Archive Stock Exchange Disclosures

**Please note below that where format, size and language are not displayed, it is not available in this language. To view in Hindi click on given link.

Sr. No. Title Date Download
126
Related Party Transactions for the half year ended 30 September 2019
05/12/2019 Related Party Transactions for the half year ended 30 September 2019
Format - PDF Size - 452.72 KB Language - English
127
Extension of tenure of Shri S. Piramanayagam Director (Finance)
03/12/2019 Extension of tenure of Shri S. Piramanayagam Director (Finance)
Format - PDF Size - 228.57 KB Language - English
128
Cessation of Two Independent Directors 01.12.2019
02/12/2019 Cessation of Two Independent Directors 01.12.2019
Format - PDF Size - 236.16 KB Language - English
129
Appointment of Statutory Auditor for the FY 2019-20
13/11/2019 Appointment of Statutory Auditor for the FY 2019-20
Format - PDF Size - 203.18 KB Language - English
130
Board Meeting Intimation 12.11.2019
28/10/2019 Board Meeting Intimation 12.11.2019
Format - PDF Size - 252.57 KB Language - English
131
Board Meeting Intimation 30-09-2019
28/10/2019 Board Meeting Intimation 30-09-2019
Format - PDF Size - 252.57 KB Language - English
132
Compliance Certificate under Regulation 40(9) of SEBI(LODR) for the half year ended 30 Sep 2019
18/10/2019 Compliance Certificate under Regulation 40(9) of SEBI(LODR) for the half year ended 30 Sep 2019
Format - PDF Size - 457.08 KB Language - English
133
Reconciliation of Share Capital Audit as on 30 Sep 2019
18/10/2019 Reconciliation of Share Capital Audit as on 30 Sep 2019
Format - PDF Size - 494.98 KB Language - English
134
Voting Results of 49th Annual General Meeting
27/09/2019 Voting Results of 49th Annual General Meeting
Format - PDF Size - 4.22 MB Language - English
135
Closure of Trading Window 25-09-2019
25/09/2019 Closure of Trading Window 25-09-2019
Format - PDF Size - 239.33 KB Language - English
136
Board Meeting Intimation 30-06-2019
23/07/2019 Board Meeting Intimation 30-06-2019
Format - PDF Size - 242.02 KB Language - English
137
Related Party Transactions for the half year ended 31 March 2019
20/06/2019 Related Party Transactions for the half year ended 31 March 2019
Format - PDF Size - 359.33 KB Language - English
138
BDL signed a contract for supply of Heavy Weight Torpedoes worth Rs.1187.82
11/06/2019 BDL signed a contract for supply of Heavy Weight Torpedoes worth Rs.1187.82
Format - PDF Size - 224.34 KB Language - English
139
Appointment of New Director
01/06/2019 Appointment of New Director
Format - PDF Size - 534.23 KB Language - English
140
Board Meeting Intimation 31-03-2019
15/05/2019 Board Meeting Intimation 31-03-2019
Format - PDF Size - 259.2 KB Language - English
141
Reconciliation of Share Capital Audit as on 31 Mar 2019
10/04/2019 Reconciliation of Share Capital Audit as on 31 Mar 2019
Format - PDF Size - 303.66 KB Language - English
142
Compliance Certificate under Regulation 40(9) of SEBI(LODR) for the half year ended 31 Mar 2019
10/04/2019 Compliance Certificate under Regulation 40(9) of SEBI(LODR) for the half year ended 31 Mar 2019
Format - PDF Size - 295.48 KB Language - English
143
Compliance Certificate under Regulation 7(3) of SEBI(LODR) for the half year ended 31 Mar 2019
05/04/2019 Compliance Certificate under Regulation 7(3) of SEBI(LODR) for the half year ended 31 Mar 2019
Format - PDF Size - 387.26 KB Language - English
144
Compliance Certificate under Regulation 7(3) of SEBI(LODR) for the half year ended 30 Sep 2019
05/04/2019 Compliance Certificate under Regulation 7(3) of SEBI(LODR) for the half year ended 30 Sep 2019
Format - PDF Size - 387.26 KB Language - English
145
Closure of Trading Window 29-03-2019
29/03/2019 Closure of Trading Window 29-03-2019
Format - PDF Size - 215.15 KB Language - English
146
Outcome of Board Meeting held on 18-03-2019
18/03/2019 Outcome of Board Meeting held on 18-03-2019
Format - PDF Size - 232.78 KB Language - English
147
Board Meeting Intimation 18-03-2019
08/03/2019 Board Meeting Intimation 18-03-2019
Format - PDF Size - 269.91 KB Language - English
148
Appointment of New Chairman & Managing Director
01/03/2019 Appointment of New Chairman & Managing Director
Format - PDF Size - 464.83 KB Language - English
149
Appointment of Part-Time Official Directors
01/02/2019 Appointment of Part-Time Official Directors
Format - PDF Size - 630.01 KB Language - English
150
Media Release regarding Secretary (Defence Production) inaugurates Acoustic Tank Test Facility at BDL, Visakhapatnam Unit
25/01/2019 Media Release regarding Secretary (Defence Production) inaugurates Acoustic Tank Test Facility at BDL, Visakhapatnam Unit
Format - PDF Size - 454.4 KB Language - English
Back to previous page
Page last updated date:31-01-2026 04:34 PM