
26 April 2019
Q4 FY 2018-19 Board Meeting Notice - Prajasakthi
01 Feb 2019
Q3 FY 2018-19 Results Announcement - Business Standard
01 Feb 2019
Q3 FY 2018-19 Results Announcement - Prajasakthi
24 Jan 2019
Q3 FY 2018-19 Board Meeting Notice - Business Standard
24 Jan 2019
Q3 FY 2018-19 Board Meeting Notice - Prajasakthi
02 Nov 2018
Q2 FY 2018-19 Results Announcement - Business Standard
02 Nov 2018
Q2 FY 2018-19 Results Announcement - Prajasakthi
24 Oct 2018
Q2 FY 2018-19 Board Meeting Notice - Business Standard
24 Oct 2018
Q2 FY 2018-19 Board Meeting Notice - Prajasakthi
04 Aug 2018
Q1 FY 2018-19 Results Announcement - Business Standard
04 Aug 2018
Q1 FY 2018-19 Results Announcement - Prajasakthi
27 July 2018
Q1 FY 2018-19 Board Meeting Notice - Business Standard
27 July 2018
Q1 FY 2018-19 Board Meeting Notice - Prajasakthi
12 June 2018
13th AGM Notice FY 2017-18 - Business Standard
12 June 2018
13th AGM Notice FY 2017-18 - Prajasakthi
11 May 2018
Q4 FY 2017-18 Results Announcement - Business Standard
11 May 2018
Q4 FY 2017-18 Results Announcement - Prajasakthi
03 May 2018
Q4 FY 2017-18 Board Meeting Notice - Business Standard
03 May 2018
Q4 FY 2017-18 Board Meeting Notice - Prajasakthi
20 Jan 2018
Q3 FY 2017-18 Board Meeting Notice - Business Standard
20 Jan 2018
Q3 FY 2017-18 Board Meeting Notice - Prajasakthi
30 Jan 2018
Q3 FY 2017-18 Results Announcement - Business Standard
30 Jan 2018
Q3 FY 2017-18 Results Announcement - Prajasakthi
10 Nov 2017
Q2 FY 2017-18 Results Announcement - Business Standard
10 Nov 2017
Q2 FY 2017-18 Results Announcement - Prajasakthi
02 Nov 2017
Q2 FY 2017-18 Board Meeting Notice - Business Standard
02 Nov 2017
Q2 FY 2017-18 Board Meeting Notice - Prajasakthi
11 Aug 2017
Q1 FY 2017-18 Results Announcement - Business Standard
11 Aug 2017
Q1 FY 2017-18 Results Announcement - Prajasakthi
02 Aug 2017
Q1 FY 2017-18 Board Meeting Notice - Business Standard
02 Aug 2017
Q1 FY 2017-18 Board Meeting Notice - Prajasakthi
17 June 2017
12th AGM Notice FY 2016-17 - Business Standard
17 June 2017
12th AGM Notice FY 2016-17 - Prajasakthi
19 May 2017
Q4 FY 2016-17 Results Announcement - Business Standard
19 May 2017
Q4 FY 2016-17 Results Announcement - Prajasakthi
11 May 2017
Q4 FY 2016-17 Board Meeting Notice - Business Standard
11 May 2017
Q4 FY 2016-17 Board Meeting Notice - Prajasakthi
10 Feb 2017
Q3 FY 2016-17 Results Announcement - Business Standard
10 Feb 2017
Q3 FY 2016-17 Results Announcement - Prajasakthi
03 Feb 2017
Q3 FY 2016-17 Board Meeting Notice - Business Standard
03 Feb 2017
Q3 FY 2016-17 Board Meeting Notice - Prajasakthi
We are making great progress on our strategic goals. See our latest annual report.
ET Now News