Corporate Governance

Corporate Governance

Board of directors

  • Chetan R. Shah
    Chetan R. Shah Chairman & Managing Director

    B. Tech. (Civil Engineering) from IIT Bombay and M.S. (Structural Engineering) from University of Houston 

    30+ years of experience in planning, operations, quality assurance and execution of large projects

    Served as the President of the Lion’s Club

  • Mayur R. Shah
    Mayur R. Shah Vice Chairman

    Civil Engineer from University of Bombay and M.S. in Structural Engineering from Oklahoma State

    Visionary leader and has over 25 years of rich and varied experience in the Real Estate & construction

    Served as the Chairman of MCHI – CREDAI

  • Shailaja C. Shah
    Shailaja C. Shah Director

    Part of Promoter Group

    Involved in various activities which imparts the values and uplifts many lives in the vicinity of the Group Projects.

  • S. Ramamurthi
    S. Ramamurthi Wholetime Director

    Graduate in Economics and a CA with post-graduation in Systems Management

    30+ years of experience in general management with large organizations in real estate, construction, infrastructure, engineering, manufacturing, etc.

  • Atul Mehta
    Atul Mehta Director

    BE-Civil fom the University of Bombay

    Involved in Building and Construction activities, achieving 100% completion of projects on time and provided defect-free units/projects

  • Deepak R Shah
    Deepak R Shah Independent Director

    CA with 27 years of experience in the field of Direct and Indirect Tax

    Served as Co-Chairman of Indirect Tax Committee of Bombay Chartered Accountants Society, Vice Chairman of All India Federation of Tax Practitioners, etc.

  • Parul Shah
    Parul Shah Director

    B.Arch, from the University of Bombay and Member of Indian Institute of Architecture as well as Indian Council of Architecture

    Actively involved devising designs and detailing for various types of Building

  • Ashwin M Thakker
    Ashwin M Thakker Director

    A real estate professional associated with realty companies/projects

    Rich experience of more than 3.5 decades in sourcing land, real estate assets and other allied business.

Board of Directors

  • Chetan R. Shah
    Chetan R. Shah Chairman & Managing Director

    B. Tech. (Civil Engineering) from IIT Bombay and M.S. (Structural Engineering) from University of Houston 

    30+ years of experience in planning, operations, quality assurance and execution of large projects

    Served as the President of the Lion’s Club

  • Mayur R. Shah
    Mayur R. Shah Vice Chairman

    Civil Engineer from University of Bombay and M.S. in Structural Engineering from Oklahoma State

    Visionary leader and has over 25 years of rich and varied experience in the Real Estate & construction

    Served as the Chairman of MCHI – CREDAI

  • Shailaja C. Shah
    Shailaja C. Shah Director

    Part of Promoter Group

    Involved in various activities which imparts the values and uplifts many lives in the vicinity of the Group Projects.

  • S. Ramamurthi
    S. Ramamurthi Wholetime Director

    Graduate in Economics and a CA with post-graduation in Systems Management

    30+ years of experience in general management with large organizations in real estate, construction, infrastructure, engineering, manufacturing, etc.

  • Atul Mehta
    Atul Mehta Director

    BE-Civil fom the University of Bombay

    Involved in Building and Construction activities, achieving 100% completion of projects on time and provided defect-free units/projects

  • Deepak R Shah
    Deepak R Shah Independent Director

    CA with 27 years of experience in the field of Direct and Indirect Tax

    Served as Co-Chairman of Indirect Tax Committee of Bombay Chartered Accountants Society, Vice Chairman of All India Federation of Tax Practitioners, etc.

  • Parul Shah
    Parul Shah Director

    B.Arch, from the University of Bombay and Member of Indian Institute of Architecture as well as Indian Council of Architecture

    Actively involved devising designs and detailing for various types of Building

  • Ashwin M Thakker
    Ashwin M Thakker Director

    A real estate professional associated with realty companies/projects

    Rich experience of more than 3.5 decades in sourcing land, real estate assets and other allied business.

Reports & Shareholding

Year 2022-23

AGM Notice news paper publication
Click here to download

Voting results of the 45th AGM and Scrutinizers report
Click here to download

Intimation for closure of register
Click here to download

Postal Ballot Voting Results 24.03.2023
Click here to download

Postal Ballot Notice 14.02.2023
Click here to download

Declaration of Postal Ballot Results on 16/05/2022.
Click here to download

Postal Ballot Final Notice sent to shareholders on 16/04/2022.
Click here to download

Year 2021-22

Postal Ballot Voting Result March 18, 2022
Click here to download

Outcome of the Board Meeting held on February 14 2022 : Regulation 30 of SEBI (LODR) Regulations, 2015
Click here to download

NOTICE OF POSTAL BALLOT FINAL
Click here to download

Postal Ballot Voting Result January 22, 2022
Click here to download

Postal Ballot
Click here to download

Outcome of the Board Meeting held on November 12, 2021 : Regulation 30 of SEBI (LODR) Regulations, 2015
Click here to download

44th AGM Proceedings
Click here to download

Voting Results of the 44th AGM and Scrutinizers Report
Click here to download

Year 2020-21

Intimation of 44th Annual General Meeting of the Company
Click here to download

Intimation of Book Closure for 44th AGM (Cut-Off Date for E-Voting).
Click here to download

Outcome of the Board Meeting held on June 28, 2021 : Regulation 30 of SEBI (LODR) Regulations, 2015
Click here to download

Outcome of the Board Meeting held on February 12, 2021 : Regulation 30 of SEBI (LODR) Regulations, 2015
Click here to download

Outcome of Board Meeting held on November 13 , 2020
Click here to download

43rd AGM Proceedings
Click here to download

Voting Results of the 43rd AGM and Scrutinizers Report
Click here to download

Intimation of 43rd Annual General Meeting of the Company
Click here to download

Fixes Book Closure For 43Rd AGM (Cut-Off Date For E-Voting)
Click here to download

Newspaper Advertisement- Book Closure and Remote E-voting for 43rd Annual General Meeting of members of the Company
Click here to download

Outcome of Board Meeting held on August 26, 2020
Click here to download

Appointment of Ind. Director in Material Subsidiary of the Company
Click here to download

Outcome of Board Meeting held on June 29, 2020
Click here to download

Disclosure of Changes in the composition of Directors in the Audit Committee of the Company
Click here to download

Year 2019-20

Postal Ballot Voting Result – Notice dated February 13, 2020
Click here to download

Intimation
Click here to download

Postal Ballot Notice Dated February 13, 2020
Click here to download

Postal Ballot Form
Click here to download

Appointment of two Independent Directors
Click here to download

Outcome of Board Meeting held on February 13, 2020
Click here to download

42nd AGM Proceedings
Click here to download

42nd AGM Scutinizers Report
Click here to download

Cessation of Independent Director
Click here to download

Year 2018-19

41st AGM – Voting Results
Click here to download

Notice of 41st AGM
Click here to download

Year 2017-18

Sub Division – Voting Result
Click here to download

January 4, 2018 Postal ballot Notice
Click here to download

Ballot Form
Click here to download

Notice of Postal Ballot
Click here to download

JLL Valuation Report
Click here to download

Valuation Report Postal Ballot
Click here to download

Ballot Form – 2018
Click here to download

Postal Ballot Notice
Click here to download

Ballot and e-voting result
Click here to download

Year 2016-17

Board Meeting – Audited Financial Results & Others on May 29,2017
Click here to download

Closure of Trading From March 31, 2017
Click here to download

Postal Ballot Notice – 22/03/2017
Click here to download

Postal Ballot Notice – 09/02/2017
Click here to download

Amalgamation HighCourt Order
Click here to download

Amalgamation Approval Intimation
Click here to download

39th AGM – Proceedings
Click here to download

39th AGM – Voting Results
Click here to download

39th AGM Intimation
Click here to download

Closure of Trading Window
Click here to download

BM Intimation
Click here to download

Proposal for Appointment as Director
Click here to download

Year 2015-16

Closure of Trading From Oct 26, 2015 to Nov 03, 2015
Click here to download

Year 2014-15

Scrutinizer Report – 38th AGM
Click here to download

Proposal letter for appointment of Mrs. Shailaja C. Shah
Click here to download

Notice – 2014-15
Click here to download

Year 2013-14

e-voting Results
Click here to download

Notice and e-voting
Click here to download

Notices to Stock Exchange : 2022-23

Secretarial Compliance Certificate
Click here to download

Board Meeting Outcome -12/08/2022
Click here to download

Board Meeting Intimation – 04/08/2022
Click here to download

Intimation of ESOP Allotment – 27/05/2022
Click here to download

Intimation of Board Meeting – 27/05/2022
Click here to download

Notices to Stock Exchange : 2021-22

Board Meeting Intimation – 14/02/2022
Click here to download

Closure of Trading Window – 14/02/2022
Click here to download

Board Meeting Intimation – 12/11/2021
Click here to download

Closure of Trading Window-12/11/2021
Click here to download

Board Meeting Intimation – 12/08/2021
Click here to download

Closure of Trading Window – 12/08/2021
Click here to download

Board Meeting Intimation – 28/06/2021
Click here to download

Closure of Trading Window – 28/06/2021
Click here to download

Notices to Stock Exchange : 2020-21

Board Meeting Intimation – 12/02/2021
Click here to download

Closure of Trading Window – 12/02/2021
Click here to download

Board Meeting Intimation – 13/11/2020
Click here to download

Closure of Trading Window – 13/11/2020
Click here to download

Board Meeting Intimation – 26/08/2020
Click here to download

Closure of Trading Window – 26/08/2020
Click here to download

Board Meeting Intimation – 29/06/2020
Click here to download

Closure of Trading Window – 29/06/2020
Click here to download

Notices to Stock Exchange : 2019-20

Closure of Trading Window-13/02/2020
Click here to download

Board Meeting Intimation – 13/02/2020
Click here to download

Closure of Trading Window – 14/11/2019
Click here to download

Board Meeting Intimation – 14/11/2019
Click here to download

Intimation of 42nd AGM and Book Closure – 26/09/2019
Click here to download

Board Meeting Intimation – 12/08/2019
Click here to download

Closure of Trading Window – 12/08/2019
Click here to download

Board Meeting Intimation – 29/05/2019
Click here to download

Closure of Trading Window – 29/05/2019
Click here to download

Notices to Stock Exchange : 2018-19

Board Meeting Intimation – 30/01/2019
Click here to download

Closure of Trading Window – 30/01/2019
Click here to download

Board Meeting Intimation – 25/01/2019
Click here to download

Closure of Trading Window – 25/01/2019
Click here to download

Closure of Trading Window – 01/11/2018
Click here to download

Board Meeting Intimation – 01/11/2018
Click here to download

BM Intimation – 02/08/2018
Click here to download

Closure Window – 02/08/2018
Click here to download

Notices to Stock Exchange : 2017-18

Record date
Click here to download

Board Meeting – Audited Financial Results & Others
Click here to download

Closule of Tradirg Window – Quarter and year ended March 31, 2017
Click here to download

Notices to Stock Exchange : 2016-17

40th AGM Book Closure
Click here to download

Postal Ballot Notice – March 17, 2017
Click here to download

Outcome RPT (20/03/2017)
Click here to download

Outcome of BM BuyBack (20/03/2017)
Click here to download

Trading Window Intimation (20/03/2017)
Click here to download

Buy-back of Shares (20/03/2017)
Click here to download

BM Intimation (31/12/2016)
Click here to download

Trading Window (31/12/2016)
Click here to download

BM Intimation (30/09/2016)
Click here to download

Trading Window (30/09/2016)
Click here to download

Marathon Group enters into the Education Space
Click here to download

NSE Approval Intimation
Click here to download

Notices to Stock Exchange : 2015-16

Notice & Information Submitted to the Stock Exchanges

Disclosure of Event / Information – Project Launch – Monte South Byculla – a JV initiative.

The Joint Venture initiative between the Company (Marathon Group) & Adani Group – Monte South marks The New Phase of South Mumbai. Situated at Byculla, in prime proximity to South Mumbai’s luxury, leisure and business avenues- it promises a new leaf in luxury living amidst the city’s most elite neighborhood.

Monte South offers 2.5, 3.5 Bed Uber-Luxe Residences with thoughtfully planned amenities like – Beach Volley Ball, Amazon Forest Themed Landscape to name a few. It is set to change the way luxury is experienced in South Mumbai. With construction in full swing, Monte South is also one of the few major realty projects in Mumbai that has adopted international Kumkang Construction Technology for the formwork, thereby, ushering in a new approach towards managing construction work at site with greater Quality and faster completion time.

Notices to Stock Exchange

Click here to download

Notices to Stock Exchange : 2010-11

Notice & Information Submitted to the Stock Exchanges

The payment of  Dividends – 2010 (Final Rs. 0.50 and Special Dividend of Rs. 1.50/- per equity share), as approved by the Shareholders at the AGM held on September 29, 2010 to the Shareholders on their (Pre Bonus holdings in terms of  the Resolutuion passed at the EGM held on June 25, 2010) was completed on 14/10/2010.

The despatch of Warrants of sale proceeds to the concerned Shareholders, pertaining to their Fractional Entitlements of the recently concluded Bonus – 2010 was completed on 19/10/2010.

The Members at their EGM held on 25th June, 2010 have approved the issue of Bonus Shares at a proportion of 1 (One) new equity share for 2 (Two) equity shares held, i.e. 1:2 on the Record date to be fixed by the Board of Directors.

7th July, 2010 Record date for Bonus Shares
9th July, 2010 Allotment of 63,19,410 New Equity shares as BONUS
14th July, 2010 Submission of Listing application to BSE
15th July, 2010 Receipt of In-principle Approval for Listing from BSE
116th July, 2010 i. Depositories confirmation of Credits
ii. Confirmations sent to BSE
17th July, 2010 Confirmation received from BSE for Trading
19th July, 2010 Effective date of Commencement of Trading of 63,19,410 Bonus

Notices to Stock Exchange : 2007-08

Notice & Information Submitted to the Stock Exchanges

31st March, 2008 The Company has opted to publish Audited Financial Results for the year ended 31st March, 2008, on or before 30th June, 2008
30th September, 2007 Allotment of Bonus Shares
12th September, 2007 i. Record date for Bonus Shares
ii. Change of name of the Company
31st March, 2007 i. Reappointment of Managing Director
ii. Increase the Authorised Share Capital
iii. Recommendation the Issue of Bonus Shares
iv. Appointment of Auditor

Year 2021-22

Unclaimed Dividend as on 2022
Click here to download

Year 2018-19

Unclaimed Dividend as on 2019
Click here to download

Year 2017-18

Unclaimed Dividend as on 2018
Click here to download

Year 2016-17

Unclaimed Dividend as on 2017
Click here to download

Year 2015-16

Unclaimed Dividend as on 2016
Click here to download

Year 2014-15

Unclaimed Dividend Year 2015
Click here to download

Year 2013-14

Unclaimed Dividend Year 2014
Click here to download

Unclaimed Dividend Year 2013
Click here to download

Year 2012-13

Unclaimed Dividend Year 2012
Click here to download

Year 2011-12

Unclaimed Dividend Year 2011
Click here to download

Year 2010-11

Unclaimed Dividend Year 2010
Click here to download

Unclaimed Dividend Year 2010 (Final)
Click here to download

Year 2009-10

Unclaimed Dividend Year 2009
Click here to download

Year 2008-09

Unclaimed Dividend Year 2008
Click here to download

Unclaimed Shares 2021 – Form IEPF-4 (2013-14)
Click here to download

Unclaimed Shares 2021 – Form IEPF-4 (2012-13)
Click here to download

Unclaimed Shares 2019 -Form IEPF-4 (2011-12)
Click here to download

Unclaimed Shares 2018 -Form IEPF-4 (2010-11)
Click here to download

Unclaimed Shares 2017 – Form IEPF-4 (2009-10)
Click here to download

Form IEPF-2 (2022-23)
Click here to download

Form IEPF-4 (2022-23)
Click here to download

Form IEPF-2 (2021-22)
Click here to download

Form IEPF-4 (2021-22)
Click here to download

Form IEPF-2 (2020)
Click here to download

Form IEPF-2 (2019)
Click here to download

Form IEPF (2018)
Click here to download

Form IEPF-2 (2017)
Click here to download

Form IEPF (2016)
Click here to download

Form IEPF-1 (2015-16)
Click here to download

Form IEPF-1 (2014-15)
Click here to download

Form IEPF (2012-13)
Click here to download

Form IEPF (2008-09)
Click here to download

Unclaimed / Unpaid Dividend Amount 2009 – 10 (Interim)
Click here to download

Year 2016-17

Code for ID
Click here to download

Code of Conduct for Directors and Senior Management
Click here to download

Dividend Distribution Policy
Click here to download

Business Resposibilty Reporting Policy
Click here to download

Prevention of Sexual Harassment
Click here to download

Preservation of Documents Policy
Click here to download

Internal Control Policy
Click here to download

Code For Corporate Disclosure
Click here to download

Archival Policy
Click here to download

Events or Information
Click here to download

Events or InformationPolicy For Determining Materiality
Click here to download

Code of Insider Trading Practice
Click here to download

Remuneration and Nomination comm policy
Click here to download

CSR Policy
Click here to download

Related Party Transactions & Corporate Opportunities Policy
Click here to download

Risk Management Policy
Click here to download

Whistle Blower Policy
Click here to download

Scheme Of Amalgamation : MNRL – MNTPL

Voting Result Postal Ballot
Click here to download

Notice of the Tribunal Convened Meeting of Marathon Nextgen Realty Limited.
Click here to download

Scheme Of Amalgamation : MNRL – PPL

Amalgamation HighCourt Order
Click here to download

Amalgamation Approval Intimation
Click here to download

Voting result of Postal Ballot ( including e-voting )
Click here to download

Voting result of Postal Ballot ( including e-voting )
Click here to download

Postal Ballot Notice
Click here to download

BSE Observation letter – March 01, 2016
Click here to download

Audit Committee Recommendation Letter
Click here to download

Compliance Report – SEBI
Click here to download

Corporate Governance Report
Click here to download

Fairness Opinion
Click here to download

Financials
Click here to download

Networth Certificate
Click here to download

Shareholding Pattern – MNRL
Click here to download

Shareholding Pattern
Click here to download

Valuation Report
Click here to download

Scheme of Amalgamation
Click here to download

Buy – back Updates – 05/06/2017
Click here to download

Tender Forms
Click here to download

Letter of Offer – Buyback
Click here to download

Public Announcement Notice
Click here to download

Record date for Buy-back
Click here to download

Voting Results (including e-voting – April 27, 2017)
Click here to download

Auditor’s Certificate
Click here to download

BM – Outcome of BM – 17/03/2017
Click here to download

Interntion of the Promoter – Eligibility – Ithaca
Click here to download

Interntion of the Promoter – Ithaca
Click here to download

Postal Ballot Notice BSE – 17/03/2017
Click here to download

News Paper Advertisement
Click here to download

CSR Projects Activities
Click here to download

Year 2021-2022

Corporate Governance – Mar – 2022
Click here to download

Corporate Governance – Dec – 2021
Click here to download

Corporate Governance – Sep – 2021
Click here to download

Corporate Governance – June – 2021
Click here to download

Year 2020-2021

Corporate Governance – Mar – 2021
Click here to download

Corporate Governance – Dec – 2020
Click here to download

Corporate Governance – Sep – 2020
Click here to download

Corporate Governance – June 2020
Click here to download

Year 2019-2020

Corporate Governance – Mar – 2020
Click here to download

Corporate Governance – Dec – 2019
Click here to download

Corporate Governance – Sep – 2019
Click here to download

Corporate Governance – June 2019
Click here to download

Year 2018-2019

Corporate Governance – Mar – 2019
Click here to download

Corporate Governance – Dec – 2018
Click here to download

Corporate Governance – Sep – 2018
Click here to download

Corporate Governance – June 2018
Click here to download

Year 2021-2022

Disclosure of Related Party Transactions – Mar 31,2022
Click here to download

Disclosure of Related Party Transactions – Sep 30,2021
Click here to download

Disclosure of Related Party Transactions – Mar 31,2021
Click here to download

Year 2020-2021

Disclosure of Related Party Transactions – Sep 30,2020
Click here to download

Disclosure of Related Party Transactions – Mar 31,2020
Click here to download

Year 2019-2020

Disclosure of Related Party Transactions – Sep 30,2019
Click here to download

Disclosure of Related Party Transactions – Mar 31,2019
Click here to download

Independent Secretarial Auditor Certificate on Implementation of Employee Stock Option Plan 2023
Click here to download

Independent Secretarial Auditor Certificate on Implementation of Employee Stock Option Plan 2020
Click here to download

IDisclosure Pursuant to SEBI (share based employee benefits) Regulations, 2014
Click here to download

Year 2021-2022

Shareholding pattern for the quarter ended 31 March 2022
Click here to download

Shareholding pattern for the quarter ended 31 December 2021
Click here to download

Shareholding pattern for the quarter ended 30 September 2021
Click here to download

Shareholding pattern for the quarter ended 30 June 2021
Click here to download

Year 2020-2021

Shareholding pattern for the quarter ended 31 March 2021
Click here to download

Shareholding pattern for the quarter ended 31 December 2020
Click here to download

Shareholding pattern for the quarter ended 30 September 2020
Click here to download

Shareholding pattern for the quarter ended 30 June 2020
Click here to download

Year 2019-2020

Shareholding pattern for the quarter ended 31 March 2020
Click here to download

Shareholding pattern for the quarter ended 31 December 2019
Click here to download

Shareholding pattern for the quarter ended 30 September 2019
Click here to download

Shareholding pattern for the quarter ended 30 June 2019
Click here to download

Year 2018-2019

Shareholding pattern for the quarter ended 31 March 2019
Click here to download

Shareholding pattern for the quarter ended 31 December 2018
Click here to download

Shareholding pattern for the quarter ended 30 September 2018
Click here to download

Shareholding pattern for the quarter ended 30 June 2018
Click here to download

Year 2017-2018

Shareholding pattern for the quarter ended 31 March 2018
Click here to download

Shareholding pattern for the quarter ended 31 December 2017
Click here to download

Shareholding pattern for the quarter ended 30 September 2017
Click here to download

Shareholding pattern for the quarter ended 30 June 2017
Click here to download

Year 2016-2017

Shareholding pattern for the quarter ended 31 March 2017
Click here to download

Shareholding pattern for the quarter ended 31 December 2016
Click here to download

Shareholding pattern for the quarter ended 30 September 2016
Click here to download

Shareholding pattern for the quarter ended 30 June 2016
Click here to download

Year 2015-2016

Shareholding pattern for the quarter ended 31 March 2016
Click here to download

Shareholding pattern for the quarter ended 31 December 2015
Click here to download

Shareholding pattern for the quarter ended 30 September 2015
Click here to download

Shareholding pattern for the quarter ended 30 June 2015
Click here to download

Year 2014-2015

Shareholding pattern for the quarter ended 31 March 2015
Click here to download

Shareholding pattern for the quarter ended 31 December 2014
Click here to download

Shareholding pattern for the quarter ended 30 September 2014
Click here to download

Shareholding pattern for the quarter ended 30 June 2014
Click here to download

Year 2013-2014

Shareholding pattern for the quarter ended 31 March 2014
Click here to download

Shareholding pattern for the quarter ended 31 December 2013
Click here to download

Shareholding pattern for the quarter ended 30 September 2013
Click here to download

Shareholding pattern for the quarter ended 30 June 2013
Click here to download

Year 2012-2013

Shareholding pattern for the quarter ended 31 March 2013
Click here to download

Shareholding pattern for the quarter ended 31 December 2012
Click here to download

Shareholding pattern for the quarter ended 30 September 2012
Click here to download

Shareholding pattern for the quarter ended 30 June 2012
Click here to download

Year 2011-2012

Shareholding pattern for the quarter ended 31 March 2012
Click here to download

Shareholding pattern for the quarter ended 31 December 2011
Click here to download

Shareholding pattern for the quarter ended 30 September 2011
Click here to download

Shareholding pattern for the quarter ended 30 June 2011
Click here to download

Year 2010-2011

Shareholding pattern for the quarter ended 31 March 2011
Click here to download

Shareholding pattern for the quarter ended 31 December 2010
Click here to download

Shareholding pattern for the quarter ended 30 September 2010
Click here to download

Shareholding pattern for the quarter ended 30 June 2010
Click here to download

Year 2009-2010

Shareholding pattern for the quarter ended 31 March 2010
Click here to download

Shareholding pattern for the quarter ended 31 December 2009
Click here to download

Shareholding pattern for the quarter ended 30 September 2009
Click here to download

Shareholding pattern for the quarter ended 30 June 2009
Click here to download

Year 2008-2009

Shareholding pattern for the quarter ended 31st March 2009
Click here to download

Shareholding pattern for the quarter ended 30th December 2008
Click here to download

Shareholding pattern for the quarter ended 30th September 2008
Click here to download

Shareholding pattern for the quarter ended 30 June 2008
Click here to download

Year 2007-2008

Shareholding pattern for the quarter ended 31st March 2008
Click here to download

Shareholding pattern for the quarter ended 30th December 2007
Click here to download

Shareholding pattern for the quarter ended 30th September 2007
Click here to download

Shareholding pattern for the quarter ended 30th June 2007
Click here to download

Shareholding pattern for the quarter ended 31st March 2007
Click here to download